QuickLinks -- Click here to rapidly navigate through this document

As filed with the Securities and Exchange Commission on April 27, 2006

Registration No. 333-            



UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549


FORM S-4
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933


AMC ENTERTAINMENT INC.
Subsidiary Guarantors Listed on Schedule A Hereto
(Exact names of registrants as specified in their charter)

Delaware
(State or other jurisdiction of
incorporation or organization)
  7832
(Primary Standard Industrial
Classification Code Number)
  43-1304369
(I.R.S. Employer
Identification No.)

920 Main Street
Kansas City, Missouri 64105
(816) 221-4000
(Address, including zip code, and telephone number, including area code,
of each of the registrants' principal executive offices)


Craig R. Ramsey
Executive Vice President and Chief Financial Officer
AMC Entertainment Inc.
920 Main Street
Kansas City, Missouri 64105
(816) 221-4000
(Name, address, including zip code, and telephone number, including area code, of agent for service)


Copies to:

Kevin M. Connor
Senior Vice President
General Counsel and Secretary
920 Main Street
Kansas City, Missouri 64105
(816) 221-4000
  Monica K. Thurmond, Esq.
Latham & Watkins LLP
885 Third Avenue
Suite 1000
New York, New York 10022
(212) 906-1200

Approximate date of commencement of proposed exchange offer:
As soon as practicable after the effective date of this registration statement.


        If any of 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


CALCULATION OF REGISTRATION FEE


Title of Each Class of
Securities to be Registered

  Amount to
be Registered

  Proposed Maximum
Offering Price
per Note(1)

  Proposed Maximum
Aggregate
Offering Price(1)

  Amount of
Registration Fee


11% Series B Senior Subordinated Notes due 2016   $325,000,000   100%   $325,000,000   $34,775.00

Guarantees of the 11% Series B Senior Subordinated Notes due 2016   $325,000,000   N/A   N/A   (2)

(1)
Estimated solely for the purpose of calculating the registration fee pursuant to Rule 457(f) under the Securities Act.
(2)
No additional registration fee is due for guarantees 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.




SCHEDULE A

SUBSIDIARY GUARANTORS

Exact Name of Registrant as Specified in its Charter

  State of Other
Jurisdiction of
Incorporation or
Organization

  Primary Standard
Industry Classification
Code Number

  I.R.S. Employer
Identification No.

AMC Card Processing Services, Inc.   AZ   7832   20-1879589
Loews Citywalk Theatre Corporation   CA   7832   95-4760311
S&J Theatres, Inc.   CA   7832   95-4464380
Loews Bristol Cinemas, Inc.   CT   7832   13-3471807
Loews Connecticut Cinemas, Inc.   CT   7832   13-3590839
Club Cinema of Mazza, Inc.   DC   7832   04-3465019
AMC Entertainment International, Inc.   DE   7832   43-1625326
AMC Realty, Inc.   DE   7832   43-1360799
Centertainment, Inc.   DE   7832   43-1714772
Downtown Boston Cinemas, LLC   DE   7832   13-4085511
Farmers Cinemas, Inc.   DE   7832   13-3684442
Gateway Cinemas, LLC   DE   7832   N/A
Kips Bay Cinemas, Inc.   DE   7832   13-3281502
LCE AcquisitionSub, Inc.   DE   7832   N/A
LCE Mexican Holdings, Inc.   DE   7832   20-1386585
Lewisville Cinemas, LLC   DE   7832   13-4088749
Loeks Acquisition Corp.   DE   7832   56-2284652
Loews Akron Cinemas, Inc.   DE   7832   13-3281322
Loews Arlington Cinemas, Inc.   DE   7832   13-3281336
Loews Berea Cinemas, Inc.   DE   7832   13-3281329
Loews Cineplex International Holdings, Inc.   DE   7832   51-0382751
Loews Cineplex Theatres Holdco, Inc.   DE   7832   48-1281425
Loews Cineplex U.S. Callco, LLC   DE   7832   N/A
Loews Garden State Cinemas, LLC   DE   7832   20-1252363
Loews Greenwood Cinemas, Inc.   DE   7832   13-2773641
Loews North Versailles Cinemas, LLC   DE   7832   13-4085637
Loews Plainville Cinemas, LLC   DE   7832   13-4085634
Loews Theatre Management Corp.   DE   7832   13-3274097
Loews Theatres Clearing Corp.   DE   7832   13-3370286
Loews USA Cinemas Inc.   DE   7832   13-3556697
Loews Vestal Cinemas, Inc.   DE   7832   13-3281331
Loews Washington Cinemas, Inc.   DE   7832   13-3467662
LTM Turkish Holdings, Inc.   DE   7832   13-4104481
Methuen Cinemas, LLC   DE   7832   13-4089322
National Cinema Network, Inc.   DE   7832   43-1708239
Ohio Cinemas, LLC   DE   7832   13-4089320
Plitt Southern Theatres, Inc.   DE   7832   95-3273303
Plitt Theatres, Inc.   DE   7832   36-2794628
Richmond Mall Cinemas, LLC   DE   7832   13-4085599
RKO Century Warner Theatres, Inc.   DE   7832   11-2562412
Springfield Cinemas, LLC   DE   7832   13-4089319
Star Theatres of Michigan, Inc.   DE   7832   13-3481311
Star Theatres, Inc.   DE   7832   13-3627222
The Walter Reade Organization, Inc.   DE   7832   21-0734851
Theater Holdings, Inc.   DE   7832   04-2930979
U.S.A. Cinemas, Inc.   DE   7832   04-2901102
Waterfront Cinemas, LLC   DE   7832   13-4157670
Loews Chicago Cinemas, Inc.   IL   7832   13-3488800
Loews Merrillville Cinemas, Inc.   IL   7832   22-3017546
South Holland Cinemas, Inc.   IL   7832   13-4121863
             

Webster Chicago Cinemas, Inc.   IL   7832   36-4081404
Loews Century Mall Cinemas, Inc.   IN   7832   13-3029435
Loews Cherry Tree Mall Cinemas, Inc.   IN   7832   13-3029433
Loews Lafayette Cinemas, Inc.   IN   7832   13-2939482
Fall River Cinema, Inc.   MA   7832   04-2803831
Liberty Tree Cinema Corp.   MA   7832   04-3269280
Loews Cheri Cinemas, Inc.   MA   7832   22-2995955
Loews Fresh Pond Cinemas, Inc.   MA   7832   13-3594484
Nickelodeon Boston, Inc.   MA   7832   04-2647784
Premium Theater of Framingham, Inc.   MA   7832   04-3399792
Sack Theatres, Inc.   MA   7832   04-2897798
Loews Baltimore Cinemas, Inc.   MD   7832   13-3484502
Loews Centerpark Cinemas, Inc.   MD   7832   13-3548688
Loeks-Star Partners   MI   7832   38-3296264
American Multi-Cinema, Inc.   MO   7832   43-0908577
Brick Plaza Cinemas, Inc.   NJ   7832   22-1909532
Jersey Garden Cinemas, Inc.   NJ   7832   22-2118660
Loews East Hanover Cinemas, Inc.   NJ   7832   13-3467668
Loews Freehold Mall Cinemas, Inc.   NJ   7832   22-3000622
Loews Meadowland Cinemas 8, Inc.   NJ   7832   13-3361946
Loews Meadowland Cinemas, Inc.   NJ   7832   13-3091215
Loews Mountainside Cinemas, Inc.   NJ   7832   13-3642143
Loews New Jersey Cinemas, Inc.   NJ   7832   13-1820779
Loews Newark Cinemas, Inc.   NJ   7832   13-3567035
Loews Ridgefield Park Cinemas, Inc.   NJ   7832   13-3352926
Loews Toms River Cinemas, Inc.   NJ   7832   13-3411449
Loews West Long Branch Cinemas, Inc.   NJ   7832   13-3590512
Loews-Hartz Music Makers Theatres, Inc.   NJ   7832   13-3370285
Music Makers Theatres, Inc.   NJ   7832   22-1863281
New Brunswick Cinemas, Inc.   NJ   7832   22-2117486
Parsippany Theatre Corp.   NJ   7832   13-6169369
Red Bank Theatre Corporation   NJ   7832   22-2229129
White Marsh Cinemas, Inc.   NJ   7832   13-3604226
Crescent Advertising Corporation   NY   7832   16-1172849
Eton Amusement Corporation   NY   7832   13-0686045
Forty-Second Street Cinemas, Inc.   NY   7832   13-3179361
Lance Theatre Corporation   NY   7832   13-0943435
Loew's California Theatres, Inc.   NY   7832   13-0873262
Parkchester Amusement Corporation   NY   7832   13-1150623
Talent Booking Agency, Inc.   NY   7832   13-6155797
Loews Richmond Mall Cinemas, Inc.   OH   7832   13-3188106
Mid-States Theatres, Inc.   OH   7832   31-0851111
Loews Montgomery Cinemas, Inc.   PA   7832   22-2929019
Stroud Mall Cinemas, Inc.   PA   7832   22-2217247
Fountain Cinemas, Inc.   TX   7832   13-3399128
Loews Arlington West Cinemas, Inc.   TX   7832   13-3166737
Loews Deauville North Cinemas, Inc.   TX   7832   13-3202133
Loews Fort Worth Cinemas, Inc.   TX   7832   13-3360654
Loews Houston Cinemas, Inc.   TX   7832   13-0980750
Loews Lincoln Plaza Cinemas, Inc.   TX   7832   13-3048437
Loews Cineplex Entertainment Gift Card Corporation   VA   7832   81-0629627
Loews Pentagon City Cinemas, Inc.   VA   7832   22-2929006

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 state where the offer or sale is not permitted.

Subject to completion, dated April 27, 2006

PROSPECTUS

LOGO

AMC Entertainment Inc.

OFFER TO EXCHANGE
$325,000,000 principal amount of its 11% Series B Senior Subordinated Notes due 2016
which have been registered under the Securities Act, for any and all of its outstanding
11% Series A Senior Subordinated Notes due 2016


        We offer to exchange up to $325,000,000 aggregate principal amount of our 11% Series A Senior Subordinated Notes due February 1, 2016, or the "original notes," for an equal principal amount of our outstanding 11% Series B Senior Subordinated Notes due February 1, 2016, or the "exchange notes." We refer to the original notes and the exchange notes collectively in this prospectus as the "notes." The exchange notes are substantially identical to the original notes, except that the exchange notes have been registered under the federal securities laws and will not bear any legend restricting their transfer. The exchange notes will represent the same debt as the original notes, and we will issue the exchange notes under the same indenture.

        We may redeem some or all of the notes at any time on or after February 1, 2011 at the redemption prices set forth in this prospectus. In addition, we may redeem up to 35% of the aggregate principal amount of the notes using net proceeds from certain equity offerings completed on or prior to February 1, 2009. There is no sinking fund for the notes.

        The exchange notes will be our unsecured senior subordinated obligations and will rank junior to all our existing and future senior indebtedness, including indebtedness under our new senior secured credit facility. Our obligations under the exchange notes will be guaranteed on a senior subordinated basis by all of our existing and future subsidiaries that guarantee our other indebtedness.

Terms of the Exchange Offer

        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 these exchange notes. This prospectus, as it may be amended or supplemented from time to time, may be used by a broker dealer in connection with resales of exchange notes received in exchange for original notes where such original notes were acquired by such broker dealer as a result of market making activities or other trading activities. We have agreed that, for a period of one year after consummation of the registered exchange offer, we will make this prospectus available to any broker dealer for use in connection with any resale. See "Plan of Distribution."


         See "Risk Factors" beginning on page 26 for a discussion of the factors you should consider in connection with the exchange offer and exchange of original notes for exchange notes.


        Neither the Securities and Exchange Commission nor any state securities commission has approved or disapproved the original notes or the exchange 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            , 2006.


         We have not authorized any dealer, salesman or other person to give any information or to make any representation other than those contained in thi prospectus. You must not rely upon any information or representation not contained in this prospectus as if we had authorized it. This prospectus does not constitute an offer to sell or a solicitation of an offer to buy any securities other than the registered securities to which it relates, nor does this prospectus constitute an offer to sell or a solicitation of an offer to buy securities in any jurisdiction to any person to whim it is unlawful to make such offer or solicitation in such jurisdiction.



TABLE OF CONTENTS

Market and Industry Information   ii
Where You Can Find More Information About Us   ii
Forward-Looking Statements   ii
Summary   1
Risk Factors   26
The Exchange Offer   40
Use of Proceeds   47
Capitalization   48
Selected Historical Financial and Operating Data   49
Unaudited Pro Forma Condensed Consolidated and Consolidating Financial Information   56
AMCE's Management's Discussion and Analysis   68
Loews' Management's Discussion and Analysis   93
Business   103
Management   113
Principal Stockholders   123
Certain Relationships and Related Party Transactions   125
Description of Other Indebtedness   129
Description of Exchange Notes   133
Certain U.S. Federal Income Tax Considerations   165
Plan of Distribution   166
Legal Matters   167
Experts   167
Index to Consolidated Financial Statements   F-1

i



MARKET AND INDUSTRY INFORMATION

        Information regarding market share, market position and industry data pertaining to our business contained in this prospectus consists of our estimates based on data and reports compiled by industry professional organizations (including the Motion Picture Association of America ("MPAA"), the National Association of Theatre Owners ("NATO"), Nielsen Media Research, Dodona Research, Rentrak Corporation ("Rentrak") and Screen Digest), industry analysts and our management's knowledge of our business and markets.

        Although we believe that the sources are reliable, we have not independently verified market industry data provided by third parties or by industry or general publications, and we take no further responsibility for this data. Similarly, while we believe our internal estimates with respect to our industry are reliable, our estimates have not been verified by any independent sources, and we cannot assure you that they are accurate.


WHERE YOU CAN FIND MORE INFORMATION ABOUT US

        AMC Entertainment Inc. files annual, quarterly and special reports and other information with the Securities and Exchange Commission (the "SEC"). You can inspect and copy this registration statement, as well as reports and other information filed by us at the public reference facilities maintained by the SEC at Headquarters Office, 100 F Street, N.E., Washington, D.C. 20549. You can call the SEC at 1-800-SEC-0330 for information regarding the operations of its Headquarters Office. The SEC also maintains a World Wide Web site at http://www.sec.gov that contains reports and information statements and other information regarding registrants (including us) that file electronically.


FORWARD-LOOKING STATEMENTS

        All statements, other than statements of historical facts, included in this prospectus regarding the prospects of our industry and our prospects, plans, financial position and business strategy may constitute forward-looking statements. In addition, forward-looking statements generally can be identified by the use of forward-looking terminology such as "may," "will," "expect," "intend," "estimate," "anticipate," "plan," "foresee," "believe" or "continue" or the negatives of these terms or variations of them or similar terminology. Although we believe that the expectations reflected in these forward-looking statements are reasonable, we can give no assurance that these expectations will prove to have been correct. All such forward-looking statements are subject to certain risks and uncertainties that could cause actual results to differ materially from those contemplated by the relevant forward-looking statement. Important factors that could cause actual results to differ materially from our expectations include, among others: (i) the cost and availability of films and the performance of films licensed by us; (ii) competition, including the introduction of alternative forms of entertainment; (iii) construction delays; (iv) the ability to open or close theatres and screens as currently planned; (v) the ability to sub-lease vacant retail space; (vi) domestic and international political, social and economic conditions; (vii) demographic changes; (viii) increases in the demand for real estate; (ix) changes in real estate, zoning and tax laws; (x) unforeseen changes in operating requirements; (xi) our ability to identify suitable acquisition candidates and successfully integrate acquisitions into our operations, including the integration of Loews Cineplex Entertainment Corporation and the achievement of estimated cost savings and synergies as a result of the Mergers (as defined below) on a timely basis; (xii) results of significant litigation; and (xiii) our ability to enter into various financing programs. Readers are urged to consider these factors carefully in evaluating the forward-looking statements. For a discussion of these and other risk factors, see "Risk Factors."

        All subsequent written and oral forward-looking statements attributable to us or persons acting on our behalf are expressly qualified in their entirety by these cautionary statements. The forward-looking statements included herein are made only as of the date of this prospectus, and we do not undertake any obligation to release publicly any revisions to such forward-looking statements to reflect events or circumstances after the date hereof or to reflect the occurrence of unanticipated events.

ii



SUMMARY

         The following summary highlights some of the information from this prospectus and does not contain all of the information that may be important to you. Before deciding to invest in our exchange notes, you should read the entire prospectus carefully, including the section entitled "Risk Factors" and the consolidated financial statements and unaudited pro forma combined financial data and the related notes contained elsewhere in this prospectus.

         On January 26, 2006, Marquee Holdings Inc. ("Holdings"), the parent of AMC Entertainment Inc. ("AMC Entertainment"), merged with LCE Holdings, Inc. ("LCE Holdings"), the parent of Loews Cineplex Entertainment Corporation ("Loews"), with Holdings continuing as the holding company for the merged businesses, and Loews merged with and into AMC Entertainment, with AMC Entertainment continuing after the merger (collectively, the "Mergers").

         Unless the context otherwise requires, this prospectus reflects the consummation of the Mergers and refers to the Mergers with the related transactions and financings described under "Summary—The Transactions—The Financing Transactions," as the "Merger Transactions." As used in this prospectus, references to "AMC Entertainment" or "AMCE" refer to AMC Entertainment Inc. and its subsidiaries prior to giving effect to the Mergers and references to "Loews" refer to Loews Cineplex Entertainment Corporation and its subsidiaries prior to giving effect to the Mergers. Except as otherwise indicated or otherwise required by the context, references in this prospectus to "we," "us," "our," the "combined company" or the "company" refer to the combined business of AMC Entertainment, Loews, and their respective subsidiaries after giving effect to the Mergers.

         As used in this prospectus, unless the context otherwise requires, the term "pro forma" refers to (i) in the case of pro forma financial information given as of December 29, 2005, such information after giving pro forma effect to the Merger Transactions (which are described on page 9 of this prospectus) as if they had occurred on such date, and (ii) in the case of pro forma financial information for the fifty-two week periods ended March 31, 2005 or December 29, 2005, such information after giving pro forma effect to the Merger Transactions, AMCE's contribution of NCN assets to NCM (which is described on page 8 of this prospectus), the Loews Transactions (which are described on page 7 of this prospectus) and the Marquee Transactions (which are described on page 7 of this prospectus) as if each had occurred on April 2, 2004.

         AMC Entertainment's fiscal year ends on the Thursday closest to the last day of March and is either 52 or 53 weeks long, depending on the year. References to a fiscal year of AMC Entertainment or to a pro forma fiscal year are to the 52 or 53 week period ending in that year. For example, AMC Entertainment's fiscal 2005 ended on March 31, 2005. Loews' fiscal year was based on the calendar year, the last one of which ended on December 31, 2005.

Who We Are

        We are one of the world's leading theatrical exhibition companies based on total revenues. As of December 29, 2005, on a pro forma basis, we owned, operated or held interests in 425 theatres with a total of 5,739 screens, of which approximately 81% were located in the United States and Canada and the balance were located in attractive international markets. We believe that we have one of the most modern theatre circuits among the world's major theatre exhibitors. Our circuit of high-performing theatres is primarily located in large, urban markets where we have a strong market position which allows us to maximize revenues and manage our costs effectively. For the 52 weeks ended March 31, 2005, on a pro forma basis, we had revenues of $2.5 billion and a loss from continuing operations of $116.0 million. For the 39 weeks ended December 29, 2005, on a pro forma basis, we had revenues of $1.8 billion and a loss from continuing operations of $109.4 million.

        In the United States, on a pro forma basis, we operate 324 theatres with 4,498 screens in 29 states and the District of Columbia. We have a significant presence in major urban "Designated Market

1



Areas," or "DMAs" (television market areas as defined by Nielsen Media Research) and for the 52 weeks ended December 29, 2005, on a pro forma basis, we had the number one or two market share in 22 of the top 25 DMAs, including the number one market share in New York City, Chicago, Dallas and Boston. As of December 29, 2005, on a pro forma basis, we had an average of 14.1 screens per theatre, which we believe to be the highest among the major U.S. and Canadian theatre exhibitors. Our U.S. and Canadian theatre circuit represented 90% of our pro forma revenues for the 52 weeks ended March 31, 2005.

        The following table provides detail with respect to the geographic location of our pro forma U.S. and Canadian theatre circuit as of December 29, 2005:

United States and Canada

  Theatres(1)
  Screens(1)
California   36   556
Texas   27   489
Florida   29   440
New York   30   292
Illinois   22   291
New Jersey   24   287
Michigan   13   214
Georgia   11   177
Arizona   9   169
Maryland   16   167
Pennsylvania   14   158
Massachusetts   12   151
Washington   15   149
Ohio   10   139
Virginia   9   131
Missouri   7   103
Minnesota   6   75
Colorado   4   72
Louisiana   5   68
North Carolina   3   60
Kansas   3   55
Indiana   4   49
Oklahoma   2   44
Connecticut   2   36
South Carolina   3   28
District of Columbia   4   27
Nebraska   1   24
Kentucky   1   20
Wisconsin   1   18
Utah   1   9
   
 
  Total United States   324   4,498
   
 
Canada   7   160
   
 
  Total United States and Canada   331   4,658
   
 

(1)
Included in the above table are six theatres and 64 screens that the combined company manages or in which it has a partial interest.

2


        Our international circuit principally includes theatres in Mexico, South America and Spain. In Mexico, we own and operate theatres primarily located in the Mexico City Metropolitan Area, or MCMA, through Grupo Cinemex, S.A. de C.V., or Cinemex. We believe that we have the number one market share in the MCMA with an estimated 48% of MCMA box office revenues in 2005. We participate in 50% joint ventures in South America (Hoyts General Cinema South America, or HGCSA) and Spain (Yelmo Cineplex, S.L. or Yelmo). In addition, we have eight wholly-owned theatres in Europe. Our wholly-owned international circuit represented 10% of our pro forma revenues for the 52 weeks ended March 31, 2005.

        Revenues from our international circuit historically have been sufficient to fund its ongoing operating costs, and the debt of our international subsidiaries and joint ventures is non-recourse to our domestic business. Although we do not consolidate our joint ventures, these ventures can be a source of cash for us. For example, in July 2005, Loews received a distribution from its South Korea circuit, Megabox Cineplex, Inc., or Megabox, of approximately $11.9 million (12.3 billion South Korean won), net of local withholding taxes. In addition, in December 2005, Loews sold its 50% stake in Megabox, which sale generated approximately $78.4 million (79.5 billion South Korean won) in proceeds, net of local withholding taxes. We hold the proceeds of the sale in cash on our balance sheet and may use it to reduce outstanding debt in the future.

        The following table provides detail with respect to the geographic location of our pro forma international theatre circuit as of December 29, 2005:

International

  Theatres(1)
  Screens(1)
Mexico   40   443
Argentina(2)   10   95
Brazil(2)   1   15
Chile(2)   6   50
Uruguay(2)   1   8
China (Hong Kong)   1   11
France   1   14
Portugal   1   20
Spain(3)   31   397
United Kingdom   2   28
   
 
  Total International   94   1,081
   
 

(1)
Included in the above table are 45 theatres and 479 screens that the combined company manages or in which it has a partial interest.

(2)
Operated through HGCSA.

(3)
Includes 27 theatres with 311 screens operated through Yelmo.

Our Competitive Strengths

        Key characteristics of our business that we believe make us a particularly effective competitor against other theatrical exhibition companies and position us well for future growth include:

3


        Market Leader.     The Mergers combined two leading theatrical exhibition companies, each with a long history of operating in the industry. We are now one of the world's leading theatrical exhibition companies based on total revenues, enjoying geographic market diversification and leadership in major markets worldwide. As of December 29, 2005, on a pro forma basis, we owned, operated or held interests in a geographically diverse theatre circuit consisting of 425 theatres and 5,739 screens. We believe the scale of our operations provides a competitive advantage and allows us to achieve economies of scale.

        Modern Theatre Circuit.     We are an industry leader in the development and operation of megaplex theatres, typically defined as a theatre having 14 or more screens and offering amenities to enhance the movie-going experience, such as stadium seating providing unobstructed viewing, digital sound and enhanced seat design. We believe that the megaplex format provides the operator with enhanced revenue opportunities and better asset utilization while creating convenience for patrons by increasing film choice and the number of film starting times. We believe that our introduction of the megaplex in 1995 has led to the current industry replacement cycle, which has accelerated the obsolescence of older, smaller theatres by setting new standards for moviegoers. We continually upgrade the quality of our theatre circuit by adding new screens through new builds (including expansions) and acquisitions and by disposing of older screens through closures and sales. From April 1995 through December 29, 2005, on a combined basis, AMCE and Loews built 188 theatres with 3,437 new screens, acquired 431 theatres with 3,007 screens and disposed of 649 theatres with 3,826 screens. As of December 29, 2005, 3,154 or approximately 68% of our pro forma screens in the United States and Canada were located in megaplex theatres. The average number of screens per theatre of AMCE and Loews, on a combined basis, in the United States and Canada increased from 11.2 at the end of 2001 to 14.1 as of December 29, 2005, which was well above the NATO average of 6.5 and indicative of the extent to which we have upgraded our theatre circuit.

        Highly Productive Theatres.     Our theatres are generally among the most productive in the markets in which they operate. As measured by Rentrak, we operated 26 of the top 50 theatres in the United States and Canada in terms of box office revenues for the 52 weeks ended December 29, 2005 on a pro forma basis. Our next closest competitor operated six of the top 50. In addition, for the 52 weeks ended December 29, 2005, on a pro forma basis, our theatre circuit in the United States and Canada produced box office revenues per screen at rates approximately 38% higher than the industry average, as measured by Rentrak.

        Broad Major Market Coverage in the United States with Prime Theatre Locations.     Our theatres are generally located in large, urban markets, giving us a breadth of market coverage that places us in most major markets in the United States. As of December 29, 2005, on a pro forma basis, we operate in 92% of the Top 25 DMAs. Our theatres are usually located near or within developments that include retail stores, restaurants and other activities that complement the movie-going experience.

        Leading Positions in Attractive International Markets.     We have a significant presence in our principal international markets. Cinemex has the number one market share in the MCMA with an estimated 48% of box office revenues in 2005. Our HGCSA joint venture is one of the leading exhibitors in Argentina and Chile, with leading market shares in Buenos Aires (Argentina) and Santiago (Chile). Our joint venture in Spain operates one of Spain's largest film exhibitors based on attendance, with theatres located in large urban markets, including Madrid and Barcelona. Our international circuit is comprised of modern theatres with an average of 11.5 screens per theatre. Our international markets tend to have a significantly higher population per screen and lower attendance

4



frequency than the U.S. markets, and we believe that we are well-positioned to benefit from the potential growth in these markets.

        Strong Free Cash Flow Generation.     In future years, after anticipated cash obligations for interest, taxes and capital expenditures, we expect to generate enough free cash flow to repay debt and to invest in our business.

        Proven Management Team.     Our highly experienced senior management team has an average of 24 years of experience in the theatrical exhibition industry. Management has successfully integrated a number of acquisitions and has demonstrated the ability to successfully manage our business through all industry and economic cycles, including the years from 1999 to 2001 when all but one of our peer competitors declared bankruptcy.

Our Strategy

        Our strategic plan has three principal elements:

        Maximizing Operating Efficiencies.     We believe the fundamentals of our business include maximizing revenues, managing our costs and improving our margins. For example, since fiscal 2001, AMCE has implemented key initiatives in each of these areas, which have resulted in the following:

        Optimizing Our Theatre Portfolio.     Asset quality is a function of our selective new build, acquisition and theatre disposition strategies.

        As a recognized leader in the development and operation of megaplex theatres and based upon our financial resources, we believe that we will continue to have attractive new build opportunities presented to us by real estate developers and others. We intend to selectively pursue new build opportunities where the characteristics of the location and the overall market meet our strategic and financial return criteria. As of December 29, 2005, on a pro forma basis, AMCE and Loews combined had 3 theatres with 38 screens under construction and scheduled to open in fiscal 2006 in the United States and Mexico.

        There are approximately 590 theatrical exhibitors in the United States and Canada, and the top five exhibitors account for approximately 52% of the industry's screens. This statistic is up from 34% in 1999 and is evidence that the theatrical exhibition business in the United States and Canada has been consolidating. AMCE and Loews each played a key role in this consolidation process from 2002 through 2004, with AMCE acquiring three domestic theatre operators with a total of 737 screens and Loews acquiring two domestic theatre operators with a total of 185 screens. We intend to continue to assess strategic acquisition opportunities as they present themselves.

        We believe that a major factor that further differentiates us from our competitors and has contributed to our overall theatre portfolio quality has been our proactive effort to close or dispose of

5


older, underperforming theatres. Since fiscal 1995, our last fiscal year before the first megaplex theatre opened, we have closed or disposed of 3,826 screens on a combined basis, 1,368 of which were owned by AMCE at the time of disposal, 2,338 of which were owned by Loews and 120 of which will be disposed of to comply with the U.S. Department of Justice requirements for approval of the Mergers. We have identified 35 multiplex theatres with 278 screens that we may close over the next one to three years due to the expiration of leases or early lease terminations. In order to maintain a modern, high quality theatre circuit, we will continue to evaluate our theatre portfolio and, where appropriate, dispose of theatres through closures, lease terminations, lease buyouts, sales or subleases.

        The following table sets forth historical and pro forma information of AMCE and Loews, on a combined basis, concerning new builds (including expansions), acquisitions and dispositions (including disposals to comply with the U.S. Department of Justice requirements for approval of the Mergers) and end of period theatres and screens owned or operated through December 29, 2005:

 
  New Builds
  Acquisitions
  Closures/Dispositions
  Total Theatres(1)
Fiscal Year

  Number of
Theatres

  Number of
Screens

  Number of
Theatres

  Number of
Screens

  Number of
Theatres

  Number of
Screens

  Number of
Theatres

  Number of
Screens

1996   9   177       42   180   371   2,575
1997   20   368       30   133   361   2,810
1998   28   674       33   151   356   3,333
1999   33   547   314   1,736   73   278   630   5,338
2000   33   650       96   490   567   5,498
2001   16   262       144   837   439   4,923
2002   15   255   5   68   54   338   405   4,908
2003   7   123   109   1,155   106   829   415   5,357
2004   9   133   3   48   27   190   400   5,348
2005   7   89       16   102   391   5,335
2006(2)   11   159       28   298   374   5,196
   
 
 
 
 
 
       
    188   3,437   431   3,007   649   3,826        
   
 
 
 
 
 
       

(1)
Excludes 51 theatres and 543 screens that the combined company manages or in which it has a partial interest.

(2)
Through December 29, 2005.

        Enhancing and Extending Our Business and Brands.     We believe there are opportunities to increase our core and ancillary revenues and build brand equity through enhancements of our business, new product offerings and strategic marketing initiatives. We have also explored numerous ways to grow our ancillary revenues, which are traditionally high growth, high margin prospects. For example:

6


The Industry

        Motion picture theatres are the primary distribution channel for new motion picture releases and we believe that the theatrical success of a motion picture is often the most important factor in establishing its value in the other parts of the product life cycle (DVD/videocassette, cable television and other ancillary markets).

        Theatrical exhibition has demonstrated long-term steady growth. U.S. and Canada box office revenues increased by a 4.5% CAGR over the last 20 years, driven by increases in both ticket prices and attendance. Ticket prices have grown steadily over the past 20 years, growing at a 3% CAGR. Historically, the industry has experienced swings in attendance from time to time. Since 1970, the industry in the United States and Canada has experienced seven distinct attendance cycles, with attendance downturns ranging from one to two years at an average decline of 8%. Most recently, attendance peaked at 1.639 billion in 2002, marking a 45-year high. However, attendance has since declined in 2003, 2004 and 2005. Ultimately, however, attendance has trended upward from 1970 to present, growing at a 1.2% CAGR. In 2005, box office revenues declined approximately 5.7% as compared to the prior year, which in our view is principally the result of the popularity of film product.

        We believe the movie-going experience continues to provide an attractive value for consumers because it is a convenient and affordable option when compared to other forms of out-of-home entertainment. The average ticket price in the United States and Canada was $6.41 in 2005, which is considerably less than other forms of out-of-home entertainment such as concerts and sporting events.

        Since 1995, when megaplex theatres were introduced, U.S. and Canada screen count has grown from 27,000 to approximately 37,000 at the end of 2005. According to NATO and the Motion Picture Association 2004 MPAA Market Statistics, average screens per theatre have increased from 3.8 in 1995 to 6.5 in 2005, which we believe is indicative of the industry's development of megaplex theatres.

Recent Developments

        In July 2004, LCE Holdings, a company formed by investment funds affiliated with Bain Capital Partners, LLC, or Bain Capital Partners, The Carlyle Group, and Spectrum Equity Investors acquired 100% of the capital stock of Loews and, indirectly, Cinemex, for an aggregate purchase price of approximately $1.5 billion. The purchase of Loews and Cinemex was financed with borrowings by Loews under its senior secured credit facility, the issuance of the Tendered Loews Notes (as defined below) and cash equity investments by Bain Capital Partners, The Carlyle Group and Spectrum Equity Investors. Prior to the closing of the acquisition, Loews sold all of its Canadian and German film exhibition operations to its former investors, who indemnified Loews for certain potential liabilities in connection with those sales. In this prospectus, we refer to the transactions described in this paragraph and the payment of fees and expenses related thereto, along with the South Korea Transaction (as defined and described below), as the "Loews Transactions."

        In December 2004, AMC Entertainment completed a merger in which it was acquired by Holdings, a newly created investment vehicle owned by J.P. Morgan Partners (BHCA) L.P. and certain other affiliated funds managed by J.P. Morgan Partners, LLC (collectively, "JPMP") and Apollo Investment Fund V, L.P. and certain related investment funds (collectively, "Apollo") and certain other co-investors. Marquee Inc. ("Marquee"), a wholly-owned subsidiary of Holdings, merged with and into AMC Entertainment, with AMC Entertainment as the surviving entity. Pursuant to the terms of the merger, each issued and outstanding share of AMC Entertainment's common stock and Class B stock was

7



converted into the right to receive $19.50 in cash and each issued and outstanding share of AMC Entertainment's preferred stock was converted into the right to receive $2,727.27 in cash. The total value of the merger and related transactions was approximately $2.0 billion (approximately $1.67 billion in equity and the assumption of $750 million in debt less $397 million in cash and equivalents). Following consummation of the merger, AMC Entertainment became a privately held company, wholly-owned by Holdings. Holdings was owned by JPMP, Apollo, other co-investors and by certain members of management at that time. The consideration paid in the merger was funded with the proceeds from the issuance of AMC Entertainment's 8 5 / 8 % senior fixed rate notes due 2012 and senior floating rate notes due 2010, the proceeds from the issuance of Holdings' 12% senior discount notes due 2014, equity contributions by JPMP, Apollo and the other co-investors and cash on hand. Concurrently with the consummation of the merger, AMC Entertainment entered into an amendment to its existing $175.0 million revolving credit facility. In this prospectus, we refer to the transactions described in this paragraph and the payment of fees and expenses related thereto as the "Marquee Transactions."

        In March 2005, AMC Entertainment contributed certain assets consisting of fixed assets and exhibitor agreements of National Cinema Network, Inc. ("NCN") to a new joint venture with Regal Entertainment Group called National CineMedia, LLC ("NCM"). The new company engages in the marketing and sale of cinema screen advertising and promotions products, business communications and training services, and the distribution of digital alternative content. AMC Entertainment paid termination benefits related to the displacement of certain NCN associates. In consideration of the NCN contributions described above, NCM issued a 37% interest in its Class A units to NCN. Since that date, AMC Entertainment's interest in NCM has declined to 29% due to the entry of new investors.

        In March 2005, AMC Entertainment commenced an organizational restructuring related to functions at its home office in Kansas City, Missouri and its film office in Los Angeles, California. AMC Entertainment's new organizational system flattened management structure and aligned systems, resources and areas of expertise to promote faster communication. The primary goal of the restructuring was to create a simplified organizational structure to enable AMC Entertainment to position itself in a manner it believes will best serve its existing guests while setting the stage to handle growth with improved infrastructure.

        AMC Entertainment recorded $4.9 million and $3.9 million of expenses related to one-time termination benefits and other costs related to the displacement of approximately 200 associates as part of the organizational restructuring and the contribution of assets by NCN to NCM during fiscal 2005 and fiscal 2006, respectively.

        In June 2005, AMC Entertainment sold four of its five theatres in Japan for a sales price of approximately $44.8 million and, on September 1, 2005, sold its remaining Japanese theatre for a sales price of approximately $8.6 million. These operations met the criteria for reporting as discontinued operations. Under GAAP, AMC Entertainment was required to reclassify previously reported prior period financial statements to reflect the discontinued operations. On October 7, 2005, AMC Entertainment filed a Current Report on Form 8-K that provided certain financial information that would have been required to be included in its Annual Report on Form 10-K for fiscal 2006. The historical financial information included in this prospectus, as well as the historical financial data of AMC Entertainment included in this prospectus, has been revised and updated from its original presentation to incorporate the following:

8



        In December 2005, Loews sold its 50% interest in Megabox (the "South Korea Transaction"), Loews' joint venture in South Korea, which sale generated approximately $78.4 million (79.5 billion South Korean won) in proceeds, net of local withholding taxes. In this prospectus, we refer to the South Korea Transaction as part of the Loews Transactions. We hold the proceeds of the sale in cash on our balance sheet and may use it to reduce outstanding debt in the future.

        In January, 2006 AMC Entertainment agreed to sell its interests in AMC Entertainment España S.A., which owns and operates 4 theatres with 86 screens in Spain, and Actividades Multi-Cinemas E Espectáculos, LDA, which owns and operates 1 theatre with 20 screens in Portugal. Sales of the two entities are part of one pending transaction, which is expected to close in the first fiscal quarter of 2007 and is subject to customary closing conditions for transactions of this type, including approval from relevant anti-trust authorities.

The Mergers

        On January 26, 2006, Holdings merged with LCE Holdings, the parent of Loews, with Holdings continuing as the holding company for the merged businesses, and Loews merged with and into AMC Entertainment, with AMC Entertainment continuing after the merger. The previous stockholders of Holdings, including affiliates of J.P. Morgan Partners, LLC and Apollo Management, L.P., currently hold approximately 60% of its outstanding capital stock, and the previous stockholders of LCE Holdings, including affiliates of Bain Capital Partners, The Carlyle Group and Spectrum Equity Investors (collectively with J.P. Morgan Partners, LLC and Apollo Management, L.P., the "Sponsors"), currently hold approximately 40% of the outstanding capital stock. We financed the Mergers and the refinancing of AMC Entertainment's and Loews' existing indebtedness as described below.

        The Mergers were subject to antitrust approvals that have resulted in agreements with the Department of Justice and Attorney Generals of California, Washington and the District of Columbia to divest ten theatres and 120 screens in seven U.S. markets. For the 52 weeks ended March 31, 2005, on a pro forma basis, these theatres in the aggregate comprised $82.1 million of total revenues.

        After completion of the Mergers, we have continued to be one of the world's leading theatrical exhibition companies based on total revenues. We expect to achieve corporate overhead savings as a result of actions that we expect to take during the first six months following completion of the Mergers, including the elimination of duplicative facilities and services, enhancing operating efficiencies in areas such as advertising and field support and theatre-level staffing, and realizing economies of scale in several areas, most notably in purchasing and contracting for services and supplies.

The Financing Transactions

        Concurrently with the closing of the Mergers, we entered into the following financing transactions:

9


        We refer collectively to the Mergers, the Tender Offer, the issuance of the original notes, the repayment of all outstanding amounts under AMC Entertainment's existing senior secured credit facility and Loews' existing senior secured credit facility, the consummation of the other financing transactions described above, and the divestitures described above throughout this prospectus as the "Merger Transactions."

Risk Factors

        You should consider carefully all the information set forth in this prospectus and, in particular, you should evaluate the specific factors set forth under "Risk Factors" for risks involved with an investment in the notes.

Additional Information

        Our principal executive offices are located at 920 Main Street, Kansas City, Missouri 64105-1977. Our telephone number is (816) 221-4000 and our website address is www.amctheatres.com . The information contained on our website is not a part of this prospectus.

10


Summary of the Exchange Offer

        On January 26, 2006, we completed the private offering of $325,000,000 aggregate principal amount of 11% new Series A Senior Subordinated Notes due 2016. As part of that offering, we entered into registration rights agreements with the initial purchasers of the original notes in which we agreed, among other things, to deliver this prospectus to you and to complete an exchange offer for the original notes. Below is a summary of the exchange offer.

Securities Offered   Up to $325,000,000 aggregate principal amount of new 11% Series B Senior Subordinated Notes due 2016, which have been registered under the Securities Act.

 

 

The form and terms of these exchange notes are identical in all material respects to those of the original notes of the same series except that:

 

 


 

the exchange notes have been registered under the federal securities laws and will not bear any legend restricting their transfer; and

 

 


 

the exchange notes bear a series B designation and a different CUSIP number than the original notes.

The Exchange Offer

 

We are offering to exchange $1,000 principal amount of each of our new 11% Series B Senior Subordinated Notes due 2016, for each $1,000 principal amount of our outstanding 11% Series A Senior Subordinated Notes due 2016.

 

 

We will accept any and all original notes validly tendered and not withdrawn prior to 5:00 p.m., New York City time, on                        , 2006. Holders may tender some or all of their original notes pursuant to the exchange offer. However, original notes may be tendered only in integral multiples of $1,000 in principal amount.

 

 

In order to be exchanged, an original note must be properly tendered and accepted. All original notes that are validly tendered and not withdrawn will be exchanged. As of the date of this prospectus, there are $325,000,000 principal amount of original 11% Series A Senior Subordinated Notes due 2016. We will issue exchange notes promptly after the expiration of the exchange offer.

Transferability of Exchange Notes

 

Based on interpretations by the staff of the SEC, as detailed in a series of no-action letters issued to third parties, we believe that the exchange notes issued in the exchange offer may be offered for resale, resold or otherwise transferred by you without compliance with the registration and prospectus delivery requirements of the Securities Act as long as:

 

 


 

You are acquiring the exchange notes in the ordinary course of your business;

 

 


 

You are not participating, do not intend to participate and have no arrangement or understanding with any person to participate, in a distribution of the exchange notes; and
         

11



 

 


 

You are not an affiliate of ours.

 

 

If you are an affiliate of ours, are engaged in or intend to engage in or have any arrangement or understanding with any person to participate in the distribution of the exchange notes:

 

 


 

you cannot rely on the applicable interpretations of the staff of the SEC;

 

 


 

you will not be entitled to participate in the exchange offer; and

 

 


 

you must comply with the registration and prospectus delivery requirements of the Securities Act in connection with any resale transaction.

 

 

Each broker or dealer that receives exchange notes for its own account in exchange for original notes that were acquired as a result of market-making or other trading activities must acknowledge that it will comply with the registration and prospectus delivery requirements of the Securities Act in connection with any offer to resell or other transfer of the exchange notes issued in the exchange offer, including the delivery of a prospectus that contains information with respect to any selling holder required by the Securities Act in connection with any resale of the exchange notes.

 

 

Furthermore, any broker-dealer that acquired any of its original notes directly from us:

 

 


 

may not rely on the applicable interpretation of the staff of the SEC's position contained in Exxon Capital Holdings Corp., SEC no-action letter (April 13, 1988), Morgan, Stanley & Co. Inc., SEC no-action letter (June 5, 1991) and Shearman & Sterling, SEC no-action letter (July 2, 1993); and

 

 


 

must also be named as a selling noteholder in connection with the registration and prospectus delivery requirements of the Securities Act relating to any resale transaction.

Expiration Date

 

The exchange offer will expire at 5:00 p.m., New York City time, on                        , 2006, unless we extend the expiration date.

Conditions to the Exchange Offer

 

The exchange offer is subject to customary conditions. We may assert or waive these conditions in our reasonable discretion. If we materially change the terms of the exchange offer, we will resolicit tenders of the original notes. See "The Exchange Offer—Conditions to the Exchange Offer" for more information regarding conditions to the exchange offer.

Procedures for Tendering Original Notes

 

Except as described in the section titled "The Exchange Offer—Procedures for Tendering," a tendering holder must, on or prior to the expiration date, transmit an agent's message to the exchange agent at the address listed in this prospectus.
         

12



Consequences of Exchanging or Failing to Exchange Original Notes

 

Any original notes that are not tendered, or that are tendered but not accepted, will remain subject to the restrictions on transfer. Since the original notes have not been registered under the federal securities laws, they bear a legend restricting their transfer absent registration or the availability of a specific exemption from registration. Upon the completion of the exchange offer, we will have no further obligations, except under limited circumstances, to provide for registration of the original notes under the federal securities laws. See "The Exchange Offer—Consequences of Exchanging or Failing to Exchange Original Notes."

Withdrawal Rights

 

Tenders may be withdrawn at any time before 5:00 p.m., New York City time, on the expiration date.

Interest on Exchange Notes and the Original Notes

 

The exchange notes will bear interest from the most recent interest payment date to which interest has been paid on the notes or, if no interest has been paid, from January 26, 2006. Interest on the original notes accepted for exchange will cease to accrue upon the issuance of the exchange notes.

Acceptance of Original Notes and Delivery of Exchange Notes

 

Subject to the conditions stated in the section "The Exchange Offer—Conditions to the Exchange Offer" of this prospectus, we will accept for exchange any and all original notes which are properly tendered in the exchange offer before 5:00 p.m., New York City time, on the expiration date. The exchange notes will be delivered promptly after the expiration date. See "The Exchange Offer—Terms of the Exchange Offer."

U.S. Federal Income Tax Considerations

 

The exchange by a holder of original notes for exchange notes to be issued in the exchange offer will not result in a taxable transaction for U.S. federal income tax purposes. See "Certain U.S. Federal Income Tax Considerations."

Exchange Agent

 

HSBC Bank USA, National Association is serving as exchange agent in connection with the exchange offer. The address and telephone number of the exchange agent are listed under the heading "The Exchange Offer—Exchange Agent."

Use of Proceeds

 

We will not receive any proceeds from the issuance of exchange notes in the exchange offer. We will pay all expenses incident to the exchange offer. See "Use of Proceeds."

13


Summary of the Terms of the Exchange Notes

        The form and terms of the exchange notes and the original notes are identical in all material respects, except that the transfer restrictions and registration rights applicable to the original notes do not apply to the exchange notes. The exchange notes will evidence the same debt as the original notes and will be governed by the same indentures.

Issuer   AMC Entertainment Inc.

Notes Offered

 

$325,000,000 in aggregate principal amount of 11% Series B Senior Notes due 2016.

Maturity Date

 

February 1, 2016.

Interest Payment Dates

 

February 1 and August 1 of each year, commencing August 1, 2006.

Guarantees

 

The exchange notes will be fully and unconditionally guaranteed on a joint and several senior subordinated basis by all of our existing and future domestic restricted subsidiaries that guarantee our other indebtedness. See "Description of Exchange Notes—Subsidiary Guarantees."

Optional Redemption

 

We may redeem some or all of the exchange notes at any time on or after February 1, 2011 at the redemption prices listed under "Description of Exchange Notes—Optional Redemption." In addition, we may redeem up to 35% of the aggregate principal amount of the notes using net proceeds from certain equity offerings completed on or prior to February 1, 2009. See "Description of Exchange Notes—Optional Redemption."

Change of Control

 

If we experience a change of control (as defined in the indenture governing the notes), we will be required to make an offer to repurchase the notes at a price equal to 101% of the principal amount thereof, plus accrued and unpaid interest, if any, to the date of purchase. See "Description of Exchange Notes—Change of Control."

Ranking

 

The exchange notes and the guarantees will be our and our guarantors' unsecured senior subordinated obligations. The exchange notes will rank:

 

 


 

junior to all of our and our guarantors' existing and future senior indebtedness, including borrowings under our new senior secured credit facility and AMCE's existing 8 5 / 8 % Senior Notes due 2012 and Senior Floating Rate Notes due 2010 (collectively, the "Existing AMCE Senior Notes");

 

 


 

equally in right of payment with all of our and our guarantors' existing and future unsecured senior subordinated indebtedness, including AMCE's existing 9 1 / 2 % Senior Subordinated Notes due 2011, 9 7 / 8 % Senior Subordinated Notes due 2012 and 8% Senior Subordinated Notes due 2014 (collectively, the "Existing AMCE Subordinated Notes");
         

14



 

 


 

senior in right of payment to any of our or our guarantors' future indebtedness that is expressly subordinated in right of payment to the notes; and

 

 


 

effectively junior to all of the existing and future indebtedness, including trade payables, of our subsidiaries that do not guarantee the notes.

 

 

As of December 29, 2005, on a pro forma basis, the notes and the guarantees would have ranked junior to approximately $1,169.7 million of our senior indebtedness, consisting of the Existing AMCE Senior Notes, borrowings under our new senior secured credit facility, capital lease obligations and 10% mortgage payable due 2007. The notes would also have been structurally subordinated to $106.5 million of indebtedness of Cinemex, a non-guarantor subsidiary, pursuant to its senior secured credit facility.

 

 

On a pro forma basis, our subsidiaries that are not guarantors (including Cinemex) would have accounted for approximately $223.7 million, or 8.8%, of our total revenues for the 52 weeks ended March 31, 2005 and approximately $418.9 million, or 9.4%, of our total assets and approximately $245.8 million, or 7.6%, of our total liabilities (including the Cinemex indebtedness referred to above) as of December 29, 2005.

Certain Covenants

 

The indenture governing the exchange notes contains covenants that, among other things, will restrict our ability and the ability of our subsidiaries (other than unrestricted subsidiaries) to:

 

 


 

incur additional indebtedness;

 

 


 

pay dividends or make distributions to our stockholders;

 

 


 

purchase or redeem capital stock;

 

 


 

enter into transactions with affiliates; or

 

 


 

merge or consolidate with other companies or transfer all or substantially all of our assets.

 

 

All of these restrictive covenants are subject to a number of important exceptions and qualifications. In particular, there are no restrictions on our ability or the ability of our subsidiaries to prepay subordinated debt or to make advances to, or invest in, other entities (including unaffiliated entities) or to incur liens. See "Risk Factors—The indenture governing the notes contains covenants that may limit our ability to take advantage of certain business opportunities advantageous to us that may arise" and "Description of Exchange Notes—Certain Covenants" and "—Merger and Sale of Substantially All Assets."

Risk Factors

 

You should consider carefully all the information set forth in this prospectus and, in particular, you should evaluate the specific factors set forth under "Risk Factors" for risks involved with investments in the notes.

15


        The following chart sets forth the organization of AMCE and its subsidiaries:

GRAPHIC


(a)   Sponsors:   Apollo Management, L.P.
J.P. Morgan Partners, LLC
Bain Capital Partners, LLC
The Carlyle Group
Spectrum Equity Investors
Certain additional co-investors

16


Summary Unaudited Pro Forma Combined Financial and Operating Data

        The following summary unaudited pro forma financial data sets forth our unaudited pro forma combined balance sheet as of December 29, 2005 and unaudited pro forma combined statement of operations for the 39 weeks ended December 29, 2005 and the 52 weeks ended March 31, 2005. The pro forma financial data has been derived from our unaudited pro forma condensed consolidated financial information and the notes thereto included elsewhere in this prospectus and has been prepared based on AMC Entertainment's audited and unaudited consolidated financial statements and Loews' audited and unaudited combined consolidated financial statements, each included in this prospectus. The unaudited pro forma combined balance sheet data gives pro forma effect to the Merger Transactions as if they had occurred on December 29, 2005. The unaudited pro forma combined statement of operations data gives pro forma effect to (i) the Merger Transactions, (ii) AMCE's contribution of NCN assets to NCM, (iii) the Loews Transactions and (iv) the Marquee Transactions as if each had occurred at April 2, 2004. The summary unaudited pro forma financial and operating data is based on certain assumptions and adjustments and does not purport to present what our actual results of operations would have been had the Merger Transactions (or other transactions given pro forma effect in the case of the pro forma combined statement of operations data) and events reflected by them in fact occurred on the dates specified, nor is it necessarily indicative of the results of operations that may be achieved in the future. The summary unaudited pro forma combined financial data should be read in conjunction with "Unaudited Pro Forma Condensed Consolidated Financial Information," the unaudited pro forma condensed consolidated financial statements, the historical consolidated financial statements, including the notes thereto, "Loews' Management's Discussion and Analysis of Financial Condition and Results of Operations," "AMCE's Management's Discussion and Analysis of Financial Condition and Results of Operations" and other financial data of AMC Entertainment and Loews presented elsewhere in this prospectus.

17


 
  Pro Forma
 
 
  39 Weeks Ended
December 29, 2005

  52 Weeks Ended
March 31, 2005

 
 
  (thousands of dollars,
except operating data)

 
Statement of Operations Data:              
Total revenues   $ 1,835,680   $ 2,531,990  
  Cost of operations     1,173,597     1,606,952  
  Rent     322,420     421,873  
  General and administrative expense:              
    Merger and acquisition costs     7,923     8,098  
    Management fee     4,497     4,540  
    Other     61,915     89,935  
  Preopening expense     8,714     2,553  
  Theatre and other closure expense     1,390     12,025  
  Restructuring charge     3,935     5,053  
  Depreciation and amortization     212,283     294,645  
  Disposition of assets and other (gains)/losses     (233 )   (5,274 )
   
 
 
Total costs and expenses     1,796,441     2,440,400  
Other income     (11,966 )   (6,778 )
Interest expense     152,333     208,760  
Investment expense (income)     3,077     (5,880 )
   
 
 
Total other expense     143,444     196,102  
   
 
 
Loss from continuing operations before income taxes     (104,205 )   (104,512 )
Income tax provision     5,196     11,461  
   
 
 
Loss from continuing operations   $ (109,401 ) $ (115,973 )
   
 
 
Balance Sheet Data (at period end):              
Cash and equivalents   $ 247,915        
Corporate borrowings     2,244,047        
Other long-term liabilities     410,007        
Capital and financing lease obligations     62,451        
Stockholders' equity (deficit)     1,221,645        
Total assets     4,461,383        
Operating Data (at period end):              
Average screens—continuing operations(2)     5,145     5,134  
Number of screens operated     425        
Number of theatres operated     5,739        
Screens per theatre     13.5        
Attendance (in thousands)—continuing operations(1)     186,696     273,947  

18


Summary Historical Financial and Operating Data

AMC Entertainment Inc.

        The following tables set forth certain of AMC Entertainment's historical financial and operating data. The summary historical financial data for the interim periods ended December 30, 2004 and December 29, 2005 and for the three fiscal years ended March 31, 2005 have been derived from AMC Entertainment's audited and unaudited consolidated financial statements and related notes for such periods included elsewhere in this prospectus. The historical financial data set forth below is qualified in its entirety by reference to AMC Entertainment's consolidated financial statements and the notes thereto included elsewhere in this prospectus.

        On December 23, 2004, AMC Entertainment completed the Marquee Transactions in which Holdings acquired AMC Entertainment through a merger of AMC Entertainment and Marquee. Marquee was formed on July 16, 2004. On December 23, 2004, pursuant to a merger agreement, Marquee merged with and into AMC Entertainment (the "Predecessor") with AMC Entertainment as the surviving entity (the "Successor"). The merger was treated as a purchase with Marquee being the "accounting acquiror" in accordance with Statement of Financial Accounting Standards No. 141 Business Combinations . As a result, the Successor applied the purchase method of accounting to the separable assets, including goodwill, and liabilities of the accounting acquiree, AMC Entertainment, as of December 23, 2004, the closing date of the merger. The consolidated summary historical financial statements presented below are those of the accounting acquiror from its inception on July 16, 2004 through December 29, 2005, and those of its Predecessor, AMC Entertainment, for all prior periods through the closing date of the merger.

        The summary historical financial and operating data presented below should be read in conjunction with "AMCE's Management's Discussion and Analysis of Financial Condition and Result of Operations," the historical consolidated financial statements, including the notes thereto, and the unaudited interim financial statements, including the notes thereto, of AMC Entertainment, each included in this prospectus.

19


  

 
 
  Thirty-Nine Week Periods
  Fiscal Years Ended(1)(3)(5)
 
 
  April 1, 2005
through
December 29,
2005
(Successor)

 
From
Inception
July 16, 2004
through
December 30,
2004
(Successor)

  April 2, 2004
through
December 23,
2004(6)
(Predecessor)

  From
Inception
July 16, 2004
through
March 31,
2005(6)
(Successor)

  April 2, 2004
through
December 23,
2004(6)
(Predecessor)

  52 Weeks
Ended
April 1,
2004
(Predecessor)

  53 Weeks
Ended
April 3,
2003
(Predecessor)

 
 
  (thousands of dollars)

  (thousands of dollars)

  (thousands of dollars)

 
Statement of Operations Data:                                            
Total revenues   $ 1,222,539   $ 59,873   $ 1,293,968   $ 452,900   $ 1,293,968   $ 1,722,439   $ 1,733,599  
  Film exhibition costs     440,075     21,815     465,086     157,339     465,086     621,848     637,606  
  Concession costs     35,867     1,903     39,725     13,348     39,725     49,212     51,976  
  Operating expense     320,326     9,454     333,279     119,070     333,279     454,190     480,749  
  Rent     237,504     6,049     232,208     83,904     232,208     298,945     286,107  
  General and administrative expense:                                            
    Merger and acquisition costs     2,909     20,000     42,732     22,268     42,732     5,508     1,128  
    Management fee     1,500             500              
    Other(7)     28,237     1,365     33,908     14,716     33,908     56,500     66,215  
  Preopening expense     4,251     66     1,292     39     1,292     3,858     3,227  
  Theatre and other closure expense     1,390     132     10,758     1,267     10,758     4,068     5,416  
  Restructuring charge     3,935             4,926              
  Depreciation and amortization     112,122     3,158     90,259     45,263     90,259     120,867     123,808  
  Impairment of long-lived assets                         16,272     14,564  
  Disposition of assets and other gains     (1,067 )       (2,715 )   (302 )   (2,715 )   (2,590 )   (1,385 )
   
 
 
 
 
 
 
 
    Total costs and expenses     1,187,049     63,942     1,246,532     462,338     1,246,532     1,628,678     1,669,411  
   
 
 
 
 
 
 
 
  Other expense (income)(4)     (11,966 )           (6,778 )       13,947      
  Interest expense:                                            
    Corporate borrowings     73,938     14,686     66,851     39,668     66,851     66,963     65,585  
    Capital and financing lease obligations     4,379     90     7,408     2,047     7,408     10,754     12,215  
  Investment (income) expense     2,251     (2,247 )   (6,476 )   (2,511 )   (6,476 )   (2,861 )   (3,502 )
   
 
 
 
 
 
 
 
Earnings (loss) from continuing operations before income taxes     (33,112 )   (16,598 )   (20,347 )   (41,864 )   (20,347 )   4,958     (10,110 )
Income tax provision (benefit)     (12,800 )   1,500     15,000     (6,800 )   15,000     11,000     10,000  
   
 
 
 
 
 
 
 
Loss from continuing operations     (20,312 )   (18,098 )   (35,347 )   (35,064 )   (35,347 )   (6,042 )   (20,110 )
Earnings (loss) from discontinued operations, net of income tax benefit(2)     (22,437 )   195     (531 )   301     (531 )   (4,672 )   (9,436 )
   
 
 
 
 
 
 
 
Net loss   $ (42,749 ) $ (17,903 ) $ (35,878 ) $ (34,763 ) $ (35,878 ) $ (10,714 ) $ (29,546 )
Preferred dividends             104,300         104,300     40,277     27,165  
   
 
 
 
 
 
 
 
Net loss for shares of common stock   $ (42,749 ) $ (17,903 ) $ (140,178 ) $ (34,763 ) $ (140,178 ) $ (50,991 ) $ (56,711 )
   
 
 
 
 
 
 
 

20


  

 
 
  Thirty-Nine Week Periods
  Fiscal Years Ended(1)(3)(5)
 
 
  April 1, 2005
through
December 29,
2005
(Successor)

 
From
Inception
July 16, 2004
through
December 30,
2004
(Successor)

  April 2, 2004
through
December 23,
2004
(Predecessor)

  From
Inception
July 16, 2004
through
March 31,
2005(4)(7)
(Successor)

  April 2, 2004
through
December 23,
2004(4)(7)
(Predecessor)

  52 Weeks
Ended
April 1,
2004(4)
(Predecessor)

  53 Weeks
Ended
April 3,
2003
(Predecessor)

 
 
  (thousands of dollars,
except operating data)

  (thousands of dollars,
except operating data)

  (thousands of dollars,
except operating data)

 
Balance Sheet Data (at period end):                                            
Cash and equivalents   $ 134,522               $ 70,949   $     $ 333,248   $ 244,412  
Corporate borrowings     1,160,208                 1,161,970           686,431     668,661  
Other long-term liabilities     293,905                 350,490           182,467     177,555  
Capital and financing lease obligations     36,352                 65,470           61,281     59,101  
Stockholders' equity     857,396                 900,966           280,604     279,719  
Total assets     2,701,659                 2,789,948           1,506,534     1,480,698  
Cash Flow Data:                                            
Net cash provided by (used in) operating activities   $ 115,988   $ 8,327   $ 141,654   $ (58,560 ) $ 141,654   $ 183,278   $ 128,747  
Net cash used in investing activities     (27,447 )   (1,269,873 )   (692,395 )   (1,259,794 )   (692,395 )   (69,378 )   (137,201 )
Net cash provided by (used in) financing activities     (25,569 )   1,401,155     614,744     1,387,456     614,744     (24,613 )   33,437  
Other Data:                                            
Capital expenditures     (77,336 )   (1,490 )   (66,155 )   (18,622 )   (66,155 )   (95,011 )   (100,932 )
Proceeds from sale/leasebacks     6,661             50,910         63,911     43,665  
Ratio of earnings to fixed charges(6)(8)                               1.0x      
Operating Data (at period end):                                            
Screen additions     92         44         44     114     95  
Screen acquisitions             28     3,728         48     809  
Screen dispositions     116               14     28     142     111  
Average screens—continuing operations(9)     3,456     3,456     3,456     3,461     3,456     3,415     3,419  
Number of screens operated     3,690     3,728     3,728     3,714     3,728     3,712     3,692  
Number of theatres operated     244     249     249     247     249     250     257  
Screens per theatre     15.1     15.0     15.0     15.0     15.0     14.8     14.4  
Attendance—continuing operations (in thousands)(9)     119,858     6,114     131,026     45,953     131,026     182,467     193,194  

(1)
There were no cash dividends declared on common stock during the last three fiscal years.

(2)
Fiscal 2004 and 2003 include losses from discontinued operations related to a theatre in Sweden that was sold during fiscal 2004. Fiscal 2005, 2004 and 2003 include losses from discontinued operations related to five theatres in Japan that were sold during fiscal 2006. During the 39 weeks ended December 29, 2005, the Successor includes a loss from discontinued operations of $22,437 (net of income tax provision of $20,100) and during the 39 weeks ended December 23, 2004, the Predecessor includes earnings from discontinued operations of $531 (net of income tax provision of $0). During fiscal 2005 the Successor includes earnings from discontinued operations of $301 (net of income tax benefit of $0) and the Predecessor includes a loss from discontinued operations of $531 (net of income tax benefit of $0). Fiscal 2004 includes a $4,672 loss from discontinued operations (net of income tax benefit of $2,600) and fiscal 2003 includes a $9,436 loss from discontinued operations including a charge for impairment of long-lived assets of $4,999 (net of income tax benefit of $700).

(3)
Fiscal 2003 includes 53 weeks. All other years have 52 weeks.

(4)
During the 39 weeks ended December 29, 2005, other expense (income) is composed of $7,312 of income related to the de-recognition of stored value card liabilities where management believes future redemption to be remote, insurance recoveries of $3,032 for property losses related to Hurricane Katrina, net of disposition losses of $346 and $1,968 of business interruption insurance recoveries related to Hurricane Katrina. During fiscal 2005, other expense (income) is composed of $6,745 of income related to the derecognition of stored value card liabilities where management believes future redemption to be remote and $33 of gain recognized on the redemption of $1,663 of AMC Entertainment's 9 1 / 2 % Senior Subordinated

21


(5)
As a result of the Marquee Transactions, the Successor applied the purchase method of accounting to the separable assets, including goodwill, and liabilities of the accounting acquiree, AMC Entertainment, as of December 23, 2004. Because of the application of purchase accounting, Successor and Predecessor periods are not prepared on comparable bases of accounting.

(6)
In connection with the Marquee Transactions, Marquee was formed on July 16, 2004, and issued debt and held the related proceeds from issuance of debt in escrow until the consummation of the Marquee Transactions. The Predecessor consolidated this merger entity in accordance with FIN 46(R). As a result, both the Predecessor and the Successor have recorded interest expense of $12,811, interest income of $2,225 and income tax benefit of $4,500 during the 38 weeks ended December 23, 2004 and both the Predecessor and Successor have recorded interest expense of $12,811, interest income of $2,225 and income tax benefit of $4,500 during fiscal 2005 related to Marquee.

(7)
Includes stock-based compensation of $1,392, $0 and $0 for the 39 week periods ended December 29, 2005, (Successor), December 30, 2004 (Successor) and December 23, 2004 (Predecessor) respectively. Includes stock-based compensation of $1,201, $0, $8,727 and $2,011 during fiscal 2005 (Successor), fiscal 2005 (Predecessor), fiscal 2004 and fiscal 2003, respectively.

(8)
AMCE had a deficiency of earnings to fixed charges for the 39 weeks ended December 29, 2005 (Successor) and from inception on July 16, 2004 through December 30, 2004 of $31.0 million and $16.7 million, respectively. AMCE had a deficiency of earnings to fixed charges for the Successor period from inception on July 16, 2004 through March 31, 2005 of $41.9 million. AMCE had a deficiency of earnings to fixed charges for the Predecessor Period from April 2, 2004 through December 23, 2004 of $20.0 million. AMCE had a deficiency of earnings to fixed charges for fiscal 2003 of $13.0 million. Earnings consist of earnings (loss) from continuing operations before income taxes, plus fixed charges (excluding capitalized interest), amortization of capitalized interest, and undistributed equity in losses of joint ventures. Fixed charges consist of interest expense, interest capitalized and one-third of rent expense on operating leases treated as representative of the interest factor attributable to rent expense. AMC Entertainment's pro forma unaudited deficiency of earnings to fixed charges for the 52 weeks ended March 31, 2005 was $104.2 million. AMC Entertainment's pro forma unaudited deficiency of earnings to fixed charges for the 39 weeks ended December 29, 2005 was $101.2 million.

(9)
Includes consolidated theatres only.

22


Loews Cineplex Entertainment Corporation

        The following tables set forth certain of Loews' historical financial and operating data. The summary historical financial data for the year ended December 31, 2003, the seven months ended July 31, 2004, the five months ended December 31, 2004 and the year ended December 31, 2005 are derived from Loews' audited combined consolidated financial statements and related notes for such periods included in this prospectus. Loews' financial statements include the assets, liabilities and results of operations of Cinemex on a combined basis for the period June 19, 2002 (the date Cinemex became an entity under common control) through July 31, 2004 and on a fully consolidated basis beginning August 1, 2004. Loews has reflected the financial position and results of operations of its former Canadian operations as discontinued operations for all periods from April 1, 2002 to July 31, 2004, as those operations were sold to affiliates of its former investors.

        On July 30, 2004, Loews completed certain of the Loews Transactions, whereby LCE Holdings, a company formed by Bain Capital Partners, The Carlyle Group and Spectrum Equity Investors, acquired 100% of the capital stock of Loews and, indirectly, Cinemex. For accounting purposes and consistent with its reporting periods, Loews has used July 31, 2004 as the effective date of the Loews Transactions. As a result, Loews has reported its operating results and financial position for all periods presented from April 1, 2002 through July 31, 2004 as those of the "Predecessor Company" and for all periods from and after August 1, 2004 as those of the "Successor Company." The Predecessor Company periods and the Successor Company periods have different bases of accounting and are therefore not comparable.

        The summary historical financial and operating data presented below should be read in conjunction with "Loews' Management's Discussion and Analysis of Financial Condition and Results of Operations," the combined consolidated financial statements, including the notes thereto, of Loews, included elsewhere in this prospectus.

23


 
  Years Ended
 
 
  December 31,
2005

  Period
August 1,
to
December 31,
2004

 
Period
January 1,
to
July 31,
2004

  December 31,
2003

 
 
  (Successor)

  (Successor)

  (Predecessor)

  (Predecessor)

 
 
  (thousands of dollars)

 
Statement of Operations Data:                          
Total operating revenues   $ 874,716   $ 356,038   $ 567,280   $ 928,238  
Expenses                          
  Theatre operations and other expenses     649,290     264,608     404,674     681,493  
  Cost of concessions     36,648     13,948     23,365     35,460  
  General and administrative     53,771     20,934     43,334     60,099  
  Depreciation and amortization     114,063     45,771     49,623     80,940  
  (Gain)/loss on sale/disposal of theatres(1)     834     1,430     (3,734 )   (4,508 )
   
 
 
 
 
    Total operating expenses     854,606     346,691     517,262     853,484  
Income (loss) from operations     20,110     9,347     50,018     74,754  
Interest expense, net     80,668     36,005     16,663     35,262  
Loss on early extinguishment of debt         882     6,856      
Equity (income)/loss in long-term investments     (23,134 )   (1,438 )   (933 )   1,485  
   
 
 
 
 
Income/(loss) before income taxes, extraordinary gain, cumulative effect of change in accounting principle and discontinued operations     (37,424 )   (26,102 )   27,432     38,007  
Income tax expense/(benefit)     7,548     (3,244 )   12,886     15,339  
   
 
 
 
 
Income/(loss) before extraordinary gain, cumulative effect of change in accounting principle and discontinued operations     (44,972 )   (22,858 )   14,546     22,668  
Discontinued operations, net of tax(2)             7,417     56,183  
   
 
 
 
 
Net income (loss)   $ (44,972 ) $ (22,858 ) $ 21,963   $ 78,851  
   
 
 
 
 
Balance Sheet Data (at period end):                          
Cash and cash equivalents   $ 145,324   $ 71,015         $ 139,425  
Corporate borrowings     1,044,264     1,037,907           429,865  
Other long-term liabilities     104,553     113,290           247,221  
Capital and financing lease obligations     29,351     28,033           22,249  
Stockholders' equity     364,839     405,390           683,384  
Total assets   $ 1,713,140     1,751,958           1,597,319  

24


 
  Years Ended
 
 
  December 31,
2005

 
Period
August 1,
to
December 31,
2004

  Period
January 1,
to
July 31,
2004

  December 31,
2003

 
 
  (Successor)

  (Successor)

  (Predecessor)

  (Predecessor)

 
 
  (thousands of dollars)

 
Cash Flow Data:                          
Net cash provided by (used in) operating activities(3)   $ 67,441   $ 38,097   $ 75,226   $ 88,959  
Net cash provided by (used in) investing activities     5,613     (1,323,877 )   174,302     (31,226 )
Net cash provided by (used in) financing activities     963     1,187,060     (217,984 )   (12,114 )
Other Data:                          
Capital expenditures     (67,326 )   (17,205 )   (36,638 )   (40,895 )
Operating Data (at period end):                          
Screen additions     67     51     12     59  
Screen acquisitions             12      
Screen dispositions     62     26     50     48  
Average screens—continuing operations(4)     1,806     1,798     1,806     1,834  
Number of screens operated     2,169     2,218     2,193     2,219  
Number of theatres operated     191     201     200     207  
Screens per theatre     11.4     11.0     11.0     10.7  
Attendance—continuing operations (in thousands)(4)     94,953     39,850     65,967     106,797  

(1)
With respect to Loews' (gain)/loss on sale/disposal of theatres costs, see the notes to its combined consolidated financial statements, which are incorporated by reference into this offering circular.

(2)
The balances reported for discontinued operations for the year ended December 31, 2003 and the seven months ended July 31, 2004 represent the net operating results of Loews' Canadian operations, which management decided to sell during 2004 and was sold to its former investors as part of the Loews Transactions.

(3)
Cash provided by/(used in) operating activities includes the payment of restructuring charges and reorganization costs, as follows:

 
  December 31,
2005

 
Period
August 1,
to
December 31,
2004

  Period
January 1,
to
July 31,
2004

  Year Ended
December 31,
2003

 
  (Successor)

  (Successor)

  (Predecessor)

  (Predecessor)

 
  (thousands of dollars)

Restructuring charges paid during the period   $   $ 17   $ 13   $ 3,065
Reorganization claims paid during the period         352     522     3,210
   
 
 
 
  Total   $   $ 369   $ 535   $ 6,275
   
 
 
 
(4)
Includes consolidated theatres only.

25



RISK FACTORS

         An investment in our notes involves a high degree of risk. You should carefully consider the following factors, in addition to the other information contained in this prospectus, in deciding whether to invest in our notes. This prospectus contains forward-looking statements that involve risks and uncertainties. Our actual results may differ significantly from the results discussed in the forward-looking statements. Factors that might cause such differences include those discussed below.

Risks Related to our Notes and the Exchange Offer

Risks Relating to the Exchange Notes

You may have difficulty selling the original notes that you do not exchange.

        If you do not exchange your original notes for exchange notes in the exchange offer, you will continue to be subject to the restrictions on transfer of your original notes described in the legend on your original notes. The restrictions on transfer of your original notes arise because we issued the original notes under exemptions from, or in transactions not subject to, the registration requirements of the Securities Act and applicable state securities laws. In general, you may only offer or sell the original notes if they are registered under the Securities Act and applicable state securities laws, or offered and sold under an exemption from these requirements. We do not intend to register the original notes under the Securities Act. To the extent original notes are tendered and accepted in the exchange offer, the trading market for the original notes could be adversely affected. See "The Exchange Offer—Consequences of Exchanging or Failing to Exchange Original Notes."

You may find it difficult to sell your exchange notes because there is no existing trading market for the exchange notes.

        You may find it difficult to sell your exchange notes because an active trading market for the exchange notes may not develop. The exchange notes are being offered to the holders of the original notes. The original notes were issued on January 26, 2006 primarily to a small number of institutional investors. There is no existing trading market for the exchange notes, and there can be no assurance regarding the future development of a market for the exchange notes, or the ability of the holders of the exchange notes to sell their exchange notes or the price at which such holders may be able to sell their exchange notes. If such a market were to develop, the exchange notes could trade at prices that may be higher or lower than the initial offering price of the original notes depending on many factors, including prevailing interest rates, our financial position, operating results and the market for similar securities. We do not intend to apply for listing or quotation of the exchange notes on any exchange, and so we do not know the extent to which investor interest will lead to the development of a trading market or how liquid that market might be. Although the initial purchasers of the original notes have informed us that they intend to make a market in the exchange notes, they are not obligated to do so, and any market-making may be discontinued at any time without notice. Therefore, there can be no assurance as to the liquidity of any trading market for the exchange notes or that an active market for the exchange notes will develop. As a result, the market price of the exchange notes, as well as your ability to sell the exchange notes, could be adversely affected.

        Historically, the market for non-investment grade debt has been subject to disruptions that have caused substantial volatility in the prices of such securities. There can be no assurance that the market for the exchange notes will not be subject to similar disruptions. Any such disruptions may have an adverse effect on holders of the exchange notes.

26



Broker-dealers may become subject to the registration and prospectus delivery requirements of the Securities Act and any profit on the resale of the exchange notes may be deemed to be underwriting compensation under the Securities Act.

        Any broker-dealer that acquires new notes in the exchange offer for its own account in exchange for old notes which it acquired through market-making or other trading activities must acknowledge that it will comply with the registration and prospectus delivery requirements of the Securities Act in connection with any resale transaction by that broker-dealer. Any profit on the resale of the exchange notes and any commission or concessions received by a broker-dealer may be deemed to be underwriting compensation under the Securities Act.

Our substantial debt could adversely affect our operations and prevent us from satisfying our obligations under the exchange notes offered hereby.

        We have a significant amount of debt. As of December 29, 2005, on a pro forma basis, we would have had outstanding $1,030.2 million of senior subordinated indebtedness, including the exchange notes offered hereby, and $1,169.7 million of other senior indebtedness, all of which other senior indebtedness is senior in right of payment to the notes offered hereby. In addition, $178.9 million would have been committed for borrowing as additional senior debt under our new senior secured credit facility, all of which would also be senior to the notes offered hereby. The notes offered hereby are also ranked junior to $106.5 million of indebtedness of Cinemex, a non-guarantor subsidiary, pursuant to its senior secured credit facility. Our subsidiaries that do not guarantee the notes (including Cinemex) would have had $245.8 million of liabilities, which would be structurally senior to the notes. See "—Your right to receive payments on these notes is junior to our new senior secured credit facility, our existing senior indebtedness and possibly all of our future borrowings. Further, the guarantees of these notes are junior to all our guarantors' existing senior indebtedness and possibly to all their future borrowings." As of March 31, 2005, on a pro forma basis, we would also have had approximately $5.7 billion of undiscounted rental payments under operating leases (with initial base terms of between 10 and 25 years).

        The amount of our indebtedness and lease and other financial obligations could have important consequences to you as a holder of the notes. For example, it could:

        If we fail to make any required payment under our new senior secured credit facility or to comply with any of the financial and operating covenants included in the new senior secured credit facility, we would be in default. Lenders under our new senior secured credit facility could then vote to accelerate the maturity of the indebtedness under the new senior secured credit facility and foreclose upon the stock of our subsidiaries, if pledged to secure the new senior secured credit facility. Other creditors might then accelerate other indebtedness. If the lenders under the new senior secured credit facility accelerate the maturity of the indebtedness thereunder, we cannot assure you that we will have

27



sufficient assets to satisfy our obligations under the new senior secured credit facility or our other indebtedness, including the exchange notes.

        Our indebtedness under our new senior secured credit facility and our existing senior floating rate notes due 2010 bears interest at rates that fluctuate with changes in certain prevailing interest rates (although, subject to certain conditions, such rates may be fixed for certain periods). If interest rates increase, we may be unable to meet our debt service obligations under our new senior secured credit facility, our existing senior floating rate notes due 2010 and other indebtedness.

Despite current indebtedness levels, we and our subsidiaries may still be able to incur substantially more debt. This could further exacerbate the risks associated with our substantial leverage.

        We and our subsidiaries may be able to incur substantial additional indebtedness in the future. The terms of the indenture governing the notes, our new senior secured credit facility and our other outstanding debt instruments will not fully prohibit us or our subsidiaries from doing so. On December 29, 2005, on a pro forma basis, our new senior secured credit facility provided commitments of up to $178.9 million and all of those borrowings would rank senior to the notes and the guarantees. Moreover, none of our indentures, including the indenture governing the notes offered hereby, impose any limitation on our incurrence of liabilities that are not considered "Indebtedness" under the indentures (such as operating leases), nor do they impose any limitation on liabilities incurred by subsidiaries, if any, that might be designated as "unrestricted subsidiaries." Covenants under our existing senior indebtedness would further limit our ability to borrow on the commitments under our new $200.0 million senior secured credit agreement. If new debt or other liabilities are added to our and our subsidiaries' current levels, the related risks that we and they now face could intensify. See "Description of Other Indebtedness—Our New Senior Secured Credit Facility."

If our cash flows prove inadequate to service our debt and provide for our other obligations, we may be required to refinance all or a portion of our existing debt or future debt at terms unfavorable to us.

        Our ability to make payments on and refinance our debt, including the notes, and other financial obligations, and to fund our capital expenditures and acquisitions will depend on our ability to generate substantial operating cash flow. This will depend on our future performance, which will be subject to prevailing economic conditions and to financial, business and other factors beyond our control. In addition, our $205.0 million in aggregate principal amount of senior floating rate notes due 2010, $212.8 million in aggregate principal amount of 9 1 / 2 % senior subordinated notes due 2011, $250.0 million in aggregate principal amount of 8 5 / 8 % senior fixed rate notes due 2012, $175.0 million in aggregate principal amount of 9 7 / 8 % senior subordinated notes due 2012 and $300.0 million in aggregate principal amount of 8% senior subordinated notes due 2014 all have an earlier maturity date than that of the notes offered hereby, and we will be required to repay or refinance these notes prior to when the notes offered hereby come due. For the 52 weeks ended March 31, 2005, on a pro forma basis, we would have a deficiency of earnings to fixed charges of $104.2 million. If our cash flows were to prove inadequate to meet our debt service, rental and other obligations in the future, we may be required to refinance all or a portion of our existing or future debt, including these notes, on or before maturity, to sell assets or to obtain additional financing. We cannot assure you that we will be able to refinance any of our indebtedness, including our new senior secured credit facility and these notes, sell any such assets or obtain additional financing on commercially reasonable terms or at all.

28



Your right to receive payments on these notes is junior to our new senior secured credit facility, our existing senior indebtedness and possibly all of our future borrowings. Further, the guarantees of these notes are junior to all our guarantors' existing senior indebtedness and possibly to all their future borrowings.

        The notes and the guarantees rank behind our new senior secured credit facility and all of our and the guarantors' existing senior indebtedness and future borrowings (other than trade payables), except any indebtedness that expressly provides that it ranks equal with, or subordinated in right of payment to, the notes and the guarantees. In the event of any distribution or payment of our assets in any foreclosure, dissolution, winding-up, liquidation, reorganization, or other bankruptcy proceeding, the holders of our senior indebtedness and that of our guarantors will be entitled to be paid in full and in cash before any payment may be made with respect to the notes or the guarantees.

        In addition, the notes and the guarantees will also be effectively subordinated to any debt that is secured to the extent of the value of the property securing such debt.

        Moreover, all payment on the notes and the guarantees will be blocked in the event of a payment default on senior debt and may be blocked in the event of certain non-payment defaults on senior debt.

        In the event of a bankruptcy, liquidation or reorganization or similar proceeding relating to us or our guarantors, holders of the notes will participate with trade creditors and all other holders of our and the guarantors' senior subordinated indebtedness in assets remaining after we and the guarantors have paid all of our senior debt. However, because the indenture governing the notes requires that amounts otherwise payable to holders of the notes in a bankruptcy or similar proceeding be paid to holders of senior debt instead, holders of the notes may receive less, ratably, than holders of trade payables in any such proceeding. In any of these cases, we and the guarantors may not have sufficient funds to pay all of our creditors and holders of notes may receive less, ratably, than the holders of our senior debt.

        As of December 29, 2005, on a pro forma basis, the notes and the guarantees would have been subordinated to $1,169.7 million of senior debt, and $178.9 million would have been committed for borrowing as additional senior debt under our new senior secured credit facility. Covenants under our existing senior indebtedness would further limit our ability to borrow on the commitments under our new $200.0 million senior secured credit agreement. We will be permitted to borrow substantial additional indebtedness, including senior debt, in the future under the terms of the indenture.

Our subsidiaries will only be required to guarantee the notes if they guarantee our other indebtedness, including our new senior secured credit facility, and in certain circumstances, their guarantees will be subject to automatic release.

        Our existing and future subsidiaries will only be required to guarantee the notes if they guarantee other indebtedness of ours or any of the subsidiary guarantors, including our new senior secured credit facility. If a subsidiary guarantor is released from its guarantee of such other indebtedness for any reason whatsoever, or if such other guaranteed indebtedness is repaid in full or refinanced with other indebtedness that is not guaranteed by such subsidiary guarantor, then such subsidiary guarantor also will be released from its guarantee of the notes.

Your right to receive payments on these notes could be adversely affected if any of our non-guarantor subsidiaries declare bankruptcy, liquidate, or reorganize.

        Some of our subsidiaries (including all of our foreign subsidiaries) will not guarantee the notes. In the event of a bankruptcy, liquidation or reorganization of any of our non-guarantor subsidiaries, holders of their indebtedness and their trade creditors will generally be entitled to payment of their claims from the assets of those subsidiaries before any assets are made available for distribution to us.

29



        On a pro forma basis on December 29, 2005, the notes would have been effectively junior to $245.8 million of indebtedness and other liabilities (including trade payables) of our non-guarantor subsidiaries. On a pro forma basis, our non-guarantor subsidiaries generated approximately 8.8% of our consolidated revenues for the 52 weeks ended March 31, 2005 and held approximately 9.4% of our consolidated assets as of December 29, 2005.

The indenture governing the notes contains covenants that may limit our ability to take advantage of certain business opportunities advantageous to us that may arise.

        The indenture governing the notes contains various covenants that limit our ability to, among other things:

        These restrictions could limit our ability to obtain future financing, make acquisitions or needed capital expenditures, withstand economic downturns in our business or the economy in general, conduct operations or otherwise take advantage of business opportunities that may arise.

        Although the indenture for the notes contains a fixed charge coverage test that limits our ability to incur indebtedness, this limitation is subject to a number of significant exceptions and qualifications. Moreover, the indenture does not impose any limitation on our incurrence of capital or finance lease obligations or liabilities that are not considered "Indebtedness" under the indenture (such as operating leases), nor does it impose any limitation on the amount of liabilities incurred by subsidiaries, if any, that might be designated as "unrestricted subsidiaries" (as defined herein). See "—Our substantial debt could adversely affect our operations and prevent us from satisfying our obligations under the exchange notes offered hereby" and "Description of Exchange Notes—Certain Covenants—Limitation on Consolidated Indebtedness." Furthermore, there are no restrictions in the indenture on our ability to invest in other entities (including unaffiliated entities) and no restrictions on the ability of our subsidiaries to enter into agreements restricting their ability to pay dividends or otherwise transfer funds to us. Also, although the indenture limits our ability to make restricted payments, these restrictions are subject to significant exceptions and qualifications.

We must offer to repurchase the notes upon a change of control, which could also result in an event of default under our new senior secured credit facility.

        The indenture governing the notes offered hereby will require that, upon the occurrence of a "change of control," as such term is defined in the indenture, we must make an offer to repurchase the notes at a price equal to 101% of the principal amount thereof, plus accrued and unpaid interest, if any, to the date of repurchase.

        Certain events involving a change of control will result in an event of default under our new senior secured credit facility and may result in an event of default under other indebtedness that we may incur in the future. An event of default under our new senior secured credit facility or other indebtedness could result in an acceleration of such indebtedness. See "Description of Exchange Notes—Change of Control." We cannot assure you that we would have sufficient resources to repurchase any of the notes or pay our obligations if the indebtedness under our new senior secured credit facility or other indebtedness were accelerated upon the occurrence of a change of control. The acceleration of indebtedness and our inability to repurchase all the tendered notes would constitute events of default under the indenture governing the notes. No assurance can be given that the terms of any future

30



indebtedness will not contain cross default provisions based upon a change of control or other defaults under such debt instruments.

Federal and state statutes allow courts, under specific circumstances, to void guarantees and require note holders to return payments received from guarantors.

        Under the federal bankruptcy law and comparable provisions of state fraudulent transfer laws, a guarantee could be voided, or claims in respect of a guarantee could be subordinated to all other debts of that guarantor if, among other things, the guarantor, at the time it incurred the indebtedness evidenced by its guarantee:

        In addition, any payment by that guarantor pursuant to its guarantee could be voided and required to be returned to the guarantor, or to a fund for the benefit of the creditors of the 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 guarantor would be considered insolvent if:

        On the basis of historical financial information, recent operating history and other factors, we believe that each guarantor, after giving effect to its guarantee of these notes, will not be insolvent, will not have unreasonably small capital for the business in which it is engaged and will not have incurred debts beyond its ability to pay such debts as they mature. 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.

An active trading market may not develop for the notes.

        The notes are new issues of securities for which there are currently no established trading markets. We do not intend to have the original notes or the exchange notes listed on a national securities exchange, although the notes have been accepted for trading in the PORTAL Market. In addition, although the initial purchasers of the notes have advised us that they currently intend to make a market in the notes, they are not obligated to do so and may discontinue market-making activities at any time without notice. Furthermore, such market-making activity will be subject to limits imposed by the Securities Act and the Exchange Act. Because J.P. Morgan Securities Inc. is our affiliate (and Credit Suisse Securities (USA) LLC and Citigroup Global Markets Inc. may be affiliates), J.P. Morgan

31



Securities Inc. is (and Credit Suisse Securities (USA) LLC and Citigroup Global Markets Inc. may be) required to deliver a current "market-making" prospectus and otherwise comply with the registration requirements of the Securities Act in any secondary market sale of the notes. Accordingly, the ability of each of Credit Suisse Securities (USA) LLC, Citigroup Global Markets Inc. and J.P. Morgan Securities Inc. to make a market in the notes may, in part, depend on our ability to maintain a current market-making prospectus. If we are unable to maintain a current market-making prospectus, Credit Suisse Securities (USA) LLC, Citigroup Global Markets Inc. and J.P. Morgan Securities Inc. may be required to discontinue market-making without notice.

        Even though the notes have been accepted for trading in the PORTAL Market, there can be no assurance that an active trading market for the notes will develop on the PORTAL Market or elsewhere. If an active market does not develop or is not maintained, the market price and liquidity of the notes may be adversely affected. We cannot assure you as to the liquidity of the market for the notes or the prices at which you may be able to sell the notes.

Risks Related to Our Industry

We have no control over distributors of the films and our business may be adversely affected if our access to motion pictures is limited or delayed.

        We rely on distributors of motion pictures, over whom we have no control, for the films that we exhibit. Major motion picture distributors are required by law to offer and license film to exhibitors, including us, on a film-by-film and theatre-by-theatre basis. Consequently, we cannot assure ourselves of a supply of motion pictures by entering into long-term arrangements with major distributors, but must compete for our licenses on a film-by-film and theatre-by-theatre basis. Our business depends on maintaining good relations with these distributors, as this affects our ability to negotiate commercially favorable licensing terms for first-run films or to obtain licenses at all. Our business may be adversely affected if our access to motion pictures is limited or delayed because of a deterioration in our relationships with one or more distributors or for some other reason. To the extent that we are unable to license a popular film for exhibition in our theatres, our operating results may be adversely affected.

We are subject to sometimes intense competition.

        Our theatres are subject to varying degrees of competition in the geographic areas in which we operate. Competitors may be national circuits, regional circuits or smaller independent exhibitors. Competition among theatre exhibition companies is often intense with respect to the following factors:


        The theatrical exhibition industry also faces competition from other forms of out-of-home entertainment, such as concerts, amusement parks and sporting events and from other distribution

32


channels for filmed entertainment, such as cable television, pay per view and home video systems and from other forms of in-home entertainment.

An industry-wide oversupply of screens has affected and may continue to affect the performance of some of our theatres.

        In recent years, theatrical exhibition companies have emphasized the development of large megaplexes, some of which have as many as 30 screens in a single theatre. The industry-wide strategy of aggressively building megaplexes generated significant competition and rendered many older, multiplex theatres obsolete more rapidly than expected. Many of these theatres are under long-term lease commitments that make closing them financially burdensome, and some companies have elected to continue operating them notwithstanding their lack of profitability. In other instances, because theatres are typically limited use design facilities, or for other reasons, landlords have been willing to make rent concessions to keep them open. In recent years many older theatres that had closed are being reopened by small theatre operators and in some instances by sole proprietors that are able to negotiate significant rent and other concessions from landlords. As a result, there is an oversupply of screens in the U.S. and Canadian exhibition industry. This has affected and may continue to affect the performance of some of our theatres.

An increase in the use of alternative film delivery methods or other forms of entertainment may drive down our attendance and limit our ticket prices.

        We compete with other movie delivery methods, including network, cable and satellite television, DVDs and video cassettes, as well as video-on-demand, pay-per-view services and downloads via the Internet. We also compete for the public's leisure time and disposable income with other forms of entertainment, including sporting events, live music concerts, live theatre and restaurants. An increase in the popularity of these alternative film delivery methods and other forms of entertainment could reduce attendance at our theatres, limit the prices we can charge for admission and materially adversely affect our business and results of operations.

General political, social and economic conditions can reduce our attendance.

        Our success depends on general political, social and economic conditions and the willingness of consumers to spend money at movie theatres. If going to motion pictures becomes less popular or consumers spend less on concessions, which accounted for 26% of AMCE's revenues in fiscal 2005, our operations could be adversely affected. In addition, our operations could be adversely affected if consumers' discretionary income falls as a result of an economic downturn. Political events, such as terrorist attacks, could cause people to avoid our theatres or other public places where large crowds are in attendance.

Industry-wide conversion to electronic-based media may increase our costs.

        The industry is in the early stages of conversion from film-based media to electronic-based media. There are a variety of constituencies associated with this anticipated change that may significantly impact industry participants, including content providers, distributors, equipment providers and venue operators. Should the conversion process rapidly accelerate, there can be no assurance that we will have access to adequate capital to finance the conversion costs associated with this potential change. Furthermore, it is impossible to accurately predict how the roles and allocation of costs between various industry participants will change if the industry changes from physical media to electronic media.

33



Risks Related to Our Business

The integration of our operations after the Mergers may not benefit the combined business and may lead to higher operating costs.

        We have recently begun to integrate Loews' operations with AMC Entertainment's existing operations. Successful integration of the two companies will depend upon our management's ability to manage the combined operations effectively and to benefit from cost savings and operating efficiencies through, for example, the reduction of overhead and theatre-level costs.

        Other risks that may result from the Mergers include:

Acquiring or expanding existing circuits and theatres may require additional financing, and we cannot be certain that we will be able to obtain new financing on favorable terms, or at all.

        On a pro forma basis, our gross capital expenditures aggregated to $127.0 million in fiscal 2005. We estimate that, on a pro forma basis, our net capital expenditures will aggregate to approximately $151.0 million (net of proceeds from proposed sale/leaseback transactions of approximately $35 million) in fiscal 2006 and to approximately $140.0 million in fiscal 2007. Actual capital expenditures in fiscal 2006 and fiscal 2007 may differ materially from our estimates. We may have to seek additional financing or issue additional securities to fully implement our growth strategy. We cannot be certain that we will be able to obtain new financing on favorable terms, or at all. In addition, covenants under our existing indebtedness limit our ability to incur additional indebtedness, and the performance of any additional theatres may not be sufficient to service the related indebtedness that we are permitted to incur.

We face significant competition when trying to acquire theatres, and we may not be able to acquire theatres on terms favorable to us.

        We anticipate significant competition from other exhibition companies and financial buyers when trying to acquire theatres, and there can be no assurance that we will be able to acquire such theatres at reasonable prices or on favorable terms. Moreover, some of these possible buyers may be stronger financially than we are. In addition, given our size and market share after the Mergers, as well as our recent experiences in connection with the Mergers and prior acquisitions, we may be required to dispose of theatres in connection with future acquisitions that we make. As a result of the foregoing, we may not succeed in acquiring theatres or may have to pay more than we would prefer to make an acquisition.

We may not generate sufficient cash flow from our theatre acquisitions to service our indebtedness.

        In any acquisition, we expect to benefit from cost savings through, for example, the reduction of overhead and theatre level costs, and from revenue enhancements resulting from the acquisition.

34



However, there can be no assurance that we will be able to generate sufficient cash flow from these acquisitions to service any indebtedness incurred to finance such acquisitions or realize any other anticipated benefits. Nor can there be any assurance that our profitability will be improved by any one or more acquisitions. Any acquisition may involve operating risks, such as:

Optimizing our theatre circuit through new construction is subject to delay and unanticipated costs.

        The availability of attractive site locations is subject to various factors that are beyond our control. These factors include:

        In addition, we typically require 18 to 24 months in the United States and Canada, and at least 32 months elsewhere, from the time we identify a site to the opening of the theatre. We may also experience cost overruns from delays or other unanticipated costs. Furthermore, these new sites may not perform to our expectations.

We have had significant financial losses in recent years.

        AMC Entertainment has reported net losses in each of the last seven fiscal years. AMC Entertainment's cumulative net losses for the period were approximately $300.8 million. In addition, Loews' subsidiary, Loews Cineplex Theatres, Inc., emerged from bankruptcy in March 2002 after filing for bankruptcy protection under Chapter 11 of the U.S. Bankruptcy Code in February 2001. On a pro forma basis, our loss from continuing operations for the 52 weeks ended March 31, 2005 was $116.0 million. If we continue to experience such losses, we may be unable to meet our payment obligations while attempting to expand our circuit and withstand competitive pressures or adverse economic conditions.

We may suffer future impairment losses and lease termination charges.

        The opening of large megaplexes by us and certain of our competitors has drawn audiences away from some of our older, multiplex theatres. In addition, demographic changes and competitive pressures have caused some of our theatres to become unprofitable. As a result, we may have to close certain theatres or recognize impairment losses related to the decrease in value of particular theatres. We review long-lived assets, including intangibles, for impairment as part of our annual budgeting process and whenever events or changes in circumstances indicate that the carrying amount of the

35



assets may not be fully recoverable. We recognized non-cash impairment losses in 1996 and in each fiscal year thereafter. AMC Entertainment's impairment losses from continuing operations over this period aggregated to $166.4 million. Loews' impairment losses aggregated $4 million in the period since it has emerged from bankruptcy. Beginning fiscal 1999 through December 29, 2005, AMC Entertainment also incurred lease termination charges aggregating $68.6 million and Loews incurred lease termination charges aggregating $0 million on older theatres that we disposed of or closed. Deterioration in the performance of our theatres could require us to recognize additional impairment losses and close additional theatres.

Our international and Canadian operations are subject to fluctuating currency values.

        We own, operate or have interests in megaplexes in Canada, Mexico, Argentina, Brazil, Chile, Uruguay, China (Hong Kong), France, Portugal, Spain and the United Kingdom. Because the results of operations and the financial position of Cinemex and our other foreign operations, including our foreign joint ventures, are reported in their respective local currencies and then translated into U.S. dollars at the applicable exchange rates for inclusion in our consolidated financial statements, our financial results are impacted by currency fluctuations between the dollar and those local currencies. During the 52 weeks ended December 29, 2005, on a pro forma basis, revenues from our theatre operations outside the United States accounted for 10.1% of our total revenues. As a result of our international operations, we have risks from fluctuating currency values. As of December 29, 2005, a 10% fluctuation in the value of the United States dollar against all foreign currencies of countries where we currently operate theatres would either increase or decrease loss before income taxes and accumulated other comprehensive loss by approximately $1.1 million and $11.9 million, respectively. We do not currently hedge against foreign currency exchange rate risk.

Attendance levels at our international theatres depend on the market for local language films, and we sometimes have been unable to obtain the films we want for our theatres in certain foreign markets.

        Consumers in international markets may be less inclined to spend their leisure time attending movies than consumers in the United States and Canada. The fact that a movie produced in the United States and targeted at U.S. audiences is successful in the United States does not necessarily mean that it will be successful internationally. In addition, there is generally a smaller market for local language films, and the overall supply of these films may not be adequate to generate a sufficient attendance level at our international theatres. As a result of such factors, attendance levels at some of our foreign theatres may not be sufficient to permit us to operate them on a positive cash flow basis. In addition, because of existing relationships between distributors and other theatre owners, we sometimes have been unable to obtain the films we want for our theatres in certain foreign markets. As a result of these factors, attendance at some of our international theatres may not be sufficient to permit us to operate them profitably. For example, AMC Entertainment opened its first theatre in Japan during fiscal 1997 and since that time it has incurred pre-tax losses of $38.7 million, including a $5.0 million impairment charge in fiscal 2003. On June 30, 2005, AMC Entertainment sold one of its wholly-owned subsidiaries, Japan AMC Theatres Inc., including four of its five theatres in Japan. AMC Entertainment sold its remaining Japan theatre on September 1, 2005.

Our international theatres are subject to local industry structure and regulatory and trade practices, which may adversely affect our ability to operate at a profit.

        Risks unique to local markets include:

36


        Such risks may limit or disrupt motion picture exhibition and markets, restrict the movement of funds or result in the deprivation of contract rights or the taking of property by nationalization or appropriation without fair compensation and may adversely affect our ability to expand internationally.

We must comply with the ADA, which could entail significant cost.

        Our theatres must comply with Title III of the Americans with Disabilities Act of 1990, or ADA. Compliance with the ADA requires that public accommodations "reasonably accommodate" individuals with disabilities and that new construction or alterations made to "commercial facilities" conform to accessibility guidelines unless "structurally impracticable" for new construction or technically infeasible for alterations. Non-compliance with the ADA could result in the imposition of injunctive relief, fines, an award of damages to private litigants or additional capital expenditures to remedy such noncompliance.

We will not be required to evaluate our internal controls over financial reporting under the standards required by Section 404 of the Sarbanes-Oxley Act of 2002 until our fiscal year ending in March 2008.

        We will not be subject to the requirements of Section 404 of the Sarbanes-Oxley Act of 2002 until our fiscal year ending in March 2008. Section 404 requires management of a reporting company to annually review, assess and disclose the effectiveness of a company's internal controls over financial reporting and to provide an attestation by independent auditors, which addresses such assessments. Although we have been voluntarily disclosing certain information related to our internal controls in our filings with the SEC, we will not be subject to the formal requirements of Section 404 until our fiscal year ending in March 2008. Nevertheless, as a result of our disclosures in the past, we would undertake to notify investors of any changes to our internals controls, including any identification of a material weakness in those internal controls.

We are party to significant litigation.

        We are subject to a number of legal proceedings and claims that arise in the ordinary course of our business. We cannot assure you that we will succeed in defending any claims, that judgments will not be entered against us with respect to any litigation or that reserves we may set aside will be adequate to cover any such judgments. If any of these actions or proceedings against us is successful, we may be subject to significant damages awards. In addition, we are the plaintiff in a number of material lawsuits in which we seek the recovery of substantial payments. We are incurring significant legal fees in prosecuting these lawsuits, and we may not ultimately prevail in such lawsuits or be able to collect on such judgments if we do. In addition, the defense and prosecution of these claims divert the attention of our management and other personnel for significant periods of time. For a description of our legal proceedings, see "Business—Legal Proceedings."

We may be subject to liability under environmental laws and regulations.

        We own and operate facilities throughout the United States and in several foreign countries and are subject to the environmental laws and regulations of those jurisdictions, particularly laws governing the cleanup of hazardous materials and the management of properties. We might in the future be

37



required to participate in the cleanup of a property that we own or lease, or at which we have been alleged to have disposed of hazardous materials from one of our facilities. In certain circumstances, we might be solely responsible for any such liability under environmental laws, and such claims could be material.

Our loss of key management personnel or our inability to hire and retain skilled employees at our theatres could adversely affect our business.

        Our success is dependent in part on the efforts of key members of our management team. The loss of their services could materially adversely affect our business, financial condition, results of operations or prospects. We do not currently maintain key person life insurance on any of our key management. In addition, competition for skilled professionals is intense. The loss of any of these professionals or the inability to recruit these individuals in our markets could adversely affect our ability to operate our business efficiently and profitably and could harm our ability to maintain our desired levels of service.

We may suffer material losses or damages, or be required to make material payments on existing lease and other guaranty obligations, concerning entities, businesses and assets Loews no longer owns as a result of the Loews Transactions, and we may not be able to collect on indemnities from the purchaser of our Canadian and German film exhibition operations in order to satisfy these losses, damages or payments.

        We may suffer losses or damages as a result of claims asserted by third parties relating to the Canadian and German entities which Loews no longer owns as a result of the Loews Transactions. While we cannot predict at this time what claims third parties may potentially assert against us, or the frequency or magnitude of such claims, such claims may include matters related to Loews' former ownership and operation of the Canadian and German entities and their respective businesses or assets (including matters related to the initial public offering of the Cineplex Galaxy Income Fund in Canada). In addition, Loews has guaranteed certain real property leases for theatres located in Canada and in Germany which Loews no longer owns following the Loews Transactions. The Canadian leases are long-term leases and contain options for additional terms which, if exercised, could extend the leases for substantial additional periods.

        Under a purchase agreement for the Canadian transfer, Loews' former investors have indemnified Loews for certain potential liabilities in connection with the sale of its Canadian and German entities, which indemnity is guaranteed by Cineplex Odeon Corporation, or COC, which was Loews' wholly-owned Canadian subsidiary, prior to its sale. It also contains provisions intended to restrict the activities of the purchaser of Canadian operations and COC and to cause the indemnifying party and COC collectively to hold a specified amount of assets. However, there can be no assurance that the assets available to satisfy these obligations will be sufficient. Moreover, the value of the assets required to be so held will be reduced significantly as of December 14, 2006. Accordingly, we may suffer damages or losses, or be required to make payments on outstanding guaranties, for which we may not be made whole under the indemnity. Such damages or losses, or required payments, may have a material adverse effect on our business, assets and results of operations.

We may not be able to generate additional ancillary revenues.

        We intend to continue to pursue ancillary revenue opportunities such as advertising, promotions and alternative uses of our theatres during non-peak hours. Our ability to achieve our business objectives may depend in part on our success in increasing these revenue streams. Some of our domestic competitors have stated that they intend to make significant capital investments in digital advertising delivery, and the success of this delivery system could make it more difficult for us to compete for advertising revenue. In addition, in March 2005, we contributed our cinema screen advertising business to NCM, in which we currently hold a 29% interest. As such, although we currently

38



retain three board seats in NCM, we do not control this business, and therefore do not control our revenues attributable to cinema screen advertising. We cannot assure you that we will be able to effectively generate additional ancillary revenue and our inability to do so could have an adverse effect on our business and results of operations.

We are controlled by the Sponsors, whose interests may not be aligned with yours.

        The Sponsors have the power to control our affairs and policies and will control the election of directors, the appointment of management, the entering into of mergers, sales of substantially all of our assets and other extraordinary transactions. The directors elected by the Sponsors will have the authority, subject to the terms of our debt, to issue additional stock, implement stock repurchase programs, declare dividends, pay advisory fees and make other decisions, and they may have an interest in our doing so. The interests of the Sponsors could conflict with your interests in material respects. For example, the Sponsors could cause us to make acquisitions that increase the amount of our indebtedness or sell revenue-generating assets. In addition, because the taking of certain significant actions requires a majority vote of our Sponsors, a deadlock (i.e., equal votes for and against a matter) may occur. A deadlock would only occur if the former sponsors of AMC Entertainment, JPMP and Apollo, were to vote differently than both Bain Capital Partners and The Carlyle Group. If a deadlock occurs, the matter will be deemed not to have been approved, subject to applicable law, which may be harmful to us and conflict with your interests. Furthermore, the Sponsors are in the business of making investments in companies and may from time to time acquire and hold interests in businesses that compete directly or indirectly with us. The Sponsors may also pursue acquisition opportunities that may be complementary to our business, and as a result, those acquisition opportunities may not be available to us. So long as the Sponsors continue to own a significant amount of the outstanding shares of our common stock, they will continue to be able to strongly influence or effectively control our decisions.

39



THE EXCHANGE OFFER

Purpose of the Exchange Offer

        When we sold the original notes on January 26, 2006, we entered into registration rights agreements with the initial purchasers of those original notes. Under the registration rights agreements, we agreed to file a registration statement regarding the exchange of the original notes for notes of the same series that are registered under the Securities Act. We also agreed to use commercially reasonable efforts to cause the registration statement to become effective with the SEC and to conduct this exchange offer after the registration statement is declared effective. The registration rights agreements provide that we will be required to pay additional cash interest to the holders of the original notes if

The exchange offer is not being made to holders of original notes in any jurisdiction in which the exchange would not comply with the securities or blue sky laws of such jurisdiction. A copy of the registration rights agreement is filed as an exhibit to the registration statement of which this prospectus is a part.

Terms of the Exchange Offer

        Upon the terms and conditions described in this prospectus, we will accept for exchange original notes that are properly tendered on or before the expiration date and not withdrawn as permitted below. As used in this prospectus, the term "expiration date" means 5:00 p.m., New York City time, on                        , 2006. However, if we, in our reasonable discretion, have extended the period of time for which the exchange offer is open, the term "expiration date" means the latest time and date to which we extend the exchange offer.

        As of the date of this prospectus, $325,000,000 aggregate principal amount of the 11% Series A Senior Subordinated Notes due 2016 are outstanding. This prospectus is first being sent on or about                        , 2006 to all holders of original notes known to us. Our obligation to accept original notes for exchange in the exchange offer is subject to the conditions described below under "Conditions to the Exchange Offer." We reserve the right to extend the period of time during which the exchange offer is open. We would then delay acceptance for exchange of any original notes by giving oral or written notice of an extension to the holders of original notes as described below. During any extension period, all original notes previously tendered will remain subject to the exchange offer and may be accepted for exchange by us. Any original notes not accepted for exchange will be returned to the tendering holder promptly after the expiration or termination of the exchange offer.

        Original notes tendered in the exchange offer must be in denominations of principal amount of $1,000 and any integral multiple of $1,000. The CUSIP and other clearing reference numbers for the original notes are:

 
  CUSIP Number
Rule 144A Notes   001669AX8
Regulation S Notes   U02381AG3

        We reserve the right to amend or terminate the exchange offer, and not to accept for exchange any original notes not previously accepted for exchange, upon the occurrence of any of the conditions

40



of the exchange offer specified below under "Conditions to the Exchange Offer." We will give oral or written notice of any extension, amendment, non-acceptance or termination to the holders of the original notes as promptly as practicable. If we materially change the terms of the exchange offer, we will resolicit tenders of the original notes, file a post-effective amendment to the prospectus and provide notice to the noteholders. If the change is made less than five business days before the expiration of the exchange offer, we will extend the offer so that the noteholders have at least five business days to tender or withdraw. We will notify you of any extension by means of a press release or other public announcement no later than 9:00 a.m., New York City time, on the next business day after the expiration date.

        Our acceptance of the tender of original notes by a tendering holder will form a binding agreement upon the terms and subject to the conditions provided in this prospectus.

Procedures for Tendering

        Except as described below, a tendering holder must, on or prior to the expiration date, transmit an agent's message to the exchange agent at the address listed below under the heading "Exchange Agent." In addition, the exchange agent must receive, on or before the expiration date, a timely confirmation of book-entry transfer of the original notes into the exchange agent's account at The Depository Trust Company, or DTC, along with an agent's message.

        The term "agent's message" means a message, transmitted to DTC and received by the exchange agent and forming a part of a book-entry transfer.

        If you are a beneficial owner whose original notes are registered in the name of a broker, dealer, commercial bank, trust company or other nominee, and wish to tender, you should promptly instruct the registered holder to tender on your behalf. Any registered holder that is a participant in DTC's book-entry transfer facility system may make book-entry delivery of the original notes by causing DTC to transfer the original notes into the exchange agent's account.

        We will determine in our reasonable discretion all questions as to the validity, form and eligibility of original notes tendered for exchange. This reasonable discretion extends to the determination of all questions concerning the timing of receipts and acceptance of tenders. These determinations will be final and binding.

        We reserve the right to reject any particular original note not properly tendered or any which acceptance might, in our judgment or our counsel's judgment, be unlawful. We also reserve the absolute right to waive any defects or irregularities or conditions of the exchange offer as to any particular original note either before or after the expiration date, including the right to waive the ineligibility of any tendering holder, except that we will not waive any condition of the exchange offer with respect to an individual holder unless we waive that condition with respect to all holders. Our interpretation of the terms and conditions of the exchange offer as to any particular original note either before or after the expiration date shall be final and binding on all parties. Unless waived, any defects or irregularities in connection with tenders of original notes must be cured within a reasonable period of time. Neither we, the exchange agent nor any other person will be under any duty to give notification of any defect or irregularity in any tender of original notes. Nor will we, the exchange agent or any other person incur any liability for failing to give notification of any defect or irregularity.

        By tendering, each holder will be deemed to have represented to us that, among other things,

41


        In the case of a holder that is not a broker-dealer, that holder, by tendering, will also represent to us that the holder is not engaged in and does not intend to engage in a distribution of the exchange notes. If any holder or other person is an "affiliate" of ours, as defined under Rule 405 of the Securities Act, or is engaged in, or intends to engage in, or has an arrangement or understanding with any person to participate in, a distribution of the exchange notes, that holder or other person cannot rely on the applicable interpretations of the staff of the SEC, may not tender its original notes in the exchange offer and must comply with the registration and prospectus delivery requirements of the Securities Act in connection with any resale transaction.

        Each broker-dealer that receives exchange notes for its own account in exchange for original notes, where the original notes were acquired by it as a result of market-making activities or other trading activities, must acknowledge that it will deliver a prospectus that meets the requirements of the Securities Act in connection with any resale of the 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. See "Plan of Distribution."

        By delivering an agent's message, a beneficial owner or holder will be deemed to have irrevocably appointed the exchange agent as its agent and attorney-in-fact (with full knowledge that the exchange agent is also acting as an agent for us in connection with the exchange offer) with respect to the original notes, with full power of substitution (such power of attorney being deemed to be an irrevocable power coupled with in interest subject only to the right of withdrawal described in this prospectus), to receive for our account all benefits and otherwise exercise all rights of beneficial ownership of such original notes, in accordance with the terms and conditions of the exchange offer.

        Each beneficial owner or holder will also be deemed to have represented and warranted to us that it has authority to tender, exchange, sell, assign and transfer the original notes it tenders and that, when the same are accepted for exchange, we will acquire good, marketable and unencumbered title to such original notes, free and clear of all liens, restrictions, charges and encumbrances, and that the original notes tendered are not subject to any adverse claims or proxies. Each beneficial owner and holder, by tendering its original notes, also agrees that it will comply with its obligations under the registration rights agreement.

Acceptance of Original Notes for Exchange; Delivery of Exchange Notes

        Upon satisfaction or waiver of all of the conditions to the exchange offer, we will accept, promptly after the expiration date, all original notes properly tendered. We will issue the exchange notes promptly after the expiration of the exchange offer. See "Conditions to the Exchange Offer" below. For purposes of the exchange offer, we will be deemed to have accepted properly tendered original notes for exchange when, as and if we have given oral or written notice to the exchange agent, with prompt written confirmation of any oral notice.

        For each original note accepted for exchange, the holder of the original note will receive an exchange note of the same series as and having a principal amount equal to that of the surrendered original note. The exchange notes will bear interest from the most recent date to which interest has been paid on the original notes. Accordingly, registered holders of exchange notes on the relevant record date for the first interest payment date following the completion of the exchange offer will receive interest accruing from the most recent date to which interest has been paid on the original notes. Original notes accepted for exchange will cease to accrue interest from and after the date of completion of the exchange offer. Holders of original notes whose original notes are accepted for exchange will not receive any payment for accrued interest on the original notes otherwise payable on any interest payment date the record date for which occurs on or after completion of the exchange offer and will be deemed to have waived their rights to receive the accrued interest on the original notes.

42



        In all cases, issuance of exchange notes for original notes will be made only after timely receipt by the exchange agent of a timely book-entry confirmation of the original notes into the exchange agent's account at DTC.

        The non-exchanged original notes will be credited to an account maintained with DTC promptly after the expiration or termination of the exchange offer.

Book-Entry Transfer

        The exchange agent will make a request to establish an account for the original notes at DTC for purposes of the exchange offer within two business days after the date of this prospectus. Any financial institution that is a participant in DTC's systems must make book-entry delivery of original notes by causing DTC to transfer those original notes into the exchange agent's account at DTC in accordance with DTC's procedure for transfer. This participant should transmit its acceptance to DTC on or prior to the expiration date. DTC will verify this acceptance, execute a book-entry transfer of the tendered original notes into the exchange agent's account at DTC and then send to the exchange agent confirmation of this book-entry transfer. The transmission of the notes and agent's message to DTC and delivery by DTC to and receipt by the exchange agent of the related agent's message will be deemed to be a valid tender.

Withdrawal Rights

        Tenders of original notes may be withdrawn at any time before 5:00 p.m., New York City time, on the expiration date.

        For a withdrawal of a tender of notes to be effective, the exchange agent must receive a valid withdrawal request through the Automated Tender Offer Program system from the tendering DTC participant before the expiration date. Any such request for withdrawal must include the VOI number of the tender to be withdrawn and the name of the ultimate beneficial owner of the related notes in order that such notes may be withdrawn. Properly withdrawn original notes may be re-tendered by following the procedures described under "Procedures for Tendering" above at any time on or before 5:00 p.m., New York City time, on the expiration date.

        We will determine all questions as to the validity, form and eligibility, including time of receipt, of notices of withdrawal. Any original notes so withdrawn will be deemed not to have been validly tendered for exchange. No exchange notes will be issued unless the original notes so withdrawn are validly re-tendered.

Conditions to the Exchange Offer

        Notwithstanding any other provision of the exchange offer, we will not be required to accept for exchange, or to issue exchange notes in exchange for, any original notes of the same series, and may terminate or amend the exchange offer, if at any time before the expiration date, any of the following events occurs:

43


        The non-occurrence of each of the preceding events is a condition to this exchange offer. We expressly reserve the right to amend or terminate this exchange offer upon the occurrence of any of these events. These conditions to the exchange offer are for our sole benefit and we may assert them regardless of the circumstances giving rise to any of these conditions, or we may waive them in whole or in part in our reasonable discretion. If we do so, this exchange offer will remain open for at least three (3) business days following any waiver of the preceding conditions and, if we determine that any waiver constitutes a material change to the terms of this exchange offer, this exchange offer will remain open for at least five (5) business days following any such waiver. Our failure at any time to exercise the foregoing rights shall not be deemed a waiver of any such right and each such right shall be deemed an ongoing right which we may assert at any time and from time to time, except that all conditions to this exchange offer must be satisfied or waived by us prior to the expiration of this exchange offer. We will give oral or written notice or public announcement of any waiver by us of any condition and any related amendment, termination or extension of this exchange offer. In the case of any extension, such oral or written notice or public announcement will be issued no later than 9:00 a.m., New York City time, on the business day after the previously scheduled expiration date.

        In addition, we will not accept for exchange any original notes tendered, and no exchange notes will be issued in exchange for any original notes, if any stop order is threatened or in effect relating to the registration statement of which this prospectus constitutes a part or the qualification of the indentures under the Trust Indenture Act of 1939.

44



Exchange Agent

        We have appointed HSBC Bank USA, National Association as the exchange agent for the exchange offer. You should direct questions and requests for assistance or requests for additional copies of this prospectus to the exchange agent addressed as follows:

Delivery To:
HSBC Bank USA, National Association, Exchange Agent

By Mail, Overnight Courier or Hand Delivery:
HSBC Bank USA, National Association
Corporate Trust & Loan Agency—Client Services
Two Hanson Place, 14th Floor
Brooklyn, New York 11217-1409
Attention: Paulette Shaw
By Facsimile Transmission: (718) 488-4488
Confirm by Telephone: (800) 662-9844

Fees and Expenses

        We will not make any payment to brokers, dealers, or others soliciting acceptances of the exchange offer. We will, however, pay the applicable exchange agent reasonable and customary fees for its services and will reimburse it for its reasonable out-of-pocket expenses incurred in connection with these services. We will pay the cash expenses to be incurred in connection with the exchange offer. Such expenses include fees and expenses of the applicable exchange agent and trustee, accounting and legal fees and printing costs, among others.

        Solicitation of tenders may be made by telephone, facsimile or in person by our and our affiliates' officers and regular employees.

Reimbursement of Nominee of Forwarding Expenses

        Banks, brokerage firms, or other nominees holding the notes on your behalf will be reimbursed for reasonable expenses incurred in transmitting this document and all related materials with respect to this offer to their customers and account executives via First Class Mail and via Internet Email. Any such reimbursement will be made at levels consistent with those established by the New York Stock Exchange.

Accounting Treatment

        We will not recognize any gain or loss for accounting purposes upon the consummation of this exchange offer. We will amortize the expense of this exchange offer over the term of the new notes in accordance with accounting principles generally accepted in the United States of America.

Transfer Taxes

        Holders who tender their original notes for exchange will not be obligated to pay any related transfer taxes, except that holders who instruct us to register exchange notes in the name of, or request that original 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 the payment of any applicable transfer taxes.

45



Consequences of Exchanging or Failing to Exchange Original Notes

        Holders of original notes who do not exchange their original notes for exchange notes of the same series in the exchange offer will continue to be subject to the provisions in the relevant indenture regarding transfer and exchange of the original notes and the restrictions on transfer of the original notes as described in the legend on the original notes as a consequence of the issuance of the original notes under exemptions from, or in transactions not subject to, the registration requirements of the Securities Act and applicable state securities laws. In general, the original notes may not be offered or sold, unless registered under the Securities Act, except under an exemption from, or in a transaction not subject to, the Securities Act and applicable state securities laws. Under existing interpretations of the Securities Act by the SEC's staff contained in several no-action letters to third parties, and subject to the immediately following sentence, we believe that the exchange notes would generally be freely transferable by holders after the exchange offer without further registration under the Securities Act. However, any purchaser of exchange notes who is one of our "affiliates" (as defined in Rule 405 under the Securities Act) or who intends to participate in the exchange offer for the purpose of distributing the exchange notes:

    will not be able to rely on the interpretation of the SEC's staff;

    will not be entitled to participate in the exchange offer; and

    must comply with the registration and prospectus delivery requirements of the Securities Act in connection with any sale or transfer of the notes unless such sale or transfer is made pursuant to an exemption from such requirements. See "Plan of Distribution."

        We do not intend to seek our own interpretation regarding the exchange offer and there can be no assurance that the SEC's staff would make a similar determination with respect to the exchange notes as it has in other interpretations to other parties, although we have no reason to believe otherwise.

46



USE OF PROCEEDS

        We will not receive any proceeds from the issuance of exchange notes in the exchange offer. In consideration for issuing the exchange notes, we will receive in exchange the original notes of like principal amount, the terms of which are identical in all material respects to the exchange notes. The original notes surrendered in exchange for exchange notes will be retired and canceled and cannot be reissued. Accordingly, issuance of the exchange notes will not result in any increase in our indebtedness. We have agreed to bear the expenses of the exchange offer. No underwriter is being used in connection with the exchange offer.

        We used the net proceeds from the sale of the original notes in connection with the Merger Transactions and to pay related fees and expenses.

47



CAPITALIZATION

        The following table sets forth the cash and cash equivalents and capitalization of AMC Entertainment and Loews as of December 29, 2005 and December 31, 2005, respectively, on an actual basis and of AMC Entertainment on a pro forma basis as of December 29, 2005 after giving effect to the Merger Transactions as if they had occurred on that date. The information in this table should be read in conjunction with "Unaudited Pro Forma Condensed Consolidated Financial Information," "Business," the unaudited pro forma condensed consolidated financial statements and the historical financial statements of AMC Entertainment and Loews and the respective accompanying notes thereto appearing elsewhere in this prospectus.

 
  As of December 29, 2005
 
 
  Historical
AMCE

  Historical
Loews(1)

  Pro
Forma

 
 
  (in thousands)

 
Cash and cash equivalents   $ 134,522   $ 145,324   $ 247,915  
   
 
 
 
Short term debt (current maturities of long-term debt and capital and financing lease obligations)     2,560     7,542     10,302  
Long-term debt:                    
  New senior secured credit facility:                    
    Revolving loan facility(2)              
    Term loan             643,500  
  Existing AMCE senior secured credit facility              
  Existing Loews senior secured credit facility         614,125      
  10% mortgage payable due 2007         2,207     2,207  
  Senior floating rate notes due 2010     205,000         205,000  
  8 5 / 8 % senior fixed rate notes due 2012     250,000         250,000  
  9 1 / 2 % senior subordinated notes due 2011     218,358         218,358  
  9 7 / 8 % senior subordinated notes due 2012     188,234         188,234  
  8% senior subordinated notes due 2014     298,616         298,616  
  Tendered Loews Notes         315,000      
  11% senior subordinated notes due 2016             325,000  
  Existing Cinemex term loan facility         106,520     106,520  
  Capital and financing lease obligations, interest ranging from 8% to 10 3 / 4 %     33,792     28,221     58,761  
   
 
 
 
  Total debt   $ 1,196,560   $ 1,073,615   $ 2,306,498  
   
 
 
 
Stockholder's equity                    
  Common stock ($1 par value, 1 share issued, AMCE, and $0.01 par value, 1,000 shares issued, Loews)              
  Additional paid-in capital     936,577     422,774     1,445,647  
  Accumulated other comprehensive earnings (losses)     (1,669 )   9,895     (1,669 )
  Accumulated deficit     (77,512 )   (67,830 )   (222,333 )
   
 
 
 
  Total stockholders' equity     857,396     364,839     1,221,645  
   
 
 
 
  Total capitalization   $ 2,053,956   $ 1,438,454   $ 3,528,143  
   
 
 
 

(1)
As of December 31, 2005.

(2)
The aggregate revolving loan commitment under our new senior secured credit facility is $200.0 million. As of December 29, 2005, this availability was reduced by approximately $21.1 million of standby letters of credit that were outstanding on December 29, 2005 on a pro forma basis. Such letters of credit are deemed issued under our new senior secured credit facility. Covenants under our existing senior indebtedness would further limit our ability to borrow on the commitments under our new $200.0 million senior secured credit agreement.

48



SELECTED HISTORICAL FINANCIAL AND OPERATING DATA

AMC Entertainment Inc.

        The following table sets forth certain of AMC Entertainment's selected historical financial and operating data. AMC Entertaiment's selected financial data for the interim periods ended December 29, 2005 and December 30, 2004 have been derived from the unaudited consolidated financial statements for such periods included elsewhere in this prospectus, which, in the opinion of management, include all adjustments, consisting only of normal recurring adjustments, necessary for a fair statement of the results for the unaudited interim periods. AMC Entertainment's selected financial data for the five fiscal years ended March 31, 2005 have been derived from the audited consolidated financial statements for such periods either included elsewhere in this prospectus or not included herein.

        On December 23, 2004, AMC Entertainment completed the Marquee Transactions in which Holdings acquired AMC Entertainment through a merger of AMC Entertainment and Marquee. Marquee was formed on July 16, 2004. On December 23, 2004, pursuant to a merger agreement, Marquee merged with and into AMC Entertainment (the "Predecessor") with AMC Entertainment as the surviving entity (the "Successor"). The merger was treated as a purchase with Marquee being the "accounting acquiror" in accordance with Statement of Financial Accounting Standards No. 141 Business Combinations . As a result, the Successor applied the purchase method of accounting to the separable assets, including goodwill, and liabilities of the accounting acquiree, AMC Entertainment, as of December 23, 2004, the closing date of the merger. The consolidated financial statements presented below are those of the accounting acquiror from its inception on July 16, 2004 through December 29, 2005, and those of its Predecessor, AMC Entertainment, for all prior periods through the closing date of the merger.

        The selected financial data presented herein should be read in conjunction with "AMCE's Management's Discussion and Analysis of Financial Condition and Results of Operations," consolidated

49



financial statements, including the notes thereto, and other historical financial information of AMC Entertainment, including the notes thereto, included elsewhere in this prospectus.

 
  Thirty-Nine Week Periods(7)
  Years Ended(1)(4)(7)
 
 
  April 1, 2005
through
December 29,
2005

  From
Inception
July 16, 2004
through
December 30,
2004(8)

  April 2, 2004
through
December 23,
2004(8)

  From
Inception
July 16,
2004
through
March 31,
2005(5)(8)

  April 2, 2004
through
December 23,
2004(5)(8)

  52 Weeks
Ended
April 1,
2004(5)

  53 Weeks
Ended
April 3, 2003

  52 Weeks
Ended
March 28,
2002

  52 Weeks
Ended
March 29,
2001

 
 
  (Successor)

  (Successor)

  (Predecessor)

  (Successor)

  (Predecessor)

  (Predecessor)

  (Predecessor)

  (Predecessor)

  (Predecessor)

 
 
  (thousands of dollars, except operating data)

 
Statement of Operations Data:                                                        
Revenues:                                                        
  Admissions   $ 823,531   $ 40,487   $ 872,199   $ 306,942   $ 872,199   $ 1,171,180   $ 1,171,021   $ 853,791   $ 774,991  
  Concessions     325,577     16,142     337,603     120,566     337,603     447,244     458,877     348,438     327,101  
  Other revenue     73,611     3,244     84,166     25,392     84,166     104,015     103,701     81,334     70,093  
   
 
 
 
 
 
 
 
 
 
    Total revenues     1,222,539     59,873     1,293,968     452,900     1,293,968     1,722,439     1,733,599     1,283,563     1,172,185  
   
 
 
 
 
 
 
 
 
 
Costs and Expenses:                                                        
  Film exhibition costs     440,075     21,815     465,086     157,339     465,086     621,848     637,606     460,424     412,082  
  Concession costs     35,867     1,903     39,725     13,348     39,725     49,212     51,976     39,462     41,158  
  Operating expense     320,326     9,454     333,279     119,070     333,279     454,190     480,749     364,487     334,339  
  Rent     237,504     6,049     232,208     83,904     232,208     298,945     286,107     220,240     214,598  
  General and administrative:                                                        
    Merger and acquisition costs     2,909     20,000     42,732     22,268     42,732     5,508     1,128          
    Management fee     1,500             500                      
    Other(9)     28,237     1,365     33,908     14,716     33,908     56,500     66,215     36,335     31,014  
  Preopening expense     4,251     66     1,292     39     1,292     3,858     3,227     4,363     2,741  
  Theatre and other closure expense     1,390     132     10,758     1,267     10,758     4,068     5,416     2,124     24,169  
  Restructuring charge(10)     3,935             4,926                      
  Depreciation and amortization     112,122     3,158     90,259     45,263     90,259     120,867     123,808     95,725     101,551  
  Impairment of long-lived assets                         16,272     14,564         68,776  
  Disposition of assets and other gains     (1,067 )       (2,715 )   (302 )   (2,715 )   (2,590 )   (1,385 )   (1,821 )   (664 )
   
 
 
 
 
 
 
 
 
 
    Total costs and expenses     1,187,049     63,942     1,246,532     462,338     1,246,532     1,628,678     1,669,411     1,221,339     1,229,764  
   
 
 
 
 
 
 
 
 
 
Other expense (income)(6)     (11,966 )           (6,778 )       13,947         3,754     (9,996 )
Interest expense:                                                        
  Corporate borrowings     73,938     14,686     66,851     39,668     66,851     66,963     65,585     48,015     64,347  
  Capital and financing lease obligations     4,379     90     7,408     2,047     7,408     10,754     12,215     12,745     12,653  
Investment income     2,251     (2,247 )   (6,476 )   (2,511 )   (6,476 )   (2,861 )   (3,502 )   (2,073 )   (1,728 )
   
 
 
 
 
 
 
 
 
 
  Earnings (loss) from continuing operations before income taxes     (33,112 )   (16,598 )   (20,347 )   (41,864 )   (20,347 )   4,958     (10,110 )   (217 )   (122,855 )
  Income tax provision (benefit)     (12,800 )   1,500     15,000     (6,800 )   15,000     11,000     10,000     2,700     (46,000 )
   
 
 
 
 
 
 
 
 
 
  Loss from continuing operations     (20,312 )   (18,098 )   (35,347 )   (35,064 )   (35,347 )   (6,042 )   (20,110 )   (2,917 )   (76,855 )
  Earnings (loss) from discontinued operations, net of income tax benefit(2)     (22,437 )   195     (531 )   301     (531 )   (4,672 )   (9,436 )   (7,461 )   (13,302 )
  Cumulative effect of accounting changes(3)                                     (15,760 )
   
 
 
 
 
 
 
 
 
 
  Net loss   $ (42,749 ) $ (17,903 ) $ (35,878 ) $ (34,763 ) $ (35,878 ) $ (10,714 ) $ (29,546 ) $ (10,378 ) $ (105,917 )
   
 
 
 
 
 
 
 
 
 
  Preferred dividends             104,300         104,300     40,277     27,165     29,421      
   
 
 
 
 
 
 
 
 
 
  Net loss for shares of common stock   $ (42,749 ) $ (17,903 ) $ (140,178 ) $ (34,763 ) $ (140,178 ) $ (50,991 ) $ (56,711 ) $ (39,799 ) $ (105,917 )
   
 
 
 
 
 
 
 
 
 
                                                         

50


Balance Sheet Data (at period end):                                                        
Cash and equivalents   $ 134,522               $ 70,949         $ 333,248   $ 244,412   $ 219,432   $ 34,075  
Corporate borrowings     1,160,208                 1,161,970           686,431     668,661     596,540     694,172  
Other long-term liabilities     293,905                 350,490           182,467     177,555     120,770     116,602  
Capital and financing lease obligations     36,352                 65,470           61,281     59,101     57,056     56,684  
Stockholder's equity (deficit)     857,396                 900,966           280,604     279,719     255,415     (63,076 )
Total assets     2,701,659                 2,789,948           1,506,534     1,480,698     1,276,970     1,043,564  
Cash Flow Data:                                                        
Net cash provided by (used in) operating activities   $ 115,988   $ 8,327   $ 141,654   $ (58,560 ) $ 141,654   $ 183,278   $ 128,747   $ 101,091   $ 43,458  
Net cash provided by (used in) investing activities     (27,447 )   (1,269,873 )   (692,395 )   (1,259,794 )   (692,395 )   (69,378 )   (137,201 )   (144,510 )   (91,933 )
Net cash provided by (used in) financing activities     (25,569 )   1,401,155     614,744     1,387,456     614,744     (24,613 )   33,437     228,879     (35,284 )
Other Data:                                                        
Capital expenditures     (77,336 )   (1,490 )   (66,155 )   (18,622 )   (66,155 )   (95,011 )   (100,932 )   (82,762 )   (101,932 )
Proceeds from sale/leasebacks     6,661             50,910         63,911     43,665     7,486     682  
Ratio of earnings to fixed charges(11)                         1.0x              
Operating Data (at period end):                                                        
Screen additions     92         44         44     114     95     146     115  
Screen acquisitions                 3,728         48     809     68      
Screen dispositions     116         28     14     28     142     111     86     250  
Average screens—continuing operations(12)     3,456     3,456     3,456     3,461     3,456     3,415     3,419     2,707     2,721  
Number of screens operated     3,690     3,728     3,728     3,714     3,728     3,712     3,692     2,899     2,771  
Number of theatres operated     244     249     249     247     249     250     257     181     180  
Screens per theatre     15.1     15.0     15.0     15.0     15.0     14.8     14.4     16.0     15.4  
Attendance (in thousands)—continuing operations(12)     119,858     6,114     131,026     45,953     131,026     182,467     193,194     153,749     147,966  

(1)
There were no cash dividends declared on common stock during the last five fiscal years.

(2)
Fiscal 2004, 2003, 2002 and 2001 include losses from discontinued operations related to a theatre in Sweden that was sold during fiscal 2004. Fiscal 2006, 2005, 2004, 2003, 2002, and 2001 include losses from discontinued operations related to five theatres in Japan that were sold during fiscal 2006. During the 39 weeks ended December 29, 2005, the Successor includes a loss from discontinued operations of $22,437 (net of income tax provision of $20,100) and during the 39 weeks ended December 23, 2004, the Predecessor includes earnings from discontinued operations of $531 (net of income tax provision of $0). During fiscal 2005 the Successor includes earnings from discontinued operations of $301 (net of income tax benefit of $0) and the Predecessor includes a loss from discontinued operations of $531 (net of income tax benefit of $0). Fiscal 2004 includes a $4,672 loss from discontinued operations (net of income tax benefit of $2,600), fiscal 2003 includes a $9,436 loss from discontinued operations including a charge for impairment of long-lived assets of $4,999 (net of income tax benefit of $700), fiscal 2002 includes a $7,461 loss from discontinued operations including a charge for impairment of long-lived assets of $4,668 (net of income tax benefit of $3,600) and fiscal 2001 includes a $13,302 loss from discontinued operations (net of income tax benefit of $0).

(3)
Fiscal 2001 includes a $15,760 cumulative effect of an accounting change related to revenue recognition for gift certificates and discounted theatre tickets (net of income tax benefit of $10,950).

(4)
Fiscal 2003 includes 53 weeks. All other years have 52 weeks.

(5)
AMC Entertainment acquired Gulf States Theatres on March 15, 2002 and GC Companies, Inc. on March 29, 2002, which significantly increased its size. In the Gulf States Theatres acquisition, AMC Entertainment acquired 5 theatres with 68 screens in the New Orleans area. In the GC Companies acquisition, it acquired 66 theatres with 621 screens throughout the United States. Accordingly, results of operations for the Successor period ended March 31, 2005 and Predecessor periods ended December 23, 2004, April 1, 2004 and April 3, 2003 are not comparable to its results for the prior fiscal years.

51


(6)
During the 39 weeks ended December 29, 2005, other expense (income) is composed of $7,312 of income related to the de-recognition of stored value card liabilities where management believes future redemption to be remote, insurance recoveries of $3,032 for property losses related to Hurricane Katrina, net of disposition losses of $346 and $1,968 of business interruption insurance recoveries related to Hurricane Katrina. During fiscal 2005, other expense (income) is composed of $6,745 of income related to the derecognition of stored value card liabilities where management believes future redemption to be remote and $33 of gain recognized on the redemption of $1,663 of AMC Entertainment's 9 1 / 2 % Senior Subordinated Notes due 2011. During fiscal 2004, other expense (income) is composed of losses recognized on the redemption of $200,000 of AMC Entertainment's 9 1 / 2 % Senior Subordinated Notes due 2009 and $83,400 of its 9 1 / 2 % Senior Subordinated Notes due 2011. During fiscal 2002, other expense (income) is comprised of transaction expenses incurred in connection with the issuance of Preferred Stock. During fiscal 2001 other expense (income) includes non-cash income related to the extinguishment of gift certificate liabilities for multiple years of sales.

(7)
As a result of the Marquee Transactions, the Successor applied the purchase method of accounting to the separable assets, including goodwill, and liabilities of the accounting acquiree, AMC Entertainment, as of December 23, 2004. Because of the application of purchase accounting, Successor and Predecessor periods are not prepared on comparable bases of accounting.

(8)
In connection with the Marquee Transactions, Marquee was formed on July 16, 2004, and issued debt and held the related proceeds from issuance of debt in escrow until the consummation of the Marquee Transactions. The Predecessor consolidated this merger entity in accordance with FIN 46(R). As a result, both the Predecessor and the Successor have recorded interest expense of $12,811, interest income of $2,225 and income tax benefit of $4,500 during the 38 weeks ended December 23, 2004 and both the Predecessor and Successor have recorded interest expense of $12,811, interest income of $2,225 and income tax benefit of $4,500 during fiscal 2005 related to Marquee.

(9)
Includes stock-based compensation of $1,392, $0 and $0 for the 39 week periods ended December 29, 2005 (Successor), December 30, 2004 (Successor) and December 23, 2004 (Predecessor), respectively. Includes stock-based compensation of $1,201, $0, $8,727, $2,011, $442 and $0 during fiscal 2005 Successor, fiscal 2005 Predecessor, fiscal 2004, 2003, 2002 and 2001, respectively.

(10)
Restructuring charges relate to one-time termination benefits and other costs related to the displacement of approximately 200 associates in connection with an organizational restructuring, which was completed to create a simplified organizational structure, and contribution of assets by NCN to NCM. This organizational restructuring was substantially completed as of December 29, 2005.

(11)
AMCE had a deficiency of earnings to fixed charges for the 39 weeks ended December 29, 2005 (Successor) and from inception on July 16, 2004 through December 30, 2004 of $31.0 million and $16.7 million, respectively. AMCE had a deficiency of earnings to fixed charges for the Successor period from inception on July 16, 2004 through March 31, 2005 of $41.9 million. AMCE had a deficiency of earnings to fixed charges for the Predecessor Period from April 2, 2004 through December 23, 2004 of $20.0 million. AMCE had a deficiency of earnings to fixed charges for fiscal years 2003, 2002, and 2001 of $13.0 million, $1.6 million and $122.9 million, respectively. Earnings consist of earnings (loss) from continuing operations before income taxes, plus fixed charges (excluding capitalized interest), amortization of capital interest, and undistributed equity in losses of joint ventures. Fixed charges consist of interest expense, interest capitalized and one-third of rent expense on operating leases treated as representative of the interest factor attributable to rent expense. AMC Entertainment's pro forma unaudited deficiency of earnings to fixed charges for the 52 weeks ended March 31, 2005 was $104.2 million. AMC Entertainment's pro forma unaudited deficiency of earnings to fixed charges for the 39 weeks ended December 29, 2005 was $101.2 million.

(12)
Includes consolidated theatres only.

52


Loews Cineplex Entertainment Corporation

        The following table sets forth Loews' selected historical and operating data. The selected financial data presented for the year ended February 28, 2002, the one month ended March 31, 2002, the nine months ended December 31, 2002, the year ended December 31, 2003, the seven months ended July 31, 2004, the five months ended December 31, 2004 and the year ended December 31, 2005 are derived from Loews' audited combined consolidated financial statements included elsewhere in this prospectus or, with respect to the year ended February 28, 2002, included in Loews' Annual Report on Form 10-K for the year ended February 28, 2002, filed with the SEC. Loews' financial statements include the assets, liabilities and results of operations of Cinemex on a combined basis for the period June 19, 2002 (the date Cinemex became an entity under common control) through July 31, 2004 and on a fully consolidated basis beginning August 1, 2004. Loews has reflected the financial position and results of its former Canadian operations as discontinued operations for all periods from April 1, 2002 to July 31, 2004, as those operations were sold to affiliates of its former investors.

        During the period from February 15, 2001 through March 21, 2002, Loews operated under the protection of Chapter 11 of the U.S. Bankruptcy Code. For accounting purposes, it has accounted for the reorganization as of March 31, 2002. Accordingly, Loews' historical financial information for all periods through March 31, 2002 reflects the financial results of operations of its Pre-Bankruptcy Predecessor Company (prior to reorganization), and its historical financial information for the period April 1, 2002 through July 31, 2004 reflects that of its Predecessor Company (post-reorganization, pre-Loews Transactions). Loews' results of operations during the reorganization period were significantly affected by its bankruptcy proceedings and are therefore not comparable in all respects with the results of other periods presented.

        On July 30, 2004, LCE Holdings, a company formed by Bain Capital Partners, The Carlyle Group and Spectrum Equity Investors, acquired 100% of the capital stock of Loews and, indirectly, Cinemex. For accounting purposes and consistent with its reporting periods, Loews has used July 31, 2004 as the effective date of those transactions. Based on this event, Loews has reported its operating results and financial position for all periods presented from April 1, 2002 through July 31, 2004 as those of the Predecessor Company and for all periods from and after August 1, 2004 as those of the Successor Company. The Predecessor Company periods and the Successor Company period have different bases of accounting and are therefore not comparable.

        The selected financial data presented herein should be read in conjunction with "Loews' Management's Discussion and Analysis of Financial Condition and Results of Operations," consolidated

53



financial statements, including the notes thereto, and other historical financial information of Loews, including the notes thereto, included elsewhere in this prospectus.

 
   
   
   
 
 
  Successor
  Predecessor
  Pre-Bankruptcy
 
 
   
   
   
   
  Period
April 1,
to
December 31,
2002(b)

   
  Year Ended
February 28,

 
 
   
   
  Period
January 1,
to July 31,
2004

  Year
ended
December 31,
2003

  March 1
to
March 31,
2002

 
 
  Year ended
December 31,
2005

  Period
August 1, to December 31,
2004

 
 
  2002
 
 
  (thousands of dollars,
except operating data)

 
Statement of Operations Data:                                            
Revenues                                            
Box office   $ 580,978   $ 237,545   $ 384,814   $ 628,643   $ 475,505   $ 52,514   $ 600,725  
Concessions     244,625     94,884     156,646     253,406     192,353     20,869     224,289  
Other     49,113     23,609     25,820     46,189     36,657     2,158     31,139  
   
 
 
 
 
 
 
 
  Total operating revenues     874,716     356,038     567,280     928,238     704,515     75,541     856,153  
   
 
 
 
 
 
 
 
Expenses                                            
Theatre operations and other expenses     649,290     264,608     404,674     681,493     517,017     55,187     652,944  
Cost of concessions     36,648     13,948     23,365     35,460     27,574     2,609     35,080  
General and administrative     53,771     20,934     43,334     60,099     55,942     3,906     42,186  
Depreciation and amortization     114,063     45,771     49,623     80,940     50,746     6,010     108,823  
Restructuring charges(1)                         1,445     9,549  
(Gain)/Loss on sale/disposal of theatres(1)     834     1,430     (3,734 )   (4,508 )   733         33,810  
   
 
 
 
 
 
 
 
  Total operating expense     854,606     346,691     517,262     853,484     652,012     69,157     882,392  
   
 
 
 
 
 
 
 
Income/(loss) from operations     20,110     9,347     50,018     74,754     52,503     6,384     (26,239 )
Interest expense, net     80,668     36,005     16,663     35,262     30,613     3,914     60,866  
Loss on early extinguishment of debt         882     6,856                  
Equity (income)/loss in long-term investments(2)     (23,134 )   (1,438 )   (933 )   1,485     (1,499 )   (85 )   1,748  
Reorganization costs(1)                         2,573     96,497  
   
 
 
 
 
 
 
 
Income/(loss) before income taxes, extraordinary gain, cumulative effect of change in accounting principle and discontinued operations     (37,424 )   (26,102 )   27,432     38,007     23,389     (18 )   (185,350 )
Income tax expense/(benefit)     7,548     (3,244 )   12,886     15,339     8,033     199     2,550  
   
 
 
 
 
 
 
 
Income/(loss) before extraordinary gain, cumulative effect of change in accounting principle and discontinued operations     (44,972 )   (22,858 )   14,546     22,668     15,356     (217 )   (187,900 )
Discontinued operations, net of tax(3)             7,417     56,183     10,846          
Extraordinary gain, net of tax(4)                         474,290      
Cumulative effect of change in accounting principle, net of tax(5)                     4,000          
   
 
 
 
 
 
 
 
Net income/(loss)   $ (44,972 ) $ (22,858 ) $ 21,963   $ 78,851   $ 30,202   $ 474,073   $ (187,900 )
   
 
 
 
 
 
 
 
Balance Sheet Data (at period end):                                            
Cash and equivalents   $ 145,324   $ 71,015   $     $ 139,425   $ 95,643   $     $ 61,168  
Corporate borrowings     1,044,264     1,037,907           429,865     610,084           753,882  
Other long-term liabilities(7)     104,553     113,290           247,221     62,392           638,817  
Capital and financing lease obligations     29,351     28,033           22,249     23,126           23,709  
Stockholders' equity/(deficit)     364,839     405,390           683,384     606,341           (15,547 )
Total assets   $ 1,713,140     1,751,958           1,597,319     1,517,374           1,579,719  
                                             

54


Cash Flow Data:                                            
Net cash provided by (used in) operating activities(6)     67,441     38,097     75,226     88,959     64,347     (46,747 )   60,631  
Net cash provided by (used in) investing activities     5,613     (1,323,877 )   174,302     (31,226 )   (34,057 )   3,416     (53,254 )
Net cash provided by (used in) financing activities     963     1,187,060     (217,984 )   (12,114 )   10,311     73,272     6,067  
Other Data:                                            
Capital Expenditures   $ (67,326 ) $ (17,205 ) $ (36,638 ) $ (40,895 ) $ (31,478 ) $ (1,512 ) $ (55,888 )
Proceeds from sale/leasebacks                              
Operating Data (at period end):                                            
Screen additions     67     51     12     59     118     20     148  
Screen acquisitions             12         349          
Screen dispositions     62     26     50     48     72     11     263  
Average screens—continuing operations(8)     1,806     1,798     1,806     1,834     1,908     1,988     2,081  
Number of screens operated     2,169     2,218     2,193     2,219     2,208     2,457     2,448  
Number of theatres operated     191     201     200     207     211     261     262  
Screens per theatre     11.4     11.0     11.0     10.7     10.5     9.4     9.3  
Attendance (in thousands)—continuing operations(8)     94,953     39,850     65,967     106,797     80,711     8,846     99,251  

(1)
See the notes to Loews' combined consolidated financial statements with respect to its bankruptcy and financial reporting in accordance with Statement of Financial Position 90-7, "Financial Reporting by Entities in Reorganization under the Bankruptcy Code," and its restructuring charges, (gain)/loss on sale/disposal of theatres and reorganization costs, which are included in Loews' Annual Report on Form 10-K for the year ended February 28, 2002, filed with the SEC.

(2)
Includes the financial results of Loeks-Star Partners for all periods prior to April 2, 2002 under the equity method of accounting based on Loews' 50% interest in the partnership and on a consolidated basis for all periods from April 2, 2002, the date Loeks-Star Partners became an entity under common control. Also includes the financial results of Magic Johnson Theatres for all periods prior to April 1, 2002 under the equity method of accounting based on Loews' 50% interest in the partnership and on a consolidated basis from April 1, 2002, as a result of its adoption of FIN 46(R).

(3)
The balances reported for discontinued operations for the nine months ended December 31, 2002, the year ended December 31, 2003 and the seven months ended July 31, 2004 represent the net operating results of Loews' Canadian operations, which management decided to sell during 2004 and was sold to its former investors as part of the Loews Transactions.

(4)
Represents the extraordinary gain, net of tax, resulting from the extinguishment of liabilities subject to compromise in connection with Loews' reorganization.

(5)
Represents a one-time charge for the nine months ended December 31, 2002 to reflect the adoption of FASB Interpretation No. 46, "Consolidation of Variable Interest Entities, an interpretation of ARB No. 51."

(6)
Cash provided by/(used in) operating activities includes the payment of restructuring charges, bankruptcy claims and reorganization costs, as follows (in thousands):

 
   
   
   
 
   
   
   
   
   
  Pre-Bankruptcy
 
  Successor
  Predecessor
 
   
  Year Ended
February 28,

 
   
  Period
August 1, to
December 31,
2004

  Period
January 1,
to July 31,
2004

   
  Period
April 1, to
December 31,
2002(b)

  March 1
to
March 31,
2002

 
  Year ended
December 31,
2005

  Year ended
December 31,
2003

 
  2002
Restructuring charges paid during the period)   $   $ 17   $ 13   $ 3,065   $ 9,817   $ 32   $ 1,549
Payment of bankruptcy claims                         45,000    
Reorganization claims paid during the period         352     522     3,210     20,278     6,009     21,913
   
 
 
 
 
 
 
  Total   $   $ 369   $ 535   $ 6,275   $ 30,095   $ 51,041   $ 23,462
   
 
 
 
 
 
 
(7)
Includes liabilities subject to compromise of $540,933 as of February 28, 2002.

(8)
Includes consolidated theatres only.

55



UNAUDITED PRO FORMA CONDENSED CONSOLIDATED AND
CONSOLIDATING FINANCIAL INFORMATION

        We derived the following unaudited pro forma condensed consolidated financial information by applying pro forma adjustments attributable to the Merger Transactions, the Marquee Transactions, the Loews Transactions and AMC Entertainment's contribution of NCN assets to NCM to AMC Entertainment's and Loews' historical consolidated financial statements included in this prospectus. The unaudited pro forma condensed consolidated statement of operations data for the 52 weeks ended March 31, 2005 and the 39 weeks ended December 29, 2005 give effect to the Merger Transactions, the Marquee Transactions, the Loews Transactions and AMC Entertainment's contribution of NCN assets to NCM as if they had each occurred on April 2, 2004. The unaudited pro forma condensed consolidated balance sheet data gives effect to the Merger Transactions as if they had occurred on December 29, 2005. We describe the assumptions underlying the pro forma adjustments in the accompanying notes, which should be read in conjunction with the unaudited pro forma condensed consolidated financial information.

        The pro forma adjustments for the Merger Transactions relating to fees and expenses, debt issuance costs and interest expense are preliminary and based on information obtained to date and are subject to revision as additional information becomes available. The pro forma adjustments for the Merger Transactions described in the accompanying notes will be made as of the closing date of the Merger Transactions and may differ from those reflected in these unaudited pro forma condensed consolidated financial statements.

        The unaudited pro forma condensed consolidated financial information is for illustrative and informational purposes only and should not be considered indicative of the results that would have been achieved had the Merger Transactions been consummated on the dates or for the periods indicated and do not purport to represent consolidated balance sheet data or statement of operations data or other financial data as of any future date or any future period.

        The unaudited pro forma condensed consolidated financial information should be read in conjunction with the information contained in "Selected Historical Financial and Operating Data," "Loews' Management's Discussion and Analysis of Financial Condition and Results of Operations," "AMCE's Management's Discussion and Analysis of Financial Condition and Results of Operations," the unaudited pro forma condensed consolidated financial statements and the consolidated financial statements and accompanying notes for each of AMC Entertainment and Loews appearing elsewhere in this prospectus.

56



AMC ENTERTAINMENT INC.
UNAUDITED PRO FORMA CONDENSED CONSOLIDATED BALANCE SHEET
AS OF DECEMBER 29, 2005
(thousands of dollars)

 
  As of December 29, 2005
 
 
  AMCE
Historical

  LCE
Historical

  Purchase Price
Pro Forma
Adjustments(a)

  Pro Forma
Adjustments(b)

  AMCE
Pro Forma

 
Assets:                                
  Cash and equivalents   $ 134,522   $ 145,324   $ (14,877 )(1) $ (17,054 )(1) $ 247,915  
  Current assets     107,627     69,156     1,019   (4)   (18,560 )(2b)   159,242  
  Property, net     783,121     658,744     180,713   (4)       1,622,578  
  Intangible assets, net     175,970     148,237     (70,006 )(4)   (739 )(13)   253,462  
  Goodwill     1,303,976     549,470     127,240   (4)       1,980,686  
  Deferred income taxes     54,463         (10,626 )(4)   10,626
(54,463
  (2a)
)(2b)
   
  Other long-term assets     141,980     142,209     (27,448 )(4)   20,686
(2,034
(10,626
(67,267
  (1)
)(3)
)(2a)
)(13)
  197,500  
   
 
 
 
 
 
    Total assets   $ 2,701,659   $ 1,713,140   $ 186,015   $ (139,431 ) $ 4,461,383  
   
 
 
 
 
 
Liabilities and stockholder's equity:                                
  Current liabilities   $ 344,354   $ 177,675   $ 29,427   (4) $ (17,921 )(1) $ 533,535  
  Corporate borrowings:                                
    New senior secured credit facility                 643,500   (1)   643,500  
    Existing Loews senior secured credit facility         614,125         (614,125 )(1)    
    10% mortgage payable due 2007         2,207             2,207  
    Senior floating rate notes due 2010     205,000                 205,000  
    8 5 / 8 % senior fixed rate notes due 2012     250,000                 250,000  
    9 1 / 2 % senior subordinated notes due 2011     218,358                 218,358  
    9 7 / 8 % senior subordinated notes due 2012     188,234                 188,234  
    8% senior subordinated notes due 2014     298,616                 298,616  
    Tendered Loews Notes         315,000     3,938   (4)   (318,938 )(1)    
    New 11% senior subordinated notes due 2016 offered hereby                 325,000   (1)   325,000  
    Existing Cinemex term loan facility         106,520             106,520  
  Capital and financing lease obligations     33,792     28,221     (3,252 )(4)       58,761  
  Other long-term liabilities     305,909     104,553     11,671   (4)   (12,126 )(13)   410,007  
   
 
 
 
 
 
    Total liabilities     1,844,263     1,348,301     41,784     5,390     3,239,738  
  Stockholder's equity:                                
    Common stock                      
    Additional paid-in capital     936,577     422,774     86,296   (4)       1,445,647  
    Accumulated other comprehensive loss     (1,669 )   9,895     (9,895 )(4)       (1,669 )
    Accumulated deficit     (77,512 )   (67,830 )   67,830   (4)   (144,821 )(4)   (222,333 )
   
 
 
 
 
 
      Stockholder's equity (deficit)     857,396     364,839     144,231     (144,821 )   1,221,645  
   
 
 
 
 
 
      Total liabilities and stockholder's equity   $ 2,701,659   $ 1,713,140   $ 186,015   $ (139,431 ) $ 4,461,383  
   
 
 
 
 
 

(a)
Purchase price pro forma adjustments reflect the purchase, including the allocation of purchase price to the assets and liabilities acquired in connection with the Mergers.

(b)
Pro forma adjustments reflect all other adjustments related to the Mergers.

See Notes to Unaudited Pro Forma Condensed Consolidated Financial Information

57



AMC ENTERTAINMENT INC.
UNAUDITED PRO FORMA CONDENSED CONSOLIDATED
STATEMENT OF OPERATIONS
FIFTY-TWO WEEKS ENDED MARCH 31, 2005
(thousands of dollars)

 
  Fifty-Two Weeks Ended March 31, 2005
 
 
  AMCE From
Inception
July 16, 2004
through
March 31, 2005
Historical

  AMCE
April 2, 2004
through
December 23,
2004
Historical

  Elimination
of amounts
recorded by
Successor
and
Predecessor

  Marquee
Transaction
Pro Forma
Adjustments

  NCM
Pro Forma
Adjustments

  AMCE
Pro Forma

  LCE for the
Five Months
Ended
December 31,
2004
Historical

  LCE for the
Seven Months
Ended
July 31, 2004
Historical

  LCE for the
Three Months
Ended
March 31,
2005
Historical

 
 
  (Successor)

  (Predecessor)

   
   
   
   
  (Successor)

  (Predecessor)

  (Successor)

 
Revenues   $ 452,900   $ 1,293,968   $   $   $ (48,873 )(7) $ 1,697,995   $ 356,038   $ 567,280   $ 202,500  
Cost of operations     289,757     838,090             (40,261 )(7)   1,087,586     278,556     428,039     164,120  
Rent     83,904     232,208         (4,806 )(6)       311,306              
General and administrative:                                                        
  M&A costs     22,268     42,732         (63,057 )(6)       1,943              
  Management fee     500                     500              
  Other     14,716     33,908                 48,624     20,934     43,334     12,082  
Pre-opening expense     39     1,292                 1,331              
Theatre and other closure expense     1,267     10,758                 12,025              
Restructuring charge     4,926                     4,926              
Depreciation and amortization     45,263     90,259         34,381   (6)       169,903     45,771     49,623     26,905  
Disposition of assets and other (gains)/losses     (302 )   (2,715 )               (3,017 )   1,430     (3,734 )    
   
 
 
 
 
 
 
 
 
 
Total costs and expenses     462,338     1,246,532         (33,482 )   (40,261 )   1,635,127     346,691     517,262     203,107  
   
 
 
 
 
 
 
 
 
 
Other expense     (6,778 )                   (6,778 )   882     6,856      
Interest expense     41,715     74,259     (12,811 )(12)   19,322
849
(3,541
(7,135
  (9)
  (9)
)(6)
)(11)
 


    112,658     36,005     16,663     17,655  
Investment income     (2,511 )   (6,476 )   2,225   (12)   831   (11)       (5,931 )   (1,438 )   (933 )   (1,080 )
   
 
 
 
 
 
 
 
 
 
Total other expense     32,426     67,783     (10,586 )   10,326         99,949     35,449     22,586     16,575  
   
 
 
 
 
 
 
 
 
 
Earnings (loss) from continuing operations before income taxes     (41,864 )   (20,347 )   10,586     23,156     (8,612 )   (37,081 )   (26,102 )   27,432     (17,182 )
Income tax provision (benefit)     (6,800 )   15,000     4,500   (12)   (16,000 )(15)   (3,400 )   (6,700 )   (3,244 )   12,886     (113 )
   
 
 
 
 
 
 
 
 
 
Loss from continuing operations   $ (35,064 ) $ (35,347 ) $ 6,086   $ 39,156   $ (5,212 ) $ (30,381 ) $ (22,858 ) $ 14,546   $ (17,069 )
   
 
 
 
 
 
 
 
 
 

See Notes to Unaudited Pro Forma Condensed Consolidated Financial Information

58



AMC ENTERTAINMENT INC.
UNAUDITED PRO FORMA CONDENSED CONSOLIDATED
STATEMENT OF OPERATIONS
FIFTY-TWO WEEKS ENDED MARCH 31, 2005
(continued)
(thousands of dollars)

 
  Fifty-Two Weeks Ended March 31, 2005
 
 
  LCE for the
Three
Months Ended
March 31, 2004
Historical

  LCE for the
Twelve
Months Ended
March 31, 2005
Historical

  LCE
Conforming
Reclassifications

  LCE
Transaction
Related
Adjustments

  LCE
Pro Forma

  AMCE
Pro Forma
and LCE
Pro Forma
Combined

  Merger
Transactions
Pro Forma
Adjustments

  AMCE
Pro Forma

 
 
  (Predeccessor)

   
   
   
   
   
   
   
 
Revenues   $ (209,700 ) $ 916,118   $   $   $ 916,118   $ 2,614,113   $ (82,123 )(13) $ 2,531,990  
Cost of operations     (164,346 )   706,369     (133,852 )(5)       572,517     1,660,103     (53,151 )(13)   1,606,952  
Rent             130,905   (5)       130,905     442,211     (15,848
(4,490
)(13)
)(14)
  421,873  
General and administrative:                                                  
  M&A costs             14,774   (5)   (8,619 )(6)   6,155     8,098         8,098  
  Management fee             4,340   (5)   (300 )(6)   4,040     4,540         4,540  
  Other     (15,798 )   60,552     (19,241 )(5)       41,311     89,935         89,935  
Pre-opening expense             1,222   (5)       1,222     2,553         2,553  
Theatre and other closure expense                         12,025         12,025  
Restructuring charge             127   (5)       127     5,053         5,053  
Depreciation and amortization       
(21,803

)
    
100,496
      
1,725

  (5)
   
6,711

  (6)
    
108,932
      
278,835
      
(7,109
22,919

)(13)
  (14)
   
294,645
 
Disposition of assets and other (gains)/losses     47     (2,257 )           (2,257 )   (5,274 )       (5,274 )
   
 
 
 
 
 
 
 
 
Total costs and expenses     (201,900 )   865,160         (2,208 )   862,952     2,498,079     (57,679 )   2,440,400  
Other expense         7,738         (7,738 )(6)       (6,778 )       (6,778 )
Interest expense     (7,237 )   63,086           12,846
(5,069
  (9)
)(9)
  70,863     183,521     81,868
2,624
(54,842
(4,411
  (10)
  (10)
)(10)
)(10)
  208,760  
Investment expense (income)     1,425     (2,026 )       2,077   (8)   51     (5,880 )       (5,880 )
   
 
 
 
 
 
 
 
 
Total other expense     (5,812 )   68,798         2,116     70,914     170,863     25,239     196,102  
   
 
 
 
 
 
 
 
 
Earnings (loss) from continuing operations before income taxes     (1,988 )   (17,840 )       92     (17,748 )   (54,829 )   (49,683 )   (104,512 )
Income tax provision (benefit)     (2,958 )   6,571         900   (15)   7,471     771     10,690   (16)   11,461  
   
 
 
 
 
 
 
 
 
Loss from continuing operations   $ 970   $ (24,411 ) $   $ (808 ) $ (25,219 ) $ (55,600 ) $ (60,373 ) $ (115,973 )
   
 
 
 
 
 
 
 
 

See Notes to Unaudited Pro Forma Condensed Consolidated Financial Information

59



AMC ENTERTAINMENT INC.
UNAUDITED PRO FORMA CONDENSED CONSOLIDATED
STATEMENT OF OPERATIONS
THIRTY-NINE WEEKS ENDED DECEMBER 29, 2005
(thousands of dollars)

 
  Thirty-Nine Weeks Ended December 29, 2005
 
 
  AMCE
Thirty-Nine
Weeks Ended
December 29,
2005
Historical

  LCE for the
Three Months
Ended
June 30,
2005
Historical

  LCE for the
Three Months
Ended
September 30,
2005
Historical

  LCE for the
Three Months
Ended
December 31,
2005
Historical

  LCE
Conforming
Reclassifications

  Merger
Transactions
Pro Forma
Adjustments

  AMCE
Pro Forma

 
 
  (Successor)

  (Successor)

  (Successor)

   
   
   
   
 
Revenues   $ 1,222,539   $ 216,019   $ 222,089   $ 234,108   $   $ (59,075 )(13) $ 1,835,680  
Cost of operations     796,268     172,588     173,868     175,362     (105,311 )(5)   (39,178 )(13)   1,173,597  
Rent     237,504                 98,475   (5)   (11,930
(1,629
)(13)
)(14)
  322,420  
General and administrative:                                            
  M&A costs     2,909                     5,014   (5)       7,923  
  Management fee     1,500                     2,997   (5)       4,497  
  Other     28,237     14,144     13,440     14,105     (8,011 )(5)       61,915  
Pre-opening expense     4,251                     4,463   (5)       8,714  
Theatre and other closure expense     1,390                         1,390  
Restructuring charge     3,935                         3,935  
Depreciation and amortization     112,122     27,412     29,799     29,947     2,373   (5)   (5,330
15,960
)(13)
  (14)
  212,283  
Disposition of assets and other (gains)/losses     (1,067 )   199     960     (325 )           (233 )
   
 
 
 
 
 
 
 
Total costs and expenses     1,187,049     214,343     218,067     219,089         (42,107 )   1,796,441  
Other expense     (11,966 )                       (11,966 )
Interest expense     78,317     20,692     20,723     21,598         61,401
1,969
(49,134
(3,233
  (10)
  (10)
)(10)
)(10)
  152,333  
Investment expense (income)     2,251     543     (2,482 )   (20,115 )       22,880   (8)   3,077  
   
 
 
 
 
 
 
 
Total other expense     68,602     21,235     18,241     1,483         33,883     143,444  
   
 
 
 
 
 
 
 
Earnings (loss) from continuing operations before income taxes     (33,112 )   (19,559 )   (14,219 )   13,536         (50,851 )   (104,205 )
Income tax provision (benefit)     (12,800 )   (629 )   1,645     6,645         10,335   (16)   5,196  
   
 
 
 
 
 
 
 
Loss from continuing operations   $ (20,312 ) $ (18,930 ) $ (15,864 ) $ 6,891   $   $ (61,186 ) $ (109,401 )
   
 
 
 
 
 
 
 

See Notes to Unaudited Pro Forma Condensed Consolidated Financial Information

60



AMC ENTERTAINMENT, INC.
NOTES TO UNAUDITED PRO FORMA CONDENSED CONSOLIDATED
FINANCIAL INFORMATION
(in thousands)

(1)
Reflects the cash sources and uses of funds in connection with the Merger Transactions as summarized below.

Sources of Funds

  Amount
  Uses of Funds

  Amount
 
 
  (thousands of dollars)

   
  (thousands of dollars)

 
Cash from term loan of new senior secured credit facility (long-term)   $ 643,500   Term loan of existing Loews senior secured credit facility (long-term)   $ 614,125  
Cash from term loan of new senior secured credit facility (short-term)     6,500 (a) Term loan of existing Loews senior secured credit facility (short-term)     6,300 (a)
11% senior subordinated notes due 2016     325,000   Tendered Loews Notes     315,000  
Net cash used     31,931   Consent payment for Tendered Loews Notes     3,938  
          Accrued interest on term loan of existing Loews senior secured credit facility     6,308 (a)
          Accrued interest on Tendered Loews Notes     11,813 (a)
          Transaction fees     14,877 (b)
          Transaction expenses     13,884 (c)
          Debt issuance costs     20,686 (d)
   
     
 
Total sources   $ 1,006,931   Total uses   $ 1,006,931  
   
     
 

(2)
(a)    Reflects the reclassification of Loews' $10.6 million long-term deferred tax asset in Mexican tax jurisdictions to conform with AMC Entertainment's presentation.

(b)
A full valuation allowance has been established for the AMCE U.S. tax jurisdiction deferred tax asset in conjunction with the Merger Transactions. Although AMCE's operations supported the recorded value of these deferred tax assets in AMCE's historical financial statements, our analysis of the pro forma historical and projected results of the combined company make it more likely than not we will not be able to realize the value of these deferred tax assets. Accordingly, we have adjusted the unaudited pro forma condensed

61


(3)
Reflects the write-off of deferred financing costs related to the following debt issuances:

 
  Amount
 
  (thousands of dollars)

Revolving loan of existing AMCE senior secured credit facility   $ 2,034
   
Total   $ 2,034
   
(4)

 
  Purchase Price
 
  (thousands of dollars)

Estimated fair value of AMCE shares issued for Loews   $ 509,070
Transaction fees     14,877
   
Total estimated purchase price   $ 523,947
   

Pro forma adjustments have been made to stockholder's equity as follows in connection with the Merger Transactions:

 
  Purchase Price
Pro Forma Adjustments

 
 
  (thousands of dollars)

 
Eliminate Loews additional paid-in-capital   $ (422,774 )
Estimated fair value of AMCE shares issued for Loews     509,070  
   
 
Additional paid-in-capital   $ 86,296  
   
 
Eliminate Loews other comprehensive earnings   $ (9,895 )
   
 
Eliminate Loews accumulated deficit   $ 67,830  
   
 

 


 

Purchase Price
Pro Forma Adjustments


 
 
  (thousands of dollars)

 
Divestitures     (55,880 )(a)
Merger-related transaction expenses     (13,884 )
Write off deferred financing costs     (2,034 )
Valuation allowance AMCE deferred tax asset     (73,023 )
   
 
Accumulated deficit   $ (144,821 )
   
 


The merger of AMCE and Loews is being treated as a purchase with AMCE as the accounting acquirer in accordance with Statement of Financial Accounting Standards ("SFAS") No. 141 "Business Combinations." The following is a summary of the preliminary allocation of the purchase price to the estimated fair values of assets and liabilities acquired in the merger of AMCE and Loews. Our allocations of purchase price were based on management's judgment after evaluating several factors, including actuarial estimates for pension liabilities, market prices of our

62


 
  Amounts
 
 
  (thousands of dollars)

 
Cash and cash equivalents   $ 145,324  
Other current assets     70,175  
Property, net     839,457  
Intangible assets, net     78,231  
Goodwill     676,710  
Other long-term assets     69,464  
Long-lived asset disposal group     34,671  
Current liabilities     (199,560 )
Corporate borrowings     (1,048,202 )
Capital and financing lease obligations     (26,099 )
Other long-term liabilities     (116,224 )
   
 
Total estimated purchase price   $ 523,947  
   
 

Our preliminary allocation of purchase price consisted primarily of:

(a)
a write up of property, net of $180.7 million to reflect estimated fair value of furniture, fixtures, equipment, leasehold improvements and real estate;

(b)
a write down of intangible assets, net of $70.0 million comprised principally of write downs of the Loews trademark/tradename of $85.4 million, write downs of the Cinemex tradename of $1.2 million offset by write ups for favorable leases of $3.2 million and Loews' advertising contract for $13.4 million;

(c)
a recognition of net deferred tax liabilities in Mexican tax jurisdictions of $10.6 million;

(d)
a write down of other long-term assets of $27.5 million comprised of write downs of deferred charges on corporate borrowings of $30.4 million offset by write ups of software of $2.2 million and write ups of U.S. joint ventures of $0.7 million;

(e)
a write up of current liabilities of $29.4 million which reflects the expected costs under a plan to involuntarily terminate or relocate approximately 230 employees of Loews in connection with the Merger Transactions;

(f)
a net write up in corporate borrowing of $3.9 million to reflect the anticipated consent payment on the Loews Notes;

(g)
a write down of capital and financing lease obligations of $3.2 million as a result of remeasuring the liabilities at AMCE's incremental borrowing rate; and

(h)
a write up of long-term liabilities of $11.7 million comprised of write ups for unfavorable leases of $19.7 million, and a write up in pension and postretirement liabilities of $0.6 million to reflect the projected benefit obligation in excess of plan assets and eliminate any previously existing unrecognized net loss, unrecognized prior service cost and unrecognized transition obligation offset by a write off of deferred rent of $9.7 million.

(5)
Reflects reclassifications to conform Loews presentation to AMCE presentation.

63


(6)
Reflects purchase accounting and financing pro forma adjustments for the Marquee Transactions on December 23, 2004 and the Loews Transactions on July 31, 2004:

 
  AMC Entertainment Inc.
  Loews
 
 
  52 Weeks Ended
March 31, 2005

  52 Weeks Ended
March 31, 2005

 
 
  (thousands of dollars)

 
Unfavorable lease and straight-line rent amortization   $ (4,806 ) $  
Non-recurring transaction costs     (63,057 )   (8,619 )
Non-recurring financing costs         (7,738 )
Management fee         (300 )

 


 

Entertainment Inc.

 
  AMCE
  Loews
 
  52 Weeks Ended March 31, 2005
  52 Weeks Ended March 31, 2005
 
  (thousands of dollars)

Depreciation and amortization:            
FF&E and leasehold improvements   $ 21,933   $ 4,200
Favorable leases     3,653    
Software     694    
Moviewatcher     8,101    
Trademark         2,511
Goodwill        
   
 
    $ 34,381   $ 6,711
   
 
 
  AMCE
 
 
  52 Weeks Ended
March 31, 2005

 
 
  (thousands of dollars)

 
Interest Expense:        
Corporate Borrowings:        
  9 1 / 2 % Senior subordinated notes due 2011   $ (849 )
  9 7 / 8 % Senior subordinated notes due 2012     (1,760 )
  8% Senior subordinated notes due 2014     120  
Other long-term assets:        
  9 1 / 2 % Senior subordinated notes due 2011     (276 )
  9 7 / 8 % Senior subordinated notes due 2012     (439 )
  8% Senior subordinated notes due 2014     (337 )
   
 
    $ (3,541 )
   
 
(7)
Pro forma adjustments are made to the Unaudited Pro Forma Condensed Consolidated Statements of Operations for our contribution to National CineMedia, LLC. The historical revenues and expenses of National Cinema Network will be consolidated by National CineMedia, LLC as a result of our contribution to National CineMedia, LLC. The pro forma adjustments do not reflect any additional amounts of revenues or equity in earnings from National CineMedia, LLC. We expect that we should receive additional distributions from National CineMedia, LLC and equity in their earnings but have not included them in our pro forma adjustments pursuant to Article 11 of Regulation S-X.

(8)
Reflects the removal of Loews' share of the equity loss from operations of its former German joint venture as a result of the sale of its interest in that joint venture to the former investors and the

64


 
  Loews
  Loews
 
  52 Weeks Ended
March 31, 2005

  39 Weeks Ended
December 29, 2005

 
  (thousands of dollars)

Remove equity loss from German joint venture   $ (1,882 ) $
Remove gain on sale from South Korean joint venture (Megabox)         18,761
Remove equity in earnings from South Korean joint venture (Megabox)     3,959     4,119
   
 
    $ 2,077   $ 22,880
   
 
(9)
Reflects change in interest expense for debt issued in connection with the Marquee Transactions on December 23, 2004 and the Loews Transactions on July 31, 2004:

 
  AMCE
  Loews
 
  52 Weeks Ended
March 31, 2005

 
52 Weeks Ended
March 31, 2005

 
  (thousands of dollars)

Interest Expense:            
Senior floating rate notes due 2010 (9.3575%)   $ 10,996   $
8 5 / 8 % senior fixed rate notes due 2012     8,326    
Rolled over interest         504
Revolving loan of existing Loews senior secured credit facility         522
Term loan of existing Loews senior secured credit facility         2,389
Loews Notes         9,431
   
 
    $ 19,322   $ 12,846
   
 
 
  AMCE
  Loews
 
 
  52 Weeks Ended
March 31, 2005

  52 Weeks Ended
March 31, 2005

 
 
  (thousands of dollars)

 
Amortization Expense:              
Senior floating rate notes due 2010 (9.3575%)   $ 451   $  
8 5 / 8 senior fixed rate notes due 2012     398      
Write off costs for bridge loan         (5,750 )
Term loan of existing Loews senior secured credit facility         204  
Loews Notes         477  
   
 
 
    $ 849   $ (5,069 )
   
 
 

Interest rates above used in the computation of pro forma interest expense are subject to change. For the computation of the initial interest rate on the senior floating rate notes, we have utilized a three-month LIBOR rate, as of April 24, 2006, of 5.11%. In the event the interest rate on the senior notes increases or decreases by 0.125%, our annual earnings from continuing operations would decrease or increase by $154 thousand accordingly.

65


(10)
Reflects change in interest expense for debt issued in connection with the Merger Transactions:

 
  AMCE
 
  52 Weeks Ended
March 31, 2005

  39 Weeks Ended
December 29, 2005

 
  (thousands of dollars)

Interest Expense:            
Debt issued in connection with the Mergers (term loan of new senior secured credit facility and 11% senior subordinated notes due 2016)   $ 81,868   $ 61,401
   
 
Amortization Expense:            
Term Loan of new senior secured credit facility   $ 1,257   $ 943
Revolving loan of new senior secured credit facility     446     334
11% senior subordinated notes due 2016     921     692
   
 
    $ 2,624   $ 1,969
   
 

The interest rates above used in the computation of pro forma interest expense are subject to change. For the computation of the initial interest rate on the new senior secured term loan facility, we have utilized a one-month LIBOR rate, as of April 24, 2006, of 4.97%. In the event the interest rate on the new senior secured term loan facility increases or decreases by 0.125%, our annual earnings from continuing operations would decrease or increase by $488 accordingly. In the event the interest rate on the new senior subordinated debt increases or decreases by 0.125%, our annual earnings from continuing operations would decrease or increase by $244 thousand accordingly.

 
  Loews
 
 
  52 Weeks Ended
March 31, 2005

  39 Weeks Ended
December 29, 2005

 
 
  (thousands of dollars)

 
Interest Expense:              
Term loan of terminated Loews senior secured credit facility   $ (26,492 ) $ (27,806 )
Tendered Loews Notes     (28,350 )   (21,328 )
   
 
 
    $ (54,842 ) $ (49,134 )
   
 
 
Amortization Expense:              
Term loan of terminated Loews senior secured credit facility   $ (2,983 ) $ (2,119 )
Tendered Loews Notes     (1,428 )   (1,114 )
   
 
 
    $ (4,411 ) $ (3,233 )
   
 
 
(11)
Reflects the elimination of interest expense, interest income and income tax provisions of Marquee Holdings, Inc. and Marquee Inc. recorded by the Successor and also recorded by the Predecessor pursuant to FIN 46(R).

(12)
Reflects the elimination of interest expense, interest income and income tax provision of Marquee Inc. recorded by the Successor and also recorded by the Predecessor pursuant to FIN 46(R).

66


(13)
Exclusion of revenues and expenses and disposition of assets and liabilities for AMCE and Loews theatres expected to be disposed of in connection with the approval of the Mergers by the Department of Justice:

 
  52 Weeks Ended
March 31, 2005

  39 Weeks Ended
December 29, 2005

 
  (thousands of dollars)

Revenues   $ 82,123   $ 59,075
Cost of operations     53,151     39,178
Rent     15,848     11,930
Depreciation & amortization     7,109     5,330
 
  As of December 29, 2005
 
 
  (thousands of dollars)

 
Property, net   $ 67,267  
Intangible assets, net     739  
Other long-term liabilities     (12,126 )
   
 
Net assets   $ 55,880  
   
 
(14)
Pro forma adjustments are made to the Unaudited Pro Forma Condensed Consolidated Statement of Operations for purchase accounting to reflect the following:

 
  52 Weeks Ended
March 31, 2005

  39 Weeks Ended
December 29, 2005

  Estimated
Useful Life

  Balance Sheet
Classification

 
  (thousands of dollars)

   
   
FF&E and leasehold improvements   $ 18,071   $ 13,553   10 years   Property, net
Favorable leases     764     (657 ) 11 years   Intangibles, net
Software     746     560   3 years   Other long-term assets
Advertising contract(a)     3,338     2,504   3 years   Intangibles, net
Trademark           Indefinite   Intangibles, net
Goodwill           Indefinite   Goodwill
   
 
       
    $ 22,919   $ 15,960        
   
 
       


 
  52 Weeks Ended
March 31, 2005

  39 Weeks Ended
December 29, 2005

 
 
  (thousands of dollars)

 
Rent:              
Unfavorable leases   $ (4,490 ) $ (1,629 )
(15)
Represents the income tax impact, in U.S. tax jurisdictions at our statutory tax rate of approximately 40%. General and administrative expenses incurred that were directly related to the Marquee Transactions and the removal of equity in earnings related to the South Korean and German joint ventures have been treated as permanent differences for income tax purposes.

(16)
Represents the impact to the income tax provision as a result of establishing a full valuation allowance for the AMCE U.S. tax jurisdiction deferred tax asset in conjunction with the Merger Transactions. See 2(b) for additional discussion.

67



AMCE'S MANAGEMENT'S DISCUSSION AND ANALYSIS
OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS

         The following discussion and analysis of our financial condition and results of operations should be read together with the financial statements and related notes included elsewhere in this prospectus. This discussion contains forward-looking statements. Please see "Forward-Looking Statements" for a discussion of the risks, uncertainties and assumptions relating to these statements. Capitalized terms used but not defined in this section shall have the meanings ascribed to them elsewhere in this prospectus. Terms defined in this section shall only be used as such for the purposes of this section.

Overview

        We are one of the world's leading theatrical exhibition companies. As of December 29, 2005, we owned, operated or had interests in 244 theatres with a total of 3,690 screens, with 91%, or 3,363, of our screens in the U.S. and Canada, and 9%, or 327, of our screens in Argentina, Brazil, Chile, Uruguay, France, Portugal, Spain and the United Kingdom. We disposed of our only theatre in Hong Kong on January 5, 2006 and entered into a license agreement with the purchaser for continued use of our trademark.

        We completed the Marquee Transactions on December 23, 2004 in which Holdings acquired AMC Entertainment. Marquee was formed on July 16, 2004. On December 23, 2004, pursuant to a merger agreement, Marquee merged with AMC Entertainment (the "Predecessor"). Upon the consummation of the merger between Marquee and AMC Entertainment on December 23, 2004, Marquee merged with and into AMC Entertainment ("AMCE" or the "Company"), with AMC Entertainment as the surviving reporting entity (the "Successor"). The Merger was treated as a purchase with Marquee being the "accounting acquirer" in accordance with Statement of Financial Accounting Standards No. 141 Business Combinations . As a result, the Successor applied the purchase method of accounting to the separable assets, including goodwill, and liabilities of the accounting acquiree, AMC Entertainment as of December 23, 2004, the merger date.

        We are organized as an intermediate holding company. Following the consummation of the Merger on December 23, 2004, we became a privately held company, wholly-owned by Holdings. Holdings is wholly-owned by J.P. Morgan Partners L.P., Apollo Investment Fund V, L.P. (the "Sponsors"), other co-investors and certain members of management. Our principal directly owned subsidiaries are American Multi-Cinema, Inc. ("AMC") and AMC Entertainment International, Inc. ("AMCEI"). We conduct our U.S. and Canada theatrical exhibition business through AMC and its subsidiaries and AMCEI and its subsidiaries. We are operating theatres outside the United States primarily through AMCEI and its subsidiaries.

        On March 29, 2005, the Company and another exhibitor combined their respective cinema screen advertising businesses into a new joint venture company called NCM. The new company engages in the marketing and sale of cinema advertising and promotions products; business communications and training services; and the distribution of digital alternative content. We contributed fixed assets and exhibitor agreements to NCM. Additionally, we paid termination benefits related to the displacement of certain NCN associates. In consideration of the NCN contributions described above NCM issued a 37% interest in its Class A units to NCN. Since that date, NCN's interest has declined to 29% due to the entry of new investors.

        On June 20, 2005, Holdings entered into a merger agreement with LCE Holdings, the parent of Loews, pursuant to which LCE Holdings merged with and into Holdings, with Holdings continuing as the holding company for the merged businesses, and Loews merged with and into AMCE, with AMCE continuing after the merger. The Merger Transactions closed on January 26, 2006. Upon completion of the mergers, the existing stockholders of Holdings hold approximately 60% of its outstanding capital stock, and the existing stockholders of LCE Holdings, including affiliates of Bain Capital Partners,

68



LLC, The Carlyle Group and Spectrum Equity Investors, hold approximately 40% of the outstanding capital stock of Holdings.

        In connection with the merger with Loews, on January 26, 2006, AMCE entered into the following financing transactions:

        In addition, certain subsidiaries acquired in the merger with Loews have approximately $107 million of borrowings under the Cinemex Credit Facility and $30 million in capital and financing lease obligations.

        The proceeds of the financing transactions were used to repay amounts outstanding under the Loews Facility, to Fund the Tender Offer, to pay related fees and expenses, and to pay fees and expenses related to the Mergers.

        On June 30, 2005, we sold one of our wholly-owned subsidiaries Japan AMC Theatres Inc., including four of our five theatres in Japan. We sold our remaining Japan theatre on September 1, 2005. The operations and cash flows of the Japan theatres have been eliminated from our ongoing operations as a result of the disposal transactions. We do not have any significant continuing involvement in the operations of the Japan theatres. The results of operations of the Japan theatres have been classified as discontinued operations, and information presented for all periods reflects the new classification. The operations of the Japan theatres were previously reported in our International theatrical exhibition operating segment.

        For financial reporting purposes we have three segments, U.S. and Canada theatrical exhibition (formerly, North American theatrical exhibition), International theatrical exhibition and Other, with the most significant activity in Other related to on-screen advertising.

        Our U.S. and Canada and International theatrical exhibition revenues are generated primarily from box office admissions and theatre concession sales. The balance of our revenues are generated from ancillary sources, including on-screen advertising, rental of theatre auditoriums, fees and other revenues generated from the sale of gift certificates and theatre tickets and arcade games located in theatre lobbies.

        Box office admissions are our largest source of revenue. We predominantly license "first-run" motion pictures from distributors owned by major film production companies and from independent distributors. We license films on a film-by-film and theatre-by-theatre basis. Film exhibition costs are accrued based on the applicable admissions revenues and estimates of the final settlement pursuant to our film licenses. Licenses that we enter into typically state that rental fees are based on either aggregate terms established prior to the opening of the picture or on a mutually agreed settlement

69


upon the conclusion of the picture run. Under an aggregate terms formula, we pay the distributor a specified percentage of box office receipts. The settlement process allows for negotiation based upon how a film actually performs.

        Concessions sales are our second largest source of revenue after box office admissions. Concessions items include popcorn, soft drinks, candy, hot dogs and other products. We negotiate prices for our concessions products and supplies directly with concessions vendors on a national or regional basis to obtain high volume discounts or bulk rates and marketing incentives.

        Our revenues are dependent upon the timing and popularity of motion picture releases by distributors. The most marketable motion pictures are usually released during the summer and the year-end holiday seasons. Therefore, our business can be seasonal, with higher attendance and revenues generally occurring during the summer months and holiday seasons. Our results of operations may vary significantly from quarter to quarter.

        During fiscal 2005, films licensed from our ten largest distributors based on revenues accounted for approximately 91% of our U.S. and Canada admissions revenues. Our revenues attributable to individual distributors may vary significantly from year to year depending upon the commercial success of each distributor's motion pictures in any given year.

        During the period from 1990 to 2004, the annual number of first-run motion pictures released by distributors in the United States ranged from a low of 370 in 1995 to a high of 490 in 1998, according to the Motion Picture Association of America. During 2004, 475 first-run motion pictures were released by distributors in the United States.

        We continually upgrade the quality of our theatre circuit by adding new screens through new builds (including expansions) and acquisitions and by disposing of older screens through closures and sales. We believe our introduction of the megaplex concept in 1995 has led to the current industry replacement cycle, which has accelerated the obsolescence of older, smaller theatres by setting new standards for moviegoers. From 1995 through December 29, 2005, we added 120 theatres with 2,479 new screens, acquired 98 theatres with 954 screens and disposed of 206 theatres with 1,673 screens. As of December 29, 2005, approximately 74%, or 2,723, of our screens were located in megaplex theatres.

Thirty-nine Weeks Ended December 29, 2005 compared to the Unaudited Pro Forma Thirty-nine Weeks Ended December 30, 2004

        As a result of the December 23, 2004 merger described above, our Predecessor does not have financial results for the one week period ended December 30, 2004. In order to present Management's Discussion and Analysis in a way that offers investors a meaningful period to period comparison, we have combined the prior year Predecessor Theatrical Exhibition and Other operating information (thirty-eight weeks) with prior year Successor operating information (one week), on an unaudited pro forma combined basis. The unaudited pro forma combined data consist of unaudited Predecessor information for the thirty-eight weeks ended December 23, 2004 and unaudited Successor information for the one week ended December 30, 2004. The pro forma information for the thirty-nine week period ended December 30, 2004 does not purport to represent what our consolidated results of operations would have been if the Successor had actually been formed on April 1, 2004, nor have we made any attempt to either include or exclude expenses or income that would have resulted had the acquisition actually occurred on April 1, 2004.

        Set forth in the table below is the pro forma summary of revenues, costs and expenses attributable to the Company's U.S. and Canada and International theatrical exhibition operations and Other businesses, with the most significant activity in Other related to on-screen advertising. Reference is made to Note 11 to the Notes to the Consolidated Financial Statements for additional information about our operations by operating segment.

70


 
  Thirty-nine Weeks
Ended
December 29,
2005

  One Week
Ended
December 30,
2004

  Thirty-eight
Weeks
Ended
December 23,
2004

  Pro Forma
Thirty-nine
Weeks Ended
December 30, 2004

  % Change
 
 
  (Successor)

  (Successor)

  (Predecessor)

   
   
 
 
  (thousands of dollars except operating data)

   
 
Revenues                              
U.S. and Canada theatrical exhibition                              
  Admissions   $ 788,018   $ 39,006   $ 836,254   $ 875,260   (10.0 )%
  Concessions     313,971     15,696     326,086     341,782   (8.1 )%
  Other theatre     58,426     1,734     43,306     45,040   29.7   %
   
 
 
 
 
 
    $ 1,160,415   $ 56,436   $ 1,205,646   $ 1,262,082   (8.1 )%
   
 
 
 
 
 
International theatrical exhibition                              
  Admissions     35,333     1,481     35,945     37,426   (5.6 )%
  Concessions     11,606     446     11,517     11,963   (3.0 )%
  Other theatre     2,161     90     2,049     2,139   1.0   %
   
 
 
 
 
 
    $ 49,100   $ 2,017   $ 49,511   $ 51,528   (4.7 )%
   
 
 
 
 
 
Other     13,024     1,420     38,811     40,231   (67.6 )%
   
 
 
 
 
 
  Total Revenues   $ 1,222,539   $ 59,873   $ 1,293,968   $ 1,353,841   (9.7 )%
   
 
 
 
 
 
Cost of Operations                              
U.S. and Canada theatrical exhibition                              
  Film exhibition costs   $ 422,886   $ 21,065   $ 447,412   $ 468,477   (9.7 )%
  Concession costs     33,604     1,842     37,161     39,003   (13.8 )%
  Theatre operating expense     291,462     7,997     287,283     295,280   (1.3 )%
  Rent     221,681     5,580     214,927     220,507   0.5   %
  Preopening expense     4,251     66     1,292     1,358   *  
  Theatre closure expense     1,317     (147 )   10,758     10,611   (87.6 )%
   
 
 
 
 
 
    $ 975,201   $ 36,403   $ 998,833   $ 1,035,236   (5.8 )%
   
 
 
 
 
 
International theatrical exhibition                              
  Film exhibition costs   $ 17,189   $ 750   $ 17,674   $ 18,424   (6.7 )%
  Concession costs     2,263     61     2,564     2,625   (13.8 )%
  Theatre operating expense     14,363     518     14,556     15,074   (4.7 )%
  Rent     15,823     469     17,281     17,750   (10.9 )%
  Theatre closure expense     73               *  
   
 
 
 
 
 
    $ 49,711   $ 1,798   $ 52,075   $ 53,873   (7.7 )%
   
 
 
 
 
 
Other     14,501     939     31,440     32,379   (55.2 )%
Theatre and other closure expense                              
(included in Other)         279         279   (100 )%
General and administrative expense:                              
  Merger and acquisition costs     2,909     20,000     42,732     62,732   (95.4 )%
  Management Fee     1,500               *  
  Other     28,237     1,365     33,908     35,273   (19.9 )%
Restructuring charge     3,935               *  
Depreciation and amortization     112,122     3,158     90,259     93,417   20.0   %
Disposition of assets and other gains     (1,067 )       (2,715 )   (2,715 ) (60.7 )%
   
 
 
 
 
 
  Total costs and expenses   $ 1,187,049   $ 63,942   $ 1,246,532   $ 1,310,474   (9.4 )%
   
 
 
 
 
 

71


 
  Thirty-nine Weeks
Ended
December 29, 2005

  One Week
Ended
December 30, 2004

  Thirty-eight
Weeks Ended
December 23, 2004

  Pro Forma
Thirty-nine
Weeks Ended
December 30, 2004

 
  (Successor)

  (Successor)

  (Predecessor)

   
 
  (thousands of dollars except operating data)

Operating Data (at period end):                
  Screen additions   92     44   44
  Screen dispositions   116     28   28
  Average screens—                
  continuing operations(1)   3,456       3,456
  Number of screens operated   3,690       3,728
  Number of theatres operated   244       249
  Screens per theatre   15.1       15.0
  Attendance—                
  continuing operations(1) (in thousands)   119,858   6,114   131,030   137,144

(1)
Includes consolidated theatres only.

*
Percentage change in excess of 100%

        Revenues.     Total revenues decreased 9.7%, or $131,302,000, during the thirty-nine weeks ended December 29, 2005 compared to the pro forma thirty-nine weeks ended December 30, 2004.

        U.S. and Canada theatrical exhibition revenues decreased 8.1% during the thirty-nine weeks ended December 29, 2005 compared to the pro forma thirty-nine weeks ended December 30, 2004. Admissions revenues decreased 10.0% during the thirty-nine weeks ended December 29, 2005 compared to the pro forma thirty-nine weeks ended December 30, 2004, due to a 12.8% decrease in total attendance and a 13.8% decrease in attendance at comparable theatres or those opened on or before the first quarter of fiscal 2005, partially offset by a 3.3% increase in average ticket price. Industry-wide box office declined 6%, with attendance estimated to be down over 10% and average ticket prices estimated to be up approximately 5%. The year over year comparison of our U.S. and Canada admissions revenues and industry-wide box office was impacted by higher levels of new screen growth by the industry, higher average ticket price increases by the industry as a whole and a reduction in attendance at our theatres in the New Orleans market due to Hurricane Katrina. In addition, our year over year comparison was affected by a change in genre mix of pictures. We opened 6 theatres with 92 screens and closed 6 theatres with 51 screens since December 30, 2004. The increase in average ticket price was primarily due to our practice of periodically reviewing ticket price and the discounts we offer and making selective adjustments based upon such factors as general inflationary trends and conditions in local markets. Concessions revenues decreased 8.1% during the thirty-nine weeks ended December 29, 2005 compared to the pro forma thirty-nine weeks ended December 30, 2004 due to the decrease in attendance, partially offset by a 5.4% increase in average concessions per patron related to price increases and an increase in units sold per patron. Other theatre revenues increased 28.0% during the thirty-nine weeks ended December 29, 2005 compared to the pro forma thirty-nine weeks ended December 30, 2004. Included in other theatre revenues are our share of on-screen advertising revenues generated by NCN and NCM. The increase in other theatre revenues was primarily due to increases in on-screen advertising revenues.

        International theatrical exhibition revenues decreased 4.7% during the thirty-nine weeks ended December 29, 2005 compared to the pro forma thirty-nine weeks ended December 30, 2004. Admissions revenues decreased 5.6% during the thirty-nine weeks ended December 29, 2005 compared to the pro forma thirty-nine weeks ended December 30, 2004 due to an 8.2% decrease in attendance impacted by overall popularity of film product and a stronger U.S. dollar, partially offset by a 2.8%

72



increase in average ticket price. Concession revenues decreased 3.0% during the thirty-nine weeks ended December 29, 2005 compared to the pro forma thirty-nine weeks ended December 30, 2004 due to the decrease in attendance and a stronger U.S. dollar, partially offset by a 5.6% increase in concessions per patron. International revenues were negatively impacted by a stronger U.S. dollar, although this did not contribute materially to consolidated loss from continuing operations.

        Revenues from Other decreased 67.6% during the thirty-nine weeks ended December 29, 2005 compared to the pro forma thirty-nine weeks ended December 30, 2004 due to the contribution of NCN's net assets to NCM on March 29, 2005. The revenues of NCN during fiscal 2006 are related to run-off of customer contracts entered into prior to March 29, 2005. Our share of advertising revenues generated by NCM are included in U.S. and Canada other theatre revenues.

        Costs and expenses.     Total costs and expenses decreased 9.4%, or $123,425,000, during the thirty-nine weeks ended December 29, 2005 compared to the pro forma thirty-nine weeks ended December 30, 2004.

        U.S. and Canada theatrical exhibition costs and expenses decreased 5.8% during the thirty-nine weeks ended December 29, 2005 compared to the pro forma thirty-nine weeks ended December 30, 2004. Film exhibition costs decreased 9.7% during the thirty-nine weeks ended December 29, 2005 compared to the pro forma thirty-nine weeks ended December 30, 2004 due to the decrease in admissions revenues, offset by an increase in the percentage of admissions paid to film distributors. As a percentage of admissions revenues, film exhibition costs were 53.7% in the current period as compared with 53.5% in the pro forma prior period due to increased film rental terms, which were impacted by Star Wars Episode III: Revenge of the Sith , whose audience appeal led to higher than normal film rental terms during the period. Concession costs decreased 13.8% during the thirty-nine weeks ended December 29, 2005 compared to the pro forma thirty-nine weeks ended December 30, 2004 due to the decrease in concessions revenues and a decrease in concessions costs as a percentage of concession revenues. As a percentage of concessions revenues concession costs were 10.7% in the current period compared with 11.4% in the pro forma prior period. As a percentage of revenues, theatre operating expense was 25.1% in the current period as compared to 23.4% in the pro forma prior period due primarily to the decline in revenues. Rent expense increased 0.5% during the thirty-nine weeks ended December 29, 2005 compared to the pro forma thirty-nine weeks ended December 30, 2004 primarily due to the opening of new theatres, offset by the repurchase of certain leased FF&E assets during the fourth fiscal quarter of fiscal 2005. During the thirty-nine weeks ended December 29, 2005, we recognized $1,317,000 of theatre and other closure expense due primarily to accretion of the closure liability related to theatres closed during prior periods. During the pro forma thirty-nine weeks ended December 30, 2004, we recognized $10,611,000 of theatre and other closure expense related primarily to the closure of three theatres with 22 screens.

        International theatrical exhibition costs and expenses decreased 7.7% during the thirty-nine weeks ended December 29, 2005 compared to the pro forma thirty-nine weeks ended December 30, 2004. Film exhibition costs decreased 6.7% during the thirty-nine weeks ended December 29, 2005 compared to the pro forma thirty-nine weeks ended December 30, 2004 due to the decrease in admissions revenues and a decrease in the percentage of admissions paid to film distributors. As a percentage of admissions revenues, film exhibition costs were 48.6% in the current period as compared with 49.2% in the pro forma prior period. Concession costs decreased 13.8% during the thirty-nine weeks ended December 29, 2005 compared to the pro forma thirty-nine weeks ended December 30, 2004 due to the decrease in concession revenues and a decrease in concession costs as a percentage of revenue from 21.9% in the pro forma prior period to 19.5% in the current period. Theatre operating expense decreased 4.7% and rent expense decreased 10.9% during the thirty-nine weeks ended December 29, 2005 compared to the pro forma thirty-nine weeks ended December 30, 2004. We continually monitor the performance of our international theatres and factors such as our ability to obtain film product, changing consumer preferences for filmed entertainment in international markets and our ability to

73



sublease vacant retail space which could negatively impact operating results and result in future closures, sales, dispositions and theatre closure charges prior to expiration of underlying lease agreements. International theatrical exhibition costs and expenses were positively impacted by a stronger U.S. dollar, although this did not contribute materially to consolidated loss from continuing operations.

        Costs and expenses from Other decreased 55.2% during the thirty-nine weeks ended December 29, 2005 compared to the pro forma thirty-nine weeks ended December 30, 2004 due to the contribution of net assets by NCN to NCM.

        Merger and acquisition costs.     Merger and acquisition costs decreased $59,823,000 from $62,732,000 to $2,909,000 during the thirty-nine weeks ended December 29, 2005 compared to the pro forma thirty-nine weeks ended December 30, 2004. The prior year costs were higher primarily due to the costs associated with the Marquee Transactions consummated during the third quarter of fiscal 2005. Current year costs are primarily comprised of costs related to the Merger Transactions and other potential acquisition and divestiture activities.

        Management fees.     Management fees increased $1,500,000 during the current period. Management fees of $250,000 are paid quarterly, in advance, to two primary shareholders of our parent in exchange for consulting and other services.

        Other.     Other general and administrative expense decreased 19.9%, or $7,036,000, during the thirty-nine weeks ended December 29, 2005 compared to the pro forma thirty-nine weeks ended December 30, 2004 primarily due to a $3,764,000 decrease in incentive-based compensation, due to our decline in operating results and a $2,447,000 decrease in salaries and benefits as a result of our reorganization activities.

        Restructuring Charge.     Restructuring charges were $3,935,000 during the thirty-nine weeks ended December 29, 2005. These expenses are related to one-time termination benefits and other costs related to the displacement of approximately 200 associates related to an organizational restructuring, which was completed to create a simplified organizational structure, and contribution of assets by NCN to NCM. Our organizational restructuring is substantially complete.

        Depreciation and Amortization.     Depreciation and amortization increased 20.0%, or $18,705,000, compared to the pro forma prior period, due primarily to increased asset values associated with fair value adjustments recorded as a result of the Merger and the opening of new theatres.

        Disposition of Assets and Other Gains.     Disposition of assets and other gains were $1,067,000 in the current period compared to $2,715,000 in the pro forma prior period. The current and pro forma prior periods include $935,000 and $2,310,000, respectively, of settlements received related to fireproofing claims at various theatres (see Note 13—Commitments and Contingencies to Consolidated Financial Statements]). The current period also includes recoveries of deposits totaling $120,000, $22,000 for disposals of NCN equipment and miscellaneous disposal losses of $10,000. The pro forma prior period also included $320,000 of gain related to a sale of NCN equipment and a $111,000 settlement received from a construction contractor related to one Canada theatre, partially offset by miscellaneous disposal losses of $26,000.

        Other Income.     Other income includes $7,312,000 of income related to the derecognition of stored value card liabilities where we believe future redemption to be remote, insurance recoveries of $3,032,000 for property losses related to Hurricane Katrina, net of disposition losses of $346,000 and $1,968,000 of business interruption insurance recoveries related to Hurricane Katrina.

74



        Interest Expense.     Interest expense was $78,317,000, $14,776,000 and $74,259,000 for the Successor period ended December 29, 2005, the Successor period ended December 30, 2004 and the Predecessor period ended December 23, 2004, respectively. Interest expense for the Successor period ended December 29, 2005 compared to the Predecessor period ended December 23, 2004 increased primarily due to increased borrowings related to the Marquee Transactions. Interest expense of $22,968,000, $13,521,000 and $12,811,000 related to the Fixed Notes due 2012 and the Floating Notes due 2010 was recorded for the Successor period ended December 29, 2005, the Successor period ended December 30, 2004 and the Predecessor period ended December 23, 2004, respectively. The increase in interest was partially offset by a decrease in interest related to the Holdings notes for which we recorded interest expense of $7,135,000 for the Predecessor period ended December 23, 2004. The interest on the Fixed Notes due 2012 and the Floating Notes due 2010 was required to be consolidated into the Predecessor period ended December 23, 2004 as well as the Successor period ended December 30, 2004 pursuant to FIN 46R. See Note 1—Basis of Presentation in the Consolidated Financial Statements for additional information about FIN 46R.

        On August 18, 2004, Marquee issued $250,000,000 of the Fixed Notes due 2012 and $205,000,000 of the Floating Notes due 2010, the interest rate of which is currently 8.04% per annum. We assumed Marquee's obligations under the Fixed Notes due 2012 and the Floating Notes due 2010 in the Marquee Transactions. On August 18, 2004, Holdings issued $304,000,000 aggregate principal amount at maturity of Discount Notes due 2014 for gross proceeds of $169,917,760. Interest expense associated with the Discount Notes due 2014 is only included in the Consolidated Statement of Operations of the Predecessor through December 23, 2004.

        Investment Income.     Investment loss was $2,251,000 for the Successor period ended December 29, 2005 compared to income of $2,247,000 and $6,476,000 for the Successor period ended December 30, 2004 and the Predecessor period ended December 23, 2004, respectively. Equity in losses of non-consolidated entities were $3,578,000 in the Successor period ended December 29, 2005 compared to income of $129,000 in the prior periods. Interest income for the Successor period ended December 29, 2005 was $1,128,000. Prior year periods interest income was higher primarily due to the escrow funds and increased cash available for investment during the period. The interest on these funds was required to be included in the Predecessor period ended December 23, 2004 pursuant to FIN 46R. See Note 1—Basis of Presentation in the Consolidated Financial Statements for additional information about FIN 46R. Current period losses are also partially offset by increased gains on investments of $213,000.

        Income Tax Provision (Benefit).     The benefit for income taxes from continuing operations was $12,800,000 for the Successor period ended December 29, 2005 compared to a provision of $1,500,000 for the Successor period ended December 30, 2004 and a provision of $15,000,000 for the Predecessor period ended December 23, 2004. The Successor period ended December 30, 2004 included $20,000,000 in the Marquee Transaction costs which were treated as non-deductible and the Predecessor period ended December 23, 2004 included $42,732,000 of the Marquee Transaction costs which were treated as non-deductible. See Note 9 to the Consolidated Financial Statements. The effective tax rates for income taxes from continuing operations for the current and prior periods were 38.7%, (9.1%) and (73.7%), respectively.

        Loss From Discontinued Operations, Net.     On June 30, 2005 we sold Japan AMC Theatres, Inc., including four theatres in Japan with 63 screens. The results of operations of these theatres have been classified as discontinued operations. Additionally, on September 1, 2005 we sold the remaining Japan theatre with 16 screens and have classified its operations as discontinued operations. The information presented for all periods reflects the new classification. See Note 3 to the Consolidated Financial Statements for the components of the loss from discontinued operations.

75



        Net Loss for Shares of Common Stock.     Loss for shares of common stock for the thirty-nine week periods was $42,749,000, 17,903,000 and $140,178,000 for the Successor period ended December 29, 2005, the Successor period ended December 30, 2004 and the Predecessor period ended December 23, 2004, respectively. Preferred Stock dividends of 1,023 shares of Preferred Stock valued at $2,362,000 for the period from April 1, 2004 to April 19, 2004, cash dividends of $9,349,000 for the period from April 19, 2004 through September 30, 2004, special Preferred Stock dividends and 33,408 shares of Preferred Stock valued at $91,113,000 and accretion of $1,476,000 were recorded during the Predecessor period ended December 23, 2004. In connection with the the Marquee Transaction, each outstanding share of Preferred Stock converted into the right to receive $2,727.27 in cash.

        Fiscal years 2005 and 2004 include 52 weeks. Fiscal year 2003 includes 53 weeks.

 
  14 Weeks Ended
March 31, 2005

  38 Weeks Ended
Dec. 23, 2004

  Pro Forma 52 Weeks Ended
March 31, 2005

  52 Weeks Ended
April 1, 2004

  53 Weeks Ended
April 3, 2003

 
 
  (Successor)

  (Predecessor)

   
  (Predecessor)

  (Predecessor)

 
 
  (Dollars in thousands)

 
Revenues                                
  North American theatrical exhibition:                                
    Admissions   $ 292,514   $ 836,254   $ 1,128,768   $ 1,125,922   $ 1,133,477  
    Concessions     115,997     326,086     442,083     434,024     448,896  
    Other theatre     14,052     43,306     57,358     49,241     45,767  
   
 
 
 
 
 
      422,563     1,205,646     1,628,209     1,609,187     1,628,140  
   
 
 
 
 
 
  International theatrical exhibition:                                
    Admissions     14,428     35,945     50,373     45,258     37,544  
    Concessions     4,569     11,517     16,086     13,220     9,981  
    Other theatre     873     2,049     2,922     2,320     2,241  
   
 
 
 
 
 
      19,870     49,511     69,381     60,798     49,766  
NCN and other:     10,467     38,811     49,278     52,454     55,693  
   
 
 
 
 
 
    Total revenues   $ 452,900   $ 1,293,968   $ 1,746,868   $ 1,722,439   $ 1,733,599  
   
 
 
 
 
 
Costs and Expenses                                
  North American theatrical exhibition:                                
    Film exhibition costs   $ 150,557   $ 447,412   $ 597,969   $ 599,746   $ 619,949  
    Concession costs     12,575     37,161     49,736     46,191     49,496  
    Theatre operating expense     103,578     286,706     390,284     389,665     411,840  
    Rent     77,804     214,927     292,731     277,584     268,695  
    Preopening expense     39     1,292     1,331     2,921     2,430  
    Theatre and other closure expense     988     10,758     11,746     3,570     1,968  
   
 
 
 
 
 
      345,541     998,256     1,343,797     1,319,677     1,354,378  
   
 
 
 
 
 
International theatrical exhibition:                                
  Film exhibition costs     6,782     17,674     24,456     22,102     17,657  
  Concession costs     773     2,564     3,337     3,021     2,480  
  Theatre operating expense     5,031     15,133     20,164     17,678     16,465  
  Rent     6,100     17,281     23,381     21,361     17,412  
  Preopening expense                 937     797  
  Theatre and other closure expense                     3,405  
   
 
 
 
 
 
      18,686     52,652     71,338     65,099     58,216  
   
 
 
 
 
 
NCN and other:     10,461     31,440     41,901     46,847     52,444  
  Theatre and other closure expense (NCN and other)     279         279     498     43  
  General and administrative expense:                                
    Merger and acquisition costs     22,268     42,732     65,000     5,508     1,128  
    Management fee     500         500          
    Other     14,716     33,908     48,624     56,500     66,215  
Restructuring Charge:     4,926         4,926          
  Depreciation and amortization     45,263     90,259     135,522     120,867     123,808  
  Impairment of long-lived assets                 16,272     14,564  
  Disposition of assets and other gains     (302 )   (2,715 )   (3,017 )   (2,590 )   (1,385 )
   
 
 
 
 
 
    Total costs and expenses   $ 462,338   $ 1,246,532   $ 1,708,870   $ 1,628,678   $ 1,669,411  
   
 
 
 
 
 

76


Pro Forma Year Ended March 31, 2005 and Year Ended April 1, 2004

        Revenues.     Total revenues increased 1.4%, or $24,429,000, on a pro forma basis, during the year ended March 31, 2005 compared to the year ended April 1, 2004.

        North American theatrical exhibition revenues increased 1.2%, on a pro forma basis, from the prior year. Admissions revenues increased 0.3%, on a pro forma basis, due to a 3.8% increase in average ticket price partially offset by a 3.4% decrease in attendance. The increase in average ticket prices was primarily due to our practice of periodically reviewing ticket prices and the discounts we offer and making selective adjustments based upon such factors as general inflationary trends and conditions in local markets. Attendance decreased primarily due to a 5.8% decrease in attendance at comparable theatres (theatres opened on or before April 4, 2003) related to overall popularity and mix of film product and a decrease in attendance due to theatre closures, partially offset by an increase in attendance at new theatres. We closed 6 theatres with 42 screens and opened three theatres with 44 screens since fiscal 2004. Concessions revenues increased 1.9%, on a pro forma basis, due to a 5.4% increase in average concessions per patron related to price increases partially offset by the decrease in attendance.

        International theatrical exhibition revenues increased 14.1%, on a pro forma basis. Admissions revenues increased 11.3%, on a pro forma basis, due to a 6.4% increase in average ticket price due primarily to the weaker U.S. dollar and a 4.6% increase in attendance, primarily at new theatres. Attendance at comparable theatres was approximately the same. Concession revenues, on a pro forma basis, increased 21.7% due to a 16.3% increase in concessions per patron and the increase in total attendance. Concessions per patron increased primarily due to the weaker U.S. dollar.

        Revenues from NCN and other decreased 6.1%, on a pro forma basis, from the prior year due to a decrease in advertising revenues resulting from a reduction in screens served by NCN. This decline resulted from an initiative to improve profitability by eliminating marginally profitable contracts with certain theatre circuits.

        Costs and expenses.     Total costs and expenses increased 4.9%, on a pro forma basis, or $80,192,000, during the year ended March 31, 2005 compared to the year ended April 1, 2004.

        North American theatrical exhibition costs and expenses increased 1.8%, on a pro forma basis, from the prior year. Film exhibition costs decreased 0.3%, on a pro forma basis, due to a decrease in the percentage of admissions paid to film distributors partially offset by the increase in admissions revenues. As a percentage of admissions revenues, film exhibition costs were 53.0% in the current year as compared with 53.3% in the prior year. Concession costs increased 7.7%, on a pro forma basis, due to the increase in concession costs as a percentage of concessions revenues and the increase in concession revenues. As a percentage of concessions revenues, concession costs were 11.3%, on a pro forma basis, in the current year compared with 10.6% in the prior year. As a percentage of revenues, theatre operating expense was 24.0% in the current year, on a pro forma basis, as compared to 24.2% in the prior year. Rent expense increased 5.5%, on a pro forma basis, due primarily to the opening of theatres and screens since April 1, 2004 and the sale and lease back of the real estate assets associated with three theatres for proceeds of $63,911,000 on March 30, 2004. During fiscal 2005, on a pro forma basis, we recognized $11,746,000 of theatre and other closure expense related primarily to accruals for future minimum rentals on three theatres with 22 screens closed during the current period. During fiscal 2004, we incurred $3,570,000 of theatre and other closure expense related primarily to a payment to a landlord to terminate a lease on a theatre closed during the current period and due to accruals for future minimum rentals on three theatres with 20 screens closed during the year. Theatres closed prior to their lease expiration may require payments to the landlords to terminate the leases, which we estimate could approximate $250,000, in the aggregate over the next three years.

77



        International theatrical exhibition costs and expenses increased 9.6%, on a pro forma basis. Film exhibition costs increased 10.7%, on a pro forma basis, due to the increase in admissions revenues partially offset by a decrease in the percentage of admissions paid to film distributors. As a percentage of admissions revenues, film exhibition costs were 48.6%, on a pro forma basis, in the current period as compared with 48.8% in the prior period. Concession costs increased 10.5%, on a pro forma basis, due to the increase in concession revenues partially offset by a decrease in concession costs as a percentage of concession revenues. As a percentage of concessions revenues, concession costs were 20.7%, on a pro forma basis, in the current year compared with 22.9% in the prior year. Theatre operating expense increased 14.1%, on a pro forma basis, primarily at new theatres, and rent expense increased 9.5%, on a pro forma basis, primarily at new theatres. We continually monitor the performance of our international theatres, and factors such as our ability to obtain film product, changing consumer preferences for filmed entertainment in international markets and our ability to sublease vacant retail space could negatively impact operating results and result in future closures, sales, dispositions and theatre closure charges prior to expiration of underlying lease agreements. International theatrical exhibition costs and expenses were negatively impacted by a weaker U.S. dollar, although this did not contribute materially to consolidated loss from continuing operations.

        Costs and expenses from NCN and other decreased 10.9%, on a pro forma basis, due primarily to the reduction in overhead costs associated with the integration of NCN's administrative functions into our home office location and decreased revenues.

        Merger and acquisition.     Merger and acquisition costs increased $59,492,000 during the current year, on a pro forma basis. The current period reflects costs associated with the Marquee Transactions of $63,057,000 and $1,943,000 for other strategic initiatives. Prior period costs were primarily for professional and consulting expenses directly related to a possible business combination with Loews that did not occur.

        Management fee.     Management fee costs increased $500,000 during the current year, on a pro forma basis. Management fees of $250,000 are paid quarterly, in advance, to two primary shareholders in exchange for consulting and other services.

        Other.     Other general and administrative expense decreased 13.9%, on a pro forma basis. Stock-based compensation decreased $7,526,000, during the current year, on a pro forma basis, compared to the prior year. The current pro forma period reflects that certain of the performance measures for fiscal 2005 have not been met and related discretionary awards under the 2003 Long-Term Incentive Plan ("LTIP") will not be made. Accordingly, we have recorded no expense or accrual for fiscal 2005 performance grants under the LTIP. The prior period reflects expense from the plan approval date, September 18, 2003 through April 1, 2004. Current year stock-based compensation expense of $1,201,000 relates to options issued by our parent, Holdings, for certain members of our management. See Note 6 to the Consolidated Financial Statements included herein.

        Restructuring Charge.     Restructuring charges were $4,926,000 during the current year. These expenses are related to one-time termination benefits and other costs related to the displacement of approximately 200 associates related to an organizational restructuring, which was completed to create a simplified organizational structure, and a contribution of assets by NCN to NCM. We expect to complete the organizational restructuring including payment of the related costs by June 30, 2005.

        Depreciation and Amortization.     Depreciation and amortization increased 12.1%, on a pro forma basis, or $14,655,000, due primarily to an increase in asset basis of approximately $130,000,000 resulting from the application of fair value accounting in connection with the Marquee Transactions and increases in depreciation resulting from new theatres.

78



        Impairment of Long-Lived Assets.     No impairment loss was recorded in fiscal 2005. During fiscal 2004, we recognized a non-cash impairment loss of $16,272,000 on 10 theatres with 176 screens. We recognized an impairment loss of $9,866,000 on seven U.S. theatres with 114 screens (in Texas, Maryland, California, Illinois, Wisconsin and Minnesota), $3,525,000 on one theatre in the United Kingdom with 12 screens and $2,881,000 on two Canadian theatres with 50 screens. Our impairment loss included $16,209,000 related to property and $63,000 related to intangible assets. Included in these losses is an impairment of $3,482,000 on 3 theatres with 70 screens that were included in impairment losses recognized in previous periods. The estimated future cash flows of these theatres, undiscounted and without interest charges, were less than the carrying value of the theatre assets. We continually evaluate the future plans for certain of our theatres, which may include selling theatres or closing theatres and terminating the leases. We have identified 30 multiplex theatres with 261 screens that we may close over the next one to three years due to expiration of leases or early lease terminations. Prior to and including fiscal 2004, $10,763,000 of impairment charges have been taken on these theatre assets and the economic lives of these theatre assets have been revised to reflect management's best estimate of the economic lives of the theatre assets for purposes of recording depreciation.

        Disposition of Assets and Other Gains.     Disposition of assets and other gains increased from a gain of $2,590,000 during the prior year to a gain of $3,017,000 during the current year, on a pro forma basis. The pro forma current period includes settlement gains of $2,610,000 related to various fireproofing claims at two theatres and a $111,000 settlement that was received from a construction contractor related to one Canadian theatre. The pro forma current period also includes a gain of $334,000 related to a sale of NCN equipment. The prior period includes a $1,298,000 gain on the disposition of three theatres and two parcels of real estate held for sale, settlements of $925,000 received related to various fireproofing claims at two theatres and $367,000 related to a settlement with a construction contractor at one theatre.

        Other Income and Expense.     During the current year, on a pro forma basis, we recognized $6,745,000 of income related to the derecognition of stored value card liabilities where management believes future redemption to be remote. In the prior year, on March 25, 2004, we redeemed $200,000,000 of our 9 1 / 2 % Senior Subordinated Notes due 2009 for $204,750,000. A loss of $8,590,000 was recognized in connection with the redemption, including a call premium of $4,750,000, unamortized issue costs of $3,291,000 and unamortized discount of $549,000. On March 25, 2004, we redeemed $83,406,000 or our 9 1 / 2 % Senior Subordinated Notes due 2011 for $87,367,000. A loss of $5,357,000 was recognized in connection with the redemption including a call premium of $3,961,000, unamortized issue costs of $1,126,000 and unamortized discount of $270,000. The losses are included within other expense in the Consolidated Statements of Operations for the year ended April 1, 2004.

        Interest Expense.     Interest expense was $41,715,000, $74,259,000 and $77,717,000 for the Successor period ended March 31, 2005, the Predecessor period ended December 23, 2004 and the Predecessor period ended April 1, 2004, respectively. The current year increase is primarily due to increased borrowing related to the Marquee Transactions. Interest expense of $12,811,000 is included in both the Successor period ended March 31, 2005 and the Predecessor period ended December 23, 2004 related to the Fixed Notes due 2012 and the Floating Notes due 2010. The interest on these notes was required to be included in the Predecessor period ended December 23, 2004 pursuant to FASB Interpretation No. 46R, Consolidation of Variable Interest Entities ("FIN 46R").

        On August 18, 2004, we issued $250,000,000 of our Fixed Notes due 2012 and $205,000,000 of our Floating Notes due 2010, the interest rate of which is currently 7.04% per annum. On August 18, 2004, Holdings issued $304,000,000 aggregate principal amount at maturity of the Discount Notes due 2014 for gross proceeds of $169,917,760. Interest expense associated with the Discount Notes due 2014 is included in our Consolidated Statements of Operations through December 23, 2004. See Note 1 to the Consolidated Financial Statements.

79


        On February 24, 2004, we sold $300,000,000 aggregate principal amount of our 8% Senior Subordinated Notes due 2014. We used the net proceeds (approximately $294,000,000) to redeem our 9 1 / 2 % Senior Subordinated Notes due 2009 and a portion of our 9 1 / 2 % Senior Subordinated Notes due 2011. On March 25, 2004, we redeemed $200,000,000 of our 9 1 / 2 % Senior Subordinated Notes due 2009 and $83,406,000 of our 9 1 / 2 % Senior Subordinated Notes due 2011.

        Investment Income.     Investment income was $2,511,000, $6,476,000 and $2,861,000 for the Successor period ended March 31, 2005, the Predecessor period ended December 23, 2004 and the prior year ended April 1, 2004. Investment income for the Predecessor period ended December 23, 2004 compared to the Predecessor period ended April 1, 2004 increased primarily due to the interest income on funds held in escrow related to the Marquee Transactions and increased cash available for investment during the current period. Interest income of $2,225,000 is included in both the Successor period ended March 31, 2005 and the Predecessor period ended December 23, 2004 related to the escrow funds. The interest on these funds was required to be included in the Predecessor period ended December 23, 2004 pursuant to FIN 46R. See Note 1 to the Consolidated Financial Statements for additional information about the application of FIN 46R to our Consolidated Financial Statements.

        Income Tax Provision.     The benefit for income taxes from continuing operations for the Successor period ended March 31, 2005 was $6,800,000. The Successor period includes $20,000,000 in merger costs which are currently being treated as non-deductible. The provision for income taxes from continuing operations for the Predecessor period ended December 23, 2004 was $15,000,000 and includes $41,032,000 in merger costs which are currently being treated as non-deductible. The effective tax rate for the Successor period ended March 31, 2005 was 16.2% as compared to the Predecessor effective tax rates of (73.7%) and 221.9% for the periods ended December 23, 2004 and April 1, 2004, respectively. The difference in effective rate from the statutory rate of 35% during the Successor period ended March 31, 2005 and Predecessor period ended December 23, 2004 was primarily due to currently non-deductible Merger costs and increase in foreign deferred tax assets for which we provided a valuation allowance. The difference in effective rate from the statutory rate of 35% during fiscal 2004 was primarily due to foreign deferred tax assets (primarily in Spain, the United Kingdom and France) for which we provided a $6,681,000 valuation allowance.

        Loss From Discontinued Operations, Net.     On December 4, 2003, we sold one theatre in Sweden with 18 screens and incurred a loss on sale of $5,591,000. During fiscal 2006 we disposed of five theatres in Japan. The results of operations of the Sweden theatre and Japan theatres have been classified as discontinued operations and information presented for all periods reflects the new classification. See Note 3 to the Consolidated Financial Statements included herein for the components of the loss from discontinued operations.

        Loss for Shares of Common Stock.     Loss for shares of common stock for the year was $34,763,000, $140,178,000 and $50,991,000 for the Successor period ended March 31, 2005, the Predecessor period ended December 23, 2004 and the Predecessor period ended April 1, 2004. Preferred stock dividends of 1,023 shares of Preferred Stock valued at $2,362,000 for the period from April 1, 2004 to April 19, 2004, cash dividends of $9,349,000 for the period from April 19, 2004 through September 30, 2004, special Preferred Stock dividends and 33,408 shares of Preferred Stock valued at $91,113,000 and accretion of $1,476,000 were recorded during the Predecessor period ended December 23, 2004. Preferred Stock dividends of 19,697 shares of Preferred Stock valued at $40,277,000 were recorded in fiscal 2004.

        Revenues.     Total revenues decreased 0.6%, or $11,160,000, during the year ended April 1, 2004 compared to the year ended April 3, 2003.

80


        North American theatrical exhibition revenues decreased 1.2% from the prior year. Admissions revenues decreased 0.7% due to a 5.9% decrease in attendance partially offset by a 5.6% increase in average ticket price. Attendance decreased primarily due to a 7.2% decrease in attendance at comparable theatres (theatres opened on or before March 29, 2002) related to overall popularity and mix of film product and a decrease in attendance due to theatre closures, partially offset by an increase in attendance at new theatres. We closed 16 theatres with 124 screens, opened six theatres with 102 screens and acquired three theatres with 48 screens since fiscal 2003. The increase in average ticket prices was primarily due to our practice of periodically reviewing ticket prices and the discounts we offer and making selective adjustments based upon such factors as general inflationary trends and conditions in local markets. Concessions revenues decreased 3.3% due to the decrease in attendance partially offset by a 2.7% increase in average concessions per patron.

        International theatrical exhibition revenues increased 22.2%. Admissions revenues increased 20.5% due to an 18.1% increase in average ticket price and a 2.1% increase in attendance. Attendance at comparable theatres decreased 7.4%, primarily in Europe due to a decline in the popularity of local language film product. We opened one theatre with 12 screens in the United Kingdom since fiscal 2003. Concession revenues increased 32.5% due to a 29.8% increase in concessions per patron resulting from a weaker U.S. dollar and in part from a local currency price increase and the increase in total attendance. International revenues increased by approximately $11,000,000 due to a weaker U.S. dollar.

        Revenues from NCN and other decreased 5.8% from the prior year due to a decrease in advertising revenues resulting from a reduction in screens served by NCN. This resulted from an initiative to improve profitability by eliminating marginally profitable contracts with certain theatre circuits.

        Costs and expenses.     Total costs and expenses decreased 2.4%, or $40,733,000, during the year ended April 1, 2004 compared to the year ended April 3, 2003.

        North American theatrical exhibition costs and expenses decreased 2.6% from the prior year. Film exhibition costs decreased 3.3% due to the decrease in admissions revenues and a decrease in the percentage of admissions paid to film distributors. As a percentage of admissions revenues, film exhibition costs were 53.3% in the current year as compared with 54.7% in the prior year. Film exhibition costs for the fifty-three weeks ended April 3, 2003 were impacted by Star Wars Episode II: Attack of the Clones and Spider-man, films whose audience appeal led to higher than normal film rental terms during the period. Concession costs decreased 6.7% due to the decrease in concession revenues and a decrease in concession costs as a percentage of concessions revenues. As a percentage of concessions revenues, concession costs were 10.6% in the current year compared with 11.0% in the prior year. As a percentage of revenues, theatre operating expense was 24.2% in the current year as compared to 25.3% in the prior year. Rent expense increased 3.3% due primarily to the opening of theatres and screens since April 3, 2003 due primarily to the successful implementation of cost savings initiatives. During fiscal 2004, we recognized $3,570,000 of theatre and other closure expense related primarily to a payment to a landlord to terminate a lease on a theatre closed during the current period and due to accruals for future minimum rentals on three theatres with 20 screens closed during the current period. During fiscal 2003, we incurred $1,968,000 of theatre and other closure expense related primarily to the closure of seven theatres with 50 screens. We have currently identified 19 multiplex theatres with 162 screens that we may close over the next one to three years due to expiration of leases or early lease terminations.

        International theatrical exhibition costs and expenses increased 11.8%. Film exhibition costs increased 25.2% due to the increase in admissions revenues and the increase in the percentage of admissions paid to film distributors. As a percentage of admissions revenues, film exhibition costs were 48.8% in the current period as compared with 47.0% in the prior period. Concession costs increased 21.8% due primarily to the increase in concession revenues. Theatre operating expense increased 7.4%

81



and rent expense increased 22.7%. We continually monitor the performance of our international theatres, and factors such as our ability to obtain film product, changing consumer preferences for filmed entertainment in international markets and our ability to sublease vacant retail space could negatively impact operating results and result in future closures, sales, dispositions and theatre closure charges prior to expiration of underlying lease agreements. International theatrical exhibition costs and expenses were negatively impacted by a weaker U.S. dollar and together with the positive impact on revenues had the effect of reducing earnings from continuing operations by approximately $2,000,000.

        Costs and expenses from NCN and other decreased 10.7% due primarily to the reduction in overhead costs associated with the integration of NCN's administrative functions into our home office location.

        General and Administrative expenses decreased 7.9%, or $5,335,000, due primarily to decreased special compensation expense of $19,250,000 which was partially offset by increased professional and consulting expenses of $4,380,000 directly related to a possible business combination that was terminated, increased pension expense of $2,503,000, increased deferred cash awards under the 2003 LTIP of $1,605,000 and increased stock-based compensation expense. Stock-based compensation expense increased $6,716,000, during the current year compared to the prior year. The increase is primarily due to $8,021,000 of expense related to deferred stock units granted during the year under the 2003 Long Term Incentive Plan ("LTIP"), partially offset by decreased expense following the vesting of certain restricted stock awards during the first quarter of fiscal 2004.

        Depreciation and Amortization.     Depreciation and amortization decreased 2.4%, or $2,941,000, due primarily to decreases at theatres where certain assets have become fully depreciated partially offset by increased depreciation at new theatres.

        Impairment of Long-Lived Assets.     During fiscal 2004, we recognized a non-cash impairment loss of $16,272,000 on 10 theatres with 176 screens. We recognized an impairment loss of $9,866,000 on seven U.S. theatres with 114 screens (in Texas, Maryland, California, Illinois, Wisconsin and Minnesota), $3,525,000 on one theatre in the United Kingdom with 12 screens and $2,881,000 on two Canadian theatres with 50 screens. Our impairment loss included $16,209,000 related to property and $63,000 related to intangible assets. Included in these losses is an impairment of $3,482,000 on 3 theatres with 70 screens that were included in impairment losses recognized in previous periods. The estimated future cash flows of these theatres, undiscounted and without interest charges, were less than the carrying value of the theatre assets. We are evaluating the future plans for certain of our theatres, which may include selling theatres or closing theatres and terminating the leases. We have identified 19 multiplex theatres with 162 screens that we may close over the next one to three years due to expiration of leases or early lease terminations. Prior to and including fiscal 2004, $6,302,000 of impairment charges have been taken on these theatre assets and the economic lives of these theatre assets have been revised to reflect management's best estimate of the economic lives of the theatre assets for purposes of recording depreciation. During fiscal 2003, we recognized a non-cash impairment loss of $14,564,000 on four theatres with 61 screens including vacant retail space adjacent to one of the theatres. We recognized an impairment loss of $5,522,000 on one theatre in China (Hong Kong) with 11 screens, $4,960,000 on one theatre in the United Kingdom with 16 screens including vacant retail space adjacent to the theatre, $3,195,000 on one Canadian theatre with 22 screens and $888,000 on one U.S. theatre with 12 screens. Our impairment loss included $14,403,000 of property and $161,000 of intangible assets. The estimated future cash flows of these theatres, undiscounted and without interest charges, were less than the carrying value of the theatre assets.

        Disposition of Assets and Other Gains.     Disposition of assets and other gains increased from a gain of $1,385,000 during the prior year to a gain of $2,590,000 during the current year. The current

82



period includes a $1,298,000 gain on the disposition of three theatres and two parcels of real estate held for sale, settlements of $925,000 received related to various fireproofing claims at two theatres and $367,000 related to a settlement with a construction contractor at one theatre. Prior period results include gains on the sale of certain real estate held for investment.

        Other Expense.     On March 25, 2004, we redeemed $200,000,000 of our 9 1 / 2 % Senior Subordinated Notes due 2009 for $204,750,000. A loss of $8,590,000 was recognized in connection with the redemption, including a call premium of $4,750,000, unamortized issue costs of $3,291,000 and unamortized discount of $549,000. On March 25, 2004, we redeemed $83,406,000 or our 9 1 / 2 % Senior Subordinated Notes due 2011 for $87,367,000. A loss of $5,357,000 was recognized in connection with the redemption including a call premium of $3,961,000, unamortized issue costs of $1,126,000 and unamortized discount of $270,000. The losses are included within other expense in the Consolidated Statements of Operations for the year ended April 1, 2004.

        Interest Expense.     Interest expense decreased 0.1%, or $83,000.

        Income Tax Provision.     The provision for income taxes from continuing operations was $11,000,000 in fiscal 2004 and $10,000,000 in fiscal 2003. The effective tax rate was 221.9% for fiscal 2004 compared to (98.9)% for fiscal 2003. The difference in effective rate from the statutory rate of 35% during fiscal 2004 was primarily due to foreign deferred tax assets (primarily in Spain, the United Kingdom and France) for which we provided a $6,681,000 valuation allowance. The difference in effective rate from the statutory rate of 35% during fiscal 2003 was primarily due to $19,250,000 of non-deductible special compensation expense and foreign deferred tax assets (primarily in Spain, the United Kingdom and France) for which we provided a $10,300,000 valuation allowance.

        Loss From Discontinued Operations, Net.     On December 4, 2003, we sold one theatre in Sweden with 18 screens and incurred a loss on sale of $5,591,000. During fiscal 2006 we disposed of five theatres in Japan. The results of operations of the Sweden theatre and Japan theatres have been classified as discontinued operations and information presented for all periods reflects the new classification. See Note 3 to the Consolidated Financial Statements for the components of the loss from discontinued operations.

        Net Loss for Shares of Common Stock.     Net loss for shares of common stock decreased during the year ended April 1, 2004 to a loss of $50,991,000 from a loss of $56,711,000 in the prior year. Preferred Stock dividends of 19,697 shares of Preferred Stock valued at $40,277,000 were recorded in fiscal 2004 compared to Preferred Stock dividends of 18,422 shares of Preferred Stock valued at $27,165,000 in fiscal 2003.

LIQUIDITY AND CAPITAL RESOURCES

        Our revenues are primarily collected in cash, principally through box office admissions and theatre concessions sales. We have an operating "float" which partially finances our operations and which generally permits us to maintain a smaller amount of working capital capacity. This float exists because admissions revenues are received in cash, while exhibition costs (primarily film rentals) are ordinarily paid to distributors from 20 to 45 days following receipt of box office admissions revenues. Film distributors generally release the films which they anticipate will be the most successful during the summer and holiday seasons. Consequently, we typically generate higher revenues during such periods.

Cash Flows from Operating Activities

        Cash flows from operating activities for the thirty-nine week periods, as reflected in the Consolidated Statements of Cash Flows, were $115,988,000, $8,327,000 and $141,654,000 for the Successor period ended December 29, 2005, the Successor period ended December 30, 2004 and the Predecessor period ended December 23, 2004, respectively. The decrease in operating cash flows during

83



the thirty-nine weeks ended December 29, 2005 is primarily due to declines in attendance. We had working capital deficits as of December 29, 2005 and March 31, 2005 of $99,755,000 and $134,961,000, respectively. We had the ability to borrow against our credit facility to meet obligations as they come due and had approximately $162,000,000 and $163,000,000 available on our amended credit facility to meet these obligations as of December 29, 2005 and March 31, 2005, respectively.

        During the thirty-nine weeks ended December 29, 2005, we have opened six theatres with 92 screens and have closed four domestic theatres with 37 screens and disposed of five international theatres in Japan with 79 screens resulting in a circuit total of 244 theatres and 3,690 screens as of December 29, 2005.

        Cash flows provided by (used in) operating activities, as reflected in the Consolidated Statements of Cash Flows, were $(58,560,000), $141,654,000, $183,278,000 and $128,747,000 for the Successor period ended March 31, 2005, the Predecessor period ended December 23, 2004, the Predecessor period ended April 1, 2004 and the Predecessor period ended April 3, 2003, respectively. The cash used in operating activities for the Successor period ended March 31, 2005 was primarily due to payments of $37,061,000 in transaction costs related to the Marquee Transactions. The decrease in operating cash flows for the Predecessor period ended December 23, 2004 compared to the Predecessor period ended April 1, 2004 was also primarily due to transaction costs related to the Marquee Transactions of which $23,971,000 were paid during the Predecessor period ended December 23, 2004. The increase in operating cash flows from the fifty-three weeks ended April 3, 2003 to the fifty-two weeks ended April 1, 2004 is primarily due to increases in earnings from continuing operations before taxes which includes a $13,947,000 charge against earnings from continuing operations before taxes related to the $292,117,000 repurchase of the 9 1 / 2 % Senior Subordinated Notes due 2009 and the 9 1 / 2 % Senior Subordinated Notes due 2011 included in financing activities. We had a working capital deficit as of March 31, 2005 of $134,961,000 and a working capital surplus as of April 1, 2004 of $137,237,000. The working capital deficit is primarily a result of decreased cash balances resulting from the Marquee Transactions. We have the ability to borrow against our credit facility to meet obligations as they come due and had approximately $163,000,000 available on our credit facility to meet these obligations for each of the periods ended March 31, 2005 and April 1, 2004.

Cash Flows from Investing Activities

        Cash outflows from investing activities for the thirty-nine week periods, as reflected in the Consolidated Statements of Cash Flows, were $(27,447,000), $1,269,873,000 and $692,395,000 for the Successor period ended December 29, 2005, Successor period ended December 30, 2004 and the Predecessor period ended December 30, 2004, respectively. As of December 29, 2005, we had construction in progress of $7,624,000. We had 1 theatre in the U.S. with a total of 14 screens under construction as of December 29, 2005 that is scheduled to open during fiscal 2006. Cash outflows from investing activities include capital expenditures of $77,336,000, $1,490,000 and $66,155,000 during the thirty-nine week periods ended December 29, 2005 (Successor), December 30, 2004 (Successor) and December 23, 2004 (Predecessor), respectively. We expect that our gross capital expenditures in fiscal 2006 will be approximately $142,000,000 and our proceeds from sale/leasebacks will be approximately $29,000,000, from two theatres, one of which is currently under construction. Cash outflows for investing activities include a payment to common and preferred stockholders net of cash acquired of $1,268,564,000 related to the Marquee Transactions. During the Predecessor period ended December 23, 2004 our Predecessor invested $627,338,000 in proceeds related to the Marquee Transactions financing in restricted cash to be used in connection with consummating the Marquee Transactions.

        On June 30, 2005, we sold one of our wholly-owned subsidiaries, Japan AMC Theatres, Inc., including four of our five theatres in Japan for $44,861,000 and, on September 1, 2005, sold our remaining Japan theatre for a sales price of $8,595,000.

84



        Cash outflows from investing activities, as reflected in the Consolidated Statements of Cash Flows, were $1,259,794,000, $692,395,000, $69,378,000 and $137,201,000 for the Successor period ended March 31, 2005, the Predecessor period ended December 23, 2004, the Predecessor period ended April 1, 2004 and the Predecessor period ended April 3, 2003, respectively. Cash outflows for investing activities include a payment to common and preferred stockholders net of cash acquired of $1,268,564,000 related to the Marquee Transactions for the Successor period ended March 31, 2005 and an increase of $627,338,000 in restricted cash related to investment of the proceeds from the Fixed Notes due 2012 and the Floating Notes due 2010 issued in order to finance the Marquee Transactions during the Predecessor period ended December 23, 2004 and capital expenditures of $18,622,000, $66,155,000, $95,011,000 and $100,932,000 during the Successor period ended March 31, 2005, Predecessor periods ended December 23, 2004, April 1, 2004 and April 3, 2003, respectively. As of March 31, 2005, we had construction in progress of $29,078,000. We had nine North American theatres with a total of 148 screens under construction as of March 31, 2005. We expect that our gross capital expenditures in fiscal 2006 will be approximately $130,000,000 and our proceeds from sale/leasebacks will be approximately $30,000,000.

        We fund the costs of constructing new theatres using existing cash balances, cash generated from operations or borrowed funds, as necessary. We generally lease our theatres pursuant to long-term non-cancelable operating leases which may require the developer, who owns the property, to reimburse us for a portion of the construction costs. However, we may decide to own the real estate assets of new theatres and, following construction, sell and leaseback the real estate assets pursuant to long-term non-cancelable operating leases.

Cash Flows from Financing Activities

        Cash (outflows) and inflows from financing activities, as reflected in the Consolidated Statement of Cash Flows, were ($25,569,000), $1,401,155,000, and $614,744,000 during the thirty-nine week period ended December 29, 2005 (Successor), from inception on July 16, 2004 through December 30, 2004 (Successor) and thirty-eight week period ended December 23, 2004 (Predecessor). The current period includes cash outflows of $23,820,000 for cash overdrafts, compared to inflows of $27,827,000 and $3,710,000 for the Successor period ended December 30, 2004 and December 23, 2004, respectively. On September 29, 2005 we received $6,661,000 additional construction allowance from our landlord Entertainment Properties Trust related to three of our Canada theatres which allowed for sale leaseback accounting at these locations and reduced our financing lease obligations by approximately $31,292,000, reduced the net book value of building assets related to these locations by approximately $15,839,000 and resulted in a deferred gain of $22,114,000. The deferred gain is amortized as a reduction of rent expense over the remaining terms of the leases. During the period from inception on July 16, 2004 through December 30, 2004 our Successor received proceeds of $455,000,000 related to the Marquee Transactions financing and a capital contribution from Holdings of $934,901,000. During the thirty-eight week period ended December 23, 2004 our Predecessor received proceeds of $624,918,000 related to the Marquee Transactions financing, which includes gross proceeds of $169,918,000 from the Holding notes.

        Concurrently with the consummation of the Marquee Transactions, we entered into an amendment to our credit facility. We refer to this amended credit facility as the "amended credit facility." The amended credit facility modifies our previous Second Amended and Restated Credit Agreement dated as of March 26, 2004 which was superseded in connection with the execution of the "amended credit facility" which was scheduled to mature on April 9, 2009. As of December 29, 2005, we had no amounts outstanding under the amended credit facility and had issued approximately $13,000,000 in letters of credit, leaving borrowing capacity under the amended credit facility of approximately $162,000,000. The amended credit facility was replaced with the New Credit Facility on January 26, 2006.

85



        The indentures relating to our outstanding notes allow us to incur all permitted indebtedness (as defined therein) without restriction, which includes all amounts borrowed under our credit facility. The indentures also allow us to incur any amount of additional debt as long as we can satisfy the coverage ratio of each indenture, both at the time of the event (under the indenture for the 9 1 / 2 % Senior Subordinated Notes due 2011) and after giving effect thereto on a pro forma basis (under the indentures for the 9 1 / 2 % Senior Subordinated Notes due 2011, 9 7 / 8 % Senior Subordinated Notes due 2012, Fixed Notes due 2012 and Floating Notes due 2010). Under the indenture relating to the 9 7 / 8 % Senior Subordinated Notes due 2012 and 8% Senior Subordinated Notes due 2014, the most restrictive of the indentures, we could borrow approximately $348,000,000 as of December 29, 2005 in addition to permitted indebtedness (assuming an interest rate of 11% per annum on the additional borrowings). If we cannot satisfy the coverage ratios of the indentures, generally we can incur, in addition to amounts borrowed under the credit facility, no more than $100.0 million of new "permitted indebtedness" under the terms of the indenture relating to the 2011, 2012 and 2014 notes.

        The indentures relating to the above-described notes also contain covenants limiting dividends, purchases or redemptions of stock, transactions with affiliates, and mergers and sales of assets, and require us to make an offer to purchase the notes upon the occurrence of a change in control, as defined in the indentures. Upon a change of control (as defined in the indentures), we would be required to make an offer to repurchase all of the outstanding 9 1 / 2 % Senior Subordinated Notes due 2011, 9% Senior Subordinated Notes due 2012, 8% Senior Subordinated Notes due 2014, Fixed Notes due 2012 and Floating Notes due 2010 at a price equal to 101% of the principal amount thereof plus accrued and unpaid interest to the date of repurchase.

        As of December 29, 2005, we were in compliance with all financial covenants relating to the amended credit facility, the 9 1 / 2 % Senior Subordinated Notes due 2011, the 9 7 / 8 % Senior Subordinated Notes due 2012, the 8% Senior Subordinated Notes due 2014, the Fixed Notes due 2012 and the Floating Notes due 2010.

        Cash flows provided by (used in) financing activities, as reflected in the Consolidated Statements of Cash Flows, were $1,387,456,000, $614,744,000, ($24,613,000) and $33,437,000 for the Successor period ended March 31, 2005, the Predecessor period ended December 23, 2004, the Predecessor period ended April 1, 2004 and the Predecessor period ended April 3, 2003, respectively. Cash flows from financing activities for the Successor period ended March 31, 2005 include a capital contribution from Holdings related to the Marquee Transactions of $934,901,000 and proceeds of $455,000,000 related to the issuance of Fixed Notes due 2012 and the Floating Notes due 2010. Cash flows from financing activities for the Predecessor period ended December 23, 2004, include proceeds related to theissuance of notes of $624,918,000 to finalize the Marquee Transactions.

        We believe that cash generated from operations and existing cash and equivalents will be sufficient to fund operations and planned capital expenditures and potential acquisitions for at least the next twelve months and enable us to maintain compliance with covenants related to the credit facility and the notes.

Merger with Loews Financing Transactions

        In connection with the merger with Loews, on January 26, 2006, AMCE entered into the following financing transactions:

    the issuance of $325.0 million in aggregate principal amount of the Notes due 2016;

    the New Credit Facility, consisting of a $650.0 million term loan facility (which was fully drawn upon at closing) and a $200.0 million revolving credit facility (which was unutilized at closing);

    the termination of the amended credit facility;

86


    the repayment of all outstanding amounts under the Loews Facility; and

    the completion of the Tender Offer for all $315.0 million aggregate principal amount of Loews' outstanding 9.0% senior subordinated notes due 2014.

        In addition, certain subsidiaries acquired in the merger with Loews have approximately $107 million of borrowings under the Cinemex Credit Facility and $30 million in capital and financing lease obligations.

        The proceeds of the financing transactions were used to repay amounts outstanding under the Loews Facility, to fund the Tender Offer, to pay related fees and expenses, and to pay fees and expenses related to the merger with Loews.

    New Credit Facility

        The New Credit Facility is with a syndicate of banks and other financial institutions and will provide financing of up to $850.0 million, consisting of a $650.0 million term loan facility with a maturity of seven years and a $200.0 million revolving credit facility with a maturity of six years. The revolving credit facility will include borrowing capacity available for Mexican peso-denominated revolving loans, for letters of credit and for swingline borrowings on same-day notice.

        Borrowings under the New Credit Facility bear interest at a rate equal to an applicable margin plus, at the Company's option, either a base rate or LIBOR. The initial applicable margin for borrowings under the revolving credit facility is 0.75% with respect to base rate borrowings and 1.75% with respect to LIBOR borrowings, and the initial applicable margin for borrowings under the term loan facility is 1.50% with respect to base rate borrowings and 2.125% with respect to LIBOR borrowings. The applicable margin for such borrowings may be reduced, subject to AMCE attaining certain leverage ratios. In addition to paying interest on outstanding principal under the New Credit Facility, we are required to pay a commitment fee to the lenders under the revolving credit facility in respect of the unutilized commitments thereunder at a rate equal to 0.375% (subject to reduction upon attainment of certain leverage ratios). We will also pay customary letter of credit fees. We may voluntarily repay outstanding loans under the New Credit Facility at any time without premium or penalty, other than customary "breakage" costs with respect to LIBOR loans. We are required to repay $1,625,000 of the term loan quarterly, beginning March 31, 2006 through September 30, 2012, with any remaining balance due on January 26, 2013.

        All obligations under the New Credit Facility are guaranteed by each of the Company's wholly-owned domestic subsidiaries. All obligations under the New Credit Facility, and the guarantees of those obligations (as well as cash management obligations and any interest hedging or other swap agreements), are secured by substantially all of the Company's assets as well as those of each subsidiary guarantor.

        The New Credit Facility contains a number of covenants that, among other things, restrict, subject to certain exceptions, our ability, and the ability of our subsidiaries, to sell assets; incur additional indebtedness; prepay other indebtedness (including the Notes); pay dividends and distributions or repurchase our capital stock; create liens on assets; make investments; make certain acquisitions; engage in mergers or consolidations; engage in certain transactions with affiliates; amend certain charter documents and material agreements governing subordinated indebtedness, including the Notes; change the business conducted by it and its subsidiaries; and enter into agreements that restrict dividends from subsidiaries.

        In addition, the New Credit Facility requires that we, commencing with the fiscal quarter ended September 30, 2006, maintain a maximum net senior secured leverage ratio as long as the commitments under the revolving credit facility remain outstanding. The New Credit Facility also contains certain customary affirmative covenants and events of default.

87



    11% Senior Subordinated Notes due 2016

        The notes were issued under an indenture, dated January 26, 2006 (the "Indenture"), with HSBC Bank USA, National Association, as trustee, will bear interest at a rate of 11% per annum, payable on February 1 and August 1 of each year (commencing on August 1, 2006), and have a maturity date of February 1, 2016.

        The notes are general unsecured senior subordinated obligations of the Company, fully and unconditionally guaranteed, jointly and severally, on a senior subordinated basis by each of our existing and future domestic restricted subsidiaries that guarantee our other indebtedness.

        We may redeem some or all of the notes at any time on or after February 1, 2011 at 105.5% of the principal amount thereof, declining ratably to 100% of the principal amount thereof on or after February 1, 2014. In addition, we may redeem up to 35% of the aggregate principal amount of the notes using net proceeds from certain equity offerings completed on or prior to February 1, 2009. If we experience a change of control (as defined in the Indenture), we will be required to make an offer to repurchase the notes at a price equal to 101% of the principal amount thereof, plus accrued and unpaid interest, if any, to the date of purchase.

        The Indenture contains covenants limiting other indebtedness, dividends, purchases or redemptions of stock, transactions with affiliates and mergers and sales of assets. The Indenture also contains provisions subordinating our obligations under the notes to our obligations under our New Credit Facility and other senior indebtedness. These include a provision that applies if there is a payment default under the New Credit Facility or other senior indebtedness and one that applies if there is a non-payment default that permits acceleration of indebtedness under the New Credit Facility. If there is a payment default with respect to the New Credit Facility or other senior indebtedness, generally no payment may be made on the notes until such payment default has been cured or waived or such senior indebtedness had been discharged or paid in full. If there is a non-payment default under the New Credit Facility, or with respect to designated senior indebtedness (as defined in the Indenture), if any, that would permit the lenders to accelerate the maturity date of our New Credit Facility or any such designated senior indebtedness, no payment may be made on the notes for a period (a "payment blockage period") commencing upon the receipt by the indenture trustees for the existing subordinated notes of the Company of notice of such default and ending up to 179 days thereafter. Not more than one payment blockage period may be commenced during any period of 365 consecutive days. Our failure to make payment on the notes when due or within any applicable grace period, whether or not occurring under a payment blockage period, will be an event of default with respect to the notes.

        The notes and the guarantees have not been registered under the Securities Act and may not be offered or sold, except pursuant to an exemption from, or in a transaction not subject to, the registration requirements of the Securities Act. Pursuant to a registration rights agreement, dated January 26, 2006 (the "Registration Rights Agreement"), among the Company, the guarantors and the initial purchasers of the Notes, the Company and the guarantors have agreed to file a registration statement with respect to an offer to exchange the notes for a new issue of substantially identical debt securities registered under the Securities Act on or prior to 120 days after the issue date of the notes.

    Other Debt Securities

        In addition to the notes, our $205.0 million in aggregate principal amount of senior floating rate notes due 2010 (the "Notes due 2010"), $250.0 million in aggregate principal amount of 8 5 / 8 % senior fixed rate notes due 2012 (the "Senior Notes due 2012"), $212.8 million in aggregate principal amount of 9 1 / 2 % senior subordinated notes due 2011 (the "Notes due 2011"), $175.0 million in aggregate principal amount of 9 7 / 8 % senior subordinated notes due 2012 (the "Subordinated Notes due 2012"), and $300.0 million in aggregate principal amount of 8% senior subordinated notes due 2014 (the "Notes due 2014") will remain in place after the consummation of the Merger Transactions.

88


        The indentures relating to our outstanding notes, including the notes, allow us, or will allow us, to incur all permitted indebtedness (as defined therein) without restriction, which includes all amounts borrowed under our new senior secured credit facility. The indentures also allow us to incur any amount of additional debt as long as we can satisfy the coverage ratio of each indenture, both at the time of the event (under the indenture for the Notes due 2011) and after giving effect thereto on a pro forma basis (under each indenture). If we cannot satisfy the coverage ratios of the indentures, generally we can incur, in addition to amounts borrowed under the credit facility, no more than $100.0 million of new "permitted indebtedness" under the terms of each of the indentures relating to the Notes due 2011, the Senior Notes due 2012, the Subordinated Notes due 2012, the Notes due 2014 and the notes.

        The indentures relating to all of the above-described notes also contain covenants limiting dividends, purchases or redemptions of stock, transactions with affiliates, and mergers and sales of assets, and require us to make an offer to purchase the notes upon the occurrence of a change in control, as defined in the indentures. Upon a change of control (as defined in the indentures), we would be required to make an offer to repurchase all of the outstanding Notes due 2011, the Subordinated Notes due 2012, the Notes due 2014, the Notes due 2010, the Senior Notes due 2012 and the notes at a price equal to 101% of the principal amount thereof plus accrued and unpaid interest to the date of repurchase..

    Cinemex Credit Facility

        In August 2004, Cadena Mexicana de Exhibición S.A. de C.V., a wholly-owned subsidiary of Cinemex and an indirect wholly-owned subsidiary of Loews, entered into a senior secured credit facility, which remains in place after the consummation of the merger with Loews. The initial amount drawn under the Cinemex senior secured credit facility was one billion Mexican pesos (approximately $90.0 million as of August 16, 2004). Cinemex drew the peso equivalent of $10.0 million in August 2005 under the delayed draw feature of its senior secured credit facility. In December 2005, Cadena Mexicana entered into an amended and restated senior secured revolving credit facility which provides for an available revolving credit line of the peso equivalent of $25.0 million with Banco Inbursa, S.A. and Scotiabank Inverlat, S.A. (the revolving credit facility is peso-denominated debt). All obligations of Cadena Mexicana under the Cinemex senior secured credit facility and revolving credit facility are guaranteed by Cinemex and each existing and future operating subsidiary of Cadena Mexicana, except for specified excluded subsidiaries.

        The Cinemex borrowings are non-recourse to Loews, and thus, are non-recourse to AMCE. Interest on the Cinemex term loan is payable in arrears on a monthly basis at the Interbank Equilibrium Interest Rate (Tasa de Interes Interbancaria de Equilibrio) for a period of 28 days (the TIIE rate), plus an applicable margin of 1.50% in years one and two, 1.75% in year three and 2.00% in years four and five. The interest rate on the Cinemex term loan as of December 31, 2005 was 10.55%. This rate was adjusted to 8.5% on approximately $79 million of the Cinemex borrowings by an interest rate swap entered into on July 28, 2003 and was redesignated as a hedge of the Cinemex senior secured credit facility on August 16, 2004. The interest rate on the remaining approximately $28 million of the Cinemex borrowings was adjusted to 9.89% by an interest rate swap entered into on August 5, 2005. The Cinemex term loan matures on August 16, 2009 and will amortize beginning on February 16, 2007 in installments ranging from 10% to 30% per annum over the five-year period.

        The Cinemex senior secured credit facilities contain customary affirmative and negative covenants with respect to Cadena Mexicana and each of the guarantors and, in certain instances, Cadena Mexicana's subsidiaries that are not guarantors, as defined in the credit agreement. Affirmative covenants include the requirement to furnish periodic financial statements and ensure that the obligations of Cadena Mexicana and the guarantors under the Cinemex senior secured credit facilities rank at least pari passu with all existing debt of such parties. Negative covenants include limitations on disposition of assets, capital expenditures, dividends and additional indebtedness and liens. The senior

89



secured credit facilities also include certain financial covenants, including, without limitation, a maximum total leverage ratio, a maximum total net debt to equity ratio, a minimum interest coverage ratio, a maximum true-lease adjusted leverage ratio and a minimum consolidated net worth requirement.

Capital and Financing Lease Obligations

        In connection with the merger with Loews, we will become the obligor on approximately $30.0 million in additional capital and financing lease obligations assumed from Loews.

Commitments and Contingencies

        Pro forma minimum annual cash payments required under existing capital and financing lease obligations, maturities of, and interest on, corporate borrowings, future minimum rental payments and under existing operating leases, FF&E and leasehold purchase provisions, capital related betterments and pension funding that have initial or remaining non-cancelable terms in excess of one year as of March 31, 2005 are as follows:

 
  Minimum
Capital and
Financing
Lease
Payments

  Principal
Amount of
Corporate
Borrowings

  Interest
Payments on
Corporate
Borrowings(1)

  Minimum
Operating
Lease
Payments

  Capital Related
Betterments(2)

  Pension
Funding(3)

  Total
Commitments(4)

 
  (thousands of dollars)

  2006   $ 12,864   $ 6,576   $ 198,851   $ 398,189   $ 85,689   $ 1,400   $ 703,569
  2007     13,360     6,612     198,334     429,707     39,147         687,160
  2008     12,620     27,073     196,013     426,437     39,147         701,290
  2009     12,232     34,047     192,742     419,475     5,260         663,756
  2010     12,263     52,412     187,634     412,749     5,260         670,318
  Thereafter     121,837     2,085,311     484,844     3,576,777             6,268,769
   
 
 
 
 
 
 
Total   $ 185,176   $ 2,212,031   $ 1,458,418   $ 5,663,334   $ 174,503   $ 1,400   $ 9,694,862
   
 
 
 
 
 
 

(1)
Interest rates on our Senior Floating Rate Notes due 2010 and term loans under our New Credit Facility are variable. We have utilized an expected rate based on the three month LIBOR rate as of April 24, 2006 of 5.11% for purposes of estimating our interest on the 2010 Notes and an expected rate based on the one month LIBOR rate as of April 24, 2006 of 4.97% for purposes of estimating our interest on the term loans under our new senior secured credit facility.

(2)
Does not include $79.9 million of planned, but non-committed, capital investment for Cinemex over the next five years or any planned, non-committed capital expenditures in the United States.

(3)
We fund our pension plan such that the plan is 90% funded. While we anticipate funding the plan after fiscal 2005, the funding amount is currently unknown. Our retiree health plan is not funded.

(4)
Does not include AMCE and Loews historical or future management fees or Loews' guarantees of certain real property leases for theatres located in Canada and Germany which Loews no longer owns following the Loews Transactions.

        We believe that cash generated from operations and existing cash and equivalents will be sufficient to fund operations and planned capital expenditures currently and for at least the next 12 months and enable us to maintain compliance with covenants related to the amended credit facility and the notes. We are considering various options with respect to the utilization of cash and equivalents in excess of our anticipated operating needs. Such options might include, but are not limited to, acquisitions of theatres or theatre companies, repayment of corporate borrowings or payments of dividends on our common stock.

Amended and Restated Fee Agreement

        In connection with the Merger with Loews, on January 26, 2006, Holdings, AMCE and its five Sponsors entered into an Amended and Restated Fee Agreement (the "Management Fee Agreement"),

90



which replaces the December 20, 2004 fee agreement among Holdings, AMCE, and its pre-existing Sponsors. The Management Fee Agreement provides for an annual management fee of $5.0 million, payable quarterly and in advance to each Sponsor, on a pro rata basis, for the twelve year duration of the agreement, as well as reimbursements for each Sponsor's respective out-of-pocket expenses in connection with the management services provided under the Management Fee Agreement.

        In addition, the Management Fee Agreement will provide for reimbursements by Holdings and AMCE to the Sponsors for their out-of-pocket expenses, and by AMCE to Holdings of up to $3.5 million for fees payable by Holdings in any single fiscal year in order to maintain AMCE's corporate existence, corporate overhead expenses and salaries or other compensation of certain employees.

        Upon the consummation of a change in control transaction or an IPO, the Sponsors will receive, in lieu of quarterly payments of the annual management fee, a fee equal to the net present value of the aggregate annual management fee that would have been payable to the Sponsors during the remainder of the term of the fee agreement (assuming a twelve year term from the date of the original fee agreement), calculated using the treasury rate having a final maturity date that is closest to the twelfth anniversary of the date of the original fee agreement date.

        The Management Fee Agreement also provides that AMCE will indemnify the Sponsors against all losses, claims, damages and liabilities arising in connection with the management services provided by the Sponsors under the fee agreement.

Deferred Tax Assets

        A full valuation allowance may be established for the U.S. tax jurisdiction deferred tax asset in conjunction with the merger with Loews. Although operations supported the recorded value of these deferred tax assets in our historical financial statements, analysis of the pro forma historical and projected results of the combined company may make it more likely than not we will not be able to realize the value of our deferred tax assets. As a result, we may record a charge of approximately $73.0 million to provision for income taxes related to the valuation allowance during the fourth quarter of fiscal 2006 subsequent to the merger.

Quantitative and Qualitative Disclosures about Market Risk

        We are exposed to various market risks including interest rate risk and foreign currency exchange rate risk. We do not hold any significant derivative financial instruments.

        Market risk on variable-rate financial instruments.     As of December 29, 2005, we maintained a $175,000,000 amended credit facility, which permitted borrowings at interest rates based on either the bank's base rate or LIBOR. Increases in market interest rates would cause interest expense to increase and earnings before income taxes to decrease. The change in interest expense and earnings before income taxes would be dependent upon the weighted average outstanding borrowings during the reporting period following an increase in market interest rates. Because we had no borrowings on our credit facility as of March 31, 2005 or December 29, 2005, a 100 basis point increase in market interest rates would have no effect on annual interest expense or earnings before income taxes. Included in long-term debt are $205,000,000 of our Floating Notes due 2010. A 1% fluctuation in market interest rates would have increased or decreased interest expense on the Floating Notes due 2010 by $1,264,000 during the fifty-two weeks ended March 31, 2005 and by $1,537,000 during the thirty-nine weeks ended December 29, 2005.

        Market risk on fixed-rate financial instruments.     Included in long-term debt are $212,811,000 of our Notes due 2011, $175,000,000 of our Notes due 2012, $300,000,000 of our Notes due 2014 and $250,000,000 of our Fixed Notes due 2012. Increases in market interest rates would generally cause a

91



decrease in the fair value of the Notes due 2011, Notes due 2012, Notes due 2014 and Fixed Notes due 2012 and a decrease in market interest rates would generally cause an increase in fair value of the Notes due 2011, Notes due 2012, Notes due 2014, and Fixed Notes due 2012.

        Foreign currency exchange rates.     We currently operate theatres in China (Hong Kong), Japan, France, Portugal, Spain, the United Kingdom and Canada. As a result of these operations, we have assets, liabilities, revenues and expenses denominated in foreign currencies. The strengthening of the U.S. dollar against the respective currencies causes a decrease in the carrying values of assets, liabilities, revenues and expenses denominated in such foreign currencies and the weakening of the U.S. dollar against the respective currencies causes an increase in the carrying values of these items. The increases and decreases in assets, liabilities, revenues and expenses are included in accumulated other comprehensive income. Changes in foreign currency exchange rates also impact the comparability of earnings in these countries on a year-to-year basis. As the U.S. dollar strengthens, comparative translated earnings decrease, and as the U.S. dollar weakens comparative translated earnings from foreign operations increase. Although we do not currently hedge against foreign currency exchange rate risk, we do not intend to repatriate funds from the operations of our international theatres but instead intend to use them to fund current and future operations. A 10% fluctuation in the value of the U.S. dollar against all foreign currencies of countries where we currently operate theatres would either increase or decrease loss before income taxes and accumulated other comprehensive income (loss) by approximately $1.1 million and $11.9 million, respectively.

92



LOEWS' MANAGEMENT'S DISCUSSION AND ANALYSIS
OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS

         The following discussion and analysis of Loews' financial condition and results of operations should be read together with the financial statements and related notes included elsewhere in this prospectus. This discussion contains forward-looking statements. Please see "Forward-Looking Statements" for a discussion of the risks, uncertainties and assumptions relating to these statements. Capitalized terms used but not defined in this section shall have the meaning ascribed to them elsewhere in this prospectus. Terms defined in this section shall only be used as such for the purposes of this section.

Overview

        Loews operated theatres under the Loews Theatres, Cineplex Odeon, Cinemex, Magic Johnson and Star Theatres names. Its significant partnership operated theatres under the Yelmo Cineplex name. As of December 31, 2005, Loews owned, or had an interest in, and operated 2,169 screens at 191 theatres in 18 states and the District of Columbia, Mexico and Spain. Included in Loews'screen and theatre counts are 311 screens in 27 theatres in Spain at Yelmo Cineplex de Espana, S.L. ("Yelmo Cineplex"), in which it held a 50% partnership interest. Loews' principal geographic markets included the metropolitan areas of New York, Baltimore, Boston, Chicago, Dallas, Detroit, Houston, Los Angeles, San Francisco, Seattle and Washington D.C. in the U.S.; Mexico City in Mexico; and Madrid in Spain.

Recent Developments

The Megabox Cineplex Sale

        On December 28, 2005, Loews sold its 50% interest in Megabox to Finventures (UK) Limited and Mediaplex, Inc., its joint venture partner in Megabox, for proceeds of $78.4 million and recorded a gain on sale of $18.8 million included in equity income in long-term investments.

The Loews Transactions

        On July 30, 2004, LCE Holdings, a company formed by investment funds affiliated with Loews' former sponsors, acquired 100% of the capital stock of Loews and, indirectly, Cinemex, for an aggregate purchase price of approximately $1.5 billion. The purchase of Loews and Cinemex was financed with borrowings by Loews under a senior secured credit facility, the issuance of the 9% senior subordinated notes due 2014 and cash equity investments by Loews' former sponsors. Prior to the closing, Loews sold all of its Canadian and German film exhibition operations to its former investors, who indemnified Loews for certain potential liabilities in connection with those sales. We refer to these and other related transactions collectively as the "Loews Transactions."

Revenues

        Loews generates revenues primarily from box office receipts, concession sales and other revenue sources, including screen advertising sales, promotional activities and theatre management fees. Attendance levels and changes in average admission and concession revenues per patron affect Loews' revenues. Attendance is primarily affected by the commercial appeal of the films released during the period reported and the level of marketing and promotion by film studios and distributors. Historically, the major film distributors released those films that they anticipated would be the most successful during the summer and holiday seasons. Consequently, Loews' revenue during the first and third quarters is typically lower. Average admissions per patron are affected by the mix of film types (i.e., each film's appeal to certain audiences, such as children, teens or young adults) and established ticket prices. Average concession revenues per patron are affected by concession product mix, concession prices and the mix of film types. Loews generates other revenues related to theatre operations from such sources as on-screen and in-lobby advertising and sponsorships, the leasing of its theatres for

93



motion picture premieres, screenings, private parties and corporate events and from game machines and ATMs in some of its theatre lobbies.

Expenses

        The largest expenses of operating Loews' theatres are film rental fees and theatre leasing expense. Other significant expenses include marketing and advertising, salaries and wages, concession product costs, insurance, utilities, maintenance and other occupancy related charges. Certain operating costs, such as film rental costs, salaries and wages and concession costs, vary directly with changes in revenues and attendance levels. Film rental fees are based on the related box office receipts at either mutually agreed-upon firm terms or estimates of the final settlement, depending upon its film licensing arrangement with a distributor for a particular film. Loews purchases concession supplies to replace units sold. Although theatre salaries and wages include a fixed cost component, these expenses vary in relation to revenues as theatre staffing levels are adjusted to handle fluctuations in attendance. Conversely, lease expenses are primarily a fixed cost at the theatre level, as Loews' theatre leases generally require a fixed monthly minimum rent payment. Many of Loews' theatre leases also include a percentage rent clause whereby the landlord is paid an additional amount of rent based upon revenues over a specified threshold. Certain of Loews' leases provide for percentage rent only.

        General and administrative expenses are related primarily to costs associated with executive and corporate management and the oversight of Loews' business, and include functions such as film buying, marketing and promotions, operations and concession management, accounting and financial reporting, legal, treasury, internal audit, safety and security, construction and design, real estate development and administration, human resources and information systems. Loews' general and administrative costs also include payroll, occupancy costs related to its corporate office in New York City, professional fees (such as audit and legal fees) and travel and related costs. Loews' general and administrative staffing and associated costs are maintained at a level that Loews deems appropriate to manage and support the size and nature of its theatre portfolio and its business activities.

Discontinued Operations

        In January 2004, Loews' management committed to a plan to sell Cineplex Odeon Corporation ("COC"), its wholly-owned subsidiary (comprising its Canadian operations, including its interest in the Cineplex Galaxy Limited Partnership), to Onex and OCM Cinema. This transaction closed on July 30, 2004. As a result of that decision, Loews has reported COC's results of operations for the one and seven months ended July 31, 2004 as discontinued operations. COC generated total revenue of $159.7 million and income before taxes of $12.1 million for the seven months ended July 31, 2004. COC generated total revenue of $198.5 million and income before taxes of $74.5 million for the year ended December 31, 2003.

        On July 30, 2004, as a condition to, and immediately prior to, the closing of the Loews Transactions, Loews sold 100% of its shares of capital stock of COC to affiliates of its former investors for a cash purchase price of $205.9 million. Loews used the proceeds from this sale to repay debt outstanding under its old credit facilities. As this sale was a transaction among parties under common control, the excess of the proceeds received ($205.9 million) over the book value of the assets sold ($33.3 million) has been recorded as a capital contribution ($172.6 million).

Results of Operations

        Although the Loews Transactions were consummated on July 30, 2004, for accounting purposes and consistent with its reporting periods, Loews has used July 31, 2004 as the effective date of the Loews Transactions. As such, Loews has reported operating results and financial position for all periods presented from January 1, 2004 through July 31, 2004 as those of the Predecessor Company and all periods from and after August 1, 2004 as those of the Successor Company. Each period has a different

94



basis of accounting and, as a result, they are not comparable. As a result, for purposes of presenting a comparison of Loews' 2005 results to prior periods, Loews has presented the twelve months ended December 31, 2004 as the mathematical addition of its operating results for the seven months ended July 31, 2004 to the operating results for the five months ended December 31, 2004. Loews believes that this presentation provides more meaningful information about its results of operations. This approach is not consistent with GAAP, may yield results that are not strictly comparable on a period-to-period basis, and may not reflect the actual results Loews would have achieved.

Year Ended December 31, 2005 Compared to the Combined Year Ended December 31, 2004

        Total operating revenues.     Total operating revenues for the year ended December 31, 2005 decreased $48.6 million, or 5.3%, to $874.7 million from $923.3 million for the combined year ended December 31, 2004.

        Specific factors affecting the major components of Loews' total operating revenues are discussed below.

             Box office revenue.     Box office revenue for the year ended December 31, 2005 decreased $41.4 million, or 6.6%, to $581.0 million from $622.4 million for the combined year ended December 31, 2004. This decrease in box office revenue was due primarily to a decrease in attendance volume ($73.8 million) during the period and a decrease in box office revenue from closed theatres ($10.2 million). These decreases in box office revenue, which aggregated $84.0 million, were partially offset by an increase in average revenue per patron ($24.5 million) during the period, an increase in box office revenue from the operation of new theatres ($15.3 million) and an increase due to the effect of foreign currency exchange rates with respect to Loews' international operations ($2.8 million). Attendance decreased approximately 10.9 million patrons, or 10.3%, for the year ended December 31, 2005 as compared to the same combined period in the prior year. For the year ended December 31, 2005, U.S. industry attendance decreased by approximately 8.7%. This decrease in attendance can be attributed to the strong performance of film shown during the combined year ended December 31, 2004, including The Passion of the Christ, The Lord of the Rings: Return of the King, Shrek 2, Harry Potter and the Prisoner of Azkaban and The Day After Tomorrow .

             Concession revenue.     Concession revenues for the year ended December 31, 2005 decreased $6.9 million, or 2.7%, to $244.6 million from $251.5 million for the combined year ended December 31, 2004. This decrease in concession revenue was due primarily to a decrease in attendance volume during the period ($29.8 million) and a decrease in concession revenue from closed theatres ($3.8 million). These decreases in concession revenue, which aggregated $33.6 million, were offset by an increase in concession revenue per patron ($16.8 million) during the period, an increase in concession revenue from the operation of new theatres ($8.2 million) and an increase due to the effect of foreign currency exchange rates with respect to Loews' international operations ($1.7 million).

             Other revenues.     Other revenues for the year ended December 31, 2005 decreased $0.3 million, or 0.6%, to $49.1 million from $49.4 million for the combined year ended December 31, 2004. This decrease in other revenue was due primarily to decreases in advertising and promotional income, ATM usage, phone and Internet ticket sales ($0.9 million), a decrease in attendance volume ($0.7 million) during the period and a decrease in other revenue from closed theatres ($0.4 million). These decreases in other revenue, which aggregated $2.0 million, were partially offset by an increase in other revenues from the operation of new theatres ($0.7 million) and an increase due to the effect of foreign currency exchange rates with respect to Loews' international operations ($0.7 million).

95



        Theatre operations and other expenses.     Theatre operations and other expenses for the year ended December 31, 2005 decreased $20.0 million, or 3.0%, to $649.3 million from $669.3 million for the combined year ended December 31, 2004. This decrease in theatre operations and other expenses was due primarily to decreases in operating costs associated with a decrease in attendance volume ($41.3 million) during the period, a decrease in operating costs related to closed theatres ($11.4 million) and a decrease in film rental percentage ($1.3 million). These decreases in theatre operations and other expenses, which aggregated $54.0 million, were offset by increases in operating costs related to the operation of new theatres ($18.6 million), the additional film rental costs associated with ticket price increases ($11.8 million) and an increase due to the effect of foreign currency exchange rates with respect to Loews' international operations ($3.0 million). Theatre operations and other expenses, as a percentage of total revenues, increased to 74.2% for the year ended December 31, 2005 as compared to 72.5% for the combined year ended December 31, 2004 due primarily to the aforementioned decrease in revenues without corresponding decrease in costs, primarily fixed costs.

        Specific factors affecting the major components of theatre operations and other expenses are discussed below:

             Film costs.     Film costs decreased $20.6 million, or 6.9% for the year ended December 31, 2005 to $279.3 million from $299.9 million for the combined year ended December 31, 2004. This decrease in film costs was due primarily to a decrease in attendance ($35.5 million), a decrease in film costs associated with closed theatres ($4.9 million) and a decrease in film rental percentage primarily related to film product mix ($1.3 million). These decreases in film costs, which aggregated $41.7 million, were partially offset by increases in film rental costs resulting from ticket price increases ($11.8 million), increased film costs associated with the operation of new theatres ($8.1 million) and an increase due to the effect of foreign currency exchange rates with respect to Loews' international operations ($1.2 million). Film costs, as a percentage of box office revenue, of 48.1% for the year ended December 31, 2005 were flat when compared to the same period in the prior year.

             Rent expense.     Rent expense increased $1.4 million, or 1.2%, for the year ended December 31, 2005 to $121.6 million from $120.2 million for the combined year ended December 31, 2004. This increase in rent expense is due primarily to leasing costs associated with new theatres, which were partially offset by a decrease in leasing costs associated with closed theatres.

        Cost of concessions.     Cost of concessions for the year ended December 31, 2005 decreased $0.7 million, or 1.8%, to $36.6 million from $37.3 million for the combined year ended December 31, 2004. This decrease in cost of concessions was due primarily to a decrease in attendance volume ($4.4 million) during the period and a decrease in the cost of concessions from closed theatres ($0.5 million). These decreases in cost of concessions, which aggregated $4.9 million, was partially offset by an increase in product costs and the timing of certain promotional programs ($2.2 million), the incremental costs associated with the operation of new theatres ($1.6 million) and an increase due to effect of foreign currency exchange rates with respect to Loews' international operations ($0.4 million). Cost of concessions, as a percentage of concession revenues, of 15.0% for the year ended December 31, 2005 were flat when compared to the same period in the prior year.

        General and administrative costs.     General and administrative costs for the year ended December 31, 2005 decreased $10.5 million, or 16.3%, to $53.8 million from $64.3 million for the combined year ended December 31, 2004. This decrease in general and administrative costs was due primarily to a decrease in professional and legal fees related to the evaluation of potential merger and acquisition transactions which Loews incurred during the prior period ($13.0 million) and a decrease in the management fee charged by Loews' current sponsors compared to the fee charged by Loews' former investors ($0.6 million). This decrease in general and administrative expenses, which aggregated $13.6 million, was partially offset by an increase in costs associated with its day-to-day home office operations ($2.5 million) primarily due to inflation and an increase due to effect of foreign currency

96



exchange rates with respect to Loews' international operations ($0.6 million). General and administrative expenses, as a percentage of total revenues, decreased to 6.1% for the year ended December 31, 2005 as compared to 7.0% for the combined year ended December 31, 2004.

        Depreciation and amortization.     Depreciation and amortization costs for the year ended December 31, 2005 increased $18.7 million, or 19.6%, to $114.1 million from $95.4 million for the combined year ended December 31, 2004. This increase in depreciation and amortization was due primarily to incremental depreciation resulting from investment in new depreciable assets related to new builds, the revaluation of Loews' depreciable assets as a result of the closing of the Loews Transactions in July 2004 ($17.7 million) and an increase due to the effect of foreign currency exchange rates with respect to Loews' international operations ($1.0 million).

        (Gain)/loss on asset disposition.     (Gain)/loss on asset disposition for the year ended December 31, 2005 decreased $3.1 million to a loss of $0.8 million from a gain of $2.3 million for the combined year ended December 31, 2004. The loss for the year ended December 31, 2005 was comprised of several theatre dispositions in the U.S. and Mexico. The gain for the combined year ended December 31, 2004 was primarily due to a large gain on the sale of one theatre property in the State of New York.

        Income from operations.     Loews' operating income for the year ended December 31, 2005 decreased $39.3 million, or 66.1%, to $20.1 million from $59.4 million for the combined year ended December 31, 2004. This decrease in operating income was due to the aggregate effect of all the factors described above.

        Interest expense.     Interest expense for the year ended December 31, 2005 increased $28.0 million, or 53.2%, to $80.7 million from $52.7 million for the combined year ended December 31, 2004. This increase in Loews' interest expense was due primarily to the increased level of debt outstanding as a result of the refinancing Loews undertook in order to effect the Loews Transactions and an overall increase in the average interest rate paid on its outstanding debt.

        Loss on early extinguishment of debt.     Loews' loss on early extinguishment of debt decreased by $7.7 million, or 100%, to $0.0 million for the year ended December 31, 2005 from $7.7 million for the combined year ended December 31, 2004. This decrease was due to the write-off of deferred debt financing fees associated with Loews' and Cinemex's former credit facilities that were repaid at the time of the Loews Transactions.

        Equity (income)/loss in long-term investments.     Loews' equity income in long-term investments increased by $20.7 million to $23.1 million for the year ended December 31, 2005 from $2.4 million for the combined year ended December 31, 2004 primarily due to the gain realized on Loews' sale of its interest in Megabox on December 28, 2005.

        Income tax expense.     Income tax expense for the year ended December 31, 2005 decreased $2.1 million, or 21.7%, to $7.5 million from $9.6 million for the combined year ended December 31, 2004. The decrease was driven by the reduction in book income and Mexican inflationary adjustments offset by tax provisions on the dividend received from Megabox during 2005 and the gain on the sale of Loews' interest in Megabox. The effective tax rate for the year ended December 31, 2005 was approximately 20.2% as compared to approximately 12.4% for the successor period August 1, 2004 through December 31, 2004. The change in the effective rate between the periods is primarily a result of the impact of Mexican inflationary adjustments, the Megabox transaction and other permanent differences, offset by a valuation allowance against the U.S. deferred tax asset, since it was determined more likely than not that the deferred tax assets would not be realized.

        Discontinued operations.     Income from discontinued operations for the year ended December 31, 2005 decreased $7.4 million to $0.0 million from $7.4 million for the combined year ended December 31, 2004. The decrease is attributable to the year ended December 2004 including seven

97



months of the operating results of Loews' Canadian film exhibition business, which was sold to affiliates of its former investors.

        Net Loss.     Net loss increased $44.1 million to a loss of $45.0 million for the year ended December 31, 2005 from a loss of $0.9 million for the combined year ended December 31, 2004. This increase in Loews' net loss was due to the aggregate effect of all the factors described above and the income from discontinued operations that had been included in the combined year ended December 31, 2004. Net loss, excluding discontinued operations, increased by $36.7 million to a loss of $45.0 million for the year ended December 31, 2005 as compared to a loss of $8.3 million for the combined year ended December 31, 2004 due to the aggregate effect of the items noted above.

Combined Year Ended December 31, 2004 Compared to Year Ended December 31, 2003

        Total operating revenues.     Total operating revenues for the combined year ended December 31, 2004 decreased $4.9 million, or 0.5%, to $923.3 million from $928.2 million for the year ended December 31, 2003.

        Specific factors affecting the major components of Loews' total operating revenues are discussed below.

             Box office revenue.     Box office revenue for the combined year ended December 31, 2004 decreased $6.2 million, or 1.0%, to $622.4 million from $628.6 million for the year ended December 31, 2003. This decrease in box office revenue was due primarily to a decrease in attendance volume ($8.1 million) during the period, a decrease in box office revenue from closed theatres ($9.6 million) and a decrease due to the effect of foreign currency exchange rates with respect to Loews' international operations ($3.2 million). These decreases in box office revenue, which total $20.9 million, were partially offset by an increase in average revenue per patron ($9.6 million) during the period and an increase in box office revenue from the operation of new theatres ($5.1 million). Attendance decreased approximately 1.0 million patrons, or 0.9%, for the combined year ended December 31, 2004 as compared to the same period in the prior year primarily due to film product mix. Comparing theatres opened for a full year in both periods presented, attendance decreased by 1.4 million patrons, or 1.4%, for the year ended December 31, 2004 primarily due to the impact of competitive new builds and film product mix. However, Loews' decrease in attendance was less than the 2.4% decrease experienced by the theatre exhibition industry as a whole for the year ended December 31, 2004.

             Concession revenue.     Concession revenues for the combined year ended December 31, 2004 decreased $1.9 million, or 0.7%, to $251.5 million from $253.4 million for the year ended December 31, 2003. This decrease in concession revenue was due primarily to a decrease in attendance volume during the period ($3.3 million), a decrease in concession revenue from closed theatres ($3.9 million) and a decrease due to the effect of foreign currency exchange rates with respect to Loews' international operations ($1.9 million). These decreases in concession revenue, which aggregated $9.1 million, were partially offset by an increase in concession revenue per patron ($3.6 million) during the period and an increase in concession revenue from the operation of new theatres ($3.6 million).

             Other revenues.     Other revenues for the combined year ended December 31, 2004 increased $3.2 million, or 7.0%, to $49.4 million from $46.2 million for the year ended December 31, 2003. This increase was due primarily to increases in advertising and promotional income, ATM usage, phone and Internet ticket sales ($4.2 million) and an increase in other revenues from the operation of new theatres ($0.2 million). These increases in other revenues, which aggregated $4.4 million, were partially offset by a decrease in other revenues from closed theatres ($0.8 million), a decrease due to the effect of foreign currency exchange rates with respect to Loews' international operations ($0.8 million) and a decrease in attendance volume ($0.2 million).

98



        Theatre operations and other expenses.     Theatre operations and other expenses for the combined year ended December 31, 2004 decreased $12.2 million, or 1.8%, to $669.3 million from $681.5 million for the year ended December 31, 2003. This decrease in theatre operations and other expenses was due primarily to decreases in operating costs related to closed theatres ($12.4 million), a decrease in attendance volume ($4.6 million), a decrease due to the effect of foreign currency exchange rates with respect to Loews' international operations ($3.4 million), a decrease in film rental costs related to a decrease in film rental percentage ($1.3 million). These decreases in theatre operations and other expenses, which aggregated $21.7 million, were partially offset by increases in operating costs related to the operation of new theatres ($5.5 million) and the additional film costs associated with ticket price increases ($4.6 million). Theatre operations and other expenses, as a percentage of total revenues, improved to 72.4% for the combined year ended December 31, 2004 as compared to 73.4% for the year ended December 31, 2003.

        Specific factors affecting the major components of theatre operations and other expenses are discussed below:

             Film costs.     Film costs decreased $4.3 million, or 1.4% for the combined year ended December 31, 2004 to $299.9 million from $304.2 million for the year ended December 31, 2003. This decrease in film costs was due primarily to a decrease in film costs associated with closed theatres ($4.6 million), a decrease in attendance ($3.9 million), a decrease in the film rental percentage ($1.3 million) and a decrease due to the effect of foreign currency exchange rates with respect to Loews' international operations ($1.3 million). These decreases, which aggregated $11.1 million were partially offset by increases in film rental payments resulting from ticket price increases ($4.6 million) and increased film costs associated with the operation of new theatres ($2.2 million). Film costs as a percentage of box office revenue were 48.2% for the combined year ended December 31, 2004 as compared to 48.4% for the same period in the prior year.

             Rent expense.     Rent expense increased $0.7 million for the combined year ended December 31, 2004 to $120.2 million from $119.5 million for the year ended December 31, 2003. This increase in rent expense is due primarily to leasing costs associated with new theatres, which were partially offset by a decrease in leasing costs associated with closed theatres.

        Cost of concessions.     Cost of concessions for the combined year ended December 31, 2004 increased $1.9 million, or 5.2%, to $37.3 million from $35.5 million for the year ended December 31, 2003. This increase in cost of concessions was due primarily to an increase in product costs and the costs associated with certain promotional programs ($2.3 million) and the costs associated with the operation of new theatres ($0.9 million). These increases in cost of concessions, which aggregated $3.2 million, were partially offset by a decrease in cost of concession from closed theatres ($0.5 million), decrease in attendance volume ($0.4 million) and the effect of foreign currency exchange rates with respect to Loews' international operations ($0.4 million). Cost of concessions, as a percentage of concession revenues, increased to 14.8% for the combined year ended December 31, 2004 as compared to 14.0% for the year ended December 31, 2003 primarily as a result of increases in product costs which were not passed along to patrons through increased selling prices.

        General and administrative costs.     General and administrative costs for the combined year ended December 31, 2004 increased $4.2 million, or 6.9%, to $64.3 million from $60.1 million for the year ended December 31, 2003. The increase in general and administrative costs was due primarily to an increase in various corporate expenses associated with the Loews Transactions ($8.0 million), including the payment of success bonuses. This increase in general and administrative expenses was partially offset by a decrease in salary and benefit costs and legal fees associated with Loews' day to day operations ($3.0 million), a decrease in the management fee paid to Loews' shareholders ($0.4 million) and the effect of changes in exchange rates with respect to Loews' international operations ($0.4 million). General and administrative expenses, as a percentage of total revenues, increased to

99



7.0% for the combined year ended December 31, 2004 as compared to 6.5% for the year ended December 31, 2003.

        Depreciation and amortization.     Depreciation and amortization costs for the combined year ended December 31, 2004 on a combined basis increased $14.5 million, or 17.9%, to $95.4 million from $80.9 million for the year ended December 31, 2003. This increase in depreciation and amortization was due primarily to incremental depreciation resulting from investment in new depreciable assets related to new builds and the revaluation of Loews' depreciable assets as a result of the closing of the Loews Transactions ($15.5 million). This increase was partially offset by the effect of foreign currency exchange rates with respect to Loews' international operations ($1.0 million).

        Gain on asset disposition.     The gain on asset disposition for the combined year ended December 31, 2004 decreased $2.2 million to $2.3 million from $4.5 million for the year ended December 31, 2003. The gain for the year ended December 31, 2004 was due primarily to the sale of one theatre property in the state of New York and the gain for the year ended December 31, 2003 was due primarily to the sale of two theatre properties located in Massachusetts and Minnesota.

        Income from Operations.     Loews' operating income for the combined year ended December 31, 2004 decreased $15.4 million, or 20.6%, to $59.4 million from $74.8 million for the year ended December 31, 2003. This decrease in operating income was due to the aggregate effect of all the factors described above.

        Interest expense.     Interest expense for the combined year ended December 31, 2004 increased $17.4 million, or 49.4%, to $52.7 million from $35.3 million for the year ended December 31, 2003. This increase in Loews' interest expense was due primarily to the increased level of debt outstanding as a result of the refinancing Loews undertook in order to effect the Loews Transactions and an overall increase in the average interest rate paid on its outstanding debt.

        Loss on early extinguishment of debt.     Loss on early extinguishment of debt for the combined year ended December 31, 2004 was $7.7 million. This is due primarily to the write-off of the deferred financing fees associated with Loews' and Cinemax's former credit facilities that were repaid at the time of the Loews Transactions. Loews did not record any loss on early extinguishment of debt for the year ended December 31, 2003.

        Discontinued operations.     Income from discontinued operations for the combined year ended December 31, 2004 decreased $48.8 million to $7.4 million for the combined year ended December 31, 2004 from $56.2 million for the year ended December 31, 2003. A portion of the decrease is attributable to the year ended December 2004 including only seven months of the operating results of Loews' Canadian film exhibition business, which was sold to affiliates of Loews' former investors. The remaining portion of the decrease in income from discontinued operations is the result of a gain that had been recorded during 2003 related to the sale of a portion of the interest in Loews' Canadian theatre operations to the Cineplex Galaxy Income Fund.

        Income tax expense.     Income tax expense for the combined year ended December 31, 2004 decreased $5.7 million to $9.6 million from $15.3 million for the year ended December 31, 2003. The decrease was driven by the reduction of book income offset by an increase in non-deductible expenses. As a result of combining the predecessor and successor periods to obtain a full year ended December 31, 2004, the effective rates of 12.4% and 47.0% for the five months ended December 31, 2004 and the seven months ended July 31, 2004, respectively, are not meaningful for comparison to the effective rate of 40.4% for the year ended December 31, 2003.

        Net Income.     Net income decreased $79.8 million to a loss of $0.9 million for the combined year ended December 31, 2004 from income of $78.9 million for the year ended December 31, 2003. This decrease in net income was due to the aggregate effect of all the factors described above. Net income,

100



excluding discontinued operations, decreased by $31.0 million to a loss of $8.3 million for the year ended December 31, 2004 on a combined period basis as compared to income of $22.7 million for the year ended December 31, 2003 due to the aggregate effect of the items noted above.

Liquidity and Capital Resources

Cash Flows

        Loews generates cash flows from its theatre operations. Loews' cash flows are generated primarily from the sale of admission tickets, concession sales and other revenue including advertising and promotional income. Generally, this provides Loews with positive working capital, which is consistent with the industry, since cash revenues are generally collected in advance of payment of Loews' operating expenses. Loews' operating revenue levels are directly related to the success and appeal of the film product produced and distributed by the studios.

        Operating Cash Flows.     Net cash provided by operating activities was $67.4 million, $38.1 million, $75.2 million and $89.0 million for year ended December 31, 2005, the five months ended December 31, 2004 and the seven months ended July 31, 2004, and the year ended December 31, 2003, respectively. Cash provided by operating activities was a result of changes in Loews' operating activities and changes in its working capital related to the timing of payments to various vendors. Cash provided by operating activities for the seven months ended July 31, 2004 was a result of an increase in revenues from the operations of its theatres and changes in its working capital related to the timing of payments to various vendors. This increase was offset by increased operating costs related to the increase in revenues. Cash provided by operating activities for the year ended December 31, 2003 was a result of an increase in box office revenue, concession revenue and miscellaneous income from the operations of Loews' theatres.

        Investing Cash Flows.     Net cash provided by investing activities, as reflected in Loews' statement of cash flows, was $5.6 million for the year ended December 31, 2005 and was due primarily to the proceeds from the sale of Loews' interest in the Megabox joint venture ($78.4 million) and the proceeds from the sale of assets ($1.5 million). This source of cash was partially offset by capital expenditures related to expenditures for new builds, maintenance and upgrades to existing theatres and spending on management information systems and applications ($67.3 million), Loews' purchase of an additional 49.99% interest in Magic Johnson Theatres Limited Partnership ($3.7 million), payments made on pre-acquisition contingencies ($1.9 million) and investments made in marketable equity securities ($1.2 million).

        Net cash used in investing activities, as reflected in Loews' statement of cash flows, was $1,323.9 million for the five months ended December 31, 2004 and cash provided by investing activities was $174.3 million for the seven months ended July 31, 2004. Cash used in investing activities for the five months ended December 31, 2004 was due primarily to payments made to Loews' former investors at the time of the Loews Transactions ($1,305.9 million), capital expenditures related to the construction of one theatre location comprising 12 screens in the U.S. ($17.2 million) and payments made as a result of the Loews Transactions ($3.2 million). This use of cash was partially offset by the proceeds from the sale of assets, which included one theatre location with 14 screens ($2.4 million). Cash provided by investing activities for the seven months ended July 31, 2004 was due primarily to the proceeds from the sale of COC ($205.9 million) and the proceeds from the sale of assets, which included one theatre location with five screens ($7.4 million). These sources of cash were partially offset by capital expenditures related to the construction of one theatre location comprising 12 screens in Mexico ($36.6 million) and investment in/advances to partnerships ($2.4 million).

        Net cash used in investing activities was $31.2 million for the year ended December 31, 2003 and was due primarily to the proceeds from asset sales, which included three theatre locations with 12

101



screens ($13.7 million). These sources of cash were partially offset by capital expenditures ($40.9 million) and investment in/advances to partnerships ($4.1 million).

        Financing Cash Flows.     Net cash provided by financing activities, as reflected in Loews' statement of cash flows, was $1.0 million for the year ended December 31, 2005 and was due primarily to the proceeds from the delay draw portion of the Cinemex term loan ($10.0 million) and a capital contribution from LCE Holdings ($1.1 million). These sources of cash were partially offset by prepayments of debt related to Loews' senior secured credit facility in the United States ($8.0 million), the repayment of mortgages and capital leases ($1.2 million) and debt issuance costs paid related to Loews' exchange offer of their 9% senior subordinated notes due 2014 ($1.0 million).

        Net cash provided by financing activities, as reflected in Loews' statement of cash flows, was $1,187.1 million for the five months ended December 31, 2004 and net cash used in financing activities was $218.0 million for the seven months ended July 31, 2004. Cash provided by financing activities for the five months ended December 31, 2004 was due primarily to the proceeds received from equity contributions from Loews' former sponsors ($421.7 million) and the proceeds from Loews' senior secured credit facility ($630.0 million), Loews' 9% senior subordinated notes due 2014 ($315.0 million), the Cinemex term loan ($90.0 million) and amounts drawn under its revolving credit facility ($7.3 million). These sources of cash were partially offset by repayment of Loews' former term loan ($92.3 million), Mexican credit facility ($87.7 million) and priority secured credit agreement ($28.7 million), payments on amounts previously drawn under its revolving credit facilities ($7.3 million), scheduled payments of amounts due under its senior secured credit facility ($1.6 million), the payment of Loews Transaction related expenses ($17.4 million) and debt issuance costs ($41.6 million). Cash used in financing activities for the seven months ended July 31, 2004 was due primarily to payments made on its former term loan ($215.0 million) and priority secured credit agreement ($2.4 million).

        Net cash used in financing activities for the year ended December 31, 2003 was $12.1 million and was due primarily to the repayment of debt ($174.3 million) and the payment of deferred financing fees ($1.8 million) partially offset by a return of capital from the sale of a minority interest in Cineplex Galaxy ($163.5 million) and an equity contribution ($0.5 million).

Capital Expenditures

        Loews funds the cost of its capital expenditures through internally generated cash flows, cash on hand and financing activities. Loews' capital requirements have historically arisen principally in connection with acquisitions, construction of new theatres, adding new screens to existing theatres, upgrading its theatre facilities and general management information system upgrades. During the year ended December 31, 2005, the five months ended December 31, 2004, the seven months ended July 31, 2004 and the year ended December 31, 2003 Loews had $67.3, $17.2 million, $36.6 million and $40.9 million, respectively, in capital expenditures.

 
  Total
Capital
Expenditures

  New Build
Capital
Expenditures

  Maintenance
and Upgrade
Capital
Expenditures

 
  (in millions)

Year ended December 31, 2005   $ 67.3   $ 35.2   $ 32.1
Combined year ended December 31, 2004   $ 53.8   $ 42.1   $ 11.7
Year ended December 31, 2003   $ 40.9   $ 23.1   $ 17.8

102



BUSINESS

        We are one of the world's leading theatrical exhibition companies based on total revenues. As of December 29, 2005, on a pro forma basis, we owned, operated or held interests in 425 theatres with a total of 5,739 screens, of which approximately 81% were located in the United States and Canada and the balance were located in attractive international markets. We believe that we have one of the most modern theatre circuits among the world's major theatre exhibitors. Our circuit of high-performing theatres is primarily located in large, urban markets where we have a strong market position which allows us to maximize revenues and manage our costs effectively. For the 52 weeks ended March 31, 2005, on a pro forma basis, we had revenues of $2.5 billion and a loss from continuing operations of $116.0 million. For the 39 weeks ended December 29, 2005, on a pro forma basis, we had revenues of $1.8 billion and a loss from continuing operations of $109.4 million.

        In the United States, on a pro forma basis, we operate 324 theatres with 4,498 screens in 29 states and the District of Columbia. We have a significant presence in major urban DMAs (television market areas as defined by Nielsen Media Research) and for the 52 weeks ended December 29, 2005, on a pro forma basis, we had the number one or two market share in 22 of the top 25 DMAs, including the number one market share in New York City, Chicago, Dallas and Boston. As of December 29, 2005, on a pro forma basis, we had an average of 14.1 screens per theatre, which we believe to be the highest among the major U.S. and Canadian theatre exhibitors. Our U.S. and Canadian theatre circuit represented 90% of our pro forma revenues for the 52 weeks ended March 31, 2005.

103



        The following table provides detail with respect to the geographic location of our pro forma U.S. and Canadian theatre circuit as of December 29, 2005:

United States and Canada

  Theatres(1)
  Screens(1)
California   36   556
Texas   27   489
Florida   29   440
New York   30   292
Illinois   22   291
New Jersey   24   287
Michigan   13   214
Georgia   11   177
Arizona   9   169
Maryland   16   167
Pennsylvania   14   158
Massachusetts   12   151
Washington   15   149
Ohio   10   139
Virginia   9   131
Missouri   7   103
Minnesota   6   75
Colorado   4   72
Louisiana   5   68
North Carolina   3   60
Kansas   3   55
Indiana   4   49
Oklahoma   2   44
Connecticut   2   36
South Carolina   3   28
District of Columbia   4   27
Nebraska   1   24
Kentucky   1   20
Wisconsin   1   18
Utah   1   9
   
 
  Total United States   324   4,498
   
 
Canada   7   160
   
 
  Total United States and Canada   331   4,658
   
 

(1)
Included in the above table are six theatres and 64 screens that the combined company manages or in which it has a partial interest.

        Our international circuit principally includes theatres in Mexico, South America and Spain. In Mexico, we own and operate theatres primarily located in the MCMA through Grupo Cinemex, S.A. de C.V., or Cinemex. We believe that we have the number one market share in the MCMA with an estimated 48% of MCMA box office revenues in 2005. We participate in 50% joint ventures in South America (HGCSA) and Spain (Yelmo Cineplex, S.L. or Yelmo). In addition we have eight wholly-owned theatres in Europe. Our wholly-owned international circuit represented 10% of our pro forma revenues for the 52 weeks ended March 31, 2005.

104



        Revenues from our international circuit historically have been sufficient to fund its ongoing operating costs, and the debt of our international subsidiaries and joint ventures is non-recourse to our domestic business. Although we do not consolidate our joint ventures, these ventures can be a source of cash for us. For example, in July 2005, Loews received a distribution from its South Korea circuit, Megabox, of approximately $11.9 million (12.3 billion South Korean won), net of local withholding taxes. In addition, in December 2005, Loews sold its 50% stake in Megabox, which sale generated approximately $78.4 million (79.5 billion South Korean won) in proceeds, net of local withholding taxes. We hold the proceeds of the sale in cash on our balance sheet and may use it to reduce outstanding debt in the future.

        The following table provides detail with respect to the geographic location of our pro forma international theatre circuit as of December 29, 2005:

International

  Theatres(1)
  Screens(1)
Mexico   40   443
Argentina(2)   10   95
Brazil(2)   1   15
Chile(2)   6   50
Uruguay(2)   1   8
China (Hong Kong)   1   11
France   1   14
Portugal   1   20
Spain(3)   31   397
United Kingdom   2   28
   
 
  Total International   94   1,081
   
 

(1)
Included in the above table are 45 theatres and 479 screens that the combined company manages or in which it has a partial interest.

(2)
Operated through HGCSA.

(3)
Includes 27 theatres with 311 screens operated through Yelmo.

Film Licensing

        We predominantly license "first-run" motion pictures from distributors owned by major film production companies and from independent distributors. We license films on a film-by-film and theatre-by-theatre basis. We obtain these licenses based on several factors, including number of seats and screens available for a particular picture, revenue potential and the location and condition of our theatres. We pay rental fees on a negotiated basis.

        During the period from 1990 to 2004, the annual number of first-run motion pictures released by distributors in the United States ranged from a low of 370 in 1995 to a high of 490 in 1998, according to the Motion Picture Association of America ("MPAA"). During 2004, 475 first-run motion pictures were released by distributors in the United States.

        North American film distributors typically establish geographic film licensing zones and generally allocate available film to one theatre within that zone. Film zones generally encompass a radius of three to five miles in metropolitan and suburban markets, depending primarily upon population density. In film zones where we are the sole exhibitor, we obtain film licenses by selecting a film from among those offered and negotiating directly with the distributor. As of December 29, 2005, on a pro forma basis, approximately 89% of our screens in the United States were located in non-competitive film zones.

105



        Licenses that we enter into typically state that rental fees are based on either firm terms established prior to the opening of the picture or on a mutually agreed settlement upon the conclusion of the picture run. Under a firm terms formula, we pay the distributor a specified percentage of box office receipts, with the percentages declining over the term of the run.

        There are several distributors which provide a substantial portion of quality first-run motion pictures to the exhibition industry. These include Buena Vista Pictures (Disney), Paramount Pictures, Universal Pictures, Warner Bros. Distribution, New Line Cinema, SONY Pictures Releasing, Miramax, MGM, Twentieth Century Fox and DreamWorks. Films licensed from these distributors accounted for approximately 91% of our U.S. and Canadian admissions revenues during fiscal 2005. Our revenues attributable to individual distributors may vary significantly from year to year depending upon the commercial success of each distributor's motion pictures in any given year. In fiscal 2005, no single distributor accounted for more than 6% of the motion pictures that we licensed or for more than 15% of our box office admissions.

Concessions

        Concessions sales are our second largest source of revenue after box office admissions. Concessions items include popcorn, soft drinks, candy, hot dogs and other products. Different varieties of candy and soft drinks are offered at our theatres based on preferences in that particular geographic region. We have also implemented "combo-meals" for patrons which offer a pre-selected assortment of concessions products and offer co-branded and private label products that are unique to us.

        Our strategy emphasizes prominent and appealing concessions counters designed for rapid service and efficiency. We design our megaplex theatres to have more concessions capacity to make it easier to serve larger numbers of customers. In addition, our megaplexes generally feature the "pass-through" concept, which enables the concessionist serving patrons to simply sell concessions items instead of also preparing them, thus providing more rapid service to customers. Strategic placement of large concessions stands within theatres heightens their visibility, aids in reducing the length of lines, allows flexibility to introduce new concepts and improves traffic flow around the concessions stands.

        We negotiate prices for our concessions products and supplies directly with concessions vendors on a national or regional basis to obtain high volume discounts or bulk rates and marketing incentives.

Theatre Management and Support

        We use a centralized structure for policy development, strategic planning, asset management, marketing, human resources, finance, accounting and information systems. These systems are managed at our corporate office located in Kansas City, Missouri.

        We staff our theatres with personnel capable of making day-to-day operating decisions. A portion of management's compensation at each theatre is linked to the operating results of that theatre. All theatre level personnel complete formal training programs to maximize both customer service and the efficiency of our operations. Theatre managers receive market-based training within their first 18 months with us which focuses on operations administration, marketing and information systems interpretation.

        Theatre staffing varies depending on the size and configuration of the theatre and levels of attendance. For example, a typical 10-screen movie theatre may have four managers with 50 associates while a megaplex theatre may have eight managers and 125 associates. We are committed to developing the strongest possible management teams and seek college graduates for career management positions.

106



Properties

        The following table sets forth the general character and ownership classification of our theatre circuit on a pro forma basis, excluding unconsolidated joint ventures, as of December 29, 2005:

Property Holding Classification

  Theatres
  Screens
Owned   15   148
Leased pursuant to ground leases   76   802
Leased pursuant to building leases   244   3,815
Build to suit and ground leases (Cinemex)   39   431
   
 
  Total   374   5,196
   
 

Employees

        As of December 29, 2005, on a pro forma basis, we employed approximately 1,900 full-time and 25,000 part-time employees. Fewer than 1% of our part-time employees were minors who were paid the minimum wage.

        Approximately 2% of our domestic employees, consisting primarily of motion picture projectionists, are represented by a union, the International Alliance of Theatrical Stagehand Employees and Motion Picture Machine Operators (and affiliated local unions). We believe that our relationship with this union is satisfactory. Approximately 80% of our Mexican employees are represented by unions. We consider our employee relations to be good.

Theatrical Exhibition Industry and Competition

        Motion picture theatres are the primary initial distribution channel for new motion picture releases and we believe that the theatrical success of a motion picture is often the most important factor in establishing its value in the other parts of the product life cycle (DVD/videocassette, cable television and other ancillary markets).

        Theatrical exhibition has demonstrated long-term steady growth. U.S. and Canadian box office revenues increased by a 7% CAGR over the last 20 years, driven by increases in both ticket prices and attendance. Ticket prices have grown steadily over the past 20 years, growing at a 5% CAGR. In 2004, industry box office revenues were $9.5 billion, an increase of less than 1% from the prior year, and attendance was 1.54 billion, a decrease of 2.4% from the prior year but the third highest attendance level in 45 years.

107



        The following table represents information about the exhibition industry obtained from NATO and the Motion Picture Association 2005 MPA Market Statistics.

Calendar Year

  Box Office
Revenues

  Attendance
  Average
Ticket
Price

  Number of
Theatres

  Indoor
Screens

 
  (in millions)

  (in millions)

   
   
   
2005   $ 8,991   1,403   $ 6.41   5,713   37,092
2004     9,539   1,536     6.21   5,629   36,012
2003     9,488   1,574     6.03   5,700   35,361
2002     9,520   1,639     5.80   5,712   35,170
2001     8,413   1,487     5.65   5,813   34,490
2000     7,661   1,421     5.39   6,550   35,567
1999     7,448   1,465     5.06   7,031   36,448
1998     6,949   1,481     4.69   6,894   33,418
1997     6,365   1,388     4.59   6,903   31,050
1996     5,911   1,339     4.42   7,215   28,905
1995     5,493   1,263     4.35   7,151   26,995

        In 2005, box office revenues declined 5.7% as compared to the prior year, which in our view is principally the result of the popularity of film product. Historically, the industry has experienced swings in attendance from time to time. Since 1970, the industry in the United States and Canada has experienced seven distinct attendance cycles, with attendance downturns ranging from one to two years at an average decline of 8%. Most recently, attendance peaked at 1.639 billion in 2002, marking a 45-year high. However, attendance has since declined from 2003 through 2005. Ultimately, however, attendance has trended upward from 1970 to present, growing at a 1.2% CAGR.

        There are approximately 590 companies competing in the North American theatrical exhibition industry, approximately 350 of which operate four or more screens. Industry participants vary substantially in size, from small independent operators to large international chains. Based on information obtained from the National Association of Theatre Owners 2005-06 Encyclopedia of Exhibition, we believe that the ten largest exhibitors (in terms of number of screens) operated approximately 63% of the indoor screens in 2005. Since 1995, when megaplex theatres were introduced, U.S. and Canadian screen count has grown from 27,000 to approximately 37,000 at the end of 2005. According to NATO and the Motion Picture Association 2005 MPA Market Statistics, average screens per theatre have increased from 3.8 in 1995 to 6.5 in 2005, which we believe is indicative of the industry's development of megaplex theatres.

        Our theatres are subject to varying degrees of competition in the geographic areas in which they operate. Competition is often intense with respect to attracting patrons, licensing motion pictures and finding new theatre sites. Where real estate is readily available, there are few barriers preventing another company from opening a theatre near one of our theatres, which may adversely effect operations at our theatre.

        The theatrical exhibition industry faces competition from other forms of out-of-home entertainment, such as concerts, amusement parks and sporting events, and from other distribution channels for filmed entertainment, such as cable television, pay per view and home video systems, as well as from all other forms of entertainment.

Regulatory Environment

        The distribution of motion pictures is, in large part, regulated by federal and state antitrust laws and has been the subject of numerous antitrust cases. The consent decrees resulting from one of those cases, to which we were not a party, have a material impact on the industry and us. Those consent

108



decrees bind certain major motion picture distributors and require the motion pictures of such distributors to be offered and licensed to exhibitors, including us, on a film-by-film and theatre-by-theatre basis. Consequently, we cannot assure ourselves of a supply of motion pictures by entering into long-term arrangements with major distributors, but must compete for our licenses on a film-by-film and theatre-by-theatre basis.

        Our theatres must comply with Title III of the Americans with Disabilities Act of 1990 (the "ADA"). Compliance with the ADA requires that public accommodations "reasonably accommodate" individuals with disabilities and that new construction or alterations made to "commercial facilities" conform to accessibility guidelines unless "structurally impracticable" for new construction or technically infeasible for alterations. Non-compliance with the ADA could result in the imposition of injunctive relief, fines, awards of damages to private litigants or additional capital expenditures to remedy such noncompliance. Although we believe that our theatres are in substantial compliance with the ADA, in January 1999, the Civil Rights Division of the Department of Justice filed suit against us alleging that certain of our theatres with stadium-style seating violate the ADA. On January 11, 2006, a federal judge in the United States District Court for the Central District of California ruled in favor of the Department of Justice. AMC Entertainment plans to appeal the court's order. See "—Legal Proceedings—AMC Entertainment."

        As an employer covered by the ADA, we must make reasonable accommodations to the limitations of employees and qualified applicants with disabilities, provided that such reasonable accommodations do not pose an undue hardship on the operation of our business. In addition, many of our employees are covered by various government employment regulations, including minimum wage, overtime and working conditions regulations.

        Our operations also are subject to federal, state and local laws regulating such matters as construction, renovation and operation of theatres as well as wages and working conditions, citizenship, health and sanitation requirements and licensing. We believe our theatres are in material compliance with such requirements.

        We also own and operate theatres and other properties which may be subject to federal, state and local laws and regulations relating to environmental protection. Certain of these laws and regulations may impose joint and several liability on certain statutory classes of persons for the costs of investigation or remediation of contamination, regardless of fault or the legality of original disposal. We believe our theatres are in material compliance with such requirements.

Seasonality

        Our revenues are dependent upon the timing of motion picture releases by distributors. The most marketable motion pictures are usually released during the summer and the year-end holiday seasons. Therefore, our business can be seasonal, with higher attendance and revenues generally occurring during the summer months and holiday seasons. Our results of operations may vary significantly from quarter to quarter.

Legal Proceedings

         Jose Vargas and Maria Victoria Vargas v. R.K. Butler and EPT DOWNREIT II and American Multi-Cinema, Inc. d/b/a AMC Theatres Studio 30 and Houston Police Department (No. 2003-61045 filed in the District Court of Harris County, Texas). On November 3, 2003, Jose Vargas and Maria Victoria Vargas as beneficiaries of Jose Vargas, Jr. filed a wrongful death action seeking damages related to the death of their minor son. The case arises from a shooting death that occurred approximately one and a half blocks away from the premises of the AMC Studio 30 in Houston, Texas on October 31, 2003. The Vargas youth was shot by a Houston Police officer who was working as an off-duty security officer at the AMC Studio 30. The Vargas youth had been driving around the AMC parking lot with friends in

109



an automobile prior to the shooting. The plaintiffs are seeking unspecified damages on a variety of legal theories.

         United States of America v. AMC Entertainment Inc. and American Multi-Cinema, Inc. (No. 99-01034 FMC (SHx), filed in the U.S. District Court for the Central District of California). On January 29, 1999, the Department of Justice (the "Department") filed suit alleging that AMC Entertainment's stadium-style theatres violate the ADA and related regulations. The Department alleged that AMC Entertainment had failed to provide persons in wheelchairs seating arrangements with lines of sight comparable to the general public. The Department alleged various non-line of sight violations as well. The Department sought declaratory and injunctive relief regarding existing and future theatres with stadium-style seating, compensatory damages in the approximate amount of $75,000 and a civil penalty of $110,000.

        On November 20, 2002 the trial court entered summary judgment in favor of the Justice Department on the line of sight aspects of this case. The trial court ruled that wheelchair spaces located solely on the sloped floor portion of the stadium-style auditoriums fail to provide lines of sight comparable to the general public. The trial court did not address specific changes that might be required of AMC Entertainment's existing stadium-style auditoriums, holding that per se rules are simply not possible because the requirements of comparable lines of sight will vary based on theatre layout.

        On January 10, 2006, the trial court ruled in favor of the Department regarding the appropriate remedy in the line of sight aspects of this case. In its decision, the court issued a comprehensive order regarding line of sight and other related remedies, which covers the remaining line of sight issues at the majority of the Company's existing and all of its future construction stadium-style theatres nationwide, as well as other related forms of relief sought by the United States in this action.

        AMC Entertainment estimates that the cost of the betterments related to the remedies for line of sight violations of the ADA will be $20 million, which is expected to be incurred over the term of the court's order of 5 years. Additionally, the order calls for payments of $300,000 to the United States and individual complainants. AMC Entertainment plans to appeal the court's order.

        AMC Entertainment previously recorded a liability related to estimated losses for the Department of Justice line of sight aspect of the case in the amount of $179,350 (comprised primarily of compensatory damages and the civil penalty) and had estimated the range of loss to be between $179,350 and $273,938. As a result of the new order the loss is estimated to be between $349,350 and $443,938. Accordingly, AMC Entertainment has increased the related liability to $349,350.

        On January 21, 2003, the trial court entered summary judgment in favor of the Department on non-line of sight aspects of the case, which involve such matters as parking areas, signage, ramps, location of toilets, counter heights, ramp slopes, companion seating and the location and size of handrails. In its non-line of sight decision, the trial court concluded that AMC Entertainment has violated numerous sections of the ADA and engaged in a pattern and practice of violating the ADA.

        On December 5, 2003, the trial court entered a consent order and final judgment on non-line of sight issues under which AMC Entertainment agreed to remedy certain violations at twelve of its stadium-style theatres and to survey and make required betterments for its patrons with disabilities at 139 stadium-style theatres and at certain theatres it may open in the future. AMC Entertainment estimates that the cost of these betterments will be $42.3 million, which is expected to be incurred over the remaining term of the consent order of 3.5 years. Through December 29, 2005 AMC Entertainment has incurred approximately $5.9 million of these costs. The estimate is based on actual costs incurred on remediation work completed to date. The actual costs of betterments may vary based on the results of surveys of the remaining theatres.

110



        Derivative Suits.     On July 22, 2004, two lawsuits purporting to be class actions were filed in the Court of Chancery of the State of Delaware, one naming AMCE, AMCE's directors, Apollo Management L.P. and certain entities affiliated with Apollo Management L.P. as defendants and the other naming AMCE, AMCE's directors, Apollo Management L.P. and Holdings as defendants. Those actions were consolidated on August 17, 2004. The plaintiffs in the consolidated action filed an amended complaint in the Chancery Court on October 22, 2004 and moved for expedited proceedings on October 29, 2004.

        On July 23, 2004, three more lawsuits purporting to be class actions were filed in the Circuit Court of Jackson County, Missouri, each naming AMCE and AMCE's directors as defendants. These lawsuits were consolidated on September 27, 2004. The plaintiffs in the consolidated action filed an amended complaint in the Circuit Court of Jackson County on October 29, 2004. AMCE filed a motion to stay the case in deference to the prior-filed Delaware action and a separate motion to dismiss the case in the alternative on November 1, 2004.

        In both the Delaware action and the Missouri action, the plaintiffs generally allege that the individual defendants breached their fiduciary duties by agreeing to the Marquee Transactions, that the Marquee Transactions were unfair to the minority stockholders of AMCE, that the merger consideration is inadequate and that the defendants pursued their own interests at the expense of the stockholders. The lawsuits seek, among other things, to recover unspecified damages and costs and to enjoin or rescind the Marquee Transactions.

        On November 23, 2004, the parties in this litigation entered into a Memorandum of Understanding providing for the settlement of both the Missouri action and the Delaware action. Pursuant to the terms of the Memorandum of Understanding, the parties agreed, among other things, that: (i) Holdings would waive Section 6.4(a)(C) of the related merger agreement to permit AMCE to provide non-public information to potential interested parties in response to any bona fide unsolicited written acquisition proposals by such parties (which it did), (ii) AMCE would make certain disclosures requested by the plaintiff in the proxy statement and the related Schedule 13E-3 in connection with the special meeting to approve the Marquee Transactions (which it did) and (iii) AMCE would pay (which it did), on behalf of the defendants, fees and expenses of plaintiffs' counsel in the amount of $1.7 million (which $825,000 of such amounts were covered by its existing directors and officers insurance policy). In reaching this settlement, AMCE confirmed to the plaintiffs that Lazard and Goldman Sachs had each been provided with the financial information included in AMCE's earnings press release, issued on the same date as the announcement of the merger agreement. The Memorandum of Understanding also provides for the dismissal of the Missouri action and the Delaware action with prejudice and release of all related claims against AMCE, the other defendants and their respective affiliates. Both the Delaware and Missouri courts approved the settlements and both cases were dismissed with prejudice in December 2005.

         American Multi-Cinema, Inc. v. Midwest Drywall Company, Inc., Haskell Constructors, Ltd. etal . (Case No. 00CV84908, Circuit Court of Platte County, Missouri) and American Multi-Cinema, Inc. v. Bovis Construction Corp. et al. (Civil Action No. 0207139, Court of Common Pleas of Bucks County, Pennsylvania). AMC Entertainment is the plaintiff in these and related suits in which it seeks to recover damages from the construction manager, the architect, certain fireproofing applicators and other parties to correct the defective application of certain fireproofing materials at 21 theatres. AMC Entertainment currently estimates its claim for repair costs at these theatres will aggregate approximately $33.6 million of which it has expended approximately $27.4 million through December 29, 2005. The remainder is for projected costs of repairs yet to be performed. AMC Entertainment also is seeking additional damages for lost profits, interest and legal and other expenses incurred.

111



        Certain parties to the Missouri litigation have filed counterclaims against AMC Entertainment, including Ammon Painting Company, Inc. which asserts claims to recover monies for services provided in an amount not specified in the pleadings but which it has expressed in discovery to aggregate to approximately $950,000. AMC Entertainment currently estimates that its claim against Ammon is for approximately $8,000,000. Based on presently available information, AMC Entertainment does not believe such matters will have a material adverse effect on its results of operations, financial condition or liquidity.

        AMC Entertainment has received settlement payments from various parties in connection with this matter of $935,000, $2,610,000 and $925,000 during fiscal 2006, 2005 and 2004, respectively. Gain contingencies are recognized upon receipt.

        Metreon Arbitration.     In May 1997, Loews entered into a 21-year lease with Metreon, Inc. ("Metreon") to operate a megaplex theatre in an entertainment/retail center developed by Metreon in San Francisco. Since that theatre opened in June 1999, Loews has had a dispute with Metreon with respect to (1) construction costs that Metreon claims are the Loews' responsibility under the lease and (2) the percentage of the center occupied by the theatre and the nature, magnitude and allocation of the costs that Metreon is seeking to include as operating expenses under the lease. The amount of operating expenses claimed by Metreon to be allocable to this theatre is based upon the landlord's assertion that Loews occupies at least 48.5% of the center. Loews asserted that it occupied substantially less of the center and that various expenses included in operating expenses charged to Loews were improper. In the Chapter 11 proceeding Loews assumed the Metreon lease without prejudice to any of Loews' or Metreon's rights with respect to the merits of the dispute or the appropriate forum for resolving the dispute. In September 2003, an arbitration was conducted to determine the percentage of the center occupied by the theatre. On March 16, 2004, the arbitrators issued a final award fixing at 34.49% the percentage, as of August 1, 2003, of the center occupied by Loews and directing Metreon to pay Loews' legal fees and expenses related to the arbitration. Metreon sought to have the award vacated in state court in California and a hearing regarding Metreon's motion was held on July 8, 2004. By Order dated August 2, 2004, the court denied Metreon's motion to vacate the arbitration award, confirmed the award, and awarded the Company attorneys fees and costs to be determined in post-hearing submissions. A judgment confirming the arbitration award was entered by the court on September 3, 2004. Metreon appealed this judgment in the California Court of Appeal and on November 22, 2005, that court vacated the arbitration award on the grounds that the arbitrators had exceeded their authority by permitting extrinsic evidence to be introduced in the proceedings in violation of an integration clause contained in the lease. The court also awarded Metreon its costs and fees on appeal. On December 28, 2005, Loews filed a petition for review of this decision with the Supreme Court of California. The petition was recently denied. Therefore, the arbitration award previously entered by the trial court will be formally vacated by that court and a new arbitration hearing will be scheduled.

112



MANAGEMENT

        Our business and affairs are managed by the board of directors of Holdings. The board of directors of Holdings consists of nine members. Pursuant to a stockholders agreement to be entered into by Holdings, the Sponsors, the other co-investors party thereto and any additional investor that becomes a party thereto, two members of the board of directors of Holdings are designated by each of JPMP and Apollo, one member of the board of directors of Holdings is designated by each of Bain Capital Partners, The Carlyle Group and Spectrum Equity Investors and one member of the board of directors of Holdings is designated by Bain Capital Partners, The Carlyle Group and Spectrum Equity Investors, voting together, so long as such designee is consented to by each of Bain Capital Partners and The Carlyle Group. See "Related Party Transactions." In addition, Peter C. Brown, our chief executive officer, is a director of Holdings. The composition of the board of directors of the Company is the same as Holdings.

        The following table sets forth certain information regarding our directors, executive officers and key employees as of April 25, 2006:

Name

  Age
  Position(s) Held
Peter C. Brown   47   Chairman of the Board, Chief Executive Officer and Director (AMCE and American Multi-Cinema, Inc.); President (AMCE)

Michael R. Hannon

 

45

 

Director (AMCE)

Stephen P. Murray

 

43

 

Director (AMCE)

Stan Parker

 

30

 

Director (AMCE)

Aaron J. Stone

 

33

 

Director (AMCE)

John Connaughton

 

40

 

Director (AMCE)

Michael Connelly

 

54

 

Director (AMCE)

Benjamin Coughlin

 

33

 

Director (AMCE)

Travis Reid

 

51

 

Director (AMCE)

Philip M. Singleton

 

59

 

Executive Vice President (AMCE); President, Chief Operating Officer and Director (American Multi-Cinema, Inc.)

Craig R. Ramsey

 

55

 

Executive Vice President and Chief Financial Officer (AMCE and American Multi-Cinema, Inc.); Director (American Multi-Cinema, Inc.)

Richard T. Walsh

 

52

 

Executive Vice President (AMCE); Chairman (AMC Film Programming, a division of American Multi-Cinema, Inc.)

John D. McDonald

 

48

 

Executive Vice President, U.S. and Canada Operations (American Multi-Cinema, Inc.)

Kevin M. Connor

 

43

 

Senior Vice President, General Counsel and Secretary (AMCE and American Multi-Cinema, Inc.)

Mark A. McDonald

 

47

 

Executive Vice President, International Operations (AMC Entertainment International, Inc.)

Chris A. Cox

 

40

 

Vice President and Chief Accounting Officer (AMCE and American Multi-Cinema,Inc.)

Terry W. Crawford

 

49

 

Vice President and Treasurer (AMCE and American Multi-Cinema, Inc.)

113


        All our current executive officers hold their offices at the pleasure of our board of directors, subject to rights under their respective employment agreements. There are no family relationships between or among any directors and executive officers, except that Messrs. John D. McDonald and Mark A. McDonald are brothers.

         Mr. Peter C. Brown has served as a Director of AMCE and American Multi-Cinema, Inc., a subsidiary of AMCE, since November 12, 1992, as Chairman of the Board and Chief Executive Officer of AMCE since July 1999 and as President of AMCE since January 1997. Mr. Brown served as Co-Chairman of the Board of AMCE from May 1998 through July 1999 and as Executive Vice President of AMCE from August 1994 to January 1997. Mr. Brown is also Chairman of the Board, Chief Executive Officer and a Director of American Multi-Cinema, Inc. Mr. Brown is on the Board of Directors for Midway Games, Inc., a leading developer and publisher of interactive entertainment software. Mr. Brown is a graduate of the University of Kansas.

         Mr. Michael R. Hannon has served as a Director of AMCE since December 23, 2004. Mr. Hannon serves as Partner of J.P. Morgan Partners, LLC. Prior to joining J.P. Morgan Partners in 1988, Mr. Hannon worked at Morgan Stanley & Co. Mr. Hannon is also a Director of NuVox Communications, Hanley-Wood, Ascend Media and Olympus Media. Mr. Hannon holds a B.A. degree from Yale University and an M.B.A. degree from Columbia Business School.

         Mr. Stephen P. Murray has served as a Director of AMCE since December 23, 2004. Mr. Murray serves as Partner of J.P. Morgan Partners, LLC and is the head of J.P. Morgan Partners' buyout and growth equity investment activity and a member of its investment committee. In addition, Mr. Murray focuses on investments in consumer, retail and services; financial services; and healthcare infrastructure. Prior to joining J.P. Morgan Partners, Mr. Murray was a Vice President with the Middle-Market Lending Division of Manufacturers Hanover. Currently, Mr. Murray serves on the board of directors of AMC Entertainment, Inc., Cabela's Incorporated, Jetro JMDH Holdings, Inc., La Petite Academy, MedQuest Associates, Inc., National Surgical Care, Inc., Pinnacle Foods Corporation, Strongwood Insurance Holdings Company, USA.NET, Warner Chilcott and Zoots. Mr. Murray holds a B.A. from Boston College and an M.B.A. from Columbia Business School.

         Mr. Stan Parker has served as a Director of AMCE since December 23, 2004. Mr. Parker is a Partner of Apollo Management, L.P. which, together with its affiliates, acts as the managing general partner of the Apollo Investment Funds, private securities investment funds. Prior to joining Apollo Management in 2000, Mr. Parker worked in the Financial Entrepreneurs Group at Salomon Smith Barney. Mr. Parker is also a Director of Affinion Group Holdings and United Agri Products. Mr. Parker holds a B.S. degree in Economics from The Wharton School of Business at the University of Pennsylvania.

         Mr. Aaron J. Stone has served as a Director of AMCE since December 23, 2004. Mr. Stone is a Partner of Apollo Management, L.P. which, together with its affiliates, acts as managing general partner of the Apollo Investment Funds, private securities investment funds. Mr. Stone is also a Director of Educate Inc., Hughes Communications, Inc., Intelstat, Ltd and Skyterra Communications Inc. Prior to joining Apollo, Mr. Stone was a member of the Mergers and Acquisition Group at Smith Barney, Inc. Mr. Stone holds an A.B. Degree from Harvard College.

         Mr. John Connaughton became a Director of AMCE upon the closing of the Mergers. Mr. Connaughton joined Bain Capital in 1989. Prior to joining Bain Capital, Mr. Connaughton was a strategy consultant at Bain & Company where he advised Fortune 500 companies. Mr. Connaughton currently serves as a director of ProSiebenSat1.Media AG, M/C Communications, Sungard Data Systems, Warner Music Group, Warner Chilcott, CRC Health Group, Cumulus Media Partners, The Boston Celtics and Epoch Senior Living. Mr. Connaughton received a B.S. from the University of Virginia, and an M.B.A. from Harvard Graduate School of Business.

114



         Mr. Michael Connelly became a Director of AMCE upon the closing of the Mergers. Mr. Connelly is a Managing Director of The Carlyle Group focused on U.S. buyout transactions in the telecommunications and media sectors. Prior to joining The Carlyle Group, Mr. Connelly spent more than 25 years in the investment banking and banking industries in the communications sectors. Most recently he was a Managing Director at Credit Suisse First Boston and prior to that a Managing Director at Donaldson, Lufkin & Jenrette in the Media and Telecommunications Group. Before DLJ, he was in the Mergers and Acquisitions Group at The First Boston Corporation. He began his career at The Bank of Boston where he focused on media credits and financial restructurings. Mr. Connelly is also a Director of Insight Communications Company. Mr. Connelly received his M.B.A. from The Wharton School at the University of Pennsylvania and his undergraduate degree at Georgetown University, where he is a member of the Board of Regents. Mr. Connelly is also a member of the Board of Directors of Pan Am Sat.

         Mr. Benjamin Coughlin became a Director of AMCE upon the closing of the Mergers. Mr. Coughlin joined Spectrum Equity Investors in 1997 and has been a Managing Director since 2005. Prior to Spectrum Equity Investors, Mr. Coughlin worked as an Associate at Apax Partners in Munich, Germany, where he was involved with later-stage and buyout opportunities in the technology and information services industries. At Spectrum Equity Investors, Mr. Coughlin focuses on buyout investments in the media, information services and communications industries. Mr. Coughlin graduated from Harvard College with a bachelor's degree, cum laude, in Economics, where he was also a John Harvard Scholar. He is also a member of the Boards of Directors of Apprise Media, Canon Communications and CBD Media LLC.

         Mr. Travis Reid became a Director of AMCE following the closing of the Mergers. Prior thereto, Mr. Reid served as President, Chief Executive Officer and a director of Loews since April 2002. Mr. Reid has been in the film exhibition industry for 30 years. Prior to 2002, Mr. Reid was President, North American Operations of Loews beginning May 1998. Mr. Reid served as President of Loews Theatres beginning October 1996 and for the preceding year served as Executive Vice President, Film Buying of Loews Theatres. Prior to joining Loews in 1991, Mr. Reid held senior film buying positions at General Cinema Corp., Cineamerica Theatres, Century Theatres and Theatre Management Inc. He began his career at age 20 at a drive-in movie theatre in California. Mr. Reid holds a B.S. in Business Administration from California State University at Hayward. Mr. Reid is also a director of Fandango.

         Mr. Philip M. Singleton was elected President of American Multi-Cinema, Inc. on January 10, 1997 and has served as Chief Operating Officer of American Multi-Cinema, Inc. since November 14, 1991. Mr. Singleton has served as Executive Vice President of AMCE since August 3, 1994. Mr. Singleton has served as a Director of American Multi-Cinema, Inc. since November 12, 1992.

         Mr. Craig R. Ramsey has served as Executive Vice President and Chief Financial Officer of AMCE and American Multi-Cinema, Inc. since April 3, 2003. Prior thereto, Mr. Ramsey served as Executive Vice President, Chief Financial Officer and Secretary of AMCE and American Multi-Cinema, Inc. effective April 19, 2002. Mr. Ramsey served as Senior Vice President, Finance, Chief Financial Officer and Chief Accounting Officer, of AMCE and American Multi-Cinema, Inc. from August 20, 1998 until May 13, 2002. Mr. Ramsey has served as a Director of American Multi-Cinema, Inc. since September 28, 1999. Mr. Ramsey was elected Chief Accounting Officer of AMCE and American Multi-Cinema, Inc. effective October 15, 1999. Mr. Ramsey served as Vice President, Finance from January 17, 1997 to October 15, 1999 and prior thereto served as Director of Information Systems and Director of Financial Reporting since joining American Multi-Cinema, Inc. on February 1, 1995.

         Mr. Richard T. Walsh has served as Executive Vice President of AMCE and Chairman, AMC Film Programming, a division of American Multi-Cinema, Inc., since November 9, 2001. Prior thereto, Mr. Walsh served as Executive Vice President, Film Operations, AMC Film, from September 29, 1999

115



to November 9, 2001 and as Senior Vice President in charge of operations for the West Division of AMC from July 1, 1994 to September 29, 1999.

         Mr. John D. McDonald has served as Executive Vice President, U.S. and Canada Operations of American Multi-Cinema, Inc. since October 1, 1998. Prior thereto, Mr. McDonald served as Senior Vice President, Corporate Operations from November 9, 1995 until his promotion to Executive Vice President on October 1, 1998.

         Mr. Kevin M. Connor has served as Senior Vice President, General Counsel and Secretary of AMCE and American Multi-Cinema, Inc. since April 3, 2003. Prior thereto, Mr. Connor served as Senior Vice President, Legal of AMCE and American Multi-Cinema, Inc. beginning November 6, 2002. Prior thereto, Mr. Connor was in private practice in Kansas City, Missouri as a partner with the firm Seigfreid, Bingham, Levy, Selzer and Gee from October 1, 1995.

         Mr. Mark A. McDonald has served as Executive Vice President, International Operations of AMC Entertainment International, Inc., a subsidiary of AMCE, since December 7, 1998. Prior thereto, Mr. McDonald served as Senior Vice President, Asia Operations from November 9, 1995 until his appointment as Executive Vice President in December 1998.

         Mr. Chris A. Cox has served as Vice President and Chief Accounting Officer of AMCE and American Multi-Cinema, Inc. since May 13, 2002. Prior thereto, Mr. Cox served as Vice President and Controller of American Multi-Cinema, Inc. from November 28, 2000. Previously, Mr. Cox served as Director of Corporate Accounting for the Dial Corporation from December 1999 until November 2000.

         Mr. Terry W. Crawford has served as Vice President and Treasurer of AMCE and American Multi-Cinema, Inc. since April 1, 2005. Prior thereto, Mr. Crawford served as Vice President and Assistant Treasurer of AMCE and American Multi-Cinema, Inc. from December 23, 2004 until April 1, 2005. Previously, Mr. Crawford served as Vice President, Assistant Treasurer and Assistant Secretary of AMCE from May 13, 2002 until December 23, 2004 and American Multi-Cinema, Inc. from January 24, 2000 until December 23, 2004. Mr. Crawford served as Assistant Treasurer and Assistant Secretary of AMCE from September 14, 2001 until May 13, 2002 and AMC from November 11, 1999 until January 24, 2004. Mr. Crawford served as Assistant Secretary of AMCE from March 27, 1997 until September 14, 2001 and American Multi-Cinema, Inc. from March 21, 1997 until November 11, 1999.

        Audit Committee Members.     We have a separately designated standing audit committee established in accordance with Section 3(a) (58) (A) of the Securities Exchange Act of 1934 as amended. Since January 26, 2006, the members of the Audit Committee have been Mr. Coughlin, Mr. Hannon, Mr. Parker and Mr. Reid. We do not have an Audit Committee Financial Expert. We believe that our Audit Committee, taken as a whole, has the financial, accounting and other relevant education and experience necessary to effectively and competently discharge such director's responsibilities and duties as a member of the Audit Committee.

Compensation of Management

        The following table provides certain summary information concerning compensation that the Company paid to or accrued on behalf of AMCE's Chief Executive Officer and each of AMCE's four other most highly compensated executive officers (determined as of the end of fiscal 2005 and hereafter referred to collectively as the "Named Executive Officers") for the last three fiscal years ended March 31, 2005, April 1, 2004 and April 3, 2003, respectively.

116



Summary Compensation Table

 
  Annual Compensation
  Long-Term Compensation Awards(2)
Name and Principal Position

  Fiscal
Year

  Salary
  Bonus
  Other Annual
Compensation(1)(4)

  Restricted
Stock
Awards

  Securities
Underlying
Options/
SARs

  All Other
Compensation(3)

Peter C. Brown
Chairman of the Board, Chief Executive Officer and President
  2005
2004
2003
  $

742,000
728,000
700,000
  $

392,000
464,100
614,250
  $

N/A
N/A
12,643,851
 
1,080,100
455,700
 

106,990
  $

8,332
7,052
8,351

Philip M. Singleton
Executive Vice President and Chief Operating Officer

 

2005
2004
2003

 

 

484,000
475,000
450,000

 

 

249,600
301,716
390,488

 

 

N/A
N/A
6,606,502

 


602,400
239,394

 



42,980

 

 

6,585
7,557
9,100

Craig R. Ramsey
Executive Vice President and Chief Financial Officer

 

2005
2004
2003

 

 

331,000
325,000
300,000

 

 

176,800
215,526
222,750

 

 

N/A
N/A
N/A

 


250,667
97,976

 



14,330

 

 

5,702
132,893
10,115

Richard T. Walsh
Executive Vice President, Film Operations, Chairman AMC Film

 

2005
2004
2003

 

 

342,000
335,000
325,000

 

 

176,800
215,526
222,750

 

 

N/A
N/A
161,646

 


250,667
97,976

 



14,330

 

 

5,720
133,100
10,454

John D. McDonald
Executive Vice President, North American Operations

 

2005
2004
2003

 

 

319,000
312,500
300,000

 

 

136,800
168,300
222,750

 

 

N/A
N/A
N/A

 


125,333
97,976

 



14,330

 

 

8,113
70,261
10,391

(1)
For the years presented, perquisites and other personal benefits did not exceed the lesser of $50,000 or 10% of total annual salary and bonus with the exception of Mr. Richard T. Walsh who received $143,303 related to relocation during fiscal 2003 and Mr. Peter C. Brown and Mr. Philip M. Singleton who received compensation related to loan forgiveness as discussed in note (4) below.

(2)
On September 18, 2003, the Predecessor made deferred stock unit awards under the 2003 AMC Entertainment Inc. Long-Term and Incentive Plan to the Named Executive Officers having a value as follows: Mr. Peter C. Brown—71,435 units ($1,080,100); Mr. Philip M. Singleton—39,841 units ($602,400); Mr. Craig R. Ramsey—16,579 units ($250,667); Mr. Richard T. Walsh—16,579 units ($250,667); and Mr. John D. McDonald—8,289 units ($125,333). The deferred stock units awarded were calculated based on the value of the award divided by a 10 day average stock price at April 1, 2004.

117


(3)
For 2005 and 2003, All Other Compensation is comprised of AMCE's contributions under its 401(k) savings plan which is a defined contribution plan. For fiscal 2004, All Other Compensation is comprised of AMCE's contributions under its 401(k) savings plan which is a defined contribution plan and deferred cash awards under the 2003 AMC Entertainment Inc. Long-Term Incentive Plan as follows: Mr. Peter C. Brown—$0; Mr. Philip M. Singleton—$0; Mr. Craig R. Ramsey—$125,333; Mr. Richard T. Walsh—$125,333; and Mr. John D. McDonald—$62,667.

(4)
Pursuant to a program recommended by the Compensation Committee and approved by the Predecessor's Board of Directors in 1998, the Predecessor loaned Mr. Peter C. Brown $5,625,000 to purchase 375,000 shares of its Common Stock. Mr. Brown purchased such shares on August 11, 1998. Under the program the Predecessor also loaned Mr. Philip M. Singleton $3,765,000 to purchase 250,000 shares of its Common Stock. Mr. Singleton purchased such shares from September 11 to September 15, 1998. Mr. Singleton repaid unused proceeds of $811,710, leaving a remaining unpaid principal balance of $2,953,290. Such loans were unsecured and bore interest at a rate at least equal to the applicable federal rate prescribed by Section 1274(d) of the Internal Revenue Code in effect on the date of such loan (6% per annum for the loans to Messrs. Brown and Singleton). Interest on these loans accrued and was added to principal annually on the anniversary date of such loan, and the full principal amount and all accrued interest was due and payable on the fifth anniversary of such loan. Based on the recommendation of the Compensation Committee, on May 13, 2002 the Predecessor's Board of Directors approved the forgiveness of $6,921,244 of principal and accrued interest on the loan made to Mr. Peter C. Brown, together with the payment of $5,722,607 of Federal, state and payroll related taxes on his behalf, and the forgiveness of $3,616,399 of principal and accrued interest on the loan made to Mr. Philip M. Singleton, together with the payment of $2,990,103 of Federal, state and payroll related taxes on his behalf. Such loan forgiveness was effective as of June 6, 2002. Mr. Brown and Mr. Singleton agreed not to sell the shares acquired with proceeds of the loans prior to March 6, 2004.

Option Grants Related to Marquee Holdings' Shares

        We have made no grants of stock options, however our parent, Holdings, has granted stock options on Holdings' stock to certain employees of our company during fiscal 2005 under the 2004 Stock Option Plan of Marquee Holdings Inc. Holdings adopted the 2004 Stock Option Plan, which provides for the grant of incentive stock options (within the meaning of Section 421 of the Internal Revenue Code) and non-qualified stock options to eligible employees and consultants of Holdings and its subsidiaries and non-employee directors of Holdings. The aggregate number of shares reserved for issuance under the option plan is 49,107.44681. The exercise price of outstanding options is equal to the fair market value of Holdings shares on the date of grant. For each optionee, options for 500

118



shares are incentive stock options; the balance are non-qualified stock options. These options vest in equal installments over 5 years from grant date, subject to the employee's continued service with Holdings or one of its subsidiaries. In addition, upon the occurrence of a "change of control" of Holdings (as defined in the option plan), the options held by Messrs. Brown and Singleton will become fully vested. Messrs. Brown's and Singleton's options are also subject to employment agreements, which, under certain circumstances, allow the holder to require Holdings to repurchase options and shares then held by such holder. As such, the obligation for their options is recorded within Other Long-Term Liabilities in our Consolidated Balance Sheets. The options and all shares acquired pursuant to the exercise of options are subject to the management stockholders agreement. See "Employment Contracts, Termination of Employment and Change of Control Arrangements" for certain terms applicable to the options and shares held by Messrs. Brown and Singleton.

 
   
   
   
   
  Potential Realizable Value at
Assumed Annual Rates of
Stock Price Appreciation for
Option Term(2)

 
   
  % of Total
Options/SARs
Granted to
Employees in
Fiscal Year

   
   
 
  Number of Securities
Underlying
Options/SARs
Granted(1)

   
   
Name

  Exercise or
Base Price
($/share)

  Expiration
Date

  5%
  10%
Peter C. Brown   16,369.14894   42.11 % $ 1,000.00   12/23/14   $ 10,294,470   $ 26,088,208
Philip M. Singleton   8,184.57447   21.05 %   1,000.00   12/23/14     5,147,235     13,044,104
Craig R. Ramsey   4,092.28723   10.53 %   1,000.00   12/23/14     2,573,617     6,522,052
Richard T. Walsh   4,092.28723   10.53 %   1,000.00   12/23/14     2,573,617     6,522,052
John D. McDonald   2,046.14362   5.26 %   1,000.00   12/23/14     1,286,809     3,261,026

(1)
The stock options granted under the 2004 Stop Option Plan of Marquee Holdings Inc. step-vest over five years from their grant date. The options will be fully vested on December 24, 2009.

(2)
These columns show the hypothetical gains or "Option Spreads" of the outstanding options granted based on assumed annual compound stock appreciation rates of 5% and 10% over the options' terms. The 5% and 10% assumed rates of appreciation are mandated by the rules of the SEC and do not represent Holdings' estimate of projections of the future value per share of its stock.

Option Exercises and Holdings related to Marquee Holdings' Shares

        The following table provides information with respect to the Named Executive Officers concerning the exercise of options subsequent to the Marquee Transactions and unexercised options held as of March 31, 2005.

Aggregated Option/SAR Exercises in Last Fiscal Year
and Fiscal Year End Option/SAR Values

 
   
   
  Number of Securities
Underlying Unexercised
Options/SARs
at FY End

  Value of Unexercised
In-The-Money
Options/SARs
at FY-End

Name

  Shares
Acquired on
Exercise

  Value
Realized

  Exercisable
  Unexercisable
  Exercisable
  Unexercisable
Peter C. Brown         16,369.14894    
Philip M. Singleton         8,184.57447    
Craig R. Ramsey         4,092.28723    
Richard T. Walsh         4,092.28723    
John D. McDonald         2,046.14362    

Option Exercises and Holdings related to AMCE Shares

        The following table provides information with respect to the Named Executive Officers concerning the exercise of options during fiscal 2005 through the date of the Marquee Transactions.

119



Aggregated Option/SAR Exercises in Last Fiscal Year
and Fiscal Year End Option/SAR Values

 
   
   
  Number of Securities
Underlying Unexercised
Options/SARs
at FY End

  Value of Unexercised
In-The-Money
Options/SARs
at FY-End

Name

  Shares
Acquired on
Exercise(1)

  Value
Realized

  Exercisable
  Unexercisable
  Exercisable
  Unexercisable
Peter C. Brown   343,480   2,021,292        
Philip M. Singleton   190,460   876,753        
Craig R. Ramsey   56,490   214,843        
Richard T. Walsh   39,240   190,749        
John D. McDonald   81,410   343,955        

(1)
In connection with the Merger, each stock option which was outstanding immediately prior to the effective time of the Merger, whether or not then exercisable, was canceled as of the effective time of the Merger and the holder thereof received an amount in cash in lieu of such canceled stock option equal to the excess of (i) the product of (a) the excess, if any, of (x) $19.50 over (y) the per share exercise price of such stock option multiplied by (B) the number of shares of common stock subject to such stock option over (ii) any income tax or employment tax withholding required under the Internal Revenue Code of 1986, as amended with respect to the amounts referred to in clause (i).

Defined Benefit Retirement and Supplemental Executive Retirement Plans

        We sponsor a defined benefit retirement plan which provides benefits to certain of our employees based upon years of credited service and the highest consecutive five-year average annual remuneration for each participant. For purposes of calculating benefits, average annual compensation is limited by Section 401(a) (17) of the Internal Revenue Code, and is based upon wages, salaries and other amounts paid to the employee for personal services, excluding certain special compensation. A participant earns a vested right to an accrued benefit upon completion of five years of vesting service.

        We also sponsor a supplemental executive retirement plan to provide the same level of retirement benefits that would have been provided under the retirement plan had the federal tax law not been changed in the Omnibus Budget Reconciliation Act of 1993, which reduced the amount of compensation which can be taken into account in a qualified retirement plan from $235,840 (in 1993), the old limit, to $205,000 (in 2004).

        The following table shows the total estimated annual pension benefits (without regard to minimum benefits) payable to a covered participant under our retirement plan and the supplemental executive retirement plan, assuming retirement in calendar 2004 at age 65, payable in the form of a single life annuity. The benefits are not subject to any deduction for social security or other offset amounts. The following table assumes the old limit would have been increased to $310,000 in 2005.

 
  Years of Credited Service
Highest Consecutive Five Year Average Annual Compensation

  15
  20
  25
  30
  35
$125,000   $ 17,012   $ 22,683   $ 28,354   $ 34,024   $ 39,695
  150,000     20,762     27,683     34,604     41,524     48,445
  175,000     24,512     32,683     40,854     49,024     57,195
  200,000     28,262     37,683     47,104     56,524     65,945
  225,000     32,012     42,683     53,354     64,024     74,695
  250,000     35,762     47,683     59,604     71,524     83,445
  275,000     39,512     52,683     65,854     79,024     92,195
  295,000     42,512     56,683     70,854     85,024     99,195
  300,000     43,262     57,683     72,104     86,524     100,945

120


        As of March 31, 2005, the years of credited service under the retirement plan for each of the Named Executive Officers were: Mr. Peter C. Brown, 14 years; Mr. Philip M. Singleton—31 years; Mr. Craig R. Ramsey—10 years; Mr. Richard T. Walsh—30 years; and Mr. John D. McDonald—30 years.

        We have established a retirement enhancement plan for the benefit of officers who from time to time may be designated as eligible participants therein by the board of directors. The retirement enhancement plan is a non-qualified deferred compensation plan designed to provide an unfunded retirement benefit to an eligible participant in an amount equal to (i) sixty percent (60%) of his or her average compensation (including paid and deferred incentive compensation) during the last three full years of employment, less (ii) the sum of (A) such participant's benefits under the retirement plan and the participant's primary social security benefit at age 65, or if later, at the date of normal retirement, and (B) the amount of a straight life annuity commencing at the participant's normal retirement date attributable to our contributions under the supplemental executive retirement plan, the 401(k) savings plan and the non-qualified deferred compensation plan. The base amount in clause (i) will be reduced on a pro rata basis if the participant completes fewer than 25 years of service. The retirement enhancement plan benefit vests upon the participant's attainment of age 55 or completion of 15 years of service, whichever is later, and payment may commence to a vested participant retiring on or after age 55 (who has participated in the plan for at least five years) on an actuarially reduced basis (6 2 / 3 % for each of the first five years by which commencement precedes age 65 and an additional 3 1 / 3 % for each year by which commencement precedes age 60). Benefits commence at a participant's normal retirement date (i.e., the later of age 65 or the participant's completion of five years of service) whether or not the participant continues to be employed by us. The accrued benefit payable upon total and permanent disability is not reduced by reason of early commencement. Participants become fully vested in their rights under the retirement enhancement plan if their employment is terminated without cause or as a result of a change of control, as defined in the retirement enhancement plan. No death, disability or retirement benefit is payable prior to a participant's early retirement date or prior to the date any severance payments to which the participant is entitled cease.

        Mr. Peter C. Brown and Mr. Philip M. Singleton have been designated as eligible to participate in the retirement enhancement plan. The estimated monthly amounts that Mr. Brown and Mr. Singleton will be eligible to receive under the retirement enhancement plan at age 65 are $87,839 and $31,784, respectively. These amounts are based on certain assumptions respecting their future compensation amounts and the amounts of our contributions under other plans. Actual amounts received by such individuals under the retirement enhancement plan may be different than those estimated.

Compensation of Directors

        Each non-employee director is paid $50,000 annually for service on the board of directors of the Company and Holdings and, in addition, $1,500 for each board meeting and $1,000 for each board committee meeting which he attends.

Employment Contracts, Termination of Employment and Change of Control Arrangements

        We maintain employment agreements with Messrs. Peter C. Brown, Philip M. Singleton, Craig R. Ramsey, Richard T. Walsh, John D. McDonald and other less senior officers. The terms of such employment agreements have not changed in any material respect from the employment agreements that existed prior to the Mergers.

        Messrs. Peter C. Brown, Philip M. Singleton, Craig R. Ramsey, Richard T. Walsh and John D. McDonald receive the following annual salaries pursuant to their employment contracts: Mr. Brown—$750,100; Mr. Singleton—$482,200; Mr. Ramsey—$341,400; Mr. Walsh—$348,300; and Mr. McDonald—$321,600. The employment agreements provide for discretionary bonuses, an

121



automobile allowance, reimbursement of reasonable travel and entertainment expenses and other benefits offered from time to time to other executive officers. The employment agreement of Mr. Brown has a term of five years, that of Mr. Singleton has a term of three years and those of Mr. Ramsey, Mr. Walsh and Mr. McDonald have terms of two years. On the anniversary date of each employment agreement, one year will be added to its term, so that each employment agreement always has a five-year, three-year or two-year term, as the case may be, as of each anniversary date. Each employment agreement generally terminates without severance if such employee is terminated for cause or upon such employee's retirement or resignation without good reason, each as defined in his respective employment agreement. We will pay the employee a pro rata portion of the bonus he would otherwise be eligible to receive upon termination by reason of the employee's retirement after reaching age 65. If any of Messrs. Ramsey, Walsh or McDonald dies or is terminated without cause or following his disability or terminates his agreement subsequent to specified changes in his responsibilities, annual base salary or benefits, each as defined in the agreement, he will be entitled to receive a lump sum cash payment equal to two years annual base salary. If either Mr. Brown or Mr. Singleton dies or is terminated without cause or following his disability or terminates his agreement for good reason or following a change of control, each as defined in the employee's respective agreement, he will be entitled to receive a lump sum cash payment equal to five times for Mr. Brown and three times for Mr. Singleton, of the sum of such employee's then annual base salary and annual bonus such employee would be entitled to receive as if the target level had been obtained, and he will have the right to require Holdings to purchase from him all or any portion of his vested options and shares of Holdings common stock (the "put right"), in exchange for payment for shares equal to the fair market value of Holdings stock and payment for options equal to the excess of such fair market value over the option exercise price, in each case less applicable withholding. The amounts payable by us under these employment agreements, assuming termination by reason of a change of control (and in the case of Messrs. Ramsey, Walsh and McDonald, assuming specified changes in their employment terms) (and excluding amounts payable by Holdings in connection with the put right) as of December 29, 2005, were as follows: Mr. Brown—$6,376,000; Mr. Singleton—$2,459,000; Mr. Ramsey—$682,800; Mr. Walsh—$696,600; and Mr. McDonald—$643,200.

        We maintain a severance pay plan for full-time salaried nonbargaining employees with at least 90 days of service. For an eligible employee who is subject to the Fair Labor Standards Act overtime pay requirements, referred to as a "nonexempt eligible employee," the plan provides for severance pay in the case of involuntary termination of employment due to layoff of the greater of two week's basic pay or one week's basic pay multiplied by the employee's full years of service up to no more than twelve weeks' basic pay. There is no severance pay for a voluntary termination, unless up to two weeks' pay is authorized in lieu of notice. There is no severance pay for an involuntary termination due to an employee's misconduct. Only two weeks' severance pay is paid for an involuntary termination due to substandard performance. For an eligible employee who is exempt from the overtime pay requirements, severance pay is discretionary (at the department head/supervisor level), but will not be less than the amount that would be paid to a nonexempt eligible employee.

122



PRINCIPAL STOCKHOLDERS

        The following table sets forth certain information regarding beneficial ownership of Holdings capital stock as of April 25, 2006, with respect to:


Name and Address

  Shares of
Class A-1
Common Stock

  Shares of
Class A-2
Common Stock

  Shares of
Class N
Common Stock

  Shares of
Class L-1
Common Stock

  Shares of
Class L-1
Common Stock

  Percentage of
Ownership

 
J.P. Morgan Partners Global Investors, L.P. and Related Funds(1)(2)   249,225.00 (2) 249,225.00 (2)       20.78 %
Apollo Investment Fund V, L.P. and Related Funds(3)(4)   249,225.00 (4) 249,225.00 (4)       20.78 %
Bain Capital Holdings (Loews) I, LLC and Related Funds(5)         96,743.45   96,743.45   15.09 %
The Carlyle Group Partners III Loews, L.P. and Related Funds(6)         96,743.45   96,743.45   15.09 %
Spectrum Equity Investors IV, L.P. and Related Funds(7)         62,598.71   62,598.71   9.76 %
Peter C. Brown       2,542.00       *  
Phillip M. Singleton       1,272.00       *  
Craig R. Ramsey       153.00       *  
Richard T. Walsh       153.00       *  
John D. McDonald       127.00       *  
Mark A. McDonald       102.00       *  
Kevin M. Connor       51.00       *  
Travis Reid (14)       728.77       *  
All directors and officers as a group       5,128.77       0.39 %

*
less than 1%

(1)
Represents shares owned by the following group of investment funds affiliated with J.P. Morgan Partners funds: (i) 18,012.61 shares of Class A-1 common stock and 18,012.61 shares of Class A-2 common stock owned by J.P. Morgan Partners Global Investors, L.P., whose general partner is JPMP Global Investors, L.P., whose general partner is JPMP Capital Corp.; (ii) 7,712.95 shares of Class A-1 common stock and 7,712.95 shares of Class A-2 common stock owned by J.P. Morgan Partners Global Investors Cayman, L.P., whose general partner is JPMP Global Investors, L.P., whose general investor is JPMP Capital Corp., (iii) 1,011.31 shares of Class A-1 common stock and 1,011.31 shares of Class A-2 common stock owned by J.P. Morgan Partners Global Investors Cayman II, L.P., whose general partner is JPMP Global Investors, L.P., whose general investor is JPMP Capital Corp.; (iv) 2,767.70 shares of Class A-1 common stock and 2,767.70 shares of Class A-2 common stock owned by AMCE (Ginger), L.P., whose general partner is JPMP Global Investors, L.P., whose general investor is JPMP Capital Corp.; (v) 1,330.19 shares of Class A-1 common stock and 1,330.19 shares of Class A-2 common stock owned by AMCE (Luke), L.P., whose general partner is JPMP Global Investors, L.P., whose general investor is JPMP Capital Corp.; (vi) 2,881.66 shares of Class A-1 common stock and 2,881.66 shares of Class A-2 common stock owned by J.P. Morgan Partners Global Investors (Selldown), L.P., whose general partner is JPMP Global Investors, L.P., whose general investor is JPMP Capital Corp.; (vii) 3,217.09 shares of Class A-1 common stock and 3,217.09 shares of Class A-2 common stock owned by AMCE (Scarlett), L.P., whose general partner is JPMP Global Investors, L.P., whose general investor is JPMP Capital Corp.; (viii) 75,141.71 shares of Class A-1 common stock and 75,141.71 shares of Class A-2 common stock owned by J.P. Morgan Partners (BHCA), L.P., whose general partner is

123


    JPMP Master Fund Manager, L.P., whose general partner is JPMP Capital Corp.; (ix) 12,661.15 shares of Class A-1 common stock and 12,661.15 shares of Class A-2 common stock owned by J.P. Morgan Partners Global Investors (Selldown) II, L.P., whose general partner is JPMP Global Investors, L.P., whose general investor is JPMP Capital Corp.; (x) 1,253.55 shares of Class A-1 common stock and 1,253.55 shares of Class A-2 common stock owned by J.P. Morgan Partners Global Fund/AMC/Selldown II, L.P., whose general partner is JPMP Global Investors, L.P., whose general investor is JPMP Capital Corp.; and (xi) 7,260.06 shares of Class A-1 common stock and 7,260.06 shares of Class A-2 common stock owned by J.P. Morgan Partners Global Investors (Selldown) II-C, L.P., whose general partner is JPMP Global Investors, L.P., whose general investor is JPMP Capital Corp. The address is c/o JPMP Capital Corp., 1221 Avenue of the Americas, 39 th  Floor, New York, New York 10020.

(2)
Includes 115,975.00 shares of certain co-investors, which, pursuant to a voting agreement, must be voted by such co-investors to elect JPMP designees to Marquee's board of directors.

(3)
Represents shares owned by the following group of investment funds affiliated with Apollo funds: (i) 114,328.50 shares of Class A-1 common stock and 114,328.50 shares of Class A-2 common stock owned by Apollo Investment Fund V, L.P.., whose general partner is Apollo Advisors V, L.P., whose general partner is Apollo Capital Management V, Inc.; (ii) 14,997.29 shares of Class A-1 common stock and 14,997.29 shares of Class A-2 common stock owned by Apollo Overseas Partners V, L.P., whose general partner is Apollo Advisors V, L.P., whose general partner is Apollo Capital Management V, Inc., (iii) 1,572.35 shares of Class A-1 common stock and 1,572.35 shares of Class A-2 common stock owned by Apollo Netherlands Partners V(A), L.P., whose general partner is Apollo Advisors V, L.P., whose general partner is Apollo Capital Management V, Inc.; (iv) 1,108.64 shares of Class A-1 common stock and 1,108.64 shares of Class A-2 common stock owned by Apollo Netherlands Partners V(B), L.P., whose general partner is Apollo Advisors V, L.P., whose general partner is Apollo Capital Management V, Inc. and (v) 1,243.22 shares of Class A-1 common stock and 1,243.22 shares of Class A-2 common stock owned by Apollo German Partners V GmbH & Co. KG, whose general partner is Apollo Advisors V, L.P., whose general partner is Apollo Capital Management V, Inc. The address is c/o Apollo Capital Management V, Inc., 9 West 57 th Street, 43 rd Floor, New York, New York 10019.

(4)
Includes 115,975.00 shares of certain co-investors, which, pursuant to a voting agreement, must be voted by such co-investors to elect Apollo designees to Marquee's board of directors.

(5)
Represents shares owned by the following group of investment funds affiliated with Bain Capital funds: (i) 64,255.29 shares of Class L-1 common stock and 64,255.29 shares of Class L-2 common stock owned by Bain Capital Holdings (Loews) I, LLC and (ii) 32,488.16 shares of Class L-1 common stock and 32,488.16 shares of Class L-2 common stock owned by Bain Capital AIV (Loews) II, L.P., whose general partner is Bain Capital Partners VIII, L.P., whose general partner is Bain Capital Investors, LLC. The address is c/o Bain Capital, LLC, 111 Huntington Avenue, Boston, Massachusetts 02199.

(6)
Represents shares owned by the following group of investment funds affiliated with The Carlyle Group: (i) 91,610.59 shares of Class L-1 common stock and 91,610.59 shares of Class L-2 common stock owned by Carlyle Partners III Loews, L.P., whose general partner is TC Group III, L.P., whose general partners is TC Group III, L.L.C., whose sole managing member is TC Group, L.L.C., whose sole managing member is TCG Holdings, L.L.C. and (ii) 5,132.86 shares of Class L-1 common stock and 5,132.86 shares of Class L-2 common stock owned by CP III Coinvestment, L.P., whose general partner is TC Group III, L.P., whose general partner is TC Group III, L.L.C., whose sole managing member is TC Group, L.L.C., whose sole managing member is TC Group, L.L.C., whose sole managing member is TC Holdings, L.L.C. The address is c/o The Carlyle Group, 520 Madison Avenue, 42 nd Floor, New York, NY 10022.

(7)
Represents shares owned by the following group of investment funds affiliated with Spectrum Equity Investors funds: (i) 61,503.23 shares of Class L-1 common stock and 61,503.23 shares of Class L-2 common stock owned by Spectrum Equity Investors IV, L.P., whose general partner is Spectrum Equity Associates IV, L.P., (ii) 363.07 shares of Class L-1 common stock and 363.07 shares of Class L-2 common stock owned by Spectrum Equity Investors Parallel IV, L.P. whose general partner is Spectrum Equity Associates IV, L.P., and (iii) 732.40 shares of Class L-1 common stock and 732.40 shares of Class L-2 common stock owned by Spectrum IV Investment Managers' Fund, L.P. The address is Spectrum Equity Investors, 333 Middlefield Road, Suite 200, Menlo Park, CA 94025.

124



CERTAIN RELATIONSHIPS AND RELATED PARTY TRANSACTIONS

        We seek to ensure that all transactions with related parties are fair, reasonable and in our best interest. In this regard, generally our board of directors or one of our committees reviews material transactions between us and related parties to determine that, in their best business judgment, such transactions meet that standard. We believe that each of these transactions was on terms at least as favorable to us as could have been obtained from an unaffiliated third party. Set forth below is a description of certain transactions which have occurred since April 1, 2004 or which involve obligations that remain outstanding as of April 25, 2006.

        Holdings is owned by the Sponsors, other co-investors and by certain members of management as follows: JPMP (20.784%); Apollo (20.784%);Bain Capital Partners (15.090%); The Carlyle Group (15.090%); Spectrum Equity Investors (9.764%); Weston Presidio Capital IV, L.P. and WPC Entrepreneur Fund II, L.P. (3.899%); Co-Investment Partners, L.P. (3.899%); Caisse de Depot et Placement du Quebec (3.120%); AlpInvest Partners CS Investments 2003 C.V., AlpInvest Partners Later Stage Co-Investments Custodian II B.V. and AlpInvest Partners Later Stage Co-Investments Custodian IIA B.V. (2.730%); SSB Capital Partners (Master Fund) I, L.P. (1.950%); CSFB Strategic Partners Holdings II, L.P., CSFB Strategic Partners Parallel Holdings II, L.P., CSFB Credit Opportunities Fund (Employee), L.P. and CSFB Credit Opportunities Fund (Helios), L.P. (1.560%); Credit Suisse Anlagestiftung, Pearl Holding Limited, Vega Invest (Guernsey) Limited and Partners Group Private Equity Performance Holding Limited (0.780%); Screen Investors 2004, LLC (0.152%); and members of management (0.400%).(1)


(1)
All percentage ownerships are approximate.

        For a description of certain employment agreements between us and Messrs. Peter C. Brown, Philip M. Singleton, John D. McDonald, Richard T. Walsh and Craig R. Ramsey, see "Management—Compensation of Management—Employment Contracts, Termination of Employment and Change of Control Arrangements."

Governance Agreements

        In connection with the Mergers, Holdings, the Sponsors and the other former continuing stockholders of Holdings, as applicable, entered into various agreements defining the rights of Holdings' stockholders with respect to voting, governance and ownership and transfer of the stock of Holdings, including a Second Amended and Restated Certificate of Incorporation of Holdings, a Second Amended and Restated Stockholders Agreement, a Voting Agreement among Holdings and the former continuing stockholders of Holdings, a Voting Agreement among Holdings and the former stockholders of LCE Holdings and an Amended and Restated Management Stockholders Agreement among Holdings and certain members of management of Holdings who are stockholders of Holdings (collectively, the "Governance Agreements").

        The Governance Agreements provide that the Board of Directors for Holdings and our company will consist of up to nine directors, two of whom shall be designated by JPMP, two of whom shall be designated by Apollo, one of whom shall be the Chief Executive Officer of Holdings, one of whom shall be designated by The Carlyle Group, one of whom shall be designated by Bain Capital Partners, one of whom shall be designated by Spectrum Equity Investors and one of whom shall be designated by Bain Capital Partners, The Carlyle Group and Spectrum Equity Investors, voting together, so long as such designee is consented to by each of Bain Capital Partners and The Carlyle Group. Each of the directors respectively designated by JPMP, Apollo, The Carlyle Group, Bain Capital Partners and Spectrum Equity Investors shall have three votes on all matters placed before the Board of Directors of Holdings and AMCE and each other director will have one vote each. The number of directors respectively designated by the Sponsors will be reduced upon transfers by such Sponsors of ownership in Holdings below certain thresholds.

125



        The Voting Agreement among Holdings and the former continuing stockholders of Holdings provides that, until fifth anniversary of the Merger ("Blockout Period"), the former continuing stockholders of Holdings (other than Apollo and JPMP) will generally vote their voting shares of capital stock of Holdings in favor of any matter in proportion to the shares of capital stock of Apollo and JPMP voted in favor of such matter, except in certain specified instances. The Voting Agreement among Holdings and the former stockholders of LCE Holdings will further provide that during the Blockout Period, the former LCE Holdings stockholders will generally vote their voting shares of capital stock of Holdings on any matter as directed by any two of The Carlyle Group, Bain Capital Partners and Spectrum Equity Investors, except in certain specified instances. In addition, certain actions of Holdings and/or actions of ours, including, but not limited to, change in control transactions, acquisition or disposition transactions with a value in excess of $10.0 million, the settlement of claims or litigation in excess of $2.5 million, an initial public offering of Holdings, hiring or firing a chief executive officer, chief financial officer or chief operating officer, incurring or refinancing indebtedness in excess of $5.0 million or engaging in new lines of business, require the approval of either (i) any three of JPMP, Apollo, The Carlyle Group or Bain Capital Partners or (ii) Spectrum Equity Investors and (a) either JPMP or Apollo and (b) either The Carlyle Group or Bain Capital Partners (the "Requisite Stockholder Majority") if at such time they hold at least a majority of Holdings' voting shares.

        Prior to the earlier of the end of the Blockout Period and the completion of an initial public offering of the capital stock of Holdings or AMCE (an "IPO"), the Governance Agreements will prohibit the Sponsors and the other former stockholders of Holdings from transferring any of their interests in Holdings, other than certain permitted transfers to affiliates or to persons approved of by the Sponsors. Following the end of the Blockout Period, the Sponsors may transfer their shares subject to the rights described below.

        The Governance Agreements set forth additional transfer provisions for the Sponsors and the other former stockholders of Holdings with respect to the interests in Holdings, including the following:

        Right of first offer.     After the Blockout Date and prior to an IPO, Holdings and, in the event Holdings does not exercise its right of first offer, each of its stockholders, has a right of first offer to purchase (on a pro rata basis in the case of the stockholders) all or any portion of the shares of Holdings that a stockholder is proposing to sell to a third party at the price and on the terms and conditions offered by such third party.

        Drag-along rights.     If, prior to an IPO, Sponsors constituting a Requisite Stockholder Majority propose to transfer shares of Holdings to an independent third party in a bona fide arm's-length transaction or series of transactions that results in a sale of all or substantially all of Holdings or us, such Sponsors may elect to require each of the other stockholders of Holdings to transfer to such third party all of its shares at the purchase price and upon the other terms and subject to the conditions of the sale.

        Tag-along rights.     Subject to the right of first offer described above, if any stockholder proposes to transfer shares of Holdings held by it, then such stockholder shall give notice to each other stockholder, who shall each have the right to participate on a pro rata basis in the proposed transfer on the terms and conditions offered by the proposed purchaser.

        Participant rights.     On or prior to an IPO, the Sponsors have the pro rata right to subscribe to any issuance by Holdings or any subsidiary of shares of its capital stock or any securities exercisable, convertible or exchangeable for shares of its capital stock, subject to certain exceptions.

126



        The Governance Agreements will also provide for certain registration rights in the event of an initial public offering of Holdings, including the following:

        Demand rights.     Subject to the consent of at least two of any of JPMP, Apollo, The Carlyle Group and Bain Capital Partners during the first two years following an IPO, each Sponsor has the right at any time following an IPO to make a written request to Holdings for registration under the Securities Act of part or all of the registrable equity interests held by such stockholders at Holdings' expense, subject to certain limitations. Subject to the same consent requirement, the non-Sponsor stockholders of Holdings as a group shall have the right at any time following an IPO to make one written request to Holdings for registration under the Securities Act of part or all of the registrable equity interests held by such stockholders with an aggregate offering price to the public of at least $200 million.

        Piggyback rights.     If Holdings at any time proposes to register under the Securities Act any equity interests on a form and in a manner which would permit registration of the registrable equity interests held by stockholders of Holdings for sale to the public under the Securities Act, Holdings shall give written notice of the proposed registration to each stockholder, who shall then have the right to request that any part of its registrable equity interests be included in such registration, subject to certain limitations.

        Holdback agreements.     Each stockholder has agreed that it will not offer for public sale any equity interests during a period not to exceed 90 days (180 days in the case of the IPO) after the effective date of any registration statement filed by Holdings in connection with an underwritten public offering (except as part of such underwritten registration or as otherwise permitted by such underwriters), subject to certain limitations.

Amended and Restated Fee Agreement

        In connection with the Mergers, Holdings, AMCE and the Sponsors entered into an Amended and Restated Fee Agreement, which provides for an annual management fee of $5.0 million, payable quarterly and in advance to each Sponsor, on a pro rata basis, for the twelve year duration of the agreement, as well as reimbursements for each Sponsor's respective out-of-pocket expenses in connection with the management services provided under the agreement. In addition, the fee agreement will provide for reimbursements by AMCE to the Sponsors for their out-of-pocket expenses and to Holdings of up to $3.5 million for fees payable by Holdings in any single fiscal year in order to maintain AMCE's corporate existence, corporate overhead expenses and salaries or other compensation of certain employees.

        Upon the consummation of a change in control transaction or an initial public offering, each of the Sponsors will receive, in lieu of quarterly payments of the annual management fee, a fee equal to the net present value of the aggregate annual management fee that would have been payable to the Sponsors during the remainder of the term of the fee agreement (assuming a twelve year term from the date of the original fee agreement), calculated using the treasury rate having a final maturity date that is closest to the twelfth anniversary of the date of the original fee agreement date.

        The fee agreement also provides that AMCE will indemnify the Sponsors against all losses, claims, damages and liabilities arising in connection with the management services provided by the Sponsors under the fee agreement.

Continuing Service Agreement

        In connection with the termination of his current employment agreement with Loews, we will pay Mr. Travis Reid severance of $87,500 per month for 18 months following the closing of the Mergers, a lump sum payment of $1,575,000, and will provide outplacement assistance and automobile benefits through December 31, 2006. In addition, in order to facilitate integration following the Mergers, we

127



have entered into an agreement with Mr. Reid, whereby Mr. Reid will provide certain transitional consulting services to our company and report to Mr. Peter C. Brown, our Chief Executive Officer. Pursuant to the continuing service agreement, which may be terminated by Mr. Reid at any time or by us after December 31, 2006, we will pay Mr. Reid a consulting fee for each month of service at the following rate: $50,000 for each of the first four months, $33,333 for each of the next four months and $16,667 for any month thereafter. Under certain circumstances, Mr. Reid will have the right to require Holdings to purchase, and Holdings will have the right to require Mr. Reid to sell, on one occasion, all shares of common stock of Holdings that Mr. Reid receives in the Mergers in exchange for payment to him of his original purchase price for his shares of Loews common stock. The continuing service agreement is not intended to create an employment relationship between Mr. Reid and our company and his services will be provided on an independent contractor basis.

Option Grant to Travis Reid

        Pursuant to his Continuing Service Agreement, effective as of January 26, 2006, Holdings has granted Mr. Reid an option under the Holdings 2004 Stock Option Plan to acquire Class N Common Stock at an exercise price not less than the fair market value (as determined by the Board of Directors of Holdings) on the date of grant. The option is subject to other terms and conditions substantially similar to the terms of Holdings options currently held by employees and is also subject to the Management Stockholders Agreement. The option vests in three installments on December 23, 2006, 2007 and 2008, and vests in full upon a change of control of Holdings or AMCE.

Cinemex

        Cinemex from time to time purchases services or enters into arrangements with parties related to its employees. For example, Miguel Angel Dávila, Chief Executive Officer and President of Cinemex and on the board of Cinemex, and Adolfo Fastlicht Kurián, a Director of Cinemex, are minority investors in the construction of the new shopping center where one of Cinemex's new theatres opened in December 2004. Mr. Kurián's father is the general manager of three construction companies that provide theatre construction services to Cinemex and Mr. Kurián is an investor in these companies. In addition, Cinemex signed a waiver to allow a McDonald's restaurant owned by Mr. Kurián's wife to open in a shopping center where, under the lease, the landlord was prohibited from leasing space to a business that would compete with the theatre's concessions. A relative of Mr. Dávila is the manager of Consultores en Información Electrónica, S.A. de C.V., the company which renders web hosting, electronic marketing, e-mail and software services to one of Cinemex's subsidiaries. This arrangement may be terminated by Cinemex upon 30-days notice. We believe that these and other such arrangements have been entered into on arms-length terms or are immaterial to our results of operations.

128



DESCRIPTION OF OTHER INDEBTEDNESS

        The following is a summary of provisions relating to our indebtedness after giving effect to the Merger Transactions.

Our New Senior Secured Credit Facility

        The new senior secured credit facility is being provided by a syndicate of banks and other financial institutions and provides financing of up to $850.0 million, consisting of a

        The revolving credit facility includes borrowing capacity available for Mexican peso-denominated revolving loans, for letters of credit and for borrowings on same-day notice, referred to as the swingline loans.

Interest Rate and Fees

        The borrowings under the new senior secured credit facility bear interest at a rate equal to an applicable margin plus, at our option, either (a) a base rate determined by reference to the higher of (1) the base rate of Citibank, N.A. and (2) the federal funds rate plus 1 / 2 of 1% or (b) a LIBOR rate determined by reference to the offered rate for deposits in U.S. dollars appearing on the applicable Telerate screen for the interest period relevant to such borrowing adjusted for certain additional reserves. The initial applicable margin for borrowings under the revolving credit facility is 0.75% with respect to base rate borrowings and 1.75% with respect to LIBOR borrowings and the initial applicable margin for borrowings under the term loan facility is 1.50% with respect to base rate borrowings and 2.50% with respect to LIBOR borrowings. The applicable margin for such borrowings may be reduced subject to our attaining certain leverage ratios.

        In addition to paying interest on outstanding principal under the new senior secured credit facility, we were required to pay a commitment fee to the lenders under the revolving credit facility in respect of the unutilized commitments thereunder at a rate equal to 0.375% (subject to reduction upon attainment of certain leverage ratios). We also paid customary letter of credit fees.

Prepayments

        The new senior secured credit facility requires us to prepay outstanding term loans, subject to certain exceptions, with:

        We may voluntarily repay outstanding loans under the new senior secured credit facility at any time without premium or penalty, other than customary "breakage" costs with respect to LIBOR loans.

129



Amortization

        The term loan facility amortizes each year in an amount equal to 1% per annum in equal quarterly installments for the first six years and nine months, with the remaining amount payable on the date that is seven years from the date of the closing of the new senior secured credit facility.

        Principal amounts outstanding under the revolving credit facility are due and payable in full at maturity, six years from the date of the closing of the new senior secured credit facility.

Guarantee and Security

        All obligations under the new senior secured credit facility are unconditionally guaranteed by, subject to certain exceptions, each of our existing and future direct and indirect wholly-owned domestic subsidiaries.

        All obligations under the new senior secured credit facility, and the guarantees of those obligations (as well as cash management obligations and any interest hedging or other swap agreements), are secured by substantially all of our assets as well as those of each subsidiary guarantor, including, but not limited to, the following, and subject to certain exceptions:

Certain Covenants and Events of Default

        The new senior secured credit facility contains a number of covenants that, among other things, restrict, subject to certain exceptions, our ability, and the ability of our subsidiaries, to:

        In addition, the new senior secured credit facility requires us, commencing with the fiscal quarter ended September 30, 2006, to maintain a maximum net senior secured leverage ratio as long as the commitments under the revolving credit facility remain outstanding. The new senior secured credit facility also contains certain customary affirmative covenants and events of default.

130



Senior Floating Rate Notes due 2010, 9 1 / 2 % Senior Subordinated Notes Due 2011, 9 7 / 8 % Senior Subordinated Notes Due 2012, 8 5 / 8 % Senior Fixed Rate Notes due 2012, 8% Senior Subordinated Notes Due 2014 and 9% Senior Subordinated Notes due 2014

        On January 27, 1999, we sold $225.0 million aggregate principal amount of our 9 1 / 2 % senior subordinated notes due 2011, or the Notes due 2011. The Notes due 2011 bear interest at the rate of 9 1 / 2 % per annum, payable in February and August of each year. The Notes due 2011 are redeemable at our option, in whole or in part, at any time on or after February 1, 2004 at 104.75% of the principal amount thereof, declining ratably to 100% of the principal amount thereof on or after February 1, 2007, plus in each case interest accrued to the redemption date. The Notes due 2011 are unsecured and are subordinated to all our existing and future senior indebtedness (as defined in the indenture for the Notes due 2011).

        On January 16, 2002, we sold $175.0 million aggregate principal amount of our 9 7 / 8 % senior subordinated notes due 2012, or the Subordinated Notes due 2012. The Subordinated Notes due 2012 bear interest at the rate of 9 7 / 8 % per annum, payable in February and August of each year. The Subordinated Notes due 2012 are redeemable at our option, in whole or in part, at any time on or after February 1, 2007 at 104.938% of the principal amount thereof, declining ratably to 100% of the principal amount thereof on or after February 1, 2010, plus interest accrued to the redemption date. The Subordinated Notes due 2012 are unsecured and are subordinated to all our existing and future senior indebtedness (as defined in the indenture for the Subordinated Notes due 2012).

        On February 24, 2004, we sold $300.0 million aggregate principal amount of our 8% senior subordinated notes due 2014, or the Notes due 2014. The Notes due 2014 bear interest at the rate of 8% per annum, payable in March and September of each year. The Notes due 2014 are redeemable at our option, in whole or in part, at any time on or after March 1, 2009 at 104.000% of the principal amount thereof, declining ratably to 100% of the principal amount thereof on or after March 1, 2012, plus interest accrued to the redemption date. The Notes due 2014 are unsecured and are subordinated to all our existing and future senior indebtedness (as defined in the indenture for the Notes due 2014).

        On August 18, 2004, we sold $250.0 million aggregate principal amount of our 8 5 / 8 % senior fixed rate notes due 2012, or the Senior Notes due 2012. The Senior Notes due 2012 bear interest at the rate of 8 5 / 8 % per annum, payable in February and August of each year. The Senior Notes due 2012 are redeemable at our option, in whole or in part, at any time on or after August 15, 2008 at 104.313% of the principal amount thereof, declining ratably to 100% of the principal amount thereof on or after August 15, 2010, plus interest accrued to the redemption date. The Senior Notes due 2012 are unsecured and rank equally with all our existing and future senior indebtedness (as defined in the indenture for the Senior Notes due 2012).

        On August 18, 2004, we sold $205.0 million aggregate principal amount of our senior floating rate notes due 2010, or the Notes due 2010. The Notes due 2010 bear interest at a rate per annum, reset quarterly, equal to LIBOR plus 4.25%, as determined by the calculation agent (as defined in the indenture for the Notes due 2010), payable quarterly in arrears on February, May, August and November of each year. The Notes due 2010 are redeemable at our option, in whole or in part, at any time on or after August 15, 2006 at 103.000% of the principal amount thereof, declining ratably to 100% of the principal amount thereof on or after August 15, 2009, plus interest accrued to the redemption date. The Notes due 2010 are unsecured and rank equally with all our existing and future senior indebtedness (as defined in the indenture for the Notes due 2010).

        The indentures relating to the Notes due 2010, the Notes due 2011, the Subordinated Notes due 2012, the Senior Notes due 2012 and the Notes due 2014, or collectively, the Existing Notes, allow us to incur all permitted indebtedness (as defined therein) without restriction, which includes all amounts borrowed under our existing senior secured credit facility. The indentures also allow us to incur additional debt as long as we can satisfy the coverage ratio of each indenture, both at the time of the

131



event (under the indenture for the Notes due 2011) and after giving effect thereto on a pro forma basis (under each of the indentures for the Notes due 2010, the Subordinated Notes due 2012, the Senior Notes due 2010 and the Notes due 2014).

        The indentures relating to the Existing Notes also contain covenants limiting dividends, purchases or redemptions of stock, transactions with affiliates and mergers and sales of assets, and require us to make an offer to purchase such notes upon the occurrence of a change in control, as defined in the indentures. These covenants are substantially similar to the covenants governing the notes offered hereby and the covenant limitations in all the indentures are subject to a number of important qualifications. The indentures do not impose any limitation on the incurrence by us of liabilities that are not considered "indebtedness" under the indentures, such as certain sale/leaseback transactions; nor do the note indentures impose any limitation on the amount of liabilities incurred by subsidiaries, if any, that might be designated as "unrestricted subsidiaries" (as defined in the indentures). Furthermore, we are not restricted from making advances to, or investing in, other entities (including unaffiliated entities) and our subsidiaries are not restricted from entering into agreements restricting their ability to pay dividends or otherwise transfer funds to us. If the Notes due 2011 attain "investment grade status" (as defined in the indenture governing the Notes due 2011), the covenants in such indenture limiting our ability to incur indebtedness, pay dividends, acquire stock or engage in transactions with affiliates will cease to apply.

        The indentures relating to the Notes due 2011, the Subordinated Notes due 2012 and the Notes due 2014, or collectively, the Existing Subordinated Notes, also contain provisions subordinating our obligations under those notes to our obligations under our existing senior secured credit facility and other senior indebtedness. These include a provision that applies if there is a payment default under our existing senior secured credit facility or other senior indebtedness and one that applies if there is a non-payment default that permits acceleration of indebtedness under our existing senior secured credit facility. If there is a payment default under our senior secured credit facility or other senior indebtedness, generally no payment may be made on any of the Existing Subordinated Notes until such payment default has been cured or waived or such senior indebtedness had been discharged or paid in full. If there is a non-payment default under our senior secured credit facility, or with respect to designated senior indebtedness (as defined), if any, that would permit the lenders to accelerate the maturity date of our existing senior secured credit facility or any such designated senior indebtedness, no payment may be made on the Existing Subordinated Notes for a period (a "payment blockage period") commencing upon the receipt by the indenture trustees for the Existing Subordinated Notes of notice of such default and ending up to 179 days thereafter. Not more than one payment blockage period may be commenced during any period of 365 consecutive days. Our failure to make payment on any series of Existing Subordinated Notes when due or within any applicable grace period, whether or not occurring under a payment blockage period, will be an event of default with respect to such Existing Subordinated Notes.

Holdings' Holdco Notes

        On August 18, 2004, Holdings issued senior unsecured discount notes, the Holdco Notes, resulting in gross proceeds of $169.9 million of which $166.6 million was contributed by Holdings as equity to AMCE. The indenture governing the Holdco Notes contains covenants substantially similar to those governing the notes. Neither AMCE nor any of its subsidiaries have guaranteed the indebtedness of Holdings nor have AMCE or any of its subsidiaries pledged any of AMCE assets as collateral.

132



DESCRIPTION OF EXCHANGE NOTES

        The terms of the exchange notes to be issued in the exchange offer are identical in all respects to the terms of the original notes of the same series, except for the transfer restrictions and registration rights relating to the original notes. In the case of each series, any original notes that remain outstanding after the exchange offer, together with the exchange notes issued in the exchange offer, will be treated as a single class of securities for voting purposes under the applicable indenture under which they were issued. You can find the definitions of certain terms used in this description under the subheading "Certain Definitions." In this description, the words "Company" and "we" refer only to AMC Entertainment Inc. and not to any of its subsidiaries. References to the "notes" refer to the original and exchange notes.

        The notes were originally issued on January 26, 2006 to the initial purchasers by AMC Entertainment. The notes were, and the exchange notes will be, issued under an indenture, dated as of January 26, 2006, between AMC Entertainment and HSBC Bank USA, National Association, as trustee, and each of our subsidiaries that guarantees our other indebtedness.

        For purposes of this summary, (1) the term "exchange notes" refers to the 11% Series B Senior Subordinated Notes due 2016 (the "exchange notes"), (2) the term "original notes" refers to the 11% Series A Senior Subordinated Notes due 2016, (3) the term "notes" refers to both the 11% Series B Senior Subordinated Notes due 2016 and the 11% Series A Senior Subordinated Notes due 2016 and (4) the term "notes" refers to both the exchange notes and the original notes.

        The following description is a summary of the material provisions of the indentures and the registration rights agreements. It does not restate those agreements in their entirety. We urge you to read the indentures and the registration rights agreements because they, and not this description, define your rights as holders of the notes. Copies of the indentures and the registration rights agreements are available upon request to the Company at the address indicated under "Where You Can Find More Information About Us." Certain defined terms used in this description but not defined below under "Certain Definitions" have the meanings assigned to them in the indentures.

        The registered holder of a note will be treated as the owner of it for all purposes. Only registered holders will have rights under the indentures.

Brief Description of the Notes and the Guarantees

        The Notes:

        The Guarantees:

133


Principal, Maturity and Interest

        The notes will mature on February 1, 2016. We will issue up to $325.0 million of notes now (the "Offered Notes") and, subject to compliance with the limitations described under "—Certain Covenants—Limitation on Consolidated Indebtedness," we can issue an unlimited amount of additional notes in the future as part of the same series or as an additional series. Any additional notes that we issue in the future will be identical in all respects to the Offered Notes that we are issuing now, except that notes issued in the future will have different issuance prices and issuance dates. The Company will issue notes only in fully registered form without coupons, in denominations of $1,000 and integral multiples of $1,000.

        Interest on the notes will accrue at a rate of 11% per annum and will be payable semi-annually in arrears on February 1 and August 1, commencing on August 1, 2006. We will pay interest to those persons who were holders of record at the close of business on January 15 or July 15 next preceding the interest payment date.

        Interest on the notes will accrue from the date of original issuance or, if interest has already been paid, from the date it was most recently paid. Interest will be computed on the basis of a 360-day year comprised of twelve 30-day months.

        The interest rate on the Offered Notes will increase if:

        Any additional interest payable as a result of any such increase in interest rate is referred to as "Special Interest." You should refer to the description under the heading "Exchange Offer; Registration Rights" for a more detailed description of the circumstances under which the interest rate will increase.

Subordination

        The notes will be:

        The Subsidiary Guarantees will be:

134


        The payment of all Obligations in respect of the notes and the Subsidiary Guarantees will be subordinated, as set forth in the Indenture, in right of payment to the prior payment in full in cash or Cash Equivalents of all Senior Indebtedness of the Company and the Guarantors, as applicable.

        In the event of any:


the holders of Senior Indebtedness of the Company or such Guarantor, as the case may be, will first be entitled to receive payment in full in cash or Cash Equivalents of all Senior Indebtedness, or provision shall be made for such payment in full in cash or Cash Equivalents to the satisfaction of the holders of Senior Indebtedness, before the Holders will be entitled to receive any payment or distribution of any kind or character from any source (other than any payment or distribution in the form of Permitted Junior Securities) on account of all Obligations in respect of the notes or on account of the purchase, deposit for defeasance or redemption or other acquisition of notes.

        As of December 29, 2005, after giving pro forma effect to the Merger Transactions (assuming 100% participation in the Tender Offer), the total outstanding Senior Indebtedness and Senior Subordinated Indebtedness, including the notes offered hereby, of the Company and the Guarantors on a consolidated basis, excluding unused commitments made by lenders, would have been as follows:

        The notes are unsecured obligations of the Company and the Subsidiary Guarantees are unsecured obligations of the Guarantors. Secured Indebtedness of the Company and the Guarantors will be effectively senior to the notes and the Subsidiary Guarantees, respectively, to the extent of the value of the assets securing such Indebtedness. As of December 29, 2005, after giving pro forma effect to the Merger Transactions, the Company would have had $714.7 million of Secured Indebtedness, consisting of borrowings under the New Credit Facility, a mortgage payable and capital and financing lease obligations. The notes are also junior to $106.5 million of indebtedness of Cinemex, a non-guarantor subsidiary, pursuant to its senior secured credit facility.

        No payment (other than any payments made pursuant to the provisions described under "—Defeasance and Covenant Defeasance of the Indenture" from monies or Government Securities previously deposited with the Trustee) or distribution of any assets of the Company of any kind or character from any source, whether in cash, property or securities (other than Permitted Junior Securities), may be made by the Company on account of any Obligation in respect of the notes or on account of the purchase, redemption, deposit for defeasance or other acquisition of notes upon the occurrence of any default in payment (whether at stated maturity, upon scheduled installment, by acceleration or otherwise) of principal of, premium, if any, or interest in respect of any Senior

135



Indebtedness beyond any applicable grace periods (a "Payment Default") until such Payment Default shall have been cured or waived or have ceased to exist or such Senior Indebtedness shall have been discharged or paid in full in cash or Cash Equivalents.

        No payment (other than any payments made pursuant to the provisions described under "—Defeasance and Covenant Defeasance of the Indenture" from monies or Government Securities previously deposited with the Trustee) or distribution of any assets of the Company of any kind or character from any source, whether in cash, property or securities (other than Permitted Junior Securities), may be made by the Company on account of any Obligation in respect of the notes or on account of the purchase, redemption, deposit for defeasance or other acquisition of notes for the period specified below ("Payment Blockage Period") upon the occurrence of any default with respect to any Designated Senior Indebtedness not covered by the immediately preceding paragraph pursuant to which the maturity thereof may be accelerated (a "Non-payment Default") and receipt by the Trustee of written notice thereof from the representatives of the holders of any Designated Senior Indebtedness.

        The Payment Blockage Period will commence upon the date of receipt by the Trustee of written notice from such representative and shall end on the earliest of:

after which the Company will resume making any and all required payments in respect of the notes, including any missed payments. In any event, not more than one Payment Blockage Period may be commenced during any period of 365 consecutive days. No event of default that existed or was continuing on the date of the commencement of any Payment Blockage Period will be, or can be, made the basis for the commencement of a subsequent Payment Blockage Period, unless such default has been cured or waived for a period of not less than 90 consecutive days.

        In the event that, notwithstanding the foregoing, the Trustee or any holder of the notes shall have received any payment prohibited by the foregoing, then such payment shall be paid over to the representatives of such Designated Senior Indebtedness initiating the Payment Blockage Period, to be held in trust for distribution to the holders of Senior Indebtedness or, to the extent amounts are not then due in respect of Senior Indebtedness, prompt return to the Company, or otherwise as a court of competent jurisdiction shall direct.

        Failure by the Company to make any required payment in respect of the notes when due or within any applicable grace period, whether or not occurring during a Payment Blockage Period, will result in an Event of Default and, thereafter, holders will have the right to require repayment of the notes in full. See "—Events of Default."

        By reason of such subordination, in the event of liquidation, receivership, reorganization or insolvency of the Company, creditors of the Company who are holders of Senior Indebtedness may recover more, ratably, than the holders of the notes, and assets which would otherwise be available to pay obligations in respect of the notes will be available only after all Senior Indebtedness has been paid in full in cash or Cash Equivalents, and there may not be sufficient assets remaining to pay amounts due on any or all of the notes.

136



        The Subsidiary Guarantee of each of the Guarantors will be subordinated to Senior Indebtedness of such Guarantor to the same extent and in the same manner as the notes are subordinated to Senior Indebtedness of the Company. Payments under the Subsidiary Guarantee of each Guarantor will be subordinated to the prior payment in full in cash of all Indebtedness under the New Credit Facility and all other Senior Indebtedness of such Guarantor, including Senior Indebtedness incurred after the date of the Indenture, on the same basis as provided above with respect to the subordination of payments on the notes by the Company to the prior payment in full of Senior Indebtedness of the Company.

        All of the Company's operations are conducted through subsidiaries. Therefore, the Company's ability to service its Indebtedness, including the notes, is dependent upon the earnings of its subsidiaries and their ability to distribute those earnings as dividends, loans or other payments to the Company. Certain laws restrict the ability of the Company's subsidiaries to pay dividends and make loans and advances to the Company. If these restrictions apply to subsidiaries that are not Guarantors, then the Company would not be able to use the earnings of these subsidiaries to make payments on the notes. In addition, the Company only has a stockholder's claim on the assets of its subsidiaries. This stockholder's claim is junior to the claims that creditors and holders of Preferred Stock of the Company's subsidiaries have against those subsidiaries.

        Following consummation of the Transactions, not all of our subsidiaries will Guarantee the notes. The notes are Guaranteed by each of our subsidiaries that Guarantees any of our other Indebtedness, including the New Credit Facility. In the event of a bankruptcy, liquidation or reorganization of any of these non-guarantor subsidiaries, the non-guarantor subsidiaries will pay the holders of their debt and trade creditors before they will be able to distribute any of their assets to us. The notes are effectively subordinated in right of payment to existing and future liabilities of out non-guarantors subsidiaries. After giving pro forma effect to the Merger Transactions, our non-guarantor subsidiaries would have accounted for $223.7 million or 8.8% of our pro forma total revenues for the 52 weeks ended March 31, 2005, and $418.9 million, or 9.4%, of our pro forma total assets, and $245.8 million, or 7.6%, of our pro forma total liabilities, in each case, as of December 29, 2005.

        See "Risk Factors—Risks related to our notes and this offering—The notes are subordinated to senior indebtedness," "—We are a holding company with no operations of our own," "—Our substantial debt could adversely affect our operations and prevent us from satisfying our obligations under the exchange notes offered hereby," and "—We will require significant cash flow to service our debt and provide for our other obligations" and "Description of Other Indebtedness and Preferred Stock."

Subsidiary Guarantees

        The Guarantors, jointly and severally, fully and unconditionally guarantee on a senior subordinated unsecured basis the Company's obligations under the notes and all obligations under the Indenture. Such Guarantors agree to pay, in addition to the amount stated above, any and all costs and expenses (including reasonable counsel fees and expenses) Incurred by the Trustee or the holders of notes in enforcing any rights under the Subsidiary Guarantees. The obligations of each Guarantor under its Subsidiary Guarantee rank junior in right of payment with all Senior Indebtedness of such Guarantor and equally in right of payment with other Senior Subordinated Indebtedness of such Guarantor.

        Although the Indenture limits the amount of Indebtedness that Subsidiaries may Incur, such Indebtedness may be substantial and a significant portion of it may be Indebtedness of Guarantors and may be Senior Indebtedness and /or may be secured.

        The Indenture governing the notes provides that the obligations of each Guarantor under its Subsidiary Guarantee are limited as necessary to prevent that Subsidiary Guarantee from constituting a fraudulent conveyance or fraudulent transfer under applicable law.

137


        In the event a Guarantor is sold or disposed of (whether by merger, consolidation, the sale of its Capital Stock or the sale of all or substantially all of its assets (other than by lease)) and whether or not the Guarantor is the surviving corporation in such a transaction involving a Person that is not the Company or a Subsidiary of the Company, such Guarantor will be released from its obligations under the Indenture, its Subsidiary Guarantee and the Registration Rights Agreement if:

        In addition, a Guarantor will be released from its obligations under the Indenture, its Subsidiary Guarantee and the Registration Rights Agreement if (1) the conditions relating to legal defeasance are satisfied in accordance with the Indenture or (2) the Company designates such Subsidiary as an Unrestricted Subsidiary and such designation complies with the other provisions of the Indenture.

Sinking Fund

        The notes will not be entitled to the benefit of any sinking fund.

Optional Redemption

        The notes will not be redeemable at the option of the Company prior to February 1, 2011 (except as provided below). Starting on that date, we may redeem all or any portion of the notes, at once or over time, after giving the required notice under the Indenture. The notes may be redeemed at the redemption prices set forth below, plus accrued and unpaid interest, if any, to the redemption date (subject to the right of holders of record on the relevant record date to receive interest due on the relevant interest payment date). The following prices are for notes redeemed during the 12-month period commencing on February 1 of the years set forth below, and are expressed as percentages of principal amount.

Year

  Redemption Price
 
2011   105.500 %
2012   103.667 %
2013   101.833 %
2014 and thereafter   100.000 %

        Prior to February 1, 2009, the Company may on any one or more occasions redeem up to 35% of the original aggregate principal amount of the notes with the Net Cash Proceeds of one or more Equity Offerings at a redemption price of 111.000% of the principal amount thereof, plus accrued and unpaid interest, if any, to the redemption date (subject to the right of holders of record on the relevant record date to receive interest due on the relevant interest payment date); provided that:

        If less than all of the notes are to be redeemed at any time, selection of notes for redemption will be made by the Trustee not more than 60 days prior to the redemption date by such method as the Trustee shall deem fair and appropriate; provided, however , that notes will not be redeemed in amount less than the minimum authorized denomination of $1,000. Notice of redemption shall be mailed by first class mail not less than 30 nor more than 60 days prior to the redemption date to each holder of

138


notes to be redeemed at its registered address. 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 in a principal amount equal to the unredeemed portion thereof will be issued in the name of the holder thereof upon cancellation of the original note. On and after the redemption date, interest will cease to accrue on notes or portions thereof called for redemption.

Certain Covenants

        Limitation on Consolidated Indebtedness.     The Company shall not, and shall not permit any of its Subsidiaries to, Incur any Indebtedness (other than Permitted Indebtedness) unless after giving effect to such event on a pro forma basis, the Company's Consolidated EBITDA Ratio for the four full fiscal quarters immediately preceding such event, taken as one period calculated on the assumption that such Indebtedness had been incurred on the first day of such four quarter period, is greater than or equal to 2.0:1.

        Limitation on Restricted Payments.     The Company shall not, and shall not permit its Subsidiaries to, directly or indirectly:

(such payments or any other actions described in (1) and (2) above are collectively referred to as "Restricted Payments") unless at the time of and after giving effect to the proposed Restricted Payment (the amount of any such Restricted Payment, if other than cash, as determined by the Board of Directors, whose determination shall be conclusive and evidenced by a Board Resolution):

139


        Notwithstanding the foregoing limitation, the Company or any of its Subsidiaries may:

        Limitation on Transactions with Affiliates.     The Company shall not, and shall not permit any of its Subsidiaries to, directly or indirectly enter into or suffer to exist any transaction or series of related transactions (including, without limitation, the sale, purchase, exchange or lease of assets, property or services) with any Affiliate of the Company (other than a Wholly Owned Subsidiary of the Company) involving aggregate consideration in excess of $5.0 million, unless:

140


        Notwithstanding the foregoing limitation, the Company and its Subsidiaries may enter into or suffer to exist the following:

        Limitation on Senior Subordinated Indebtedness.     The Company will not Incur any Indebtedness that is subordinate or junior in right of payment to any Senior Indebtedness and senior in right of payment to the notes. No Guarantor will Incur any Indebtedness that is subordinate or junior in right of payment to any Senior Indebtedness of such Guarantor and senior in right of payment to such Guarantor's Subsidiary Guarantee.

        Future Guarantors.     After the Issue Date, the Company will cause each Subsidiary which guarantees obligations under the New Credit Facility, the Existing Notes or any other Indebtedness of the Company or any Guarantor to execute and deliver to the Trustee a supplemental indenture pursuant to which such Guarantor will unconditionally Guarantee, on a joint and several basis, the full and prompt payment of the principal of, premium, if any, interest and Special Interest, if any, on the notes on a senior subordinated basis. Each Subsidiary Guarantee will be limited to an amount not to exceed the maximum amount that can be guaranteed by that Subsidiary without rendering the Subsidiary Guarantee as it relates to such Subsidiary, voidable under applicable law relating to fraudulent conveyance or fraudulent transfer or similar laws affecting the rights of creditors generally. Notwithstanding the foregoing, if a Guarantor is released and discharged in full from its obligations under its Guarantees of (1) the New Credit Facility and related documentation and (2) all other Indebtedness of the Company and its Subsidiaries, then the Subsidiary Guarantee of such Guarantor shall be automatically and unconditionally released and discharged.

SEC Reports

        Notwithstanding that the Company may not be subject to the reporting requirements of Section 13 or 15(d) of the Exchange Act, the Company shall file with the Commission and provide the Trustee and holders of notes with such annual reports and such information, documents and other reports as are specified in Sections 13 and 15(d) of the Exchange Act and applicable to a U.S. corporation subject to such Sections, such information, documents and reports to be so filed and provided at the times specified for the filing of such information, documents and reports under such Sections; provided,

141



however, that the Company shall not be so obligated to file such information, documents and reports with the Commission if the Commission does not permit such filings but shall still be obligated to provide such information, documents and reports to the Trustee and the holders.

Payments for Consent

        The Company will not, and will not permit any of its Subsidiaries to, directly or indirectly, pay or cause to be paid any consideration, whether by way of interest, fee or otherwise, to any holder of any notes 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 that consideration is offered to be paid or is paid to all holders of the notes that consent, waive or agree to amend in the time frame set forth in the solicitation documents relating to the consent, waiver or agreement.

Merger and Sale of Substantially All Assets

        The Company shall not, in a single transaction or through a series of related transactions, consolidate with or merge with or into any other Person (other than any Wholly Owned Subsidiary) or sell, assign, transfer, lease or otherwise dispose of all or substantially all of its properties and assets to any Person (other than any Wholly Owned Subsidiary) or group of affiliated Persons unless at the time and after giving effect thereto:

        In connection with any consolidation, merger, transfer or lease contemplated hereby, the Company shall deliver, or cause to be delivered, to the Trustee, in the form and substance reasonably satisfactory to the Trustee, an Officers' Certificate and an Opinion of Counsel, each stating that such consolidation, merger, transfer or lease and the supplemental indenture in respect thereto comply with the provisions described herein and that all conditions precedent herein provided for or relating to such transaction have been complied with.

142


        Upon any consolidation or merger or any transfer of all or substantially all of the assets of the Company in accordance with the foregoing, the successor corporation formed by such a consolidation or into which the Company is merged or to which such transfer is made shall succeed to, shall be substituted for and may exercise every right and power of the Company under the notes and the Indenture, with the same effect as if such successor corporation had been named as the Company therein. In the event of any transaction (other than a lease) described and listed in the immediately preceding paragraphs in which the Company is not the continuing corporation, the successor Person formed or remaining shall succeed to, be substituted for and may exercise every right and power of the Company, and the Company shall be discharged from all obligations and covenants under the notes and the Indenture.

Change of Control

        Upon the occurrence of a Change of Control, the Company will be required to make an offer (a "Change of Control Offer") to purchase all exchange notes (as described in the Indenture) at a purchase price (the "Change of Control Purchase Price") equal to 101% of their principal amount plus accrued and unpaid interest, if any, to the date of purchase (subject to the right of holders of record on the relevant record date to receive interest due on the relevant interest payment date).

        Within 30 days following the date upon which the Change of Control occurred, the Company must send, by first class mail, a notice to each holder of notes, with a copy to the Trustee, which notice shall govern the terms of the Change of Control Offer. Such notice will state, among other things, the purchase date, which must be no earlier than 30 days nor later than 60 days from the date such notice is mailed, other than as may be required by law (the "Change of Control Payment Date"). The Change of Control Offer is required to remain open for at least 20 Business Days and until the close of business on the Change of Control Payment Date.

        The Change of Control provision of the notes may in certain circumstances make it more difficult or discourage a takeover of the Company and, as a result, may make removal of incumbent management more difficult. The Change of Control provision, however, is not the result of the Company's knowledge of any specific effort to accumulate the Company's stock or to obtain control of the Company by means of a merger, tender offer, solicitation or otherwise, or part of a plan by management to adopt a series of anti-takeover provisions. Instead, the Change of Control provision is a result of negotiations between the Company and the initial purchasers. The Company is not presently in discussions or negotiations with respect to any pending offers which, if accepted, would result in a transaction involving a Change of Control, although it is possible that the Company would decide to do so in the future.

        The New Credit Facility will provide that certain change of control events with respect to the Company would constitute a default thereunder. In such circumstances, the subordination provisions in the Indenture could restrict payments to the holders of the notes. Moreover, the exercise by holders of notes of their right to require the Company to repurchase such notes could cause a default under existing or future debt of the Company, even if the Change of Control itself does not, due to the financial effect of such repurchase on the Company. Finally, the Company's ability to pay cash to the holders of the notes in connection with a Change of Control may be limited to the Company's then existing financial resources. There can be no assurance that sufficient funds will be available when necessary to make any required purchases. The Company's failure to purchase notes in connection with a Change of Control would result in a default under the Indenture. Such a default would, in turn, constitute a default under existing debt of the Company, and may constitute a default under future debt as well. The Company's obligation to make an offer to repurchase the notes as a result of a Change of Control may be waived or modified at any time prior to the occurrence of such Change of Control with the written consent of the holders of a majority in principal amount of the notes. See "—Modification and Waiver."

143



        The provisions of the Indenture would not necessarily afford holders of the notes protection in the event of a highly leveraged transaction, reorganization, restructuring, merger or similar transaction involving the Company that may adversely affect the holders.

        If an offer is made to repurchase the notes pursuant to a Change of Control Offer, the Company will comply with all tender offer rules under state and federal securities laws, including, but not limited to, Section 14(e) under the Exchange Act and Rule 14e-1 thereunder, to the extent applicable to such offer.

Additional Information

        Anyone who receives this prospectus may obtain a copy of the Indenture and the Registration Rights Agreement without charge by writing to AMC Entertainment Inc., Attention: Mr. Kevin M. Connor, Senior Vice President, General Counsel and Secretary, 920 Main Street, Kansas City, Missouri 64105-1977 (telephone: (816) 221-4000).

Certain Definitions

        Set forth below are certain defined terms used in the Indenture. Reference is made to the Indenture for the definition of any other capitalized term used in this section for which no definition is provided.

         "Acquired Indebtedness" of any particular Person shall mean Indebtedness of any other Person existing at the time such other Person merged with or into or became a Subsidiary of such particular Person or assumed by such particular Person in connection with the acquisition of assets from any other Person, and not incurred by such other Person in connection with, or in contemplation of, such other Person merging with or into such particular Person or becoming a Subsidiary of such particular Person or such acquisition.

         "Affiliate" shall mean, with respect to any specified Person:

        For the purposes of this definition, "control" when used with respect to any specified Person means the power to direct the management and policies of such Person, directly or indirectly, whether through the ownership of voting securities, by contract or otherwise; and the terms "controlling" and "controlled" have meanings correlative to the foregoing.

         "Apollo" means Apollo Management V, L.P., a Delaware limited partnership.

         "Apollo Group" means (i) Apollo; (ii) the Apollo Holders; and (iii) any Affiliate of Apollo (including the Apollo Holders).

         "Apollo Holders" means (i) Apollo Investment Fund V, L.P. ("AIF V"), Apollo Overseas Partners V, L.P. ("AOP V"), Apollo Netherlands Partners V (A), L.P. ("Apollo Netherlands A"), Apollo Netherlands Partners V (B), L.P. ("Apollo Netherlands B"), and Apollo German Partners V GmbH & Co KG ("Apollo German Partners") and any other partnership or entity affiliated with and managed by Apollo or its Affiliates to which AIF V, AOP V, Apollo Netherlands A, Apollo Netherlands B or Apollo German Partners assigns any of their respective interests in the Company.

144



         "Bain Capital Group" means (i) Bain Capital Holdings (Loews) I, L.P., (ii) Bain Capital AIV (Loews) II, L.P. and (iii) any Affiliates of Bain Capital Holdings (Loews) I, L.P. and Bain Capital AIV (Loews) II, L.P.

         "Board of Directors" shall mean the Board of Directors of the Company or any committee of such Board of Directors duly authorized to act under the Indenture.

         "Board Resolution" shall mean a copy of a resolution, certified by the Secretary of the Company to have been duly adopted by the Board of Directors and to be in full force and effect on the date of such certification, and delivered to the Trustee.

         "Business Day" shall mean any day other than a Saturday or Sunday or other day on which banks in New York, New York, Kansas City, Missouri, or the city in which the Trustee's office is located are authorized or required to be closed, or, if no note is outstanding, the city in which the principal corporate trust office of the Trustee is located.

         "Capital Lease Obligations" of any Person shall mean any obligations of such Person and its Subsidiaries on a consolidated basis under any capital lease or financing lease of real or personal property which, in accordance with GAAP, has been recorded as a capitalized lease obligation (together with Indebtedness in the form of operating leases entered into by the Company or its Subsidiaries after May 21, 1998 and required to be reflected on a consolidated balance sheet pursuant to EITF 97-10 or any subsequent pronouncement having similar effect).

         "Capital Stock" of any Person shall mean any and all shares, interests, participations or other equivalents (however designated) of such Person's capital stock, including preferred stock, any rights (other than debt securities convertible into capital stock), warrants or options to acquire such capital stock, whether now outstanding or issued after the date of the Indenture.

         "Carlyle Group" means (i) TC Group, L.L.C., (ii) Carlyle Partners III Loews, L.P., (iii) CP II Coinvestment, L.P. and (iv) any Affiliates of TC Group, L.L.C., Carlyle Partners III Loews, L.P. and CP II Coinvestment, L.P.

         "Cash Equivalents" means:

145


         "Change of Control" shall mean the occurrence of, after the date of the Indenture, any of the following events:

         "Co-Investors" shall mean Weston Presidio Capital IV, L.P., WPC Entrepreneur Fund II, L.P., SSB Capital Partners (Master Fund) I, L.P., Caisse de Depot et Placement du Quebec, Co-Investment Partners, L.P., CSFB Strategic Partners Holdings II, L.P., CSFB Strategic Partners Parallel Holdings II, L.P., CSFB Credit Opportunities Fund (Employee), L.P., CSFB Credit Opportunities Fund (Helios), L.P., Credit Suisse Anlagestiftung, Pearl Holding Limited, Partners Group Private Equity Performance Holding Limited, Vega Invest (Guernsey) Limited, Alpinvest Partners CS Investments 2003 C.V., Alpinvest Partners Later Stage Co-Investments Custodian II B.V., Alpinvest Partners Later Stage Co-Investments Custodian IIA B.V. and Screen Investors 2004, LLC and their respective Affiliates.

         "Consolidated EBITDA" shall mean, with respect to any Person for any period, the Consolidated Net Income (Loss) of such Person for such period increased (to the extent deducted in determining Consolidated Net Income (Loss)) by the sum of:

provided, however, that corporate overhead expenses payable by Holdings described in clause 4(b) of the second paragraph of the covenant described under "Certain Covenants—Limitation on Restricted Payments," the funds of which are provided by the Company and/or its Subsidiaries shall be deducted in calculating the Consolidated EBITDA of the Company.

        For purposes of this definition, all transactions involving the acquisition of any Person or motion picture theatre by another Person shall be accounted for on a "pooling of interests" basis and not as a purchase; provided, further, that, solely with respect to calculations of the Consolidated EBITDA Ratio:

146


         "Consolidated EBITDA Ratio" of any Person shall mean, for any period, the ratio of Consolidated EBITDA to Consolidated Interest Expense for such period (other than any non-cash Consolidated Interest Expense attributable to any amortization or write-off of deferred financing costs); provided that, in making such computation:

         "Consolidated Interest Expense" of any Person shall mean, without duplication, for any period, as applied to any Person:

         "Consolidated Net Income (Loss)" of any Person shall mean, for any period, the consolidated net income (loss) of such Person and its consolidated Subsidiaries for such period as determined in accordance with GAAP, adjusted, to the extent included in calculating such net income (loss), by excluding all extraordinary gains or losses (net of reasonable fees and expenses relating to the transaction giving rise thereto) of such Person and its Subsidiaries.

147


         "Construction Indebtedness" shall mean Indebtedness incurred by the Company or its Subsidiaries in connection with the construction of motion picture theatres or screens.

         "Currency Hedging Obligations" shall mean the obligations of any Person pursuant to an arrangement designed to protect such Person against fluctuations in currency exchange rates.

         "Debt Rating" shall mean the rating assigned to the notes by Moody's or S&P, as the case may be.

         "Default" means any event which is, or after notice or the passage of time or both, would be, an Event of Default.

         "Designated Senior Indebtedness" means:

         "Equity Offering" means a public or private sale for cash by the Company of its common stock or preferred stock (other than Redeemable Capital Stock), or options, warrants or rights with respect to its common stock or preferred stock (other than Redeemable Capital Stock), other than public offerings with respect to the Company's common stock, preferred stock (other than Redeemable Capital Stock), or options, warrants or rights, registered on Form S-4 or S-8.

         "Exchange Act" shall mean the Securities Exchange Act of 1934, as amended.

         "Existing Notes" means the Existing Senior Notes and the Existing Senior Subordinated Notes.

         "Existing Senior Notes" shall mean the Company's 8 5 / 8 % Senior Notes due 2012 and Senior Floating Rate Notes due 2010.

         "Existing Senior Subordinated Notes" shall mean the Company's 9 1 / 2 % Senior Subordinated Notes due 2011, 9 7 / 8 % Senior Subordinated Notes due 2012 and 8% Senior Subordinated Notes due 2014 and any Loews Notes that remain outstanding following the completion of the tender offer.

         "Fair Market Value" shall mean, with respect to any asset or property, the sale value that would be obtained 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.

         "Generally Accepted Accounting Principles" or "GAAP " shall mean generally accepted accounting principles in the United States, consistently applied.

         "Government Securities" means direct obligations (or certificates representing an ownership interest in such obligations) of, or obligations guaranteed by, the United States of America (including any agency or instrumentality thereof) for the payment of which the full faith and credit of the United States of America is pledged and which are not callable or redeemable at the issuer's option.

         "Grupo Cinemex" means Grupo Cinemex, S.A. de C.V., a corporation organized under the laws of the United Mexican States, and its Subsidiaries.

         "Guarantee" shall mean, with respect to any Person, any obligation, contingent or otherwise, of such Person directly or indirectly guaranteeing any Indebtedness or other obligation of any other

148



Person and, without limiting the generality of the foregoing, any obligation, direct or indirect, contingent or otherwise, of such Person:

provided 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.

         "Guaranteed Indebtedness" of any Person shall mean, without duplication, all Indebtedness of any other Person referred to in the definition of Indebtedness and all dividends of other Persons for the payment of which, in either case, such Person is directly or indirectly responsible or liable as obligor, guarantor or otherwise.

         "Guarantor" shall mean each Subsidiary of the Company that provides a Subsidiary Guarantee on the date of the Indenture and any other Subsidiary of the Company that provides a Subsidiary Guarantee in accordance with the Indenture; provided that upon the release or discharge of such Subsidiary from its Subsidiary Guarantee in accordance with the Indenture, such Subsidiary shall cease to be a Guarantor.

         "Guarantor Subordinated Obligation" means, with respect to a Guarantor, any Indebtedness of such Guarantor (whether outstanding on the Issue Date or thereafter Incurred) which is expressly subordinate in right of payment to the obligations of such Guarantor under its Subsidiary Guarantee pursuant to a written agreement.

         "Holdings" means Marquee Holdings Inc., the direct parent company of the Company.

         "Incur" means, with respect to any Indebtedness or other obligation of any Person, to create, issue, incur (by merger, conversion, exchange or otherwise), extend, assume, Guarantee or become liable in respect of such Indebtedness or other obligation or the recording, as required pursuant to GAAP or otherwise, of any such Indebtedness or obligation on the balance sheet of such Person (and " Incurrence " and " Incurred " shall have meanings correlative to the foregoing); provided, however , that a change in GAAP that results in an obligation (including, without limitation, preferred stock, temporary equity, mezzanine equity or similar classification) of such Person that exists at such time, and is not theretofore classified as Indebtedness, becoming Indebtedness shall not be deemed an Incurrence of such Indebtedness; provided further, however, that any Indebtedness or other obligations of a Person existing at the time such Person becomes a Subsidiary (whether by merger, consolidation, acquisition or otherwise) shall be deemed to be Incurred by such Subsidiary at the time it becomes a Subsidiary; and provided further, however, that solely for purposes of determining compliance with "Certain Covenants—Limitation on Consolidated Indebtedness," amortization of debt discount shall not be deemed to be the Incurrence of Indebtedness, provided that in the case of Indebtedness sold at a discount, the amount of such Indebtedness Incurred shall at all times be the aggregate principal amount at stated maturity.

         "Indebtedness" shall mean, with respect to any Person, without duplication:

149


         "Interest Rate Protection Agreement" shall mean 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 designed to protect the Company or any of its Subsidiaries against fluctuations in interest rates.

         "Issue Date" means the date on which the Offered Notes are initially issued.

         "J.P. Morgan Partners Group" means (i) J.P. Morgan Partners, LLC and (ii) any Affiliates of J.P. Morgan Partners, LLC.

         "Loews Notes" means the 9% Senior Subordinated Notes due 2014 of Loews Cineplex Entertainment Corporation.

         "Maturity" means, with respect to any note, the date on which the principal of such note becomes due and payable as provided in such note or the Indenture, whether at the Stated Maturity or by declaration of acceleration, call for redemption or otherwise.

         "Merger Transactions" means the merger of Holdings and LCE Holdings, Inc., the merger of the Company and Loews, the Tender Offer, the offering of the notes and the use of proceeds therefrom, the refinancing of the existing AMC credit agreement and the existing Loews credit agreement with the proceeds of the New Credit Facility, and the payment of fees and expenses in connection with any of the foregoing.

         "Mexican Credit Agreements" mean that certain loan agreement and that certain revolving loan agreement, each dated as of August 16, 2004, among Cadena Mexicana de Exhibicion, S.A. de C.V. as Borrower, Grupo Cinemex, S.A. de C.V. and the Subsidiaries listed therein, as Guarantors, Scotiabank Inverlat, S.A., Institucion de Banca Multiple, Grupo Financiero Scotiabank Inverlat, as Syndication

150



Agent, and Banco Inbursa, S.A., Institucion de Banca Multiple, Grupo Financiero Inbursa, as Administrative Agent, Documentation Agent, Collateral Agent, Bookrunner and Lead Arranger, and the Banks listed therein, including any related notes, guarantees, collateral documents, instruments and agreements executed in connection therewith, and in each case as amended, restated, supplemented, modified, renewed, increased, refunded, replaced or refinanced from time to time in one or more agreements or indentures (in each case with the same or new lenders or institutional investors), including any agreement or agreements extending the maturity thereof or otherwise restructuring all or any portion of the Indebtedness thereunder or increasing the amount loaned or issued thereunder or altering the maturity thereof.

         "Moody's" shall mean Moody's Investor Service, Inc. or any successor to the rating agency business thereof.

         "Net Cash Proceeds," with respect to any issuance or sale of Capital Stock, means the cash proceeds of such issuance or sale net of attorneys' fees, accountants' fees, underwriters' or placement agents' fees, listing fees, discounts or commissions and brokerage, consultant and other fees and charges actually Incurred in connection with such issuance or sale and net of taxes paid or payable as a result of such issuance or sale (after taking into account any available tax credit or deductions and any tax sharing arrangements).

         "New Credit Facility" shall mean that certain Credit Agreement, dated as of the date hereof, among the Company, Grupo Cinemex, S.A. de C.V. and Cadena Mexicana de Exhibicion, S.A. de C.V., as Borrowers, the lenders and issuers party thereto, Citicorp North America, Inc., as Administrative Agent, Banco Nacional de Mexico, S.A., Integrante Del Grupo Financiero Banamex, as Mexican Facility Agent, JPMorgan Chase Bank, N.A., as Syndication Agent, and Credit Suisse Securities (USA) LLC, Bank of America, N.A. and General Electric Capital Corporation, as Co-Documentation Agents, and any related notes, collateral documents, letters of credit, guarantees and other documents, and any appendices, exhibits or schedules to any of the foregoing, as any or all of such agreements may be amended, restated, modified or supplemented from time to time, together with any extensions, revisions, increases, refinancings, renewals, refundings, restructurings or replacements thereof.

         "Non-Recourse Indebtedness" shall mean Indebtedness as to which:

         "Obligations" means any principal (including reimbursement obligations and guarantees), premium, if any, interest (including interest accruing on or after the filing of, or which would have accrued but for the filing of, any petition in bankruptcy or for reorganization relating to the Company whether or not a claim for post-filing interest is allowed in such proceedings), penalties, fees, expenses, indemnifications, reimbursements, claims for rescission, damages, gross-up payments and other liabilities payable under the documentation governing any Indebtedness or otherwise.

151


         "Officer" shall mean the Chairman of the Board, any Co-Chairman of the Board, President, the Chief Executive Officer, any Executive Vice President, any Senior Vice President and the Chief Financial Officer of the Company.

         "Officers' Certificate" shall mean a certificate signed by two Officers.

         "Opinion of Counsel" shall mean a written opinion of counsel to the Company or any other Person reasonably satisfactory to the Trustee.

         "Permitted Holder" means:

         "Permitted Indebtedness" shall mean the following:

152


         "Permitted Interest Rate Protection Agreements" shall mean, with respect to any Person, Interest Rate Protection Agreements entered into in the ordinary course of business by such Person that are designed to protect such Person against fluctuations in interest rates with respect to Permitted Indebtedness and that have a notional amount no greater than the payment due with respect to Permitted Indebtedness hedged thereby.

153


         "Permitted Junior Securities" shall mean equity securities or subordinated securities of the Company or any successor obligor provided for by a plan of reorganization or readjustment that, in the case of any such subordinated securities, are subordinated in right of payment to all Senior Indebtedness that may at the time be outstanding to at least the same extent as the notes are so subordinated as provided in the Indenture.

         "Person" means any individual, corporation, partnership, limited liability company, joint venture, association, joint stock company, trust, estate, unincorporated organization or government or any agency or political subdivision thereof.

         "Preferred Stock," as applied to the Capital Stock of any corporation, means Capital Stock of any class or classes (however designated) which is preferred as to the payment of dividends, or as to the distribution of assets upon any voluntary or involuntary liquidation or dissolution of such corporation, over shares of Capital Stock of any other class of such corporation.

         "Redeemable Capital Stock" shall mean any Capital Stock that, either by its terms, by the terms of any security into which it is convertible or exchangeable or otherwise, is or upon the happening of an event or passage of time would be required to be redeemed prior to the final Stated Maturity of the notes or is mandatorily redeemable at the option of the holder thereof at any time prior to such final Stated Maturity (except for any such Capital Stock that would be required to be redeemed or is redeemable at the option of the holder if the issuer thereof may redeem such Capital Stock for consideration consisting solely of Capital Stock that is not Redeemable Capital Stock), or is convertible into or exchangeable for debt securities at any time prior to such final Stated Maturity at the option of the holder thereof.

         "Registration Rights Agreement" shall mean the registration rights agreement among the Company, the Guarantors, Credit Suisse Securities (USA) LLC, Citigroup Global Markets Inc., and J.P. Morgan Securities Inc. entered into on the Issue Date regarding the notes and any similar registration rights agreements executed in connection with an offering of any additional notes.

         "Restricted Payments" shall have the meaning set forth in the "Limitation on Restricted Payments" covenant.

         "Restricted Payments Computation Period" shall mean the period (taken as one accounting period) from the beginning of the first fiscal quarter commencing after the Issue Date to the last day of the Company's fiscal quarter preceding the date of the applicable proposed Restricted Payment.

         "SEC" means the Securities and Exchange Commission.

         "S&P" shall mean Standard & Poor's Ratings Service or any successor to the rating agency business thereof.

         "Senior Indebtedness" means:

154


        Notwithstanding the foregoing, " Senior Indebtedness " shall not include:

         "Senior Indebtedness" of any Guarantor has the above meaning, mutatis mutandis .

         "Senior Subordinated Indebtedness" means (i) with respect to the Company, the notes, the Existing Senior Subordinated Notes and any other Indebtedness of the Company that specifically provides that such Indebtedness is to have the same rank as the notes in right of payment and is not subordinated by its terms in right of payment to any Indebtedness or other obligation of the Company which is not Senior Indebtedness and (ii) with respect to any Guarantor, the Subsidiary Guarantees, the Guarantees of the Existing Senior Subordinated Notes and any other Indebtedness of such Guarantor that specifically provides that such Indebtedness is to have the same rank as the Subsidiary Guarantees in right of payment and is not subordinated by its terms in right of payment to any Indebtedness or other obligation of such Guarantor which is not Senior Indebtedness.

         "Significant Subsidiary" means any Subsidiary that would be a "Significant Subsidiary" of the Company within the meaning of Rule 1-02 under Regulation S-X promulgated by the Commission.

         "Special Interest" means the additional interest, if any, to be paid on the notes as described under "Exchange Offer; Registration Rights."

         "Spectrum Group" means (i) Spectrum Equity Investors IV, L.P., (ii) Spectrum Equity Investors Parallel IV, L.P., (iii) Spectrum IV Investment Managers' Fund, L.P. and (iv) any Affiliates of Spectrum Equity Investors IV, L.P., Spectrum Equity Investors Parallel IV, L.P. and Spectrum IV Investment Managers' Fund, L.P.

         "Stated Maturity," when used with respect to any note or any installment of interest thereof, means the date specified in such note as the fixed date on which the principal of such note or such installment of interest is due and payable.

         "Subordinated Obligation" means any Indebtedness of the Company (whether outstanding on the Issue Date or thereafter Incurred) which is subordinate or junior in right of payment to the notes pursuant to a written agreement.

155



         "Subsidiary" of any person shall mean:

        Notwithstanding the foregoing, for purposes hereof, an Unrestricted Subsidiary shall not be deemed a Subsidiary of the Company other than for purposes of the definition of "Unrestricted Subsidiary" unless the Company shall have designated in writing to the Trustee an Unrestricted Subsidiary as a Subsidiary. A designation of an Unrestricted Subsidiary as a Subsidiary may not thereafter be rescinded.

        " Subsidiary Guarantee " shall mean, individually, any Guarantee of payment of the notes and exchange notes issued in a registered exchange offer for the notes pursuant to the Registration Rights Agreement and the Indenture by a Guarantor and any supplemental indenture applicable thereto, and, collectively, all such Guarantees. Each such Subsidiary Guarantee will be in the form prescribed in the Indenture.

        " Surviving Entity " shall have the meaning set forth under "Merger and Sale of Substantially All Assets."

        " Theatre Completion " shall mean any motion picture theatre or screen which was first opened for business by the Company or a Subsidiary during any applicable period.

        " Unrestricted Subsidiary " shall mean a Subsidiary of the Company designated in writing to the Trustee:

        " Voting Stock " of a Person means all classes of Capital Stock or other interests (including partnership interests) of such Person then outstanding and normally entitled (without regard to the occurrence of any contingency) to vote in the election of directors, managers or trustees thereof.

        " Weighted Average Life " shall mean, as of any date, 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 to the dates of each successive scheduled principal payment (including any sinking fund payment requirements) of such debt security multiplied by the amount of such principal payment, by (2) the sum of all such principal payments.

        " Wholly Owned Subsidiary " of any Person shall mean a Subsidiary of such Person, all of the Capital Stock (other than directors' qualifying shares) or other ownership interests of which shall at the time be owned by such Person or by one or more Wholly Owned Subsidiaries of such Person or by such Person and one or more Wholly Owned Subsidiaries of such Person.

Events of Default

        The following will be "Events of Default" under the Indenture:

156


        If an Event of Default (other than an Event of Default specified in clause (8) above) shall occur and be continuing, the Trustee or the holders of not less than 25% in aggregate principal amount of the notes then outstanding may declare the principal, premium, if any, and accrued and unpaid interest, if any, of all notes due and payable; provided, however, that so long as the New Credit Facility shall be in full force and effect, if an Event of Default shall occur and be continuing (other than an Event of Default specified in clause (8)), any such acceleration shall not become effective until the earlier of:

157


        If an Event of Default specified in clause (8) above occurs and is continuing, then the principal, premium, if any, and accrued and unpaid interest, if any, of all the notes shall become due and payable without any declaration or other act on the part of the Trustee or any holder of notes. After a declaration of acceleration, but before a judgment or decree for payment of the money due has been obtained by the Trustee, the holders of a majority in aggregate principal amount of the exchange notes, by written notice to the Company and the Trustee, may rescind and annul such declaration and its consequences if:

        Notwithstanding the preceding paragraph, in the event of a declaration of acceleration in respect of the notes because an Event of Default specified in paragraph (5) above shall have occurred and be continuing, such declaration of acceleration shall be automatically annulled if the Indebtedness that is the subject of such Event of Default (1) is Indebtedness in the form of an operating lease entered into by the Company or its Subsidiaries after May 21, 1998 and required to be reflected on a consolidated balance sheet pursuant to EITF 97-10 or any subsequent pronouncement having similar effect, (2) has been discharged or the holders thereof have rescinded their declaration of acceleration in respect of such Indebtedness, and (3) written notice of such discharge or rescission, as the case may be, shall have been given to the Trustee by the Company and countersigned by the holders of such Indebtedness or a trustee, fiduciary or agent for such holders, within 30 days after such declaration of acceleration in respect of the notes, and no other Event of Default has occurred during such 30 day period which has not been cured or waived during such period.

        The Indenture contains a provision entitling the Trustee, subject to the duty of the Trustee during the existence of an Event of Default to act with the required standard of care, to be indemnified by the holders of notes before proceeding to exercise any right or power under the Indenture at the request of such holders. The Indenture provides that the holders of a majority in aggregate principal amount of the notes then Outstanding 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 upon the Trustee.

        During the existence of an Event of Default, the Trustee is required to exercise such rights and powers vested in it under the Indenture and use the same degree of care and skill in its exercise as a prudent person would exercise under the circumstances in the conduct of such person's own affairs.

        The Trust Indenture Act of 1939 contains limitations on the rights of the Trustee, should it be a creditor of the Company, 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

158



engage in other transactions; provided that if it acquires any conflicting interest it must eliminate such conflict upon the occurrence of an Event of Default or else resign.

        The Company will be required to furnish to the Trustee annually a statement as to any default by the Company in the performance and observance of its obligations under the Indenture.

Defeasance and Covenant Defeasance of the Indenture

        The Company may, at its option, and at any time, elect to have the obligations of the Company discharged with respect to all exchange notes and all obligations of the Guarantors discharged with respect to their Subsidiary Guarantee ("defeasance"). Such defeasance means that the Company shall be deemed to have paid and discharged the entire indebtedness represented by the exchange notes and to have satisfied its other obligations under the Indenture, except for the following which shall survive until otherwise terminated or discharged:

        In addition the Company may, at its option and at any time, elect to have the obligations of the Company and the Guarantors released with respect to certain restrictive covenants under the Indenture ("covenant defeasance") and any omission to comply with such obligations shall not constitute a Default or an Event of Default with respect to the notes. In the event covenant defeasance occurs, certain events (not including non-payment, bankruptcy and insolvency events) described under "Events of Default" will no longer constitute Events of Default with respect to the notes.

        In order to exercise either defeasance or covenant defeasance:

159


Satisfaction and Discharge

        The Indenture will be discharged and will cease to be of further effect as to all notes issued thereunder, when:

        In addition, the Company must deliver an Officers' Certificate and an opinion of counsel to the Trustee stating that all conditions precedent to the satisfaction and discharge have been satisfied at the Company's cost and expense.

160


Modification and Waiver

        Modifications and amendments of the Indenture may be entered into by the Company and the Trustee with the consent of the holders of not less than a majority in aggregate principal amount of the exchange notes; provided, however, that no such modification or amendment may, without the consent of the holder of each outstanding note affected thereby:

        The holders of a majority in aggregate principal amount of the exchange notes may waive compliance with certain restrictive covenants and provisions of the Indenture.

        Without the consent of any holder of the notes, the Company and the Trustee may amend the Indenture to: cure any ambiguity, omission, defect or inconsistency; provide for the assumption by a successor corporation of the obligations of the Company under the Indenture; provide for uncertificated notes in addition to or in place of certificated notes (provided that the uncertificated notes are issued in registered form for purposes of Section 163(f) of the Code, or in a manner such that the uncertificated notes are described in Section 163(f)(2)(B) of the Code); add Guarantees with respect to the notes; secure the notes; add to the covenants of the Company for the benefit of the holders of the notes or to surrender any right or power conferred upon the Company; make any change that does not adversely affect the rights of any holder of the notes; make any change to the subordination provisions of the Indenture that would limit or terminate the benefits available to any holder of Senior Indebtedness under such provisions; or comply with any requirement of the Securities and Exchange Commission in connection with the qualification of the Indenture under the Trust Indenture Act.

Book-Entry System

        The notes will initially be issued in the form of Global Securities held in book-entry form. The notes will be deposited with the Trustee as custodian for The Depository Trust Company (the "Depository"), and the Depository or its nominee will initially be the sole registered holder of the

161



notes for all purposes under the Indenture. Except as set forth below, a Global Security may not be transferred except as a whole by the Depository to a nominee of the Depository or by a nominee of the Depository to the Depository.

        Upon the issuance of a Global Security, the Depository or its nominee will credit, on its internal system, the accounts of persons holding through it with the respective principal amounts of the individual beneficial interest represented by such Global Security purchased by such persons in this offering. Such accounts shall initially be designated by the initial purchasers with respect to notes placed by the initial purchasers for the Company. Ownership of beneficial interests in a Global Security will be limited to persons that have accounts with the Depository ("participants") or persons that may hold interests through participants. Any person acquiring an interest in a Global Security through an offshore transaction in reliance on Regulation S of the Securities Act may hold such interest through Euroclear or Cedel. Ownership of beneficial interests by participants in a Global Security will be shown on, and the transfer of that ownership interest will be effected only through, records maintained by the Depository or its nominee for such Global Security. Ownership of beneficial interests in such Global Security by persons that hold through participants will be shown on, and the transfer of that ownership interest within such participant will be effected only through, records maintained by such participant. The laws of some jurisdictions require that certain purchasers of securities take physical delivery of such securities in definitive form. Such limits and such laws may impair the ability to transfer beneficial interests in a Global Security.

        Payment of principal, premium, if any, and interest on notes represented by any such Global Security will be made to the Depository or its nominee, as the case may be, as the sole registered owner and the sole holder of the notes represented thereby for all purposes under the Indenture. None of the Company, the Trustee, any agent of the Company or the Initial Purchasers will have any responsibility or liability for any aspect of the Depository's reports relating to or payments made on account of beneficial ownership interests in a Global Security representing any notes or for maintaining, supervising or reviewing any of the Depository's records relating to such beneficial ownership interests.

        The Company expects that upon receipt of any payment of principal of, premium, if any, or interest on any Global Security, the Depository will immediately credit, on its book-entry registration and transfer system, the accounts of participants with payments in amounts proportionate to their respective beneficial interests in the principal or face amount of such Global Security, as shown on the records of the Depository. The Company expects that payments by participants to owners of beneficial interests in a Global Security held through such participants will be governed by standing instructions and customary practices as is now the case with securities held for customer accounts registered in "street name" and will be the sole responsibility of such participants.

        So long as the Depository or its nominee is the registered owner or holder of such Global Security, the Depository or such nominee, as the case may be, will be considered the sole owner or holder of the notes represented by such Global Security for the purposes of receiving payment on the notes, receiving notices and for all other purposes under the Indenture and the notes. Beneficial interests in the notes will be evidenced only by, and transfers thereof will be effected only through, records maintained by the Depository and its participants. Except as provided below, owners of beneficial interests in a Global Security will not be entitled to receive physical delivery of certificated notes in definitive form and will not be considered the holders of such Global Security for any purposes under the Indenture. Accordingly, each person owning a beneficial interest in a Global Security must rely on the procedures of the Depository and, if such person is not a participant, on the procedures of the participant through which such person owns its interest, to exercise any rights of a holder under the Indenture. The Company understands that under existing industry practices, in the event that the Company requests any action of holders or that an owner of a beneficial interest in a Global Security desires to give or take any action that a holder is entitled to give or take under the Indenture, the

162



Depository would authorize the participants holding the relevant beneficial interest to give or take such action, and such participants would authorize beneficial owners owning through such participants to give or take such action or would otherwise act upon the instructions of beneficial owners owning through them.

        The Company understands that the Depository will take any action permitted to be taken by a holder of notes only at the direction of one or more participants to whose account with the Depository interests in the Global Security are credited and only in respect of such portion of the aggregate principal amount of the notes as to which such participant or participants has or have given such direction.

        Although the Depository has agreed to the foregoing procedures in order to facilitate transfers of interests in Global Securities among participants of the Depository, it is under no obligation to perform or continue to perform such procedures, and such procedures may be discontinued at any time. None of the Company, the Trustee, any agent of the Company or the initial purchasers will have any responsibility for the performance by the Depository or its participants or indirect participants of their respective obligations under the rules and procedures governing their operations.

        The Depository has advised the Company that the Depository is a limited-purpose trust company organized under the Banking Law of the State of New York, a "banking organization" within the meaning of New York Banking Law, a member of the Federal Reserve System, a "clearing corporation" within the meaning of the New York Uniform Commercial Code and a "clearing agency" registered under the Exchange Act. The Depository was created to hold the securities of its participants and to facilitate the clearance and settlement of securities transactions among its participants in such securities through electronic book-entry changes in accounts of the participants, thereby eliminating the need for physical movement of securities certificates. The Depository's participants include securities brokers and dealers (including the initial purchasers), banks, trust companies, clearing corporations and certain other organizations, some of whom (and/or their representatives) own the Depository. Access to the Depository's book-entry system is also available to others, such as banks, brokers, dealers and trust companies that clear through or maintain a custodial relationship with a participant, either directly or indirectly.

Certificated Notes

        Notes represented by a Global Security are exchangeable for certificated notes only if (i) the Depository notifies the Company that it is unwilling or unable to continue as a depository for such Global Security or if at any time the Depository ceases to be a clearing agency registered under the Exchange Act, and a successor depository is not appointed by the Company within 90 days, (ii) the Company executes and delivers to the Trustee a notice that such Global Security shall be so transferable, registrable and exchangeable, and such transfer shall be registrable or (iii) there shall have occurred and be continuing an Event of Default or an event which, with the giving of notice or lapse of time, or both, would constitute an Event of Default with respect to the notes represented by such Global Security. Any Global Security that is exchangeable for certificated notes pursuant to the preceding sentence will be transferred to, and registered and exchanged for, certificated notes in authorized denominations and registered in such names as the Depository or its nominee holding such Global Security may direct. Subject to the foregoing, a Global Security is not exchangeable, except for a Global Security of like denomination to be registered in the name of the Depository or its nominee. In the event that a Global Security becomes exchangeable for certificated notes, (i) certificated notes will be issued only in fully registered form in denominations of $1,000 or integral multiples thereof, (ii) payment of principal, premium, if any, and interest on the certificated notes will be payable, and the transfer of the certificated notes will be registrable; at the office or agency of the Company maintained for such purposes and (iii) no service charge will be made for any issuance of the certificated notes, although the Company may require payment of a sum sufficient to cover any tax or

163



governmental charge imposed in connection therewith. In addition, such certificates will bear the legend referred to under "Notice to Investors" (unless the Company determines otherwise in accordance with applicable law) subject, with respect to such notes, to the provisions of such legend.

Concerning the Trustee

        HSBC Bank USA, National Association is the Trustee under the Indenture.

        HSBC Bank USA, National Association is the indenture trustee under the indenture relating to the Existing Notes.

Governing Law

        The Indenture and the notes will be governed by and construed in accordance with the laws of the State of New York.

164



CERTAIN U.S. FEDERAL INCOME TAX CONSIDERATIONS

        The following discussion is a summary of the material U.S. federal income tax consequences relevant to the exchange of the original notes pursuant to this exchange offer of the notes, but does not purport to be a complete analysis of all potential tax effects. The discussion is based upon the Internal Revenue Code of 1986, as amended, or the "Code," U.S. Treasury Regulations issued thereunder, Internal Revenue Service rulings and pronouncements and judicial decisions now in effect, all of which are subject to change at any time. Any such change may be applied retroactively in a manner that could adversely affect a holder of the notes. This discussion does not address all of the U.S. federal income tax consequences that may be relevant to a holder in light of such holder's particular circumstances or to holders subject to special rules, such as certain financial institutions, regulated investment companies, real estate investment trusts, U.S. expatriates, insurance companies, dealers in securities or currencies, traders in securities, U.S. Holders (as defined below) whose functional currency is not the U.S. dollar, holders subject to alternative minimum tax, tax-exempt organizations, tax deferred or other retirement accounts and persons holding the notes as part of a "straddle," "hedge," "conversion transaction" or other integrated transaction. In addition, the effect of any applicable state, local, foreign or other tax laws, including gift and estate tax laws is not discussed. The discussion deals only with notes held as "capital assets" (generally, property for investment) within the meaning of Section 1221 of the Code.

        As used herein, "U.S. Holder" means a beneficial owner of the notes who or that is:

        If a partnership or other entity taxable as a partnership holds notes, the tax treatment of a partner in the partnership will generally depend upon the status of the partner and the activities of the partnership. If you are a partner of a partnership holding the notes, you should consult your tax advisor regarding the tax consequences of the ownership and disposition of the notes.

        We have not sought and will not seek any rulings from the Internal Revenue Service, or the "IRS," with respect to the matters discussed below. There can be no assurance that the IRS will not take a different position concerning the tax consequences of the purchase, ownership or disposition of the notes or that any such position would not be sustained.

        PROSPECTIVE INVESTORS SHOULD CONSULT THEIR OWN TAX ADVISORS WITH REGARD TO THE APPLICATION OF THE TAX CONSEQUENCES DISCUSSED BELOW TO THEIR PARTICULAR SITUATIONS AS WELL AS THE APPLICATION OF ANY STATE, LOCAL, FOREIGN OR OTHER TAX LAWS, INCLUDING GIFT AND ESTATE TAX LAWS, AND ANY TAX TREATIES.

        The exchange of the notes for the exchange notes will not constitute a taxable exchange because the exchange offer will not be considered to differ materially in kind or extent from the original notes. As a result, (1) a U.S. Holder will not recognize taxable gain or loss as a result of exchanging such holder's notes; (2) the holding period of the exchange notes will include the holding period of the notes exchanged therefor; and (3) the adjusted tax basis of the exchange notes received will be the same as the adjusted tax basis of the notes exchanged therefor immediately before such exchange.

165



PLAN OF DISTRIBUTION

        Each broker dealer that receives exchange notes for its own account in the exchange offer must acknowledge that it will deliver a prospectus in connection with any resale of the exchange notes. This prospectus, as it may be amended or supplemented from time to time, may be used by a broker dealer in connection with resales of exchange notes received in exchange for original notes where the original notes were acquired as a result of market making activities or other trading activities. We have agreed that, for a period of one year after the expiration date of the exchange offer, we will make this prospectus, as amended or supplemented, available to any broker dealer for use in connection with any resale. In addition, until                        , 2006, all dealers effecting transactions in the exchange notes may be required to deliver a prospectus.

        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 in 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 these methods of resale. These resales may be made at market prices prevailing at the time of resale, at prices related to these prevailing market prices or 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 broker dealer and/or the purchasers of any of the exchange notes. Any broker dealer that resells exchange notes that were received by it for its own account in the exchange offer and any broker or dealer that participates in a distribution of the exchange notes may be deemed to be an underwriter within the meaning of the Securities Act, and any profit on the resale of exchange notes and any commission or concessions received by those persons may be deemed to be underwriting compensation under the Securities Act. Any such broker dealer must comply with the registration and prospectus delivery requirements of the Securities Act in connection with any resale transaction, including the delivery of a prospectus that contains information with respect to any selling holder required by the Securities Act in connection with any resale of the exchange notes. By delivering a prospectus, however, a broker dealer will not be deemed to admit that it is an underwriter within the meaning of the Securities Act.

        Furthermore, any broker dealer that acquired any of its original notes directly from us:

        For a period of one year after the expiration date of the exchange offer, we will promptly send additional copies of this prospectus and any amendment or supplement to this prospectus to any broker dealer that requests these documents. We have agreed to pay all expenses incident to the performance of our obligations in relation to the exchange offer (including the expenses of one counsel for the holder of the original notes) other than commissions or concessions of any brokers or dealers. We will indemnify the holders of the notes, including any broker dealers, against various liabilities, including liabilities under the Securities Act.

166



LEGAL MATTERS

        The validity of the exchange notes and guarantees offered hereby will be passed upon for us by Latham & Watkins LLP, New York, New York, Quarles & Brady Streich Lang LLP, Cohn Birnbaum & Shea P.C., Hackman Hulett & Cracraft, LLP, Ballard Spahr Andrews & Ingersoll, LLP, Ropes & Gray LLP, Warner Norcross & Judd LLP, Lathrop & Gage L.C., Porter Wright Harris & Arthur LLP, and Fullbright & Jaworski LLP.


EXPERTS

        The consolidated financial statements of AMC Entertainment Inc. as of March 31, 2005 and for the period from July 16, 2004 (date of inception) through March 31, 2005 and the consolidated financial statements as of April 1, 2004 and for the period from April 2, 2004 through December 23, 2004 and for each of the two fiscal years ended April 1, 2004, included in this prospectus, have been so included in reliance on the reports of PricewaterhouseCoopers LLP, an independent registered public accounting firm, given on the authority of said firm as experts in auditing and accounting.

        The consolidated financial statements of Loews Cineplex Entertainment Corporation as of December 31, 2005 and 2004 and for the year ended December 31, 2005 and the five-month period ended December 31, 2004 and the combined consolidated financial statements for the seven-month period ended July 31, 2004, and the year ended December 31, 2003 included this prospectus have been included in reliance on the reports of PricewaterhouseCoopers LLP, an independent registered public accounting firm, given on the authority of said firm as experts in auditing and accounting.

        The consolidated financial statements of Loews Cineplex Theatres, Inc. as of December 31, 2005 and for the year then ended included in this prospectus have been so included in reliance on the report of PricewaterhouseCoopers LLP, an independent registered public accounting firm, given on the authority of said firm as experts in auditing and accounting.

167



INDEX TO CONSOLIDATED FINANCIAL STATEMENTS

 
  Page
AMC ENTERTAINMENT INC.    
UNAUDITED FINANCIAL STATEMENTS:    
Consolidated Statements of Operations for the thirty-nine weeks ended December 29, 2005 and December 30, 2004   F-2
Consolidated Balance Sheets as of December 29, 2005 and March 31, 2005   F-3
Consolidated Statements of Cash Flows for the thirty-nine weeks ended December 29, 2005 and December 30, 2004   F-4
Notes to Consolidated Financial Statements   F-6

AUDITED FINANCIAL STATEMENTS:

 

 
Reports of Independent Registered Public Accounting Firm   F-39
Consolidated Statements of Operations for the 52/53 weeks ended March 31, 2005, April 1, 2004 and April 3, 2003   F-40
Consolidated Balance Sheets as of March 31, 2005 and April 1, 2004   F-41
Consolidated Statement of Cash Flows for the 52/53 weeks ended March 31, 2005, April 1, 2004 and April 3, 2003   F-42
Consolidated Statements of Stockholders' Equity (Deficit)   F-44
Notes to Consolidated Financial Statements for the 52/53 weeks ended March 31, 2005, April 1, 2004 and April 3, 2003   F-46
Consolidated Statements of Operations by Quarter (Unaudited)   F-94

LOEWS CINEPLEX ENTERTAINMENT CORPORATION

 

 
AUDITED FINANCIAL STATEMENTS:    
Reports of Independent Registered Public Accounting Firm   F-107
Consolidated Balance Sheets as of December 31, 2004 and December 31, 2005   F-109
Combined Consolidated Statement of Operations for the year ended December 31, 2003 (Predecessor Company), the period from January 1, 2004 to July 31, 2004 (Predecessor Company), the period from August 1, 2004 to December 31, 2004 (Successor Company) and for the year ended December 31, 2005 (Successor Company)   F-110
Combined Consolidated Statement of Changes in Stockholders' Equity for the year ended December 31, 2003 (Predecessor Company), the period from January 1, 2004 to July 31, 2004 (Predecessor Company), the period from August 1, 2004 to December 31, 2004 (Successor Company) and the year ended December 31, 2005 (Successor Company) Company) and the year ended December 31, 2005 (Successor Company)   F-111
Combined Consolidated Statement of Cash Flows for the year ended December 31, 2003 (Predecessor Company), the period from January 1, 2004 to July 31, 2004 (Predecessor Company), the period from August 1, 2004 to December 31, 2004 (Successor Company) and for the year ended December 31, 2005 (Successor Company)   F-113
Notes to Combined Consolidated Financial Statements   F-114

LOEWS CINEPLEX THEATRES, INC.

 

 
AUDITED FINANCIAL STATEMENTS:    
Report of Independent Registered Public Accounting Firm   F-152
Consolidated Balance Sheet as of December 31 2005   F-153
Consolidated Statement of Operations for the year ended December 31, 2005   F-154
Consolidated Statement of Changes in Stockholder's Equity for the year ended December 31, 2005   F-155
Consolidated Statement of Cash Flows for the year ended December 31, 2005   F-156
Notes to Condensed Consolidated Financial Statements   F-157

F-1



AMC ENTERTAINMENT INC. AND SUBSIDIARIES

UNAUDITED CONSOLIDATED STATEMENTS OF OPERATIONS

 
  Thirty-nine Week Periods
 
 
  April 1, 2005
through
December 29,
2005

  From Inception
July 16, 2004
through
December 30,
2004

  April 2, 2004
through
December 23,
2004

 
 
  (Successor)

  (Successor)

  (Predecessor)

 
Revenues                    
  Admissions   $ 823,351   $ 40,487   $ 872,199  
  Concessions     325,577     16,142     337,603  
  Other revenue     73,611     3,244     84,166  
   
 
 
 
    Total revenues     1,222,539     59,873     1,293,968  
   
 
 
 
Costs and Expenses                    
  Film exhibition costs     440,075     21,815     465,086  
  Concession costs     35,867     1,903     39,725  
  Operating expense     320,326     9,454     333,279  
  Rent     237,504     6,049     232,208  
  General and administrative:                    
    Merger and acquisition costs     2,909     20,000     42,732  
    Management fee     1,500          
    Other     28,237     1,365     33,908  
  Preopening expense     4,251     66     1,292  
  Theatre and other closure expense     1,390     132     10,758  
  Restructuring charge     3,935          
  Depreciation and amortization     112,122     3,158     90,259  
  Disposition of assets and other gains     (1,067 )       (2,715 )
   
 
 
 
    Total costs and expenses     1,187,049     63,942     1,246,532  
   
 
 
 
Other expense (income)                    
  Other income     (11,966 )        
  Interest expense                    
    Corporate borrowings     73,938     14,686     66,851  
    Capital and financing lease obligations     4,379     90     7,408  
  Investment loss (income)     2,251     (2,247 )   (6,476 )
   
 
 
 
    Total other expense     68,602     12,529     67,783  
   
 
 
 
Loss from continuing operations before income taxes     (33,112 )   (16,598 )   (20,347 )
Income tax provision (benefit)     (12,800 )   1,500     15,000  
   
 
 
 
Loss from continuing operations     (20,312 )   (18,098 )   (35,347 )
Earnings (loss) from discontinued operations, net of income tax     (22,437 )   195     (531 )
   
 
 
 
Net loss   $ (42,749 ) $ (17,903 ) $ (35,878 )
   
 
 
 
Preferred dividends and allocation of undistributed earnings             104,300  
   
 
 
 
Loss for shares of common stock   $ (42,749 ) $ (17,903 ) $ (140,178 )
   
 
 
 

See Notes to Unaudited Consolidated Financial Statements.

F-2



AMC ENTERTAINMENT INC. AND SUBSIDIARIES

UNAUDITED CONSOLIDATED BALANCE SHEETS

(in thousands)

 
  December 29,
2005

  March 31,
2005

 
 
  (Successor)

  (Successor)

 
ASSETS              
Current assets:              
  Cash and equivalents   $ 134,522   $ 70,949  
  Receivables, net of allowance for doubtful accounts of $1,439 as of December 29, 2005 and $862 as of March 31, 2005     65,812     42,615  
  Other current assets     40,865     65,972  
  Current assets held for sale     950      
   
 
 
    Total current assets     242,149     179,536  
Property, net     783,121     854,463  
Intangible assets, net     175,970     189,544  
Goodwill     1,303,976     1,401,740  
Deferred income taxes     54,463     50,619  
Other long-term assets     108,259     114,046  
Noncurrent assets held for sale     33,721      
   
 
 
    Total assets   $ 2,701,659   $ 2,789,948  
   
 
 

LIABILITIES AND STOCKHOLDER'S EQUITY

 

 

 

 

 

 

 
Current liabilities:              
  Accounts payable   $ 119,958   $ 121,146  
  Accrued expenses and other liabilities     129,914     119,622  
  Deferred revenues and income     87,921     70,284  
  Current maturities of capital and financing lease obligations     2,560     3,445  
  Current liabilities held for sale     4,001      
   
 
 
    Total current liabilities     344,354     314,497  
Corporate borrowings     1,160,208     1,161,970  
Capital and financing lease obligations     33,792     62,025  
Other long-term liabilities     293,905     350,490  
Noncurrent liabilities held for sale     12,004      
   
 
 
    Total liabilities     1,844,263     1,888,982  
   
 
 
Stockholder's equity:              
  Common Stock, 1¢ par value; 1 share issued as of December 29, 2005 and March 31, 2005          
  Additional paid-in capital     936,577     935,344  
  Accumulated other comprehensive income (loss)     (1,669 )   385  
  Accumulated deficit     (77,512 )   (34,763 )
   
 
 
    Total stockholder's equity     857,396     900,966  
   
 
 
    Total liabilities and stockholder's equity   $ 2,701,659   $ 2,789,948  
   
 
 

See Notes to Unaudited Consolidated Financial Statements.

F-3



AMC ENTERTAINMENT INC. AND SUBSIDIARIES

UNAUDITED CONSOLIDATED STATEMENTS OF CASH FLOWS

(in thousands)

 
  Thirty-nine Week Periods
 
 
  April 1, 2005
through
December 29,
2005

  From Inception
July 16, 2004
through
December 30,
2004

  April 2, 2004
through
December 23,
2004

 
 
  (Successor)

  (Successor)

  (Predecessor)

 
INCREASE IN CASH AND EQUIVALENTS                    
Cash flows from operating activities:                    
Net Loss   $ (42,749 ) $ (17,903 ) $ (35,878 )
Adjustments to reconcile net loss to net cash provided by operating activities:                    
  Depreciation and amortization     112,828     3,272     92,091  
  Non-cash portion of stock-based compensation     1,392          
  Non-cash portion of pension and postretirement expense     3,565     139     5,273  
  Deferred income taxes     6,183     1,090     10,578  
  Change in assets and liabilities, net of effects from acquisition:                    
    Receivables     (19,997 )   2,023     (24,219 )
    Other assets     21,553     (13,823 )   20,438  
    Accounts payable     16,560     1,096     1,540  
    Accrued expenses and other liabilities     11,845     34,335     60,098  
  Other, net     4,808     (1,902 )   11,733  
   
 
 
 
  Net cash provided by operating activities     115,988     8,327     141,654  
   
 
 
 
Cash flows from investing activities:                    
  Capital expenditures     (77,336 )   (1,490 )   (66,155 )
  Net change in reimbursable construction advance     (3,090 )       6,518  
  Proceeds on disposal-discontinued operations of Japan theatres     53,456          
  Increase in restricted cash         (456,762 )   (627,338 )
  Release of restricted cash         456,762      
  Acquisition of AMCE, net of cash acquired         (1,268,564 )    
  Proceeds from disposition of long-term assets     3,032         277  
  Other, net     (3,509 )   181     (5,697 )
   
 
 
 
  Net cash used in investing activities     (27,447 )   (1,269,873 )   (692,395 )
   
 
 
 
                     

F-4


Cash flows from financing activities:                    
  Proceeds from issuance of 8 5 / 8 % Senior Unsecured Fixed Rate Notes due 2012         250,000     250,000  
  Proceeds from issuance of Senior Unsecured Floating Rate Notes due 2010         205,000     205,000  
  Proceeds from issuance of 12% Senior Discount Notes due 2014             169,918  
  Proceeds from sale/leasebacks     6,661          
  Principal payments under capital and financing lease obligations     (2,369 )   (27 )   (2,020 )
  Change in cash overdrafts     (23,820 )   27,827     3,710  
  Change in construction payables     (5,103 )       (2,234 )
  Cash portion of preferred dividends             (9,349 )
  Capital contribution from Marquee Holdings         934,901      
  Deferred financing costs     (938 )   (16,546 )    
   
 
 
 
  Treasury stock purchases and other             (281 )
  Net cash (used in) provided by financing activities     (25,569 )   1,401,155     614,744  
   
 
 
 
  Effect of exchange rate changes on cash and equivalents     601     402     (615 )
   
 
 
 
Net increase in cash and equivalents     63,573     140,011     63,388  
Cash and equivalents at beginning of period     70,949         333,248  
   
 
 
 
Cash and equivalents at end of period   $ 134,522   $ 140,011   $ 396,636  
   
 
 
 
SUPPLEMENTAL DISCLOSURES OF CASH FLOW INFORMATION                    
  Cash paid during the period for:                    
    Interest (including amounts capitalized of $2,306, $0 and $658)   $ 58,460   $   $ 42,629  
    Income taxes paid, net of refunds     1,247         2,364  
  Schedule of non-cash investing and financing activities:                    
    Assets capitalized under EITF 97-10   $   $ 4,941   $  
    Issuance of Common Stock related to purchase of GC Companies, Inc.             2,021  
    Preferred dividends             93,475  

See Notes to Unaudited Consolidated Financial Statements.

F-5



AMC ENTERTAINMENT INC. AND SUBSIDIARIES

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

December 29, 2005

(Unaudited)

NOTE 1—BASIS OF PRESENTATION

        AMC Entertainment Inc. ("AMCE" or the "Company") is an intermediate holding company which, through its direct and indirect subsidiaries, including American Multi-Cinema, Inc. ("AMC") and its subsidiaries, AMC Entertainment International, Inc. ("AMCEI") and its subsidiaries (collectively with AMCE, unless the context otherwise requires, the "Company"), is principally involved in the theatrical exhibition business and owns, operates or has interests in theatres located in the United States and Canada ("U.S. and Canada" formerly, North American theatrical exhibition) and in Argentina, Brazil, Chile, Uruguay, France, Portugal, Spain and the United Kingdom. The Company discontinued its operations in Japan during the first quarter of fiscal 2006. The Company's U.S. and Canada theatrical exhibition business is conducted through AMC and AMCEI. The Company's International theatrical exhibition business is conducted primarily through AMCEI.

        The Company completed a merger on December 23, 2004 in which Marquee Holdings Inc. ("Holdings") acquired the Company (the "Merger"). See Note 2—Acquisitions for additional information regarding the Merger. Marquee Inc. ("Marquee") was a company formed on July 16, 2004. On December 23, 2004, pursuant to a merger agreement, Marquee merged with AMCE (the "Predecessor"). Upon the consummation of the Merger between Marquee and AMCE on December 23, 2004, Marquee merged with and into AMCE, with AMCE as the surviving reporting entity (the "Successor"). The Merger was treated as a purchase with Marquee being the "accounting acquirer" in accordance with Statement of Financial Accounting Standards No. 141 Business Combinations . As a result, the Successor applied the purchase method of accounting to the separable assets, including goodwill, and liabilities of the accounting acquiree, AMCE, as of December 23, 2004, the merger date. The consolidated balance sheets presented herein are those of the Successor and the consolidated statements of operations and cash flows presented herein are those of the Successor for the thirteen and thirty-nine weeks ended December 29, 2005 and the period from inception July 16, 2004 through December 30, 2004 and those of its Predecessor, AMCE for the period October 1, 2004 through December 23, 2004 and April 2, 2004 through December 23, 2004.

        In association with the merger transaction discussed above, two merger entities were formed on July 16, 2004, Marquee and Holdings. To finance the merger and related transactions, on August 18, 2004, (i) Marquee issued $250,000,000 aggregate principal amount of 8 5 / 8 % senior unsecured fixed rate Notes due 2012 ("Fixed Notes due 2012") and $205,000,000 aggregate principal amount of senior unsecured floating rate Notes due 2010 ("Floating Notes due 2010") and (ii) Holdings issued $304,000,000 aggregate principal amount at maturity of its 12% senior discount Notes due 2014 ("Discount Notes due 2014") for gross proceeds of $169,917,760. The only operations of Marquee and Holdings prior to the Merger were related to these financings. Because the Company was the primary beneficiary of the two merger entities, which were considered variable interest entities as defined in FIN 46 (R), Consolidation of Variable Interest Entities, an Interpretation of ARB No. 51 , the Company was required to consolidate the merger entities' operations and financial position into the Company's financial statements as of and through the period ended December 23, 2004. Upon consummation of the merger, Marquee was merged with and into AMCE and the letters of credit which gave rise to consolidation of the entities under FIN 46 were cancelled. As such, Marquee's operations and financial position are included within the Company's Consolidated Financial Statements and Holding's results of operations are included within the Predecessor Company's Consolidated Financial Statements from its inception on July 16, 2004 through December 23, 2004. Subsequent to December 23, 2004 AMCE deconsolidated Holding's assets and liabilities.

F-6



        The results of operations of Holdings included within the Predecessor Company's Consolidated Statements of Operations for the period from April 2, 2004 through December 23, 2004 include interest expense of $7,135,000 and interest income of $831,000.

        Holdings is a holding company with no operations of its own and has no ability to service interest or principal on the Discount Notes due 2014 other than through any dividends it may receive from the Company. The Company is restricted, in certain circumstances, from paying dividends to Holdings by the terms of the indentures governing the Fixed Notes due 2012, the Floating Notes due 2010 and the Existing Subordinated Notes and the amended credit facility. The Company has not guaranteed the indebtedness of Holdings nor pledged any of its assets as collateral.

        The accompanying unaudited consolidated financial statements have been prepared in response to the requirements of Form 10-Q and should be read in conjunction with the Company's report on Form 8-K filed on October 7, 2005 for the year (52 weeks) ended March 31, 2005. In the opinion of management, these interim financial statements reflect all adjustments (consisting of normal recurring adjustments) necessary for a fair statement of the Company's financial position and results of operations. Due to the seasonal nature of the Company's business, results for the thirty-nine weeks ended December 29, 2005 are not necessarily indicative of the results to be expected for the fiscal year (52 weeks) ending March 30, 2006.

        The March 31, 2005 consolidated balance sheet data was derived from the audited balance sheet, but does not include all disclosures required by generally accepted accounting principles.

        Checks issued but not presented to banks are classified within accounts payable in the balance sheets. The amount of these checks included in accounts payable as of December 29, 2005 and March 31, 2005 was $11,500,000 and $35,320,000, respectively.

        Amounts previously reported in Form 10-Q for fiscal year 2005 have been retroactively reclassified to reflect as discontinued operations the results of operations for Japan AMC Theatres, Inc., which the Company sold on June 30, 2005, and for all remaining assets related to the Company's Japan operations sold September 1, 2005. Amounts previously reported in Form 10-K for fiscal year 2005 have been retroactively reclassified in the Company's Form 8-K filed on October 7, 2005 to reflect the results of the Japanese operations as discontinued operations.

        In conjunction with the merger with Loews (see Note 15), the Company entered into a Final Judgment with the Antitrust Division of the United States Department of Justice and judgments and consent decrees with various States. These judgments and decrees require the Company to hold separate and divest itself of certain theatres. As a result, the Company has classified the assets and liabilities of these theatres as held for sale . The Company expects to divest certain of these theatres late in its fourth fiscal quarter of 2006 or first fiscal quarter of 2007.

        Additionally, the Company entered into an agreement to sell its operations in Hong Kong and as a result, the Company has classified the assets and liabilities of this theatre as held for sale . The Hong Kong sale was subsequently consummated on January 5, 2006.

        Certain amounts have been reclassified from prior period consolidated financial statements to conform with the current period presentation.

F-7



NOTE 2—ACQUISITIONS

        On December 23, 2004, the Company completed a merger in which Holdings acquired the Company pursuant to an Agreement and Plan of Merger, dated as of July 22, 2004 (the "Merger Agreement"), by and among the Company, Holdings and Marquee. Marquee, a wholly-owned subsidiary of Holdings, merged with and into the Company, with the Company remaining as the surviving entity and becoming a wholly-owned subsidiary of Holdings.

        The following is a summary of the allocation of the purchase price to the estimated fair values of assets and liabilities acquired in the Merger. The allocation of purchase price is based on management's judgment after evaluating several factors, including actuarial estimates for pension liabilities, market prices of its indebtedness and a valuation assessment prepared by a valuation specialist (in thousands):

Cash and equivalents   $ 396,636  
Other current assets     99,794  
Property, net     894,293  
Intangible assets     205,148  
Goodwill     1,385,336  
Deferred income taxes     55,906  
Other long-term assets     61,006  
Current liabilities     (344,848 )
Corporate borrowings     (709,283 )
Capital and financing lease obligations     (66,525 )
Other long-term liabilities     (312,263 )
   
 
Total estimated purchase price   $ 1,665,200  
   
 

        Amounts recorded for goodwill are not subject to amortization, are not expected to be deductible for tax purposes and have been allocated to the Company's U.S. and Canada theatrical exhibition operating segment, Other operating segment, Japan AMC Theatres Inc., the Company's Japan branch, the Company's Hong Kong branch and the Company's Iberia operations conducted through AMC Entertainment España S.A. and Actividades Multi-Cinemas E Espectáculos, LDA (the reporting units). The Company has performed its annual impairment test for goodwill and recorded no impairment as of March 31, 2005. The goodwill of $29,973,000, allocated to the Other operating segment, was contributed to a cinema screen advertising joint venture between the Company and Regal Entertainment Group, National CineMedia, LLC ("NCM"), and is included in the Company's investment in NCM together with certain of NCN's other contributed assets. Goodwill of $44,419,000 was allocated to Japan AMC Theatres Inc., which was disposed of in connection with the consummation of the sale of that entity on June 30, 2005, and goodwill of $6,599,000 was allocated to the remaining Japan location, which was disposed of in connection with the consummation of the sale of that entity on September 1, 2005. Goodwill of $369 was allocated to the Hong Kong branch and is included in noncurrent assets held for sale.

        The unaudited pro forma financial information presented below sets forth the Company's historical statements of operations for the periods indicated and gives effect to the Merger and related debt issuances as adjusted for the related purchase price allocations as of the beginning of the respective

F-8



periods. Because the pro forma financial information gives effect to the Merger and related debt issuances as adjusted for the related purchase price allocations as of the beginning of the respective periods, all pro forma information is for the Successor. Such information is presented for comparative purposes to the Consolidated Statements of Operations only and does not purport to represent what the Company's results of operations would actually have been had these transactions occurred on the date indicated or to project its results of operations for any future period or date.

 
  Thirty-nine Week Period
 
(In thousands)

  Pro Forma
April 2, 2004
through
December 30, 2004

 
Revenues        
  Admissions   $ 912,686  
  Concessions     353,745  
  Other revenue     87,410  
   
 
    Total revenues     1,353,841  
   
 
Expenses        
  Film exhibition costs     486,901  
  Concession costs     41,628  
  Operating expense     342,733  
  Rent     233,451  
  General and administrative:        
    Merger and acquisition costs*     62,732  
    Management fee     1,500  
    Other     35,273  
  Preopening expense     1,358  
  Theatre and other closure expense     10,890  
  Depreciation and amortization     127,425  
  Disposition of assets and other gains     (2,715 )
   
 
    Total costs and expenses     1,341,176  
   
 
Other expense (income)        
  Interest expense        
    Corporate borrowings     81,513  
    Capital and financing lease obligations     7,498  
  Investment income     (5,667 )
   
 
Total other expense     83,344  
   
 
Loss from continuing operations before income taxes     (70,679 )
Income tax provision     6,100  
   
 
Loss from continuing operations     (76,779 )
Loss from discontinued operations, net of income tax benefit     (336 )
   
 
Net loss   $ (77,115 )
   
 

*
Primarily represents non-recurring transaction costs for the Merger and related transactions.

F-9


NOTE 3—DISCONTINUED OPERATIONS

        On June 30, 2005, the Company sold one of its wholly-owned subsidiaries, Japan AMC Theatres Inc., including four of its five theatres in Japan. The Company sold its remaining Japan theatre on September 1, 2005. The Company opened its first theatre in Japan during fiscal 1997 and since that time the Company has incurred pre-tax losses of $38,689,000, including a $4,998,000 impairment charge in fiscal 2003.

        The operations and cash flows of the Japan theatres have been eliminated from the Company's ongoing operations as a result of the disposal transaction. The Company will not have any significant continuing involvement in the operations of the Japan theatres after the disposal transactions. The results of operations of the Japan theatres have been classified as discontinued operations, and information presented for all periods reflects the new classification. The operations of the Japan theatres were previously reported in the Company's International theatrical exhibition operating segment. Components of amounts reflected as earnings (loss) from discontinued operations in the Company's Consolidated Statements of Operations are presented in the following table:

Statements of operations data:

 
  Thirty-nine Week Periods
 
(Unaudited)
(In thousands)

  April 1, 2005
through
December 29,
2005

  From Inception
July 16, 2004
through
December 30,
2004

  April 2, 2004
through
December 23,
2004

 
 
  (Successor)

  (Successor)

  (Predecessor)

 
Revenues                    
  Admissions   $ 11,293   $ 1,445   $ 35,310  
  Concessions     2,134     303     7,082  
  Other revenue     345     (7 )   1,485  
   
 
 
 
    Total revenue     13,772     1,741     43,877  
   
 
 
 
Costs and Expense                    
  Film exhibition costs     6,076     879     19,932  
  Concession costs     323     56     1,519  
  Operating expense     3,244     188     8,976  
  Rent     3,918     292     11,503  
  General and administrative expense—other     1,842     17     646  
  Depreciation and amortization     706     114     1,832  
   
 
 
 
Total costs and expense     16,109     1,546     44,408  
   
 
 
 
Earnings (loss) before income taxes     (2,337 )   195     (531 )
Income tax provision (benefit)     20,100          
   
 
 
 
Earnings (loss) from discontinued operations   $ (22,437 ) $ 195   $ (531 )
   
 
 
 

        Goodwill of $44,419,000 was allocated to Japan AMC Theatres Inc. and goodwill of $6,599,000 was allocated to the Company's Japan branch and disposed of in connection with the consummation of the sale of those entities. The goodwill is not deductible for tax purposes and is discussed in Note 9.

F-10


NOTE 4—COMPREHENSIVE EARNINGS (LOSS)

        The components of comprehensive earnings (loss) are as follows (in thousands):

 
  Thirty-nine Week Periods
 
 
  April 1, 2005
through
December 29,
2005

  From Inception
July 16, 2004
through
December 30,
2004

  April 2, 2004
through
December 23,
2004

 
 
  (Successor)

  (Successor)

  (Predecessor)

 
Net loss   $ (42,749 ) $ (17,903 ) $ (35,878 )
Foreign currency translation adjustment     (2,145 )   563     3,241  
Decrease in unrealized loss on marketable equity securities     91     9     147  
   
 
 
 
Comprehensive loss   $ (44,803 ) $ (17,331 ) $ (32,490 )
   
 
 
 

NOTE 5—INVESTMENTS

        Investments in non-consolidated affiliates and certain other investments accounted for under the equity method generally include all entities in which the Company or its subsidiaries have significant influence, but not more than 50% voting control. Investments in non-consolidated affiliates at December 29, 2005, include equity interests in NCM. The Company was a founding member and currently owns approximately 29% of NCM.

        Condensed financial information of NCM is shown below. All amounts are presented under U.S. GAAP. Financial information of immaterial non-consolidated affiliates has been omitted.

        Financial Condition (dollars in thousands):

 
  December 29,
2005

Current assets   $ 37,600
Noncurrent assets     11,200
   
  Total assets   $ 48,800
   
Current liabilities   $ 38,400
Noncurrent liabilities    
   
  Total liabilities     38,400
Members' capital     10,400
   
Liabilities & Members' capital   $ 48,800
   
The Company's recorded investment in NCM(1)   $ 38,200
   

(1)
The Company's recorded investment exceeds its proportional ownership of the underlying equity of NCM. The differences are being amortized to equity in earnings or losses over the estimated

F-11


    useful lives of the underlying assets (1-4 years) or evaluated periodically for impairment for allocated goodwill.

 
  Thirty-nine
Week Period

 
  From inception
April 1, 2005
through
December 29,
2005

Revenues   $ 98,800
Operating costs & expenses     96,600
   
Net income   $ 2,200
   
The Company's recorded equity in losses in NCM   $ 2,100
   

NOTE 6—STOCKHOLDER'S EQUITY

        The Successor has no stock-based compensation arrangements of its own, but its parent, Holdings, has adopted a stock-based compensation plan that permits grants of up to 49,107.44682 options on Holdings stock and has granted options on 38,876.72873 of its shares to certain employees during the Successor period ended March 31, 2005. As of December 29, 2005, there was $10,163,000 of total unrecognized compensation cost related to nonvested stock-based compensation arrangements under the Holdings plan. Since the employees to whom the options were granted are employed by the Successor, the Successor is required to reflect the stock-based compensation expense associated with the options within its consolidated statements of operations. The options have a ten year term and step-vest in equal amounts over five years, but vesting may accelerate for certain participants if there is a change of control (as defined in the plan). Two of the holders of stock options have put rights associated with their options whereby they can require Holdings to repurchase their options and shares underlying the options. These liability-classified options are required to be remeasured during each reporting period. The Successor has recorded $1,392,000 of stock-based compensation expense and has recognized a deferred income tax benefit of approximately $557,000 in its Consolidated Statements of Operations during the thirty-nine week Successor period ended December 29, 2005. The Successor has recorded $645,000 of stock-based compensation expense and has recognized a deferred income tax benefit of approximately $250,000 in its Consolidated Statements of Operations during the thirteen week Successor period ended December 29, 2005. Of the $2,593,000 cumulative stock-based compensation expense recorded since the inception of the Holdings plan, $917,000 is included within other long-term liabilities and $1,676,000 is included within additional paid-in capital on the Company's Consolidated Balance Sheet at December 29, 2005. The Company has recognized cumulative deferred income tax benefits in its Consolidated Statements of Operations of approximately $1,030,000 related to these options. The Successor accounts for stock options using the fair value method of accounting as prescribed by SFAS 123 (R)  Share-Based Payment and SAB 107 Share-Based Payment and has valued the options using the Black-Scholes formula.

F-12



        The Predecessor accounted for the stock options, restricted stock awards and deferred stock units under plans that it sponsored during fiscal 2005 following the recognition and measurement provisions of APB Opinion No. 25, Accounting for Stock issued to Employees ("APB 25") and related interpretations. No stock-based employee compensation expense related to restricted stock awards and deferred stock units was recorded during the thirty-nine weeks ended December 30, 2004. No stock-based employee compensation expense for stock options was reflected in net earnings for that period, as all stock options granted under those plans had an exercise price equal to the fair market value of the underlying common stock on the date of grant.

        The following table illustrates the effect on net earnings as if the fair value method had been applied to all stock awards, deferred stock units and outstanding and unvested options during each period in which share-based awards, accounted for under APB 25, were outstanding:

 
  Thirty-nine Week Periods
 
(In thousands)
(except per share data)

  From Inception
July 16, 2004
through
December 30,
2004

  April 2, 2004
through
December 23,
2004

 
 
  (Successor)

  (Predecessor)

 
Net loss:              
  As reported   $ (17,903 ) $ (35,878 )
    Add: Stock-based compensation expense included in reported net earnings, net of related tax effects          
    Deduct: Total stock-based compensation expense determined under fair value method for all awards, net of related tax effects          
   
 
 
  Pro forma net loss   $ (17,903 ) $ (35,878 )
   
 
 

F-13


NOTE 7—THEATRE AND OTHER CLOSURE AND DISPOSITION OF ASSETS

        A roll forward of reserves for theatre and other closure is as follows (in thousands):

 
  Thirty-nine Week Periods
 
 
  April 1, 2005
through
December 29,
2005

  From Inception
July 16, 2004
through
December 30,
2004

  April 2, 2004
through
December 23,
2004

 
 
  (Successor)

  (Successor)

  (Predecessor)

 
Beginning Balance   $ 28,506   $ 25,909   $ 17,870  
  Theatre and other closure expense     1,390     132     10,758  
  Interest expense         2     1,585  
  General and administrative expense             73  
  Transfer of deferred rent     677         1,610  
  Payments     (6,859 )   (549 )   (5,987 )
   
 
 
 
Ending Balance   $ 23,714   $ 25,494   $ 25,909  
   
 
 
 

        Theatre and other closure reserves for leases that have not been terminated are recorded at the present value of the future contractual commitments for the base rents, taxes and maintenance.

        Theatre closure reserves at December 29, 2005 by operating segment are as follows (in thousands):

 
  December 29,
2005

 
  (Successor)

U.S. and Canada Theatrical Exhibition   $ 22,213
International Theatrical Exhibition     1,228
Other     273
   
    $ 23,714
   

NOTE 8—RESTRUCTURING

        The Company's restructuring activities are disclosed in Note 1 of the Notes to the Consolidated Financial Statements included in the Company's report on Form 8-K filed on October 7, 2005 for the

F-14



year ended March 31, 2005. A summary of restructuring activity during the thirty-nine week period ended December 29, 2005, is set forth below (in thousands):

 
  Thirty-nine Week Period
 
 
  December 29, 2005
 
 
  Severance
Benefits

  Office Closures
and Other

  Total
 
Beginning balance   $ 4,926   $   $ 4,926  
Restructuring charge     3,139     796     3,935  
Payments     (8,065 )   (288 )   (8,353 )
   
 
 
 
Ending balance   $   $ 508   $ 508  
   
 
 
 

        The Company's reorganization activities are substantially complete as of December 29, 2005.

        Restructuring reserves at December 29, 2005 by operating segment are as follows (in thousands):

 
  December 29, 2005
 
  (Successor)

U.S. and Canada Theatrical Exhibition   $ 175
International Theatrical Exhibition    
Other     333
   
    $ 508
   

NOTE 9—INCOME TAXES

        The difference between the effective tax rate on earnings before income taxes and the U.S. federal income tax statutory rate is as follows:

 
  Thirty-nine Week Periods
 
 
  April 1, 2005
through December 29, 2005

  From Inception
July 16, 2004
through
December 30, 2004

  April 2, 2004
through December 23, 2004

 
 
  (Successor)

  (Successor)

  (Predecessor)

 
Federal statutory rate   35.0 % 35.0 % 35.0 %
Non-deductible goodwill   (50.4 ) 1.4   (28.8 )
Valuation allowance   (1.5 ) (42.6 ) (68.8 )
State income taxes, net of federal tax benefit   (2.7 ) (1.9 ) (7.0 )
Other, net   (1.0 ) (1.0 ) (2.2 )
   
 
 
 
Effective tax rate   (20.6 )% (9.1 )% (71.8 )%
   
 
 
 

F-15


        The Company determines income tax expense for interim periods by applying Statement of Financial Accounting Standards ("SFAS") No. 109, Accounting for Income Taxes and APB Opinion No. 28, Interim Financial Reporting , which prescribes the use of the full year's estimated effective tax rate in financial statements for interim periods. As a consequence, permanent differences which are not deductible for federal income tax purposes, valuation allowances primarily on deferred tax assets in foreign tax jurisdictions, and deferred tax assets for the Predecessor period on Marquee and Holdings serve to increase the effective federal income tax rate of 35%. Non-deductible goodwill relates to the goodwill disposed of in connection with the sale of the Japan theatres, which is discussed in Note 2.

        Marquee had no operations of its own as of December 23, 2004 and provided a full valuation allowance for its deferred tax assets, as it was more likely than not that the tax assets would not be realized at that time. Upon consummation of the Merger, with Marquee's operations combined with AMCE's, it was determined that a valuation allowance was no longer necessary and the Company released the valuation allowance as it was not more likely than not that the tax assets would not be realized as of December 30, 2004.

        A full valuation allowance may be established for the U.S. tax jurisdiction deferred tax asset in conjunction with the merger with Loews Cineplex Entertainment Corporation. Although operations supported the recorded value of these deferred tax assets in the Company's historical financial statements, analysis of the pro forma historical and projected results of the combined company may make it more likely than not the Company will not be able to realize the value of the Company's deferred tax assets (see Note 15). As a result, the Company may record a charge of approximately $75.0 million to provision for income taxes related to the valuation allowance during the fourth quarter of fiscal 2006 subsequent to the merger.

NOTE 10—EMPLOYEE BENEFIT PLANS

        The Company sponsors a non-contributory qualified defined benefit pension plan generally covering all employees age 21 or older who have completed at least 1,000 hours of service in their first twelve months of employment, or in a calendar year ending thereafter, and who are not covered by a collective bargaining agreement. The Company also offers eligible retirees the opportunity to participate in a health plan (medical and dental) and a life insurance plan. Employees may become eligible for these benefits at retirement provided the employee is at least age 55 and has at least 15 years of credited service after age 40.

        The Company made a minimum annual contribution of $1,400,000 to the defined benefit pension plan during the thirty-nine weeks ended December 29, 2005 and does not anticipate making additional contributions during the remainder of fiscal 2006.

        The Company's reorganization activities commencing during fiscal 2005 resulted in a partial curtailment of the Company's postretirement plan. The Company defers curtailment gains until they are realized and, as such, a curtailment gain of $1,110,000 was recognized during the thirty-nine weeks ended December 29, 2005.

F-16



        The measurement date used to determine pension and other postretirement benefits is January 1 of the fiscal year for which measurements are made.

        Net periodic benefit cost recognized for the three plans consists of the following (in thousands):

 
  Thirty-nine Week Periods
 
  Pension Benefits
  Other Benefits
(In thousands)
(Unaudited)

  April 1, 2005
through
December 29,
2005

  From Inception
July 16, 2004
through
December 30,
2004

  April 2, 2004
through
December 23,
2004

  April 1,
2005
through
December 29, 2005

  From Inception
July 16, 2004
through
December 30,
2004

  April 2, 2004
through
December 23,
2004

 
  (Successor)

  (Successor)

  (Predecessor)

  (Successor)

  (Successor)

  (Predecessor)

Components of net periodic benefit cost:                                    
Service cost   $ 2,877   $ 61   $ 2,318   $ 428   $ 12   $ 444
Interest cost     3,450     81     3,063     646     20     772
Expected return on plan assets     (2,726 )   (64 )   (2,426 )          
Recognized net actuarial loss         20     760         2     87
Amortization of unrecognized transition obligation         3     129         1     36
Amortization of prior service cost         2     70         1     20
Curtailment gain                 (1,110 )      
   
 
 
 
 
 
Net periodic benefit cost   $ 3,601   $ 103   $ 3,914   $ (36 ) $ 36   $ 1,359
   
 
 
 
 
 

F-17


NOTE 11—OPERATING SEGMENTS

        Information about the Company's operations by operating segment is as follows (in thousands):

 
  Thirty-nine Week Periods
 
 
  April 1, 2005
through
December 29,
2005

  From Inception
July 16, 2004
through December 30, 2004

  April 2, 2004
through
December 23,
2004

 
 
  (Successor)

  (Successor)

  (Predecessor)

 
Revenues                    
U.S. and Canada theatrical exhibition   $ 1,160,415   $ 56,436   $ 1,205,646  
International theatrical exhibition     49,100     2,017     49,511  
Other(1)     30,071     2,330     57,711  
Intersegment elimination     (17,047 )   (910 )   (18,900 )
   
 
 
 
Total revenues   $ 1,222,539   $ 59,873   $ 1,293,968  
   
 
 
 

Segment Adjusted EBITDA

 

 

 

 

 

 

 

 

 

 
U.S. and Canada theatrical exhibition   $ 200,062   $ 19,952   $ 218,863  
International theatrical exhibition     (538 )   219     (2,564 )
Other     (1,477 )   481     7,371  
   
 
 
 
Segment Adjusted EBITDA   $ 198,047   $ 20,652   $ 223,670  
   
 
 
 

F-18


        A reconciliation of loss from continuing operations before income taxes to Segment Adjusted EBITDA is as follows (in thousands):

 
  Thirty-nine Week Periods
 
 
  April 1, 2005
through
December 29,
2005

  From Inception
July 16, 2004
through
December 30,
2004

  April 2, 2004
through
December 23,
2004

 
 
  (Successor)

  (Successor)

  (Predecessor)

 
Loss from continuing operations before income taxes   $ (33,112 ) $ (16,598 ) $ (20,347 )
Plus:                    
  Interest expense     78,317     14,776     74,259  
  Depreciation and amortization     112,122     3,158     90,259  
  Preopening expense     4,251     66     1,292  
  Theatre and other closure expense     1,390     132     10,758  
  Restructuring charge     3,935          
  Disposition of assets and other gains     (1,067 )       (2,715 )
  Investment loss (income)     2,251     (2,247 )   (6,476 )
  Other income(2)     (2,686 )        
General and administrative expense—unallocated:                    
  Merger and acquisition costs     2,909     20,000     42,732  
  Management fee     1,500          
  Other(3)     28,237     1,365     33,908  
   
 
 
 
Segment Adjusted EBITDA   $ 198,047   $ 20,652   $ 223,670  
   
 
 
 

F-19


        Information about the Company's long-term assets by operating segment is as follows (in thousands):

Long-term Assets

  December 29,
2005

  December 30,
2004

 
 
  (Successor)

  (Successor)

 
U.S. and Canada theatrical exhibition   $ 2,994,470   $ 3,057,029  
International theatrical exhibition     103,462     173,260  
Other         14,675  
   
 
 
Total segment long-term assets(4)     3,097,932     3,244,964  
Construction in progress     7,624     20,796  
Corporate     233,187     363,408  
Accumulated depreciation-property     (822,342 )   (837,109 )
Accumulated amortization-intangible assets     (48,488 )   (36,251 )
Accumulated amortization-other long-term assets     (42,124 )   (38,523 )
Noncurrent assets held for sale     33,721      
   
 
 
Consolidated long-term assets, net   $ 2,459,510   $ 2,717,285  
   
 
 
Long-term Assets, net of accumulated depreciation and amortization

  December 29,
2005

  December 30,
2004

 
  (Successor)

  (Successor)

U.S. and Canada theatrical exhibition   $ 2,166,255   $ 903,494
International theatrical exhibition     50,817     83,182
Other         4,809
   
 
Total segment long-term assets(4)     2,217,072     991,485
Construction in progress     7,624     20,796
Corporate     201,093     1,705,004
Noncurrent assets held for sale     33,721    
   
 
Consolidated long-term assets, net   $ 2,459,510   $ 2,717,285
   
 

(1)
Revenues from Other decreased due to the contribution of NCN's assets to NCM on March 29, 2005. The revenues of NCN during fiscal 2006 are related to run-off of customer contracts entered into prior to March 29, 2005. The Company's share of advertising revenues generated by NCM are included in U.S. and Canada theatrical exhibition.

(2)
Other income is comprised of net insurance recoveries for property losses related to Hurricane Katrina.

(3)
Including stock-based compensation expense of $645,000, ($5,345,000) and $0 for the thirteen week periods ended December 29, 2005, December 30, 2004, and December 23, 2004, respectively, and $1,392,000, $0 and $0 for the thirty-nine week periods ended December 29, 2005, December 30, 2004, and December 23, 2004, respectively.

F-20


(4)
Segment long-term assets are comprised of property, intangibles and goodwill.

Consolidated Balance Sheet

  December 29,
2005

  December 30,
2004

 
  (Successor)

  (Successor)

Property, net   $ 783,121   $ 963,552
Intangible assets, net     175,970     200,320
Goodwill     1,303,976     1,408,511
Deferred income taxes     54,463     64,787
Other long-term assets     108,259     80,115
Noncurrent assets held for sale     33,721    
   
 
Consolidated long-term assets   $ 2,459,510   $ 2,717,285
   
 

NOTE 12—CONDENSED CONSOLIDATING FINANCIAL INFORMATION

        The accompanying condensed consolidating financial information has been prepared and presented pursuant to SEC Regulation S-X Rule 3-10 "Financial statements of guarantors and issuers of guaranteed securities registered or being registered." This information is not necessarily intended to present the financial position, results of operations and cash flows of the individual companies or groups of companies in accordance with accounting principles generally accepted in the United States of America. Each of the subsidiary guarantors are 100% owned by AMCE. The subsidiary guarantees of AMCE's debt are full and unconditional and joint and several.

F-21



Thirty-nine Weeks Ended December 29, 2005 (Successor):

(In thousands)

  Parent
Obligor

  Subsidiary
Guarantors

  Subsidiary
Non-Guarantors

  Consolidating
Adjustments

  Consolidated AMC Entertainment Inc.
 
 
   
   
   
   
  (Successor)

 
Revenues                                
  Admissions   $   $ 792,563   $ 30,788   $   $ 823,351  
  Concessions         314,637     10,940         325,577  
  Other revenue         70,961     2,650         73,611  
   
 
 
 
 
 
    Total revenues         1,178,161     44,378         1,222,539  
   
 
 
 
 
 
Costs and Expenses                                
  Film exhibition costs         425,052     15,023         440,075  
  Concession costs         33,704     2,163         35,867  
  Operating expense         306,396     13,930         320,326  
  Rent         222,854     14,650         237,504  
  General and administrative:                                
    Merger and acquisition costs         2,909             2,909  
    Management fee         1,500             1,500  
    Other     146     27,718     373         28,237  
  Preopening expense         4,251             4,251  
  Theatre and other closure expense         1,317     73         1,390  
  Restructuring charge         3,935             3,935  
  Depreciation and amortization         108,021     4,101         112,122  
  Disposition of assets and other gains         (1,067 )           (1,067 )
   
 
 
 
 
 
Total costs and expenses     146     1,136,590     50,313         1,187,049  
   
 
 
 
 
 
Other expense (income)                                
  Other income         (11,966 )           (11,966 )
  Equity in net losses of subsidiaries     21,454     26,362         (47,816 )    
  Interest expense                                
    Corporate borrowings     75,285     42,725     2,132     (46,204 )   73,938  
    Capital and financing lease obligations         2,964     1,415         4,379  
  Investment (income) expense     (39,936 )   (2,863 )   (1,154 )   46,204     2,251  
   
 
 
 
 
 
Total other expense     56,803     57,222     2,393     (47,816 )   68,602  
   
 
 
 
 
 
Loss from continuing operations before income taxes     (56,949 )   (15,651 )   (8,328 )   47,816     (33,112 )
Income tax provision (benefit)     (14,200 )   1,136     264         (12,800 )
   
 
 
 
 
 
Loss from continuing operations     (42,749 )   (16,787 )   (8,592 )   47,816     (20,312 )
Loss from discontinued operations, net of income taxes         (4,667 )   (17,770 )       (22,437 )
   
 
 
 
 
 
Net loss   $ (42,749 ) $ (21,454 ) $ (26,362 ) $ 47,816   $ (42,749 )
   
 
 
 
 
 

F-22


From Inception July 16, 2004 through December 30, 2004 (Successor):

(In thousands)

  Parent
Obligor

  Subsidiary
Guarantors

  Subsidiary
Non-Guarantors

  Consolidating
Adjustments

  Consolidated AMC
Entertainment Inc.

 
 
   
   
   
   
  (Successor)

 
Revenues                                
  Admissions   $   $ 39,388   $ 1,099   $   $ 40,487  
  Concessions         15,752     390         16,142  
  Other revenue         3,121     123         3,244  
   
 
 
 
 
 
    Total revenues         58,261     1,612         59,873  
   
 
 
 
 
 
Costs and Expenses                                
  Film exhibition costs         21,264     551         21,815  
  Concession costs         1,852     51         1,903  
  Operating expense         8,942     512         9,454  
  Rent         5,608     441         6,049  
  General and administrative:                                
    Merger and acquisition costs         20,000             20,000  
    Management fee                      
    Other     4     1,344     17         1,365  
  Preopening expense         66             66  
  Theatre and other closure expense         132             132  
  Restructuring charge                      
  Depreciation and amortization         2,960     198         3,158  
  Disposition of assets and other gains                      
   
 
 
 
 
 
  Total costs and expenses     4     62,168     1,770         63,942  
   
 
 
 
 
 
Other expense (income)                                
  Other income                      
  Equity in net losses of subsidiaries     10,972     389         (11,361 )    
Interest expense                                
  Corporate borrowings     14,657     433     852     (1,256 )   14,686  
  Capital and financing lease obligations         43     47         90  
Investment income     (2,630 )   (400 )   (473 )   1,256     (2,247 )
   
 
 
 
 
 
Total other expense     22,999     465     426     (11,361 )   12,529  
   
 
 
 
 
 
Loss from continuing operations before income taxes     (23,003 )   (4,372 )   (584 )   11,361     (16,598 )
Income tax provision (benefit)     (5,100 )   6,600             1,500  
   
 
 
 
 
 
Loss from continuing operations     (17,903 )   (10,972 )   (584 )   11,361     (18,098 )
Earnings from discontinued operations, net of income taxes             195         195  
   
 
 
 
 
 
Net loss   $ (17,903 ) $ (10,972 ) $ (389 ) $ 11,361   $ (17,903 )
   
 
 
 
 
 

F-23


April 2, 2004 through December 23, 2004 (Predecessor):

(In thousands)

  Parent
Obligor

  Subsidiary
Guarantors

  Subsidiary
Non-Guarantors

  Consolidating
Adjustments

  Consolidated AMC
Entertainment Inc.

 
 
   
   
   
   
  (Predecessor)

 
Revenues                                
  Admissions   $   $ 841,183   $ 31,016   $   $ 872,199  
  Concessions         326,715     10,888         337,603  
  Other revenue         81,204     2,962         84,166  
   
 
 
 
 
 
    Total revenues         1,249,102     44,866         1,293,968  
   
 
 
 
 
 
Costs and Expenses                                
  Film exhibition costs         449,781     15,305         465,086  
  Concession costs         37,298     2,427         39,725  
  Operating expense         319,118     14,161         333,279  
  Rent         217,240     14,968         232,208  
  General and administrative:                                
    Merger and acquisition costs         42,732             42,732  
    Other     143     33,093     672         33,908  
  Preopening expense         1,292             1,292  
  Theatre and other closure expense         10,758             10,758  
  Depreciation and amortization         85,108     5,151         90,259  
    Disposition of assets and other gains         (2,715 )           (2,715 )
   
 
 
 
 
 
  Total costs and expenses     143     1,193,705     52,684           1,246,532  
   
 
 
 
 
 
Other expense (income)                                
  Equity in net losses of subsidiaries     21,531     13,816         (35,347 )    
  Interest expense                                
    Corporate borrowings     62,691     36,817     4,473     (37,130 )   66,851  
    Capital and financing lease obligations         5,758     1,650         7,408  
  Investment income     (38,987 )   (3,563 )   (1,056 )   37,130     (6,476 )
   
 
 
 
 
 
Total other expense     45,235     52,828     5,067     (35,347 )   67,783  
   
 
 
 
 
 
Earnings (loss) from continuing operations before income taxes     (45,378 )   2,569     (12,885 )   35,347     (20,347 )
Income tax provision (benefit)     (9,500 )   24,100     400         15,000  
   
 
 
 
 
 
Loss from continuing operations     (35,878 )   (21,531 )   (13,285 )   35,347     (35,347 )
Loss from discontinued operations, net of income taxes             (531 )       (531 )
   
 
 
 
 
 
Net loss   $ (35,878 ) $ (21,531 ) $ (13,816 ) $ 35,347   $ (35,878 )
   
 
 
 
 
 
Preferred dividends and allocation of undistributed earnings     104,300                       104,300  
   
                   
 
Net loss for shares of common stock   $ (140,178 )                   $ (140,178 )
   
                   
 

F-24


December 29, 2005 (Successor):

(In thousands)

  Parent
Obligor

  Subsidiary
Guarantors

  Subsidiary
Non-Guarantors

  Consolidating
Adjustments

  Consolidated
AMC
Entertainment Inc.

 
   
   
   
   
  (Successor)

Assets                              
Current assets:                              
Cash and equivalents   $   $ 113,404   $ 21,118   $   $ 134,522
Receivables, net     1,806     58,721     5,285         65,812
Other current assets     (7,680 )   46,189     2,356         40,865
Current assets held for sale         950             950
   
 
 
 
 
  Total current assets     (5,874 )   219,264     28,759         242,149
Investment in equity (deficit) of subsidiaries     (96,505 )   8,830         87,675    
Property, net         739,743     43,378         783,121
Intangible assets, net         175,970             175,970
Intercompany advances     2,136,566     (2,105,778 )   (30,788 )      
Goodwill         1,292,264     11,712         1,303,976
Deferred income taxes         54,463             54,463
Other long-term assets     17,603     72,814     17,842         108,259
Noncurrent assets held for sale         33,721             33,721
   
 
 
 
 
  Total assets   $ 2,051,790   $ 491,291   $ 70,903   $ 87,675   $ 2,701,659
   
 
 
 
 

Liabilities and Stockholder's Equity

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 
Current liabilities:                              
Accounts payable   $   $ 115,993   $ 3,965   $   $ 119,958
Accrued expenses and other liabilities     34,186     93,873     1,855         129,914
Deferred revenues and income         87,318     603         87,921
Current maturities of capital and financing lease obligations         2,177     383         2,560
Current liabilities held for sale         4,001             4,001
   
 
 
 
 
  Total current liabilities     34,186     303,362     6,806         344,354
Corporate borrowings     1,160,208                 1,160,208
Capital and financing lease obligations         17,243     16,549         33,792
Other long-term liabilities         255,187     38,718         293,905
Noncurrent liabilities held for sale         12,004             12,004
   
 
 
 
 
  Total liabilities     1,194,394     587,796     62,073         1,844,263
  Stockholder's equity (deficit)     857,396     (96,505 )   8,830     87,675     857,396
   
 
 
 
 
  Total liabilities and stockholder's equity   $ 2,051,790   $ 491,291   $ 70,903   $ 87,675   $ 2,701,659
   
 
 
 
 

F-25


March 31, 2005 (Successor):

(In thousands)

  Parent
Obligor

  Subsidiary
Guarantors

  Subsidiary
Non-Guarantors

  Consolidating
Adjustments

  Consolidated
AMC
Entertainment, Inc.

 
   
   
   
   
  (Successor)

Assets                              
Current assets:                              
Cash and equivalents   $   $ 42,524   $ 28,425   $   $ 70,949
Receivables, net     1,172     33,135     8,308         42,615
Other current assets     (7,680 )   67,212     6,440         65,972
   
 
 
 
 
  Total current assets     (6,508 )   142,871     43,173         179,536
Investment in equity (deficit) of subsidiaries     (95,746 )   28,326         67,420    
Property, net         792,754     61,709         854,463
Intangible assets, net         189,544             189,544
Intercompany advances     2,159,060     (2,182,985 )   23,925        
Goodwill           1,401,740             1,401,740
Deferred income taxes         50,619             50,619
Other long-term assets     19,057     71,608     23,381         114,046
   
 
 
 
 
Total assets   $ 2,075,863   $ 494,477   $ 152,188   $ 67,420   $ 2,789,948
   
 
 
 
 

Liabilities and Stockholder's Equity

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 
Current liabilities                              
Accounts payable   $   $ 112,314   $ 8,832   $   $ 121,146
Accrued expenses and other liabilities     12,927     102,787     3,908         119,622
Deferred revenues and income         68,957     1,327         70,284
Current maturities of corporate borrowings and capital and financing lease obligations           3,060     385         3,445
   
 
 
 
 
Total current liabilities     12,927     287,118     14,452         314,497
Corporate borrowings     1,161,970                 1,161,970
Capital and financing lease obligations         43,659     18,366         62,025
Other long-term liabilities         259,446     91,044         350,490
   
 
 
 
 
  Total liabilities     1,174,897     590,223     123,862         1,888,982
Stockholder's equity (deficit)     900,966     (95,746 )   28,326     67,420     900,966
   
 
 
 
 
  Total liabilities and stockholder's equity   $ 2,075,863   $ 494,477   $ 152,188   $ 67,420   $ 2,789,948
   
 
 
 
 

F-26


Thirty-nine Weeks Ended December 29, 2005 (Successor)

(In thousands)

  Parent
Obligor

  Subsidiary
Guarantors

  Subsidiary
Non-Guarantors

  Consolidating
Adjustments

  Consolidated
AMC
Entertainment, Inc.

 
 
   
   
   
   
  (Predecessor)

 
Net cash provided by (used) in operating activities   $ 35   $ 158,203   $ (42,250 ) $   $ 115,988  
   
 
 
 
 
 
Cash flows from investing activities:                                
  Capital expenditures         (77,004 )   (332 )       (77,336 )
  Construction project costs:                                
    Reimbursable by landlord                            
    Reimbursed by landlord                            
  Net change in reimbursable construction advance         (3,090 )           (3,090 )
  Proceeds from disposal of discontinued operations         8,595     44,861         53,456  
Proceeds from disposition of long-term assets         3,032             3,032  
Other, net     (75 )   (3,384 )   (50 )       (3,509 )
   
 
 
 
 
 
Net cash provided by (used in) investing activities     (75 )   (71,851 )   44,479         (27,447 )
   
 
 
 
 
 
Cash flows from financing activities:                              
  Proceeds from sale/leasebacks         6,661             6,661  
  Principal payments under capital and financing lease obligations         (2,104 )   (265 )       (2,369 )
  Change in cash overdrafts         (23,820 )           (23,820 )
  Change in construction payables         (5,103 )           (5,103 )
  Change in intercompany advances     978     8,894     (9,872 )        
  Deferred financing costs     (938 )               (938 )
   
 
 
 
 
 
Net cash provided (used in) financing activities     40     (15,472 )   (10,137 )       (25,569 )
   
 
 
 
 
 
Effect of exchange rate changes on cash and equivalents             601         601  
   
 
 
 
 
 
Net increase (decrease) in cash and equivalents         70,880     (7,307 )       63,573  
Cash and equivalents at beginning of period         42,524     28,425         70,949  
   
 
 
 
 
 
Cash and equivalents at end of period   $   $ 113,404   $ 21,118   $   $ 134,522  
   
 
 
 
 
 

F-27


From Inception July 16, 2004 through December 30, 2004 (Successor):

(In thousands)

  Parent
Obligor

  Subsidiary
Guarantors

  Subsidiary
Non-Guarantors

  Consolidating
Adjustments

  Consolidated
AMC
Entertainment, Inc.

 
 
   
   
   
   
  (Predecessor)

 
Net cash provided by (used in) operating activities   $ 11,653   $ (584 ) $ (2,742 ) $   $ 8,327  
   
 
 
 
 
 
Cash flows from investing activities:                                
  Capital expenditures         (1,413 )   (77 )       (1,490 )
  Increase in restricted cash     (456,762 )               (456,762 )
  Release of restricted cash     456,762                 456,762  
  Acquisition of AMCE, net of cash acquired     (1,268,564 )               (1,268,564 )
  Other, net     (173 )   354             181  
   
 
 
 
 
 
Net cash used in investing activities     (1,268,737 )   (1,059 )   (77 )       (1,269,873 )
   
 
 
 
 
 
Cash flows from financing activities:                                
  Proceeds from issuance of 8 5 / 8 % Senior Unsecured Fixed Rate Notes due 2012     250,000                 250,000  
  Proceeds from issuance of Senior Unsecured Floating Rate Notes due 2010     205,000                 205,000  
  Principal payments under capital and financing lease obligations         (20 )   (7 )       (27 )
  Change in cash overdrafts         27,827             27,827  
  Change in intercompany advances     (117,170 )   79,280     37,890          
  Capital contribution     934,901                 934,901  
  Deferred financing costs     (15,647 )   (899 )           (16,546 )
   
 
 
 
 
 
Net cash provided by financing activities     1,257,084     106,188     37,883         1,401,155  
   
 
 
 
 
 
Effect of exchange rate changes on cash and equivalents             402         402  
   
 
 
 
 
 
Net increase in cash and equivalents         104,545     35,466         140,011  
Cash and equivalents at beginning of period                      
   
 
 
 
 
 
Cash and equivalents at end of period   $   $ 104,545   $ 35,466   $   $ 140,011  
   
 
 
 
 
 

F-28


April 2, 2004 through December 23, 2004 (Predecessor):

(In thousands)

  Parent
Obligor

  Subsidiary
Guarantors

  Subsidiary
Non-Guarantors

  Consolidating
Adjustments

  Consolidated
AMC
Entertainment, Inc.

 
 
   
   
   
   
  (Predecessor)

 
Net cash provided by operating activities   $ 13,042   $ 127,205   $ 1,407   $   $ 141,654  
   
 
 
 
 
 
Cash flows from investing activities:                                
  Capital expenditures         (63,857 )   (2,298 )       (66,155 )
  Net change in reimbursable construction advance         6,518             6,518  
  Increase in restricted cash     (627,338 )               (627,338 )
  Proceeds from disposal of discontinued operations         307     (30 )       277  
Other, net         (9,088 )   3,391         (5,697 )
   
 
 
 
 
 
Net cash provided by (used in) investing activities     (627,338 )   (66,120 )   1,063         (692,395 )
   
 
 
 
 
 
Cash flows from financing activities:                                
  Proceeds from issuance of 8 5 / 8 % Senior Unsecured Fixed Rate Notes due 2012     250,000                 250,000  
  Proceeds from issuance of Senior Unsecured Floating Rate Notes due 2010     205,000                 205,000  
  Proceeds from issuance of 12% Senior Discount Notes due 2014     169,918                 169,918  
  Principal payments under capital and financing lease obligations         (1,807 )   (213 )       (2,020 )
  Change in cash overdrafts         3,710             3,710  
  Change in construction payables         (2,234 )           (2,234 )
  Cash portion of preferred dividends     (9,349 )               (9,349 )
  Change in intercompany advances     (992 )   (6,379 )   7,371          
  Treasury stock purchases and other     (281 )               (281 )
   
 
 
 
 
 
Net cash provided by (used in) financing activities     614,296     (6,710 )   7,158         614,744  
   
 
 
 
 
 
Effect of exchange rate changes on cash and equivalents             (615 )       (615 )
   
 
 
 
 
 
Net increase in cash and equivalents         54,375     9,013         63,388  
   
 
 
 
 
 
Cash and equivalents at beginning of period         304,409     28,839         333,248  
   
 
 
 
 
 
Cash and equivalents at end of period   $   $ 358,784   $ 37,852   $   $ 396,636  
   
 
 
 
 
 

F-29


NOTE 13—COMMITMENTS AND CONTINGENCIES

        The hurricane events of September 2005 in the Gulf States region of the United States impacted five of the Company's theatres totaling 68 screens located in the New Orleans, Louisiana area. All have reopened. The Company carries substantial all risk property insurance coverage, including windstorm coverage, for which all loss or damage arising out of any one occurrence shall be adjusted as one loss, net of any applicable deductible. The Company also carries business interruption insurance. The Company has received, insurance proceeds of $5,000,000 through December 29, 2005 for casualty losses and business interruption and has classified them as other income, net of amounts recorded for asset loss. As of December 29, 2005, the claim is not final.

        The Company, in the normal course of business, is party to various legal actions. Except as described below, management believes that the potential exposure, if any, from such matters would not have a material adverse effect on the financial condition, cash flows or results of operations of the Company.

         United States of America v. AMC Entertainment Inc. and American Multi-Cinema, Inc . (No. 99-01034 FMC (SHx), filed in the U.S. District Court for the Central District of California). On January 29, 1999, the Department of Justice (the "Department") filed suit alleging that the Company's stadium-style theatres violate the ADA and related regulations. The Department alleged that the Company had failed to provide persons in wheelchairs seating arrangements with lines of sight comparable to the general public. The Department alleged various non-line of sight violations as well. The Department sought declaratory and injunctive relief regarding existing and future theatres with stadium-style seating, compensatory damages in the approximate amount of $75,000 and a civil penalty of $110,000.

        On November 20, 2002 the trial court entered summary judgment in favor of the Justice Department on the line of sight aspects of this case. The trial court ruled that wheelchair spaces located solely on the sloped floor portion of the stadium-style auditoriums fail to provide lines of sight comparable to the general public. The trial court did not address specific changes that might be required of the Company's existing stadium-style auditoriums, holding that per se rules are simply not possible because the requirements of comparable lines of sight will vary based on theatre layout. The Company filed a request for interlocutory appeal on January 23, 2003. The trial court denied its request but postponed any further line of sight proceedings pending the Ninth Circuit's and eventually the United States Supreme Court's ruling in a case with similar facts and issues, Oregon Paralyzed Veterans of America v. Regal Cinemas, Inc . In Regal , the Oregon District Court held that the exhibitor had provided comparable lines of sight to its wheelchair-bound patrons. On August 13, 2003, the Ninth Circuit Court of Appeals reversed the decision of the Oregon District Court. On June 28, 2004, the Supreme Court denied certiorari in the Regal case. The parties briefed their positions on the issue of proper remedies on November 14, 2005 and filed reply briefs on December 12, 2005.

        On January 10, 2006, the trial court ruled in favor of the Department regarding the appropriate remedy in the line of sight aspects of this case. In its decision, the court issued a comprehensive order regarding line of sight and other related remedies, which covers the remaining line of sight issues at the majority of the Company's existing and all of its future construction stadium-style theatres nationwide, as well as other related forms of relief sought by the United States in this action.

F-30



        The Company estimates that the cost of the betterments related to the remedies for line of sight violations of the ADA will be $20 million, which is expected to be incurred over the term of the court's order of 5 years. Additionally, the order calls for payments of $300,000 to the United States and individual complainants. The Company plans to appeal the court's order.

        The Company previously recorded a liability related to estimated losses for the Department of Justice line of sight aspect of the case in the amount of $179,350 (comprised primarily of compensatory damages and the civil penalty) and had estimated the range of loss to be between $179,350 and $273,938. As a result of the new order the loss is estimated to be between $349,350 and $443,938. Accordingly, the Company has increased the related liability to $349,350.

        On January 21, 2003, the trial court entered summary judgment in favor of the Department on non-line of sight aspects of the case, which involve such matters as parking areas, signage, ramps, location of toilets, counter heights, ramp slopes, companion seating and the location and size of handrails. In its non-line of sight decision, the trial court concluded that the Company has violated numerous sections of the ADA and engaged in a pattern and practice of violating the ADA.

        On December 5, 2003, the trial court entered a consent order and final judgment on non-line of sight issues under which the Company agreed to remedy certain violations at twelve of its stadium-style theatres and to survey and make required betterments for its patrons with disabilities at 139 stadium-style theatres and at certain theatres AMCE may open in the future. The Company estimates that the cost of these betterments will be $42.3 million, which is expected to be incurred over the remaining term of the consent order of 3.5 years. Through December 29, 2005 the Company has incurred approximately $5.9 million of these costs. The estimate is based on actual costs incurred on remediation work completed to date. The actual costs of betterments may vary based on the results of surveys of the remaining theatres.

        Derivative Suits.     On July 22, 2004, two lawsuits purporting to be class actions were filed in the Court of Chancery of the State of Delaware, one naming the Company, the Company's directors, Apollo Management and certain entities affiliated with Apollo as defendants and the other naming the Company, the Company's directors, Apollo Management and Holdings as defendants. Those actions were consolidated on August 17, 2004. The plaintiffs in the consolidated action filed an amended complaint in the Chancery Court on October 22, 2004 and moved for expedited proceedings on October 29, 2004.

        On July 23, 2004, three more lawsuits purporting to be class actions were filed in the Circuit Court of Jackson County, Missouri, each naming the Company and the Company's directors as defendants. These lawsuits were consolidated on September 27, 2004. The plaintiffs in the consolidated action filed an amended complaint in the Circuit Court of Jackson County on October 29, 2004. The Company filed a motion to stay the case in deference to the prior-filed Delaware action and separate motion to dismiss the case in the alternative on November 1, 2004.

        In both the Delaware action and the Missouri action, the plaintiffs generally allege that the individual defendants breached their fiduciary duties by agreeing to the Merger, that the transaction is unfair to the minority stockholders of the Company, that the merger consideration is inadequate and

F-31



that the defendants pursued their own interests at the expense of the stockholders. The lawsuits seek, among other things, to recover unspecified damages and costs and to enjoin or rescind the Merger and related transactions.

        On November 23, 2004, the parties in this litigation entered into a Memorandum of Understanding providing for the settlement of both the Missouri action and Delaware action. Pursuant to the terms of the Memorandum of Understanding, the parties agreed, among other things, that: (i) Holdings would waive Section 6.4(a)(C) of the merger agreement to permit the Company to provide non-public information to potential interested parties in response to any bona fide unsolicited written acquisition proposals by such parties (which it did), (ii) the Company would make certain disclosures requested by the plaintiff in the proxy statement and the related Schedule 13E-3 in connection with the special meeting to approve the Merger (which it did) and (iii) the Company would pay (which it did), on behalf of the defendants, fees and expenses of plaintiffs' counsel of approximately $1.7 million (of which the Company has recovered $825,000 through its directors and officers insurance policy). In reaching this settlement, the Company confirmed to the plaintiffs that Lazard and Goldman Sachs had each been provided with financial information included in the Company's earnings press release, issued on the same date as the announcement of the merger agreement. The Memorandum of Understanding also provided for the dismissal of the Missouri action and the Delaware action with prejudice and release of all related claims against the Company, the other defendants and their respective affiliates. Both the Delaware and Missouri courts approved the settlements and both cases were dismissed with prejudice in December 2005.

        In addition to the cases noted above, the Company, is also currently a party to various ordinary course claims from vendors (including concession suppliers and motion picture distributors), landlords and suppliers and other legal proceedings. If management believes that a loss arising from these actions is probable and can reasonably be estimated, the Company records the amount of the loss, or the minimum estimated liability when the loss is estimated using a range and no point is more probable than another. As additional information becomes available, any potential liability related to these actions is assessed and the estimates are revised, if necessary. Except as described above, management believes that the ultimate outcome of such other matters, individually and in the aggregate, will not have a material adverse effect on the Company's financial position or overall trends in results of operations. However, litigation and claims are subject to inherent uncertainties and unfavorable outcomes could occur. An unfavorable outcome could include monetary damages. If an unfavorable outcome were to occur, there exists the possibility of a material adverse impact on the results of operations in the period in which the outcome occurs or in future periods.

         American Multi-Cinema, Inc. v. Midwest Drywall Company, Inc., Haskell Constructors, Ltd. etal . (Case No. 00CV84908, Circuit Court of Platte County, Missouri) and American Multi-Cinema, Inc. v. Bovis Construction Corp. et al . (Civil Action No. 0207139, Court of Common Pleas of Bucks County, Pennsylvania). The Company is the plaintiff in these and related suits in which it seeks to recover damages from the construction manager, the architect, certain fireproofing applicators and other parties to correct the defective application of certain fireproofing materials at 21 theatres. The Company currently estimates its claim for repair costs at these theatres will aggregate approximately $33.6 million of which it has expended approximately $27.4 million through December 29, 2005. The remainder is for

F-32



projected costs of repairs yet to be performed. The Company also is seeking additional damages for lost profits, interest and legal and other expenses incurred.

        Certain parties to the Missouri litigation have filed counterclaims against the Company, including Ammon Painting Company, Inc. which asserts claims to recover monies for services provided in an amount not specified in the pleadings but which it has expressed in discovery to aggregate to approximately $950,000. The Company currently estimates that its claim against Ammon is for approximately $8,000,000. Based on presently available information, the Company does not believe such matters will have a material adverse effect on its results of operations, financial condition or liquidity.

        The Company has received settlement payments from various parties in connection with this matter of $935,000, $2,610,000 and $925,000 during fiscal 2006, 2005 and 2004, respectively. Gain contingencies are recognized upon receipt.

NOTE 14—NEW ACCOUNTING PRONOUNCEMENTS

        In February 2006, the FASB agreed to issue FASB Staff Position (FSP) No. 123(R)-4, Classification of Options and Similar Instruments Issued as Employee Compensation That Allow for Cash Settlement upon the Occurrence of a Contingent Event , which requires companies to consider the probability of the occurrence of a contingent event that is outside the employees' control (i.e., change in control, or death or disability) in determining the classification of an employee stock option or similar instrument under FASB Statement No. 123(R), Share-Based Payment , where the award requires or permits cash settlement upon the contingent event. The FSP requires companies to classify employee stock options and similar instruments with contingent cash settlement features as equity awards provided the contingent event that permits or requires cash settlement is not considered probable of occurring. As the Company has already adopted SFAS 123(R), it will be required to apply the guidance in the first reporting period beginning after the date the final FSP is posted to the FASB website and would be required to apply the proposed guidance retrospectively to prior-period results to which SFAS 123(R) was applied. The Company estimates this proposal will increase losses from continuing operations, before income taxes, by $2.0 million, reduce other long-term liabilities by $1.0 million and increase additional paid-in capital by $3.0 million as of and for the thirty-nine weeks ended December 29, 2005.

        In October 2005, the FASB issued FASB Staff Position (FSP) 13-1, Accounting for Rental Costs Incurred during a Construction Period . FSP 13-1 clarifies there is no distinction between the right to use a leased asset during the construction period and the right to use that asset after the construction period. Accordingly, the Company will no longer be able to capitalize rental costs during the construction period and will begin expensing them as preopening expense prior to the theatre opening date. This FSP is effective for the first reporting period beginning after December 15, 2005. The Company will adopt this FSP during the fourth quarter of fiscal 2006 which will result in prospective recognition of preopening expense during the "rent holiday".

        In May 2005, the FASB issued SFAS No. 154, Accounting Changes and Error Corrections a replacement of APB Opinion No. 20 and FASB Statement No. 3 (SFAS 154), which requires retrospective application to prior periods' financial statements of changes in accounting principle, unless it is impracticable to determine either the period-specific effects or the cumulative effect of the change. It

F-33



also requires that a change in depreciation, amortization, or depletion method for long-lived, nonfinancial assets be accounted for as a change in accounting estimate affected by a change in accounting principle. The Company is not currently contemplating an accounting change which would be impacted by SFAS 154.

        In March 2004, the FASB issued Emerging Issues Task Force Issue No. 03-1, The Meaning of Other-Than-Temporary Impairment and Its Application to Certain Investments ("EITF 03-1"). EITF 03-1 includes new guidance for evaluating and recording impairment losses on debt and equity investments, as well as new disclosure requirements for investments that are deemed to be temporarily impaired. In September 2004, the FASB issued Staff Position EITF Issue 03-1-1, which delays the effective date until additional guidance is issued for the application of the recognition and measurement provisions of EITF 03-1 to investments in securities that are impaired. The Company does not believe that the adoption of EITF 03-1 will have a material impact on its financial condition or results of operations.

NOTE 15—SUBSEQUENT EVENTS

Merger with Loews

        On June 20, 2005, Holdings entered into a merger agreement with LCE Holdings, Inc. ("LCE Holdings"), the parent of Loews Cineplex Entertainment Corporation ("Loews"), pursuant to which LCE Holdings merged with and into Holdings, with Holdings continuing as the holding company for the merged businesses, and Loews merged with and into the Company, with the Company continuing after the merger. The transaction closed on January 26, 2006. Upon completion of the mergers, the existing stockholders of Holdings hold approximately 60% of its outstanding capital stock, and the existing stockholders of LCE Holdings, including affiliates of Bain Capital Partners, LLC, The Carlyle Group and Spectrum Equity Investors, hold approximately 40% of the outstanding capital stock of Holdings. The Company expects to pay costs and incur expenses related to this transaction, including one-time termination benefits, of approximately $80,000,000.

Financing Transactions

        In connection with the merger with Loews, on January 26, 2006, AMCE entered into the following financing transactions:

    the issuance of $325.0 million in aggregate principal amount of 11% Senior Subordinated Notes due 2016 (the "Notes");

    a new senior secured credit facility with Citicorp North America, Inc., Banco Nacional De Mexico, S.A., Integrante del Grupo Financiero Banamex and the lenders named therein, consisting of a $650.0 million term loan facility and a $200.0 million revolving credit facility;

    the termination of the Company's March 25, 2004 senior secured credit facility, under which no amounts are currently outstanding;

    the repayment of all outstanding amounts under Loews' existing senior secured credit facility and the termination of all commitments thereunder (the "Loews Facility"); and

F-34


    the completion of a tender offer and consent solicitation for all $315.0 million aggregate principal amount of Loews' outstanding 9.0% senior subordinated notes due 2014.

        In addition, certain subsidiaries acquired in the merger with Loews have approximately $107 million of borrowings under the Cinemex Credit Facility and $30 million in capital and financing lease obligations.

        The proceeds of the financing transactions were used to repay amounts outstanding under the Loews facility, to fund the tender offer, to pay related fees and expenses, and to pay fees and expenses related to the merger.

New Credit Facility

        The new senior secured credit facility is with a syndicate of banks and other financial institutions and will provide financing of up to $850.0 million, consisting of a $650.0 million term loan facility with a maturity of seven years and a $200.0 million revolving credit facility with a maturity of six years. The revolving credit facility will include borrowing capacity available for Mexican peso-denominated revolving loans, for letters of credit and for swingline borrowings on same-day notice.

        Borrowings under the new senior secured credit facility bear interest at a rate equal to an applicable margin plus, at the Company's option, either a base rate or LIBOR. The initial applicable margin for borrowings under the revolving credit facility is 0.75% with respect to base rate borrowings and 1.75% with respect to LIBOR borrowings, and the initial applicable margin for borrowings under the term loan facility is 1.50% with respect to base rate borrowings and 2.125% with respect to LIBOR borrowings. The applicable margin for such borrowings may be reduced, subject to the Company attaining certain leverage ratios. In addition to paying interest on outstanding principal under the new senior secured credit facility, the Company is required to pay a commitment fee to the lenders under the revolving credit facility in respect of the unutilized commitments thereunder at a rate equal to 0.375% (subject to reduction upon attainment of certain leverage ratios). The Company will also pay customary letter of credit fees. The Company may voluntarily repay outstanding loans under the new senior secured credit facility at any time without premium or penalty, other than customary "breakage" costs with respect to LIBOR loans. The Company is required to repay $1,625,000 of the term loan quarterly, beginning March 31, 2006 through September 30, 2012, with any remaining balance due on January 26, 2013.

        All obligations under the new senior secured credit facility are guaranteed by each of the Company's wholly-owned domestic subsidiaries. All obligations under the new senior secured credit facility, and the guarantees of those obligations (as well as cash management obligations and any interest hedging or other swap agreements), are secured by substantially all of the Company's assets as well as those of each subsidiary guarantor.

        The new senior secured credit facility contains a number of covenants that, among other things, restrict, subject to certain exceptions, the Company's ability, and the ability of the Company's subsidiaries, to sell assets; incur additional indebtedness; prepay other indebtedness (including the Notes); pay dividends and distributions or repurchase its capital stock; create liens on assets; make investments; make certain acquisitions; engage in mergers or consolidations; engage in certain

F-35



transactions with affiliates; amend certain charter documents and material agreements governing subordinated indebtedness, including the Notes; change the business conducted by it and its subsidiaries; and enter into agreements that restrict dividends from subsidiaries.

        In addition, the new senior secured credit facility requires the Company, commencing with the fiscal quarter ended September 30, 2006, to maintain a maximum net senior secured leverage ratio as long as the commitments under the revolving credit facility remain outstanding. The new senior secured credit facility also contains certain customary affirmative covenants and events of default.

Cinemex Credit Facility

        In August 2004, Cadena Mexicana de Exhibición S.A. de C.V., a wholly-owned subsidiary of Cinemex and an indirect wholly-owned subsidiary of Loews, entered into a senior secured credit facility, which remains in place after the consummation of the merger with Loews. The initial amount drawn under the Cinemex senior secured credit facility was one billion Mexican pesos (approximately $90.0 million as of August 16, 2004). Cinemex drew the peso equivalent of $10.0 million in August 2005 under the delayed draw feature of its senior secured credit facility. In December 2005, Cadena Mexicana entered into an amended and restated senior secured revolving credit facility which provides for an available revolving credit line of the peso equivalent of $25.0 million with Banco Inbursa, S.A. and Scotiabank Inverlat, S.A. (the revolving credit facility is peso-denominated debt). All obligations of Cadena Mexicana under the Cinemex senior secured credit facility and revolving credit facility are guaranteed by Cinemex and each existing and future operating subsidiary of Cadena Mexicana, except for specified excluded subsidiaries.

        The Cinemex borrowings are non-recourse to Loews, and thus, are non-recourse to AMCE. Interest on the Cinemex term loan is payable in arrears on a monthly basis at the Interbank Equilibrium Interest Rate (Tasa de Interes Interbancaria de Equilibrio) for a period of 28 days (the TIIE rate), plus an applicable margin of 1.50% in years one and two, 1.75% in year three and 2.00% in years four and five. The interest rate on the Cinemex term loan as of December 31, 2005 was 10.55%. This rate was adjusted to 8.5% on approximately $79 million of the Cinemex borrowings by an interest rate swap entered into on July 28, 2003 and was redesignated as a hedge of the Cinemex senior secured credit facility on August 16, 2004. The interest rate on the remaining approximately $28 million of the Cinemex borrowings was adjusted to 9.89% by an interest rate swap entered into on August 5, 2005. The Cinemex term loan matures on August 16, 2009 and will amortize beginning on February 16, 2007 in installments ranging from 10% to 30% per annum over the five-year period.

        The Cinemex senior secured credit facilities contain customary affirmative and negative covenants with respect to Cadena Mexicana and each of the guarantors and, in certain instances, Cadena Mexicana's subsidiaries that are not guarantors, as defined in the credit agreement. Affirmative covenants include the requirement to furnish periodic financial statements and ensure that the obligations of Cadena Mexicana and the guarantors under the Cinemex senior secured credit facilities rank at least pari passu with all existing debt of such parties. Negative covenants include limitations on disposition of assets, capital expenditures, dividends and additional indebtedness and liens. The senior secured credit facilities also include certain financial covenants, including, without limitation, a maximum total leverage ratio, a maximum total net debt to equity ratio, a minimum interest coverage

F-36



ratio, a maximum true-lease adjusted leverage ratio and a minimum consolidated net worth requirement.

Capital and Financing Lease Obligations

        In connection with the merger with Loews, we will become the obligor on approximately $30.0 million in additional capital and financing lease obligations assumed from Loews.

11% Senior Subordinated Notes due 2016

        The Notes were issued under an indenture, dated January 26, 2006 (the "Indenture"), with HSBC Bank USA, National Association, as trustee, will bear interest at a rate of 11% per annum, payable on February 1 and August 1 of each year (commencing on August 1, 2006), and have a maturity date of February 1, 2016.

        The Notes are general unsecured senior subordinated obligations of the Company, fully and unconditionally guaranteed, jointly and severally, on a senior subordinated basis by each of the Company's existing and future domestic restricted subsidiaries that guarantee the Company's other indebtedness.

        The Company may redeem some or all of the Notes at any time on or after February 1, 2011 at 105.5% of the principal amount thereof, declining ratably to 100% of the principal amount thereof on or after February 1, 2014. In addition, the Company may redeem up to 35% of the aggregate principal amount of the notes using net proceeds from certain equity offerings completed on or prior to February 1, 2009. If the Company experiences a change of control (as defined in the Indenture), AMCE will be required to make an offer to repurchase the Notes at a price equal to 101% of the principal amount thereof, plus accrued and unpaid interest, if any, to the date of purchase.

        The Indenture contains covenants limiting other indebtedness, dividends, purchases or redemptions of stock, transactions with affiliates and mergers and sales of assets. The Indenture also contains provisions subordinating the Company's obligations under the Notes to the Company's obligations under its senior secured credit facility and other senior indebtedness. These include a provision that applies if there is a payment default under the senior secured credit facility or other senior indebtedness and one that applies if there is a non-payment default that permits acceleration of indebtedness under the senior secured credit facility. If there is a payment default with respect to the senior secured credit facility or other senior indebtedness, generally no payment may be made on the Notes until such payment default has been cured or waived or such senior indebtedness had been discharged or paid in full. If there is a non-payment default under the senior secured credit facility, or with respect to designated senior indebtedness (as defined in the Indenture), if any, that would permit the lenders to accelerate the maturity date of the Company's existing senior secured credit facility or any such designated senior indebtedness, no payment may be made on the Notes for a period (a "payment blockage period") commencing upon the receipt by the indenture trustees for the existing subordinated notes of the Company of notice of such default and ending up to 179 days thereafter. Not more than one payment blockage period may be commenced during any period of 365 consecutive days. The Company's failure to make payment on the Notes when due or within any applicable grace

F-37



period, whether or not occurring under a payment blockage period, will be an event of default with respect to the Notes.

        The Notes and the guarantees have not been registered under the Securities Act and may not be offered or sold, except pursuant to an exemption from, or in a transaction not subject to, the registration requirements of the Securities Act. Pursuant to a registration rights agreement, dated January 26, 2006 (the "Registration Rights Agreement"), among the Company, the guarantors and the initial purchasers of the Notes, the Company and the guarantors have agreed to file a registration statement with respect to an offer to exchange the Notes for a new issue of substantially identical debt securities registered under the Securities Act on or prior to 120 days after the issue date of the Notes.

Amended and Restated Fee Agreement

        In connection with the merger with Loews, on January 26, 2006, Holdings, AMCE and its five Sponsors entered into an Amended and Restated Fee Agreement (the "Management Fee Agreement"), which replaces the December 20, 2004 fee agreement among Holdings, AMCE, and its pre-existing Sponsors. The Management Fee Agreement provides for an annual management fee of $5.0 million, payable quarterly and in advance to each Sponsor, on a pro rata basis, for the twelve year duration of the agreement, as well as reimbursements for each Sponsor's respective out-of-pocket expenses in connection with the management services provided under the Management Fee Agreement.

        In addition, the Management Fee Agreement will provide for reimbursements by Holdings and AMCE to the Sponsors for their out-of-pocket expenses, and by AMCE to Holdings of up to $3.5 million for fees payable by Holdings in any single fiscal year in order to maintain AMCE's corporate existence, corporate overhead expenses and salaries or other compensation of certain employees.

        Upon the consummation of a change in control transaction or an IPO, the Sponsors will receive, in lieu of quarterly payments of the annual management fee, a fee equal to the net present value of the aggregate annual management fee that would have been payable to the Sponsors during the remainder of the term of the fee agreement (assuming a twelve year term from the date of the original fee agreement), calculated using the treasury rate having a final maturity date that is closest to the twelfth anniversary of the date of the original fee agreement date.

        The Management Fee Agreement also provides that AMCE will indemnify the Sponsors against all losses, claims, damages and liabilities arising in connection with the management services provided by the Sponsors under the fee agreement.

Disposition of Iberia Operations

        Subsequent to December 29, 2005, the Company agreed to sell its interests in AMC Entertainment España S.A., which owns and operates 4 theatres with 86 screens in Spain, and Actividades Multi-Cinemas E Espectáculos, LDA, which owns and operates 1 theatre with 20 screens in Portugal. Sales of the two entities are part of one pending transaction, which is expected to close late in the Company's fourth fiscal quarter of 2006 or the first fiscal quarter of 2007 and is subject to customary closing conditions for transactions of this type, including approval from relevant anti-trust authorities.

F-38


REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

TO THE BOARD OF DIRECTORS AND STOCKHOLDER OF AMC ENTERTAINMENT INC.

        In our opinion, the accompanying consolidated balance sheet and the related consolidated statements of operations, of stockholder's equity and of cash flows present fairly, in all material respects, the financial position of AMC Entertainment Inc. and its subsidiaries, (the "Successor"), at March 31, 2005, and the results of their operations and their cash flows for the period from July 16, 2004 (date of inception) through March 31, 2005, in conformity with accounting principles generally accepted in the United States of America. These financial statements are the responsibility of the Successor's management. Our responsibility is to express an opinion on these financial statements based on our audit. We conducted our audit of these statements 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. An audit 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 audit provides a reasonable basis for our opinion.

/s/ PricewaterhouseCoopers LLP

Kansas City, Missouri
June 21, 2005, except for Note 3, as to which the date is October 7, 2005

REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

TO THE BOARD OF DIRECTORS AND STOCKHOLDER OF AMC ENTERTAINMENT INC.

        In our opinion, the accompanying consolidated balance sheet and the related consolidated statements of operations, of stockholders' equity and of cash flows present fairly, in all material respects, the financial position of AMC Entertainment Inc. and its subsidiaries (the "Predecessor") at April 1, 2004, and the results of their operations and their cash flows for the period from April 2, 2004 through December 23, 2004 and for each of the two fiscal years in the period ended April 1, 2004, in conformity with accounting principles generally accepted in the United States of America. These financial statements are the responsibility of the Predecessor's management. Our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits of these statements 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. An audit 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.

/s/ PricewaterhouseCoopers LLP

Kansas City, Missouri
June 21, 2005, except for Note 3, as to which the date is October 7, 2005

F-39



AMC ENTERTAINMENT INC.

CONSOLIDATED STATEMENTS OF OPERATIONS

(In thousands)

  From Inception
July 16, 2004
through
March 31,
2005

  April 2, 2004
through
December 23,
2004

  52 Weeks
Ended April 1,
2004

  53 Weeks
Ended April 3,
2003

 
 
  (Successor)

  (Predecessor)

  (Predecessor)

  (Predecessor)

 
Revenues                          
Admissions   $ 306,942   $ 872,199   $ 1,171,180   $ 1,171,021  
Concessions     120,566     337,603     447,244     458,877  
Other revenue     25,392     84,166     104,015     103,701  
   
 
 
 
 
Total revenues     452,900     1,293,968     1,722,439     1,733,599  
   
 
 
 
 
Costs and Expenses                          
Film exhibition costs     157,339     465,086     621,848     637,606  
Concession costs     13,348     39,725     49,212     51,976  
Operating expense     119,070     333,279     454,190     480,749  
Rent     83,904     232,208     298,945     286,107  
General and administrative:                          
Merger and acquisition costs     22,268     42,732     5,508     1,128  
Management fee     500              
Other     14,716     33,908     56,500     66,215  
Preopening expense     39     1,292     3,858     3,227  
Theatre and other closure expense     1,267     10,758     4,068     5,416  
Restructuring charge     4,926              
Depreciation and amortization     45,263     90,259     120,867     123,808  
Impairment of long-lived assets             16,272     14,564  
Disposition of assets and other gains     (302 )   (2,715 )   (2,590 )   (1,385 )
   
 
 
 
 
Total costs and expenses     462,338     1,246,532     1,628,678     1,669,411  
   
 
 
 
 
Other expense (income)                          
Other expense (income)     (6,778 )       13,947      
Interest expense                          
Corporate borrowings     39,668     66,851     66,963     65,585  
Capital and financing lease obligations     2,047     7,408     10,754     12,215  
Investment income     (2,511 )   (6,476 )   (2,861 )   (3,502 )
   
 
 
 
 
Total other expense     32,426     67,783     88,803     74,298  
   
 
 
 
 
Earnings (loss) from continuing operations before income taxes     (41,864 )   (20,347 )   4,958     (10,110 )
Income tax provision (benefit)     (6,800 )   15,000     11,000     10,000  
   
 
 
 
 
Loss from continuing operations     (35,064 )   (35,347 )   (6,042 )   (20,110 )
Earnings (loss) from discontinued operations, net of income tax benefit     301     (531 )   (4,672 )   (9,436 )
Cumulative effect of accounting changes                  
   
 
 
 
 
Net loss   $ (34,763 ) $ (35,878 ) $ (10,714 ) $ (29,546 )
Preferred dividends         104,300     40,277     27,165  
   
 
 
 
 
Loss for shares of common stock   $ (34,763 ) $ (140,178 ) $ (50,991 ) $ (56,711 )
   
 
 
 
 

See Notes to Consolidated Financial Statements.

F-40



AMC ENTERTAINMENT INC.

CONSOLIDATED BALANCE SHEETS

(In thousands, except share data)

  March 31,
2005

  April 1,
2004

 
 
  (Successor)

  (Predecessor)

 
Assets              
Current assets:              
Cash and equivalents   $ 70,949   $ 333,248  
Receivables, net of allowance for doubtful accounts of $862 and $1,118 as of March 31, 2005 and April 1, 2004, respectively     42,615     39,812  
Other current assets     65,972     62,676  
   
 
 
Total current assets     179,536     435,736  
Property, net     854,463     777,277  
Intangible assets, net     189,544     23,918  
Goodwill     1,401,740     71,727  
Deferred income taxes     50,619     143,944  
Other long-term assets     114,046     53,932  
   
 
 
Total assets   $ 2,789,948   $ 1,506,534  
   
 
 
Liabilities and Stockholder's Equity              
Current liabilities:              
Accounts payable   $ 121,146   $ 107,234  
Accrued expenses and other liabilities     119,622     112,386  
Deferred revenues and income     70,284     76,131  
Current maturities of corporate borrowings and capital and financing lease obligations     3,445     2,748  
   
 
 
Total current liabilities     314,497     298,499  
Corporate borrowings     1,161,970     686,431  
Capital and financing lease obligations     62,025     58,533  
Other long-term liabilities     350,490     182,467  
   
 
 
Total liabilities     1,888,982     1,225,930  
   
 
 
Commitments and contingencies              
Stockholder's equity:              
Series A Convertible Preferred Stock, 66 2 / 3 ¢ par value; 0 shares issued and outstanding as of March 31, 2005 and 299,477 shares issued and outstanding as of April 1, 2004 (aggregate liquidation preference of $0 and $304,525 as of March 31, 2005 and April 1, 2004, respectively)         200  
Common Stock, 1 share issued as of March 31, 2005 with 1¢ par value and 33,889,753 shares issued as of April 1, 2004 with 66 2 / 3 ¢ par value         22,593  
Convertible Class B Stock, 66 2 / 3 ¢ par value; 0 shares issued and outstanding as of March 31, 2005 and 3,051,597 shares issued and outstanding as of April 1, 2004         2,035  
Additional paid-in capital     935,344     469,498  
Accumulated other comprehensive income (loss)     385     (1,993 )
Accumulated deficit     (34,763 )   (210,716 )
Common Stock in treasury, at cost, 0 shares as of March 31, 2005 and 77,997 shares as of April 1, 2004         (1,013 )
   
 
 
Total stockholder's equity     900,966     280,604  
   
 
 
Total liabilities and stockholder's equity   $ 2,789,948   $ 1,506,534  
   
 
 

See Notes to Consolidated Financial Statements.

F-41



AMC ENTERTAINMENT INC.

CONSOLIDATED STATEMENTS OF CASH FLOWS

(In thousands)

  From Inception
July 16, 2004
through
March 31, 2005

  April 2, 2004
through
December 23, 2004

  52 Weeks Ended
April 1, 2004

  53 Weeks
Ended
April 3, 2003

 
 
  (Successor)

  (Predecessor)

  (Predecessor)

  (Predecessor)

 
INCREASE (DECREASE) IN CASH AND EQUIVALENTS                          
Cash flows from operating activities:                          
Net loss   $ (34,763 ) $ (35,878 ) $ (10,714 ) $ (29,546 )
Adjustments to reconcile net loss to net cash provided by operating activities:                          
Depreciation and amortization     46,084     92,091     124,572     126,994  
Non-cash portion of special and stock-based compensation     1,201         8,727     12,549  
Non-cash portion of pension and postretirement expense     1,815     5,273     6,029     3,526  
Impairment of long-lived assets             16,272     19,563  
Deferred income taxes     (5,182 )   10,578     14,547     (1,286 )
Disposition of assets and other gains     (2 )   (294 )   (2,590 )   (1,385 )
Loss on sale—discontinued operations             5,591      
Loss on repurchase of Notes due 2009 and 2011             13,947      
Change in assets and liabilities, net of effects from acquisitions                          
Receivables     11,228     (24,219 )   (5,388 )   (2,292 )
Other assets     (21,996 )   20,438     (9,525 )   10,170  
Accounts payable     (5,728 )   1,540     13,971     (14,723 )
Accrued expenses and other liabilities     (48,944 )   60,098     3,565     11,889  
Other, net     (2,273 )   12,027     4,274     (6,712 )
   
 
 
 
 
Net cash provided by (used in) operating activities     (58,560 )   141,654     183,278     128,747  
   
 
 
 
 
Cash flows from investing activities:                          
Capital expenditures     (18,622 )   (66,155 )   (95,011 )   (100,932 )
Proceeds from sale/leasebacks     50,910         63,911     43,665  
Increase in restricted cash     (456,762 )   (627,338 )        
Release of restricted cash     456,762              
Acquisition of AMCE, net of cash acquired     (1,268,564 )            
Acquisition of MegaStar Cinemas, L.L.C., net of cash acquired             (13,374 )    
Acquisition of GC Companies, Inc., net of cash acquired and proceeds from sale of venture capital investments             (2,075 )   (47,314 )
Acquisition of Gulf States Theatres                 (752 )
Construction project costs:                          
Reimbursable by landlord                 (38,586 )
Reimbursed by landlord                 13,259  
Purchase of leased furniture, fixtures and equipment     (25,292 )       (15,812 )   (7,052 )
Payment on disposal—discontinued operations             (5,252 )    
Proceeds from disposition of long-term assets     173     277     9,289     5,494  
Other, net     1,601     821     (11,054 )   (4,983 )
   
 
 
 
 
Net cash used in investing activities     (1,259,794 )   (692,395 )   (69,378 )   (137,201 )
   
 
 
 
 
                           

F-42


Cash flows from financing activities:                          
Proceeds from issuance of 8% Senior Subordinated Notes due 2014   $   $   $ 294,000   $  
Repurchase of Notes due 2009 and 2011     (1,663 )       (292,117 )    
Capital contribution from Marquee Holdings Inc.     934,901              
Proceeds from issuance of 8 5 / 8 % senior unsecured fixed rate notes due 2012     250,000     250,000          
Proceeds from issuance of senior unsecured floating rate notes due 2010     205,000     205,000          
Proceeds from issuance of 12% senior discount notes due 2014         169,918          
Construction project costs reimbursed by landlord                 29,612  
Principal payments under capital and financing lease obligations     (856 )   (2,020 )   (2,574 )   (2,580 )
Deferred financing costs     (16,546 )       (3,725 )    
Change in cash overdrafts     11,873     3,710     (19,339 )   7,325  
Change in construction payables     4,747     (2,234 )   (4,307 )   (528 )
Cash portion of preferred dividends         (9,349 )        
Proceeds from exercise of stock options         52     3,894      
Treasury Stock purchases and other         (333 )   (445 )   (392 )
   
 
 
 
 
Net cash provided by (used in) financing activities     1,387,456     614,744     (24,613 )   33,437  
Effect of exchange rate changes on cash and equivalents     1,847     (615 )   (451 )   (3 )
   
 
 
 
 
Net increase in cash and equivalents     70,949     63,388     88,836     24,980  
Cash and equivalents at beginning of year         333,248     244,412     219,432  
   
 
 
 
 
Cash and equivalents at end of year   $ 70,949   $ 396,636   $ 333,248   $ 244,412  
   
 
 
 
 
SUPPLEMENTAL DISCLOSURE OF CASH FLOW INFORMATION:                          
Cash paid (refunded) during the period for:                          
Interest (including amounts capitalized of $203, $658, $2,658, and $4,095 during successor period 2005, predecessor period 2005, fiscal 2004 and 2003, respectively)   $ 47,788   $ 42,629   $ 78,479   $ 78,677  
Income taxes, net     838     2,364     3,880     (9,757 )
Schedule of non-cash investing and financing activities:                          
Assets capitalized under EITF 97-10     4,941              
Preferred dividends   $   $ 93,475   $ 40,277     27,165  
   
 
 
 
 

Refer to Note 2—Acquisitions for discussion of non-cash activities related to acquisitions.

See Notes to Consolidated Financial Statements.

F-43



AMC ENTERTAINMENT INC.

CONSOLIDATED STATEMENTS OF STOCKHOLDER'S EQUITY

 
   
   
   
   
  Convertible
Class B Stock

   
   
  Retained
Earnings
Comprehensive
(Accumulated
Deficit)

  Employee
Notes for
Common
Stock
Purchases

   
   
   
 
 
  Preferred Stock
  Common Stock
   
  Accumulated
Other
Income
(Loss)

  Common Stock in Treasury
   
 
(In thousands, except share
and per share data)

  Additional
Paid-in
Capital

  Total
Stockholder's
Equity

 
  Shares
  Amount
  Shares
  Amount
  Shares
  Amount
  Shares
  Amount
 
Successor from Inception on July 16, 2004 through March 31, 2005                                                                        
(In thousands, except share and per share data)                                                                        
Balance, July 16, 2004     $     $     $   $   $   $   $     $   $  
Comprehensive Loss:                                                                        
Net loss                               (34,763 )             (34,763 )
Foreign currency translation adjustment                           430                   430  
Unrealized loss on marketable securities                           (45 )                 (45 )
                                                                   
 
Comprehensive Loss                                                                     (34,378 )
Stock-based compensation—options                       443                       443  
Capital Contribution Marquee Holdings Inc.         1               934,901                       934,901  
   
 
 
 
 
 
 
 
 
 
 
 
 
 
Balance, March 31, 2005     $   1   $     $   $ 935,344   $ 385   $ (34,763 ) $     $     $ 900,966  
   
 
 
 
 
 
 
 
 
 
 
 
 
 
Predecessor from March 29, 2002 through December 23, 2004                                                                        
Balance, March 29, 2002   261,989   $ 175   30,038,046   $ 20,025   3,801,545   $ 2,535   $ 430,902   $ (16,967 ) $ (170,456 ) $ (10,430 ) 20,500   $ (369 ) $ 255,415  
Comprehensive Loss:                                                                        
Net loss                               (29,546 )             (29,546 )
Foreign currency translation adjustment                           9,557                   9,557  
Additional minimum pension liability                           (501 )                 (501 )
Unrealized loss on marketable securities                           (862 )                 (862 )
                                                                   
 
Comprehensive Loss                                                                     (21,352 )
Stock issued in connection with acquisition of GC         2,430,429     1,621           31,530                       33,151  
Conversion of Class B Stock         749,948     500   (749,948 )   (500 )                          
Preferred Stock for dividends   18,118     12                 25,112                       25,124  
Preferred Stock dividends                       (27,165 )                     (27,165 )
Preferred Stock accretion                       2,027                       2,027  
Stock awards, options exercised and other         67,750     45           152                       197  
Deferred compensation—restricted stock awards                           (1,087 )                     (1,087 )
Unissued restricted stock awards                       3,192                       3,192  
Accrued interest on employee notes for Common Stock purchases                                   (108 )         (108 )
Forgiveness of employee notes                                   10,538           10,538  
Treasury stock purchase                                     14,887     (213 )   (213 )
   
 
 
 
 
 
 
 
 
 
 
 
 
 
Balance, April 3, 2003   280,107     187   33,286,173     22,191   3,051,597     2,035     464,663     (8,773 )   (200,002 )     35,387     (582 )   279,719  
                                                                         

F-44


Comprehensive Loss:                                                                        
Net loss     $     $     $   $   $   $ (10,714 ) $     $   $ (10,714 )
Foreign currency translation adjustment                           6,877                   6,877  
Additional minimum pension liability                           (622 )                 (622 )
Unrealized gain on marketable securities                           525                   525  
                                                                   
 
Comprehensive Loss                                                                     (3,934 )
Preferred Stock for dividends   19,370     13                 38,237                       38,250  
Preferred Stock dividends                       (40,277 )                     (40,277 )
Preferred Stock accretion                       2,006                       2,006  
Stock awards, options exercised and other (net of tax benefit of $664)         603,580     402           4,114                       4,516  
Deferred compensation—restricted stock awards                       (68 )                     (68 )
Unissued restricted stock awards                       823                       823  
Treasury stock purchase                                     42,610     (431 )   (431 )
   
 
 
 
 
 
 
 
 
 
 
 
 
 
Balance, April 1, 2004   299,477     200   33,889,753     22,593   3,051,597     2,035     469,498     (1,993 )   (210,716 )     77,997     (1,013 )   280,604  
Comprehensive loss:                                         (35,878 )             (35,878 )
Net loss                           3,241                   3,241  
Foreign currency translation adjustment                           147                   147  
                                                                   
 
Unrealized gain on marketable securities                                                                
Comprehensive loss                                                                     (32,490 )
Preferred Stock for dividends   39,479     26                 93,449                       93,475  
Preferred Stock dividends                       (104,300 )                     (104,300 )
Preferred Stock accretion                           1,476                       1,476  
Stock awards, options exercised and other (net of tax benefit of $20)         82,565     51           12                       63  
Deferred stock units and awards                       7,949                       7,949  
Stock issued in connection with acquisition of GC         148,148     99           1,922                       2,021  
Treasury stock purchase                                     22,372     (333 )   (333 )
Elimination of Predecessor Company stockholders' equity   (338,956 )   (226 ) (34,120,466 )   (22,743 ) (3,051,597 )   (2,035 )   (470,006 )   (1,395 )   246,594       (100,369 )   1,346     (248,465 )
   
 
 
 
 
 
 
 
 
 
 
 
 
 
Balance, December 23, 2004       $     $     $   $   $   $   $     $   $  
   
 
 
 
 
 
 
 
 
 
 
 
 
 

See Notes to Consolidated Financial Statements.

F-45



AMC ENTERTAINMENT INC.

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

Years Ended March 31, 2005, April 1, 2004 and April 3, 2003

NOTE 1—THE COMPANY AND SIGNIFICANT ACCOUNTING POLICIES

        AMC Entertainment Inc. ("AMCE" or "the Company") is an intermediate holding company which, through its direct and indirect subsidiaries, including American Multi-Cinema, Inc. ("AMC") and its subsidiary, AMC Entertainment International Inc. ("AMCEI") (collectively with AMCE, unless the context otherwise requires, the "Company"), is principally involved in the theatrical exhibition business throughout North America and in China (Hong Kong), France, Portugal, Spain and the United Kingdom. The Company's North American theatrical exhibition business is conducted through AMC and AMCEI. The Company's International theatrical exhibition business is conducted through AMCEI. On March 29, 2005, the Company and Regal Entertainment Group combined their respective cinema screen advertising businesses into a new joint venture called National CineMedia LLC.

        The Company completed a merger on December 23, 2004 in which Marquee Holdings Inc. ("Holdings") acquired the Company. See Note 2—Acquisitions for additional information regarding the merger. Marquee Inc. ("Marquee") is a company formed on July 16, 2004. On December 23, 2004, pursuant to a merger agreement, Marquee merged with AMCE (the "Predecessor"). Upon the consummation of the merger between Marquee and AMCE on December 23, 2004, Marquee merged with and into AMCE, with AMCE as the surviving reporting entity (the "Successor"). The merger was treated as a purchase with Marquee being the "accounting acquirer" in accordance with Statement of Financial Accounting Standards No. 141 Business Combinations . As a result, the Successor applied the purchase method of accounting to the separable assets, including goodwill, and liabilities of the accounting acquiree, AMCE, as of December 23, 2004, the merger date. The consolidated financial statements presented herein are those of the accounting acquirer from its inception on July 16, 2004 through March 31, 2005, and those of its Predecessor, AMCE, for all prior periods through the merger date.

        In association with the merger transaction discussed above, two merger entities were formed on July 16, 2004, Marquee and Holdings. To finance the merger and related transactions, on August 18, 2004, (i) Marquee issued $250,000,000 aggregate principal amount of 8 5 / 8 % Senior Notes due 2012 ("Fixed Notes due 2012") and $205,000,000 aggregate principal amount of Senior Floating Rate Notes due 2010 ("Floating Notes due 2010") and (ii) Holdings issued $304,000,000 aggregate principal amount at maturity of its 12% Senior Discount Notes due 2014 ("Discount Notes due 2014") for gross proceeds of $169,917,760. The only operations of Marquee and Holdings prior to the Merger were related to these financings. Because the Company was the primary beneficiary of the two merger entities which were considered variable interest entities as defined in FIN 46 (R), Consolidation of Variable Interest Entities, an Interpretation of ARB No. 51 , the Company was required to consolidate the merger entities' operations, financial position and cash flows into the Company's financial statements as of and through the period ended December 23, 2004. Upon consummation of the merger, Marquee was merged with and into AMCE and letters of credit which gave rise to consolidation of the entities under FIN 46 (R) were cancelled. As such, Marquee's operations and financial position are included within the Company's Consolidated Financial Statements and Holding's results of operations are included within the Predecessor Company's Consolidated Financial statements from its inception on July 16, 2004 through December 23, 2004. Subsequent to December 23, 2004 AMCE deconsolidated Holdings' assets and liabilities.

        The results of operations of Holdings included within the Predecessor Company's Consolidated Statements of Operations for the period from April 2, 2004 through December 23, 2004 include interest expense of $7,135,000 and interest income of $831,000.

F-46



        Holdings is a holding company with no operations of its own and has no ability to service interest or principal on the Discount Notes due 2014 other than through any dividends it may receive from the Company. The Company will be restricted, in certain circumstances, from paying dividends to Holdings by the terms of the indentures governing the Fixed Notes due 2012, the Floating Notes due 2010, its existing subordinated notes and the amended credit facility. The Company has not guaranteed the indebtedness of Holdings nor pledged any of its assets as collateral.

        In connection with and as a result of the Merger, the Company is no longer a publicly traded company and has delisted its common stock, par value 66 2 / 3 ¢, from the American Stock Exchange on December 23, 2004.

        Discontinued Operations:     The results of operations for the Company's discontinued operations have been eliminated from the Company's continuing operations and classified as discontinued operations for each period presented within the Company's Consolidated Statements of Operations. See Note 3—Discontinued Operations.

        Use of Estimates:     The preparation of financial statements in conformity with generally accepted accounting principles 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 consolidated financial statements include the accounts of AMCE and all subsidiaries and Predecessor includes the results of operations of Holdings and Marquee from their inception on July 16, 2004 through December 23, 2004 due to consolidation under FIN 46 (R), as discussed above. All significant intercompany balances and transactions have been eliminated.

        Fiscal Year:     The Company has a 52/53 week fiscal year ending on the Thursday closest to the last day of March Fiscal 2005 and 2004 reflect 52 week periods. Fiscal year 2003 reflects a 53 week period.

        Revenues:     Revenues are recognized when admissions and concessions sales are received at the theatres. The Company defers 100% of the revenue associated with the sales of stored value cards, discounted theatre tickets and gift certificates (no revenue or income recognition for non-presentment) until such time as the items are redeemed or the gift certificate liabilities are extinguished or management believes future redemption of stored value cards to be remote or the discounted theatre tickets expire. The Company recognizes revenues related to on-screen advertising over the period that the related advertising is delivered on-screen or in-theatre pursuant to the specific terms of its agreements with advertisers. During the Successor period ended March 31, 2005, the Company recognized $6,745,000 of income related to the derecognition of stored value card liabilities where management believes future redemption to be remote.

        Film Exhibition Costs:     Film exhibition costs are accrued based on the applicable box office receipts and estimates of the final settlement to the film licenses. As of March 31, 2005 and April 1, 2004, the Company recorded film payables of $53,387,000 and $57,094,000 respectively. The Successor recorded film exhibition costs of $157,339,000 for the successor period ended March 31, 2005 and the

F-47



predecessor reported film exhibition costs of $465,086,000 for the predecessor period ended December 23, 2004 and $621,848,000 and $637,606,000 in fiscal 2004 and 2003, respectively.

        Concession Costs:     Generally, the Company records payments from vendors as a reduction of concession costs when earned. Revenue is recorded when it is determined that the payment was for the fair value of services provided to the vendor where the benefit to the vendor is sufficiently separable from the Company's purchase of the vendor's products. If the consideration received is in excess of fair value, then the excess is recorded as a reduction of concession costs. In addition, if the payment from the vendor is for a reimbursement of expenses, then those expenses are offset.

        NCN and Other:     The Company recognizes revenues related to on-screen advertising over the period the related advertising is delivered on-screen or in-theatre pursuant to the specific terms of its agreements with advertisers. Its on-screen advertising subsidiary (NCN) operates its advertising program through agreements with other theatre circuits. These circuit agreements stipulate the amount of circuit payments a theatre will receive for running on-screen slides, on-film programs and other related in-theatre products and services. The Company's circuit agreements have terms of 1 to 5 years, with an annual cancellation provision included in select agreements. Certain circuits have agreements requiring an annual minimum exhibitor share payment. The Company recognizes the minimum exhibitor share payments as an expense on a straight-line basis over the terms of the agreements and any excess minimum exhibitor share payments are recognized when earned.

        On March 29, 2005, the Company and Regal Entertainment Group combined their respective cinema screen advertising businesses into a new joint venture company called National CineMedia, LLC ("NCM"). The new company will engage in the marketing and sale of cinema advertising and promotions products; business communications and training services; and the distribution of digital alternative content. The Company contributed fixed assets, exhibitor agreements and goodwill (recorded in connection with the Merger) of its cinema screen advertising subsidiary NCN to NCM. Additionally, the Company will pay termination benefits related to the displacement of certain NCN associates. In consideration of the NCN contributions described above, NCM, issued a 37% interest in its Class A units to NCN.

        Loyalty Program:     The Company records the estimated incremental cost of providing free concession items for awards under its Moviewatcher loyalty program when the awards were earned. The estimated costs of the awards earned were $121,000 for the Successor period ended March 31, 2005, $326,000 for the Predecessor period ended December 23, 2004 and $376,000 during fiscal 2004, respectively.

        Cash and Equivalents:     Cash and equivalents consist of cash on hand and temporary cash investments with original maturities of three months or less. The Company invests excess cash in deposits with major banks and in temporary cash investments. Such investments are made only in instruments issued or enhanced by high quality financial institutions (investment grade or better). Amounts invested in a single institution are limited to minimize risk.

        Under the Company's cash management system, checks issued but not presented to banks frequently result in overdraft balances for accounting purposes and are classified within accounts

F-48



payable in the balance sheet. The amount of these checks included in accounts payable as of March 31, 2005 and April 1, 2004 was $35,320,000 and $19,737,000, respectively.

        Property:     Property is recorded at cost or fair value, in the case of property resulting from the acquisitions. The Company uses the straight-line method in computing depreciation and amortization for financial reporting purposes and accelerated methods, with respect to certain assets, for income tax purposes. The estimated useful lives for leasehold improvements reflect the shorter of the base terms of the corresponding lease agreements or the useful lives of the assets. The estimated useful lives are as follows:

Buildings and improvements   5 to 40 years
Leasehold improvements   1 to 20 years
Furniture, fixtures and equipment   1 to 10 years

        Expenditures for additions (including interest during construction), major renewals and betterments are capitalized, and expenditures for maintenance and repairs are charged to expense as incurred. The cost of assets retired or otherwise disposed of and the related accumulated depreciation and amortization are eliminated from the accounts in the year of disposal. Gains or losses resulting from property disposals are credited or charged to operations.

        Intangible Assets:     Intangible assets are recorded at cost or fair value, in the case of intangible assets resulting from the acquisitions, and are comprised of lease rights, amounts assigned to theatre leases acquired under favorable terms, customer relationship intangible assets, non-competition and consulting agreements and trademarks, each of which are being amortized on a straight-line basis over the estimated remaining useful lives of the assets except for a customer relationship intangible asset and the AMC Trademark intangible assets associated with the Merger. The customer relationship intangible asset is amortized over eight years based upon the pattern in which the economic benefits of the intangible asset are consumed or otherwise used up. This pattern indicates that over 2/3rds of the cash flow generated from the asset is derived during the first five years. The AMC Trademark intangible asset is considered an indefinite lived intangible asset, and therefore not amortized, but rather evaluated for impairment annually. The gross carrying amount of intangible assets was $226,289,000 and $57,719,000 as of March 31, 2005 and April 1, 2004, respectively. Accumulated amortization on intangible assets was $36,745,000 and $33,801,000 as of March 31, 2005 and April 1, 2004, respectively. Amortization expense was $6,197,000 for the Successor period ended March 31, 2005, $3,013,000 for the Predecessor period ended December 23, 2004 and $6,290,000 and $7,138,000 in fiscal 2004 and 2003, respectively. The original useful lives of these assets ranged from 1 to 36 years and the remaining useful lives range from 1 to 14 years.

        Investments:     The Company accounts for its investments in non-consolidated entities using the equity method of accounting, has recorded the investments within other long-term assets in its consolidated balance sheets and records equity in earnings or losses of these entities within investment income in its consolidated statements of operations. As of March 31, 2005, the Company holds a 50% interest in Hoyts General Cinemas South America ("HGCSA") a partnership that operates 17 theatres in South America; a 37% interest in NCM, a joint venture that markets and sells cinema advertising and promotions; and a 27% interest in Movietickets.com, a joint venture that provides moviegoers with

F-49



a convenient way to buy Movietickets online, access local showtime information, view trailers and read reviews. The Company's recorded investments exceed its proportional ownership of the underlying equity in these entities by approximately $52,000,000. These differences will be amortized to equity in earnings or losses over the estimated useful lives of the related assets (1-5 years) or evaluated for impairment.

        Acquisitions:     The Company accounts for its acquisitions of theatrical exhibition business using the purchase method. The purchase method requires that the Company estimate the fair value of the individual assets and liabilities acquired as well as various forms of consideration given including cash, common stock, senior subordinated notes and bankruptcy related claims. The allocation of purchase price is based on management's judgment after evaluating several factors, including actuarial estimates for pension liabilities, market prices of its indebtedness and valuation assessments prepared by a valuation specialist.

        Goodwill:     Goodwill represents the excess of cost over fair value of net tangible and identifiable intangible assets related to acquisitions. The Company is not required to amortize goodwill as a charge to earnings; however, the Company is required to conduct an annual review of goodwill for impairment.

        The Company's recorded goodwill was $1,401,740,000 as of March 31, 2005. The Company evaluates goodwill for impairment as of the end of the fourth fiscal quarter and any time an event occurs or circumstances change that would reduce the fair value for a reporting unit below its carrying amount. All the Company's goodwill is recorded in its North American theatrical exhibition operating segment which is also the reporting unit for purposes of evaluating recorded goodwill for impairment. If the carrying value of the reporting unit exceeds its fair value the Company is required to reallocate the fair value of the reporting unit as if the reporting unit had been acquired in a business combination and the fair value of the reporting unit was the price paid to acquire the reporting unit. The Company determines fair value by considering multiples applied to cash flow estimates less net indebtedness which it believes is an appropriate method to determine fair value. There is considerable management judgment with respect to cash flow estimates and appropriate multiples to be used in determining fair value. There was no goodwill impairment as of March 31, 2005.

        Other Long-term Assets:     Other long-term assets are comprised principally of investments in partnerships and joint ventures, costs incurred in connection with the issuance of debt securities, which are being amortized to interest expense over the respective lives of the issuances, and investments in real estate, which are recorded at the lower of historical cost or market value.

        Preopening Expense:     Preopening expense consists primarily of advertising and other start-up costs incurred prior to the operation of new theatres and are expensed as incurred.

        Theatre and Other Closure Expense:     Theatre and other closure expense is primarily related to payments made or expected to be made to landlords to terminate leases on certain of the Company's closed theatres, other vacant space or theatres where development has been discontinued. Theatre and other closure expense is recognized at the time the theatre closes, space becomes vacant or development is discontinued. Expected payments to landlords are based on actual or discounted contractual amounts. Accretion expense for exit activities initiated after December 31, 2002 and all

F-50



accretion expense subsequent to the Merger is included as a component of theatre and other closure expense. The Successor recorded theatre and other closure expense of $1,267,000 for the period ended March 31, 2005 and the Predecessor recorded theatre and other closure expense of $10,758,000 for the period ended December 23, 2004 and $4,068,000 and $5,416,000 in fiscal 2004 and 2003, respectively. Accrued theatre and other closure expense is generally classified as current based upon management's intention to negotiate termination of the related lease obligations within one year.

        Restructuring Charge:     We recognize restructuring charges based upon the nature of the costs incurred. Costs resulting from one-time termination benefits where employees are not required to render future service to receive the benefits are recognized and a liability is recorded when management commits to a plan of termination which identifies the number of employees to be terminated, their job classifications, locations, expected termination dates and when the plan is communicated to the employees and establishes the detailed terms of the benefits to be received by employees.

        If employees are required to render service until they are terminated in order to receive the termination benefits, the benefits are measured at the fair value of the costs and related liabilities at the communication date and are recognized ratably over the future service period from the communication date.

        On March 24, 2005, the Company commenced an organizational restructuring related to functions at its Home Office and its Film Office. The Company's new organizational structure flattens management structure and aligns systems, resources and areas of expertise to promote faster communication. The primary goal of the restructuring is to create a simplified organizational structure.

        The Company recorded $4,926,000 of expenses, primarily at its home office and at its NCN and other operating segment, related to one-time termination benefits and other costs for the displacement of approximately 200 associates in connection with the organizational restructuring and the contribution of assets by NCN to NCM. The Company expects to incur an additional $2,730,000 in one-time termination benefits and approximately $475,000 related to closure of offices and expects to complete the organizational restructuring including payment of all related costs by the end of its first fiscal quarter of 2006 on June 30, 2005.

        Leases:     The majority of the Company's operations are conducted in premises occupied under lease agreements with initial base terms ranging generally from 15 to 20 years (see Note 16-Related Party Transactions), with certain leases containing options to extend the leases for up to an additional 20 years. The Company does not believe that exercise of the renewal options in its leases are reasonably assured at the inception of the lease agreements and therefore, considers the initial base term as the lease term under Statement of Financial Accounting Standards No. 13, Accounting for Leases ("SFAS No. 13"). The leases provide for fixed and escalating rentals, contingent escalating rentals based on the Consumer Price Index not to exceed certain specified amounts and contingent rentals based on revenues with a guaranteed minimum.

        The Company has historically recorded rent expense for its operating leases with reasonably assured rent increases in accordance with FASB Technical Bulletin 85-3 Accounting for Operating Leases with Scheduled Rent Increases on a straight-line basis from the "lease commencement date" (the theatre

F-51



opening date) as specified in the lease agreement until the end of the base lease term. The Company has historically viewed "rent holidays" as an inducement contained in the lease agreement that provides for a period of "free rent" during the lease term and believed that it did not have "rent holidays" in its lease agreements.

        During fiscal 2005, the Company determined that its lease terms commence at the time it obtains "control and access" to the leased premises which is generally a date prior to the "lease commencement date" contained in the lease agreements. The Company has evaluated the impact of a change in the commencement date of its lease terms based on when it has "control and access" to the leased premises and has determined that the impact was immaterial to the current and prior periods.

        The Company records rent expense for its operating leases on a straight-line basis over the base term of the lease agreements commencing with the date the Company has "control and access" to the leased premises. Rent expense related to the "rent holiday" is capitalized until construction of the leased premises is complete and the premises are ready for their intended use. Rent charges related to the "rent holiday" upon completion of the leased premises prior to the theatre opening date are expensed. The estimated useful lives for leasehold improvements reflect the shorter of the base terms of the corresponding lease agreements or the economic life of the leasehold improvements.

        Occasionally the Company will receive amounts from developers in excess of the costs incurred related to the construction of the leased premises. The Company records the excess amounts received from developers as deferred rent and amortizes the balance as a reduction to rent expense over the base term of the lease agreement.

        The Company evaluates the classification of its leases following the guidance in SFAS No. 13. Leases that qualify as capital leases are recorded at the present value of the future minimum rentals over the base term of the lease using the Company's incremental borrowing rate. Capital lease assets are assigned an estimated useful life at the inception of the lease that corresponds with the base term of the lease.

        Occasionally, the Company is responsible for the construction of leased theatres and for paying project costs that are in excess of an agreed upon amount to be reimbursed from the developer. Emerging Issues Task Force (EITF) Issue No. 97-10 The Effect of Lessee Involvement in Asset Construction requires the Company to be considered the owner (for accounting purposes) of these types of projects during the construction period and therefore is required to account for these projects as sale and leaseback transactions. As a result, the Company has recorded $43,372,000 and $41,164,000 as financing lease obligations for failed sale leaseback transactions on its Consolidated Balance Sheets related to these types of projects as of March 31, 2005 and April 1, 2004, respectively.

        Sale and Leaseback Transactions:     The Company accounts for the sale and leaseback of real estate assets in accordance with Statement of Financial Accounting Standards No. 98 Accounting For Leases . Losses on sale leaseback transactions are recognized at the time of sale if the fair value of the property sold is less than the undepreciated cost of the property. Gains on sale and leaseback transactions are deferred and amortized over the remaining lease term.

        Impairment of Long-lived Assets:     Management reviews long-lived assets, including intangibles and investments in non-consolidated entities, for impairment as part of the Company's annual budgeting

F-52



process and whenever events or changes in circumstances indicate that the carrying amount of the assets may not be fully recoverable. Management reviews internal management reports on a quarterly basis as well as monitors current and potential future competition in the markets where the Company operates for indicators of triggering events or circumstances that indicate potential impairment of individual theatre assets. Management evaluates its theatres using historical and projected data of theatre level cash flow as its primary indicator of potential impairment and considers the seasonality of its business when evaluating theatres for impairment. Because the Christmas and New Years holiday results comprise a significant portion of the Company's operating cash flow, the actual results from this period, which are available during the fourth quarter of each fiscal year, are an integral part of the Company's impairment analysis. As a result of these analyses, if the sum of the estimated future cash flows, undiscounted and without interest charges, are less than the carrying amount of the asset, an impairment loss is recognized in the amount by which the carrying value of the asset exceeds its estimated fair value. Assets are evaluated for impairment on an individual theatre basis, which management believes is the lowest level for which there are identifiable cash flows. The impairment evaluation is based on the estimated cash flows from continuing use until the expected disposal date or the fair value of furniture, fixtures and equipment. The expected disposal date does not exceed the remaining lease period and is often less than the remaining lease period when management does not expect to operate the theatre to the end of its lease term. The fair value of assets is determined as either the expected selling price less selling costs (where appropriate) or the present value of the estimated future cash flows. Fair value for furniture, fixtures and equipment has been determined using factors such as similar asset sales and in some instances third party valuation studies. There is considerable management judgment necessary to determine the future cash flows, fair value and the expected operating period of a theatre, and accordingly, actual results could vary significantly from such estimates.

        If theatres currently have sufficient estimated future cash flows to realize the related carrying amount of theatre assets, but management believes that it is not likely the theatre will be operated to the end of its lease term, the estimated economic life of the theatre assets are revised to reflect management's best estimate of the economic life of the theatre assets for purposes of recording depreciation.

        Impairment losses by operating segment is as follows:

Impairment of long-lived assets
(In thousands)

  From Inception
July 16, 2004
through
March 31, 2005

  April 2, 2004
through
December 23,
2004

  52 weeks
Ended
April 1, 2004

  53 weeks
Ended
April 3, 2003

 
  (Successor)

  (Predecessor)

  (Predecessor)

  (Predecessor)

North American theatrical exhibition   $   $   $ 12,747   $ 4,083
International theatrical exhibition   $   $     3,525     10,481
   
 
 
 
Total impairments of long-lived assets   $   $   $ 16,272   $ 14,564
   
 
 
 

        Foreign Currency Translation:     Operations outside the United States are generally measured using the local currency as the functional currency. Assets and liabilities are translated at the rates of exchange at the balance sheet date. Income and expense items are translated at average rates of

F-53



exchange. The resultant translation adjustments are included in foreign currency translation adjustment, a separate component of accumulated other comprehensive income (loss). Gains and losses from foreign currency transactions, except those intercompany transactions of a long-term investment nature, are included in net loss and have not been material.

        Stock-based Compensation:     The Successor has no stock-based compensation arrangements of its own; however its parent, Holdings, granted options on 38,876.72872 shares to certain employees during the Successor period ended March 31, 2005. Because the employees to whom the options were granted are employed by the Successor, the Successor has reflected the stock-based compensation expense associated with the options within its consolidated statements of operations. The options have a ten year term and step-vest in equal amounts over five years. The Successor has recorded $1,201,000 of stock-based compensation expense during its period ended March 31, 2005 and the Predecessor has recorded no stock compensation expense for its period ended December 23, 2004.

        The options have been accounted for using the fair value method of accounting for stock-based compensation arrangements as prescribed by Statement of Financial Accounting Standards No. 123 (R), Share-Based Payment ("SFAS 123(R)") and Staff Accounting Bulletin ("SAB") No. 107, Share-Based Payment , and the Company has valued the options using the Black-Scholes formula. There is no cash impact related to the options included in the Successor's consolidated statements of cash flows.

        The Predecessor accounted for its stock options, restricted stock awards and deferred stock units under plans that it sponsored following the recognition and measurement provisions of APB Opinion No. 25, Accounting for Stock issued to Employees (APB No. 25) and related interpretations. Stock-based employee compensation expense related to restricted stock awards and deferred stock units of $8,727,000 and $2,011,000 was reflected in net loss for fiscal 2004 and 2003, respectively. No stock-based employee compensation expense for stock options was reflected in net loss for fiscal 2004 and 2003, as all stock options granted under those plans had an exercise price equal to the fair market value of the underlying common stock on the date of grant.

        The following table reflects the weighted average fair value per option granted during each year, as well as the significant weighted average assumptions used in determining fair value using the Black-Scholes option-pricing model:

 
  March 31,
2005(1)

  April 2, 2004
through
December 23, 2004

  April 1,
2004

  April 3,
2003

 
 
  (Successor)

  (Predecessor)

  (Predecessor)

  (Predecessor)

 
Weighted average fair value on grant date   $ 575.48   $   $   $ 8.82  
Risk-free interest rate     3.6 %           2.6 %
Expected life (years)     5             5  
Expected volatility     65.3 %           67.7 %
Expected dividend yield                  

(1)
Represents assumptions for stock options granted to certain employees of the Company by the Company's parent, Holdings.

F-54


        The following table illustrates the effect on net loss as if the fair value method had been applied to all stock awards and outstanding and unvested options in each period:

(In thousands)

  April 2, 2004
through
December 23, 2004

  52 Weeks
Ended
April 1, 2004

  53 Weeks
Ended
April 3, 2003

 
 
  (Predecessor)

  (Predecessor)

  (Predecessor)

 
Net loss:                    
As reported   $ (35,878 ) $ (10,714 ) $ (29,546 )
Add: Stock based compensation expense included in reported net loss, net of related tax effects         5,236     1,263  
Deduct: Total stock-based compensation expense determined under fair value method for all awards         (5,930 )   (3,052 )
   
 
 
 
Pro forma   $ (35,878 ) $ (11,408 ) $ (31,335 )
   
 
 
 

        Income Taxes:     The Successor joins with Holdings in filing a consolidated U.S. Corporation Income Tax return and, in certain states, consolidated state income tax returns. With respect to the consolidated federal and state income tax returns, the Successor remits income taxes to the applicable taxing jurisdiction and records income taxes payable and receivable from other members of the group as if each member filed separate federal and state income tax returns. Additionally, the Successor's provision for income taxes is computed as if it filed separate income tax returns. The Company accounts for income taxes in accordance with Statement of Financial Accounting Standards No. 109 ("SFAS 109") Accounting for Income Taxes . Under SFAS 109, deferred income tax effects of transactions reported in different periods for financial reporting and income tax return purposes are recorded by the liability method. This method gives consideration to the future tax consequences of deferred income or expense items and immediately recognizes changes in income tax laws upon enactment. The income statement effect is generally derived from changes in deferred income taxes on the balance sheet.

        The Company entered into a tax sharing agreement with Holdings under which the Company agreed to make cash payments to Holdings to enable it to pay any (i) federal, state or local income taxes to the extent that such income taxes are directly attributable to the Company or its subsidiaries' income and (ii) franchise taxes and other fees required to maintain Holdings' legal existence.

        Casualty Insurance:     The Company is self-insured for general liability up to $400,000 per occurrence and carries a $400,000 deductible limit per occurrence for workers compensation claims. The Company utilizes actuarial projections of its ultimate losses that it will be responsible for paying. The actuarial method includes an allowance for adverse developments on known claims and an allowance for claims which have been incurred but which have not been reported. As of March 31, 2005 and April 1, 2004, the Company had recorded casualty insurance reserves of $22,080,000 and $20,479,000, respectively. The Successor recorded expenses related to general liability and workers compensation claims of $3,788,000 for the period ended March 31, 2005 and the Predecessor recorded $8,288,000 for the period ended December 23, 2004 and $10,581,000, and $6,752,000 in fiscal 2004 and 2003, respectively.

F-55



        New Accounting Pronouncements:     In December 2004, the FASB issued SFAS 123 (R) and in March 2005 the SEC staff issued SAB 107 providing guidance on SFAS 123 (R). SFAS 123 (R) supercedes APB Opinion No. 25 Accounting for Stock Issued to Employees , and amends SFAS No. 95, Statement of Cash Flows . Generally, the approach in SFAS 123 (R) is similar to the approach described in SFAS 123. AMCE historically used the Black-Scholes formula to estimate the value of stock options granted to employees and anticipates that it will continue to use the Black-Scholes formula to estimate the value of stock options granted to employees. Holdings issued its first stock options to employees in December 2004. The Company adopted SFAS 123 (R) and implemented SAB 107 during the fourth quarter of fiscal 2005. The adoption of SFAS 123 (R) and implementation of SAB 107 resulted in compensation expense for the fourth quarter of fiscal 2005 of $1,201,000.

        In December 2003, the FASB published a revision to SFAS No. 132 (R)  Employers' Disclosure about Pensions and Other Postretirement Benefits an amendment of FASB Statements No. 87, 88 and 106 ("SFAS 132 (R)"). SFAS 132 (R) requires additional disclosures to those in the original SFAS 132 about the assets, obligations, cash flows, and net periodic benefit cost of defined benefit pension plans and other defined benefit postretirement plans. The provisions of SFAS 132 remained in effect until the provisions of SFAS 132 (R) were adopted. SFAS 132 (R) is effective for financial statements with fiscal years ending after December 15, 2003. The interim-period disclosures required by SFAS 132 (R) are effective for interim periods beginning after December 15, 2003. Adoption of SFAS 132 (R) did not have a material impact on the Company's consolidated financial position, results of operations or cash flows.

        On January 12, 2004, the FASB issued FASB Staff Position No. 106-1, Accounting and Disclosure Requirements Related to the Medicare Prescription Drug, Improvement and Modernization Act of 2003 , ("FSP No. 106-1") in response to a new law regarding prescription drug benefits under Medicare ("Medicare Part D") as well as a federal subsidy to sponsors of retiree health care benefit plans that provide a benefit that is at least actuarially equivalent to Medicare Part D. Currently, SFAS No. 106, Employers' Accounting for Postretirement Benefits Other Than Pensions ("SFAS No. 106") requires that changes in relevant law be considered in current measurement of postretirement benefit costs. However, certain accounting issues related to the federal subsidy remain unclear and significant uncertainties may exist which impair a plan sponsor's ability to evaluate the direct effects of the new law and the ancillary effects on plan participants' behavior and healthcare costs. In May 2004, the FASB issued FSP No. 106-2 which provides accounting guidance for this new subsidy. The Company sponsors a postretirement benefit plan which will benefit from the subsidy, which the Company adopted after its valuation report was issued during the fourth quarter of fiscal 2005. Adoption of FSP106-2 did not have a material impact on the Company's consolidated financial position, results of operations, or cash flows.

        In March 2004, the FASB issued Emerging Issues Task Force Issue No. 03-1, The Meaning of Other-Than-Temporary Impairment and Its Application to Certain Investments ("EITF 03-1"). EITF 03-1 includes new guidance for evaluating and recording impairment losses on debt and equity investments, as well as new disclosure requirements for investments that are deemed to be temporarily impaired. In September 2004, the FASB issued Staff Position EITF Issue 03-1-1, which delays the effective date until additional guidance is issued for the application of the recognition and measurement provisions of

F-56



EITF 03-1 to investments in securities that are impaired. The Company does not believe that the adoption of EITF 03-1 will have a material impact on its financial condition or results of operations.

        In December 2004, the FASB issued SFAS No. 153 "Exchanges of Nonmonetary Assets—An Amendment of APB Opinion No. 29" ("SFAS 153"). SFAS 153 is based on the principle that nonmonetary asset exchanges should be recorded and measured at the fair value of the assets exchanged, with certain exceptions. This standard requires exchanges of productive assets to be accounted for at fair value, rather than at carryover basis, unless (1) neither the asset received nor the asset surrendered has a fair value that is determinable within reasonable limits or (2) the transactions lack commercial substance. In addition, the Board decided to retain the guidance in APB Opinion No. 29 for assessing whether the fair value of a nonmonetary asset is determinable within reasonable limits. SFAS 153 is effective for nonmonetary asset exchanges occurring in fiscal periods beginning after June 15, 2005. Adoption of SFAS 153 is not expected to have a material impact on the Company's consolidated financial position, results of operations or cash flows.

        Presentation:     Certain amounts have been reclassified from prior period consolidated financial statements to conform with the current year presentation. As a result of the Merger, the Successor applied the purchase method of accounting to the separable assets, including goodwill, and liabilities of the accounting acquiree, AMCE, as of December 23, 2004. The purchase method of accounting requires that the assets and liabilities be recorded at their fair values on the date of the purchase. The consolidated financial statements presented herein are those of the Successor from its inception on July 16, 2004 through March 31, 2005, and those of its Predecessor, AMCE, for all prior periods through the Merger date.

NOTE 2—ACQUISITIONS

The Merger

        On December 23, 2004, the Company completed a merger in which Holdings acquired the Company pursuant to an Agreement and Plan of Merger, dated as of July 22, 2004 (the "Merger Agreement"), by and among the Company, Holdings and Marquee. Marquee, a wholly-owned subsidiary of Holdings, merged with and into the Company, with the Company remaining as the surviving entity (the "Merger") and becoming a wholly-owned subsidiary of Holdings. The Merger was voted on and approved by the Company's shareholders on December 23, 2004.

        Pursuant to the terms of the Merger Agreement, each issued and outstanding share of the Company's Common Stock and Convertible Class B stock was converted into the right to receive $19.50 in cash and each issued and outstanding share of the Company's Series A Convertible Preferred Stock was converted into the right to receive $2,727.27 in cash. The total amount of consideration paid in the Merger was approximately $1,665,200,000. The Company made payments to holders of its Common Stock, Convertible Class B Stock and Series A Convertible Preferred Stock in the aggregate amount of $1,647,300,000 and Holdings made payments of $17,900,000 to the holders of 1,451,525 vested in-the-money options and holders of 520,350 deferred stock units that vested upon consummation of the Merger. The Company has recorded $63,057,000 ($20,325,000 Successor and $42,732,000 Predecessor) of general and administrative expenses related to the Merger all of which were paid as of March 31, 2005. Included in these amounts are $20,000,000 of Successor transaction

F-57



fees paid to J.P. Morgan Partners (BHCA), L.P. and Apollo Investment Fund V, L.P. and certain related investment funds.

        The Company has accounted for the Merger as a purchase in accordance with SFAS No. 141, Business Combinations , with Marquee being the accounting acquiror and AMCE being the acquired entity. As such the financial information presented herein represents (i) the Consolidated Statements of Operations of the Successor for the period from inception on July 16, 2004 through March 31, 2005, the Consolidated Statements of Operations of the Predecessor for the thirty-eight weeks ended December 23, 2004, the fifty-two weeks ended April 1, 2004 and the fifty-three weeks ended April 3, 2003, (ii) the Consolidated Balance Sheet of the Successor as of March 31, 2005 and the Consolidated Balance Sheet of the Predecessor as of April 1, 2004, and (iii) the Consolidated Statements of Cash Flows of the Successor for the period from inception on July 16, 2004 through March 31, 2005 and the Consolidated Statements of Cash Flows of the Predecessor for the thirty-eight weeks ended December 23, 2004, the fifty-two weeks ended April 1, 2004 and the fifty-three weeks ended April 3, 2003.

        The following is a summary of the allocation of the purchase price to the estimated fair values of assets and liabilities acquired in the Merger. The allocation of purchase price is based on management's judgment after evaluating several factors, including actuarial estimates for pension liabilities, market prices of our indebtedness and a valuation assessment prepared by a valuation specialist (in thousands):

Cash and equivalents   $ 396,636  
Other current assets     98,969  
Property, net     899,283  
Intangible assets     205,148  
Goodwill     1,431,713  
Deferred income taxes     45,879  
Other long-term assets     61,006  
Current liabilities     (344,678 )
Corporate borrowings     (709,283 )
Capital and financing lease obligations     (66,525 )
Other long-term liabilities     (352,948 )
   
 
Total estimated purchase price   $ 1,665,200  
   
 

        Amounts recorded for goodwill are not subject to amortization, have been preliminarily allocated to the Company's North American theatrical exhibition and NCN and other operating segments (the reporting units) and are not expected to be deductible for tax purposes. The Company has performed its annual impairment test for goodwill and recorded no impairment as of March 31, 2005. The goodwill of $29,973,000, allocated to the NCN and other operating segment was contributed to NCM and included in the Company's investment in NCM together with certain of NCN's other contributed assets.

        Intangible assets include $74,000,000 related to the AMC trademark and tradename, $54,993,000 related to favorable leases and $46,000,000 related to the Company's Moviewatcher customer loyalty program (a customer relationship intangible asset). These fair values are based on management's best

F-58



estimate using available evidence including a study performed by a valuation specialist. The AMC trademark and tradename is an indefinite-lived intangible asset which is not subject to amortization, but does require impairment evaluation during each reporting period to determine whether events and circumstances continue to support an indefinite useful life. The weighted average amortization period for favorable leases is approximately fourteen years. In determining the useful life of the Moviewatcher customer relationship intangible asset, the Company utilized information tracking the behavior pattern of the customers participating in this program. The data suggests that the Moviewatcher customers exhibit a higher frequency of trips to the theater and many of the members remain active within the program for extended periods. The membership data was utilized in developing an attrition/retention rate used in the valuation analysis. The analysis indicates that an active base of members contribute incremental cash flow to the business over a period of at least 8 years. However, it should be noted that over two-thirds of the cash flow generated from this asset is derived in the first 5 years. The amortization of the fair value of this asset reflects the pattern in which the economic benefits of the intangible asset are consumed or otherwise used up. Accordingly the Company has calculated the consumption pattern of this asset by comparing the undiscounted cash flows for each year with the sum of the undiscounted cash flows generated by this asset to develop the ratio of the fair value of the asset that would be amortized during that period.

        Amortization expense and accumulated amortization associated with the intangible assets noted above are as follows:

(In thousands)

  From Inception
July 16, 2004
through
March 31, 2005

 
  (Successor)

Amortization expense of favorable leases   $ 1,449
Amortization expense of loyalty program     3,864
   
  Total   $ 5,313
   

        Estimated amortization expense for the next fiscal years is as follows:

(In thousands)

  Favorable
leases

  Loyalty
program

  Total
 
  (Successor)

  (Successor)

  (Successor)

2006   $ 5,372   $ 11,086   $ 16,458
2007     5,278     8,510     13,788
2008     5,179     6,486     11,665
2009     5,130     4,968     10,098
2010     5,106     3,956     9,062

        The unaudited pro forma financial information presented below sets forth the Company's historical statements of operations for the periods indicated and give effect to the Merger and related debt issuances as adjusted for the related purchase price allocations as of the beginning of the respective periods. Because the pro forma financial information gives effect to the Merger and related debt issuances as adjusted for the related purchase price allocations as of the beginning of the respective periods, all pro forma information is for the Successor. Such information is presented for comparative

F-59



purposes only and does not purport to represent what the Company's results of operations would actually have been had these transactions occurred on the date indicated or to project its results of operations for any future period or date.

 
  Fifty-two week periods
 
(In thousands)

  Pro Forma
April 2, 2004
through
March 31, 2005

  Pro Forma
April 4, 2003
through
April 1, 2004

 
 
  (Successor)

  (Successor)

 
Revenues              
Admissions   $ 1,179,141   $ 1,171,180  
Concessions     458,169     447,244  
Other revenue     109,558     104,015  
   
 
 
Total Revenues     1,746,868     1,722,439  
Expenses              
Film exhibition costs     622,425     621,848  
Concession costs     53,073     49,212  
Operating expense     452,349     454,190  
Rent     308,594     288,720  
General and administrative:              
Merger and acquisition costs*     65,000     5,508  
Management fee     2,000     2,000  
Other     48,624     56,500  
Preopening expense     1,331     3,858  
Theatre and other closure expense     12,025     4,068  
Restructuring charge     4,926      
Depreciation and amortization     161,538     156,468  
Impairment of long-lived asses         16,272  
Disposition of assets and other gains     (3,017 )   (2,590 )
   
 
 
Total costs and expenses     1,728,868     1,656,054  
Other expense (income)              
Other expense (income)     (6,778 )   13,947  
Interest expense              
Corporate borrowings     99,245     101,719  
Capital and financing lease obligations     9,455     10,754  
Investment income     (5,931 )   (2,861 )
   
 
 
Total other expense     95,991     123,559  
   
 
 
Loss from continuing operations before income taxes     (77,991 )   (57,174 )
Income tax provision (benefit)     2,200     (13,900 )
   
 
 
Loss from continuing operations     (80,191 )   (43,274 )
Loss from discontinued operations, net of income tax benefit     (230 )   (4,672 )
   
 
 
Net loss   $ (80,421 ) $ (47,946 )
   
 
 

*
Primarily represents non-recurring transaction costs for the Merger and related transactions.

F-60


        Marquee used the net proceeds from the sale of the Company notes (as described in Note 6), together with existing cash balances of the Company and the proceeds from the equity contribution from Holdings (consisting of equity contributed by the Sponsors (as defined below), the co-investors and certain members of management and the net proceeds of an offering of Holdings notes), to finance the Merger.

Acquisition of MegaStar Cinemas, L.L.C.

        On December 19, 2003, the Company acquired certain of the operations and related assets of MegaStar Cinemas, L.L.C. ("MegaStar") for an estimated cash purchase price of $15,037,000. In connection with the acquisition, the Company assumed leases on three theatres with 48 screens in Minneapolis and Atlanta. All three of the theatres feature stadium seating and have been built since 2000. The results of operations are included in the Consolidated Statements of Operations from December 19, 2003. The Company believes the results of operations of the acquired theatres are not material to the Company's Consolidated Statements of Operations and pro forma information for fiscal 2004 is not included herein.

        The following is a summary of the allocation of the purchase price to the estimated fair values of assets acquired from MegaStar. The allocation of purchase price is based on management's judgment including a valuation assessment prepared by a valuation specialist.

(In thousands)

   
 
Cash and equivalents   $ 40  
Current assets     94  
Property     6,762  
Other long-term assets     84  
Goodwill     11,354  
Other long-term liabilities     (3,297 )
   
 
Total purchase price   $ 15,037  
   
 

        Amounts recorded for goodwill are not subject to amortization, were recorded at the Company's North American theatrical exhibition operating segment (the reporting unit) and are expected to be deductible for tax purposes.

        On March 29, 2002, the Company acquired GC Companies, Inc. ("GC") pursuant to a plan of reorganization sponsored by the Company for a purchase price of $168,931,000 (net of $6,500,000 from the sale of GC's portfolio of venture capital investments on the effective date), which included cash payments of $68,472,000, the issuance of $72,880,000 aggregate principal amount of 9 1 / 2 % Senior Subordinated Notes due 2011 (the "Notes due 2011") with a fair value of $71,787,000 and the issuance of 2,578,581 shares of common stock, with an aggregate fair value of $35,172,000 based on a fair value of $13.64 per share (the closing price per share on the effective date of the plan). The acquisition included 66 theatres with 621 screens in the United States, 3 managed theatres with 20 screens in the United States and a 50% interest in Hoyts General Cinemas South America with operates 17 theatres with 160 screens in Argentina, Chile, Brazil and Uruguay that is accounted for using the equity method.

F-61



        The following is a summary of the allocation of the purchase price to the assets and liabilities of GC based on management's judgment after evaluating several factors, including actuarial estimates for pension liabilities and a valuation assessment prepared by a valuation specialist:

(In thousands)

   
 
Cash and equivalents   $ 10,468  
Current assets     12,828  
Property     133,509  
Intangible assets     23,318  
Goodwill     34,624  
Deferred income taxes     35,700  
Other long-term assets     7,738  
Current liabilities     (32,113 )
Other long-term liabilities     (57,141 )
   
 
Total purchase price   $ 168,931  
   
 

        Amounts recorded for goodwill were not subject to amortization, were recorded at the Company's North American theatrical exhibition operating segment (the reporting unit) and were not deductible for tax purposes.

        All previously recorded goodwill was absorbed in connection with the Merger.

NOTE 3—DISCONTINUED OPERATIONS

        On June 30, 2005, the Company sold one of its wholly-owned subsidiaries Japan AMC Theatres Inc., including four of its five theatres in Japan. The Company sold its remaining Japanese theatre during the second fiscal quarter of 2006. The Company opened its first theatre in Japan during fiscal 1997 and since that time the Company has incurred cumulative pre-tax losses of $38,689,000, including a $4,999,000 impairment charge in fiscal 2003.

F-62


        The operations and cash flows of the Japan theatres have been eliminated from the Company's ongoing operations as a result of the disposal transactions. The Company will not have any significant continuing involvement in the operations of the Japan theatres after the disposal transactions. The results of operations of the Japan theatres have been classified as discontinued operations, and information presented for all periods reflects the new classification. The operations of the Japan theatres were previously reported in the Company's International theatrical exhibition operating segment. Components of amounts reflected as loss from discontinued operations in the Company's Consolidated Statements of Operations are presented in the following table:

Statements of operations data:

(In thousands)

  From Inception
July 16, 2004
through
March 31, 2005

  From
April 2, 2004
through
December 23, 2004

  52 Weeks Ended
April 1, 2004

  53 Weeks Ended
April 3, 2003

 
 
  (Successor)

  (Predecessor)

  (Predecessor)

  (Predecessor)

 
Revenues                          
Admissions   $ 13,083   $ 35,310   $ 48,213   $ 41,183  
Concessions     2,551     7,082     9,746     9,701  
Other revenue     268     1,485     2,422     592  
   
 
 
 
 
Total revenues     15,902     43,877     60,381     51,476  
   
 
 
 
 
Costs and Expenses                          
Film exhibition costs     7,534     19,932     27,532     23,376  
Concession costs     352     1,519     2,047     2,936  
Operating expense     2,944     8,976     12,276     10,300  
Rent     3,744     11,503     15,079     14,270  
General and administrative—other     206     646     583     761  
Depreciation and amortization     821     1,832     3,705     3,186  
Impairment of long-lived assets                 4,999  
   
 
 
 
 
Total costs and expenses     15,601     44,408     61,222     59,828  
   
 
 
 
 
Earnings (Loss) before income taxes     301     (531 )   (841 )   (8,352 )
Income tax provision                  
   
 
 
 
 
Earnings (Loss) from discontinued operations   $ 301   $ (531 ) $ (841 ) $ (8,352 )
   
 
 
 
 

        On December 4, 2003, the Company sold its only theatre in Sweden and incurred a loss on sale of $5,591,000 which included a $5,252,000 payment to the purchaser to release the Company from future lease obligations related to the theatre. The Company opened its theatre in Sweden during fiscal 2001 and since that time the Company has incurred cumulative pre-tax losses of $17,210,000, including a $4,668,000 impairment charge in fiscal 2002 and a $5,591,000 loss on sale in fiscal 2004.

        The operations and cash flows of the Sweden theatre have been eliminated from the Company's ongoing operations as a result of the disposal transaction and the Company does not have any significant continuing involvement in the operations of the Sweden theatre after the disposal

F-63



transaction. The results of operations of the Sweden theatre have been classified as discontinued operations, and information presented for all periods reflects the new classification. The operations of the Sweden theatre were previously reported in the Company's International operating segment. Components of amounts reflected as loss from discontinued operations in the Company's Consolidated Statements of Operations are presented in the following table:

Statements of operations data:

(In thousands)

  52 Weeks
Ended
April 1, 2004

  53 Weeks
Ended
April 3, 2003

 
 
  (Predecessor)

  (Predecessor)

 
Revenues              
Admissions   $ 3,378   $ 4,879  
Concessions     949     1,388  
Other revenue     198     228  
   
 
 
Total revenues     4,525     6,495  
   
 
 
Expense              
Film exhibition costs     1,698     2,434  
Concession costs     321     457  
Operating expense     1,572     2,707  
Rent     1,678     2,512  
General and administrative expense—other     54     150  
Depreciation and amortization     42     26  
Disposition of assets and other gains     5,591      
   
 
 
Total costs and expenses     10,956     8,286  
   
 
 
Investment income         (7 )
   
 
 
Loss before income taxes     (6,431 )   (1,784 )
Income tax benefit     (2,600 )   (700 )
   
 
 
Loss from discontinued operations   $ (3,831 ) $ (1,084 )
   
 
 

F-64


NOTE 4—PROPERTY

        A summary of property is as follows:

(In thousands)

  March 31,
2005

  April 1,
2004

 
  (Successor)

  (Predecessor)

Property owned:            
Land   $ 8,804   $ 13,698
Buildings and improvements     208,888     220,340
Leasehold improvements     482,308     409,388
Furniture, fixtures and equipment     988,845     859,242
   
 
      1,688,845     1,502,668
Less-accumulated depreciation and amortization     840,587     732,338
   
 
      848,258     770,330
   
 
Property leased under capital leases:            
Buildings and improvements     28,459     28,128
Less-accumulated amortization     22,254     21,181
   
 
      6,205     6,947
   
 
    $ 854,463   $ 777,277
   
 

        Included in property is $29,078,000 and $15,007,000 of construction in progress as of March 31, 2005 and April 1, 2004, respectively.

NOTE 5—SUPPLEMENTAL BALANCE SHEET INFORMATION

        Other assets and liabilities consist of the following:

(In thousands)

  March 31,
2005

  April 1,
2004

 
  (Successor)

  (Predecessor)

Other current assets:            
Prepaid rent   $ 27,955   $ 26,591
Deferred income taxes     18,560     18,118
Income taxes receivable     6,345     5,947
Other     13,112     12,020
   
 
    $ 65,972   $ 62,676
   
 
Other long-term assets:            
Investments in real estate     10,458     10,303
Deferred financing costs     18,440     18,034
Investments in joint ventures     57,862     223
Other     27,286     25,372
   
 
    $ 114,046   $ 53,932
   
 
             

F-65


Accrued expenses and other liabilities:            
Taxes other than income   $ 31,598   $ 30,389
Interest     12,695     8,869
Payroll and vacation     10,375     10,237
Casualty claims and premiums     8,930     7,010
Accrued bonus     11,761     13,123
Theatre and other closure     26,506     16,071
Unpaid acquisition costs         5,910
Restructuring reserve     4,926    
Other     12,831     20,777
   
 
    $ 119,622   $ 112,386
   
 
Other long-term liabilities:            
Unfavorable lease obligations   $ 249,207   $ 34,379
Deferred rent     4,234     78,792
Casualty claims and premiums     13,150     13,469
Pension and other benefits     55,141     25,950
Deferred income     12,414     11,829
Deferred gain         10,006
Advance sale leaseback proceeds     6,916    
Theatre and other closure     2,000     1,799
Other     7,428     6,243
   
 
    $ 350,490   $ 182,467
   
 

F-66


NOTE 6—CORPORATE BORROWINGS AND CAPITAL AND FINANCING LEASE OBLIGATIONS

        A summary of the carrying value of corporate borrowings and capital and financing lease obligations is as follows:

(In thousands)

  March 31,
2005

  April 1,
2004

 
  (Successor)

  (Predecessor)

Credit Facility due 2009   $   $
8 5 / 8 % Senior Fixed Rate Notes due 2012     250,000    
Senior Floating Rate Notes due 2010 (7.05% as of March 31, 2005)     205,000      
8% Senior Subordinated Notes due 2014     298,530     300,000
9 7 / 8 % Senior Subordinated Notes due 2012     189,455     172,649
9 1 / 2 % Senior Subordinated Notes due 2011     218,985     213,782
Capital and financing lease obligations, 10 3 / 4 %     65,470     61,281
   
 
      1,227,440     747,712
Less: current maturities     3,445     2,748
   
 
    $ 1,223,995   $ 744,964
   
 

        Minimum annual payments required under existing capital and financing lease obligations (net present value thereof) and maturities of corporate borrowings as of March 31, 2005 are as follows:

 
  Capital and Financing Lease Obligations
   
   
 
  Principal
Amount of
Corporate
Borrowings

   
(In thousands)

  Minimum
Lease
Payments

  Less
Interest

  Principal
  Total
2006   $ 10,310   $ 6,865   $ 3,445   $   $ 3,445
2007     9,942     6,501     3,441         3,441
2008     9,202     6,138     3,064         3,064
2009     8,679     5,831     2,848         2,848
2010     8,697     5,509     3,188         3,188
Thereafter     84,218     34,734     49,484     1,142,811     1,192,295
   
 
 
 
 
  Total   $ 131,048   $ 65,578   $ 65,470   $ 1,142,811   $ 1,208,281
   
 
 
 
 

Amended Credit Facility.

        Concurrently with the consummation of the Merger, the Company entered into an amendment to its credit facility. The Company refers to this amended credit facility as the "amended credit facility." As of March 31, 2005, the Company had no amounts outstanding under the amended credit facility and had issued approximately $12,000,000 in letters of credit, leaving borrowing capacity under the amended credit facility of approximately $163,000,000.

        The amended credit facility permits borrowings at interest rates based on either the bank's base rate or LIBOR, plus applicable margins ranging from 1.0% to 2.0% on base rate loans and from 2.0% to 3.0% on LIBOR loans, and requires an annual commitment fee of 0.5% on the unused portion of

F-67



the commitment. The amended credit facility matures on April 9, 2009. The total commitment under the amended credit facility is $175,000,000, but the amended credit facility contains covenants that may limit the Company's ability to incur debt (whether under the amended credit facility or from other sources).

        The amended credit facility includes several financial covenants, including (i) a maximum net indebtedness to Annualized EBITDA ratio (as defined in the amended credit facility) generally, the ratio of the principal amount of outstanding indebtedness (less cash and equivalents) as of the last day of the most recent quarter to earnings for the most recent four quarters before interest, taxes, depreciation, amortization, any call premium (or original issue discount) expenses and other noncash charges, theatre closing or disposition costs, theatre opening costs, and gains or losses from asset sales, except that expenses incurred in connection with the Merger and related transactions are excluded, and including an adjustment for any permanently closed, disposed of or acquired theatre on a pro forma basis as if such closure, disposition or acquisition occurred on the first day of the calculation periods, of Holdings of 5.75 to 1 with certain step-downs of such ratio to 5.00 from March 31, 2006 through March 29, 2007 and to 4.50 from March 30, 2007 through April 9, 2009, (ii) a minimum cash interest coverage ratio, as defined in the amended credit facility, except that expense incurred in connection with the Merger and related transactions are excluded (generally, the ratio of Annualized EBITDA for the most recent four quarters to consolidated interest expense for such period of the Company) of 1.75 to 1, and (iii) a ratio of maximum net senior indebtedness to Annualized EBITDA of the Company, as defined in the amended credit facility except that expenses incurred in connection with the Merger and related transactions shall be excluded, for the most recent four quarters of 3.5 to 1. The amended credit facility also generally imposes limitations on investments, the incurrence of additional indebtedness, creation of liens, changes of control, transactions with affiliates, restricted payments, dividends, repurchase of capital stock or subordinated debt, mergers, investments guarantees, asset sales and business activities.

        The amended credit facility allows the Company to incur debt that qualifies as subordinated debt thereunder, and permits $125,000,000 of new debt plus capital lease obligations, subject to meeting the Company's financial covenants. As of March 31, 2005, the Company was in compliance with all financial covenants relating to the amended credit facility.

        Additionally, certain of the Company's domestic wholly-owned subsidiaries guarantee the amended credit facility. The amended credit facility is secured by a pledge of the Company's capital stock by Holdings and substantially all of the tangible and intangible personal property located in the United States that the Company or such guarantors own, which includes, but is not limited to, all the outstanding stock of American Multi-Cinema, Inc., AMC-GCT, Inc. and its subsidiaries, AMC Entertainment International, Inc., National Cinema Network, Inc., AMC Realty, Inc., and Centertainment, Inc. as well as accounts, deposit accounts, general intangibles (including patents, trademarks and other intellectual property), commercial tort claims, goods and instruments, among other types of personal property.

        Amounts outstanding under the amended credit facility may become payable prior to the maturity date in part upon the occurrence of certain asset sales, or in whole upon the occurrence of specified events of default. In addition to the non-payment of amounts due to lenders or non-performance of

F-68



covenants, among other matters, an event of default will occur upon (i) the failure to pay other indebtedness, or the acceleration of the maturity or redemption of other indebtedness or preferred stock in either case exceeding $5,000,000, (ii) the occurrence of any default which enables holders of any preferred stock to appoint additional members to the board and the occurrence of a change in control, as defined in the amended credit facility (although the Company does not currently have any outstanding preferred stock), and (iii) any default under the terms applicable to any of the Company's leases with aggregate remaining lease payments exceeding $13,000,000 which results in the loss of use of the property subject to such lease or any default (that is not cured or waived or if cured or waived involved the payment of an amount in excess of $13,000,000) under the terms applicable to any such leases with aggregate remaining lease payments exceeding $50,000,000.

        Costs related to the establishment of the amended credit facility were capitalized and charged to interest expense over the life of the amended credit facility. Unamortized issuance costs of $4,588,000 as of March 31, 2005, are included in other long-term assets.

Notes Due 2011

        On January 27, 1999, the Company sold $225,000,000 aggregate principal amount of its Notes due 2011 and on March 29, 2002, the Company issued an additional $72,880,000 aggregate principal amount of Notes due 2011 in connection with the acquisition of GC Companies The Notes due 2011 bear interest at the rate of 9 1 / 2 % per annum, payable in February and August. The Notes due 2011 are redeemable at the option of the Company, in whole or in part, at any time on or after February 1, 2004 at 104.75% of the principal amount thereof, declining ratably to 100% of the principal amount thereof on or after February 1, 2007, plus in each case interest accrued to the redemption date. Upon a change of control (as defined in the indenture governing the Notes due 2011), the Company will be required to make an offer to repurchase each holder's notes at a price equal to 101% of the principal amount thereof, plus accrued and unpaid interest to the date of repurchase. The Notes due 2011 are subordinated to all existing and future senior indebtedness of the Company. The Notes due 2011 are unsecured senior subordinated indebtedness of the Company ranking equally with the Company's Notes due 2012 and Notes due 2014.

        On March 25, 2004, the Company redeemed $83,406,000 of its Notes due 2011 for $87,367,000. A loss of $5,357,000 was recognized in connection with the redemption including a call premium of $3,962,000, unamortized issue costs of $1,125,000 and unamortized discount of $270,000. The loss is included within other expense in the Consolidated Statements of Operations for the year ended April 1, 2004.

        The Merger constituted a "change of control" under the Notes due 2011 which allowed the holders of those notes to require the Company to repurchase their notes at 101% of their aggregate principal amount plus accrued and unpaid interest to the date of purchase. Noteholders tendered $1,663,000 aggregate principal amount of the Notes due 2011, which were repurchased using existing cash.

        The indenture governing the Notes due 2011 contains certain covenants that, among other things, may limit the ability of the Company and its subsidiaries to incur additional indebtedness and pay

F-69



dividends or make distributions in respect of their capital stock. If the Notes due 2011 attain "investment grade status", the covenants in the indenture governing the Notes due 2001 limiting the Company's ability to incur additional indebtedness and pay dividends will cease to apply. As of March 31, 2005, the Company was in compliance with all financial covenants relating to the Notes due 2011.

        In connection with the Merger, the carrying value of the Notes due 2011 was adjusted to fair value. As a result, a premium of $7,073,000 was recorded and will be amortized to interest expense over the remaining term of the notes. The unamortized premium as of March 31, 2005 is $6,174,000. Unamortized issuance costs were $0 as of March 31, 2005.

Notes Due 2012

        On January 16, 2002, the Company sold $175,000,000 aggregate principal amount of 9 7 / 8 % Senior Subordinated Notes due 2012 (the "Notes due 2012"). The Notes due 2012 bear interest at the rate of 9 7 / 8 % per annum, payable in February and August. The Notes due 2012 are redeemable at the option of the Company, in whole or in part, at any time on or after February 1, 2007 at 104.938% of the principal amount thereof, declining ratably to 100% of the principal amount thereof on or after February 1, 2010, plus in each case interest accrued to the redemption date. Upon a change of control (as defined in the indenture governing the Notes due 2012), the Company will be required to make an offer to repurchase each holder's notes at a price equal to 101% of the principal amount thereof, plus accrued and unpaid interest to the date of repurchase. The Notes due 2012 are subordinated to all existing and future senior indebtedness of the Company. The Notes due 2012 are unsecured senior subordinated indebtedness of the Company ranking equally with the Company's Notes due 2011 and Notes due 2014.

        The indenture governing the Notes due 2012 contains certain covenants that, among other things, may limit the ability of the Company and its subsidiaries to incur additional indebtedness and pay dividends or make distributions in respect of their capital stock. As of March 31, 2005, the Company was in compliance with all financial covenants relating to the Notes due 2012.

        In connection with the Merger, the carrying value of the Notes due 2012 was adjusted to fair value. As a result, a premium of $17,078,000 was recorded and will be amortized to interest expense over the remaining term of the notes. The unamortized premium as of March 31, 2005 is $14,455,000. Unamortized issuance costs were $0 as of March 31, 2005.

Notes Due 2014

        On February 24, 2004, the Company sold $300,000,000 aggregate principal amount of 8% Senior Subordinated Notes due 2014 (the "Notes due 2014"). The Company applied the net proceeds from the sale of Notes due 2014, plus cash on hand, to redeem all outstanding $200,000,000 aggregate principal amount of its 9 1 / 2 % Senior Subordinated Notes due 2009 and $83,406,000 aggregate principal amount of its Notes due 2011. The Notes due 2014 bear interest at the rate of 8% per annum, payable in March and September. The Notes due 2014 are redeemable at the option of the Company, in whole or in part, at any time on or after March 1, 2009 at 104.000% of the principal amount thereof,

F-70



declining ratably to 100% of the principal amount thereof on or after March 1, 2012, plus in each case interest accrued to the redemption date. Upon a change of control (as defined in the indenture governing the Notes due 2014), the Company will be required to make an offer to repurchase each holder's notes at a price equal to 101% of the principal amount thereof plus accrued and unpaid interest to the date of repurchase. The Notes due 2014 are subordinated to all existing and future senior indebtedness of the Company. The Notes due 2014 are unsecured senior subordinated indebtedness of the Company ranking equally with the Company's Notes due 2011 and Notes due 2012.

        The indenture governing the Notes due 2014 contains certain covenants that, among other things, may limit the ability of the Company and its subsidiaries to incur additional indebtedness and pay dividends or make distributions in respect of their capital stock. As of March 31, 2005, the Company was in compliance with all financial covenants relating to the Notes due 2014.

        In connection with the Merger the carrying value of the Notes due 2014 was adjusted to fair value. As a result, a discount of $1,500,000 was recorded and will be amortized to interest expense over the remaining term of the notes. The unamortized discount as of March 31, 2005 is $1,470,000. Unamortized issuance costs were $0 as of March 31, 2005.

Fixed Rate Notes and Floating Rate Notes.

        In connection with the Merger, the Company became the obligor of $250,000,000 aggregate principal amount of 8 5 / 8 % Senior Notes due 2012 (the "Fixed Notes due 2012") and $205,000,000 aggregate principal amount of Senior Floating Notes due 2010 (the "Floating Notes due 2010" and, together with the Fixed Notes due 2012, the "Senior Notes") that were each previously issued by Marquee on August 18, 2004. The Senior Notes (i) rank senior in right of payment to any of the Company's existing and future subordinated indebtedness, rank equally in right of payment with any of the Company's existing and future senior indebtedness and are effectively subordinated in right of payment to any of the Company's secured senior indebtedness, including the amended credit facility, and (ii) are fully and unconditionally guaranteed on a joint and several, senior unsecured basis by each of the Company's existing and future wholly-owned subsidiaries that is a guarantor or direct borrower under the Company's other indebtedness. The Senior Notes are structurally subordinated to all existing and future liabilities and preferred stock of the Company's subsidiaries that do not guarantee the notes.

        The Fixed Notes due 2012 bear interest at the rate of 8 5 / 8 % per annum, payable on February 15 and August 15 of each year, commencing February 15, 2005. The Fixed Notes due 2012 are redeemable at the Company's option, in whole or in part, at any time on or after August 15, 2008 at 104.313% of the principal amount thereof, declining ratably to 100% of the principal amount thereof on or after August 15, 2010. Costs related to the issuance of the Fixed Notes due 2012 were capitalized and are charged to interest expense, following the interest method, over the life of the notes. Unamortized issuance costs of $7,586,000 as of March 31, 2005, are included in other long-term assets.

        The Floating Notes due 2010 bear interest at a rate per annum, reset quarterly, equal to 4 1 / 4 % plus the three-month LIBOR interest rate. Interest on the Floating Notes due 2010 is payable quarterly on February 15, May 15, August 15, and November 15 of each year and interest payments commenced on November 15, 2004. The interest rate is currently 7.05% per annum for the quarterly period ending

F-71



May 14, 2005 and the interest rate is 7.52% per annum for the quarterly period ending August 14, 2005. The Floating Notes due 2010 are redeemable, in whole or in part, on or after August 15, 2006 at 103.000% of the principal amount thereof, declining ratably to 100% of the principal amount thereof on or after August 15, 2009. As of March 31, 2005, the Company was in compliance with all financial covenants relating to the Senior Notes. Costs related to the issuance of the Fixed Notes due 2010 were capitalized and are charged to interest expense, following the interest method, over the life of the notes. Unamortized issuance costs of $6,266,000 as of March 31, 2005, are included in other long-term assets.

Holdings Discount Notes Due 2014

        To help finance the Merger, Holdings issued $304,000,000 aggregate principal amount at maturity of its 12% Senior Discount Notes due 2014 ("Discount Notes due 2014") for gross proceeds of $169,917,760. The only operations of Holdings prior to the Merger were related to this financing. Because the Company was the primary beneficiary of Holdings, which was considered a variable interest entity as defined in FIN 46(R), Consolidation of Variable Interest Entities, an Interpretation of ARB No. 51 , the Predecessor was required to consolidate Holdings' operations and financial position into the Company's financial statements as of and through the period ended December 23, 2004. Subsequent to December 23, 2004, the Successor deconsolidated Holdings' assets and liabilities. The results of operations of Holdings included within the Predecessor's Consolidated Statements of Operations for the period from April 2, 2004 through December 23, 2004 include interest expense of $7,135,000 and interest income of $831,000.

        Holdings is a holding company with no operations of its own and has no ability to service interest or principal on the Discount Notes due 2014 other than through any dividends it may receive from the Company. The Company will be restricted, in certain circumstances, from paying dividends to Holdings by the terms of the indentures governing the Fixed Notes due 2012, the Floating Notes due 2010, the Notes due 2011, the Notes due 2012, the Notes due 2014 and the amended credit facility. The Company has not guaranteed the indebtedness of Holdings nor pledged any of its assets as collateral.

        Prior to August 15, 2009, unless Holdings elects to pay cash interest as described below, interest on the Discount Notes due 2014 will accrete from the date of issuance of the notes until August 15, 2009, compounded semiannually.

        On any interest payment date prior to August 15, 2009, Holdings may elect to commence paying cash interest (from and after such interest payment date) in which case (i) Holdings will be obligated to pay cash interest on each subsequent interest payment date, (ii) the notes will cease to accrete after such interest payment date and (iii) the outstanding principal amount at the maturity of each note will be equal to the accreted value of such notes as of such interest payment date.

F-72


NOTE 7—STOCKHOLDER'S EQUITY

        In connection with the Merger, each issued and outstanding share of the Predecessor's common stock and class B stock was converted into the right to receive $19.50 in cash and each issued and outstanding share of the Predecessor's preferred stock was converted into the right to receive $2,727.27 in cash. See Note 2—Acquisitions and the Consolidated Statements of Stockholder's Equity within this Form 10-K for additional information regarding the Merger's impact on stockholder's equity.

Stock-Based Compensation

        The Successor has no stock-based compensation arrangements of its own, but its parent, Holdings, has adopted a stock-based compensation plan that permits grants of up to 49,107.44682 options on Holdings stock and has granted options on 38,876.72872 of its shares to certain employees during the Successor period ended March 31, 2005. As of March 31, 2005, there was $21,171,000 of total unrecognized compensation cost related to nonvested stock-based compensation arrangements under the Holdings plan. Since the employees to whom the options were granted are employed by the Successor, the Successor is required to reflect the stock-based compensation expense associated with the options within its consolidated statements of operations. The options have a ten year term and step-vest in equal amounts over five years but vesting may accelerate for certain participants if there is a change of control (as defined in the plan). The Successor has recorded $1,201,000 of stock-based compensation expense related to these options and has recognized an income tax benefit of approximately $492,000 in its Consolidated Statements of Operations during the Successor period ended March 31, 2005. Two of the holders of stock options have put rights associated with their options whereby they can require Holdings to repurchase their options and shares underlying the options and as such $759,000 of the Stock-based Compensation obligation is recorded in other long term liabilities in our Consolidated Balance Sheets. The Successor accounts for stock options using the fair value method of accounting as prescribed by SFAS 123 (R) and SAB 107 and has valued the options using the Black-Scholes formula. See Note 1—The Company and Significant Accounting Policies, Stock-based Compensation for more information regarding Holdings stock option plan.

        During the second quarter of fiscal 2004 the Predecessor's shareholders approved and the Predecessor adopted the 2003 AMC Entertainment Inc. Long-Term Incentive Plan (the "2003 LTIP"). The 2003 LTIP provides for five basic types of awards: (i) grants of stock options which are either incentive or nonqualified stock options, (ii) grants of restricted stock awards, (iii) grants of deferred stock units, (iv) grants of deferred cash awards and (v) performance grants which may be settled in stock options, shares of common stock, restricted stock, deferred stock units, deferred cash awards, or cash, or any combination thereof. The number of shares of Common Stock which could have been sold or granted under the plan was not to exceed 6,500,000 shares. The 2003 LTIP provided that the option exercise price for stock options was not to be less than the fair market value of stock at the date of grant, options may not have been repriced and unexercised options expired no later than ten years after date of grant.

        On June 11, 2004, the Board of Directors made performance grants for fiscal 2005 with award opportunities having an aggregate value of $12,606,000. These grants were subject to the satisfaction of performance measures during fiscal 2005 and/or the exercise of discretion by the Compensation Committee of the Board of Directors. The Company did not meet the performance measures for fiscal

F-73



2005. Accordingly, the Company had no expense or accrual recorded for the fiscal 2005 performance grants.

        On June 11, 2004, the Compensation Committee of the Board of Directors awarded 527,398 deferred stock units with a fair value of $7,917,000 and deferred cash award of $1,606,000, to employees, which represented a 100% award based on achievement of all target-based grants made on September 18, 2003. Holdings made payments of $10,150,000 to the holders of 520,350 deferred stock units that vested upon closing the Merger which was considered as a part of the purchase price in connection with the Merger.

        The Predecessor accounted for the stock options, restricted stock awards and deferred stock units under plans that it sponsored following the recognition and measurement provisions of APB No. 25, Accounting for Stock issued to Employees and related interpretations. No stock-based employee compensation expense related to restricted stock awards and deferred stock units was recorded during the Predecessor period ended December 23, 2004 and $8,727,000 and $2,011,000 was reflected in net earnings for the Predecessor periods ended April 1, 2004 and April 3, 2003, respectively. No stock-based employee compensation expense for stock options was reflected in net earnings for those periods, as all stock options granted under those plans had an exercise price equal to the fair market value of the underlying common stock on the date of grant. Holdings made payments of $7,750,000 to the holders of 1,451,525 vested in-the-money options that vested upon closing the Merger which was considered as a part of the purchase price in connection with the Merger.

        There are currently no outstanding share-based awards under the Company's 2003 LTIP subsequent to the Merger.

        A summary of stock option activity under all plans is as follows:

 
  March 31, 2005
  December 23, 2004
  April 1, 2004
  April 3, 2003
 
  Number of
Shares(2)

  Weighted
Average
Exercise
Price Per
Share(2)

  Number of
Shares

  Weighted
Average
Exercise
Price Per
Share

  Number of
Shares

  Weighted
Average
Exercise
Price Per
Share

  Number of
Shares

  Weighted
Average
Exercise
Price Per
Share

 
  (Successor)

  (Predecessor)

  (Predecessor)

  (Predecessor)

Outstanding at beginning of year         1,500,640   $ 14.19   1,978,165   $ 12.98   1,553,570   $ 12.34
Granted   38,876.72872   $ 1,000               452,980     15.19
Canceled         (42,200 )     (20,940 )   13.09   (24,090 )   14.28
Exercised(1)         (1,458,440 )     (456,585 )   8.54   (4,295 )   6.98
   
 
 
 
 
 
 
 
Outstanding at end of year   38,876.72872   $ 1,000     $ 14.19   1,500,640   $ 14.32   1,978,165   $ 12.98
   
 
 
 
 
 
 
 
Exercisable at end of year     $     $   1,292,650   $ 14.19   1,370,773   $ 13.05
   
 
 
 
 
 
 
 
Available for grant at end of year   10,230.71809                 5,969,497         49,160      
   
       
       
       
     

(1)
The Predecessor period ended December 23, 2004, includes 1,451,525 options automatically vested and purchased as a result of the Merger, and 6,915 options exercised during the period

(2)
Represents options granted by the Company's parent, Holdings, to certain employees of the Company. The compensation expense related to the options is included in the Company's Consolidated Statements of Operations because the employees to whom the options were granted are employed by the Company.

F-74


NOTE 8—INCOME TAXES

      Income tax provision reflected in the Consolidated Statements of Operations for the three years ended March 31, 2005 consists of the following components:

(In thousands)

  From Inception
July 16, 2004 through
March 31, 2005

  April 2, 2004
through December 23, 2004

  April 1, 2004
  April 3, 2003
 
 
  (Successor)

  (Predecessor)

  (Predecessor)

  (Predecessor)

 
Current:                          
Federal   $ (1,416 ) $ 851   $ (6,130 ) $ 6,995  
State     (202 )   3,571     (17 )   3,591  
   
 
 
 
 
Total current     (1,618 )   4,422     (6,147 )   10,586  
   
 
 
 
 
Deferred:                          
Federal     (5,426 )   9,046     11,635     (1,556 )
Foreign     80     240     1,619     787  
State     164     1,292     1,293     (517 )
   
 
 
 
 
Total deferred     (5,182 )   10,578     14,547     (1,286 )
   
 
 
 
 
Total provision     (6,800 )   15,000     8,400     9,300  
Tax benefit of discontinued operations             2,600     700  
   
 
 
 
 
Total provision (benefit) from continuing operations   $ (6,800 ) $ 15,000   $ 11,000   $ 10,000  
   
 
 
 
 

        The difference between the effective tax rate on income (loss) before income taxes and the U.S. federal income tax statutory rate is as follows:

 
  From Inception
July 16, 2004
through
March 31, 2005

  April 2, 2004
through
December 23, 2004

  April 4, 2003
through
April 1, 2004

  March 29, 2002
through
April 3, 2003

 
 
  (Successor)

  (Predecessor)

  (Predecessor)

  (Predecessor)

 
Federal statutory rate   35.0 % 35.0 % 35.0 % 35.0 %
Merger costs   (16.8 ) (68.8 )    
State income taxes, net of federal tax benefit   0.1   (7.0 ) (35.8 ) (5.5 )
Valuation allowance   (1.3 ) (28.8 ) (358.3 ) (50.4 )
Deductible portion of GC Companies, Inc purchase price         11.8  
Special compensation         (34.0 )
Other, net   (0.6 ) (2.2 ) (3.9 ) (2.8 )
   
 
 
 
 
Effective tax rate   16.4 % (71.8 )% (363.0 )% (45.9 )%
   
 
 
 
 

F-75


        The significant components of deferred income tax assets and liabilities as of March 31, 2005 and April 1, 2004 are as follows:

 
  March 31, 2005
Deferred Income Tax

  April 1, 2004
Deferred Income Tax

 
(In thousands)

  (Successor)

  (Predecessor)

 
  Assets
  Liabilities
  Assets
  Liabilities
 
Property   $ 50,416   $ (169,537 ) $ 25,817   $ (7,463 )
Capital lease obligations     5,176         3,438      
Accrued reserves and liabilities     65,096         57,003      
Deferred rents     97,877         36,825      
Alternative minimum tax credit carryover     11,932         10,095      
Net operating loss carryforward     40,547         36,945      
   
 
 
 
 
Other     47,263     (6,236 )   26,071     (184 )
   
 
 
 
 
Total   $ 318,307   $ (175,773 ) $ 196,194   $ (7,647 )
Less: Valuation allowance     (73,355 )       (26,485 )    
   
 
 
 
 
Net     244,952     (175,773 )   169,709     (7,647 )
Less: Current deferred income taxes     18,560         18,118      
   
 
 
 
 
Total noncurrent deferred income taxes   $ 226,392   $ (175,773 ) $ 151,591   $ (7,647 )
   
 
 
 
 
Net noncurrent deferred income taxes   $ 50,619         $ 143,944        
   
       
       

        Successor merger and acquisitions costs of $20,000,000 and Predecessor merger and acquisitions costs of $41,032,000 are currently being treated as non-deductible.

        The Company's federal income tax loss carryforward of $105,800,000 will begin to expire in 2019 and will completely expire in 2023 and will be limited to approximately $17,800,000 annually due to the sale of Preferred Stock and the acquisition of GC. The Company's state income tax loss carryforwards of $48,300,000 may be used over various periods ranging from 5 to 20 years.

        The Company's foreign subsidiaries had losses before income taxes of $1,565,000 during the Successor period ended March 31, 2005 and $17,189,000, $20,900,000 and $30,000,000 during Predecessor periods ended December 23, 2005, April 1, 2004 and April 3, 2003, respectively.

        As of March 31, 2005, management believed it was more likely than not that certain deferred tax assets related to certain state and other tax net operating loss carryforwards and certain deferred tax assets of foreign subsidiaries would not be realized due to uncertainties as to the timing and amounts of future taxable income. The Successor has recorded a full valuation allowance against its deferred tax assets in foreign jurisdictions of $67,615,000 and a partial valuation allowance of $5,740,000 related to state and other net operating loss carryforwards as of March 31, 2005.

        Management believes it is more likely than not that the Company will generate future taxable income to realize its recorded deferred tax assets. However, the amount of the deferred tax asset considered realizable could be reduced in the future if estimates of future taxable income during the carryforward period are reduced.

F-76



        The Company recorded a valuation allowance of $73,355,000, $26,485,000, $20,592,000, $10,254,000 and $9,361,000 as of March 31, 2005, April 1, 2004, April 3, 2003, March 28, 2002 and March 29, 2001, respectively. All changes in the valuation allowance were recorded in the income tax provision except for $40,062,000 which was recorded during the Successor period ended March 31, 2005 as part of the purchase price allocation in connection with the Merger and $2,600,000 which was recorded in loss from discontinued operations in the year ended March 28, 2002.

NOTE 9—LEASES

        During fiscal 1998, the Company sold the real estate assets associated with 13 theatres to Entertainment Properties Trust ("EPT") for an aggregate purchase price of $283,800,000 (the "Sale and Lease Back Transaction"). The Company leased the real estate assets associated with the theatres from EPT pursuant to non-cancelable operating leases with terms ranging from 13 to 15 years at an initial lease rate of 10.5% with options to extend for up to an additional 20 years. The leases are triple net leases that require the Company to pay substantially all expenses associated with the operation of the theatres, such as taxes and other governmental charges, insurance, utilities, service, maintenance and any ground lease payments. The Company has accounted for this transaction as a sale and leaseback in accordance with Statement of Financial Accounting Standards No. 98 Accounting for Leases . The land and building improvements have been removed from the Consolidated Balance Sheets. During fiscal 2000, the Company sold the building and improvements associated with one of the Company's theatres to EPT for proceeds of $17,600,000 under terms similar to the above Sale and Leaseback Transaction. During fiscal 2002, the Company sold the land at this theatre to EPT for proceeds of $7,500,000 under terms similar to the above Sale and Leaseback Transaction and at an initial lease rate of 10.75%. During fiscal 2003, the Company sold the real estate assets associated with 2 theatres to EPT for proceeds of $43,665,000 and then leased the real estate assets associated with these theatres pursuant to non-cancelable operating leases with terms of 20 years at an initial lease rate of 11% with options to extend for up to an additional 15 years. On March 30, 2004, the Company sold the real estate assets associated with 3 theatres to EPT for proceeds of $63,911,000 and then leased the real estate assets associated with these theatres pursuant to non-cancelable operating leases with terms of 20 years at an initial lease rate of 9.5% with options to extend for up to 15 additional years. On March 31, 2005, the Company sold the real estate assets associated with one theatre and adjoining retail space to EPT for proceeds of $50,910,000 and then leased the real estate assets associated with this theatre pursuant to non-cancelable operating lease with a term of 20 years at an initial lease rate of 9.2% with options to extend for up to 14 additional years.

F-77



        Following is a schedule, by year, of future minimum rental payments required under existing operating leases that have initial or remaining non-cancelable terms in excess of one year as of March 31, 2005:

(In thousands)

  Minimum operating
lease payments

2006   $ 316,697
2007     315,087
2008     311,664
2009     308,686
2010     304,186
Thereafter     2,559,278
   
Total minimum payments required   $ 4,115,598
   

        The Company has also entered into agreements to lease space for the operation of seven theatres with 105 screens not yet fully constructed. The future minimum rental payments required under the terms of these leases included above total approximately $226,000,000. The Company records rent expense on a straight-line basis over the base term of the lease commencing with the date the Company has "control and access" to the leased premises. Included in long-term liabilities as of March 31, 2005 and April 1, 2004 is $253,441,000 and $113,171,000, respectively, of deferred rent representing future minimum rental payments for leases with scheduled rent increases and unfavorable lease liabilities related to the Merger transaction.

        Rent expense is summarized as follows:

(In thousands)

  From Inception
July 16, 2004
through
March 31, 2005

  From
April 2, 2004
through
December 23, 2004

  52 Weeks
April 1, 2004

  53 Weeks
April 3, 2003

 
  (Successor)

  (Predecessor)

  (Predecessor)

  (Predecessor)

Minimum rentals   $ 73,553   $ 202,113   $ 259,775   $ 243,436
Common area expenses     8,513     22,843     28,365     29,406
Percentage rentals based on revenues     1,130     3,827     4,373     4,507
Furniture, fixtures and equipment rentals     708     3,425     6,432     8,758
   
 
 
 
Theatre Rent     83,904     232,208     298,945     286,107
   
 
 
 
NCN and other     38     587     1,021     1,279
G & A and other     443     954     3,084     4,963
   
 
 
 
Total   $ 84,385   $ 233,749   $ 303,050   $ 292,349
   
 
 
 

F-78


NOTE 10—EMPLOYEE BENEFIT PLANS

        The Company sponsors a non-contributory qualified defined benefit pension plan generally covering all employees age 21 or older who have completed at least 1,000 hours of service in their first twelve months of employment, or in a calendar year ending thereafter, and who are not covered by a collective bargaining agreement.

        Under the plan, benefits are integrated with Social Security and paid to participants at retirement based primarily upon years of credited service with the Company (not exceeding thirty-five) and the employee's highest five year average compensation. Contributions to the plan reflect benefits attributed to employee's services to date, as well as services expected to be earned in the future. The Company expects to contribute $1,400,000 to the defined benefit pension plan during fiscal 2006. Plan assets are invested in pooled separate accounts with an insurance company pursuant to which the plan's benefits are paid to retired and terminated employees and the beneficiaries of deceased employees. The Company also sponsors two non-contributory nonqualified deferred compensation plans which provide additional pension benefits to certain eligible employees.

        The Company currently offers eligible retirees the opportunity to participate in a health plan (medical, dental, vision and prescription) and a life insurance plan. Employees may become eligible for these benefits at retirement provided the employee is at least age 55 and has at least 15 years of credited service after age 40 and is participating in the American Multi-Cinema, Inc. Employee Benefits Welfare Plan as of the date of termination. The health plan is contributory, with retiree contributions adjusted annually; the life insurance plan is noncontributory. The accounting for the health plan currently anticipates future modifications to the cost-sharing provisions to provide for retiree premium contributions of approximately 20% of total premiums, increases in deductibles and co-insurance at the medical inflation rate and coordination with Medicare. The retiree health plan is not funded.

        In connection with the recent reorganizations a reduction in postretirement plan participants will result in a curtailment of the plan during fiscal 2006. This curtailment gain is expected to reduce net periodic postretirement expense by $1,110,000 during fiscal 2006.

        The measurement date used to determine pension and other postretirement benefits is January 1 of the fiscal year for which measurements are made. The assumptions to determine benefit obligations and net periodic benefit cost are as follows:

 
  Pension Benefits
  Other Benefits
 
 
  March 31,
2005

  April 1,
2004

  April 3,
2003

  March 31,
2005

  April 1,
2004

  April 3,
2003

 
 
  (Successor)

  (Predecessor)

  (Predecessor)

  (Successor)

  (Predecessor)

  (Predecessor)

 
Weighted-average assumptions used to determine benefit obligations at                          
Discount rate   5.75 % 6.25 % 6.75 % 5.75 % 6.25 % 6.75 %
Rate of compensation increase   5.50 % 5.97 % 5.97 % 5.00 % 5.00 % 6.50 %

F-79


 
   
   
   
   
  Other Benefits
 
 
  Pension Benefits
 
 
  From
Inception
July 16,
2004
through
March 31,
2005

   
   
   
 
 
  From Inception
July 16, 2004
through
March 31,
2005

  April 2,
2004
through
Dec. 23,
2004

  52 Weeks
Ended
April 1,
2004

  53 Weeks
Ended
April 3,
2003

  April 2,
2004
through
December 23,
2004

  52 Weeks
Ended
April 1,
2004

  53 Weeks
Ended
April 3,
2003

 
 
  (Successor)

  (Predecessor)

  (Predecessor)

  (Predecessor)

  (Successor)

  (Predecessor)

  (Predecessor)

  (Predecessor)

 
Weighted-average assumptions used to determine net periodic benefit cost:                                  
Discount rate   6.25 % 6.25 % 6.75 % 7.25 % 6.25 % 6.25 % 6.25 % 6.75 %
Expected long-term return on plan assets   8.25 % 8.25 % 8.50 % 8.50 % n/a   n/a   n/a   n/a  
Rate of compensation increase   5.50 % 5.50 % 5.97 % 6.00 % 5.00 % 5.00 % 5.00 % 6.50 %

        Net periodic benefit cost for the four plans consists of the following:

 
  Pension Benefits
  Other Benefits
(In thousands)

  From
Inception
July 16,
2004
through
March 31,
2005

  April 2,
2004
through
Dec. 23,
2004

  52 Weeks
Ended
April 1,
2004

  53 Weeks
Ended
April 3,
2003

  From
Inception
July 16,
2004
through
March 31,
2005

  April 2,
2004
through
December 23,
2004

  52 Weeks
Ended
April 1,
2004

  53 Weeks
Ended
April 3,
2003

 
  (Successor)

  (Predecessor)

  (Predecessor)

  (Predecessor)

  (Successor)

  (Predecessor)

  (Predecessor)

  (Predecessor)

Components of net periodic benefit cost:                                                
Service cost   $ 941   $ 2,318   $ 2,574   $ 2,027   $ 185   $ 444   $ 605   $ 406
Interest cost     1,256     3,063     3,641     3,124     325     772     1,042     887
Expected return on plan assets     (892 )   (2,426 )   (2,985 )   (3,263 )              
Recognized net actuarial loss         760     691     23         87     111    
Amortization of unrecognized transition         129     176     182         36     50     50
Amortization of prior service cost         70     95     90         20     29    
   
 
 
 
 
 
 
 
Net periodic benefit cost   $ 1,305   $ 3,914   $ 4,192   $ 2,183   $ 510   $ 1,359   $ 1,837   $ 1,343
   
 
 
 
 
 
 
 

F-80


        The following tables set forth the plan's change in benefit obligations and plan assets and the accrued liability for benefit costs included in the Consolidated Balance Sheets for the years ended March 31, 2005 and April 1, 2004:

 
  Pension Benefits
  Other Benefits
 
(In thousands)

  From
Inception
July 16,
2004
through
March 31,
2005

  April 2,
2004
through
December 23,
2004

  52 Weeks
Ended
April 1,
2004

  From
Inception
July 16,
2004
through
March 31,
2005

  April 2,
2004
through
December 23,
2004

  52 Weeks
Ended
April 1,
2004

 
 
  (Successor)

  (Predecessor)

  (Predecessor)

  (Successor)

  (Predecessor)

  (Predecessor)

 
Change in benefit obligation:                                      
Benefit obligation at beginning of period   $   $ 67,477   $ 54,297   $   $ 17,144   $ 19,187  
Transferred balance from Predecessor     78,270             17,740          
Service cost     941     2,318     2,574     185     444     605  
Interest cost     1,256     3,063     3,641     325     772     1,042  
Plan participant's contributions                     165     161  
Actuarial (gain) loss     (9 )   7,445     9,085     313     35     (3,197 )
Benefits paid     (12 )   (2,033 )   (2,120 )       (820 )   (654 )
   
 
 
 
 
 
 
Benefit obligation at end of period   $ 80,446   $ 78,270   $ 67,477   $ 18,563   $ 17,740   $ 17,144  
   
 
 
 
 
 
 
 
  Pension Benefits
  Other Benefits
 
(In thousands)

  From
Inception
July 16,
2004
through
March 31,
2005

  April 2,
2004
through
December 23,
2004

  52 Weeks
Ended
April 1,
2004

  From
Inception
July 16,
2004
through
March 31,
2005

  April 2,
2004
through
December 23,
2004

  52 Weeks
Ended
April 1,
2004

 
 
  (Successor)

  (Predecessor)

  (Predecessor)

  (Successor)

  (Predecessor)

  (Predecessor)

 
Change in plan assets:                                      
Fair value of plan assets at beginning of period   $   $ 39,833   $ 34,251   $   $   $  
Transferred balance from Predecessor     43,642                      
Actual return on plan assets     159     4,006     6,750              
Employer contribution         1,836     952         655     493  
Plan participant's contributions                     165     161  
Benefits paid     (12 )   (2,033 )   (2,120 )       (820 )   (654 )
   
 
 
 
 
 
 
Fair value of plan assets at end of period   $ 43,789   $ 43,642   $ 39,833   $   $   $  
   
 
 
 
 
 
 
Net liability for benefit cost:                                      
Funded status   $ (36,657 ) $ (34,628 ) $ (27,644 ) $ (18,563 ) $ (17,740 ) $ (17,144 )
Unrecognized net actuarial (gain) loss     (113 )   20,125     16,331     313     289     2,768  
Unrecognized transition obligation             176         197     3437  
Unrecognized prior service cost         685     842         2,252     231  
   
 
 
 
 
 
 
Net liability recognized   $ (36,770 ) $ (13,818 ) $ (10,295 ) $ (18,250 ) $ (15,002 ) $ (13,789 )
   
 
 
 
 
 
 

F-81


 
  Pension Benefits
  Other Benefits
 
(In thousands)

  March 31,
2005

  April 1,
2004

  March 31,
2005

  April 1,
2004

 
 
  (Successor)

  (Predecessor)

  (Successor)

  (Predecessor)

 
Amounts recognized in the balance sheet:                          
Accrued benefit liability   $ (36,770 ) $ (12,122 ) $ (18,250 ) $ (13,798 )
Accumulated other comprehensive income           1,123            
Intangible asset         704          
   
 
 
 
 
Net liability recognized   $ (36,770 ) $ (10,295 ) $ (18,250 ) $ (13,798 )
   
 
 
 
 

        The projected benefit obligation, accumulated benefit obligation and fair value of plan assets were $80,446,000, $61,288,000 and $43,789,000 respectively, as of March 31, 2005; and, $67,477,000, $51,421,000 and $39,833,000 respectively, as of April 1, 2004 for the one qualified and two nonqualified pension plans with accumulated benefit obligations in excess of plan assets.

        For its Defined Benefit Pension Plan investments, the Company employs a long-term risk-controlled approach using diversified investment options with minimal exposure to volatile investment options like derivatives. The Company uses a diversified allocation of equity, debt, and real estate exposures that are customized to the Plan's cash flow benefit needs with a current target asset allocation of 60% equity securities, 32% debt securities and 8% real estate investments. The percentage of plan assets by category for fiscal 2005 and 2004 are as follows:

 
  March 31,
2005

  April 1,
2004

 
 
  (Successor)

  (Predecessor)

 
Equity Securities   60 % 62 %
Debt Securities   32 % 30 %
Real Estate Investments   8 % 8 %
   
 
 
    100 % 100 %
   
 
 

        The expected rate of return on plan assets was 8.25% for fiscal 2005 and 8.50% for fiscal 2004. The rate used is based upon analysis of actual returns on plan assets in prior years including analysis provided by the Plan Administrator.

F-82



        The following table provides investments of the defined benefit pension plan by security type:

 
  Pension Assets
(In thousands)

  March 31,
2005

  April 1,
2004

 
  (Successor)

  (Predecessor)

Plan asset information:            
Government Securities   $   $ 1,369
Bond and Mortgage     12,543     9,448
Real Estate     3,520     3,069
Large Company Equity     19,531     18,631
Small Company Equity     2,426     2,096
International Equity     4,460     4,044
Preferred Securities     1,309     1,176
   
 
Fair value of plan assets   $ 43,789   $ 39,833
   
 

        For measurement purposes, the annual rate of increase in the per capita cost of covered health care benefits assumed for 2005 was 10.0% for medical and 4.0% for dental and vision. The rates were assumed to decrease gradually to 5.0% for medical in 2009 and 3.0% for dental in 2013 and remain at that level thereafter. The health care cost trend rate assumption has a significant effect on the amounts reported. Increasing the assumed health care cost trend rates by one percentage point in each year would increase the accumulated postretirement benefit obligation as of March 31, 2005 by $3,034,000 and the aggregate of the service and interest cost components of postretirement expense for fiscal 2005 by $353,000. Decreasing the assumed health care cost trend rates by one percentage point in each year would decrease the accumulated postretirement obligation for fiscal 2005 by $2,504,000 and the aggregate service and interest cost components of postretirement expense for fiscal 2005 by $286,000.

        The following table provides the benefits expected to be paid (inclusive of benefits attributable to estimated future employee service) in each of the next five fiscal years, and in the aggregate for the five fiscal years thereafter:

 
  Pension Benefits
  Other Benefits
2006   $ 836   $ 740
2007     865     710
2008     1,151     760
2009     1,260     830
2010     1,383     860
Years 2001-2015     8,871     4,440

        The Company's retiree health plan provides a benefit to its retirees that is at least actuarially equivalent to the benefit provided by the Medicare Prescription Drug, Improvement and Modernization Act of 2003 ("Medicare Part D"). Since the Company's plan is more generous than Medicare Part D, it is considered at least actuarially equivalent to Medicare Part D and the government provides a federal subsidy to the plan. The Company made no adjustment to its participation rates due to Medicare Part D and estimated a $400 per year subsidy at age 75 for the initial year of 2006, with the amount of

F-83



the subsidy moving in direct relation to the participant's age. As a result of adopting the provisions of FSP No. 106-1 and FSP 106-2 during the fourth quarter of fiscal 2005, the Successor's accumulated plan benefit obligation was reduced by $1,760,000 for the subsidy related to benefits attributed to past service and there was no significant change in the benefit obligation or plan assets. The Successor recognized no reduction in net periodic postretirement benefit cost during the period ended March 31, 2005 and the subsidy will reduce net periodic postretirement benefit cost by adjusting the interest cost, service cost and actuarial gain or loss to reflect the effects of the subsidy. The Company estimates that it will receive annual subsidies of $50,000 during fiscal 2006 increasing to $70,000 during fiscal 2009 and an additional $450,000 through fiscal 2014.

        The Company sponsors a voluntary 401(k) savings plan covering employees age 21 or older who have completed at least 1,000 hours of service in their first twelve months of employment, or in a calendar year thereafter, and who are not covered by a collective bargaining agreement. The Company matches 100% of each eligible employee's elective contributions up to 3% of the employee's compensation and 50% of each eligible employee's elective contributions on the next 2% of the employee's pay. The Successor's expense under the 401(k) savings plan was $633,000 for the period ended March 31, 2005 and the Predecessor's expense under the plan was $1,490,000, $2,175,000, and $2,007,000 for the periods ended December 23, 2004, April 1, 2004 and April 3, 2003, respectively.

NOTE 11—COMMITMENTS AND CONTINGENCIES

        The Company, in the normal course of business, is party to various legal actions. Except as described below, management believes that the potential exposure, if any, from such matters would not have a material adverse effect on the financial condition, cash flows or results of operations of the Company.

         United States of America v. AMC Entertainment Inc. and American Multi-Cinema, Inc. (No. 99-01034 FMC (SHx), filed in the U.S. District Court for the Central District of California). On January 29, 1999, the Department of Justice (the "Department") filed suit alleging that the Company's stadium-style theatres violate the ADA and related regulations. The Department alleges that the Company has failed to provide persons in wheelchairs seating arrangements with lines of sight comparable to the general public. The Department alleges various non-line of sight violations as well. The Department seeks declaratory and injunctive relief regarding existing and future theatres with stadium-style seating, compensatory damages in the approximate amount of $75,000 and a civil penalty of $110,000. On November 20, 2002, the trial court entered summary judgment in favor of the Department on the line of sight aspects of the case. The trial court ruled that wheelchair spaces located solely on the sloped floor portion of the stadium-style auditoriums fail to provide lines of site comparable to the general public. The trial court did not address specific changes that might be required of the Company's existing stadium-style auditoriums, holding that per se rules are simply not possible because the requirements of comparable lines of sight will vary based on theatre layout. The Company filed a request for interlocutory appeal, and the trial court denied the Company's request but postponed any further line of sight proceedings pending the Ninth Circuit Court of Appeals' ruling in a case with similar facts and issues, Oregon Paralyzed Veterans of America v. Regal Cinemas, Inc. On June 28, 2004, the Supreme Court denied certiorari in the Regal case. Accordingly, the Company is preparing for the

F-84



remedies phase of the litigation and has renewed settlement discussions with the Department. The trial court has scheduled a status conference for July 18, 2005.

        The Company has recorded a liability related to estimated losses for the Department of Justice line-of-sight aspect of the case in the amount of $179,350 (comprised primarily of compensatory damages and the civil penalty) and estimates the range of loss to be between $179,350 and $273,938 at this time.

        On January 21, 2003, the trial court entered summary judgment in favor of the Department on non-line of sight aspects of the case, which involves such matters as parking areas, signage, ramps, location of toilets, counter heights, ramp slopes, companion seating and the location and size of handrails. In its non-line of sight decision, the trial court concluded that the Company has violated numerous sections of the ADA and engaged in a pattern and practice of violating the ADA.

        On December 5, 2003 the U.S. District Court for the Central District of California entered a consent order and final judgment on non-line of sight issues under which the Company agreed to remedy certain violations at twelve of its stadium-style theatres and to survey and make required betterments for our patrons with disabilities at 101 stadium-style theatres and at certain theatres the Company may open or acquire in the future. The Company estimates that the cost of these betterments will be $26.3 million, which is expected to be incurred over the term of the consent order of five years. The estimate is based on the improvements at the twelve theatres surveyed by the Department. The actual cost of betterments may vary based on the results of surveys of the remaining theatres.

        Derivative Suits.     On July 22, 2004, two lawsuits purporting to be class actions were filed in the Court of Chancery of the State of Delaware, one naming the Company, the Company's directors, Apollo Management and certain entities affiliated with Apollo as defendants and the other naming the Company, the Company's directors, Apollo Management and Holdings as defendants. Those actions were consolidated on August 17, 2004. The plaintiffs in the consolidated action filed an amended complaint in the Chancery Court on October 22, 2004 and moved for expedited proceedings on October 29, 2004.

        On July 23, 2004, three more lawsuits purporting to be class actions were filed in the Circuit Court of Jackson County, Missouri, each naming the Company and the Company's directors as defendants. These lawsuits were consolidated on September 27, 2004. The plaintiffs in the consolidated action filed an amended complaint in the Circuit Court of Jackson County on October 29, 2004. The Company filed a motion to stay the case in deference to the prior-filed Delaware action and separate motion to dismiss the case in the alternative on November 1, 2004.

        In both the Delaware action and the Missouri action, the plaintiffs generally allege that the individual defendants breached their fiduciary duties by agreeing to the Merger, that the transaction is unfair to the minority stockholders of the Company, that the merger consideration is inadequate and that the defendants pursued their own interests at the expense of the stockholders. The lawsuits seek, among other things, to recover unspecified damages and costs and to enjoin or rescind Merger and related transactions.

F-85


        On November 23, 2004, the parties in this litigation entered into a Memorandum of Understanding providing for the settlement of both the Missouri action and Delaware action. Pursuant to the terms of the Memorandum of Understanding, the parties agreed, among other things, that: (i) Holdings would waive Section 6.4(a)(C) of the merger agreement to permit the Company to provide non-public information to potential interested parties in response to any bona fide unsolicited written acquisition proposals by such parties (which it did), (ii) the Company would make certain disclosures requested by the plaintiff in the proxy statement and the related Schedule 13E-3 in connection with the special meeting to approve the Merger (which it did) and (iii) the Company would pay, on behalf of the defendants, fees and expenses of plaintiffs' counsel of approximately $1.7 million (which such amounts the Company has accrued but believes are covered by its existing directors and officers insurance policy). In reaching this settlement, the Company confirmed to the plaintiffs that Lazard and Goldman Sachs had each been provided with financial information included in the Company's earnings press release, issued on the same date as the announcement of the merger agreement. The Memorandum of Understanding also provided for the dismissal of the Missouri action and the Delaware action with prejudice and release of all related claims against the Company, the other defendants and their respective affiliates. The settlement as provided for in the Memorandum of Understanding is contingent upon, among other things, approval by the court.

         Conrad Grant v. American Multi-Cinema, Inc. and DOES 1 to 100 ; Orange County California Superior Court (Case No: 03CC00429). On September 26, 2003, plaintiff filed this suit as a purported class action on behalf of himself and other current and former "senior managers", "salary operations managers" and persons holding similar positions who claim that they were improperly classified by the Company as exempt employees over the prior four years. On April 28, 2004 William Baer and additional plaintiffs filed a related case titled William Baer and Anlsnara Hamlzonek v. American Multi-Cinema, Inc. DOES 1 to 100 ; Orange County California Superior Court, Case No. 04CC00507. On December 9, 2004, the Baer Court denied plaintiffs' motion for class certification, and on January 7, 2005 the Grant Court granted defendants' motion to strike the class allegations. In the Baer proceeding, the Company has reached a settlement on the individual wage and hour claims against the Company but the settlement agreement is still being negotiated. In the Grant case, the individual wage and hour claims against the Company remain to be resolved.

        Ernest Galindo v. American Multi-Cinema, Inc. et al.     (Case No. BC328770, Los Angeles County Superior Court). On February 15, 2005, Ernest Galindo, a former employee, filed this suit on behalf of all current and former non-exempt hourly workers in the State of California who allegedly did not receive statutory meal or rest breaks. Plaintiffs seek back wages, penalties and other unspecified damages.

        In addition to the cases noted above, the Company, is also currently a party to various ordinary course claims from vendors (including concession suppliers and motion picture distributors), landlords and suppliers and other legal proceedings. If management believes that a loss arising from these actions is probable and can reasonably be estimated, the Company records the amount of the loss, or the minimum estimated liability when the loss is estimated using a range and no point is more probable than another. As additional information becomes available, any potential liability related to these actions is assessed and the estimates are revised, if necessary. Except as described above, management believes that the ultimate outcome of such other matters, individually and in the aggregate, will not

F-86



have a material adverse effect on the Company's financial position or overall trends in results of operations. However, litigation and claims are subject to inherent uncertainties and unfavorable outcomes could occur. An unfavorable outcome could include monetary damages. If an unfavorable outcome were to occur, there exists the possibility of a material adverse impact on the results of operations in the period in which the outcome occurs or in future periods.

         American Multi-Cinema, Inc. v. Midwest Drywall Company, Inc., Haskell Constructors, Ltd. et al. (Case No. 00CV84908, Circuit Court of Platte County, Missouri) and American Multi-Cinema, Inc. v. Bovis Construction Corp. et al. (Civil Action No. 0207139, Court of Common Pleas of Bucks County, Pennsylvania). The Company is the plaintiff in these and related suits in which it seeks to recover damages from the construction manager, the architect, certain fireproofing applicators and other parties to correct the defective application of certain fireproofing materials at 23 theatres. The Company currently estimates its claim for repair costs at these theatres will aggregate approximately $34,600,000 of which it has expended approximately $25,300,000 through March 31, 2005. The remainder is for projected costs of repairs yet to be performed. The Company also is seeking additional damages for lost profits, interest and legal and other expenses incurred.

        Certain parties to the Missouri litigation have filed counterclaims against the Company, including Ammon Painting Company, Inc. which asserts claims to recover monies for services provided in an amount not specified in the pleadings but which it has expressed in discovery to aggregate to approximately $950,000. The Company currently estimates that its claim against Ammon is for approximately $6,000,000. Based on presently available information, the Company does not believe such matters will have a material adverse effect on its results of operations, financial condition or liquidity. During fiscal 2005, the Company received settlement payments of $2,610,000 from various parties in connection with this matter and subsequent to March 31, 2005, the Company received additional settlement payments of $675,000, bringing the aggregate amount received in settlements to $4,210,000. The Company has also agreed to additional settlements totaling $560,000 for which payments have not been received. During fiscal 2004, the Company received $925,000 related to two theatres in connection with this matter. Gain contingencies are recognized upon receipt.

NOTE 12—THEATRE AND OTHER CLOSURE AND DISPOSITION OF ASSETS

        The Company has provided reserves for estimated losses from theatres which have been closed and from terminating the operation of fast food and other restaurants operated adjacent to certain of the Company's theatres. As of March 31, 2005, the Company has reserved $28,506,000 for lease terminations which have either not been consummated or paid, related primarily to 12 North American theatres with 93 screens and vacant restaurant space. The Company is obligated under long-term lease commitments with remaining terms of up to 15 years for theatres which have been closed. As of March 31, 2005, base rents aggregated approximately $7,572,000 annually and $31,507,000 over the remaining terms of the leases. In connection with the Merger, the carrying value of the theatre closure liability was remeasured by using the Company's estimated borrowing rate on the date of the Merger of 7.55%. As a result the Successor recorded a $2,806,000 increase to its theatre closure liability during the period ended March 31, 2005.

F-87



        A rollforward of reserves for theatre and other closure is as follows (in thousands):

(In thousands)

  From Inception
July 16, 2004
through
March 31, 2005

  April 2, 2004
through
December 23, 2004

  52 Weeks
Ended
April 1, 2004

  53 Weeks
Ended
April 1, 2003

 
 
  (Successor)

  (Predecessor)

  (Predecessor)

  (Predecessor)

 
Beginning Balance   $   $ 17,870   $ 22,499   $ 24,140  
Transferred balance from Predecessor     25,909              
Theatre and other closure expense     1,267     10,758     4,068     5,416  
Interest expense         1,585     2,736     3,656  
General and administrative expense         73     50     99  
Transfer of deferred rent and capital lease obligations     2,112     1,610     6,014     758  
Acquisition adjustments     2,806              
Payments     (3,588 )   (5,987 )   (17,497 )   (11,570 )
   
 
 
 
 
Ending balance   $ 28,506   $ 25,909   $ 17,870   $ 22,499  
   
 
 
 
 

        Theatre and other closure reserves for leases that have not been terminated are recorded at the present value of the future contractual commitments for the base rents, taxes and maintenance. Theatre closure reserves at March 31, 2005 and 2004 by operating segment are as follows (in thousands):

 
  From Inception
July 16, 2004
through
March 31, 2005

 
  (Successor)

North American Theatrical Exhibition   $ 26,827
International Theatrical Exhibition     1,384
NCN and Other     295
   
    $ 28,506
   

NOTE 13—FAIR VALUE OF FINANCIAL INSTRUMENTS

        The following methods and assumptions were used to estimate the fair value of each class of financial instruments for which it was practicable to estimate that value.

        The carrying value of cash and equivalents approximates fair value because of the short duration of those instruments. The fair value of publicly held corporate borrowings was based upon quoted market prices.

F-88



        The estimated fair values of the Company's financial instruments are as follows:

 
  March 31, 2005
  April 1, 2004
(In thousands)

  Carrying
Amount

  Fair
Value

  Carrying
Amount

  Fair
Value

 
  (Successor)

  (Predecessor)

Financial assets:                        
Cash and equivalents   $ 70,949   $ 70,949   $ 333,248   $ 333,248
Financial liabilities:                        
Cash overdrafts   $ 35,320   $ 35,320   $ 19,737   $ 19,737
Corporate borrowings     1,161,970     1,168,831     686,431     711,339

NOTE 14—OPERATING SEGMENTS

        The Company has identified three reportable segments around differences in products and services and geographical areas. North American and International theatrical exhibition operations are identified as separate segments based on dissimilarities in international markets from North America. NCN and other is identified as a separate segment due to differences in products and services offered.

        The Company evaluates the performance of its segments and allocates resources based on several factors, of which the primary measure is Adjusted EBITDA. The Company defines Adjusted EBITDA as earnings (loss) from continuing operations before interest expense, income taxes and depreciation and amortization and adjusted for preopening expense, theatre and other closure expense, disposition of assets and other gains, investment income, other expense, stock-based compensation expense, merger and acquisition costs, management fees, impairment of long-lived assets and special compensation expense. The Company evaluates Adjusted EBITDA generated by its segments in a number of manners, of which the primary measure is a comparison of segment Adjusted EBITDA to segment property, intangibles and goodwill.

        The Company's segments follow the same accounting policies as discussed in Note 1 to the Consolidated Financial Statements.

        Information about the Company's operations by operating segment is as follows:

Revenues (In thousands)

  From Inception
July 16, 2004
through
March 31, 2005

  April 2, 2004
through
December 23, 2004

  52 Weeks
Ended
April 1, 2004

  53 Weeks
Ended
April 1, 2003

 
 
  (Successor)

  (Predecessor)

  (Predecessor)

  (Predecessor)

 
North American theatrical exhibition   $ 422,563   $ 1,205,646   $ 1,609,187   $ 1,628,140  
International theatrical exhibition     19,870     49,511     60,798     49,766  
NCN and other     16,108     57,711     71,476     70,602  
Intersegment elimination     (5,641 )   (18,900 )   (19,022 )   (14,909 )
   
 
 
 
 
Total revenues   $ 452,900   $ 1,293,968   $ 1,722,439   $ 1,733,599  
   
 
 
 
 

F-89


Segment Adjusted EBITDA (In thousands)

  From Inception
July 16, 2004
through
March 31, 2005

  April 2, 2004
through
December 23, 2004

  52 Weeks
Ended
April 1, 2004

  53 Weeks
Ended
April 1, 2003

 
 
  (Successor)

  (Predecessor)

  (Predecessor)

  (Predecessor)

 
North American theatrical exhibition   $ 78,049   $ 219,440   $ 296,001   $ 278,160  
International theatrical exhibition     1,184     (3,141 )   (3,364 )   (4,248 )
NCN and other     6     7,371     5,607     3,249  
   
 
 
 
 
Total segment Adjusted EBITDA   $ 79,239   $ 223,670   $ 298,244   $ 277,161  
   
 
 
 
 

        A reconciliation of earnings (loss) from continuing operations before income taxes to segment Adjusted EBITDA is as follows:

(In thousands)

  From Inception
July 16, 2004
through
March 31, 2005

  April 2, 2004
through
December 23, 2004

  52 Weeks
Ended
April 1, 2004

  53 Weeks
Ended
April 1, 2003

 
 
  (Successor)

  (Predecessor)

  (Predecessor)

  (Predecessor)

 
Earnings (loss) from continuing operations before income taxes   $ (41,864 ) $ (20,347 ) $ 4,958   $ (10,110 )
Plus:                          
Interest expense     41,715     74,259     77,717     77,800  
Depreciation and amortization     45,263     90,259     120,867     123,808  
Impairment of long-lived assets             16,272     14,564  
Preopening expense     39     1,292     3,858     3,227  
Theatre and other closure expense     1,267     10,758     4,068     5,416  
Restructuring charge     4,926              
Disposition of assets and other gains     (302 )   (2,715 )   (2,590 )   (1,385 )
Investment income     (2,511 )   (6,476 )   (2,861 )   (3,502 )
Other     (6,778 )       13,947      
General and administrative expense—unallocated:                          
Management fee     500              
Merger and acquisition costs     22,268     42,732     5,508     1,128  
Other(1)     14,716     33,908     56,500     66,215  
   
 
 
 
 
Total Segment Adjusted EBITDA   $ 79,239   $ 223,670   $ 298,244   $ 277,161  
   
 
 
 
 

F-90


Long-term Assets (In thousands)

  March 31, 2005
  April 1, 2004
  April 3, 2003
 
 
  (Successor)

  (Predecessor)

  (Predecessor)

 
North American theatrical exhibition   $ 3,136,730   $ 1,431,036   $ 1,372,974  
International theatrical exhibition     151,401     147,009     132,834  
NCN and other         14,869     22,148  
   
 
 
 
Total segment long-term assets     3,288,131     1,592,914     1,527,956  
Construction in progress     29,078     15,007     69,968  
Corporate     225,449     283,647     286,782  
Accumulated depreciation—property     (856,392 )   (753,523 )   (662,142 )
Accumulated amortization—intangible assets     (39,999 )   (33,801 )   (34,180 )
Accumulated amortization—other long-term assets     (35,855 )   (33,446 )   (30,375 )
   
 
 
 
Consolidated long-term assets, net(2)   $ 2,610,412   $ 1,070,798   $ 1,158,009  
   
 
 
 
Long-term Assets, net of accumulated
depreciation and amortization
(In thousands)

  March 31, 2005
  April 1, 2004
  April 3, 2003
 
  (Successor)

  (Predecessor)

  (Predecessor)

North American theatrical exhibition   $ 2,360,480   $ 766,929   $ 781,150
International theatrical exhibition     61,303     68,232     68,123
NCN and other         2,868     11,244
   
 
 
Total segment long-term assets     2,421,783     838,029     860,517
Construction in progress     29,078     15,007     69,968
Corporate     159,551     217,762     227,524
   
 
 
Consolidated long-term assets, net(2)   $ 2,610,412   $ 1,070,798   $ 1,158,009
   
 
 

        A reconciliation of the reportable segments' long-term assets to long-term assets presented in the Consolidated Balance Sheet are as follows:

Consolidated Balance Sheet (In thousands)

  March 31, 2005
  April 1, 2004
  April 3, 2003
 
  (Successor)

  (Predecessor)

  (Predecessor)

Property, net   $ 854,463   $ 777,277   $ 856,463
Intangible assets, net     189,544     23,918     30,050
Goodwill     1,401,740     71,727     60,698
Deferred income taxes     50,619     143,944     160,152
Other long-term assets     114,046     53,932     50,646
   
 
 
Consolidated long-term assets, net(2)   $ 2,610,412   $ 1,070,798   $ 1,158,009
   
 
 

F-91


Additions to long-term assets, net of
acquisitions (In thousands)

  From Inception
July 16, 2004
through
March 31, 2005

  April 2, 2004
through
December 23, 2004

  52 Weeks
Ended
April 1, 2004

  53 Weeks
Ended
April 1, 2003

 
  (Successor)

  (Predecessor)

  (Predecessor)

  (Predecessor)

North American theatrical exhibition   $ 40,271   $ 55,980   $ 96,467   $ 63,473
International theatrical exhibition     366     2,999     1,524     23,029
NCN and other     4     26     7,510     8,423
   
 
 
 
Total segment capital expenditures     40,641     59,005     105,501     94,925
Construction in progress     1,468     5,782     5,312     44,752
Corporate     1,805     1,368     10     6,893
   
 
 
 
Total additions to long-term assets, net of acquisitions(3)   $ 43,914   $ 66,155   $ 110,823   $ 146,570
   
 
 
 

        A reconciliation of the reportable segments' additions to net assets to the Consolidated Statements of Cash Flow is as follows:

Consolidated Statements of Cash Flows
(In thousands)

  From Inception
July 16, 2004
through
March 31, 2005

  April 2, 2004
through
December 23,
2004

  52 Weeks
through
April 1, 2004

  52 Weeks
Ended
April 3, 2003

 
  (Successor)

  (Predecessor)

  (Predecessor)

  (Predecessor)

Cash Flows from investing activities:                        
Capital expenditures   $ 18,622   $ 66,155   $ 95,011   $ 100,932
Construction project costs:                        
Reimbursable by landlord                 38,586
Purchase of leased furniture, fixtures and equipment     25,292         15,812     7,052
   
 
 
 
Total additions to long-term assets, net of acquisitions   $ 43,914   $ 66,155   $ 110,823   $ 146,570
   
 
 
 

        Information about the Company's revenues and assets by geographic area is as follows:

Revenues (In thousands)

  From Inception
July 16, 2004
through
March 31, 2005

  April 2, 2004
through
December 23,
2004

  52 Weeks
Ended
April 1, 2004

  52 Weeks
Ended
April 3, 2004

 
  (Successor)

  (Predecessor)

  (Predecessor)

  (Predecessor)

United States   $ 418,977   $ 1,206,690   $ 1,612,663   $ 1,640,278
Canada     14,054     37,766     48,964     43,555
China (Hong Kong)     2,522     5,632     8,166     8,868
France     1,338     3,270     3,813     3,681
Portugal     3,184     7,203     10,475     9,744
Spain     10,256     27,492     33,733     25,063
United Kingdom     2,569     5,915     4,625     2,410
   
 
 
 
Total revenues   $ 452,900   $ 1,293,968   $ 1,722,439   $ 1,733,599
   
 
 
 

F-92


Long-term assets (In thousands). Gross

  March 31, 2005
  April 1, 2004
  April 3, 2003
 
  (Successor)

  (Predecessor)

  (Predecessor)

United States   $ 3,282,442   $ 1,651,506   $ 1,668,389
Canada     100,909     91,900     69,535
China (Hong Kong)     11,863     11,282     11,269
Japan     46,393     40,158     35,015
France     9,797     7,825     7,143
Portugal     17,315     14,729     13,183
Spain     60,899     61,738     53,940
United Kingdom     13,040     12,430     19,636
Sweden             6,596
   
 
 
Total long-term assets(2)   $ 3,542,658   $ 1,891,568   $ 1,884,706
   
 
 

(1)
Including stock-based compensation expense of $1,201,000, $0, $8,727,000 and $2,011,000 in fiscal years 2005 (Successor / Predecessor), 2004 and 2003, respectively. Fiscal 2003 includes $19,250,000 of special compensation expense.

(2)
Long-term assets are comprised of property, intangible assets, deferred income taxes, goodwill and other long-term assets.

(3)
See Note 2 Acquisitions for additions to property, intangible, assets, deferred income taxes, goodwill, and other long-term assets resulting from acquisitions.

NOTE 15—CONDENSED CONSOLIDATING FINANCIAL INFORMATION

        The accompanying condensed consolidating financial information has been prepared and presented pursuant to SEC Regulation S-X Rule 3-10 "Financial statements of guarantors and issuers of guaranteed securities registered or being registered." This information is not necessarily intended to present the financial position, results of operations and cash flows of the individual companies or groups of companies in accordance with accounting principles generally accepted in the United States of America. Each of the subsidiary guarantors are 100% owned by AMCE. The subsidiary guarantees of AMCE's debts are full and unconditional and joint and several.

F-93


From Inception July 16, 2004 through March 31, 2005 (Successor):

(In thousands)

  Parent
Obligor

  Subsidiary
Guarantors

  Subsidiary
Non-Guarantors

  Consolidating
Adjustments

  Consolidated
AMC
Entertainment, Inc.

 
 
   
   
   
   
  (Successor)

 
Revenues                                
Admissions   $   $ 294,692   $ 12,250   $   $ 306,942  
Concessions         116,302     4,264         120,566  
Other revenue         24,196     1,196         25,392  
   
 
 
 
 
 
Total revenues         435,190     17,710         452,900  
   
 
 
 
 
 
Costs and Expenses:                                
Film exhibition costs         151,606     5,733         157,339  
Concession costs         12,621     727         13,348  
Operating expense         113,533     5,537         119,070  
Rent         78,301     5,603         83,904  
General and administrative:                                
Merger and acquisition costs         22,268             22,268  
Management fee         500             500  
Other     52     14,468     196         14,716  
Preopening expense         39             39  
Theatre and other closure expense         1,267             1,267  
Restructuring Charge         4,926             4,926  
Depreciation and amortization         43,476     1,787         45,263  
Disposition of assets and other gains         (302 )           (302 )
   
 
 
 
 
 
Total costs and expenses     52     442,703     19,583         462,338  
   
 
 
 
 
 
Other expense (income)                                
Equity in net losses of subsidiaries     13,936     3,691         (17,627 )    
Other income         (6,778 )           (6,778 )
Interest expense                                
Corporate borrowings     38,480     6,038     2,625     (7,475 )   39,668  
Capital and financing lease obligations         1,446     601         2,047  
Investment income     (7,805 )   (774 )   (1,407 )   7,475     (2,511 )
   
 
 
 
 
 
Total other expense     44,611     3,623     1,819     (17,627 )   32,426  
   
 
 
 
 
 
Loss from continuing operations before income taxes     (44,663 )   (11,136 )   (3,692 )   17,627     (41,864 )
Income tax provision (benefits)     (9,900 )   2,800     300         (6,800 )
   
 
 
 
 
 
Loss from continuing operations   $ (34,763 ) $ (13,936 ) $ (3,992 ) $ 17,627   $ (35,064 )
Earnings (loss) from discontinued operations, net of income tax benefit             301         301  
   
 
 
 
 
 
Net loss   $ (34,763 ) $ (13,936 ) $ (3,691 ) $ (17,627 ) $ (34,763 )
   
 
 
 
 
 
Preferred dividends and allocation of undistributed earnings                            
   
                   
 
Loss for shares of common stock   $ (34,763 )                   $ (34,763 )
   
                   
 

F-94


April 2, 2004 through December 23, 2004 (Predecessor):

(In thousands)

  Parent
Obligor

  Subsidiary
Guarantors

  Subsidiary
Non-Guarantors

  Consolidating
Adjustments

  Consolidated
AMC
Entertainment, Inc.

 
 
   
   
   
   
  (Predecessor)

 
Revenues                                
Admissions   $   $ 841,183   $ 31,016   $   $ 872,199  
Concessions         326,715     10,888         337,603  
Other revenue         81,204     2,962         84,166  
   
 
 
 
 
 
Total revenues         1,249,102     44,866         1,293,968  
   
 
 
 
 
 
Costs and Expenses:                                
Film exhibition costs         449,781     15,305         465,086  
Concession costs         37,298     2,427         39,725  
Operating expense         319,118     14,161         333,279  
Rent         217,240     14,968         232,208  
General and administrative expense                                
Merger and acquisition costs         42,732             42,732  
Other     143     33,093     672         33,908  
Preopening expense         1,292             1,292  
Theatre and other closure expense         10,758             10,758  
Depreciation and amortization         85,108     5,151         90,259  
Disposition of assets and other gains         (2,715 )           (2,715 )
   
 
 
 
 
 
Total costs and expenses     143     1,193,705     52,684         1,246,532  
   
 
 
 
 
 
Other expense (income)                                
Equity in net losses of subsidiaries     21,531     13,816         (35,347 )    
Interest expense                                
Corporate borrowings     62,691     36,817     4,473     (37,130 )   66,851  
Capital and financing lease obligations         5,758     1,650         7,408  
Investment income     (38,987 )   (3,563 )   (1,056 )   37,130     (6,476 )
   
 
 
 
 
 
Total other expense     45,235     52,828     5,067     (35,347 )   67,783  
   
 
 
 
 
 
Loss from continuing operations before income taxes     (45,378 )   2,569     (12,885 )   35,347     (20,347 )
Income tax provision (benefit)     (9,500 )   24,100     400         15,000  
   
 
 
 
 
 
Loss from continuing operations   $ (35,878 ) $ (21,531 ) $ (13,285 ) $ 35,347   $ (35,347 )
Loss from discontinued operations, net of income tax benefit             (531 )       (531 )
   
 
 
 
 
 
Net Loss   $ (35,878 ) $ (21,531 ) $ (13,816 ) $ 35,347   $ (35,878 )
   
 
 
 
 
 
Preferred dividends     104,300                       104,300  
   
                   
 
Net loss for shares of common stock   $ (140,178 )                   $ (140,178 )
   
                   
 

F-95


52 weeks ended April 1, 2004 (Predecessor):

(In thousands)

  Parent
Obligor

  Subsidiary
Guarantors

  Subsidiary
Non-Guarantors

  Consolidating
Adjustments

  Consolidated
AMC
Entertainment, Inc.

 
 
   
   
   
   
  (Predecessor)

 
Revenues                                
Admissions   $   $ 1,133,170   $ 38,010   $   $ 1,171,180  
Concessions         434,857     12,387         447,244  
Other revenues         100,745     3,270         104,015  
   
 
 
 
 
 
Total revenues         1,668,772     53,667         1,722,439  
   
 
 
 
 
 
Costs and Expenses:                                
Film exhibition costs         603,129     18,719         621,848  
Concession costs         46,380     2,832         49,212  
Operating expense         437,468     16,722         454,190  
Rent         280,621     18,324         298,945  
General and administrative expense                                
Merger and acquisition costs         5,508             5,508  
Other     195     56,117     188         56,500  
Preopening expense         2,921     937         3,858  
Theatre and other closure expense         4,068             4,068  
Depreciation and amortization         113,683     7,184         120,867  
Impairment of long-lived assets         12,747     3,525         16,272  
Disposition of assets and other gains         (2,223 )   (367 )       (2,590 )
   
 
 
 
 
 
Total costs and expenses     195     1,560,419     68,064         1,628,678  
   
 
 
 
 
 
Other expense (income)                                
Equity in net losses of subsidiaries     2,621     19,277         (21,898 )    
Other expense         13,947             13,947  
Interest expense                                
Corporate borrowings     67,928     53,633     3,488     (58,086 )   66,963  
Capital and financing lease obligations         8,579     2,175         10,754  
Investment income     (54,630 )   (3,993 )   (2,324 )   58,086     (2,861 )
   
 
 
 
 
 
Total other expense     15,919     91,443     3,339     (21,898 )   88,803  
   
 
 
 
 
 
Earnings (loss) from continuing operations before income taxes     (16,114 )   16,910     (17,736 )   21,898     4,958  
Income Tax provision (benefit)     (5,400 )   15,700     700         11,000  
   
 
 
 
 
 
Earnings (loss) from continuing operations     (10,714 )   1,210     (18,436 )   21,898     (6,042 )
Loss from discontinued operations, net of income tax benefit         (3,831 )   (841 )       (4,672 )
   
 
 
 
 
 
Net loss   $ (10,714 ) $ (2,621 ) $ (19,277 ) $ 21,898   $ (10,714 )
   
 
 
 
 
 
Preferred dividends     40,277                       40,277  
   
                   
 
Net loss for shares of common stock   $ (50,991 )                   $ (50,991 )
   
                   
 

F-96


53 weeks ended through April 3, 2003 (Predecessor)

(In thousands)

  Parent
Obligor

  Subsidiary
Guarantors

  Subsidiary
Non-Guarantors

  Consolidating
Adjustments

  Consolidated
AMC
Entertainment, Inc.

 
 
   
   
   
   
  (Predecessor)

 
Revenues                                
Admissions   $   $ 1,141,274   $ 29,747   $   $ 1,171,021  
Concessions         449,826     9,051         458,877  
Other revenue         100,710     2,991         103,701  
   
 
 
 
 
 
Total revenues         1,691,810     41,789         1,733,599  
   
 
 
 
 
 
Costs and Expenses:                                
Film exhibition costs         623,640     13,966         637,606  
Concession costs         49,708     2,268         51,976  
Theatre operating expense         465,653     15,096         480,749  
Rent         271,971     14,136         286,107  
General and administrative:                                
Merger and acquisition costs         1,128             1,128  
Other     20,229     45,096     890         66,215  
Preopening expense         2,430     797         3,227  
Theatre and other closure expense         2,011     3,405         5,416  
Depreciation and amortization         119,043     4,765         123,808  
Impairment of long-lived assets         9,604     4,960         14,564  
Disposition of assets and other gains         (1,385 )           (1,385 )
   
 
 
 
 
 
Total costs and expenses     20,229     1,588,899     60,283         1,669,411  
   
 
 
 
 
 
Other expense (income)                                
Equity in net losses of subsidiaries     8,275     28,172         (36,447 )    
Interest expense                                
Corporate borrowings     67,636     63,333     220     (65,604 )   65,585  
Capital and financing lease obligations         11,248     967         12,215  
Investment income     (65,194 )   (3,251 )   (661 )   65,604     (3,502 )
   
 
 
 
 
 
Total other expense     10,717     99,502     526     (36,447 )   74,298  
   
 
 
 
 
 
Earnings (loss) from continuing operations before income taxes     (30,946 )   3,409     (19,020 )   36,447     (10,110 )
Income tax provision (benefit)     (1,400 )   10,600     800         10,000  
   
 
 
 
 
 
Loss from continuing operations     (29,546 )   (7,191 )   (19,820 )   36,447     (20,110 )
Loss from discontinued operations, net of income tax benefit         (1,084 )   (8,352 )       (9,436 )
   
 
 
 
 
 
Net loss   $ (29,546 ) $ (8,275 ) $ (28,172 ) $ 36,447   $ (29,546 )
   
 
 
 
 
 
Preferred dividends     27,165                       27,165  
   
                   
 
Net loss for shares of common stock   $ (56,711 )                   $ (56,711 )
   
                   
 

F-97


March 31, 2005 (Successor):

(In thousands)

  Parent
Obligor

  Subsidiary
Guarantors

  Subsidiary
Non-Guarantors

  Consolidating
Adjustments

  Consolidated
AMC
Entertainment, Inc.

 
   
   
   
   
  (Successor)

Assets                              
Current assets:                              
Cash and equivalents   $   $ 42,524   $ 28,425   $   $ 70,949
Receivables, net     1,172     33,135     8,308         42,615
Other current assets     (7,680 )   67,212     6,440         65,972
   
 
 
 
 
Total current assets     (6,508 )   142,871     43,173         179,536
Investment in equity of subsidiaries     (95,746 )   28,326         67,420    
Property, net         792,754     61,709         854,463
Intangible assets, net         189,544             189,544
Intercompany advances     2,159,060     (2,182,985 )   23,925        
Goodwill         1,401,740             1,401,740
Deferred income taxes         50,619             50,619
Other long-term assets     19,057     71,608     23,381         114,046
   
 
 
 
 
Total assets   $ 2,075,863   $ 494,477   $ 152,188   $ 67,420   $ 2,789,948
   
 
 
 
 
Liabilities and Stockholder's Equity                              
Current liabilities                              
Accounts payable   $   $ 112,314   $ 8,832   $   $ 121,146
Accrued expenses and other liabilities     12,927     102,787     3,908         119,622
Deferred revenues and income         68,957     1,327         70,284
Current maturities of corporate borrowings and capital and financing lease obligations         3,060     385         3,445
   
 
 
 
 
Total current liabilities     12,927     287,118     14,452         314,497
Corporate borrowings     1,161,970                 1,161,970
Capital and financing lease obligations         43,659     18,366         62,025
Other long-term liabilities         259,446     91,044         350,490
   
 
 
 
 
Total liabilities     1,174,897     590,223     123,862         1,888,982
Stockholder's equity     900,966     (95,746 )   28,326     67,420     900,966
   
 
 
 
 
Total liabilities and stockholder's equity   $ 2,075,863   $ 494,477   $ 152,188   $ 67,420   $ 2,789,948
   
 
 
 
 

F-98


April 1, 2004 (Predecessor):

(In thousands)

  Parent
Obligor

  Subsidiary
Guarantors

  Subsidiary
Non-Guarantors

  Consolidating
Adjustments

  Consolidated
AMC
Entertainment, Inc.

 
   
   
   
   
  (Predecessor)

Assets                              
Current assets:                              
Cash and equivalents   $   $ 304,409   $ 28,839   $   $ 333,248
Receivables, net     6     31,490     8,316         39,812
Other current assets     122     56,898     5,656         62,676
   
 
 
 
 
Total current assets     128     392,797     42,811         435,736
Investment in equity of subsidiaries     (140,233 )   (114,281 )       254,514    
Property, net         708,574     68,703         777,277
Intangible assets, net         23,918             23,918
Intercompany advances     1,116,140     (914,633 )   (201,507 )      
Goodwill         71,727             71,727
Deferred income taxes         143,944             143,944
Other long-term assets     2     35,081     18,849         53,932
   
 
 
 
 
Total assets   $ 976,037   $ 347,127   $ (71,144 ) $ 254,514   $ 1,506,534
   
 
 
 
 
Liabilities and Stockholders' Equity                              
Current liabilities                              
Accounts payable   $   $ 98,721   $ 8,513   $   $ 107,234
Accrued expenses and other liabilities     9,002     99,539     3,845         112,386
Deferred revenues and income         74,870     1,261         76,131
Current maturities of corporate borrowings and capital and financing lease obligations         2,482     266         2,748
   
 
 
 
 
Total current liabilities     9,002     275,612     13,885         298,499
Corporate borrowings     686,431                 686,431
Capital and financing lease obligations         41,435     17,098         58,533
Other long-term liabilities         170,313     12,154         182,467
   
 
 
 
 
Total liabilities     695,433     487,360     43,137         1,225,930
Stockholders' equity (deficit)     280,604     (140,233 )   (114,281 )   254,514     280,604
   
 
 
 
 
Total liabilities and stockholders' equity (deficit)   $ 976,037   $ 347,127   $ (71,144 ) $ 254,514   $ 1,506,534
   
 
 
 
 

F-99


From Inception July 16, 2004 through March 31, 2005 (Successor):

(In thousands)

  Parent
Obligor

  Subsidiary
Guarantors

  Subsidiary
Non-Guarantors

  Consolidating
Adjustments

  Consolidated
AMC
Entertainment, Inc.

 
 
   
   
   
   
  (Successor)

 
Net cash (used in) provided by operating activities   $ (12,429 ) $ (67,966 ) $ 21,835   $   $ (58,560 )
   
 
 
 
 
 
Cash flows from investing activities:                                
Capital expenditures         (19,137 )   515         (18,622 )
Proceeds from sale/leasebacks         50,910             50,910  
Increase in restricted cash     (456,762 )               (456,762 )
Release of restricted cash     456,762                 456,762  
Acquisition of AMCE, net of cash acquired     (1,268,564 )               (1,268,564 )
Purchase of leased furniture, fixtures and equipment         (25,292 )           (25,292 )
Proceeds from disposition of long-term assets         143     30           173  
Other, net     (173 )   2,259     (485 )       1,601  
   
 
 
 
 
 
Net cash (used in) provided by investing activities     (1,268,737 )   8,883     60         (1,259,794 )
   
 
 
 
 
 
Cash flows from financing activities:                                
Repurchase of Notes due 2011     (1,663 )               (1,663 )
Capital contribution from Marquee Holdings Inc.     934,901                 934,901  
Proceeds from issuance of 8 5 / 8 %                                
Senior Unsecured Fixed Rate Notes due 2012     250,000                 250,000  
Proceeds from issuance of Senior Unsecured Floating Rate Notes due 2010     205,000                 205,000  
Principal payments under capital and financing lease obligations         (772 )   (84 )       (856 )
Deferred financing costs     (16,546 )               (16,546 )
Change in cash overdrafts         11,873             11,873  
Change in intercompany advances     (90,526 )   85,759     4,767          
Change in construction payables         4,747             4,747  
   
 
 
 
 
 
Net cash provided by financing activities     1,281,166     101,607     4,683         1,387,456  
Effect of exchange rate changes on cash and equivalents             1,847         1,847  
   
 
 
 
 
 
Net increase (decrease) in cash and equivalents         42,524     28,425         70,949  
Cash and equivalents at beginning of period                      
   
 
 
 
 
 
Cash and equivalents at end of period   $   $ 42,524   $ 28,425   $   $ 70,949  
   
 
 
 
 
 

F-100


April 2, 2004 through December 23, 2004 (Predecessor):

(In thousands)

  Parent
Obligor

  Subsidiary
Guarantors

  Subsidiary
Non-Guarantors

  Consolidating
Adjustments

  Consolidated
AMC
Entertainment, Inc.

 
Net cash provided by (used in) operating activities   $ 13,042   $ 127,205   $ 1,407   $   $ 141,654  
   
 
 
 
 
 
Cash flows from investing activities:                                
Capital expenditures         (63,857 )   (2,298 )       (66,155 )
Increase in restricted cash     (627,338 )               (627,338 )
Proceeds from disposition of long-term assets         307     (30 )       277  
Other, net         (2,570 )   3,391         821  
   
 
 
 
 
 
Net cash (used in) provided by investing activities     (627,338 )   (66,120 )   1,063         (692,395 )
   
 
 
 
 
 
Cash flows from financing activities:                                
Proceeds from issuance of 8 5 / 8 % Senior Unsecured Fixed Rate Notes due 2012     250,000                 250,000  
Proceeds from issuance of Senior Unsecured Floating Rate Notes due 2010     205,000                 205,000  
Proceeds from issuance of 12% Senior Discount Notes due 2014     169,918                 169,918  
Principal payments under capital and financing lease obligations         (1,807 )   (213 )       (2,020 )
Change in cash overdrafts         3,710             3,710  
Change in intercompany advances     (992 )   (6,379 )   7,371          
Change in construction payables         (2,234 )           (2,234 )
Cash portion of preferred dividends     (9,349 )               (9,349 )
Proceeds from exercise of stock options     52                 52  
Treasury stock purchases and other     (333 )               (333 )
   
 
 
 
 
 
Net cash provided by (used in) financing activities     614,296     (6,710 )   7,158         614,744  
   
 
 
 
 
 
Effect of exchange rate changes on cash and equivalents             (615 )       (615 )
   
 
 
 
 
 
Net increase (decrease) in cash and equivalents         54,375     9,013         63,388  
Cash and equivalents at beginning of period         304,409     28,839         333,248  
   
 
 
 
 
 
Cash and equivalents at end of period   $   $ 358,784   $ 37,852   $   $ 396,636  
   
 
 
 
 
 

F-101


52 weeks ended April 1, 2004 (Predecessor):

(In thousands)

  Parent
Obligor

  Subsidiary
Guarantors

  Subsidiary
Non-Guarantors

  Consolidating
Adjustments

  Consolidated
AMC
Entertainment, Inc.

 
 
   
   
   
   
  (Predecessor)

 
Net cash provided by operating activities   $ 2,456   $ 180,062   $ 760   $   $ 183,278  
   
 
 
 
 
 
Cash flows from investing activities:                                
Capital expenditures         (93,957 )   (1,054 )       (95,011 )
Proceeds from sale/leasebacks         63,911             63,911  
Acquisition of Megastar Cinemas L.L.C., net of cash acquired         (13,374 )           (13,374 )
Acquisition of GC Companies, Inc., net of cash acquired and proceeds from sale of venture capital investments         (2,075 )           (2,075 )
Purchase of leased furniture, fixtures and equipment         (15,812 )           (15,812 )
Payment on disposal-discontinued operations         (5,252 )           (5,252 )
Proceeds from disposition of long-term assets         9,289             9,289  
Other, net         (7,557 )   (3,497 )       (11,054 )
   
 
 
 
 
 
Net cash used in investing activities         (64,827 )   (4,551 )       (69,378 )
   
 
 
 
 
 
Cash flows from financing activities:                                
Proceeds from issuance of 8% Senior Subordinated Notes due 2014     300,000     (6,000 )           294,000  
Repurchase of Notes due 2009 and 2011     (292,117 )               (292,117 )
Principal payments under capital and financing lease obligations         (2,339 )   (235 )       (2,574 )
Deferred financing costs on credit facility due 2009         (3,725 )           (3,725 )
Change in cash overdrafts         (19,339 )           (19,339 )
Change in intercompany advances     (13,788 )   (2,864 )   16,652          
Change in construction payables         (4,307 )           (4,307 )
Proceeds from exercise of stock options     3,894                 3,894  
Treasury stock purchases and other     (445 )               (445 )
   
 
 
 
 
 
Net cash (used in) provided by financing activities     (2,456 )   (38,574 )   16,417         (24,613 )
   
 
 
 
 
 
Effect of exchange rate changes on cash and equivalents             (451 )       (451 )
   
 
 
 
 
 
Net increase in cash and equivalents         76,661     12,175         88,836  
Cash and equivalents at beginning of year         227,748     16,664         244,412  
   
 
 
 
 
 
Cash and equivalents at end of year   $   $ 304,409   $ 28,839   $   $ 333,248  
   
 
 
 
 
 

F-102


52 weeks ended April 3, 2003 (Predecessor):

(In thousands)

  Parent
Obligor

  Subsidiary
Guarantors

  Subsidiary
Non-Guarantors

  Consolidating
Adjustments

  Consolidated
AMC
Entertainment, Inc.

 
 
   
   
   
   
  (Predecessor)

 
Net cash provided by (used in) operating activities   $ (5,961 ) $ 147,466   $ (12,758 ) $   $ 128,747  
Cash flows from investing activities:                                
Capital expenditures         (92,670 )   (8,262 )       (100,932 )
Proceeds from sale/leasebacks         43,665             43,665  
Construction project costs:                                
Reimbursable by landlord         (12,768 )   (25,818 )       (38,586 )
Reimbursed by landlord         4,682     8,577         13,259  
Acquisition of GC Companies, Inc., net of cash acquired and proceeds from sale of venture capital investments         (47,314 )           (47,314 )
Acquisition of Gulf States Theatres         (752 )           (752 )
Purchase of leased furniture, fixtures and equipment         (7,052 )           (7,052 )
Proceeds from disposition of long-term assets         5,494             5,494  
Other, net         (4,584 )   (399 )       (4,983 )
   
 
 
 
 
 
Net cash used in investing activities         (111,299 )   (25,902 )       (137,201 )
   
 
 
 
 
 
Cash flows from financing activities:                                
Construction project costs reimbursed by landlord         15,315     14,297         29,612  
Principal payments under capital and financing lease obligations         (2,486 )   (94 )       (2,580 )
Change in cash overdrafts         7,325             7,325  
Change in intercompany advances     6,156     (25,123 )   18,967          
Change in construction payables         (528 )           (528 )
Treasury stock purchases and other     (195 )   (197 )           (392 )
   
 
 
 
 
 
Net cash (used in) provided by financing activities     5,961     (5,694 )   33,170         33,437  
   
 
 
 
 
 
Effect of exchange rate changes on cash and equivalents             (3 )       (3 )
   
 
 
 
 
 
Net increase (decrease) in cash and equivalents         30,473     (5,493 )       24,980  
Cash and equivalents at beginning of year         197,275     22,157         219,432  
   
 
 
 
 
 
Cash and equivalents at end of year   $   $ 227,748   $ 16,664   $   $ 244,412  
   
 
 
 
 
 

F-103


NOTE 16—RELATED PARTY TRANSACTIONS

      Prior to his resignation on October 30, 2002, as successor co-trustee with shared voting powers over shares held in the Durwood Voting Trust (the "Voting Trust"), Mr. Raymond F. Beagle, Jr. may be deemed to have been a related party to the Company. He became successor co-trustee on July 14, 1999 as a result of the death of Stanley H. Durwood.

        Mr. Beagle provided legal services to the Company for more than 30 years and served as general counsel under a series of retainer agreements dating back to 1986. In these agreements, the Company agreed to pay Mr. Beagle an annual retainer and to make deferred compensation payments to him over a period of years. In 1997, Mr. Beagle's retainer agreement was amended to provide for the deferral of any annual bonus paid to him, which amount was added to his deferred compensation account. The Company also agreed to annually credit Mr. Beagle's deferred compensation account with interest in an amount equal to the prime rate plus 1%. In 1997, the Company also determined to fund its deferred payment obligations to Mr. Beagle through the creation of a rabbi trust, the assets of which remain subject to the claims of the Company's creditors in the event of its insolvency. When Mr. Beagle became a voting trustee of the Durwood Voting Trust in 1999, the amount of his deferred compensation account was approximately $2,400,000. Mr. Beagle retired as General Counsel on March 31, 2003, at which time the amount of his deferred compensation account was approximately $3,800,000. Mr. Beagle began receiving payments from his compensation account of approximately $41,255 per month (for a period of twelve years) upon retirement as general counsel on March 31, 2003. The monthly payments are based on estimates of the prime interest rate over twelve years and could increase or decrease depending on changes in that rate.

        Amounts paid by the Company to Mr. Beagle as a retainer for serving as General Counsel were $0 in fiscal 2005, $0 in fiscal 2004 and $450,000 in fiscal 2003. Deferred bonuses awarded to Mr. Beagle, which awards were made in the first quarter of each fiscal year, were $0 in fiscal 2005, $0 in fiscal 2004 and, $350,000 in fiscal 2003.

        Lathrop & Gage L.C., a law firm of which Mr. Beagle is a member, renders legal services to the Company and its subsidiaries. The Company paid Lathrop & Gage L.C. $6,872,000 for its services in fiscal 2003.

        During fiscal 2003, the Company reimbursed the initial purchasers of our preferred stock approximately $650,000 for expenses related to the acquisitions of GC Companies, Inc. and Gulf States Theatres, the issuance of the Notes due 2012 and the issuance of Common Stock and other business matters related to the Company.

        On December 23, 2003 the Company's Board of Directors approved payment by the Company of legal fees in the amount of $590,000 and reimbursement of other out-of-pocket expenses in the amount of $170,000 on behalf of the initial purchasers of our preferred stock. On November 18, 2003 and December 23, 2003 the Company's Board of Directors approved payment by the Company of legal fees in the amount of $190,000 on behalf of the Company's Class B Stockholder. The costs were incurred in connection with the consideration of a possible business combination between the Company and Loews Cineplex Entertainment Corporation.

        The Company leases certain of its theatres from Entertainment Properties Trust ("EPT"). The Chairman of the Board, Chief Executive Officer and President of AMCE was also the Chairman of the Board of Trustees of EPT until May of 2003 at which time his term expired and he did not stand for

F-104



reelection to the Board of Trustees of EPT. Payments to EPT for rent were approximately $72,000,000, $65,000,000 and $61,000,000 in fiscal 2005, 2004 and 2003, respectively.

        In connection with the acquisition of GST, the Company entered into leases with EPT for the real estate assets associated with five theatres, for a term of 20 years. Of the $45,772,000 purchase price, approximately $5,800,000 was paid to EPT for specified non-real estate assets which EPT acquired from GST and resold to the Company at cost.

        On August 18, 2004, Holdings sold $304,000,000 in aggregate principal amount at maturity of its 12% Senior Discount Notes due 2014 (the "Holdco Notes"). On the same date, Marquee sold $250,000,000 in aggregate principal amount of its 8 5 / 8 % Senior Notes due 2012 and $205,000,000 in aggregate principal amount of its Senior Floating Notes due 2010 (collectively, the "Senior Notes"). J.P.Morgan Securities Inc., an affiliate of JPMP which owns approximately 34.6% of Holdings, was an initial purchaser of both the Holdco Notes and the Senior Notes.

        In connection with the Merger, Apollo received an aggregate amount of cash proceeds for its shares of approximately (i) $869.8 million, including $91.1 million attributable to the special change in control distribution payable to Apollo pursuant to the terms of the Series A convertible preferred stock. The Company will pay the Sponsors an annual management fee of up to $2.0 million in the aggregate, payable quarterly, under the Management Fee Agreement. In connection with the Merger, Holdings, Marquee and the Sponsors entered into a management fee agreement pursuant to which AMCE, as the surviving corporation in the Merger, paid to each of JPMP and Apollo a one-time sponsorship fee of $10.0 million in consideration of the completion of the Merger and the capitalization of Holdings. The management fee agreement also provides for an annual management fee of $2.0 million, payable quarterly and in advance to each Sponsor for the duration of the agreement, as well as reimbursements for each Sponsor's respective out-of-pocket expenses in connection with the management services provided under the agreement. In addition, the management fee agreement provides for reimbursements of up to $3.5 million for fees payable by Holdings in any single fiscal year in order to maintain its corporate existence, corporate overhead expenses and salaries or other compensation of certain employees. AMCE made cash payments of $1.0 million to the Sponsors for the annual management fee during the fourth quarter of fiscal 2005. Also in connection with the Merger, the Company paid legal fees on behalf of JPMP and Apollo of $6.0 million each and paid legal fees on behalf of the Company's Class B Stockholder of $170,000. Following consummation of the Merger, the Company became a privately-held company, wholly-owned by Holdings. Holdings is owned by the Sponsors, other co-investors and by certain members of management as follows: JPMP (34.6%); Apollo (34.6%); Weston Presidio Capital IV, L.P. and WPC Entrepreneur Fund II, L.P. (6.5%); Co-Investment Partners, L.P. (6.5%); Caisse de Depot et Placement du Quebec (5.2%); AlpInvest Partners CS Investments 2003 C.V., AlpInvest Partners Later Stage Co-Investments Custodian II B.V. and alpInvest Partners Later Stage Co-Investments Custodian IIA B.V. (4.5%); SSB Capital Partners (Master Fund) I, L.P. (3.2%); CSFB Strategic Partners Holdings II, L.P., CSFB Strategic Partners Parallel Holdings II, L.P., CSFB Credit Opportunities Fund (Employee), L.P. and CSFB Credit Opportunities Fund (Helios), L.P. (2.6%); Credit Suisse Anlagestiftung, Pearl Holding Limited, Vega Invest (Guernsey) Limited and Partners Group Private Equity Performance Holding Limited (1.3%); Screen Investors 2004, LLC (0.3%); and members of management (0.7%).

F-105



NOTE 17—SUBSEQUENT EVENTS

        On June 21, 2005, Holdings entered into a merger agreement with LCE Holdings, Inc., the parent of Loews Cineplex Entertainment Corporation ("Loews"), pursuant to which LCE Holdings will merge with Holdings, with Holdings continuing as the holding company for the merged businesses, and Loews will merge with the Company, with the Company continuing after the merger. The transactions are expected to close during the Company's fourth fiscal quarter of 2006 and are subject to the satisfaction of customary closing conditions for transactions of this type, including antitrust approval and completion of financing to refinance our amended credit facility and Loews' senior secured credit facility. Upon completion of the mergers, the existing stockholders of Holdings would hold approximately 60% of its outstanding capital stock, and the current stockholders of LCE Holdings, including affiliates of Bain Capital Partners, LLC, The Carlyle Group and Spectrum Equity Investors, would hold approximately 40% of the outstanding capital stock.

        Subsequent to March 31, 2005, the Company agreed to sell four of its five theatres in Japan, which are included in the Company's international theatrical exhibition operating segment, for a sales price of approximately $46,000,000. This pending transaction is expected to close during the Company's second fiscal quarter of 2006.

F-106



Report of Independent Registered Public Accounting Firm

To the Stockholders of
Loews Cineplex Entertainment Corporation:

        In our opinion, the accompanying consolidated balance sheets and the related consolidated statements of operations, changes in stockholders' equity and cash flows present fairly, in all material respects, the financial position of Loews Cineplex Entertainment Corporation and its subsidiaries (the "Successor Company") at December 31, 2005 and 2004, and the results of their operations and their cash flows for the year ended December 31, 2005 and the five months ended December 31, 2004 in conformity with accounting principles generally accepted in the United States of America. These financial statements are the responsibility of the Successor Company's management. Our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits of these statements 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. An audit 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.

/s/ PricewaterhouseCoopers LLP

New York, New York
April 7, 2006

F-107



Report of Independent Registered Public Accounting Firm

To the Stockholders of
Loews Cineplex Entertainment Corporation:

        In our opinion, the accompanying combined consolidated statements of operations, changes in stockholders' equity and cash flows present fairly, in all material respects, the results of operations and cash flows of Loews Cineplex Entertainment Corporation and its subsidiaries and Grupo Cinemex, S.A. de C.V. and its subsidiaries (collectively, the "Predecessor Company") for the seven months ended July 31, 2004 and the year ended December 31, 2003 in conformity with accounting principles generally accepted in the United States of America. These financial statements are the responsibility of the Predecessor Company's management. Our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits of these statements 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. An audit 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.

/s/ PricewaterhouseCoopers LLP

New York, New York
April 15, 2005

F-108



LOEWS CINEPLEX ENTERTAINMENT CORPORATION

CONSOLIDATED BALANCE SHEET

(IN THOUSANDS OF U.S. DOLLARS, EXCEPT SHARE DATA)

 
  December 31,
2004

  December 31,
2005

 
ASSETS              
CURRENT ASSETS              
  Cash and cash equivalents   $ 71,015   $ 145,324  
  Accounts and other receivables     34,284     43,159  
  Prepaid rent     9,924     10,052  
  Inventories     3,981     3,887  
  Prepaid expenses and other current assets     11,316     12,058  
   
 
 
TOTAL CURRENT ASSETS     130,520     214,480  

PROPERTY, EQUIPMENT AND LEASEHOLDS, NET

 

 

732,156

 

 

658,744

 
OTHER ASSETS              
  Investments in and advances to partnerships     115,577     48,697  
  Goodwill     550,536     549,470  
  Other intangible assets, net     164,483     148,237  
  Assets held for sale     2,408     36,822  
  Deferred charges and other assets     56,278     56,690  
   
 
 
TOTAL ASSETS   $ 1,751,958   $ 1,713,140  
   
 
 
LIABILITIES AND STOCKHOLDERS' EQUITY              
CURRENT LIABILITIES              
  Accounts payable and accrued expenses   $ 133,800   $ 134,028  
  Deferred revenue     33,538     36,105  
  Current maturities of long-term debt     6,401     6,412  
  Current portion of capital lease and financing lease obligations     1,044     1,130  
   
 
 
    TOTAL CURRENT LIABILITIES     174,783     177,675  

LONG-TERM DEBT

 

 

1,031,506

 

 

1,037,852

 
LONG-TERM CAPITAL LEASE AND FINANCING LEASE OBLIGATIONS     26,989     28,221  
ACCRUED PENSION AND POST-RETIREMENT BENEFITS     12,125     14,385  
OTHER LIABILITIES     101,165     90,168  
   
 
 
    TOTAL LIABILITIES     1,346,568     1,348,301  
   
 
 
COMMITMENTS AND CONTINGENCIES              

STOCKHOLDERS' EQUITY

 

 

 

 

 

 

 

Common stock voting ($0.01 par value, 3,000 shares authorized; 1,000 shares issued and outstanding at December 31, 2004 and 2005)

 

 


 

 


 
Additional paid-in capital     421,671     422,774  
Accumulated other comprehensive income     6,577     9,895  
Retained deficit     (22,858 )   (67,830 )
   
 
 
    TOTAL STOCKHOLDERS' EQUITY     405,390     364,839  
   
 
 
    TOTAL LIABILITIES AND STOCKHOLDERS' EQUITY   $ 1,751,958   $ 1,713,140  
   
 
 

The accompanying notes are an integral part of these combined consolidated financial statements.

F-109



LOEWS CINEPLEX ENTERTAINMENT CORPORATION

COMBINED CONSOLIDATED STATEMENT OF OPERATIONS

(IN THOUSANDS OF U.S. DOLLARS)

 
  Combined Consolidated Predecessor
  Consolidated Successor
 
 
  For the
Year Ended
December 31,
2003

  Period from
January 1 to
July 31,
2004

  Period from
August 1 to
December 31,
2004

  For the
Year Ended
December 31,
2005

 
REVENUES                          
  Box office   $ 628,643   $ 384,814   $ 237,545   $ 580,978  
  Concession     253,406     156,646     94,884     244,625  
  Other     46,189     25,820     23,609     49,113  
   
 
 
 
 
    Total operating revenues     928,238     567,280     356,038     874,716  

EXPENSES

 

 

 

 

 

 

 

 

 

 

 

 

 
  Theatre operations and other expenses     681,493     404,674     264,608     649,290  
  Cost of concessions     35,460     23,365     13,948     36,648  
  General and administrative     60,099     43,334     20,934     53,771  
  Depreciation and amortization     80,940     49,623     45,771     114,063  
  (Gain)/loss on asset disposition     (4,508 )   (3,734 )   1,430     834  
   
 
 
 
 
    Total operating expenses     853,484     517,262     346,691     854,606  
   
 
 
 
 
INCOME FROM OPERATIONS     74,754     50,018     9,347     20,110  
Interest expense, net     35,262     16,663     36,005     80,668  
Loss on early extinguishment of debt         6,856     882      
Equity (income)/loss in long-term investments     1,485     (933 )   (1,438 )   (23,134 )
   
 
 
 
 
INCOME/(LOSS) BEFORE INCOME TAXES AND DISCONTINUED OPERATIONS     38,007     27,432     (26,102 )   (37,424 )

Income tax expense/(benefit)

 

 

15,339

 

 

12,886

 

 

(3,244

)

 

7,548

 
   
 
 
 
 
INCOME/(LOSS) BEFORE DISCONTINUED OPERATIONS     22,668     14,546     (22,858 )   (44,972 )

Discontinued operations, net of tax of $26,592 and $4,720, respectively

 

 

56,183

 

 

7,417

 

 


 

 


 
   
 
 
 
 
NET INCOME/(LOSS)   $ 78,851   $ 21,963   $ (22,858 ) $ (44,972 )
   
 
 
 
 

The accompanying notes are an integral part of these combined consolidated financial statements.

F-110



LOEWS CINEPLEX ENTERTAINMENT CORPORATION

COMBINED CONSOLIDATED STATEMENT OF CHANGES IN STOCKHOLDERS' EQUITY

(IN THOUSANDS OF U.S. DOLLARS, EXCEPT SHARE DATA)

 
  Grupo Cinemex
  Loews Cineplex Entertainment Corporation
 
 
  Series P
Convertible
Preferred
Shares

  Amount
  Series B
Common
Shares

  Amount
  Class A
Voting

  Amount
  Class B
Voting

  Amount
  Accumulated
Other
Comprehensive
Loss

  Additional
Paid-in
Capital

  Retained
Earnings

  Total
Stockholders'
Equity

 
Predecessor Company                                                                  
Balance as of December 31, 2002   3,165,555   $ 58,064   209,773   $ 1,024   48,000   $   70,295   $ 1   $ (22,643 ) $ 539,693   $ 30,202   $ 606,341  
Foreign currency translation adjustment                             1,391             1,391  
Unrealized loss on interest rate swap contracts                             (2,396 )           (2,396 )
Minimum pension liability adjustment                             (1,279 )           (1,279 )
Net income for the year ended December 31, 2003                                     78,851     78,851  
                                                             
 
Comprehensive income                                         76,567  
Purchase of additional 1% interest in Loeks-Star Theatres                                 476         476  
   
 
 
 
 
 
 
 
 
 
 
 
 
Balance as of December 31, 2003   3,165,555   $ 58,064   209,773   $ 1,024   48,000   $   70,295   $ 1   $ (24,927 ) $ 540,169   $ 109,053   $ 683,384  
Foreign currency translation adjustment                             (9,949 )           (9,949 )
Unrealized loss on interest rate swap contracts                             (257 )           (257 )
Net income for the seven months ended July 31, 2004                                     21,963     21,963  
                                                             
 
Comprehensive income                                         11,757  
Sale of Canada and Germany to former investors                             (7,288 )   172,057         164,769  
   
 
 
 
 
 
 
 
 
 
 
 
 
Balance as of July 31, 2004   3,165,555   $ 58,064   209,773   $ 1,024   48,000   $   70,295   $ 1   $ (42,421 ) $ 712,226   $ 131,016   $ 859,910  
   
 
 
 
 
 
 
 
 
 
 
 
 

The accompanying notes are an integral part of these combined consolidated financial statements.

F-111



LOEWS CINEPLEX ENTERTAINMENT CORPORATION

COMBINED CONSOLIDATED STATEMENT OF CHANGES IN STOCKHOLDERS' EQUITY

(IN THOUSANDS OF U.S. DOLLARS, EXCEPT SHARE DATA)

 
  Grupo Cinemex
  Loews Cineplex Entertainment Corporation
 
 
  Series P
Convertible
Preferred
Shares

  Amount
  Series B
Common
Shares

  Amount
  Class A
Voting

  Amount
  Class B
Voting

  Amount
  Common
Stock

  Amount
  Accumulated
Other
Comprehensive
Income/(Loss)

  Additional
Paid-In
Capital

  Retained
Earnings/
(Deficit)

  Total
Stockholders'
Equity

 
Successor Company                                                                            
Balance as of July 31, 2004   3,165,555   $ 58,064   209,773   $ 1,024   48,000   $   70,295   $ 1     $   $ (42,421 ) $ 712,226   $ 131,016   $ 859,910  
Merger with Loews Acquisition Corp.:                                                                            
  Cancellation of Loews Cineplex Entertainment common stock               (48,000 )     (70,295 )   (1 )         1,280     (570,136 )   (127,056 )   (695,913 )
  Reissuance of Loews Cineplex Entertainment common stock                           1,000             421,671         421,671  
Impact of acquisition of Grupo Cinemex   (3,165,555 )   (58,064 ) (209,773 )   (1,024 )                     41,141     (142,090 )   (3,960 )   (163,997 )
Foreign currency translation adjustment                                   3,705             3,705  
Unrealized income on interest rate swap contracts                                   2,872             2,872  
Net loss for the five months ended December 31, 2004                                           (22,858 )   (22,858 )
                                                                       
 
Comprehensive loss                                               (16,281 )
   
 
 
 
 
 
 
 
 
 
 
 
 
 
 
Balance as of December 31, 2004     $     $     $     $   1,000   $   $ 6,577   $ 421,671   $ (22,858 ) $ 405,390  
Foreign currency translation adjustment                                   7,739             7,739  
Unrealized loss on interest rate swap contracts                                   (3,776 )           (3,776 )
Minimum pension liability adjustment                                   (1,474 )           (1,474 )
Unrealized gain on marketable equity securities                                   829             829  
Net loss for the year ended December 31, 2005                                           (44,972 )   (44,972 )
                                                                       
 
Comprehensive loss                                               (41,654 )
Capital contribution from LCE Holdings, Inc.                                       1,103         1,103  
   
 
 
 
 
 
 
 
 
 
 
 
 
 
 
Balance as of December 31, 2005     $     $     $     $   1,000   $   $ 9,895   $ 422,774   $ (67,830 ) $ 364,839  
   
 
 
 
 
 
 
 
 
 
 
 
 
 
 

The accompanying notes are an integral part of these combined consolidated financial statements.

F-112



LOEWS CINEPLEX ENTERTAINMENT CORPORATION

COMBINED CONSOLIDATED STATEMENT OF CASH FLOWS

(IN THOUSANDS OF U.S. DOLLARS)

 
   
 
 
  Combined Consolidated Predecessor
  Consolidated Successor
 
 
  For the
Year Ended
December 31,
2003

  Period from
January 1 to
July 31,
2004

  Period from
August 1 to
December 31,
2004

  For the
Year Ended
December 31,
2005

 
OPERATING ACTIVITIES                          
  Net income/(loss)   $ 78,851   $ 21,963   $ (22,858 ) $ (44,972 )
  Adjustments to reconcile net income/(loss) to net cash provided by operating activities:                          
    Gain from discontinued operations     (56,183 )   (7,417 )        
    Depreciation and amortization     80,940     49,623     45,771     114,063  
    (Gain)/loss on asset disposition     (4,508 )   (3,734 )   1,430     834  
    Loss on early extinguishment of debt         6,856     882      
    Amortization of debt issuance costs     1,908     1,862     7,916     4,461  
    Equity (income)/loss from long-term investments     1,485     (933 )   (1,438 )   (23,134 )
    Deferred income taxes     10,027     7,503     381     4,199  
    Reorganization costs paid during the period     (3,210 )   (522 )   (352 )    
    Restructuring costs paid during the period     (3,065 )   (13 )   (17 )    
    Change in restricted cash     11,630              
    Dividends paid to redeemable preferred stockholders     (11,630 )            
    Dividend received from Megabox Cineplex partnership                 13,426  
    Changes in operating assets and liabilities:                          
      Increase in accounts receivable     (8,156 )   (1,621 )   (1,640 )   (8,875 )
      (Decrease)/increase in accounts payable and accrued expenses     (6,131 )   8,724     5,425     (450 )
      Changes in other operating assets and liabilities, net     (2,999 )   (7,065 )   2,597     7,889  
   
 
 
 
 
Net Cash Provided by Operating Activities     88,959     75,226     38,097     67,441  
   
 
 
 
 
INVESTING ACTIVITIES                          
  Payment of purchase price to former shareholders             (1,305,861 )    
  Proceeds from sale of Cineplex Odeon Canada         205,861          
  Proceeds from sale of Megabox Cineplex partnership                 78,362  
  Proceeds from sale of assets     13,738     7,449     2,350     1,438  
  Investment in/advances to partnerships, net     (4,069 )   (2,370 )        
  Investment in marketable equity securities                 (1,225 )
  Payments made related to preacquisition contingencies             (3,161 )   (1,905 )
  Payment of purchase price for Magic Johnson Theatres                 (3,731 )
  Capital expenditures     (40,895 )   (36,638 )   (17,205 )   (67,326 )
   
 
 
 
 
Net Cash Provided by/(Used in) Investing Activities     (31,226 )   174,302     (1,323,877 )   5,613  
   
 
 
 
 
FINANCING ACTIVITIES                          
  Equity contributions     476         421,671      
  Capital contribution from LCE Holdings, Inc.                 1,103  
  Return of capital from Cineplex Galaxy     163,462              
  Proceeds from revolving credit facility     15,000         7,250      
  Repayments of revolving credit facilities     (15,000 )       (7,250 )    
  Proceeds from U.S. Term B Facility             630,000      
  Repayments of U.S. Term B facility             (1,575 )   (8,000 )
  Proceeds from issuance of senior subordinated notes             315,000      
  Proceeds from Grupo Cinemex Term Loan             90,000     10,000  
  Repayments under Grupo Cinemex Credit Facilities             (87,682 )    
  Repayments on Term Loan Agreement     (118,868 )   (214,979 )   (92,335 )    
  Repayments under Priority Secured Credit Agreement     (3,688 )   (2,400 )   (28,650 )    
  Repayment of Loeks-Star Theatres revolving credit line     (50,778 )            
  Payment of Transaction related expenses             (17,365 )    
  Debt issuance costs     (1,757 )       (41,556 )   (975 )
  Repayment of mortgage and capital leases     (961 )   (605 )   (448 )   (1,165 )
   
 
 
 
 
Net Cash Provided by/(Used in) Financing Activities     (12,114 )   (217,984 )   1,187,060     963  
   
 
 
 
 
Effect of exchange rate changes on cash and cash equivalents     (1,837 )   (544 )   (690 )   292  
Increase/(decrease) in cash and cash equivalents     43,782     31,000     (99,410 )   74,309  
Cash and cash equivalents at beginning of period     95,643     139,425     170,425     71,015  
   
 
 
 
 
Cash and cash equivalents at end of period   $ 139,425   $ 170,425   $ 71,015   $ 145,324  
   
 
 
 
 
Supplemental cash flow information:                          
  Income taxes paid   $ 12,235   $ 12,277   $ 5,765   $ 8,910  
  Interest paid   $ 34,189   $ 17,600   $ 11,947   $ 74,080  
  New capital lease and financing lease obligations   $   $   $ 6,748   $ 2,351  
  Assets capitalized under EITF 97-10   $ 1,450   $ 5,268   $ 21,366   $ 7,966  
  Sale/leaseback of assets capitalized under EITF 97-10   $   $   $   $ 21,366  

The accompanying notes are an integral part of these combined consolidated financial statements

F-113



LOEWS CINEPLEX ENTERTAINMENT CORPORATION

NOTES TO COMBINED CONSOLIDATED FINANCIAL STATEMENTS

NOTE 1—ORGANIZATION AND BUSINESS

        Loews Cineplex Entertainment Corporation ("LCE" or the "Company") is a major film exhibition company with operations and/or investments in the United States, Mexico and Spain. The Company operates theatres under the Loews Theatres, Cineplex Odeon, Cinemex, Magic Johnson and Star Theatres names. The Company's significant partnership operates theatres under the Yelmo Cineplex name. As of December 31, 2005, the Company owns, or has an interest in, and operates 2,169 screens at 191 theatres in 18 states and the District of Columbia, Mexico and Spain. Included in the Company's screen and theatre counts are 311 screens in 27 theatres in Spain at Yelmo Cineplex de Espana, S.L. ("Yelmo Cineplex"), in which the Company holds a 50% partnership interest. The Company's principal geographic markets include the metropolitan areas of New York, Baltimore, Boston, Chicago, Dallas, Detroit, Houston, Los Angeles, San Francisco, Seattle and Washington D.C. in the U.S.; Mexico City in Mexico; and Madrid in Spain.

        On July 30, 2004, LCE Holdings, Inc. ("Holdings"), a company formed by Bain Capital Partners, LLC ("Bain"), The Carlyle Group ("Carlyle") and Spectrum Equity Investors ("Spectrum") (collectively, the Company's "Sponsors"), acquired 100% of the capital stock of the Company and, indirectly, Grupo Cinemex S.A. de C.V. ("Grupo Cinemex") for an aggregate purchase price of approximately $1.5 billion (the "Acquisition") pursuant to an agreement between LCE Holdings, Inc. and the Company's former investors, Onex Corporation ("Onex") and OCM Cinema Holdings, LLC ("OCM Cinema") (see Note 3).

        On June 20, 2005, LCE's parent company, Holdings, entered into a definitive merger agreement with Marquee Holdings Inc. ("Marquee"), the holding company of AMC Entertainment Inc. ("AMC"), one of the world's leading film exhibition companies. On January 26, 2006, AMC completed its merger with the Company. In accordance with the terms of the merger agreement governing the transaction, the Company has been merged into AMC, with AMC continuing as the surviving corporation. LCE's parent company, Holdings, has similarly been merged into Marquee, the holding company of AMC, with Marquee continuing as the holding company of the merged businesses.

        Upon consummation of the merger, the Company's Sponsors and a member of the Company's management received approximately 40% of the outstanding common stock of Marquee, the surviving holding company, in exchange for their equity in Holdings. The shareholders of Marquee, the surviving holding company, entered into a stockholders agreement that provided for the governance of Marquee. The previous owners of Marquee are entitled to appoint five directors with a majority of the votes of the board of directors. The previous owners of Holdings are entitled to appoint four directors. The terms of the stockholders agreement also require the consent of a specified majority of the stockholders in order to approve many types of transactions.

NOTE 2—SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES

Basis of Presentation and Consolidation/Combination

        The combined consolidated financial statements include the accounts of LCE and its consolidated subsidiaries, and, for the period from June 20, 2002 through July 31, 2004, Grupo Cinemex and its consolidated subsidiaries, on a combined basis, as LCE and Grupo Cinemex were entities under common control. As a result of the Acquisition the consolidated financial statements include the accounts of Grupo Cinemex on a consolidated basis from August 1, 2004. Majority-owned companies are consolidated and, except where consolidation is required in accordance with Financial Accounting Standards Board ("FASB") Interpretation No. 46(R) ("FIN 46(R)"), "Consolidation of Variable

F-114



Interest Entities, an interpretation of ARB 51 (revised December 2003)" (see Note 3), 50% or less owned investments in which the Company has significant influence are accounted for under the equity method of accounting. Significant intercompany accounts and transactions have been eliminated.

        The date of the Acquisition was July 30, 2004, but for accounting purposes and to coincide with its normal financial closing, the Company has utilized July 31, 2004 as the effective date of the Acquisition. As a result, the Company has reported operating results for all periods presented prior to July 31, 2004 as Predecessor Company and the period from August 1, 2004 through December 31, 2004 and the year ended December 31, 2005 as Successor Company due to the resulting change in the basis of accounting (see Note 3).

Use of Estimates

        The preparation of financial statements in conformity with generally accepted accounting principles 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.

Revenues, Film Rental and Advertising Costs

        Substantially all box office and concession revenue is recognized when admission and concession sales are completed at the theatres. Other revenue, including on screen advertising, the leasing of theatres for third party events and revenues from third party use of theatre lobby space (including, but not limited to, promotions, placement of game machines, ATMs and other displays), is recognized when services are provided. Amounts collected on advance ticket sales and long-term screen advertising agreements are deferred and recognized in the period earned.

        Film rental costs are recorded when revenue is earned and are based upon the terms of the respective film license agreements. In some cases the final film cost is dependent upon the performance of the film over its duration of play and until this is known, management uses its best estimate of the ultimate settlement of these film costs. Film costs and the related film costs payable are adjusted to the final film settlement in the period the Company settled with the distributors.

        The cost of advertising and marketing programs are charged to operations in the period incurred. Total advertising expenses were $22.0 million, $11.2 million, $8.8 million and $18.1 million for the year ended December 31, 2003, the seven months ended July 31, 2004, the five months ended December 31, 2004 and the year ended December 31, 2005, respectively.

Cash and Cash Equivalents

        The Company considers all operating funds held in financial institutions, cash held by the theatres and all highly liquid investments with original maturities of three months or less when purchased to be cash equivalents.

Inventories

        Inventories of concession products are stated at the lower of cost or market. Cost is determined by the first-in, first-out method.

F-115



Deferred Charges and Other Assets

        Deferred charges and other assets consist principally of deferred debt issuance costs, prepaid property taxes, deferred income taxes, prepaid rent and security deposits. The deferred debt issuance costs are amortized on a straight-line basis, which approximates the effective interest method, over the life of the respective debt and recorded as a component of interest expense.

Long-term Investments in/Advances to Partnerships

        Except where consolidation is required in accordance with FIN 46(R) investments in partnerships are recorded under the equity method of accounting. Under the equity method, the cost of the investment is adjusted to reflect the Company's proportionate share of the partnerships' operating results. Advances to partnerships represent advances to the respective partnerships in which the Company has an interest for working capital and other capital requirements.

Fair Value of Financial Instruments

        Cash and cash equivalents, accounts receivable, accounts payable and accrued liabilities are reflected in the financial statements at carrying value, which approximates fair value. Variable rate long-term debt principally consists of obligations which carry floating interest rates and which approximate current market rates. The Company's senior subordinated notes carry a fixed rate of 9%. As of December 31, 2004 and 2005 the face amount of the senior subordinated notes was $315 million and the fair market value was $341.0 million and $318.9 million, respectively.

Derivatives

        From time to time, the Company utilizes derivative financial instruments to reduce interest rate risk. The Company does not hold or issue derivative financial instruments for trading purposes. In accordance with Statement of Financial Accounting Standards ("SFAS") No. 133, "Accounting for Derivative Instruments and Hedging Activities," which was amended by SFAS No. 149, "Amendment of Statement 133 on Derivative Instruments and Hedging Activities", the interest rate swaps held by the Company (see Note 11) have been designated as cash flow hedges and qualify for hedge accounting. Under hedge accounting, changes in the fair value of the interest rate swaps are reported as a component of Accumulated other comprehensive income/(loss) in the Company's consolidated balance sheet.

Property, Equipment and Leaseholds

        Property, equipment and leaseholds are stated at historical cost less accumulated depreciation and amortization. Costs include major expenditures for new build theatres, renovations, expansions, improvements and replacements that extend useful lives or increase capacity and interest costs

F-116



associated with significant capital additions. Depreciation and amortization are provided on the straight-line basis over the following useful lives:

Buildings(a)   30-40 years
Equipment   5-10 years
Leasehold Improvements   The shorter of the initial fixed term of the lease and useful life of the related asset

(a)
For owned buildings constructed on leased property the useful life does not exceed the fixed term of the land lease.

Capitalized Software Costs

        The Company expenses costs incurred in the preliminary project stage of developing or acquiring internal use software, such as research and feasibility studies, as well as costs incurred in the post-implementation/operational stage, such as maintenance and training. Capitalization of software development costs occur only after the preliminary project stage is complete, management authorizes the project and it is probable that the project will be completed and the software will be used for the function intended. The capitalized costs are amortized on a straight-line basis over the three year estimated useful life of the software.

Goodwill and Other Intangible Assets

        Goodwill represents the excess purchase price of net tangible and identifiable intangible assets acquired in business combinations over their estimated fair value. Other identifiable intangible assets primarily represent management agreements, non-compete agreements, screen advertising contracts, tradenames and beneficial leases. The following criteria are considered in determining the recognition of intangible assets: (1) the intangible asset arises from contractual or other rights, or (2) the intangible asset is separable or divisible from the acquired entity and capable of being sold, transferred, licensed, returned or exchanged. Intangible assets with finite lives are amortized over their respective useful lives.

        Goodwill and indefinite lived intangible assets are reviewed and tested for impairment annually at December 31 and any time an event occurs or circumstances change that would more likely than not reduce the fair value for a reporting unit below its carrying amount. The Company determines the fair value of each reporting unit using discounted cash flow analysis and compares such values to the respective reporting unit's carrying amount. While the Company believes its estimates of future cash flows and discount rates are reasonable, different assumptions regarding such cash flows and discount rates could materially affect the evaluation.

Long-Lived Assets

        The Company reviews its long-lived assets for impairment based on estimated future undiscounted cash flows attributable to the assets. In the event such cash flows are not expected to be sufficient to recover the recorded value of the assets, the assets are written down to their estimated fair values. Absent estimates of fair value from alternative sources (published pricing, third-party valuations, etc.)

F-117



the Company's estimate of fair value is based on discounted future cash flows. While the Company believes its estimates of future cash flows are reasonable, different assumptions regarding such cash flows could materially affect the evaluation.

Income Taxes

        Deferred income tax assets and liabilities are recognized for the future tax consequences attributable to the differences between the financial statement carrying amounts, less applicable allowances, of existing assets and liabilities and their respective tax bases and operating loss and tax credit carryforwards. Deferred income tax assets and liabilities are measured using enacted tax rates that the Company expects to apply to taxable income in the years in which those temporary differences are expected to be recovered or settled. The effect on deferred income tax assets and liabilities of a change in tax rates is recognized in income in the period that includes the enactment date. The probable utilization of these future tax attributes is also separately assessed based on existing facts and circumstances and allowances, if any, are assessed and adjusted during each reporting period.

Foreign Currency Translation

        The Company's foreign entities utilize the local currency as their functional currency. Accordingly, the Company's foreign entities' financial statements have been translated from their respective functional currencies into U.S. dollars using (a) current exchange rates for asset and liability accounts and (b) the weighted average exchange rate of the reporting period for revenues and expenses. The effects of translating foreign currency financial statements into U.S. dollars are included in the accumulated other comprehensive income account in stockholders' equity. Gains and losses on foreign currency transactions are not significant to operations and have been included in operating expenses.

        For the period that Grupo Cinemex has been combined and consolidated, Mexico was not considered a highly or hyper inflationary economy. If Mexico becomes a highly or hyper inflationary economy, the Company may need to record translation gains and losses in its income statement.

Leases

        The majority of the Company's operations are conducted in premises occupied under lease agreements with initial base terms ranging generally from five to 40 years, with certain leases containing options to extend the leases, generally in intervals of five to ten years. The Company does not believe that exercise of the renewal options in its leases are reasonably assured at the inception of the lease agreements and therefore, considers the initial base term as the lease term under Statement of Financial Accounting Standards No. 13, Accounting for Leases ("SFAS No. 13"). The leases provide for fixed and escalating rentals, contingent escalating rentals based on the Consumer Price Index not to exceed certain specified amounts and contingent rentals based on revenues with a guaranteed minimum.

        The Company has historically recorded rent expense for its operating leases with reasonably assured rent increases in accordance with FASB Technical Bulletin 85-3, Accounting for Operating Leases with Scheduled Rent Increases, on a straight-line basis from the "lease commencement date" (the theatre opening date) as specified in the lease agreement until the end of the base lease term. The Company has historically viewed "rent holidays" as an inducement contained in the lease agreement

F-118



that provides for a period of "free rent" during the lease term and believed that it did not have "rent holidays" in its lease agreements.

        During 2005, the Company determined that its lease terms commence at the time it obtains "control and access" to the leased premises, which is generally a date prior to the "lease commencement date" contained in the lease agreements. The Company has evaluated the impact of a change in the commencement date of its lease terms based on when it has "control and access" to the leased premises and has determined that the impact was immaterial to the current and prior periods presented.

        Commencing in 2005, the Company records rent expense for its operating leases on a straight-line basis over the base term of the lease agreements commencing with the date the Company has "control and access" to the leased premises. The estimated useful lives for leasehold improvements reflect the shorter of the base terms of the corresponding lease agreements or the economic life of the leasehold improvements.

        The Company evaluates the classification of its leases following the guidance in SFAS No. 13. Leases that qualify as capital leases are recorded at the present value of the future minimum rentals over the base term of the lease using the Company's incremental borrowing rate. Capital lease assets are assigned an estimated useful life at the inception of the lease that corresponds with the base term of the lease.

Financing Lease Obligations

        The Company considers the provisions of EITF No. 97-10, "The Effect of Lessee Involvement in Asset Construction" ("EITF 97-10"), when it is involved in the construction of an asset that will be leased when the construction is completed, to determine if it is, pursuant to EITF 97-10, the owner of such assets during the construction period. If the Company is considered the owner, the Company capitalizes the costs of the property with which the Company is involved during the construction period. A corresponding financing lease obligation is recorded in other long-term liabilities. Once construction is completed, the Company considers the requirements of SFAS No. 98, "Accounting for Leases", for sale/leaseback treatment, and, if the arrangement meets the requirements for sale treatment, the asset and obligation are removed. If the Company fails to meet the requirements for sale treatment, the liability is reclassified to capital lease and financing lease obligations on the Company's consolidated balance sheet. The asset and financing lease obligation are amortized over the initial fixed lease term.

Stock Based Compensation

        As permitted under SFAS No. 123, "Accounting for Stock Based Compensation," ("SFAS No. 123") the Company elected to account for its stock based compensation plans under the provisions of Accounting Principles Board ("APB") opinion No. 25, "Accounting for Stock Issued to Employees," and related interpretations. No stock options were issued or outstanding prior to November 2004. No stock-based compensation expense was recorded in the five months ended December 31, 2004 or the year ended December 31, 2005, as all stock options granted had an exercise price equal to the fair market value of the underlying stock on the date of grant.

F-119



        For purposes of the disclosure below, compensation costs for the stock based compensation plans have been determined based upon the SFAS No. 123 fair value method, utilizing the Black-Scholes option pricing model and the following assumptions:

 
  2004
  2005
Expected life (years)   7.0   7.0
Expected volatility   37.0%   39.0%
Expected dividend yield    
Risk free interest rate   3.92%   3.80%-4.39%

        If the fair value method had been applied to stock option grants, the Company's net loss for the five months ended December 31, 2004 and the year ended December 31, 2005 would have changed as follows:

 
  2004
  2005
 
Net loss              
  As reported   $ (22,858 ) $ (44,972 )
  Deduct: total stock-based compensation expense determined under fair value method     (6 )   (939 )
   
 
 
Pro forma   $ (22,864 ) $ (45,911 )
   
 
 

Reclassification

        Certain prior period amounts in these financial statements have been reclassified to conform to current year presentation.

New Accounting Pronouncements

        In December 2004, the Financial Accounting Standards Board ("FASB") issued FASB Statement No. 123 (revised 2004) ("SFAS 123(R)"), "Share-Based Payment", which replaces FASB Statement No. 123, "Accounting for Stock-Based Compensation" ("SFAS No. 123") and supercedes Accounting Principles Board ("APB") Opinion No. 25 "Accounting for Stock Issued to Employees" ("APB No. 25"). SFAS 123(R) eliminates the ability to account for share-based compensation transactions using APB No. 25 and requires that such transactions be accounted for using a fair value-based method. SFAS 123(R) covers a wide range of share-based compensation arrangements including share options, restricted share plans, performance-based awards, share appreciation rights, and employee share purchase plans.

        In April 2005, the SEC delayed the effective date of SFAS No. 123(R) for public companies until the first fiscal year beginning after June 15, 2005. As such, the Company will be required to apply SFAS No. 123(R) beginning in 2006. Until such implementation, the Company will continue to apply the disclosure-only requirements of SFAS No. 123 and will apply intrinsic value accounting for its employee stock options that defines compensation cost for stock options, if any, as the excess of the quoted market price of the stock at the date of grant over the amount an employee must pay to acquire the stock. The adoption of FASB 123(R) will not have a material impact on the results of

F-120



operations or financial position of the Company, as all outstanding stock options were cancelled in connection with the AMC merger.

        In March 2005, the FASB issued FASB Interpretation No. 47, "Accounting for Conditional Asset Retirement Obligations" ("FIN 47"). FIN 47 is an interpretation of SFAS 143, "Asset Retirement Obligations", which was issued in June 2001. FIN 47 was issued to address diverse accounting practices that have developed with regard to the timing of liability recognition for legal obligations associated with the retirement of a tangible long-lived asset in which the timing and (or) method of settlement are conditional on a future event that may or may not be within the control of the entity. According to FIN 47, uncertainty about the timing and (or) method of settlement of a conditional asset retirement obligation should be factored into the measurement of the liability when sufficient information exists. FIN 47 also clarifies when an entity would have sufficient information to reasonably estimate the fair value of an asset retirement obligation. The provisions of FIN 47 have been adopted by the Company and did not have a material impact on the results of operations or financial position of the Company.

        In May 2005, the FASB issued SFAS No. 154 "Accounting Changes and Error Corrections" ("SFAS 154"), a replacement of APB Opinion No. 20, "Accounting Changes", and FASB Statement No. 3, "Reporting Accounting Changes in Interim Financial Statements", effective for fiscal years beginning after December 15, 2005. SFAS 154 changes the requirements for the accounting for and reporting of a voluntary change in accounting principle as well as the changes required by an accounting pronouncement that does not include specific transition provisions. SFAS 154 is not expected to have a material impact on the results of operations or financial position of the Company.

        In October 2005, the FASB issued FASB Staff Position (FSP) 13-1, Accounting for Rental Costs Incurred during a Construction Period . FSP 13-1 clarifies there is no distinction between the right to use a leased asset during the construction period and the right to use that asset after the construction period. Accordingly, companies will no longer be able to capitalize rental costs during the construction period and will be required to expense these costs as incurred. This FSP is effective for the first reporting period beginning after December 15, 2005. The provisions of FSP 13-1 are consistent with the Company's accounting policies.

NOTE 3—ACQUISITIONS

Acquisition of the Company

        On June 18, 2004, the Company's former stockholders, including Onex and OCM Cinema, entered into a Stock Purchase Agreement with Holdings, a company controlled by investment funds affiliated with the Company's Sponsors, pursuant to which LCE Holdings, Inc. agreed to acquire 100% of the capital stock of LCE and, indirectly, 100% of the capital stock of Grupo Cinemex for an aggregate purchase price of approximately $1.5 billion. On July 30, 2004, LCE Holdings, Inc. completed the Acquisition.

        Prior to the Acquisition, the Company also had operations in Canada and Germany. As a condition to, and immediately prior to, the closing of the Acquisition, the Company sold 100% of the shares of capital stock of Cineplex Odeon Corporation ("COC"), its Canadian subsidiary, and its interest in Neue Filmpalast GmbH & Co. KG, a German partnership, to affiliates of Onex and OCM Cinema for a cash purchase price of $205.9 million (see Note 4). The proceeds from this sale were utilized by the Company to repay debt outstanding under its old credit facilities.

F-121



        The aggregate purchase price of approximately $1.5 billion includes assumed debt facilities and was financed with new borrowings by the Company, including a new senior secured credit facility ($630.0 million), the issuance of senior subordinated notes ($315.0 million), a borrowing under a new revolving credit facility ($2.0 million), cash equity investments by the new investor group ($421.7 million) and cash from LCE's operations ($112.0 million). A portion of these proceeds was used to pay fees related to the closing of the Acquisition. Concurrent with the Acquisition, the Successor Company's remaining term loan ($92.3 million) and the priority secured credit facility ($28.7 million) were repaid.

        The purchase price under the Stock Purchase Agreement was fixed and there were no adjustments that would result in a change in the overall purchase price.

        The Acquisition was accounted for as a purchase in accordance with Statement of Financial Accounting Standards ("SFAS") No. 141, "Business Combinations." Under purchase accounting, the acquisition consideration was allocated to the Company's assets and liabilities based upon their relative fair values. The consideration remaining was allocated to identifiable intangibles with a finite life and is being amortized over that life, as well as to goodwill and identifiable intangibles with infinite lives, which will be evaluated, at least, on an annual basis to determine impairment and adjusted accordingly. The final allocation of the acquisition consideration was based on management's analysis with the assistance of a valuation completed during the fourth quarter of 2004.

        The following is a summary of the opening balance sheet of the Successor Company:

 
  Balances at
July 31,
2004

 
Cash and cash equivalents   $ 58,632  
Other current assets     53,064  
Property and equipment     739,776  
Goodwill     545,135  
Intangible assets     168,739  
Other non-current assets     166,962  
Current liabilities     158,664  
Long-term debt     1,032,821  
Other long-term liabilities     119,152  
   
 
  Net assets   $ 421,671 (a)
   
 

(a)
Reflects the net assets of the Successor Company of $421.7 million (purchase price of $1,480.8 million less the new debt issued as part of the Transactions ($947.2 million) and cash on hand utilized to pay various fees and expenses ($111.9 million)).

F-122


        The Company incurred a total of $59.2 million of fees and expenses as a result of the Acquisition. These fees and expenses were primarily comprised of accounting, legal and professional fees, financial advisory and investment banking fees and fees paid to other service providers including $20.0 million paid to related parties (see Note 15). Of the $59.2 million of fees and expenses incurred $41.6 million was related to debt issuance costs and was capitalized and $17.6 million was Acquisition related costs of which $16.9 million was capitalized as part of the purchase price and $700 was expensed.

        The amount recorded for goodwill is not subject to amortization, is reported at the reporting unit level and is not deductible for tax purposes. Refer to Note 8 for additional information regarding the goodwill and intangibles recorded.

Pro Forma Information

        The unaudited pro forma financial information presented below sets forth the Company's historical statements of operations for the periods indicated and gives effect to the Acquisition of the Company as if it took place at the beginning of each period presented below. Such information is presented for comparative purposes only and is not intended to represent what the Company's results of operations would actually have been had these transactions occurred at the beginning of each period presented.

 
  Pro forma for the
year ended
December 31, 2003

  Pro forma for the
Year ended
December 31, 2004

 
 
  (unaudited)

  (unaudited)

 
Total operating revenues   $ 928,238   $ 923,318  
Income from operations   $ 54,620   $ 47,620  
Net loss   $ (7,511 ) $ (19,781 )

Acquisition of additional interest in Magic Johnson Theatres

        In August of 2005, the Company acquired an additional 49.99% interest in Magic Johnson Theatres ("MJT") from its partner in the MJT partnership, Johnson Development Corporation, for total consideration of $3.7 million, including professional fees paid by the Company and, on the same day, the partnership was converted from a general partnership to a limited partnership. Johnson Development Corporation retained a .01% interest in the limited partnership. The Company had previously consolidated the operating results and financial position of the MJT partnership as a result of the Company's adoption of FIN 46(R), therefore, this transaction has not had any significant effect on the results of operations or financial position of the Company. The $3.7 million purchase price has been allocated to goodwill, as all MJT assets were stated at fair value as estimated by management. The amount recorded for Goodwill is not subject to amortization and is not deductible for tax purposes.

NOTE 4—DISCONTINUED OPERATIONS

        In January 2004, Company management committed to a plan to sell COC, the Company's wholly owned subsidiary (comprising its Canadian operations, including its interest in the Cineplex Galaxy Limited Partnership), to Onex and OCM Cinema. This transaction closed on July 30, 2004. As a result of that decision, the Company has reported COC's results of operations for the year ended

F-123



December 31, 2003 and the seven months ended July 31, 2004 as discontinued operations. COC generated total revenue of $198.5 million and $159.7 million and income before taxes of $74.5 million and $12.1 million for the year ended December 31, 2003 and the seven months ended July 31, 2004, respectively. As this sale was a transaction among parties under common control, the excess of the proceeds received ($205.9 million) over the book value of the assets sold ($33.3 million) has been recorded as a capital contribution ($172.6 million).

NOTE 5—ACCOUNTS AND OTHER RECEIVABLES

        Accounts and other receivables consists of:

 
  December 31, 2004
  December 31, 2005
Trade receivables   $ 16,114   $ 20,131
Taxes receivable     15,903     18,120
Other     2,267     4,908
   
 
Total accounts and other receivables   $ 34,284   $ 43,159
   
 

        No single customer accounts for more than 10% of total trade receivables or total revenues as of and for all periods presented.

NOTE 6—PROPERTY, EQUIPMENT AND LEASEHOLDS

        Property, equipment and leaseholds consists of:

 
  December 31, 2004
  December 31, 2005
Land   $ 31,754   $ 26,861
Buildings and leasehold improvements     520,394     539,185
Equipment     178,438     206,649
Software     988     1,230
Construction in progress     41,442     19,991
   
 
  Total property, equipment and leaseholds     773,016     793,916
Less: accumulated depreciation and amortization     40,860     135,172
   
 
    $ 732,156   $ 658,744
   
 

        Depreciation expense was $77.2 million, $45.0 million, $39.7 million and $103.0 million for the year ended December 31, 2003, the seven months ended July 31, 2004, the five months ended December 31, 2004 and the year ended December 31, 2005, respectively. Amortization expense for capitalized software costs was $404, $257, $207 and $474 for the year ended December 31, 2003, the seven months ended July 31, 2004, the five months ended December 31, 2004 and the year ended December 31, 2005, respectively.

        The cost of property and equipment under capital lease and financing lease obligations is classified as buildings and leasehold improvements and amounted to $21.3 million and $24.0 million as of December 31, 2004 and December 31, 2005, respectively, with accumulated depreciation of $401 and $1.5 million as of December 31, 2004 and 2005, respectively.

F-124



        Interest costs during the period of development and construction of new theatre properties are capitalized as part of the historical cost of the asset. Interest capitalized during the year ended December 31, 2003, the seven months ended July 31, 2004, the five months ended December 31, 2004 and the year ended December 31, 2005 was $42, $107, $137 and $196, respectively.

        Occasionally, the Company is responsible for the construction of leased theatres and for paying project costs that are in excess of an agreed-upon amount to be reimbursed from the developer. EITF Issue No. 97-10, "The Effect of Lessee Involvement in Asset Construction", requires the Company to be considered the owner (for accounting purposes) of these types of projects during the construction period. As a result, the Company has recorded $21.4 million and $8.0 million of construction project costs and corresponding obligations on its combined consolidated balance sheet related to these types of projects as of December 31, 2004 and 2005, respectively.

        The Company has recognized a provision for impairment of $1.8 million and $2.2 million for the seven months ended July 31, 2004 and for the year ended December 31, 2005, respectively, related to certain theatre leasehold improvements and equipment. These charges are included in Depreciation and amortization line in the combined consolidated statement of operations. There were no such charges recognized for the year ended December 31, 2003 and the five months ended December 31, 2004.

NOTE 7—ASSETS HELD FOR SALE

        On December 2, 2004, the Company entered into an agreement to sell one of its theatre properties located in Arizona. As a result of this transaction, the Company has classified $2.4 million on its December 31, 2004 and 2005 consolidated balance sheet as Assets held for sale . This balance reflected the fair value of the theatre property to be sold. The Company determined that there was no impairment write-down deemed necessary for this property.

        On August 31, 2005, the Company entered into an agreement to sell a theatre property located in New Jersey. As a result of this transaction, the Company has classified $5.0 million on its December 31, 2005 consolidated balance sheet as Assets held for sale . This balance reflected the fair value of the theatre property to be sold. The Company determined that there was no impairment write-down deemed necessary for this property.

        On December 21, 2005, in connection with the pending AMC merger, (see Note 1) LCE's parent company, Holdings, and Marquee, the parent company of AMC, entered into final judgments with the Antitrust Division of the United States Department of Justice, the States of California, Illinois, Massachusetts, New York and Washington and the District of Columbia, pursuant to which the combined companies will sell 10 theatres. As a result of this settlement the Company is required to sell five of its theatres and has classified $29.4 million on its December 31, 2005 consolidated balance sheet as Assets held for sale . This balance reflects the net book value of the theatre properties to be sold. The Company has determined that there was no impairment write-down deemed necessary for these properties as proceeds of the sales are expected to be in excess of their carrying values.

        The sales of these assets are expected to close during 2006 and the Company does not expect to record a loss on these sales. Additionally, the results associated with the theatres held for sale are not material to the company as a whole and accordingly have not been presented as discontinued operations within the combined consolidated statement of operations.

F-125



NOTE 8—GOODWILL AND OTHER INTANGIBLE ASSETS

        The changes in the carrying amount of goodwill and other intangibles for the seven months ended July 31, 2004, the five months ended December 31, 2004 and the year ended December 31, 2005 are as follows:

Seven Months Ended July 31, 2004 (Predecessor)

 
  Balance
Dec. 31,
2003

  Foreign
Exchange

  Other
  Amortization
  Balance
July 31,
2004

  Useful
Life

Goodwill   $ 200,043   $ (1,238 ) $ (6,184) (a) $   $ 192,621   Indefinite
Tradenames     98,299     (214 )           98,085   Indefinite
Non-compete agreements     5,361     (116 )       (850 )   4,395   5 years
Screen advertising contracts     3,182     (78 )       (708 )   2,396   4 years
Management contracts     7,667             (196 )   7,471   20-29 years
   
 
 
 
 
   
    $ 314,552   $ (1,646 ) $ (6,184 ) $ (1,754 ) $ 304,968    
   
 
 
 
 
   

(a)
Realization of deferred tax assets causing the release of valuation allowance to goodwill.

Five Months Ended December 31, 2004 (Successor)

 
  Balance
July 31,
2004(a)

  Foreign
Exchange

  Other
  Amortization
  Balance
Dec. 31,
2004

  Useful
Life

Goodwill   $ 545,135   $ 2,304   $ 3,097 (b) $   $ 550,536 (c) Indefinite
Tradenames     94,153     203             94,356   Indefinite
Non-compete agreements     4,395     176         (1,079 )   3,492   2 years
Screen advertising contracts     27,425     93         (3,491 )   24,027   3 to 5 years
Beneficial lease rights     34,068                 34,068   1 to 19 years
Management contracts     8,700             (160 )   8,540   18 to 26 years
   
 
 
 
 
   
    $ 713,876   $ 2,776   $ 3,097   $ (4,730 ) $ 715,019    
   
 
 
 
 
   

(a)
Revaluation of the Company's goodwill and other intangible assets as of July 31, 2004 performed as a result of the Acquisition (see Note 3).

(b)
Change in deferred tax assets causing an increase in the valuation allowance and goodwill.

(c)
At December 31, 2004, goodwill by segment and reporting unit is as follows: U.S.—$465.1 million and International—$85.4 million

F-126


Year Ended December 31, 2005 (Successor)

 
  Balance
Dec. 31,
2004

  Foreign
Exchange

  Other
  Amortization
  Balance
Dec. 31,
2005

  Useful
Life

Goodwill   $ 550,536   $ 4,176   $ (5,242) (a) $   $ 549,470 (c) Indefinite
Tradenames     94,356     434             94,790   Indefinite
Non-compete agreements     3,492     66         (1,151 )   2,407   2 years
Screen advertising contracts     24,027     111         (8,407 )   15,731   3 to 5 years
Beneficial lease rights     34,068         (653) (b)   (6,263 )   27,152   1 to 19 years
Management contracts     8,540             (383 )   8,157   18 to 26 years
   
 
 
 
 
   
    $ 715,019   $ 4,787   $ (5,895 ) $ (16,204 ) $ 697,707    
   
 
 
 
 
   

(a)
Additional goodwill associated with the purchase of MJT ($3.7 million) (see Note 3) offset by a change in deferred tax assets and resulting decrease in the valuation allowance ($4.5 million) and adjustments in tax reserves for ongoing audits related to periods prior to the merger ($4.3 million).

(b)
Decrease associated with closed theatres written off to gain/loss on asset disposition.

(c)
At December 31, 2005, goodwill by segment and reporting unit is as follows: U.S.—$459.9 million and International—$89.6 million

        Accumulated amortization was $4.7 million and $20.9 million at December 31, 2004 and 2005, respectively. The estimated aggregate amortization expense for the next five years is as follows: $13.0 million in 2006; $11.2 million in 2007; $5.1 million in 2008; $3.0 million in 2009 and $3.0 million in 2010.

NOTE 9—LONG-TERM INVESTMENTS IN AND ADVANCES TO PARTNERSHIPS

        The Company's domestic long-term investments consist of a 50% interest in certain U.S. partnerships, which together operate three theatres with 31 screens and are accounted for using the equity method.

        The Company's international long-term investments consist of a 50% interest in Yelmo Cineplex, which operates 27 theatres with 311 screens at December 31, 2005. As of December 31, 2004, long-term investments also included a 50% interest in Megabox Cineplex, Inc. ("Megabox"), which operated seven theatres with 66 screens. The Company has accounted for these investments following the equity method of accounting.

        On December 28, 2005, the Company sold its 50% interest in Megabox to Finventures (UK) Limited ("Finventures"), and Mediaplex, Inc. ("Mediaplex"), the Company's joint venture partner in Megabox, for proceeds of $78.4 million. The Company recognized a gain on asset disposition of $18.8 million in connection with the sale. The gain is reported as a component of Equity (income)/loss in long-term investments . As a result of this transaction the financial information reported below includes the results of operations for Megabox through the date of sale but does not include the financial position of Megabox as of December 31, 2005.

F-127



        On June 5, 2003, the Company (through its subsidiary Onex Kinos GmbH) acquired a 50% interest in Neue Filmpalast GmbH & Co. KG ("Neue Filmpalast"), a German partnership formed to hold 30 theatres with 192 screens acquired from UFA Theatre GmbH & Co. KG. During 2004, the Company and its partner in the venture each funded approximately $1.6 million to Neue Filmpalast. The Company accounted for this investment following the equity method of accounting. Substantially all of the Company's investment in Neue Filmpalast was offset by its pro rata share of the operating losses of that entity. On July 30, 2004, as a condition to the closing of the Acquisition, the Company sold its interest in Neue Filmpalast to affiliates of Onex and OCM Cinema for nominal consideration.

        The Company's carrying value of its investment in Yelmo Cineplex was $39.4 million and $37.7 million and its investment in Megabox Cineplex was $64.4 million and nil at December 31, 2004 and 2005, respectively.

        The Company's carrying value of its investment in its U.S. partnerships was $11.8 million and $11.0 million as of December 31, 2004 and 2005, respectively.

        The difference between the Company's carrying value of its long-term investments and advances to partnerships of $115.6 million and $48.7 million as of December 31, 2004 and 2005, respectively, and the proportional underlying net equity of those partnerships of $78.1 million and $46.8 million as of December 31, 2004 and 2005, respectively, is accounted for as goodwill.

        Undistributed earnings of the Company's partnership investments accounted for under the equity method of $2.3 million are included in retained earnings on the Company's consolidated balance sheet as of December 31, 2005.

F-128



        The following table presents condensed financial information for the Company's partnerships on a combined basis, excluding Megabox balance sheet information as of December 31, 2005 as it was sold on December 28, 2005:

 
 
Combined
Consolidated Predecessor

  Consolidated Successor
 
 
  For the
Year Ended
December 31,
2003

  Period from
January 1 to
July 31,
2004

  Period from
August 1 to
December 31,
2004

  For the
Year Ended
December 31,
2005

 
Box office   $ 158,649   $ 114,211   $ 64,928   $ 153,229  
Concession/other     67,256     45,601     27,871     65,482  
   
 
 
 
 
Total revenues     225,905     159,812     92,799     218,711  
Total operating costs     187,378     131,181     72,416     170,426  
General and administrative costs     9,514     7,511     4,147     7,999  
(Gain)/loss on sale/disposal of theatres         (813 )   72      
Depreciation and amortization     25,048     14,366     10,943     23,665  
   
 
 
 
 
Income from operations   $ 3,965   $ 7,567   $ 5,221   $ 16,621  
   
 
 
 
 
Net income/(loss)   $ (2,970 ) $ 1,866   $ 2,875   $ 8,746  
   
 
 
 
 
Company's share of income/(loss)   $ (1,485 ) $ 933   $ 1,438   $ 4,373 (a)
   
 
 
 
 
Current assets   $ 34,418     N/A   $ 26,795   $ 9,459  
Non-current assets   $ 241,946     N/A   $ 242,432   $ 157,485  
Current liabilities   $ 74,080     N/A   $ 72,647   $ 50,833  
Non-current liabilities   $ 70,893     N/A   $ 54,128   $ 34,928  

(a)
Excludes gain on sale of Megabox of $18.8 million.

NOTE 10—ACCOUNTS PAYABLE AND ACCRUED EXPENSES

        Accounts payable and accrued expenses consist of:

 
  December 31, 2004
  December 31, 2005
Accounts payable—trade   $ 58,730   $ 51,430
Accrued occupancy     21,817     19,423
Accrued interest     16,321     18,472
Other accrued expenses     36,932     44,703
   
 
    $ 133,800   $ 134,028
   
 

F-129


NOTE 11—LONG-TERM DEBT AND OTHER OBLIGATIONS

        Long-term debt and other obligations consist of:

 
  December 31, 2004
  December 31, 2005
U.S. Term Loan   $ 628,425   $ 620,425
Senior Subordinated Notes     315,000     315,000
Grupo Cinemex Term Loan     92,061     106,520
Mortgage Payable—non-recourse, 10% due 2007     2,421     2,319
   
 
      1,037,907     1,044,264
Less: Current maturities     6,401     6,412
   
 
    $ 1,031,506   $ 1,037,852
   
 

U.S. Term Loan

        On July 30, 2004, the Company entered into a $730 million Credit Agreement (the "Credit Agreement") with Citicorp North America, Inc., as administrative agent. The Credit Agreement is composed of two tranches: (i) a $630 million term loan ("U.S. Term Loan") and (ii) a $100 million revolving credit facility, including a letter of credit sub-facility. The proceeds of the U.S. Term Loan have been used to fund the payment of a portion of the purchase price to the Company's former stockholders. These facilities are guaranteed by the Company's parent, Holdings, and all of the Company's existing and future domestic subsidiaries, with the exception of unrestricted subsidiaries, as defined in the Credit Agreement (there are no unrestricted subsidiaries as of December 31, 2004 and 2005), and are collateralized by a perfected security interest in substantially all of the Company's and its subsidiaries' assets, including a pledge of 100% of the Company's capital stock, the capital stock of each of its restricted subsidiaries and a portion of the capital stock of certain of its foreign subsidiaries that are directly owned by the Company or its restricted domestic subsidiaries. The U.S. Term Loan amortizes 1% per annum in equal quarterly installments commencing on December 31, 2004 and the maturity date is July 30, 2011. The U.S. Term Loan bears interest at a rate of: (i) the base rate or a LIBOR rate plus (ii) an applicable margin based on the Company's Adjusted Leverage Ratio (as defined in the Credit Agreement). The maturity date of the revolving credit facility is July 30, 2010. The revolving credit facility bears interest at a rate of: (i) the base rate or a LIBOR rate plus (ii) an applicable margin based on the Company's Adjusted Leverage Ratio (as defined in the Credit Agreement). At December 31, 2005 the Company had not drawn against the revolving credit facility. The U.S. Term Loan bears interest at a weighted average rate of 5.60% at December 31, 2005 and interest is payable on the earlier of: the maturity of the LIBOR contract(s) then in effect or on a quarterly basis.

        The Credit Agreement also had a $100 million delayed draw term loan, which could have been used to refinance the Grupo Cinemex credit facility noted below. The delayed draw term loan had a termination date of January 30, 2005 but was terminated concurrently with the repayment of the Grupo Cinemex credit facility in August 2004.

        Additionally, as of December 31, 2005, the Company had $5.7 million in stand-by letters of credit issued under its revolving credit facility to support its commitment with respect to certain contractual obligations. As of December 31, 2005, the Company had additional availability of $94.3 million under the revolving credit facility.

F-130



        On January 26, 2006, all amounts outstanding on the Company's U.S. Term Loan, including $620.4 million of principal and $2.2 million of accrued interest were repaid and all related unamortized deferred debt issuance costs ($16.1 million at December 31, 2005) were written off in conjunction with the closing of the merger with AMC.

Senior Subordinated Notes

        On July 30, 2004, the Company issued $315 million of 9% Senior Subordinated Notes due 2014 (the "Notes") in a private placement offering. The Notes are unsecured obligations and are subordinated in right of payment to all of the Company's existing and future senior debt (as defined in the Notes indenture). The Notes are pari passu in right of payment with any of the Company's future senior subordinated indebtedness. The Notes carry an interest rate of 9% and interest is payable semi-annually on each of February 1 st and August 1 st . The Notes mature on August 1, 2014. The Company used the proceeds of the Notes to fund the payment of a portion of the purchase price to its former stockholders. The Notes are guaranteed by all of the Company's existing and future domestic subsidiaries, with the exception of unrestricted subsidiaries, as defined in the Note indenture (there are no unrestricted subsidiaries as of December 31, 2004 and 2005).

        On August 12, 2005, the Company commenced an offer to exchange all of its $315 million outstanding senior subordinated notes due 2014 (the "Old Notes") for an equal amount of its new senior subordinated notes due 2014 (the "New Notes"). On September 12, 2005, the exchange offer closed, with 100% of the Old Notes accepting the Company's offer to exchange. The terms and conditions of the New Notes are identical to those of the Old Notes (i.e., interest rate, maturity date, payment schedule, etc.). The exchange offer did not have a material impact on the Company's results of operations or financial position.

        Under the terms of the indenture governing the Company's Notes, the merger with AMC (see Note 1) constituted a change of control and because the Company did not meet certain conditions in the indenture it would have been required to allow the holders of its Notes to tender the Notes at a price of 101% of the principal amount, plus accrued and unpaid interest and additional interest (as defined in the indenture). As a result, the Company commenced a voluntary tender offer for the New Notes in December 2005. On January 26, 2006, in conjunction with the closing of the merger with AMC (See Note 1), the tender offer and consent solicitation of the New Notes was completed. The Company repaid the $315.0 million in principal outstanding, and paid $3.9 million in tender premiums and $13.8 million of accrued interest and wrote off all related unamortized deferred debt issuance costs ($13.2 million at December 31, 2005).

U.S. Term Loan and Senior Subordinated Note Covenants

        The Credit Agreement and the Note indenture include customary affirmative and negative covenants, including: (i) limitations on indebtedness, (ii) limitations on liens, (iii) limitations on investments, (iv) limitations on contingent obligations, (v) limitations on restricted junior payments and certain other payment restrictions, (vi) limitations on merger, consolidation or sale of assets, (vii) limitations on transactions with affiliates, (viii) limitations on the sale or discount of receivables, (ix) limitations on the disposal of capital stock of subsidiaries, (x) limitations on lines of business, (xi) limitations on capital expenditures, (xii) certain reporting requirements and (xiii) interest hedging requirements. Additionally, the Credit Agreement includes financial performance covenants, including:

F-131



(i) a Maximum Adjusted Leverage Ratio (as defined therein) and (ii) a Minimum Interest Coverage Ratio (as defined therein). The Company was in compliance with all required covenants as of December 31, 2005.

Former Grupo Cinemex Credit Facility

        On December 26, 2002, Cadena Mexicana de Exhibicion, S.A. de C.V. ("Cadena Mexicana"), a subsidiary of Grupo Cinemex, entered into a senior secured credit facility consisting of one billion Mexican pesos (approximately $95.8 million at December 26, 2002) of term loans with Scotiabank Inverlat, S.A., BBVA Bancomer, S.A. and a syndicate of other Mexican financial institutions. In connection with the change of control of Grupo Cinemex as a result of the Acquisition, Grupo Cinemex was required to obtain, and obtained, a waiver from its lenders from a covenant that would have treated such ownership change as a default. As a result, its existing term loans remained outstanding immediately following the Acquisition. The remaining balance of these term loans ($87.7 million) was repaid on August 16, 2004 utilizing the proceeds from the new Grupo Cinemex Term Loan described below.

New Grupo Cinemex Credit Facility

        On August 16, 2004, Cadena Mexicana entered into a new senior secured credit facility. The initial amount drawn under the new senior secured credit facility was one billion Mexican pesos (approximately $90 million as of August 16, 2004). The senior secured credit facility also includes a term loan ("Grupo Cinemex Term Loan") with a one-year delay draw option of the peso equivalent of $10 million. The Grupo Cinemex Term Loan was issued by Banco Inbursa, S.A., Scotiabank Inverlat, S.A. and Banco Nacional de Mexico, S.A. and an available revolving credit line of the peso equivalent of $25 million with Banco Inbursa, S.A. and Scotiabank Inverlat, S.A. (the term loan and the revolving credit facility portions of the new senior secured credit facility are peso denominated debt). All obligations of Cadena Mexicana under this senior secured credit facility are guaranteed by Grupo Cinemex and each existing and future operating subsidiary of Cadena Mexicana, except for specified excluded subsidiaries, as defined.

        On August 16, 2005, Grupo Cinemex borrowed an additional $10.0 million (106.3 million pesos) under the Grupo Cinemex Term Loan under terms and conditions similar to those of the Cadena Mexicana senior secured credit facility (maturity date, repayment schedule, etc.).

        The Grupo Cinemex borrowings are non-recourse to LCE. Interest on the Grupo Cinemex Term Loan is payable in arrears on a monthly basis at the Equilibrium Interbank Interest Rate (Tasa de Interes Interbancaria de Equilibrio) for a period of 28 days (the TIIE rate), plus an applicable margin of 1.50% in years one and two, 1.75% in year three and 2.00% in years four and five. The interest rate on the Grupo Cinemex Term Loan as of December 31, 2005 was 11.12% (see the information at Derivatives below for further information related to the effective rate on the Grupo Cinemex debt). The Grupo Cinemex Term Loan matures on August 16, 2009 and will amortize beginning on February 16, 2007 in instalments ranging from 10% to 30% per annum over the five-year period.

        The Grupo Cinemex senior secured credit facility contains customary affirmative and negative covenants with respect to Grupo Cinemex and each of the guarantors and, in certain instances, Grupo Cinemex's subsidiaries that are not guarantors, as defined in the Grupo Cinemex credit agreement. Affirmative covenants include the requirement to furnish periodic financial statements and ensure that

F-132



the obligations of Grupo Cinemex and the guarantors under the Grupo Cinemex senior secured credit facility rank at least pari passu with all existing debt of such parties. Negative covenants include limitations on disposition of assets, capital expenditures, dividends and additional indebtedness and liens. The facility also includes certain financial covenants, including, without limitation, a maximum total leverage ratio, a maximum total net debt to equity ratio, a minimum interest coverage ratio, a maximum true-lease adjusted leverage ratio and a minimum consolidated net worth requirement. As of December 31, 2005, Grupo Cinemex was in compliance with its credit facility covenants.

        All amounts due under the Grupo Cinemex Term Loan continue to remain outstanding subsequent to the January 26, 2006 closing if the merger with AMC.

        Annual maturities of obligations under long-term debt for the next five years and thereafter are set forth as follows. These balances do not reflect the subsequent repayments as a result of the merger with AMC.

Year Ending December 31,

   
2006   $ 6,412
2007     29,811
2008     38,256
2009     59,560
2010     6,300
Thereafter     903,925
   
    $ 1,044,264
   

Derivatives

        On July 28, 2003, Grupo Cinemex entered into an interest rate swap agreement with a maturity of December 26, 2007 to manage its exposure to interest rate movements by effectively converting its previous long-term senior secured credit facility from a variable to a fixed rate. The notional amount of the interest rate swap reduces in accordance with the repayment provisions of Grupo Cinemex's previous long-term senior secured credit facility. Although this senior secured facility was repaid on August 13, 2004, the swap agreement remains outstanding and was redesignated as a hedge of the Grupo Cinemex Term Loan.

        The face amount of the interest rate swap on December 31, 2005 was 750 million Mexican pesos ($70.5 million). The swap agreement provides for the exchange of variable rate payments for fixed rate payments without the effect of leverage and without the exchange of the underlying face amount. The variable rate is based on the 28-day TIIE rate and the fixed rate is 8.5%. The fair market value of the interest rate swap was $2.5 million as of December 31, 2005.

        On August 5, 2005, Grupo Cinemex entered into a new interest rate swap with a face amount of 382.8 million Mexican pesos ($36.0 million) as a complement to the July 28, 2003 interest rate swap noted above. The new interest rate swap was entered into in order to hedge the outstanding debt balance not covered by the July 28, 2003 interest rate swap. This new interest rate swap provides for the exchange of variable rate payment for fixed rate payments. The variable rate is based on the 28-day TIIE rate and the fixed rate is 9.89%. The fair market value of this interest rate swap was $0.2 million as of December 31, 2005.

F-133


        The Company is exposed to credit loss in the event of non-performance by the counterparties to the interest rate swap agreements. However, the Company does not anticipate non-performance by the counterparties.

NOTE 12—EQUITY

        All of the Company's class A and class B voting common stock (collectively, "common stock") authorized, issued and outstanding prior to August 1, 2004 (Predecessor Company) was cancelled in connection with the Acquisition.

        As a result of the Acquisition, the Company has authorized 3,000 shares of common stock with a par value of $0.01 per share and had 1,000 shares of common stock issued and outstanding as of December 31, 2005. Each share of the Company's common stock is entitled to one vote.

        The components of accumulated other comprehensive income are:

 
  December 31, 2004
  December 31, 2005
 
Currency translation adjustment   $ 3,705   $ 11,444  
Minimum pension liability adjustment (net of tax benefit of $373)         (1,474 )
Unrealized gain on marketable equity securities (net of tax provision of $210)         829  
Unrealized gain/(loss) on interest rate swaps (net of tax provision of $407 and tax benefit of $229, respectively)     2,872     (904 )
   
 
 
    $ 6,577   $ 9,895  
   
 
 

NOTE 13—LEASES

        As a result of the requirements of EITF No. 97-10, the Company has been deemed the construction period owner of several leased theatre properties (see Note 6), as it paid directly for a substantial portion of the construction costs of these theatres. Upon completion of two of these properties, it was determined that these theatre properties did not qualify for sale/leaseback treatment due to the continuing involvement of the Company in the leased property resulting from the significance of construction costs it funded. As a result, the Company recorded $6.8 million during the five months ended December 31, 2004 and $2.3 million during 2005 as capital lease and financing lease obligations.

F-134



        Future minimum rent commitments at December 31, 2005 under operating leases and capital lease and financing lease obligations are as follows (Grupo Cinemex operating lease totals included below include an inflationary factor in the annual minimum lease commitments for all applicable leases):

Year Ending December 31,

  Operating
Leases

  Capital Lease and
Financing Lease
Obligations

2006   $ 114,438   $ 3,535
2007     111,643     3,698
2008     107,016     3,833
2009     106,494     3,845
2010     105,899     3,952
Thereafter     801,059     36,627
   
 
Total minimum rent   $ 1,346,549     55,490
   
     
Less amount representing interest           26,139
         
Net minimum rent         $ 29,351
         

        Minimum rent expense related to operating leases was $101.6 million, $59.9 million, $42.9 million and $106.2 million for the year ended December 31, 2003, the seven months ended July 31, 2004, the five months ended December 31, 2004 and the year ended December 31, 2005, respectively. In addition to the minimum rent expense noted above, the Company incurs percentage rent charges. Percentage rent expense was $11.9 million, $6.8 million, $3.7 million and $8.7 million for the year ended December 31, 2003, the seven months ended July 31, 2004, the five months ended December 31, 2004 and the year ended December 31, 2005, respectively.

NOTE 14—EMPLOYEE AND POST-RETIREMENT BENEFIT PLANS

Profit Sharing and Savings Plan

        The Company has a defined contribution Profit Sharing and Savings Plan (the "Savings Plan") for substantially all eligible salaried employees in the United States, to which the Company contributes by matching 50% of the employee contribution up to a maximum of the first 6% of the statutory limit of eligible compensation. A participant may elect to contribute up to an additional 10% of eligible compensation (subject to the statutory limit); however, the incremental amount is not eligible for matching contributions by the Company. The Savings Plan also provides for discretionary profit sharing contributions, the annual amount of which is determined by the Company. The expense recorded by the Company related to contributions to the Savings Plan aggregated $1.6 million, $1.4 million, $327 and $1.7 million for the year ended December 31, 2003, the seven months ended July 31, 2004, the five months ended December 31, 2004 and the year ended December 31, 2005, respectively.

F-135


Employee Health and Welfare and Other Post-retirement Benefits

        The Company provides post-retirement health and welfare benefits to eligible employees in the United States. Employees become eligible for the benefits upon retirement. These benefits are payable, with regard to health care, for the life of the retiree and up to 12 months following the death of the retiree for the spouse, and with regard to life insurance, for the life of the retiree. The Company retains the right to modify or terminate the post-retirement life and medical benefits. The post-retirement life and health care benefits are contributory, with retiree contributions including deductibles and co-payments. The Company has not funded this plan as of December 31, 2005.

        The significant assumptions used in determining post-retirement benefit cost are as follows:

 
 
Predecessor

  Successor
 
 
  Year Ended
December 31,
2003

  Seven Months
Ended
July 31,
2004

  Five Months
Ended
December 31,
2004

  Year Ended
December 31,
2005

 
Discount rate for net periodic benefit costs   6.75 % 6.25 % 6.00 % 5.75 %

        The significant assumptions used in determining the accumulated post-retirement benefit obligation ("APBO") were as follows:

 
  December 31, 2004
  December 31, 2005
 
Discount rate for benefit obligations   5.75 % 5.50 %
Assumed health care trend rate—Pre 65 Medical   9.00 % 8.50 %
Assumed health care trend rate—Post 65 Medical     8.50 %
Assumed health care trend rate—Prescription drug     11.00 %
Annual decrease in assumed health care trend rate(a)   0.50 % 0.50 %
Assumed ultimate health care trend rate   5.00 % 5.00 %
Assumed ultimate trend rate to be reached in year   2013   2013  

(a)
—The annual decrease in the assumed health care trend rate is 0.50% for all three assumed health care trend rates until 2008 when the annual decrease for the prescription drug rate increases to 1.0% until it reaches the ultimate health care trend rate.

        An increase of 1% in the assumed health care cost trend rate would increase the net periodic costs as of December 31, 2005 by $167 and the accumulated post-retirement benefit obligation at December 31, 2005 by $1.9 million.

        The Company anticipates qualifying for the Medicare Part D prescription drug federal subsidy and intends to apply for the 2007 plan year, therefore the above disclosure reflects, as of January 1, 2005, the future subsidy payments from Medicare, commencing in 2007.

        The reduction in the APBO for the subsidy related to benefits attributed to past service as of January 1, 2005 is estimated to be $1.1 million. The effect of the subsidy on the measurement of the net periodic postretirement benefit cost for 2005 is estimated to be $0.2 million. This includes the amortization of the actuarial experience gain as a component of the net amortization, the reduction in

F-136



current period service cost due to the subsidy and the resulting reduction in interest cost on the APBO as a result of the subsidy.

        Net post-retirement life and medical benefit expense was as follows:

 
 
Predecessor

  Successor
 
  Year Ended
December 31,
2003

  Seven Months
Ended
July 31,
2004

  Five Months
Ended
December 31,
2004

  Year Ended
December 31,
2005

Net periodic benefit cost                        
  Service cost   $ 170   $ 141   $ 106   $ 421
  Interest cost     389     325     230     583
  Amortization of prior service cost     7     (4 )      
  Amortization of losses     22     170        
   
 
 
 
  Net periodic post-retirement expense   $ 588   $ 632   $ 336   $ 1,004
   
 
 
 

        The status of the Company's post-retirement life and medical benefits were as follows:

 
 
Predecessor

  Successor
 
 
  Seven Months
Ended
July 31, 2004

  August 1, 2004
to December 31,
2004

  Year Ended
December 31,
2005

 
Change in benefit obligation:                    
Benefit obligation at beginning of period   $ 6,395   $   $ 10,031  
  Transferred balance from Predecessor         9,611      
  Service cost     141     106     421  
  Interest cost     325     229     583  
  Plan participant contribution     4     3     9  
  Actuarial loss     3,279     355     1,562  
  Benefits paid     (533 )   (273 )   (341 )
   
 
 
 
Benefit obligation at end of period   $ 9,611   $ 10,031   $ 12,265  
   
 
 
 

Change in plan assets:

 

 

 

 

 

 

 

 

 

 
  Fair value of plan assets at beginning of period   $   $   $  
  Transferred balance from Predecessor              
  Employer contribution     529     270     332  
  Plan participant contributions     4     3     9  
  Benefits paid     (533 )   (273 )   (341 )
   
 
 
 
  Fair value of plan assets at end of period   $   $   $  
   
 
 
 
Accrued benefit costs                    
Total accumulated obligations   $ (8,504 ) $ (10,031 ) $ (12,265 )
  Funded status              
  Unrecognized net loss     356     356     1,917  
   
 
 
 
Accrued liability   $ (8,148 ) $ (9,675 ) $ (10,348 )
   
 
 
 

F-137


        The Company expects to make the following future benefit payments:

2006   $ 514
2007     531
2008     556
2009     611
2010     650
years 2011-2015     4,068

        Additionally, the Company expects to make a contribution of $514 to the post retirement benefit plan net of employee contribution for the year ending December 31, 2006.

Pension Plans

        The Company provides several pension plans covering its employees in both the U.S. and Mexico.

        In the U.S., the Company maintains two pension plans, the Cineplex Odeon Corporation U.S. Employees' Pension Plan (the "U.S. Pension Plan") and the Loews Cineplex Entertainment Corporation Service Recognition Plan for Hourly Employees (the "SRP"). The U.S. Pension Plan is a frozen cash balance plan. The SRP is a defined benefit plan covering all eligible hourly U.S. employees, as defined by the SRP, and provides benefits based on years of service.

        In Mexico, the Company provides a Seniority Premium and Termination Indemnity for Retirement Plan (the "Mexico Plan") to all eligible employees of Servicios Cinematograficos Especializados, S.A. de C.V. ("SCE") and a Termination Indemnity Retirement Plan to all eligible employees of Servino, S.A. de C.V. ("Servino"). Both SCE and Servino are wholly owned subsidiaries of Grupo Cinemex. The Mexico Plan establishes compensation upon retirement (pension and seniority premium) based on years of service rendered and the employee's age and salary at the date of retirement. The Company has not funded the Mexico Plan as of December 31, 2005.

        The significant weighted average assumptions used in determining pension plan costs for all the pension plans were as follows:

 
 
Predecessor

  Successor
 
  Year Ended
December 31,
2003

  Seven Months
Ended
July 31,
2004

  Five Months
Ended
December 31,
2004

  Year Ended
December 31,
2005

Discount rate for net periodic benefit costs   6.17 % 6.00 % 5.67 % 5.60%
Assumed rate of increase in compensation (Mexican Plan only)   1.00 % 1.00 % 1.00 % 1.00%
Assumed return on plan assets   9.00 % 9.00 % 9.00 % 5.00%-8.38%

F-138


        The significant weighted average assumptions used in determining accumulated benefit obligations for all the pension plans were as follows:

 
  December 31, 2004
  December 31, 2005
 
Discount rate for benefit obligations   5.67 % 5.50 %
Assumed rate of increase in compensation
(Mexican Plan only)
  1.00 % 1.00 %
Assumed return on plan assets   9.00 % 5.00-8.38 %

        The discount rate used for the Company's pension plans reflects the rate at which benefits provided under the pension plans could effectively be settled by purchasing annuities from an insurance company. The expected benefit payments were assumed to have been paid mid-year. The discount rate analysis was based on the Citigroup Pension Discount Curve Annual Spot Rate as of December 31, 2005. This rate is comprised of the average spot rate of bonds used to construct a high-quality portfolio, which would match the liability stream of the pension plans.

        The Company considers this approach to be an appropriate guideline on which to base the discount rate assumptions.

        Net periodic pension plan costs in the aggregate for the pension plans include the following components:

 
 
Predecessor

  Successor
 
 
  Year Ended
December 31,
2003

  Seven Months
Ended
July 31,
2004

  Five Months
Ended
December 31,
2004

  Year Ended
December 31,
2005

 
Net periodic benefit cost                          
  Service cost   $ 351   $ 198   $ 155   $ 425  
  Interest cost     720     404     274     691  
  Amortization of transition Obligation     39     22     15     39  
  Net recognized return on plan assets     (642 )   (441 )   (314 )   (683 )
  Amortization of losses     12     5         1  
   
 
 
 
 
  Net periodic benefit expense   $ 480   $ 188   $ 130   $ 473  
   
 
 
 
 

F-139


        A reconciliation of the Company's pension plan benefit obligation in the aggregate for all pension plans follows:

 
 
Predecessor

  Successor
 
 
  Seven Months
Ended
July 31, 2004

  August 1, 2004
to December 31,
2004

  Year Ended
December 31,
2005

 
Change in benefit obligation:                    
Benefit obligation at beginning of period   $ 11,331   $   $ 11,219  
  Transferred balance from Predecessor         11,240      
  Service cost     205     149     425  
  Interest cost     393     285     691  
  Actuarial loss     211     153     1,216  
  Benefits paid     (900 )   (651 )   (1,137 )
   
 
 
 
Benefit obligation at end of period   $ 11,240   $ 11,176   $ 12,414  
   
 
 
 

        The status of the Company's pension plan assets and funded status in the aggregate for all pension plans was as follows:

 
 
Predecessor

  Successor
 
 
  Seven Months
Ended
July 31, 2004

  August 1, 2004
to December 31,
2004

  Year Ended
December 31,
2005

 
Change in plan assets:                    
  Fair value of plan assets at beginning of period   $ 8,128   $   $ 8,552  
  Transferred balance from Predecessor         8,374      
  Actual return on plan assets     565     409     2  
  Company contributions     581     420     345  
  Benefits paid     (900 )   (651 )   (1,137 )
   
 
 
 
  Fair value of plan assets at end of period   $ 8,374   $ 8,552   $ 7,762  
   
 
 
 

Change in funded status of plan:

 

 

 

 

 

 

 

 

 

 
  Funded status of plan   $ (2,866 ) $ (2,625 ) $ (4,652 )
  Unrecognized actuarial loss     (295 )   (295 )   1,604  
  Unrecognized transition obligation     498     498     486  
  Additional liability     (28 )   (28 )   (1,474 )
   
 
 
 
  Accrued benefit cost at end of period   $ (2,691 ) $ (2,450 ) $ (4,036 )
   
 
 
 

        The Company's weighted average pension plan asset allocations by asset category for all pension plans and the target allocation ranges by asset category for all pension plans, excluding the SRP, are

F-140



shown in the table below. The SRP's target asset allocation is 100% in fixed income investments and is not reflected in the table below.

Asset Categories for Pension Plans

  Actual Allocation
2004

  Actual Allocation
2005

  Target
Allocation

 
Cash and equivalents   6.3 % 3.6 % 0.0 %
International equities   10.1 % 11.4 % 16.0 %
Fixed income   22.1 % 22.7 % 30.0 %
Domestic equities   61.5 % 62.3 % 54.0 %

        The Company's pension plan committee's policy is to invest pension plan assets in a diversified portfolio consisting of a traditional mix of U.S. and International equity securities and fixed income securities. These investments are made in order to achieve a targeted long-term rate of return from 5.00% for the SRP to 9.00% for the U.S. Pension Plan. The pension plan committee believes that the pension plans' risk and liquidity are, in large part, a function of asset mix and has reviewed the long-term performance characteristics of various asset classes and has focused on balancing risk and reward over the long-term. The pension plan committee utilizes specialists to assist it with its analysis of investment allocations.

        The Company expects to make the following future benefit payments:

2006   $ 1,096
2007     1,075
2008     1,077
2009     999
2010     1,346
years 2011-2014     4,891

        Additionally, the Company expects to make contributions of $1.1 million to the pension plans for the year ending December 31, 2006.

Other Plans

        Certain theatre employees are covered by union-sponsored pension and health and welfare plans. Company contributions into these plans are determined in accordance with provisions of negotiated labor contracts. Contributions aggregated $1.1 million, $526, $267 and $682 for the year ended December 31, 2003, the seven months ended July 31, 2004, the five months ended December 31, 2004 and the year ended December 31, 2005, respectively.

NOTE 15—RELATED PARTY TRANSACTIONS

        The Company has entered into transactions with certain related parties, including its stockholders. A summary of significant transactions with these parties is provided below.

        The Company had agreed to pay Onex and OCM Cinema an annual management fee of $5.0 million. A total of $7.9 million of this management fee was accrued as of July 31, 2004. This liability was discharged in connection with the Acquisition (see Note 3).

F-141



        The Company agreed to pay Onex and OCM Cinema $1.4 million and $720, respectively, for reimbursement of third party invoices related to financial advisory services provided to the Company. This fee was paid during 2003 and is included in General and administrative expense in the combined consolidated statement of operations for the year then ended.

        The Company has agreed to pay Bain, Carlyle and Spectrum, collectively, an annual management fee of $4.0 million, in connection with planning, strategy, oversight and support to management. This management fee is prepaid on a quarterly basis. A total of $1.0 million of this management fee was included in the consolidated balance sheet under Prepaid expenses and other current assets as of December 31, 2004 and 2005 and $1.7 million and $4.0 million was included in the General and administrative expenses line item in the consolidated statement of operations for the five months ended December 31, 2004 and the year ended December 31, 2005, respectively.

        The Company paid, concurrent with the closing of the Acquisition, Bain, Carlyle and Spectrum $20.0 million for financial advisory services provided to the Company. Of this $20.0 million, $10.1 million was related to the Acquisition and $9.9 million was related to the Company's new debt. Additionally, the Company agreed to reimburse Bain, Carlyle and Spectrum $300 for various out-of-pocket expenses they incurred as a result of the Acquisition. This expense reimbursement was paid concurrent with the closing of the Acquisition.

        The Company has an outstanding note receivable from a former officer of Grupo Cinemex. This note receivable is denominated in U.S. dollars and bears interest at a fixed rate of 8.0% per annum. This note receivable balance was $1.4 million and $1.0 million as of December 31, 2004 and 2005, respectively. The Company has a liability of $2.4 million and $1.6 million payable to the same former officer related to a non-compete agreement as of December 31, 2004 and 2005, respectively.

        Construction of Grupo Cinemex' theatres are primarily performed by two companies: Inmobiliaria y Constructora K, S.A. de C.V. ("Inmobiliaria K") and Constructora Andres Bello ("Andres Bello"). An individual who has investments in each of the two entities is the Director of Real Estate of Grupo Cinemex. The general manager of Inmobiliaria K and Andres Bello is the father of the same individual. The construction services provided by the two companies are generally negotiated at cost plus a predetermined margin.

        The following table provides additional information related to the transactions between Grupo Cinemex and the related parties noted above.

 
 
Amounts paid during
the year ended
December 31, 2003

  Amounts paid during the
seven months ended
July 31, 2004

  Amounts paid during
the five months ended
December 31, 2004

  Amounts paid during
the year ended
December 31, 2005

 
  (Predecessor Company)

  (Predecessor Company)

  (Successor Company)

  (Successor Company)

Andres Bello   $ 8,006   $ 1,867   $ 228   $ 174
Inmobiliaria K   $ 3,345   $ 5,025   $ 4,432   $ 2,325

F-142


NOTE 16—INCOME TAXES

        The components of income/(loss) before income taxes and discontinued operations are as follows:

 
 
Combined
Consolidated Predecessor

  Consolidated Successor
 
 
  For the
Year Ended
December 31,
2003

  Period from
January 1 to
July 31,
2004

  Period from
August 1 to
December 31,
2004

  For the
Year Ended
December 31,
2005

 
United States   $ 34,657   $ 26,694   $ (18,277 ) $ (29,394 )
Foreign     3,350     738     (7,825 )   (8,030 )
   
 
 
 
 
  Total   $ 38,007   $ 27,432   $ (26,102 ) $ (37,424 )
   
 
 
 
 

        The provision/(benefit) for income taxes consists of the following:

 
 
Combined
Consolidated Predecessor

  Consolidated Successor
 
 
  For the
Year Ended
December 31,
2003

  Period from
January 1 to
July 31,
2004

  Period from
August 1 to
December 31,
2004

  For the
Year Ended
December 31,
2005

 
Current tax provision/(benefit)                          
  Federal   $   $ 3,092   $ (3,303 ) $  
  State and local     1,963     1,450     (1,281 )   1,570  
  Foreign     3,349     841     959     1,779  
   
 
 
 
 
    Total current     5,312     5,383     (3,625 )   3,349  
Deferred tax provision/(benefit)                          
  Federal     10,980     4,892     2,442     4,590  
  State and local     1,592     1,794     (753 )   1,036  
  Foreign     (2,545 )   817     (1,308 )   (1,427 )
   
 
 
 
 
    Total deferred     10,027     7,503     381     4,199  
   
 
 
 
 
Total tax provision/(benefit)   $ 15,339   $ 12,886   $ (3,244 ) $ 7,548  
   
 
 
 
 

F-143


        Reconciliation of the provision/(benefit) for income taxes to the statutory federal income tax rate follows:

 
 
Combined
Consolidated Predecessor

  Consolidated Successor
 
 
  For the
Year Ended
December 31,

  Period from
January 1 to
July 31,

  Period from
August 1 to
December 31,

  For the
Year Ended
December 31,

 
 
  2003
  %
  2004
  %
  2004
  %
  2005
  %
 
Provision/(benefit) on income/(loss) before Income taxes and discontinued operations at statutory federal income tax rate   $ 13,302   35.0   $ 9,601   35.0   $ (9,136 ) 35.0   $ (13,099 ) 35.0  
Provision/(benefit) for state and local taxes (net of federal income tax benefit)     2,311   6.1     2,109   7.7     (1,322 ) 5.1     1,800   (4.8 )
Increase in valuation allowance                 5,171   (19.8 )      
Sale of Megabox                       10,448   (27.9 )
Megabox dividend                       4,180   (11.2 )
Mexican inflationary adjustment     265   0.7     1,399   5.1     2,390   (9.2 )   1,213   (3.2 )
Foreign equity investments     19   0.0     (223 ) (0.8 )   (386 ) 1.5     (1,285 ) 3.4  
Foreign withholding tax                       1,480   (4.0 )
Other     (558 ) (1.4 )         39   (0.2 )   2,811   (7.5 )
   
 
 
 
 
 
 
 
 
    $ 15,339   40.4   $ 12,886   47.0   $ (3,244 ) 12.4   $ 7,548   (20.2 )
   
 
 
 
 
 
 
 
 

        Significant components of the deferred tax assets and liabilities follow:

 
  December 31,
2004

  December 31,
2005

 
Deferred tax assets:              
  Net operating loss carryforwards   $ 188,162   $ 195,251  
  Accrued liabilities     3,515     2,933  
  Property and equipment     86,895     92,441  
  Deferred rent liability     9,024     6,157  
  Deferred revenue     5,501     4,178  
  Capital loss carryforward     13,592      
  Other     10,114     13,314  
   
 
 
      316,803     314,274  
Deferred tax liabilities:              
  Intangible asset     12,423     10,300  
  Partnership equity interest     16,382     18,169  
  Other     3,394     3,742  
   
 
 
      32,199     32,211  
Less: Valuation allowance     (272,818 )   (268,278 )
   
 
 
    Net deferred tax asset   $ 11,786   $ 13,785  
   
 
 

F-144


        The valuation allowance of $268.3 million as of December 31, 2005 represents a provision for the uncertainty as to the realization of deferred income tax assets, including temporary differences associated with depreciation and net operating loss ("NOL") carryforwards. The Company has concluded that, based upon expected future results, it is more likely than not that the deferred income tax asset balance related to its U.S. operations will not be realized.

        As a result of LCT's emergence from bankruptcy in 2002 and the ownership changes in 2002 and 2004 the ability to utilize the remaining U.S. NOLs will be subject to limitations. Substantially all of the deferred tax asset and the valuation allowances were established with the Acquisition and the related purchase accounting. As a result, any tax benefit derived from the release of the valuation allowances subsequent to the Acquisition will be accounted for as a credit to goodwill until exhausted, then intangible assets until exhausted and lastly as a deduction from the income tax provision.

        The deferred tax asset for NOL carryforwards at December 31, 2005 primarily relates to the U.S. operations and will expire between the years 2006 and 2026. The capital loss carryforward of $32.1 million at December 31, 2004 was utilized in 2005 and since it originated during the predecessor period it reduced goodwill rather than the current tax provision.

        No provision has been made for foreign withholding taxes or U.S. income taxes associated with the cumulative undistributed earnings of foreign corporate joint ventures at December 31, 2005, as these earnings are expected to be reinvested indefinitely in working capital and other business needs. It is not practicable to make a determination of the amount of unrecognized deferred income tax liability with respect to such earnings.

        In October 2004, the American Jobs Creation Act of 2004 (the "AJCA") was passed. The AJCA creates a temporary incentive for U.S. corporations to repatriate accumulated income earned abroad by providing an 85% dividends received deduction for certain dividends from controlled foreign corporations. The deduction is subject to a number of limitations. The Company has evaluated the impact of AJCA and has determined not to elect the temporary incentive.

NOTE 17—SEGMENTS

        The Company is engaged in one line of business, film exhibition. The following table presents summarized financial information about the Company by geographic segment. Financial information related to the Company's international joint ventures and its investment in Grupo Cinemex is included

F-145



in International. Information related to the international joint ventures is included on an equity method basis. There were no material amounts of sales or transfers among geographic segments.

Predecessor Company

  United States
  International
  Combined Consolidated
 
Year ended December 31, 2003                    
  Box office revenues   $ 556,380   $ 72,263   $ 628,643  
  Concessions     211,806     41,600     253,406  
  Total operating revenues     797,614     130,624     928,238  
  Gain on asset disposition     (4,508 )       (4,508 )
  Income from continuing operations     63,111     11,643     74,754  
  Equity (income)/loss     1,541     (56 )   1,485  
  Total assets     1,195,697     401,622     1,597,319  
  Capital expenditures     23,793     17,102     40,895  
  Depreciation and amortization expense     57,149     23,791     80,940  

Seven months ended July 31, 2004

 

 

 

 

 

 

 

 

 

 
  Box office revenues   $ 336,544   $ 48,270   $ 384,814  
  Concessions     126,942     29,704     156,646  
  Total operating revenues     480,910     86,370     567,280  
  (Gain)/loss on asset disposition     (4,550 )   816     (3,734 )
  Income from continuing operations     44,453     5,565     50,018  
  Equity income     (94 )   (839 )   (933 )
  Capital expenditures     27,835     8,803     36,638  
  Depreciation and amortization expense     35,817     13,806     49,623  

F-146


Successor Company

  United States
  International
  Combined Consolidated
 
Five months ended December 31, 2004                    
  Box office revenues   $ 210,686   $ 26,859   $ 237,545  
  Concessions     78,891     15,993     94,884  
  Total operating revenues     304,172     51,866     356,038  
  Loss on asset disposition     156     1,274     1,430  
  Income/(loss) from continuing operations     12,584     (3,237 )   9,347  
  Equity income     (99 )   (1,339 )   (1,438 )
  Total assets     1,338,082     413,876     1,751,958  
  Capital expenditures     9,054     8,151     17,205  
  Depreciation and amortization expense     32,776     12,995     45,771  

Year ended December 31, 2005

 

 

 

 

 

 

 

 

 

 
  Box office revenues   $ 503,788   $ 77,190   $ 580,978  
  Concessions     197,455     47,170     244,625  
  Total operating revenues     732,265     142,451     874,716  
  Loss on asset disposition     128     706     834  
  Income from continuing operations     17,844     2,266     20,110  
  Equity income     (19,096 )   (4,038 )   (23,134 )
  Total assets     1,335,517     377,623     1,713,140  
  Capital expenditures     24,344     42,982     67,326  
  Depreciation and amortization expense     80,903     33,160     114,063  

NOTE 18—STOCK-BASED COMPENSATION

Stock Option Plan

        On November 8, 2004, the Boards of Directors of LCE Holdings, Inc. and LCE Intermediate Holdings, Inc. approved and these companies adopted a new Management Stock Option Plan (the "Option Plan") providing for the granting of options to key employees of the Company. The Option Plan provides for the grant of stock options to participants thereunder to purchase up to 59,103 shares of Class A Common Stock and 6,567 shares of Class L Common Stock of LCE Holdings, Inc. and 1,176 shares of Preferred Stock of LCE Intermediate Holdings, Inc. The exercise prices of the Class A Common Stock, the Class L Common Stock and Preferred Stock options are $1.00, $81.00 and $100.00, respectively. If unexercised, the options will expire on July 30, 2014. One-third of the options granted with respect to each class of stock vest in equal annual installments on each of the five annual anniversary dates beginning July 30, 2005. The remaining two-thirds may vest in whole or in part based upon the value of the equity of LCE Holdings, Inc. upon certain changes of control or upon certain transfers of shares at or following an initial public offering and in any event will vest by July 30, 2011. During November 2004, all stock options available for grant under the Option Plan were granted to the Chief Executive Officer of Grupo Cinemex. No other grants were made during 2004 and there were no options issued or outstanding in any of the prior periods presented.

        On January 1, 2005, the Boards of Directors of LCE Holdings, Inc. and LCE Intermediate Holdings, Inc. expanded the Option Plan to authorize the grant of options to acquire up to an aggregate of 2,859,836 shares of Class A Common Stock and 317,760 shares of Class L Common Stock

F-147



of LCE Holdings, Inc. and 56,925 shares of Preferred Stock of LCE Intermediate Holdings, Inc. On January 12, 2005, the Company granted stock options to purchase up to 1,254,514 shares of Class A Common Stock and 139,389 shares of Class L Common Stock of LCE Holdings, Inc. and 24,977 shares of Preferred Stock of LCE Intermediate Holdings, Inc. Additionally, on April 4, 2005, the Company granted stock options to purchase up to 76,262 shares of Class A Common Stock and 8,474 shares of Class L Common Stock of LCE Holdings, Inc. and 1,518 shares of Preferred Stock of LCE Intermediate Holdings, Inc. The exercise prices of the Class A Common Stock, the Class L Common Stock and Preferred Stock options are $1.00, $81.00 and $100.00, respectively. If unexercised, the options granted on January 12, 2005 will expire on July 30, 2014 and the options granted on April 4, 2005 will expire on April 4, 2015. One-third of the options granted with respect to each class of stock vest in equal annual installments on each of the five annual anniversary dates from July 30, 2004. The remaining two-thirds may vest in whole or in part based upon the value of the equity of LCE Holdings, Inc. upon certain changes of control or upon certain transfers of shares at or following an initial public offering and in any event will vest by July 30, 2011 (or April 4, 2012 in the case of the options granted on April 4, 2005).

        As a result of the completion of the merger with AMC all stock options were cancelled on January 26, 2006.

        The following table summarizes stock option activity and information about the stock options outstanding at December 31:

 
  2004
  2005
 
  Number of
Shares

  Weighted
Average
Exercise Price

  Number of
Shares

  Weighted
Average
Exercise Price

Outstanding at beginning of year
(August 1, for 2004)
    $   66,846   $ 10.60
  Granted   66,846   $ 10.60   1,505,134   $ 10.60
  Exercised     $     $
  Forfeited/Expired     $     $
   
 
 
 
Outstanding at end of year   66,846   $ 10.60   1,571,980   $ 10.60
   
 
 
 
Options exercisable at end of year     $   104,799   $ 10.60
Weighted average fair value of options granted       $ 4.89       $ 4.89
Options available for grant at year end           1,662,541      
Weighted average remaining contractual life         10 years         10 years

Stock Appreciation Rights

        In November 2004, the Company entered into a Stock Appreciation Rights Agreement (the "SAR Agreement") with the Chief Executive Officer of Grupo Cinemex under which stock appreciation rights ("SARs") based upon the equity value of Grupo Cinemex were granted. The SARs granted allow for the receipt of cash payments equivalent to the increase in value of 4,405 units (representing 4,405 shares of Grupo Cinemex Common Stock and 67,737 shares of Grupo Cinemex Preferred Stock) from July 30, 2004. The SARs vest in a manner consistent with that of the stock options granted under the Option Plan except that the equity valuation is based upon the equity of Grupo Cinemex.

F-148



        No stock-based compensation expense related to the SARs granted is reflected in the five months ended December 31, 2004 and the year ended December 31, 2005, as there has been no appreciation in the equity value (as defined in the SAR Agreement) of Grupo Cinemex.

        The SARs remain outstanding following the merger with Marquee.

NOTE 19—COMMITMENTS AND CONTINGENCIES

Guarantees and Indemnification Obligations

        The Company has agreements with certain vendors, financial institutions, lessors and service providers pursuant to which it has agreed to indemnify the other party for certain matters, such as acts and omissions of the Company, its employees, agents or representatives.

        In November 2003, the Cineplex Galaxy Income Fund (the "Fund"), a Canadian income trust, was established to indirectly hold substantially all the assets of COC and all of the capital stock of Galaxy Entertainment, Inc., another Canadian film exhibitor controlled by Onex. On November 26, 2003, the Fund completed an initial public offering of Fund Units in Canada. As a result of these transactions the Company, through COC, indirectly owned 44.4% of the Fund and agreed to indemnify the Fund, the holders of Fund Units and the underwriters, among others, for liabilities resulting from misrepresentations in the prospectus used in the offering of Fund Units and breaches of the representations and warranties made by COC in the various agreements entered into in connection with the sale of COC's assets and the offering. The Company's total maximum liability under this indemnity was limited to the net cash proceeds of the offering plus amounts drawn under the Cineplex Galaxy Term Loan facility that was put in place in connection with the offering ($164.5 million). In connection with the sale of COC to affiliates of Onex and OCM Cinema, these affiliates agreed to indemnify the Company for any and all liabilities resulting from the Company's indemnification obligations.

        In January 2004, the Company issued a corporate guaranty on behalf of Neue Filmpalast, its former German partnership, for certain acquisition related costs that the partnership was required to pay. In April 2004, the Company made an additional contribution of $1.2 million to Neue Filmpalast, its German partnership, which the Company believes satisfied a significant portion of the guaranty. Additionally, a subsidiary of the Company was guarantor of several of the theatre leases of Neue Filmpalast. In connection with the sale of the Company's interest in the German operations to affiliates of Onex and OCM Cinema, these affiliates have agreed to indemnify the Company for any and all liabilities resulting from the Company's indemnification obligations.

        In December 2005, the Company sold its 50% interest in Megabox to Finventures and Mediaplex (see Note 9). Under the terms of the stock purchase agreement with Fineventures, Loews Cineplex Theatres, Inc. ("LCT"), a subsidiary of the Company, agreed to indemnify Finventures for losses resulting from any breach by LCT of certain representations, warranties and covenants contained in the stock purchase agreement to the extent that such losses exceeded $1 million, but no more than $4 million. In addition, LCT agreed to indemnify Finventures for 45% of any losses, up to a maximum of $2.9 million, sustained by Megabox related to an existing lawsuit between Megabox and the landlord at one of its theatres. LCT has recorded a liability of $2.9 million related to this indemnification as of December 31, 2005.

F-149



        Except as noted above and based upon the Company's historical experience and information known as of December 31, 2005, the Company believes its potential liability related to its guarantees and indemnities is not material.

Commitments

        As of December 31, 2005, the Company has aggregate capital commitments in the U.S. of $100.6 million primarily related to the completion of construction of four theatre properties (comprising 64 screens) and the expansion of two theatre properties (comprising nine screens). The Company expects to complete construction and to open these theatres during the period from 2006 to 2007.

        As of December 31, 2005, Grupo Cinemex had planned capital investments (but not contractual obligations) of $27.3 million related to eight theatre properties (comprising 137 screens). Grupo Cinemex expects to complete construction and to open these theatres during the next five years.

Metreon Arbitration

        In May 1997, the Company entered into a 21-year lease with Metreon, Inc. ("Metreon") to operate a megaplex theatre in an entertainment/retail center developed by Metreon in San Francisco. Since that theatre opened in June 1999, the Company has had a dispute with Metreon with respect to (1) construction costs that Metreon claims are the Company's responsibility under the lease and (2) the percentage of the center occupied by the theatre and the nature, magnitude and allocation of the costs that Metreon is seeking to include as operating expenses under the lease. The amount of operating expenses claimed by Metreon to be allocable to this theatre is based upon the landlord's assertion that the Company occupies at least 48.5% of the center. The Company asserted that it occupied substantially less of the center and that various expenses included in operating expenses charged to the Company were improper. In the Chapter 11 proceeding the Company assumed the Metreon lease without prejudice to any of the Company's or Metreon's rights with respect to the merits of the dispute or the appropriate forum for resolving the dispute. In September 2003, an arbitration was conducted to determine the percentage of the center occupied by the theatre. On March 16, 2004, the arbitrators issued a final award fixing at 34.49% the percentage, as of August 1, 2003, of the center occupied by the Company and directing Metreon to pay the Company's legal fees and expenses related to the arbitration. Metreon sought to have the award vacated in state court in California and a hearing regarding Metreon's motion was held on July 8, 2004. By Order dated August 2, 2004, the court denied Metreon's motion to vacate the arbitration award, confirmed the award, and awarded the Company attorneys fees and costs to be determined in post-hearing submissions. A judgment confirming the arbitration award was entered by the court on September 3, 2004. Metreon appealed this judgment in the California Court of Appeal and on November 22, 2005, that court vacated the arbitration award on the grounds that the arbitrators had exceeded their authority by permitting extrinsic evidence to be introduced in the proceedings in violation of an integration clause contained in the lease. The court also awarded Metreon its costs and fees on appeal. On December 28, 2005, the Company filed a petition for review of this decision with the Supreme Court of California. The petition was recently denied. Therefore, the arbitration award previously entered by the trial court will be formally vacated by that court and a new arbitration hearing will be scheduled. The Company believes it has meritorious defenses to all of Metreon's claims against the Company under the lease and the Company intends to continue to vigorously defend its position. However, the Company cannot predict the outcome of this

F-150



arbitration. Management believes it has adequately estimated and provided for such costs associated with this matter.

Six West Retail Acquisition, Inc.

        Six West Retail Acquisition, Inc., a real estate development company, commenced an action on July 24, 1997, alleging that Sony Corporation, the Company and certain of its current and former officers and directors violated federal antitrust laws by engaging in block-booking agreements and monopolizing the motion picture exhibition market in New York City, and that the Company violated its contractual and fiduciary responsibilities in managing three theatres for Six West. In March 2004, the judge in this case issued an opinion and order granting defendants' motion for summary judgment and dismissed all of Six West's claims. Six West appealed that decision only as against the corporate defendants and not the individuals. On March 30, 2005, a panel of the court of appeals affirmed the lower court's decision. On April 13, 2005, Six West petitioned the court of appeals for a rehearing of its appeal by the full court. This motion was subsequently denied. In September 2005, Six West filed a petition for writ of certiorari with the Supreme Court of the United States regarding this case, which was also subsequently denied. As a result, Six West's claims relating to this case in the Company's 2001 bankruptcy proceedings have been expunged.

Discount Ticket Litigation

        The Company sold various types of advance sale discount movie tickets with expiration dates to California business customers that, in turn, have either re-sold or given away such movie tickets to employees or valued customers. On December 15, 2003, Daniel C. Weaver filed suit in San Francisco Superior Court against the Company that alleged its illegal sale in California of gift certificates with expiration dates under California Civil Code Section 1749.5 (a strict liability statute which expressly prohibits such sales), California Civil Code Section 1750 et seq. and California's Business and Professions Code Section 17200 et seq. The Weaver compliant alleged that such corporate discount tickets constituted gift certificates subject to California's prohibition on selling gift certificates that contain an expiration date. The Weaver case was filed as both a class action and as a private attorney general action on behalf of the general public, and sought declaratory relief, injunctive relief, disgorgement and restitution related to sales of such alleged gift certificates during the putative class period. The Company reached agreement to settle this case, and in November 2005 the Court approved the settlement agreement. The Company's obligations under the settlement agreement did not have a material impact on its operating results or financial position.

Other

        Other than the lawsuits noted above, the Company is a defendant in various lawsuits arising in the ordinary course of business and is involved in certain environmental matters. From time to time the Company is involved in disputes with landlords, contractors and other third parties. It is the opinion of management that any liability to the Company, which may arise as a result of these matters, will not have a material adverse effect on the Company's operating results, financial position or cash flows.

F-151



Report of Independent Registered Public Accounting Firm

To the Stockholder of
Loews Cineplex Theatres, Inc.:

        In our opinion, the accompanying consolidated balance sheet and the related consolidated statement of operations, changes in stockholder's equity and cash flows present fairly, in all material respects, the financial position of Loews Cineplex Theatres, Inc and its subsidiaries (the "Company") at December 31, 2005 and the results of their operations and their cash flows for the year ended December 31, 2005 in conformity with accounting principles generally accepted in the United States of America. These financial statements are the responsibility of the Company's management. Our responsibility is to express an opinion on these financial statements based on our audit. We conducted our audit of these statements 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. An audit 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 audit provides a reasonable basis for our opinion.

/s/ PricewaterhouseCoopers LLP

New York, New York
April 7, 2006, except for the information described
in Note 18, as to which the date is April 17, 2006

F-152



LOEWS CINEPLEX THEATRES, INC.

CONSOLIDATED BALANCE SHEET

(IN THOUSANDS OF U.S. DOLLARS, EXCEPT SHARE DATA)

 
  December 31,
2005

 
ASSETS        
CURRENT ASSETS        
  Cash and cash equivalents   $ 139,471  
  Accounts and other receivables     18,093  
  Prepaid rent     10,052  
  Inventories     2,487  
  Prepaid expenses and other current assets     6,836  
   
 
TOTAL CURRENT ASSETS     176,939  

PROPERTY, EQUIPMENT AND LEASEHOLDS, NET

 

 

486,007

 
OTHER ASSETS        
  Investments in and advances to partnerships     48,697  
  Goodwill     459,901  
  Other intangible assets, net     135,181  
  Assets held for sale     36,822  
  Deferred charges and other assets     31,694  
   
 
TOTAL ASSETS   $ 1,375,241  
   
 
LIABILITIES AND STOCKHOLDER'S EQUITY        
CURRENT LIABILITIES        
  Accounts payable and accrued expenses   $ 105,087  
  Deferred revenue     31,551  
  Current maturities of long-term debt     6,412  
  Current portion of capital lease and financing lease obligations     1,130  
   
 
    TOTAL CURRENT LIABILITIES     144,180  

LONG-TERM DEBT

 

 

931,332

 
LONG-TERM CAPITAL LEASE AND FINANCING LEASE OBLIGATIONS     25,870  
ACCRUED PENSION AND POST-RETIREMENT BENEFITS     13,993  
OTHER LIABILITIES     70,259  
   
 
    TOTAL LIABILITIES     1,185,634  
   
 
COMMITMENTS AND CONTINGENCIES        

STOCKHOLDER'S EQUITY

 

 

 

 

Common stock-class A voting ($0.01 par value, 250,000 shares authorized; 46,865 shares issued and outstanding)

 

 


 
Common stock-class B voting ($0.01 par value, 70,000 shares authorized; 69,624 shares issued and outstanding)     1  
Preferred Stock ($0.01 par value, 25,000 shares authorized; nil shares issued and outstanding)      
Additional paid-in capital     244,170  
Accumulated other comprehensive loss     (1,105 )
Retained deficit     (53,459 )
   
 
    TOTAL STOCKHOLDER'S EQUITY     189,607  
   
 
    TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY   $ 1,375,241  
   
 

The accompanying notes are an integral part of the consolidated financial statements.

F-153



LOEWS CINEPLEX THEATRES, INC.

CONSOLIDATED STATEMENT OF OPERATIONS

(IN THOUSANDS OF U.S. DOLLARS)

 
  For the
Year Ended
December 31,
2005

 
REVENUES        
  Box office   $ 503,788  
  Concession     197,455  
  Other     31,022  
   
 
    Total operating revenues     732,265  

EXPENSES

 

 

 

 
  Theatre operations and other expenses     564,948  
  Cost of concessions     25,985  
  General and administrative     42,457  
  Depreciation and amortization     80,991  
  Loss on asset disposition     128  
   
 
    Total operating expenses     714,509  
   
 
INCOME FROM OPERATIONS     17,756  

Interest expense, net

 

 

70,284

 
Equity income in long-term investments     (23,134 )
   
 
LOSS BEFORE INCOME TAXES     (29,394 )

Income tax expense

 

 

8,676

 
   
 
NET LOSS   $ (38,070 )
   
 

The accompanying notes are an integral part of the consolidated financial statements.

F-154



LOEWS CINEPLEX THEATRES, INC.

CONSOLIDATED STATEMENT OF CHANGES IN STOCKHOLDER'S EQUITY

(IN THOUSANDS OF U.S. DOLLARS, EXCEPT SHARE DATA)

 
  Class A
Voting

  Amount
  Class B
Voting

  Amount
  Preferred
  Amount
  Accumulated
Other
Comprehensive
Loss

  Additional
Paid-in
Capital

  Retained
Deficit

  Total
Stockholder's
Equity

 
Balance at December 31, 2004   46,865   $   69,624   $ 1     $   $ (14 ) $ 243,067   $ (15,389 ) $ 227,665  
Minimum pension liability adjustment                       (1,474 )           (1,474 )
Foreign currency translation adjustment                       (446 )           (446 )
Unrealized gain on marketable equity securities                       829             829  
Net loss for the year ended December 31, 2005                               (38,070 )   (38,070 )
                                                   
 
Comprehensive loss                                   (39,161 )
Capital contribution from LCE                           1,103         1,103  
   
 
 
 
 
 
 
 
 
 
 
Balance at December 31, 2005   46,865   $   69,624   $ 1     $   $ (1,105 ) $ 244,170   $ (53,459 ) $ 189,607  
   
 
 
 
 
 
 
 
 
 
 

The accompanying notes are an integral part of the consolidated financial statements.

F-155



LOEWS CINEPLEX THEATRES, INC.

CONSOLIDATED STATEMENT OF CASH FLOWS

(IN THOUSANDS OF U.S. DOLLARS)

 
  For the
Year Ended
December 31,
2005

 
OPERATING ACTIVITIES        
Net loss   $ (38,070 )
Adjustments to reconcile net loss to net cash provided by operating activities:        
  Depreciation and amortization     80,991  
  Loss on asset disposition     128  
  Amortization of debt issuance costs     4,295  
  Equity income from long-term investments     (23,134 )
  Deferred income taxes     5,626  
  Dividend received from Megabox Cineplex partnership     13,426  
  Changes in operating assets and liabilities:        
    Increase in accounts receivable     (5,034 )
    Decrease in accounts payable and accrued expenses     (11,786 )
    Changes in other operating assets and liabilities, net     14,729  
   
 
Net Cash Provided by Operating Activities     41,171  
   
 
INVESTING ACTIVITIES        
 
Proceeds from sale of Megabox Cineplex partnership

 

 

78,362

 
  Proceeds from sale of assets     1,438  
  Investment in marketable equity securities     (1,225 )
  Payments made related to preacquisition contingencies     (1,905 )
  Payment of purchase price for Magic Johnson Theatres     (3,731 )
  Capital expenditures     (24,344 )
   
 
Net Cash Provided by Investing Activities     48,595  
   
 
FINANCING ACTIVITIES        
 
Capital contribution from LCE

 

 

1,103

 
  Repayment of U.S. Term B facility     (8,000 )
  Debt issuance costs     (975 )
  Repayment of mortgage and capital leases     (1,165 )
   
 
Net Cash Used in Financing Activities     (9,037 )
   
 
Increase in cash and cash equivalents     80,729  
Cash and cash equivalents at beginning of period     58,742  
   
 
Cash and cash equivalents at end of period   $ 139,471  
   
 
Supplemental cash flow information:        
  Income taxes paid   $ 3,563  
  Interest paid   $ 63,965  
  Assets capitalized under EITF 97-10   $ 6,179  
  Sale/leaseback of assets capitalized under EITF 97-10   $ 21,366  

The accompanying notes are an integral part of the consolidated financial statements.

F-156



LOEWS CINEPLEX THEATRES, INC.

NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS

NOTE 1—ORGANIZATION AND BUSINESS

        Loews Cineplex Theatres, Inc. ("LCT" or the "Company") is a major film exhibition company with operations and/or investments in the United States and Spain. The Company operates theatres under the Loews Theatres, Cineplex Odeon, Magic Johnson and Star Theatres names. The Company's significant partnership operates theatres under the Yelmo Cineplex name. As of December 31, 2005, the Company owns, or has an interest in, and operates 1,726 screens at 151 theatres in 18 states and the District of Columbia and Spain. The Company's principal geographic markets include the metropolitan areas of New York, Baltimore, Boston, Chicago, Dallas, Detroit, Houston, Los Angeles, San Francisco, Seattle and Washington D.C. in the U.S.; and Madrid in Spain.

        The Company is wholly owned by Loews Cineplex Entertainment Corporation ("LCE" or the "Parent").

        On June 20, 2005, LCE's parent company, LCE Holdings, Inc. ("Holdings"), entered into a definitive merger agreement with Marquee Holdings Inc. ("Marquee"), the holding company of AMC Entertainment Inc. ("AMC"), one of the world's leading film exhibition companies. On January 26, 2006, AMC completed its merger with LCE. In accordance with the terms of the merger agreement governing the transaction, LCE has been merged into AMC, with AMC continuing as the surviving corporation and accordingly LCT has become a wholly owned subsidiary of AMC. LCE's parent company, Holdings, has similarly been merged into Marquee, the holding company of AMC, with Marquee continuing as the holding company of the merged businesses.

NOTE 2—SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES

Basis of Presentation and Consolidation

        The consolidated financial statements include the accounts of LCT and its consolidated subsidiaries. Majority-owned companies are consolidated and, except where consolidation is required in accordance with Financial Accounting Standards Board ("FASB") Interpretation No. 46(R) ("FIN 46(R)"), "Consolidation of Variable Interest Entities, an interpretation of ARB 51 (revised December 2003)", 50% or less owned investments in which the Company has significant influence are accounted for under the equity method of accounting. Significant intercompany accounts and transactions have been eliminated.

        On July 30, 2004, Holdings, a company formed by Bain Capital Partners, LLC ("Bain"), The Carlyle Group ("Carlyle") and Spectrum Equity Investors ("Spectrum") acquired 100% of the capital stock of LCE and, indirectly, Grupo Cinemex S.A. de C.V. ("Grupo Cinemex"), LCE's sister company, for an aggregate purchase price of approximately $1.5 billion (the "Acquisition") pursuant to an agreement between Holdings and the Company's former investors, Onex Corporation and OCM Cinema Holdings, LLC. The Acquisition was accounted for as a purchase in accordance with Statement of Financial Accounting Standards ("SFAS") No. 141, "Business Combinations." Under purchase accounting, the acquisition consideration was allocated to the Company's assets and liabilities based upon their relative fair values. The consideration remaining was allocated to identifiable intangibles with a finite life and is being amortized over that life, as well as to goodwill and identifiable intangibles with infinite lives, which will be evaluated, at least, on an annual basis to determine impairment and adjusted accordingly.

        Additionally, all of LCE's Senior Subordinated Notes and Term Loan, including all associated debt issuance costs and accrued interest, and interest expense incurred have been reflected in the Company's

F-157



consolidated financial statements. The allocations are, in the opinion of management, reasonable as the debt was issued to facilitate LCE's acquisition of the Company and LCE and the Company are both the full and unconditional guarantors of the Senior Subordinated Notes and Term Loan. Amounts and balances included herein are not necessarily indicative of what would have been incurred or recognized had the Company been operating as a separate business.

Use of Estimates

        The preparation of financial statements in conformity with generally accepted accounting principles 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.

Revenues, Film Rental and Advertising Costs

        Substantially all box office and concession revenue is recognized when admission and concession sales are completed at the theatres. Other revenue, including on screen advertising, the leasing of theatres for third party events and revenues from third party use of theatre lobby space (including, but not limited to, promotions, placement of game machines, ATMs and other displays), is recognized when services are provided. Amounts collected on advance ticket sales and long-term screen advertising agreements are deferred and recognized in the period earned.

        Film rental costs are recorded when revenue is earned and are based upon the terms of the respective film license agreements. In some cases the final film cost is dependent upon the performance of the film over its duration of play and until this is known, management uses its best estimate of the ultimate settlement of these film costs. Film costs and the related film costs payable are adjusted to the final film settlement in the period the Company settled with the distributors.

        The cost of advertising and marketing programs are charged to operations in the period incurred. Total advertising expenses were $16.3 million for the year ended December 31, 2005.

Cash and Cash Equivalents

        The Company considers all operating funds held in financial institutions, cash held by the theatres and all highly liquid investments with original maturities of three months or less when purchased to be cash equivalents.

Inventories

        Inventories of concession products are stated at the lower of cost or market. Cost is determined by the first-in, first-out method.

Deferred Charges and Other Assets

        Deferred charges and other assets consist principally of deferred debt issuance costs, prepaid property taxes, deferred income taxes, prepaid rent and security deposits. The deferred debt issuance costs are amortized on a straight-line basis, which approximates the effective interest method, over the life of the respective debt and recorded as a component of interest expense.

F-158



Long-term Investments in/Advances to Partnerships

        Except where consolidation is required in accordance with FIN 46(R), investments in partnerships are recorded under the equity method of accounting. Under the equity method, the cost of the investment is adjusted to reflect the Company's proportionate share of the partnerships' operating results. Advances to partnerships represent advances to the respective partnerships in which the Company has an interest for working capital and other capital requirements.

Fair Value of Financial Instruments

        Cash and cash equivalents, accounts receivable, accounts payable and accrued liabilities are reflected in the financial statements at carrying value, which approximates fair value. LCE's variable rate long-term debt principally consists of obligations which carry floating interest rates and which approximate current market rates. LCE's senior subordinated notes carry a fixed rate of 9%. As of December 31, 2005 the face amount of the senior subordinated notes was $315 million and the fair market value was $318.9 million.

Property, Equipment and Leaseholds

        Property, equipment and leaseholds are stated at historical cost less accumulated depreciation and amortization. Costs include major expenditures for new build theatres, renovations, expansions, improvements and replacements that extend useful lives or increase capacity and interest costs associated with significant capital additions.

        Depreciation and amortization are provided on the straight-line basis over the following useful lives:

Buildings(a)   30-40 years
Equipment   5-10 years
Leasehold Improvements   The shorter of the initial fixed term of the lease and useful life of the related asset

(a)
For owned buildings constructed on leased property the useful life does not exceed the fixed term of the land lease.

Capitalized Software Costs

        The Company expenses costs incurred in the preliminary project stage of developing or acquiring internal use software, such as research and feasibility studies, as well as costs incurred in the post-implementation/operational stage, such as maintenance and training. Capitalization of software development costs occur only after the preliminary project stage is complete, management authorizes the project and it is probable that the project will be completed and the software will be used for the function intended. The capitalized costs are amortized on a straight-line basis over the three year estimated useful life of the software.

F-159



Goodwill and Other Intangible Assets

        Goodwill represents the excess purchase price of net tangible and identifiable intangible assets acquired in business combinations over their estimated fair value. Other identifiable intangible assets primarily represent management agreements, non-compete agreements, screen advertising contracts, tradenames and beneficial leases. The following criteria are considered in determining the recognition of intangible assets: (1) the intangible asset arises from contractual or other rights, or (2) the intangible asset is separable or divisible from the acquired entity and capable of being sold, transferred, licensed, returned or exchanged. Intangible assets with finite lives are amortized over their respective useful lives.

        Goodwill and indefinite lived intangible assets are reviewed and tested for impairment annually at December 31 and any time an event occurs or circumstances change that would more likely than not reduce the fair value for a reporting unit below its carrying amount. The Company determines the fair value of each reporting unit using discounted cash flow analysis and compares such values to the respective reporting unit's carrying amount. While the Company believes its estimates of future cash flows and discount rates are reasonable, different assumptions regarding such cash flows and discount rates could materially affect the evaluation.

Long-Lived Assets

        The Company reviews its long-lived assets for impairment based on estimated future undiscounted cash flows attributable to the assets. In the event such cash flows are not expected to be sufficient to recover the recorded value of the assets, the assets are written down to their estimated fair values. Absent estimates of fair value from alternative sources (published pricing, third-party valuations, etc.) the Company's estimate of fair value is based on discounted future cash flows. While the Company believes its estimates of future cash flows are reasonable, different assumptions regarding such cash flows could materially affect the evaluation.

Income Taxes

        For federal income tax purposes, the Company files a consolidated income tax return with LCE. However, for reporting purposes, the Company determines its federal tax liability principally on a separate Company basis and pays any liability to the Parent. State tax returns are filed on an individual Company basis.

        Deferred income tax assets and liabilities are recognized for the future tax consequences attributable to the differences between the financial statement carrying amounts, less applicable allowances, of existing assets and liabilities and their respective tax bases and operating loss and tax credit carryforwards. Deferred income tax assets and liabilities are measured using enacted tax rates that the Company expects to apply to taxable income in the years in which those temporary differences are expected to be recovered or settled. The effect on deferred income tax assets and liabilities of a change in tax rates is recognized in income in the period that includes the enactment date. The probable utilization of these future tax attributes is also separately assessed based on existing facts and circumstances and allowances, if any, are assessed and adjusted during each reporting period.

F-160



Foreign Currency Translation

        The Company's foreign entities utilize the local currency as their functional currency. Accordingly, the Company's foreign entities' financial statements have been translated from their respective functional currencies into U.S. dollars using (a) current exchange rates for asset and liability accounts and (b) the weighted average exchange rate of the reporting period for revenues and expenses. The effects of translating foreign currency financial statements into U.S. dollars are included in the accumulated other comprehensive income account in stockholder's equity. Gains and losses on foreign currency transactions are not significant to operations and have been included in operating expenses.

Leases

        The majority of the Company's operations are conducted in premises occupied under lease agreements with initial base terms ranging generally from 20 to 40 years, with certain leases containing options to extend the leases, generally in intervals of five to ten years. The Company does not believe that exercise of the renewal options in its leases are reasonably assured at the inception of the lease agreements and therefore, considers the initial base term as the lease term under Statement of Financial Accounting Standards No. 13, Accounting for Leases ("SFAS No. 13"). The leases provide for fixed and escalating rentals, contingent escalating rentals based on the Consumer Price Index not to exceed certain specified amounts and contingent rentals based on revenues with a guaranteed minimum.

        The Company has historically recorded rent expense for its operating leases with reasonably assured rent increases in accordance with FASB Technical Bulletin 85-3, Accounting for Operating Leases with Scheduled Rent Increases, on a straight-line basis from the "lease commencement date" (the theatre opening date) as specified in the lease agreement until the end of the base lease term. The Company has historically viewed "rent holidays" as an inducement contained in the lease agreement that provides for a period of "free rent" during the lease term and believed that it did not have "rent holidays" in its lease agreements.

        During 2005, the Company determined that its lease terms commence at the time it obtains "control and access" to the leased premises, which is generally a date prior to the "lease commencement date" contained in the lease agreements. The Company has evaluated the impact of a change in the commencement date of its lease terms based on when it has "control and access" to the leased premises and has determined that the impact was immaterial to its operations.

        Commencing in 2005, the Company records rent expense for its operating leases on a straight-line basis over the base term of the lease agreements commencing with the date the Company has "control and access" to the leased premises. The estimated useful lives for leasehold improvements reflect the shorter of the base terms of the corresponding lease agreements or the economic life of the leasehold improvements.

        The Company evaluates the classification of its leases following the guidance in SFAS No. 13. Leases that qualify as capital leases are recorded at the present value of the future minimum rentals over the base term of the lease using the Company's incremental borrowing rate. Capital lease assets are assigned an estimated useful life at the inception of the lease that corresponds with the base term of the lease.

F-161



Financing Lease Obligations

        The Company considers the provisions of EITF No. 97-10, "The Effect of Lessee Involvement in Asset Construction" ("EITF 97-10"), when it is involved in the construction of an asset that will be leased when the construction is completed, to determine if it is, pursuant to EITF 97-10, the owner of such assets during the construction period. If the Company is considered the owner, the Company capitalizes the costs of the property with which the Company is involved during the construction period. A corresponding financing lease obligation is recorded in other long-term liabilities. Once construction is completed, the Company considers the requirements of SFAS No. 98, "Accounting for Leases", for sale/leaseback treatment, and, if the arrangement meets the requirements for sale treatment, the asset and obligation are removed. If the Company fails to meet the requirements for sale treatment, the liability is reclassified to capital lease and financing lease obligations on the Company's consolidated balance sheet. The asset and financing lease obligation are amortized over the initial fixed lease term.

Stock Based Compensation

        As permitted under SFAS No. 123, "Accounting for Stock Based Compensation," ("SFAS No. 123") the Company elected to account for its stock based compensation plans under the provisions of Accounting Principles Board ("APB") opinion No. 25, "Accounting for Stock Issued to Employees," and related interpretations. No stock options were issued or outstanding prior to January 2005. No stock-based compensation expense was recorded during the year ended December 31, 2005, as all stock options granted had an exercise price equal to the fair market value of the underlying stock on the date of grant.

        For purposes of the disclosure below, compensation costs for the stock based compensation plans have been determined based upon the SFAS No. 123 fair value method, utilizing the Black-Scholes option pricing model and the following assumptions:

Expected life (years)   7.0
Expected volatility   39.0%
Expected dividend yield  
Risk free interest rate   3.80% - 4.39%

        If the fair value method had been applied to stock option grants, the Company's net loss for the year ended December 31, 2005 would have changed as follows:

Net loss        
  As reported   $ (38,070 )
  Deduct: total stock-based compensation expense determined under fair value method     (886 )
   
 
Pro forma   $ (38,956 )
   
 

New Accounting Pronouncements

        In December 2004, the Financial Accounting Standards Board ("FASB") issued FASB Statement No. 123 (revised 2004) ("SFAS 123(R)"), "Share-Based Payment", which replaces FASB Statement

F-162



No. 123, "Accounting for Stock-Based Compensation" ("SFAS No. 123") and supercedes Accounting Principles Board ("APB") Opinion No. 25 "Accounting for Stock Issued to Employees" ("APB No. 25"). SFAS 123(R) eliminates the ability to account for share-based compensation transactions using APB No. 25 and requires that such transactions be accounted for using a fair value-based method. SFAS 123(R) covers a wide range of share-based compensation arrangements including share options, restricted share plans, performance-based awards, share appreciation rights, and employee share purchase plans.

        In April 2005, the SEC delayed the effective date of SFAS No. 123(R) for public companies until the first fiscal year beginning after June 15, 2005. As such, the Company will be required to apply SFAS No. 123(R) beginning in 2006. Until such implementation, the Company will continue to apply the disclosure-only requirements of SFAS No. 123 and will apply intrinsic value accounting for its employee stock options that defines compensation cost for stock options, if any, as the excess of the quoted market price of the stock at the date of grant over the amount an employee must pay to acquire the stock. The adoption of FASB 123(R) will not have a material impact on the results of operations or financial position of the Company, as all outstanding stock options were cancelled in connection with the AMC merger.

        In March 2005, the FASB issued FASB Interpretation No. 47, "Accounting for Conditional Asset Retirement Obligations" ("FIN 47"). FIN 47 is an interpretation of SFAS 143, "Asset Retirement Obligations", which was issued in June 2001. FIN 47 was issued to address diverse accounting practices that have developed with regard to the timing of liability recognition for legal obligations associated with the retirement of a tangible long-lived asset in which the timing and (or) method of settlement are conditional on a future event that may or may not be within the control of the entity. According to FIN 47, uncertainty about the timing and (or) method of settlement of a conditional asset retirement obligation should be factored into the measurement of the liability when sufficient information exists. FIN 47 also clarifies when an entity would have sufficient information to reasonably estimate the fair value of an asset retirement obligation. The provisions of FIN 47 have been adopted by the Company and did not have a material impact on the results of operations or financial position of the Company.

        In May 2005, the FASB issued SFAS No. 154 "Accounting Changes and Error Corrections" ("SFAS 154"), a replacement of APB Opinion No. 20, "Accounting Changes", and FASB Statement No. 3, "Reporting Accounting Changes in Interim Financial Statements", effective for fiscal years beginning after December 15, 2005. SFAS 154 changes the requirements for the accounting for and reporting of a voluntary change in accounting principle as well as the changes required by an accounting pronouncement that does not include specific transition provisions. SFAS 154 is not expected to have a material impact on the results of operations or financial position of the Company.

        In October 2005, the FASB issued FASB Staff Position (FSP) 13-1, Accounting for Rental Costs Incurred during a Construction Period . FSP 13-1 clarifies there is no distinction between the right to use a leased asset during the construction period and the right to use that asset after the construction period. Accordingly, companies will no longer be able to capitalize rental costs during the construction period and will be required to expense these costs as incurred.

        This FSP is effective for the first reporting period beginning after December 15, 2005. The provisions of FSP 13-1 are consistent with the Company's accounting policies.

F-163


NOTE 3—ACQUISITIONS

        In August of 2005, the Company acquired an additional 49.99% interest in Magic Johnson Theatres ("MJT") from its partner in the MJT partnership, Johnson Development Corporation, for total consideration of $3.7 million, including professional fees paid by the Company and, on the same day, the partnership was converted from a general partnership to a limited partnership. Johnson Development Corporation retained a .01% interest in the limited partnership. The Company had previously consolidated the operating results and financial position of the MJT partnership as a result of the Company's adoption of FIN 46(R), therefore, this transaction has not had any significant effect on the results of operations or financial position of the Company. The $3.7 million purchase price has been allocated to goodwill, as all MJT assets were stated at fair value as estimated by management. The amount recorded for Goodwill is not subject to amortization and is not deductible for tax purposes.

NOTE 4—ACCOUNTS AND OTHER RECEIVABLES

        Accounts and other receivables as of December 31, 2005 consists of:

Trade receivables   $ 15,452
Other     2,641
   
  Total accounts and other receivables   $ 18,093
   

        No single customer accounts for more than 10% of total trade receivables or total revenues as of and for the year ended December 31, 2005.

NOTE 5—PROPERTY, EQUIPMENT AND LEASEHOLDS

        Property, equipment and leaseholds as of December 31, 2005 consists of:

Land   $ 25,799
Buildings and leasehold improvements     396,113
Equipment     142,705
Software     1,230
Construction in progress     14,799
   
  Total property, equipment and leaseholds     580,646
Less: accumulated depreciation and amortization     94,639
   
    $ 486,007
   

        Depreciation expense was $73.2 million for the year ended December 31, 2005. Amortization expense for capitalized software costs was $474 for the year ended December 31, 2005.

        The cost of property and equipment under capital lease and financing lease obligations is classified as buildings and leasehold improvements and amounted to $21.3 million as of December 31, 2005 with accumulated depreciation of $1.5 million as of December 31, 2005.

        Interest costs during the period of development and construction of new theatre properties are capitalized as part of the historical cost of the asset. Interest capitalized during the year ended December 31, 2005 was $196.

F-164


        Occasionally, the Company is responsible for the construction of leased theatres and for paying project costs that are in excess of an agreed-upon amount to be reimbursed from the developer. EITF Issue No. 97-10, "The Effect of Lessee Involvement in Asset Construction", requires the Company to be considered the owner (for accounting purposes) of these types of projects during the construction period. As a result, the Company has recorded $6.2 million of construction project costs and corresponding obligations on its consolidated balance sheet related to these types of projects as of December 31, 2005.

        The Company took an impairment charge of $2.2 million for the year ended December 31, 2005 related to certain theatre leasehold improvements and equipment. This charge is included in the Depreciation and amortization line in the consolidated statement of operations.

NOTE 6—ASSETS HELD FOR SALE

        On December 2, 2004, the Company entered into an agreement to sell one of its theatre properties located in Arizona. As a result of this transaction, the Company has classified $2.4 million on its December 31, 2005 consolidated balance sheet as Assets held for sale . This balance reflected the fair value of the theatre property to be sold. The Company determined that there was no impairment write-down deemed necessary for this property.

        On August 31, 2005, the Company entered into an agreement to sell a theatre property located in New Jersey. As a result of this transaction, the Company has classified $5.0 million on its December 31, 2005 consolidated balance sheet as Assets held for sale . This balance reflected the fair value of the theatre property to be sold. The Company determined that there was no impairment write-down deemed necessary for this property.

        In connection with the pending AMC merger, LCE's parent company, Holdings, and Marquee, the parent company of AMC, entered into final judgments with the Antitrust Division of the United States Department of Justice, the States of California, Illinois, Massachusetts, New York and Washington and the District of Columbia, pursuant to which the combined companies will sell 10 theatres. As a result, the Company is required to sell five of its theatres and has classified $29.4 million on its December 31, 2005 consolidated balance sheet as Assets held for sale . This balance sheet reflects the net book value of the theatre properties to be sold. The Company has determined that there was no impairment write-down deemed necessary for these properties as proceeds of the sales are expected to be in excess of their carrying values.

        The sales of these assets are expected to close during 2006 and the Company does not expect to record a loss on these sales. Additionally, the results associated with the theatres held for sale are not material to the Company as a whole and accordingly have not been presented as discontinued operations within the consolidated statement of operations.

F-165



NOTE 7—GOODWILL AND OTHER INTANGIBLE ASSETS

        The changes in the carrying amount of goodwill and other intangibles for the year ended December 31, 2005 are as follows:

 
  Balance
Dec. 31, 2004

  Other
  Amortization
  Balance
Dec. 31, 2005

  Useful
Life

Goodwill   $ 465,143   $ (5,242 )(a) $   $ 459,901   Indefinite
Tradenames     85,400             85,400   Indefinite
Screen advertising contracts     20,767         (6,295 )   14,472   3 to 5 years
Beneficial lease rights     34,068     (653 )(b)   (6,263 )   27,152   1 to 19 years
Management contracts     8,540         (383 )   8,157   18 to 26 years
   
 
 
 
   
    $ 613,918   $ (5,895 ) $ (12,941 ) $ 595,082    
   
 
 
 
   

(a)
Additional goodwill associated with the purchase of MJT ($3.7 million) offset by a change in deferred tax assets and resulting decrease in the valuation allowance ($4.5 million) and adjustment in tax reserves for ongoing audits related to periods prior to the merger ($4.3 million).

(b)
Decrease associated with closed theatres written off to gain/loss on asset disposition.

        Accumulated amortization was $15.7 million at December 31, 2005. The estimated aggregate amortization expense for the next five years is as follows: $10.6 million in 2006; $10.1 million in 2007; $5.0 million in 2008; $3.0 million in 2009; and $3.0 million in 2010.

NOTE 8—LONG-TERM INVESTMENTS IN AND ADVANCES TO PARTNERSHIPS

        The Company's domestic long-term investments consist of a 50% interest in certain U.S. partnerships, which together operate three theatres with 31 screens and are accounted for using the equity method.

        The Company's international long-term investment consists of a 50% interest in Yelmo Cineplex, S.L. ("Yelmo Cineplex"), which operates 27 theatres with 311 screens at December 31, 2005 and is accounted for using the equity method.

        On December 28, 2005, the Company sold its 50% interest in Megabox Cineplex, Inc. ("Megabox") to Finventures (UK) Limited ("Finventures"), and Mediaplex, Inc. ("Mediaplex"), the Company's joint venture partner in Megabox, for proceeds of $78.4 million. The Company recognized a gain on asset disposition of $18.8 million in connection with the sale. The gain is reported as a component of Equity (income)/loss in long-term investments. As a result of this transaction the financial information reported below includes the results of operations for Megabox through the date of sale but, however, does not include the financial position of Megabox as of December 31, 2005.

        The Company's carrying value of its investment in Yelmo Cineplex was $37.7 million and its investment in Megabox was nil at December 31, 2005. The Company's carrying value of its investment in its U.S. partnerships was $11.0 million as of December 31, 2005. The difference between the Company's carrying value of its long-term investments and advances to partnerships of $48.7 million as of December 31, 2005, and the proportional underlying net equity of those partnerships of $46.8 million as of December 31, 2005 is accounted for as goodwill.

F-166



        Undistributed earnings of the Company's partnership investments accounted for under the equity method of $2.3 million are included in retained earnings on the Company's consolidated balance sheet as of December 31, 2005.

        The following table presents condensed financial information for the Company's partnerships on a combined basis, excluding Megabox balance sheet information as of December 31, 2005 as it was sold on December 28, 2005:

Box office   $ 153,229  
Concession/other     65,482  
   
 
Total revenues     218,711  
Total operating costs     170,426  
General and administrative costs     7,999  
(Gain)/loss on sale/disposal of theatres      
Depreciation and amortization     23,665  
   
 
Income from operations   $ 16,621  
   
 
Net income/(loss)   $ 8,746  
   
 
Company's share of income/(loss)   $ 4,373 (a)
   
 
Current assets   $ 9,459  
Non-current assets   $ 157,485  
Current liabilities   $ 50,833  
Non-current liabilities   $ 34,928  

(a)
Excludes gain on sale of Megabox of $18.8 million.

NOTE 9—ACCOUNTS PAYABLE AND ACCRUED EXPENSES

        Accounts payable and accrued expenses as of December 31, 2005 consist of:

Accounts payable—trade   $ 48,387
Accrued occupancy     14,830
Accrued interest     18,317
Other accrued expenses     23,553
   
    $ 105,087
   

F-167


NOTE 10—LONG-TERM DEBT AND OTHER OBLIGATIONS

        Long-term debt and other obligations as of December 31, 2005 consist of:

LCE Term Loan   $ 620,425
LCE Senior Subordinated Notes     315,000
Mortgage Payable—non-recourse, 10% due 2007     2,319
   
      937,744
Less: Current maturities     6,412
   
    $ 931,332
   

Term Loan

        On July 30, 2004, LCE entered into a $730 million Credit Agreement (the "Credit Agreement") with Citicorp North America, Inc., as administrative agent. The Credit Agreement is composed of two tranches: (i) a $630 million term loan ("Term Loan") and (ii) a $100 million revolving credit facility, including a letter of credit sub-facility. The proceeds of the Term Loan have been used to fund the payment of a portion of the purchase price of the Company to LCE's former stockholders. These facilities are guaranteed by LCE's parent, Holdings, and all of LCE's existing and future domestic subsidiaries (consisting only of LCT at December 31, 2005), with the exception of unrestricted subsidiaries, as defined in the Credit Agreement (there are no unrestricted subsidiaries as of December 31, 2005), and are collateralized by a perfected security interest in substantially all of LCE's and such subsidiaries' assets, including a pledge of 100% of LCE's capital stock, the capital stock of each of its restricted subsidiaries and a portion of the capital stock of certain of its foreign subsidiaries that are directly owned by LCE or its restricted domestic subsidiaries. The Term Loan amortizes 1% per annum in equal quarterly installments commencing on December 31, 2004 and the maturity date is July 30, 2011. The Term Loan bears interest at a rate of: (i) the base rate or a LIBOR rate plus (ii) an applicable margin based on LCE's Adjusted Leverage Ratio (as defined in the Credit Agreement). The maturity date of the revolving credit facility is July 30, 2010. The revolving credit facility bears interest at a rate of: (i) the base rate or a LIBOR rate plus (ii) an applicable margin based on LCE's Adjusted Leverage Ratio (as defined in the Credit Agreement). At December 31, 2005, LCE had not drawn against the revolving credit facility. The Term Loan bears interest at a weighted average rate of 5.60% at December 31, 2005 and interest is payable on the earlier of: the maturity of the LIBOR contract(s) then in effect or on a quarterly basis.

        Additionally, as of December 31, 2005, LCE had $5.7 million in stand-by letters of credit issued under its revolving credit facility to support its commitment with respect to certain LCT-related contractual obligations. As of December 31, 2005, LCE had additional availability of $94.3 million under the revolving credit facility.

        On January 26, 2006, all amounts outstanding on LCE's Term Loan, including $620.4 million of principal and $2.2 million of accrued interest were repaid and all related unamortized deferred debt issuance costs ($15.3 million at December 31, 2005) were written off in conjunction with the closing of the merger with AMC.

F-168


Senior Subordinated Notes

        On July 30, 2004, LCE issued $315 million of 9% Senior Subordinated Notes due 2014 (the "Notes") in a private placement offering. The Notes are unsecured obligations and are subordinated in right of payment to all of LCE's existing and future senior debt (as defined in the Notes indenture). The Notes are pari passu in right of payment with any of LCE's future senior subordinated indebtedness. The Notes carry an interest rate of 9% and interest is payable semi-annually on each of February 1 st and August 1 st . The Notes mature on August 1, 2014. LCE used the proceeds of the Notes to fund the payment of a portion of the purchase price of the Company to LCE's former stockholders. The Notes are guaranteed by all of LCE's existing and future domestic subsidiaries (consisting of LCT as of December 31, 2005), with the exception of unrestricted subsidiaries, as defined in the Note indenture (there are no unrestricted subsidiaries as of December 31, 2005).

        On August 12, 2005, LCE commenced an offer to exchange all of its $315 million outstanding senior subordinated notes due 2014 (the "Old Notes") for an equal amount of its new senior subordinated notes due 2014 (the "New Notes"). On September 12, 2005, LCE's exchange offer closed, with 100% of the Old Notes accepting LCE's offer to exchange. The terms and conditions of the New Notes are identical to those of the Old Notes (i.e., interest rate, maturity date, payment schedule, etc.). The exchange offer did not have a material impact on LCE's or the Company's results of operations or financial position.

        Under the terms of the indenture governing LCE's Notes, the merger with AMC (see Note 1) constituted a change of control and because LCE did not meet certain conditions in the indenture it would have been required to allow the holders of its Notes to tender the Notes at a price of 101% of the principal amount, plus accrued and unpaid interest and additional interest (as defined in the indenture). As a result, LCE commenced a voluntary tender offer for the New Notes in December 2005. On January 26, 2006, in conjunction with the closing of the merger with AMC, the tender offer and consent solicitation of the New Notes was completed. LCE repaid the $315.0 million in principal outstanding, and paid $3.9 million in tender premiums and $13.8 million of accrued interest and wrote off all related unamortized deferred debt issuance costs ($13.2 million at December 31, 2005).

Term Loan and Senior Subordinated Note Covenants

        The Credit Agreement and the Note indenture include customary affirmative and negative covenants, including: (i) limitations on indebtedness, (ii) limitations on liens, (iii) limitations on investments, (iv) limitations on contingent obligations, (v) limitations on restricted junior payments and certain other payment restrictions, (vi) limitations on merger, consolidation or sale of assets, (vii) limitations on transactions with affiliates, (viii) limitations on the sale or discount of receivables, (ix) limitations on the disposal of capital stock of subsidiaries, (x) limitations on lines of business, (xi) limitations on capital expenditures, (xii) certain reporting requirements and (xiii) interest hedging requirements. Additionally, the Credit Agreement includes financial performance covenants, including: (i) a Maximum Adjusted Leverage Ratio (as defined therein) and (ii) a Minimum Interest Coverage Ratio (as defined therein). LCE was in compliance with all required covenants as of December 31, 2005.

F-169



        Annual maturities of obligations under long-term debt for the next five years and thereafter are set forth as follows. These balances do not reflect the subsequent repayments as a result of the merger with AMC.

2006   $ 6,412
2007     8,507
2008     6,300
2009     6,300
2010     6,300
Thereafter     903,925
   
    $ 937,744
   

NOTE 11—EQUITY

        The Company's class A and class B voting common stock (collectively "common stock") both have a par value of $0.01 and are identical in all respects, except with respect to voting and except that each share of class B common stock will convert into one share of class A common stock at the option of the holder and under certain specified circumstances. Each holder of class A common stock is entitled to one vote for each outstanding share of class A common stock owned by that shareholder on all matters properly submitted to shareholders for their vote. Each holder of class B common stock is entitled to 20 votes for each outstanding share of class B common stock owned by that shareholder on all matters properly submitted to shareholders for their vote. Except as required by law, the holders of common stock vote together as a single class on all matters. All issued and outstanding shares of classes A and B stock are held by LCE. The Company's authorized preferred stock may, at the direction of its Board of Directors, provide for voting rights, be convertible or nonconvertible, possess rights to receive cumulative or noncumulative dividends, be subject to redemption, have rights to voluntary or nonvoluntary liquidation proceeds and have other rights as shall be determined by the Board of Directors from time to time. There are no issued or outstanding shares of preferred stock.

        Subject to the dividend rights of the holders of any preferred stock, holders of common stock are entitled to any dividend declared by the board of directors and are entitled to receive, on a pro rata basis, all of the Company's remaining assets available for distribution to the shareholders in the event of Company's liquidation, dissolution or winding up. No dividend can be declared unless at the same time an equal dividend is paid on each share of common stock, as the case may be. Dividends paid in shares of common stock must be paid, with respect to a particular class of common stock, in shares of that class.

        The components of accumulated other comprehensive loss as of December 31, 2005 consist of:

Currency translation adjustment   $ (460 )
Minimum pension liability adjustment (net of tax benefit of $373)     (1,474 )
Unrealized gain on marketable equity securities (net of tax provision of $210)     829  
   
 
    $ (1,105 )
   
 

F-170


NOTE 12—LEASES

        Future minimum rent commitments at December 31, 2005 under operating and capital lease and financing lease obligations are as follows:

Year Ending December 31,

  Operating
Leases

  Capital Lease and
Financing Lease
Obligations

2006   $ 95,885   $ 3,418
2007     91,403     3,418
2008     85,864     3,553
2009     83,301     3,566
2010     81,358     3,672
Thereafter     708,799     33,947
   
 
Total minimum rent   $ 1,146,610     51,574
   
     
Less amount representing interest           24,574
         
Net minimum rent         $ 27,000
         

        Minimum rent expense related to operating leases was $94.4 million for the year ended December 31, 2005. In addition to the minimum rent expense noted above, the Company incurs percentage rent charges. Percentage rent expense was $5.1 million for the year ended December 31, 2005.

NOTE 13—EMPLOYEE AND POST-RETIREMENT BENEFIT PLANS

Profit Sharing and Savings Plan

        The Company has a defined contribution Profit Sharing and Savings Plan (the "Savings Plan") for substantially all eligible salaried employees in the United States, to which the Company contributes by matching 50% of the employee contribution up to a maximum of the first 6% of the statutory limit of eligible compensation. A participant may elect to contribute up to an additional 10% of eligible compensation (subject to the statutory limit); however, the incremental amount is not eligible for matching contributions by the Company. The Savings Plan also provides for discretionary profit sharing contributions, the annual amount of which is determined by the Company. The expense recorded by the Company related to contributions to the Savings Plan aggregated $1.7 million for the year ended December 31, 2005.

Employee Health and Welfare and Other Post-retirement Benefits

        The Company provides post-retirement health and welfare benefits to eligible employees in the United States. Employees become eligible for the benefits upon retirement. These benefits are payable, with regard to health care, for the life of the retiree and up to 12 months following the death of the retiree for the spouse, and with regard to life insurance, for the life of the retiree. The Company retains the right to modify or terminate the post-retirement life and medical benefits. The post-retirement life and health care benefits are contributory, with retiree contributions including deductibles and co-payments. The Company has not funded this plan as of December 31, 2005.

F-171



        The significant assumptions used in determining post-retirement benefit cost for the year-ended December 31, 2005 were as follows:

Discount rate for net periodic benefit costs   5.75 %

        The significant assumptions used in determining the accumulated post-retirement benefit obligation ("APBO") as of December 31, 2005 were as follows:

Discount rate for benefit obligations   5.50 %
Assumed health care trend rate—Pre 65 Medical   8.50 %
Assumed health care trend rate—Post 65 Medical   8.50 %
Assumed health care trend rate—Prescription drug   11.00 %
Annual decrease in assumed health care trend rate(a)   0.50 %
Assumed ultimate health care trend rate   5.00 %
Assumed ultimate trend rate to be reached in year   2013  

(a)
The annual decrease in the assumed health care trend rate is 0.50% for all three assumed health care trend rates until 2008 when the annual decrease for the prescription drug rate increases to 1.0% until it reaches the ultimate health care trend rate.

        An increase of 1% in the assumed health care cost trend rate would increase the net periodic costs as of December 31, 2005 by $167 and the accumulated post-retirement benefit obligation at December 31, 2005 by $1.9 million.

        The Company anticipates qualifying for the Medicare Part D prescription drug federal subsidy and intends to apply for the 2007 plan year, therefore the above disclosure reflects, as of January 1, 2005, the future subsidy payments from Medicare, commencing in fiscal year 2007.

        The reduction in the APBO for the subsidy related to benefits attributed to past service as of January 1, 2005 is estimated to be $1.1 million. The effect of the subsidy on the measurement of the net periodic postretirement benefit cost for the fiscal year 2005 is estimated to be $0.2 million. This includes the amortization of the actuarial experience gain as a component of the net amortization, the reduction in current period service cost is due to the subsidy, and the resulting reduction in interest cost on the APBO as a result of the subsidy.

        Net post-retirement life and medical benefit expense for the year ended December 31, 2005 was as follows:

Net periodic benefit cost      
  Service cost   $ 421
  Interest cost     583
   
  Net periodic post-retirement expense   $ 1,004
   

F-172


        The status of the Company's post-retirement life and medical benefits at December 31, 2005 was as follows:

Change in benefit obligation:        
Benefit obligation at beginning of period   $ 10,031  
  Service cost     421  
  Interest cost     583  
  Plan participant contribution     9  
  Actuarial loss     1,562  
  Benefits paid     (341 )
   
 
Benefit obligation at end of period   $ 12,265  
   
 
Change in plan assets:        
  Fair value of plan assets at January 1   $  
  Employer contribution     332  
  Plan participant contributions     9  
  Benefits paid     (341 )
   
 
  Fair value of plan assets at December 31   $  
   
 
Accrued benefit costs        
Total accumulated obligations   $ (12,265 )
  Funded status      
  Unrecognized net loss     1,917  
   
 
Accrued liability   $ (10,348 )
   
 

        The Company expects to make the following future benefit payments:

2006   $ 514
2007     531
2008     556
2009     611
2010     650
years 2011-2015     4,068

        Additionally, the Company expects to make a contribution of $514 to the post retirement benefit plan net of employee contribution for the year ending December 31, 2006.

Pension Plans

        The Company maintains two pension plans, the Cineplex Odeon Corporation U.S. Employees' Pension Plan (the "U.S. Pension Plan") and the Loews Cineplex Entertainment Corporation Service Recognition Plan for Hourly Employees (the "SRP"). The U.S. Pension Plan is a frozen cash balance plan. The SRP is a defined benefit plan covering all eligible hourly U.S. employees, as defined by the SRP, and provides benefits based on years of service.

F-173



        The significant weighted average assumptions used in determining pension plan costs for the year ended December 31, 2005 were as follows:

Discount rate for net periodic benefit costs   5.60%
Assumed return on plan assets   5.00% - 8.38%

        The significant weighted average assumptions used in determining accumulated benefit obligations for all the pension plans as of December 31, 2005 were as follows:

Discount rate for benefit obligations   5.50%
Assumed return on plan assets   5.00 - 8.38%

        The discount rate used for the Company's pension plans reflects the rate at which benefits provided under the pension plans could effectively be settled by purchasing annuities from an insurance company. The expected benefit payments were assumed to have been paid mid-year. The discount rate analysis was based on the Citigroup Pension Discount Curve Annual Spot Rate as of December 31, 2005. This rate is comprised of the average spot rate of bonds used to construct a high-quality portfolio, which would match the liability stream of the pension plans.

        The Company considers this approach to be an appropriate guideline on which to base the discount rate assumptions.

        Net periodic pension plan costs in the aggregate for the year ended December 31, 2005 include the following components:

Net periodic benefit cost        
  Service cost   $ 226  
  Interest cost     617  
  Net recognized return on plan assets     (683 )
  Amortization of losses     1  
   
 
  Net periodic benefit expense   $ 161  
   
 

        A reconciliation of the Company's pension plan benefit obligation in the aggregate for the year ended December 31, 2005 was as follows:

Change in benefit obligation:        
  Benefit obligation at January 1   $ 10,383  
  Service cost     226  
  Interest cost     617  
  Actuarial loss     1,137  
  Benefits paid     (956 )
   
 
  Benefit obligation at December 31   $ 11,407  
   
 

F-174


        The status of the Company's pension plan assets and funded status in the aggregate at December 31, 2005 was as follows:

Change in plan assets:        
  Fair value of plan assets at January 1   $ 8,551  
  Actual return on plan assets     2  
  Company contributions     165  
  Benefits paid     (956 )
   
 
  Fair value of plan assets at December 31   $ 7,762  
   
 
Change in funded status of plan:        
  Funded status of plan   $ (3,645 )
  Unrecognized actuarial loss     1,475  
  Additional liability     (1,474 )
   
 
  Accrued benefit cost at December 31   $ (3,644 )
   
 

        The Company's weighted average pension plan asset allocations by asset category for all pension plans and the target allocation ranges by asset category for the U.S. Pension Plan is shown in the table below. The SRP's target asset allocation is 100% in fixed income investments and is not reflected in the table below.

Asset Categories for U.S. Pension Plan

  Actual
Allocation

  Target
Allocation

 
Cash and equivalents   3.6 % 0.0 %
International equities   11.4 % 16.0 %
Fixed income   22.7 % 30.0 %
Domestic equities   62.3 % 54.0 %

        The Company's pension plan committee's policy is to invest pension plan assets in a diversified portfolio consisting of a traditional mix of U.S. and International equity securities and fixed income securities. These investments are made in order to achieve a targeted long-term rate of return from 5.00% for the SRP to 9.00% for the U.S. Pension Plan. The pension plan committee believes that the pension plans' risk and liquidity are, in large part, a function of asset mix and has reviewed the long-term performance characteristics of various asset classes and has focused on balancing risk and reward over the long-term. The pension plan committee utilizes specialists to assist it with its analysis of investment allocations.

        The Company expects to make the following future benefit payments:

2006   $ 841
2007     846
2008     885
2009     815
2010     1,064
years 2011-2014     3,895

F-175


        Additionally, the Company expects to make contributions of $1.1 million to the pension plans for the year ending December 31, 2006.

Other Plans

        Certain theatre employees are covered by union-sponsored pension and health and welfare plans. Company contributions into these plans are determined in accordance with provisions of negotiated labor contracts. Contributions aggregated $682 for the year ended December 31, 2005.

NOTE 14—RELATED PARTY TRANSACTIONS

        On behalf of LCE, the Company has agreed to pay Bain, Carlyle and Spectrum, collectively, an annual management fee of $4.0 million, in connection with planning, strategy, oversight and support to management. This management fee is prepaid on a quarterly basis. A total of $1.0 million of this management fee was included in the consolidated balance sheet under Prepaid expenses and other current assets as of December 31, 2005 and $4.0 million was included in the General and administrative expenses line item in the consolidated statement of operations for the year ended December 31, 2005.

NOTE 15—INCOME TAXES

        The provision for income taxes for the year ended December 31, 2005 is as follows:

Current tax provision      
  Federal   $
  State and local     1,570
  Foreign     1,480
   
Total current     3,050

Deferred tax provision

 

 

 
  Federal     4,590
  State and local     1,036
  Foreign    
   
  Total deferred     5,626
   
Total tax provision   $ 8,676
   

F-176


        Reconciliation of the provision for income taxes to the statutory federal income tax rate for the year ended December 31, 2005 is as follows:

Benefit on loss before income taxes at statutory federal income tax rate   $ (10,287 ) 35.0 %
Provision for state and local taxes (net of federal income tax benefit)     1,800   (6.1 )
Sale of Megabox Cineplex partnership     10,448   (35.6 )
Megabox Cineplex partnership dividend     4,180   (14.2 )
Foreign equity investments     (1,285 ) 4.4  
Foreign withholding tax     1,480   (5.0 )
Other     2,340   (8.0 )
   
 
 
    $ 8,676   (29.5 )%
   
 
 

        Significant components of the deferred tax assets and liabilities at December 31, 2005 are as follows:

Deferred tax assets:        
  Net operating loss carryforwards   $ 190,398  
  Accrued liabilities     1,552  
  Property and equipment     84,960  
  Deferred rent liability     5,692  
  Other     12,455  
   
 
      295,057  
Deferred tax liabilities:        
  Intangible asset     10,300  
  Partnership equity interest     18,169  
   
 
      28,469  
Less: Valuation allowance     (266,588 )
   
 
    Net deferred tax asset   $  
   
 

        The valuation allowance of $266.6 million as of December 31, 2005 represents a provision for the uncertainty as to the realization of deferred income tax assets, including temporary differences associated with depreciation and net operating loss ("NOL") carryforwards. The Company has concluded that, based upon expected future results, it is more likely than not that the deferred income tax asset balance related to its U.S. operations will not be realized.

        As a result of LCT's emergence from bankruptcy in 2002 and the ownership changes in 2002 and 2004 the ability to utilize the remaining U.S. NOLs will be subject to limitations. Substantially all of the deferred tax asset and the valuation allowances were established with the Acquisition and the related purchase accounting. As a result, any tax benefit derived from the release of the valuation allowances subsequent to the Acquisition will be accounted for as a credit to goodwill until exhausted, then intangible assets until exhausted and lastly as a deduction from the income tax provision.

F-177



        The deferred tax asset for NOL carryforwards at December 31, 2005 will expire between the years 2006 and 2026. The capital loss carryforward of $32.1 million was utilized in 2005 and since it originated during the predecessor period it reduced goodwill rather than the current tax provision.

        No provision has been made for foreign withholding taxes or U.S. income taxes associated with the cumulative undistributed earnings of foreign corporate joint ventures at December 31, 2005, as these earnings are expected to be reinvested indefinitely in working capital and other business needs. It is not practicable to make a determination of the amount of unrecognized deferred income tax liability with respect to such earnings.

NOTE 16—STOCK-BASED COMPENSATION

Stock Option Plan

        On November 8, 2004, the Boards of Directors of LCE Holdings, Inc. and LCE Intermediate Holdings, Inc. (a subsidiary of LCE Holdings, Inc.) approved and these companies adopted a new Management Stock Option Plan (the "Option Plan") providing for the granting of options to key employees of the Company. On January 1, 2005, the Boards of Directors of LCE Holdings, Inc. and LCE Intermediate Holdings, Inc. expanded the Option Plan to authorize the grant of options to acquire up to an aggregate of 2,859,836 shares of Class A Common Stock and 317,760 shares of Class L Common Stock of LCE Holdings, Inc. and 56,925 shares of Preferred Stock of LCE Intermediate Holdings, Inc. On January 12, 2005, employees of the Company were granted stock options to purchase up to 1,254,514 shares of Class A Common Stock and 139,389 shares of Class L Common Stock of LCE Holdings, Inc. and 24,977 shares of Preferred Stock of LCE Intermediate Holdings, Inc. Additionally, on April 4, 2005, an employee of the Company was granted stock options to purchase up to 76,262 shares of Class A Common Stock and 8,474 shares of Class L Common Stock of LCE Holdings, Inc. and 1,518 shares of Preferred Stock of LCE Intermediate Holdings, Inc. The exercise prices of the Class A Common Stock, the Class L Common Stock and Preferred Stock options are $1.00, $81.00 and $100.00, respectively. If unexercised, the options granted on January 12, 2005 will expire on July 30, 2014 and the options granted on April 4, 2005 will expire on April 4, 2015. One-third of the options granted with respect to each class of stock vest in equal annual installments on each of the five annual anniversary dates from July 30, 2004. The remaining two-thirds may vest in whole or in part based upon the value of the equity of LCE Holdings, Inc. upon certain changes of control or upon certain transfers of shares at or following an initial public offering and in any event will vest by July 30, 2011 (or April 4, 2012 in the case of the options granted on April 4, 2005).

        As a result of the completion of LCE's merger with AMC all stock options were cancelled on January 26, 2006.

F-178



        The following table summarizes 2005 stock option activity and information about the stock options outstanding at December 31, 2005:

 
  Number of
Shares

  Weighted Average
Exercise Price

Outstanding at beginning of year     $
  Granted   1,505,134     10.60
  Exercised      
  Forfeited/Expired      
   
 
Outstanding at end of year   1,505,134   $ 10.60
   
 
Options exercisable at end of year   100,342   $ 10.60

Weighted average fair value of options granted

 

 

 

$

4.89

Options available for grant at year end

 

1,662,541

 

 

 

Weighted average remaining contractual life

 

 

 

 

10 years

NOTE 17—COMMITMENTS AND CONTINGENCIES

Guarantees and Indemnification Obligations

        The Company has agreements with certain vendors, financial institutions, lessors and service providers pursuant to which it has agreed to indemnify the other party for certain matters, such as acts and omissions of the Company, its employees, agents or representatives.

        In December 2005, the Company sold its 50% interest in Megabox to Finventures and Mediaplex (see Note 8). Under the terms of the stock purchase agreement with Fineventures, the Company agreed to indemnify Finventures for losses resulting from any breach by the Company of certain representations, warranties and covenants contained in the stock purchase agreement to the extent that such losses exceeded $1 million, but no more than $4 million. In addition, the Company agreed to indemnify Finventures for 45% of any losses, up to a maximum of $2.9 million, sustained by Megabox related to an existing lawsuit between Megabox and the landlord at one of its theatres. The Company has recorded a liability of $2.9 million related to this indemnification as of December 31, 2005.

        Except as noted above and based upon the Company's historical experience and information known as of December 31, 2005, the Company believes its potential liability related to its guarantees and indemnities is not material.

Commitments

        As of December 31, 2005, the Company has aggregate capital commitments of $100.6 million primarily related to the completion of construction of four theatre properties (comprising 64 screens) and the expansion of two theatre properties (comprising nine screens). The Company expects to complete construction and to open these theatres during the period from 2006 to 2007.

F-179



Metreon Arbitration

        In May 1997, the Company entered into a 21-year lease with Metreon, Inc. ("Metreon") to operate a megaplex theatre in an entertainment/retail center developed by Metreon in San Francisco. Since that theatre opened in June 1999, the Company has had a dispute with Metreon with respect to (1) construction costs that Metreon claims are the Company's responsibility under the lease and (2) the percentage of the center occupied by the theatre and the nature, magnitude and allocation of the costs that Metreon is seeking to include as operating expenses under the lease. The amount of operating expenses claimed by Metreon to be allocable to this theatre is based upon the landlord's assertion that the Company occupies at least 48.5% of the center. The Company asserted that it occupied substantially less of the center and that various expenses included in operating expenses charged to the Company were improper. In the Chapter 11 proceeding the Company assumed the Metreon lease without prejudice to any of the Company's or Metreon's rights with respect to the merits of the dispute or the appropriate forum for resolving the dispute. In September 2003, an arbitration was conducted to determine the percentage of the center occupied by the theatre. On March 16, 2004, the arbitrators issued a final award fixing at 34.49% the percentage, as of August 1, 2003, of the center occupied by the Company and directing Metreon to pay the Company's legal fees and expenses related to the arbitration. Metreon sought to have the award vacated in state court in California and a hearing regarding Metreon's motion was held on July 8, 2004. By Order dated August 2, 2004, the court denied Metreon's motion to vacate the arbitration award, confirmed the award, and awarded the Company attorneys fees and costs to be determined in post-hearing submissions. A judgment confirming the arbitration award was entered by the court on September 3, 2004. Metreon appealed this judgment in the California Court of Appeal and on November 22, 2005, that court vacated the arbitration award on the grounds that the arbitrators had exceeded their authority by permitting extrinsic evidence to be introduced in the proceedings in violation of an integration clause contained in the lease. The court also awarded Metreon its costs and fees on appeal. On December 28, 2005, the Company filed a petition for review of this decision with the Supreme Court of California. The petition was recently denied. Therefore, the arbitration award previously entered by the trial court will be formally vacated by that court and a new arbitration hearing will be scheduled. The Company believes it has meritorious defenses to all of Metreon's claims against the Company under the lease and the Company intends to continue to vigorously defend its position. However, the Company cannot predict the outcome of this arbitration. Management believes it has adequately estimated and provided for such costs associated with this matter.

Six West Retail Acquisition, Inc.

        Six West Retail Acquisition, Inc., a real estate development company, commenced an action on July 24, 1997, alleging that Sony Corporation, the Company and certain of its current and former officers and directors violated federal antitrust laws by engaging in block-booking agreements and monopolizing the motion picture exhibition market in New York City, and that the Company violated its contractual and fiduciary responsibilities in managing three theatres for Six West. In March 2004, the judge in this case issued an opinion and order granting defendants' motion for summary judgment and dismissed all of Six West's claims. Six West appealed that decision only as against the corporate defendants and not the individuals. On March 30, 2005, a panel of the court of appeals affirmed the lower court's decision. On April 13, 2005, Six West petitioned the court of appeals for a rehearing of its appeal by the full court. This motion was subsequently denied. In September 2005, Six West filed a

F-180



petition for writ of certiorari with the Supreme Court of the United States regarding this case, which was also subsequently denied. As a result, Six West's claims relating to this case in the Company's 2001 bankruptcy proceedings have been expunged.

Discount Ticket Litigation

        The Company sold various types of advance sale discount movie tickets with expiration dates to California business customers that, in turn, have either re-sold or given away such movie tickets to employees or valued customers. On December 15, 2003, Daniel C. Weaver filed suit in San Francisco Superior Court against the Company that alleged its illegal sale in California of gift certificates with expiration dates under California Civil Code Section 1749.5 (a strict liability statute which expressly prohibits such sales), California Civil Code Section 1750 et seq. and California's Business and Professions Code Section 17200 et seq. The Weaver compliant alleged that such corporate discount tickets constituted gift certificates subject to California's prohibition on selling gift certificates that contain an expiration date. The Weaver case was filed as both a class action and as a private attorney general action on behalf of the general public, and sought declaratory relief, injunctive relief, disgorgement and restitution related to sales of such alleged gift certificates during the putative class period. The Company reached agreement to settle this case, and in November 2005 the Court approved the settlement agreement. The Company's obligations under the settlement agreement did not have a material impact on its operating results or financial position.

Other

        Other than the lawsuits noted above, the Company is a defendant in various lawsuits arising in the ordinary course of business and is involved in certain environmental matters. From time to time the Company is involved in disputes with landlords, contractors and other third parties. It is the opinion of management that any liability to the Company, which may arise as a result of these matters, will not have a material adverse effect on the Company's operating results, financial position or cash flows.

NOTE 18—CONDENSED CONSOLIDATING FINANCIAL INFORMATION

        As a result of the completion of the merger between the Company's parent, LCE and AMC on January 26, 2006, the Company and all of its wholly-owned subsidiaries became subsidiary guarantors of AMC's debt, inclusive of its outstanding $325.0 million aggregate principal amount of 11% senior subordinated notes due 2016. The accompanying condensed consolidating financial information has been prepared and presented pursuant to SEC Regulation S-X Rule 3-10 "Financial statements of guarantors and issuers of guaranteed securities registered or being registered", including Rule 3-10(g) "Recently acquired issuers or subsidiaries guarantors". This information is not necessarily intended to present the financial position, results of operations and cash flows of individual companies or groups of companies in accordance with accounting principles generally accepted in the United States of America. Each of the subsidiary guarantors is 100% owned by AMC. The subsidiary guarantees of AMC's debt are full and unconditional and joint and several.

        The following supplemental tables present the condensed consolidating balance sheet for the subsidiary guarantors and non-guarantor as of December 31, 2005 and the condensed consolidating statements of operations and cash flow for the year ended December 31, 2005.

F-181



Condensed Consolidating Balance Sheet as of December 31, 2005

 
  LCT
  Subsidiary
Guarantors

  Subsidiary
Non-Guarantor

  Eliminations
  Consolidated
 
ASSETS                                

CURRENT ASSETS

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 
  Cash and cash equivalents   $   $ 139,263   $ 208   $   $ 139,471  
  Other current assets         37,377     91         37,468  
   
 
 
 
 
 
    TOTAL CURRENT ASSETS         176,640     299         176,939  

PROPERTY, EQUIPMENT AND LEASEHOLDS, NET

 

 


 

 

480,100

 

 

5,907

 

 


 

 

486,007

 

OTHER ASSETS

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 
  Goodwill         455,998     3,903         459,901  
  Other intangible assets, net         135,181             135,181  
  Investments in subsidiaries and partnerships     1,114,644     37,789         (1,103,736 )   48,697  
  Assets held for sale         36,822             36,822  
  Due from subsidiary         19,488         (19,488 )    
  Other non-current assets     28,509     3,148     37         31,694  
   
 
 
 
 
 
    TOTAL ASSETS   $ 1,143,153   $ 1,345,166   $ 10,146   $ (1,123,224 ) $ 1,375,241  
   
 
 
 
 
 
LIABILITIES AND STOCKHOLDER'S EQUITY                                

TOTAL CURRENT LIABILITIES

 

$

24,421

 

$

118,193

 

$

1,566

 

$


 

$

144,180

 

LONG-TERM DEBT

 

 

929,125

 

 

2,207

 

 


 

 


 

 

931,332

 
DEBT DUE TO PARENT             19,488     (19,488 )    
OTHER LONG-TERM LIABILITIES         110,122             110,122  
   
 
 
 
 
 
    TOTAL LIABILITIES     953,546     230,522     21,054     (19,488 )   1,185,634  
   
 
 
 
 
 

COMMITMENTS AND CONTINGENCIES

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

STOCKHOLDER'S EQUITY

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 
  Common stock     1     1         (1 )   1  
  Preferred stock                        
  Additional paid-in capital     244,170     1,169,207         (1,169,207 )   244,170  
  Accumulated other comprehensive loss     (1,105 )   (1,105 )       1,105     (1,105 )
  Retained deficit     (53,459 )   (53,459 )   (10,908 )   64,367     (53,459 )
   
 
 
 
 
 
    TOTAL STOCKHOLDER'S EQUITY     189,607     1,114,644     (10,908 )   (1,103,736 )   189,607  
   
 
 
 
 
 
    TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY   $ 1,143,153   $ 1,345,166   $ 10,146   $ (1,123,224 ) $ 1,375,241  
   
 
 
 
 
 

F-182


Condensed Consolidating Statement of Operations for the Year Ended December 31, 2005

 
  LCT
  Subsidiary
Guarantors

  Subsidiary
Non-Guarantor

  Eliminations
  Consolidated
 
REVENUES                                
  Box office   $   $ 490,959   $ 12,829   $   $ 503,788  
  Concession         191,753     5,702         197,455  
  Other         30,669     772     (419 )   31,022  
   
 
 
 
 
 
    Total operating revenues         713,381     19,303     (419 )   732,265  

EXPENSES

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 
  Theatre operations and other expenses         546,088     19,279     (419 )   564,948  
  Cost of concessions         25,101     884         25,985  
  General and administrative         41,998     459         42,457  
  Depreciation and amortization         76,585     4,406         80,991  
  Loss on asset disposition         128             128  
   
 
 
 
 
 
    Total operating expenses         689,900     25,028     (419 )   714,509  
   
 
 
 
 
 
INCOME/(LOSS) FROM OPERATIONS         23,481     (5,725 )       17,756  
Interest expense/(income), net     68,044     (468 )   2,708         70,284  
Equity income in long-term investments     (29,974 )   (14,701 )       21,541     (23,134 )
   
 
 
 
 
 
INCOME/(LOSS) BEFORE INCOME TAXES     (38,070 )   38,650     (8,433 )   (21,541 )   (29,394 )
Income tax expense         8,676             8,676  
   
 
 
 
 
 
NET INCOME/(LOSS)   $ (38,070 ) $ 29,974   $ (8,433 ) $ (21,541 ) $ (38,070 )
   
 
 
 
 
 

F-183


Condensed Consolidating Statement of Cash Flows for the Year Ended December 31, 2005

 
  LCT
  Subsidiary
Guarantors

  Subsidiary
Non-Guarantor

  Eliminations
  Consolidated
 
OPERATING ACTIVITIES                                
Net Cash Provided by/(Used in) Operating Activities   $   $ 45,080   $ (3,909 ) $   $ 41,171  

INVESTING ACTIVITIES

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 
  Capital expenditures         (24,091 )   (253 )       (24,344 )
  Payment of purchase price for Magic Johnson Theatres         (3,731 )           (3,731 )
  Proceeds from the sale of Megabox Cineplex partnership         78,362             78,362  
  Other investing activities         (5,843 )       4,151     (1,692 )
   
 
 
 
 
 
Net Cash Provided by/(Used in) Investing Activities   $   $ 44,697   $ (253 ) $ 4,151   $ 48,595  

FINANCING ACTIVITIES

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 
  Capital contribution from LCE         1,103             1,103  
  Repayment of U.S. Term B facility     (8,000 )               (8,000 )
  Debt issuance costs           (975 )           (975 )
  Other financing activities     8,000     (9,165 )   4,151     (4,151 )   (1,165 )
   
 
 
 
 
 
Net Cash Provided by/(Used in) Financing Activities   $   $ (9,037 ) $ 4,151   $ (4,151 ) $ (9,037 )

Increase/(decrease) in cash and cash equivalents

 

 


 

 

80,740

 

 

(11

)

 


 

 

80,729

 
Cash and cash equivalents at beginning of period         58,523     219         58,742  
   
 
 
 
 
 
Cash and cash equivalents at end of period   $   $ 139,263   $ 208   $   $ 139,471  
   
 
 
 
 
 

F-184




LOGO

AMC ENTERTAINMENT INC.

OFFER TO EXCHANGE

$325,000,000 principal amount of its 11% Series B Senior Subordinated Notes due 2016
which have been registered under the Securities Act, for any and all of its outstanding
11% Series A Senior Subordinated Notes due 2016


Prospectus


Dated                        , 2006





PART II
INFORMATION NOT REQUIRED IN PROSPECTUS

Item 20. Indemnification of Directors and Officers

        We are incorporated in Delaware. Under Section 145 of the Delaware General Corporation Law, a corporation has the power, under specified circumstances, to indemnify its directors, officers, employees and agents in connection with actions, suits or proceedings brought against them by a third party or in the right of the corporation, by reason of the fact that they were or are such directors, officers, employees or agents, against expenses incurred in any such action, suit or proceeding. Our amended and restated certificate of incorporation requires indemnification of directors and officers to the full extent permitted by the Delaware General Corporation Law and provides that, in any action by a claimant, we shall bear the burden of proof that the claimant is not entitled to indemnification. Section 145 of the Delaware General Corporation Law also allows a corporation to provide contractual indemnification to its directors, and we have entered into indemnification agreements with each of our directors whereby we are contractually obligated to indemnify the director and advance expenses to the full extent permitted by the Delaware General Corporation Law.

        Section 102(b)(7) of the Delaware General Corporation Law provides that a certificate of incorporation may contain a provision eliminating or limiting the personal liability of a director to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director provided that such provision shall not eliminate or limit the liability of a director (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 (relating to liability for unauthorized acquisitions or redemptions of, or dividends on, capital stock) of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived an improper personal benefit. The Amended and Restated Certificate of Incorporation of the Company contains the provisions permitted by Section 102(b)(7) of the Delaware General Corporation Law. The effect of these provisions is to eliminate our and our stockholders' rights (through stockholders' derivative suits on behalf of us) to recover monetary damages against a director for breach of the fiduciary duty of care as a director (including breaches resulting from negligent or grossly negligent behavior) except in the situations described in clauses (i) through (iv) above. The limitations described above, however, do not affect the ability of us or our stockholders to seek non-monetary based remedies, such as an injunction or rescission, against a director for breach of his fiduciary duty nor would such limitations limit liability under the federal securities laws.

Item 21. Exhibits and Financial Statement Schedules

EXHIBIT
NUMBER

  DESCRIPTION
2.1(a)(1)   Interim Operating Agreement dated December 6, 2001 by and among AMC Entertainment Inc. and GC Companies, Inc. (incorporated by reference from Exhibit 10.1 to the Company's Form 8-K (File No. 001-08747) filed on December 12, 2001).

2.1(a)(2)

 

Amendment dated January 28, 2002 to Interim Operating Agreement dated December 6, 2001 between GC Companies, Inc. and AMC Entertainment Inc. (Incorporated by reference from Exhibit 2.2 to Form 10-Q for the thirty-nine weeks ended December 27, 2001).

2.1(b)(1)

 

Letter of Intent dated December 6, 2001 by and among AMC Entertainment Inc. and GC Companies, Inc. (incorporated by reference from Exhibit 10.2 to the Company's Form 8-K (File No. 001-08747) filed on December 12, 2001).
     

II-1



2.1(b)(2)

 

Letter of Intent, amended as of January 15, 2002, by and among AMC Entertainment Inc. and GC Companies, Inc. (incorporated by reference from Exhibit 2.5(b)(2) to Amendment No. 1 to the Company's Registration Statement on Form S-3 (File No. 333-75208) filed on January 25, 2002).

2.1(b)(3)

 

Letter of Intent dated December 6, 2001, amended and restated as of January 28, 2002, between GC Companies, Inc. and AMC Entertainment Inc. (incorporated by reference from Exhibit 2.3 to Form 10-Q for the thirty-nine weeks ended December 27, 2001).

2.1(c)(1)

 

Support Agreement dated December 6, 2001, by and among AMC Entertainment Inc., the Official Committee of Unsecured Creditors in the Chapter 11 Cases of the GCX Debtors, General Electric Capital Corporation and Harcourt General, Inc. (incorporated by reference from Exhibit 10.3 to the Company's Form 8-K (File No. 001-08747) filed on December 11, 2001).

2.1(c)(2)

 

Support Agreement dated December 6, 2001, amended and restated as of January 28, 2002, between AMC Entertainment Inc., General Electric Capital Corporation, Harcourt General, Inc. and the Official Committee of Unsecured Creditors in the Chapter 11 Case of the GCX Debtors (incorporated by reference from Exhibit 2.4 to Form 10-Q for the thirty-nine weeks ended December 27, 2001).

2.1(c)(3)

 

Support Agreement dated February 27, 2002, by and among AMC Entertainment Inc., GC Companies, Inc. ("GCX," and together with its Chapter 11 debtor affiliated entities, the "GCX Debtors"), the Official Committee of Unsecured Creditors in the Chapter 11 Cases of the GCX Debtors and The Bank of Nova Scotia (incorporated by reference from Exhibit 2.1 to Form 8-K filed March 7, 2002).

2.1(d)(1)

 

Joint Plan of Reorganization of Debtors and Official Committee of Unsecured Creditors for GC Companies, Inc. and its jointly administered subsidiaries (incorporated by reference from Exhibit 2 to the Company's Form 8-K (File No. 001-05747) filed on December 28, 2001).

2.1(d)(2)

 

First Amended Joint Plan of Reorganization of Debtors and Official Committee of Unsecured Creditors for GC Companies, Inc. and its Jointly Administered Subsidiaries filed on January 30, 2002 with the United States Bankruptcy Court for the District of Delaware (incorporated by reference from Exhibit 2.5 to Form 10-Q for the thirty-nine weeks ended December 27, 2001).

2.1(d)(3)

 

Modified First Amended Joint Plan of Reorganization of Debtors and Official Committee of Unsecured Creditors for GC Companies, Inc. and its Jointly Administered Subsidiaries filed on March 1, 2002 with the United States Bankruptcy Court for the District of Delaware (incorporated by reference from Exhibit 2.2 to Form 8-K filed March 7, 2002).

2.1(d)(4)

 

Support Agreement dated February 14, 2002, by and among GC Companies, Inc., the Official Committee of Unsecured Creditors in the Chapter 11 Cases of GCC Debtors, AMC Entertainment Inc., Fleet National Bank and Bank of America, N.A. (incorporated by reference from Exhibit 2.5(c)(3) to Amendment No. 3 to the Company's Registration Statement on Form S-3 (File No. 333-75208) filed on February 22, 2002).
     

II-2



2.1(e)

 

Stock Purchase Agreement dated January 15, 2002 among GC Companies, Inc., AMC Entertainment Inc., American Multi-Cinema, Inc. and Centertainment Development, Inc. (incorporated by reference from Exhibit 2.5(e) to Amendment No. 1 to the Company's Registration Statement on Form S-3 (File No. 333-75208) filed on January 25, 2002).

2.1(f)

 

Joint Commitment Agreement dated as of February 1, 2002 among AMC Entertainment Inc., Chestnut Hill Investments LLC, Richard A. Smith, John Berylson, and Demos Kouvaris. (Incorporated by reference from Exhibit 2.5(f) to the Amendment No. 2 to the Company's Registration Statement on Form S-3 (File No. 333-75208) filed on February 8, 2002).

2.1(g)

 

Agreement and Plan of Merger, dated June 20, 2005, by and among Marquee Holdings Inc. and LCE Holdings, Inc. (incorporated by reference from Exhibit 2.1 to the Company's Form 8-K filed on June 24, 2005).

2.2

 

Purchase and Sale Agreement, dated as of March 9, 2002, by and among G.S. Theaters, L.L.C., a Louisiana limited liability Company, Westbank Theatres, L.L.C., a Louisiana limited liability company, Clearview Theatres, L.L.C., a Louisiana limited liability company, Houma Theater, L.L.C., a Louisiana limited liability company, Hammond Theatres, L.L.C., a Louisiana limited liability company, and American Multi-Cinema, Inc. together with Form of Indemnification Agreement (Appendix J) (incorporated by reference from Exhibit 2.1 to Form 8-K filed March 13, 2002).

2.3

 

Agreement and Plan of Merger, dated as of July 22, 2004 by and among Marquee Holdings, Inc., Marquee Inc. and AMC Entertainment Inc. (incorporated by reference from Exhibit 2.1 to Form 8-K filed June 23, 2004).

3.1(a)

 

Restated and Amended Certificate of Incorporation of AMC Entertainment Inc. (as amended on December 2, 1997 and September 18, 2001 and December 23, 2004) (incorporated by reference from Exhibit 3.1 to the Company's Form 8-K (File No. 1-8747) filed December 27, 2004).

3.1(b)

 

Certificate of Designations of Series A Convertible Preferred Stock and Series B Exchangeable Preferred Stock of AMC Entertainment Inc. (restated for filing purposes in accordance with Rule 102(c) of Regulation S-T) (incorporated by reference from Exhibit 3.1(b) to the Company's Form 10-Q (File No. 1-8747) for the quarter ended June 27, 2002).

3.2

 

Amended and Restated Bylaws of AMC Entertainment Inc. (Incorporated by Reference from Exhibit 3.2 to the Company's Form 10-Q (File No. 1-8747) filed December 27, 2004).

 

 

Certificates of Incorporation or corresponding instrument, with amendments, of the following additional registrants:

*3.3.1

 

Loews Citywalk Theatre Corporation

*3.3.2

 

S&J Theatres, Inc.

*3.3.3

 

Loews Bristol Cinemas, Inc.

*3.3.4

 

Loews Connecticut Cinemas, Inc.

*3.3.5

 

Downtown Boston Cinemas, LLC

*3.3.6

 

Farmers Cinemas, Inc.
     

II-3



*3.3.7

 

Gateway Cinemas, LLC

*3.3.8

 

Kips Bay Cinemas, Inc.

*3.3.9

 

LCE Mexican Holdings, Inc.

*3.3.10

 

Lewisville Cinemas, LLC

*3.3.11

 

Loeks Acquisition Corp.

*3.3.12

 

Loews Akron Cinemas, Inc.

*3.3.13

 

Loews Arlington Cinemas, Inc.

*3.3.14

 

Loews Berea Cinemas, Inc.

*3.3.15

 

Loews Cineplex International Holdings, Inc.

*3.3.16

 

Loews Cineplex Theatres Holdco, Inc.

*3.3.17

 

Loews Cineplex U.S. Callco, LLC

*3.3.18

 

Loews Garden State Cinemas, LLC

*3.3.19

 

Loews Greenwood Cinemas, Inc.

*3.3.20

 

Loews North Versailles Cinemas, LLC

*3.3.21

 

Loews Plainville Cinemas, LLC

*3.3.22

 

Loews Theatre Management Corp.

*3.3.23

 

Loews Theatres Clearing Corp.

*3.3.24

 

Loews USA Cinemas Inc.

*3.3.25

 

Loews Vestal Cinemas, Inc.

*3.3.26

 

Loews Washington Cinemas, Inc.

*3.3.27

 

LTM Turkish Holdings, Inc.

*3.3.28

 

Methuen Cinemas, LLC

*3.3.29

 

Ohio Cinemas, LLC

*3.3.30

 

Plitt Southern Theatres, Inc.

*3.3.31

 

Plitt Theatres, Inc.

*3.3.32

 

Richmond Mall Cinemas, LLC

*3.3.33

 

RKO Century Warner Theatres, Inc.

*3.3.34

 

Springfield Cinemas, LLC

*3.3.35

 

Star Theatres of Michigan, Inc.

*3.3.36

 

Star Theatres, Inc.

*3.3.37

 

The Walter Reade Organization, Inc.

*3.3.38

 

Theater Holdings, Inc.

*3.3.39

 

U.S.A. Cinemas, Inc.

*3.3.40

 

Waterfront Cinemas, LLC
     

II-4



*3.3.41

 

Loews Chicago Cinemas, Inc.

*3.3.42

 

Loews Merrillville Cinemas, Inc.

*3.3.43

 

South Holland Cinemas, Inc.

*3.3.44

 

Webster Chicago Cinemas, Inc.

*3.3.45

 

Loews Century Mall Cinemas, Inc.

*3.3.46

 

Loews Cherry Tree Mall Cinemas, Inc.

*3.3.47

 

Loews Lafayette Cinemas, Inc.

*3.3.48

 

Fall River Cinema, Inc.

*3.3.49

 

Liberty Tree Cinema Corp.

*3.3.50

 

Loews Cheri Cinemas, Inc.

*3.3.51

 

Loews Fresh Pond Cinemas, Inc.

*3.3.52

 

Nickelodeon Boston, Inc.

*3.3.53

 

Sack Theatres, Inc.

*3.3.54

 

Loews Baltimore Cinemas, Inc.

*3.3.55

 

Loews Centerpark Cinemas, Inc.

*3.3.56

 

Brick Plaza Cinemas, Inc.

*3.3.57

 

Jersey Garden Cinemas, Inc.

*3.3.58

 

Loews East Hanover Cinemas, Inc.

*3.3.59

 

Loews Freehold Mall Cinemas, Inc.

*3.3.60

 

Loews Meadowland Cinemas 8, Inc.

*3.3.61

 

Loews Meadowland Cinemas, Inc.

*3.3.62

 

Loews Mountainside Cinemas, Inc.

*3.3.63

 

Loews New Jersey Cinemas, Inc.

*3.3.64

 

Loews Newark Cinemas, Inc.

*3.3.65

 

Loews Ridgefield Park Cinemas, Inc.

*3.3.66

 

Loews Toms River Cinemas, Inc.

*3.3.67

 

Loews West Long Branch Cinemas, Inc.

*3.3.68

 

Loews-Hartz Music Makers Theatres, Inc.

*3.3.69

 

Music Makers Theatres, Inc.

*3.3.70

 

New Brunswick Cinemas, Inc.

*3.3.71

 

Parsippany Theatre Corp.

*3.3.72

 

Red Bank Theatre Corporation

*3.3.73

 

White Marsh Cinemas, Inc.

*3.3.74

 

Crescent Advertising Corporation
     

II-5



*3.3.75

 

Eton Amusement Corporation

*3.3.76

 

Forty-Second Street Cinemas, Inc.

*3.3.77

 

Lance Theatre Corporation

*3.3.78

 

Leow's California Theatres, Inc.

*3.3.79

 

Parkchester Amusement Corporation

*3.3.80

 

Talent Booking Agency, Inc.

*3.3.81

 

Loews Richmond Mall Cinemas, Inc.

*3.3.82

 

Mid-States Theatres, Inc.

*3.3.83

 

Loews Montgomery Cinemas, Inc.

*3.3.84

 

Stroud Mall Cinemas, Inc.

*3.3.85

 

Fountain Cinemas, Inc.

*3.3.86

 

Loews Arlington West Cinemas, Inc.

*3.3.87

 

Loews Deauville North Cinemas, Inc.

*3.3.88

 

Loews Fort Worth Cinemas, Inc.

*3.3.89

 

Loews Houston Cinemas, Inc.

*3.3.90

 

Loews Lincoln Plaza Cinemas, Inc.

*3.3.91

 

Loews Cineplex Entertainment Gift Card Corporation

*3.3.92

 

Loews Pentagon City Cinemas, Inc.

*3.3.93

 

AMC Card Processing Services, Inc.

*3.3.94

 

AMC Entertainment Interational, Inc.

*3.3.95

 

American Multi-Cinema, Inc.

*3.3.96

 

Centertainment, Inc.

*3.3.97

 

Club Cinema of Mazza, Inc.

*3.3.98

 

National Cinema Network, Inc.

*3.3.99

 

Premium Cinema of Yorktown, Inc.

*3.3.100

 

Premium Theater of Framingham, Inc.

*3.3.101

 

Premium Theatre of Mayfair, Inc.

*3.4

 

By-laws of the following Additional Registrants:

 

 

Brick Plaza Cinemas, Inc.

 

 

Crescent Advertising Corporation

 

 

Eton Amusement Corporation

 

 

Fall River Cinema, Inc.

 

 

Farmers Cinemas, Inc.

 

 

Forty-Second Street Cinemas, Inc.
     

II-6



 

 

Fountain Cinemas, Inc.

 

 

Jersey Garden Cinemas, Inc.

 

 

Kips Bay Cinemas, Inc.

 

 

Lance Theatre Corporation

 

 

Liberty Tree Cinema Corp.

 

 

Loeks Acquisition Corp.

 

 

Loews Akron Cinemas, Inc.

 

 

Loews Arlington Cinemas, Inc.

 

 

Loews Arlington West Cinemas, Inc.

 

 

Loews Baltimore Cinemas, Inc.

 

 

Loews Berea Cinemas, Inc.

 

 

Loews Bristol Cinemas, Inc.

 

 

Loew's California Theatres, Inc.

 

 

Loews Centerpark Cinemas, Inc.

 

 

Loews Century Mall Cinemas, Inc.

 

 

Loews Cheri Cinemas, Inc.

 

 

Loews Cherry Tree Mall Cinemas, Inc.

 

 

Loews Chicago Cinemas, Inc.

 

 

Loews Cineplex Entertainment Gift Card Corporation

 

 

Loews Cineplex International Holdings, Inc.

 

 

Loews Cineplex Theatres Holdco, Inc.

 

 

Loews Citywalk Theatre Corporation

 

 

Loews Connecticut Cinemas, Inc.

 

 

Loews Deauville North Cinemas, Inc.

 

 

Loews East Hanover Cinemas, Inc.

 

 

Loews Fort Worth Cinemas, Inc.

 

 

Loews Freehold Mall Cinemas, Inc.

 

 

Loews Fresh Pond Cinemas, Inc.

 

 

Loews Greenwood Cinemas, Inc.

 

 

Loews Houston Cinemas, Inc.

 

 

Loews Lafayette Cinemas, Inc.

 

 

Loews Lincoln Plaza Cinemas, Inc.

 

 

Loews Meadowland Cinemas 8, Inc.

 

 

Loews Meadowland Cinemas, Inc.
     

II-7



 

 

Loews Merrillville Cinemas, Inc.

 

 

Loews Montgomery Cinemas, Inc.

 

 

Loews Mountainside Cinemas, Inc.

 

 

Loews New Jersey Cinemas, Inc.

 

 

Loews Newark Cinemas, Inc.

 

 

Loews Pentagon City Cinemas, Inc.

 

 

Loews Richmond Mall Cinemas, Inc.

 

 

Loews Ridgefield Park Cinemas, Inc.

 

 

Loews Theatre Management Corp.

 

 

Loews Theatres Clearing Corp.

 

 

Loews Toms River Cinemas, Inc.

 

 

Loews USA Cinemas Inc.

 

 

Loews Vestal Cinemas, Inc.

 

 

Loews Washington Cinemas, Inc.

 

 

Loews West Long Branch Cinemas, Inc.

 

 

Loews-Hartz Music Makers Theatres, Inc.

 

 

LTM Turkish Holdings, Inc.

 

 

Mid-States Theatres, Inc.

 

 

Music Makers Theatres, Inc.

 

 

New Brunswick Cinemas, Inc.

 

 

Nickelodeon Boston, Inc.

 

 

Parkchester Amusement Corporation

 

 

Parsippany Theatre Corp.

 

 

Plitt Southern Theatres, Inc.

 

 

Plitt Theatres, Inc.

 

 

Red Bank Theatre Corporation

 

 

RKO Century Warner Theatres, Inc.

 

 

S&J Theatres Inc.

 

 

Sack Theatres, Inc.

 

 

South Holland Cinemas, Inc.

 

 

Star Theatres of Michigan, Inc.

 

 

Star Theatres, Inc.

 

 

Stroud Mall Cinemas, Inc.

 

 

Talent Booking Agency, Inc.
     

II-8



 

 

The Walter Reade Organization, Inc.

 

 

Theater Holdings, Inc.

 

 

U.S.A. Cinemas, Inc.

 

 

Webster Chicago Cinemas, Inc.

 

 

White Marsh Cinemas, Inc.

*3.5

 

By-laws of LCE Mexican Holdings, Inc.

*3.6

 

By-laws of Loews Cineplex Theatres, Inc.

*3.7

 

Limited Liability Company Agreement of Loews Cineplex U.S. Callco, LLC.

*3.8

 

Limited Liability Company Agreement of Downtown Boston Cinemas, LLC

*3.9

 

Limited Liability Company Agreement of Gateway Cinemas, LLC.

*3.10

 

Limited Liability Company Agreement of Loews North Versailles Cinemas, LLC.

*3.11

 

Limited Liability Company Agreement of Loews Plainville Cinemas, LLC.

*3.12

 

Limited Liability Company Agreement of Methuen Cinemas, LLC.

*3.13

 

Limited Liability Company Agreement of Ohio Cinemas, LLC.

*3.14

 

Limited Liability Company Agreement of Richmond Mall Cinemas, LLC.

*3.15

 

Limited Liability Company Agreement of Springfield Cinemas, LLC.

*3.16

 

Limited Liability Company Agreement of Waterfront Cinemas, LLC.

*3.17

 

Limited Liability Company Agreement of Lewisville Cinemas, LLC.

*3.18

 

Limited Liability Company Agreement of Loews Garden State Cinemas, LLC.

*3.19

 

Partnership Agreement of Loeks-Star Partners.

*3.20

 

By-laws of AMC Card Processing Services, Inc.

*3.21

 

By-laws of AMC Entertainment Interational, Inc.

*3.22

 

By-laws of American Multi-Cinema, Inc.

*3.23

 

By-laws of Centertainment, Inc.

*3.24

 

By-laws of Club Cinema of Mazza, Inc.

*3.25

 

By-laws of National Cinema Network, Inc.

*3.26

 

By-laws of Premium Theater of Framingham, Inc.

4.1(a)

 

Credit Agreement, dated January 16, 2006 among AMC Entertainment Inc., Grupo Cinemex, S.A. de C.V., Cadena Mexicana de Exhibicion, S.A. de C.V., the Lenders and the Issuers named therein, Citicorp North America, Inc. and Banco Nacional de Mexico, S.A., Integrante del Groupo Financiero Banamex. (incorporated by reference from Exhibit 10.7 to the Company's Form 8-K (File No. 1-8747) filed January 31, 2006).

4.1(b)

 

Guaranty, dated January 26, 2006 by AMC Entertainment Inc. and each of the other Guarantors party thereto, in favor of the Guaranteed Parties named therein (incorporated by reference from Exhibit 10.8 to the Company's Form 8-K (File No. 1-8747) filed January 31, 2006).
     

II-9



4.1(c)

 

Pledge and Security Agreement, dated January 26, 2006, by AMC Entertainment Inc. and each of the other Grantors party thereto in favor of Citicorp North America, Inc., as agent for the Secured Parties (incorporated by reference from Exhibit 10.9 to the Company's Form 8-K (File No. 1-8747) filed January 31, 2006).

*4.1(d)

 

Consent and Release, dated as of April 17, 2006, by and between AMC Entertainment Inc. and Citicorp North America, Inc.

4.2(a)

 

Indenture, dated January 27, 1999, respecting AMC Entertainment Inc.'s 9 1 / 2 % Senior Subordinated Notes due 2011 (incorporated by reference from Exhibit 4.3 to the Company's Form 10-Q (File No. 1-8747) for the quarter ended December 31, 1998).

4.2(b)

 

Agreement of Resignation, Appointment and Acceptance, dated August 30, 2000, among the Company, The Bank of New York and HSBC Bank USA respecting AMC Entertainment Inc.'s 9 1 / 2 % Senior Subordinated Notes due 2011 (incorporated by reference from Exhibit 4.3(a) to the Company's Form 10-Q (File No. 1-8747) for the quarter ended September 28, 2000).

4.2(c)

 

First Supplemental Indenture dated March 29, 2002, respecting AMC Entertainment Inc.'s 9 1 / 2 % Senior Subordinated Notes due 2011 (incorporated by reference from Exhibit 4 to Form 8-K (File No. 1-8747) dated April 10, 2002).

4.2(d)

 

Second Supplemental Indenture dated December 23, 2004, respecting AMC Entertainment Inc.'s 9 1 / 2 % Senior Subordinated Notes due 2011 (incorporated by reference from Exhibit 4.1 to the Company's 8-K (File No. 1-8747) filed January 12, 2005).

4.2(e)

 

Third Supplemental Indenture dated January 26, 2006, respecting AMC Entertainment Inc.'s 9 1 / 2 % Senior Subordinated Notes due 2011 (incorporated by reference from Exhibit 4.2(e) to the Company's Form 10-Q filed on February 13, 2005).

4.2(f)

 

Fourth Supplemental Indenture dated April 20, 2006, respecting AMC Entertainment Inc.'s 9 1 / 2 % Senior Subordinated Notes due 2011.

4.3

 

Registration Rights Agreement, dated January 27, 1999, respecting AMC Entertainment Inc.'s 9 1 / 2 % Senior Subordinated Notes due 2011 (incorporated by reference from Exhibit 4.4 to the Company's Form 10-Q (File No. 1-8747) for the quarter ended December 31, 1998).

4.4(a)

 

Indenture, dated January 16, 2002, respecting AMC Entertainment Inc.'s 9 7 / 8 % Senior Subordinated Notes due 2012 (incorporated by reference from Exhibit 4.5 to Amendment No. 1 to the Company's Registration Statement on Form S-3 (File No. 333-75208) filed on January 25, 2002).

4.4(b)

 

First Supplemental Indenture, dated December 23, 2004, respecting AMC Entertainment Inc.'s 9 7 / 8 % Senior Subordinated Notes due 2012 (incorporated by reference from Exhibit 4.5(b) to the Company's Registration Statement on Form S-4 (File No. 333-122376) filed on January 28, 2005).

4.4(c)

 

Second Supplemental Indenture, dated January 26, 2006, respecting AMC Entertainment Inc.'s 9 7 / 8 % Senior Subordinated Notes due 2012 (incorporated by reference from Exhibit 4.4(c) to the Company's Form 10-Q filed on February 13, 2005).

*4.4(d)

 

Third Supplemental Indenture dated April 20, 2006, respecting AMC Entertainment Inc.'s 9 7 / 8 % Senior Subordinated Notes due 2012.
     

II-10



4.5

 

Registration Rights Agreement, dated January 16, 2002, respecting AMC Entertainment Inc.'s 9 7 / 8 % Senior Subordinated Notes due 2012 (incorporated by reference from Exhibit 4.6 to Amendment No. 1 to the Company's Registration Statement on Form S-3 (File No. 333-75208) filed on January 25, 2002).

4.6(a)

 

Indenture, dated February 24, 2004, respecting AMC Entertainment Inc.'s 8% Senior Subordinated Notes due 2014. (Incorporated by reference from Exhibit 4.7 to the Company's Registration Statement on Form S-4 (File No. 333-113911) filed on March 24, 2004).

4.6(b)

 

First Supplemental Indenture, dated December 23, 2004, respecting AMC Entertainment Inc.'s 8% Senior Subordinated Notes due 2014 (incorporated by reference from Exhibit 4.7(b) to the Company's Registration Statement on Form S-4 (File No. 333-122376) filed on January 28, 2005).

4.6(c)

 

Second Supplemental Indenture, dated January 26, 2006, respecting AMC Entertainment Inc.'s 8% Senior Subordinated Notes due 2014 (incorporated by reference from Exhibit 4.6(c) to the Company's Form 10-Q filed on February 13, 2005).

*4.6(d)

 

Third Supplemental Indenture dated April 20, 2006, respecting AMC Entertainment Inc.'s 8% Senior Subordinated Notes due 2014.

4.7

 

Registration Rights Agreement, dated February 24, 2004, respecting AMC Entertainment Inc.'s 8% senior subordinated notes due 2014. (Incorporated by reference from Exhibit 4.8 to the Company's Registration Statement on Form S-4 (File No. 333-113911) filed on March 24, 2004).

4.8(a)

 

Indenture, dated August 18, 2004, respecting AMC Entertainment Inc.'s, as successor by merger to Marquee Inc.'s, 8 5 / 8 % Senior Notes due 2012 (incorporated by reference from Exhibit 4.9(a) to the Company's Registration Statement on Form S-4 (File No. 333-122376) filed on January 28, 2005).

4.8(b)

 

First Supplemental Indenture, dated December 23, 2004, respecting AMC Entertainment Inc.'s, as successor by merger to Marquee Inc.'s, 8 5 / 8 % Senior Notes due 2012 (incorporated by reference from Exhibit 4.9(a) to the Company's Registration Statement on Form S-4 (File No. 333-122376) filed on January 28, 2005).

4.8(c)

 

Second Supplemental Indenture, dated January 26, 2006, respecting AMC Entertainment Inc.'s, as successor by merger to Marquee Inc.'s, 8 5 / 8 % Senior Notes due 2012 (incorporated by reference from Exhibit 4.8(c) to the Company's Form 10-Q filed on February 13, 2005).

*4.8(d)

 

Third Supplemental Indenture dated April 20, 2006, respecting AMC Entertainment Inc.'s 8 5 / 8 % Senior Notes due 2012.

4.9(a)

 

Registration Rights Agreement dated August 18, 2004, respecting AMC Entertainment Inc.'s, as successor by merger to Marquee Inc.'s, 8 5 / 8 % Senior Notes due 2012 (incorporated by reference from Exhibit 4.10 (a) to the Company's Registration Statement on Form S-4 (File No. 333-122376) filed on January 28, 2005).

4.9(b)

 

Joinder Agreement to Registration Rights Agreement dated December 23, 2004, respecting AMC Entertainment Inc.'s, as successor by merger to Marquee Inc.'s, 8 5 / 8 % Senior Notes due 2012 (incorporated by reference from Exhibit 4.10(b) to the Company's Registration Statement on Form S-4 (File No. 333-122376) filed on January 28, 2005).
     

II-11



4.10(a)

 

Indenture, dated August 18, 2004, respecting AMC Entertainment Inc.'s, as successor by merger to Marquee Inc.'s, Senior Floating Rate Notes due 2010 (incorporated by reference from Exhibit 4.11(a) to the Company's Registration Statement on Form S-4 (File No. 333-122376) filed on January 28, 2005).

4.10(b)

 

First Supplemental Indenture, dated December 23, 2004, respecting AMC Entertainment Inc.'s, as successor by merger to Marquee Inc.'s, Senior Floating Rate Notes due 2010 (incorporated by reference from Exhibit 4.11(b) to the Company's Registration Statement on Form S-4 (File No. 333-122376) filed on January 28, 2005).

4.10(c)

 

Second Supplemental Indenture, dated January 26, 2006, respecting AMC Entertainment Inc.'s, as successor by merger to Marquee Inc.'s, Senior Floating Rate Notes due 2010 (incorporated by reference from Exhibit 4.10(c) to the Company's Form 10-Q filed on February 13, 2005).

*4.10(d)

 

Third Supplemental Indenture dated April 20, 2006, respecting AMC Entertainment Inc.'s Senior Floating Rate Notes due 2010.

4.11(a)

 

Registration Rights Agreement dated August 18, 2004, respecting AMC Entertainment Inc.'s, as successor by merger to Marquee Inc.'s, Senior Floating Rate Notes due 2010 (incorporated by reference from Exhibit 4.12(a) to the Company's Registration Statement on Form S-4 (File No. 333-122376) filed on January 28, 2005).

4.11(b)

 

Joinder Agreement to Registration Rights Agreement dated December 23, 2004, respecting AMC Entertainment Inc.'s, as successor by merger to Marquee Inc.'s, Senior Floating Rate Notes due 2010 (incorporated by reference from Exhibit 4.12(b) to the Company's Registration Statement on Form S-4 (File No. 333-122376) filed on January 28, 2005).

4.12(a)

 

Indenture, dated January 26, 2006, respecting AMC Entertainment Inc.'s 11% senior subordinated notes due 2016, between AMC Entertainment Inc. and HSBC Bank USA, National Association (incorporated by reference from Exhibit 4.1 to the Company's Form 8-K (File No. 1-8747) filed on January 31, 2006).

*4.12(b)

 

First Supplemental Indenture dated April 20, 2006, respecting AMC Entertainment Inc.'s 11% Senior Subordinated Notes due 2016.

4.13

 

Registration Rights Agreement dated January 26, 2006, respecting AMC Entertainment Inc.'s 11% senior subordinated notes due 2016, among AMC Entertainment Inc., the guarantors party thereto, Credit Suisse Securities (USA) LLC, Citigroup Global Markets Inc., and J.P. Morgan Securities Inc. (incorporated by reference from Exhibit 4.2 to the company's Form 8-K (File No. 1-8747) filed on January 31, 2006).

**5.1

 

Opinion of Latham & Watkins LLP.

**5.2

 

Opinion of Quarles & Brady Streich Lang LLP.

**5.3

 

Opinion of Cohn Birnbaum & Shea P.C.

**5.4

 

Opinion of Hackman Hulett & Cracraft, LLP.

**5.5

 

Opinion of Ballard Spahr Andrews & Ingersoll, LLP.

**5.6

 

Opinion of Ropes & Gray LLP.

**5.7

 

Opinion of Warner Norcross & Judd LLP.

**5.8

 

Opinion of Lathrop & Gage L.C.
     

II-12



**5.9

 

Opinion of Porter Wright Harris & Arthur LLP.

**5.10

 

Opinion of Fullbright & Jaworski, LLP.

10.1

 

Consent Decree, dated December 21, 2005, by and among Marquee Holdings Inc., LCE Holdings, Inc. and the State of Washington (incorporated by reference from Exhibit 10.1 to the Company's Form 8-K (File No. 1-8747) filed on December 27, 2005).

10.2

 

Hold Separate Stipulation and Order, dated December 21, 2005, by and among Marquee Holdings Inc., LCE Holdings, Inc. and the State of Washington (incorporated by reference from Exhibit 10.2 to the Company's Form 8-K (File No. 1-8747) filed on December 27, 2005).

10.3

 

Final Judgment, dated December 20, 2005, by and among Marquee Holdings Inc., LCE Holdings, Inc. and the Antitrust Division of the United States Department of Justice (incorporated by reference from Exhibit 10.3 to the Company's Form 8-K (File No. 1-8747) filed on December 27, 2005).

10.4

 

Hold Separate Stipulation and Order, dated December 20, 2005, by and among Marquee Holdings Inc., LCE Holdings and the Antitrust Division of the United States Department of Justice (incorporated by reference from Exhibit 10.4 to the Company's Form 8-K (File No. 1-8747) filed on December 27, 2005).

10.5

 

District of Columbia Final Judgment, dated December 21, 2005, by and among Marquee Holdings Inc., LCE Holdings, Inc. and the District of Columbia (incorporated by reference from Exhibit 10.5 to the Company's Form 8-K (File No. 1-8747) filed on December 27, 2005).

10.6

 

Stipulation for Entry into Final Judgment, dated December 20, 2005, by and among Marquee Holdings Inc., LCE Holdings, Inc. and the State of California (incorporated by reference from Exhibit 10.6 to the Company's Form 8-K (File No. 1-8747) filed on December 27, 2005).

10.7

 

Stipulated Final Judgment, dated December 20, 2005, by and among Marquee Holdings Inc., LCE Holdings, Inc. and the State of California (incorporated by reference from Exhibit 10.7 to the Company's Form 8-K (File No. 1-8747) filed on December 27, 2005).

10.8

 

Second Amended and Restated Certificate of Incorporation of Marquee Holdings Inc. (incorporated by reference from Exhibit 10.1 to the Company's Form 8-K (File No. 1-8747) filed on January 31, 2006).

10.9

 

Second Amended and Restated Stockholders Agreement of Marquee Holdings Inc., dated January 26, 2006, among Marquee Holdings Inc. and the stockholders of Marquee Holdings Inc. party thereto (incorporated by reference from Exhibit 10.2 to the Company's Form 8-K (File No. 1-8747) filed on January 31, 2006).

10.10

 

Amended and Restated Management Stockholders Agreement of Marquee Holdings Inc., dated January 26, 2006, among Marquee Holdings Inc. and the stockholders of Marquee Holdings Inc. party thereto (incorporated by reference from Exhibit 10.3 to the Company's Form 8-K (File No. 1-8747) filed on January 31, 2006).
     

II-13



10.11

 

Continuing Service Agreement, dated January 26, 2006, among AMC Entertainment Inc. (as successor to Loews Cineplex Entertainment Corporation) and Travis Reid, and, solely for the purposes of its repurchase obligations under Section 7 thereto, Marquee Holding Inc. (incorporated by reference from Exhibit 10.4 to the Company's Form 8-K (File No. 1-8747) filed on January 31, 2006).

10.12

 

Non-Qualified Stock Option Agreement, dated January 26, 2006, between Marquee Holdings Inc. and Travis Reid (incorporated by reference from Exhibit 10.5 to the Company's Form 8-K (File No. 1-8747) filed on January 31, 2006).

10.13

 

Amended and Restated Fee Agreement, dated as of January 26, 2006, by and among Marquee Holdings Inc., AMC Entertainment Inc., J.P. Morgan Partners, L.P., Apollo Management V, L.P., Apollo Investment Fund V, L.P., Apollo Overseas Partners V, L.P., Apollo Netherlands Partners V A), L.P., Apollo Netherlands partners V(B), L.P., Apollo German Partners V GmbH & Co KG Bain Capital Partners, LLC, TC Group, L.L.C., a Delaware limited liability company and Applegate and Collatos, Inc. (incorporated by reference from Exhibit 10.6 to the Company's Form 8-K (File No. 1-8747) filed on January 31, 2006).

*12.1

 

Statement of Computation of Ratio of Earnings to Fixed Charges.

*21.1

 

Subsidiaries.

*23.1

 

Consent of PricewaterhouseCoopers LLP as to AMC Entertainment Inc.'s financial statements.

*23.2

 

Consent of PricewaterhouseCoopers LLP as to Loews Cineplex Entertainment Corporation's financial statements.

*23.3

 

Consent of PricewaterhouseCoopers LLP as to Loews Cineplex Theatres, Inc.'s financial statements.

*24.1

 

Power of Attorney (included on signature page).

*25.1

 

Statement of Eligibility and Authorization of HSBC Bank USA, National Association, Trustee on Form T-1.

*
Filed herewith.

**
To be filed by amendment.

Item 22. Undertakings

        The undersigned registrants hereby undertake:

            (1)   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 of 1933; (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 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 a prospectus filed with the SEC pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than 20% change in the maximum aggregate offering price set forth in the "Calculation of Registration Fee"

II-14


    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.

            (2)   That, for the purpose of determining any liability under the Securities Act of 1933, 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.

            (3)   To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.

        The undersigned registrants hereby undertake as follows: that prior to any public reoffering of the securities registered hereunder through use of a prospectus which is a part of this registration statement, by any person or party who is deemed to be an underwriter within the meaning of Rule 145(c), the issuer undertakes that such reoffering prospectus will contain the information called for by the applicable registration form with respect to reofferings by persons who may be deemed underwriters, in addition to the information called for by the other Items of the applicable form.

        The undersigned registrants hereby undertake that every prospectus (1) that is filed pursuant to the immediately preceding paragraph or (2) that purports to meet the requirements of Section 10(a)(3) of the Securities Act of 1933 and is used in connection with an offering of securities subject to Rule 415, will be filed as a part of an amendment to the registration statement and will not be used until such amendment is effective, and that, for purposes of determining any liability under the Securities Act of 1933, 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.

        Insofar as indemnification for liabilities arising under the Securities Act of 1933 may be permitted to directors, officers and controlling persons of the registrants pursuant to the foregoing provisions, or otherwise, the registrants have been advised that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the 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 registrants 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 registrants will, unless in the opinion of their 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 Act and will be governed by final adjudication of such issue.

        The undersigned registrants hereby undertake to respond to requests for information that is included in the prospectus pursuant to Items 4, 10(b), 11, or 13 of Form S-4, 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 effective date of the registration statement through the date of responding to the request.

        The undersigned registrants hereby undertake 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-15



SIGNATURE

        Pursuant to the requirements of the Securities Act, AMC Entertainment Inc. has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Kansas City, State of Missouri, on April 27, 2006.

    AMC ENTERTAINMENT INC.

 

 

By:

/s/  
CRAIG R. RAMSEY       
    Name: Craig R. Ramsey
    Title: Executive Vice President and Chief Financial Officer

POWER OF ATTORNEY

        The undersigned directors and officers of Loews Cineplex Entertainment Corporation hereby appoint Craig R. Ramsey as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this registration statement on Form S-4 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act, this Registration Statement has been signed by the following persons in the capacities and as of the dates indicated.

Signature
  Title
  Date

 

 

 

 

 
/s/   PETER C. BROWN       
Peter C. Brown
Principal Executive Officer
  Chairman of the Board, Chief Executive Officer, President and Director   April 27, 2006

/s/  
MICHAEL R. HANNON       
Michael R. Hannon

 

Director

 

April 27, 2006

/s/  
STEPHEN P. MURRAY       
Stephen P. Murray

 

Director

 

April 27, 2006

/s/  
STAN PARKER       
Stan Parker

 

Director

 

April 27, 2006

/s/  
AARON J. STONE       
Aaron Stone

 

Director

 

April 27, 2006
         

II-16



/s/  
JOHN CONNAUGHTON       
John Connaughton

 

Director

 

April 27, 2006

/s/  
MICHAEL CONNELLY       
Michael Connelly

 

Director

 

April 27, 2006

/s/  
BENJAMIN COUGHLIN       
Benjamin Coughlin

 

Director

 

April 27, 2006

/s/  
TRAVIS REID       
Travis Reid

 

Director

 

April 27, 2006

/s/  
CRAIG R. RAMSEY       
Craig R. Ramsey
Principal Executive Officer

 

Executive Vice President and Chief Financial Officer

 

April 27, 2006

/s/  
CHRIS A. COX       
Chris A. Cox
Principal Accounting Officer

 

Vice President and Chief Accounting Officer

 

April 27, 2006

II-17


SIGNATURE

        Pursuant to the requirements of the Securities Act, each of the Registrants listed below has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Kansas City, State of Missouri, on April 27, 2006.

    AMC CARD PROCESSING SERVICES, INC.
AMC ENTERTAINMENT INTERNATIONAL, INC.
AMC REALTY, INC.
AMERICAN MULTI-CINEMA, INC.
BRICK PLAZA CINEMAS, INC.
CENTERTAINMENT, INC.
CLUB CINEMA OF MAZZA, INC.
CRESCENT ADVERTISING CORPORATION
ETON AMUSEMENT CORPORATION
FALL RIVER CINEMA, INC.
FARMERS CINEMAS, INC.
FORTY-SECOND STREET CINEMAS, INC.
FOUNTAIN CINEMAS, INC.
JERSEY GARDEN CINEMAS, INC.
KIPS BAY CINEMAS, INC.
LANCE THEATRE CORPORATION
LCE ACQUISITIONSUB, INC.
LCE MEXICAN HOLDINGS, INC.
LIBERTY TREE CINEMA CORP.
LOEKS ACQUISITION CORP.
LOEWS AKRON CINEMAS, INC.
LOEWS ARLINGTON CINEMAS, INC.
LOEWS ARLINGTON WEST CINEMAS, INC.
LOEWS BALTIMORE CINEMAS, INC.
LOEWS BEREA CINEMAS, INC.
LOEWS BRISTOL CINEMAS, INC.
LOEWS CALIFORNIA THEATRES, INC.
LOEWS CENTERPARK CINEMAS, INC.
LOEWS CENTURY MALL CINEMAS, INC.
LOEWS CHERI CINEMAS, INC.
LOEWS CHERRY TREE MALL CINEMAS, INC.
LOEWS CHICAGO CINEMAS, INC.
LOEWS CINEPLEX ENTERTAINMENT CORPORATION
LOEWS CINEPLEX ENTERTAINMENT GIFT CARD CORPORATION
LOEWS CINEPLEX INTERNATIONAL HOLDINGS, INC.
LOEWS CINEPLEX THEATRES HOLDCO, INC.
LOEWS CINEPLEX U.S. CALLCO, LLC
LOEWS CITYWALK THEATRE CORPORATION
LOEWS CONNECTICUT CINEMAS, INC.
LOEWS DEAUVILLE NORTH CINEMAS, INC.
LOEWS EAST HANOVER CINEMAS, INC.
LOEWS FORT WORTH CINEMAS, INC.
LOEWS FREEHOLD MALL CINEMAS, INC.
LOEWS FRESH POND CINEMAS, INC.

II-18


    LOEWS GARDEN STATE CINEMAS, LLC
LOEWS GREENWOOD CINEMAS, INC.
LOEWS HOUSTON CINEMAS, INC.
LOEWS LAFAYETTE CINEMAS, INC.
LOEWS LINCOLN PLAZA CINEMAS, INC.
LOEWS MEADOWLAND CINEMAS 8, INC.
LOEWS MEADOWLAND CINEMAS, INC.
LOEWS MERRILLVILLE CINEMAS, INC.
LOEWS MONTGOMERY CINEMAS, INC.
LOEWS MOUNTAINSIDE CINEMAS, INC.
LOEWS NEW JERSEY CINEMAS, INC.
LOEWS NEWARK CINEMAS, INC.
LOEWS NORTH VERSAILLES CINEMAS, LLC
LOEWS PENTAGON CITY CINEMAS, INC.
LOEWS PLAINVILLE CINEMAS, LLC
LOEWS RICHMOND MALL CINEMAS, INC.
LOEWS RIDGEFIELD PARK CINEMAS, INC.
LOEWS THEATRE MANAGEMENT CORP.
LOEWS THEATRES CLEARING CORP.
LOEWS TOMS RIVER CINEMAS, INC.
LOEWS USA CINEMAS INC.
LOEWS VESTAL CINEMAS, INC.
LOEWS WASHINGTON CINEMAS, INC.
LOEWS WEST LONG BRANCH CINEMAS, INC.
LOEWS-HARTZ MUSIC MAKERS THEATRES, INC.
LTM TURKISH HOLDINGS, INC.
MID-STATES THEATRES, INC.
MUSIC MAKERS THEATRES, INC.
NATIONAL CINEMA NETWORK, INC.
NEW BRUNSWICK CINEMAS, INC.
NICKELODEON BOSTON, INC.
PARKCHESTER AMUSEMENT CORPORATION
PARSIPPANY THEATRE CORP.
PLITT SOUTHERN THEATRES, INC.
PLITT THEATRES, INC.
PREMIUM THEATER OF FRAMINGHAM, INC.
RED BANK THEATRE CORPORATION
RKO CENTURY WARNER THEATRES, INC.
S&J THEATRES, INC.
SACK THEATRES, INC.
SOUTH HOLLAND CINEMAS, INC.
STAR THEATRES OF MICHIGAN, INC.
STAR THEATRES, INC.
STROUD MALL CINEMAS, INC.
TALENT BOOKING AGENCY, INC.
THE WALTER READE ORGANIZATION, INC.
THEATER HOLDINGS, INC.
U.S.A. CINEMAS, INC.
WEBSTER CHICAGO CINEMAS, INC.
WHITE MARSH CINEMAS, INC.

 

 

By:

/s/  
CRAIG R. RAMSEY       
    Name: Craig R. Ramsey
    Title: Executive Vice President And Chief Financial Officer

II-19


POWER OF ATTORNEY

        The undersigned directors and officers of the Registrants listed above hereby appoint Craig R. Ramsey as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this registration statement on Form S-4 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act, this Registration Statement has been signed by the following persons in the capacities and as of the dates indicated.

Signature
  Title
  Date

 

 

 

 

 
/s/   PETER C. BROWN       
Peter C. Brown
Principal Executive Officer
  Chairman of the Board, Chief Executive Officer, President and Director   April 27, 2006

/s/  
PHILIP M. SINGLETON       
Philip M. Singleton

 

Executive Vice President and Director

 

April 27, 2006

/s/  
CRAIG R. RAMSEY       
Craig R. Ramsey
Principal Financial Officer

 

Executive Vice President, Chief Financial Officer and Director

 

April 27, 2006

/s/  
CHRIS A. COX       
Chris A. Cox
Principal Accounting Officer

 

Vice President and Chief Accounting Officer

 

April 27, 2006

II-20


SIGNATURE

        Pursuant to the requirements of the Securities Act, each of the Registrants listed below has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Kansas City, State of Missouri, on April 27, 2006.

    DOWNTOWN BOSTON CINEMAS, LLC
LOEWS NORTH VERSAILLES CINEMAS, LLC
LOEWS PLAINVILLE CINEMAS, LLC
METHUEN CINEMAS, LLC
OHIO CINEMAS, LLC
RICHMOND MALL CINEMAS, LLC
SPRINGFIELD CINEMAS, LLC
WATERFRONT CINEMAS, LLC
AS GUARANTORS

 

 

By:

/s/  
CRAIG R. RAMSEY       
    Name: Craig R. Ramsey
    Title: Executive Vice President and Chief Financial Officer of Plitt Theatres, Inc., the Sole Member

POWER OF ATTORNEY

        The undersigned officers of Plitt Theatres, Inc., the Sole Member of the Registrants listed above, hereby appoint Craig R. Ramsey as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this registration statement on Form S-4 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
  Title
  Date

/s/  
PETER C. BROWN       
Peter C. Brown
Principal Executive Officer

 

Chief Executive Officer and President

 

April 27, 2006

/s/  
PHILIP M. SINGLETON       
Philip M. Singleton

 

Executive Vice President

 

April 27, 2006

/s/  
CRAIG R. RAMSEY       
Craig R. Ramsey
Principal Financial Officer

 

Executive Vice President and Chief Financial Officer

 

April 27, 2006

/s/  
CHRIS A. COX       
Chris A. Cox
Principal Accounting Officer

 

Vice President and Chief Accounting Officer

 

April 27, 2006

II-21


SIGNATURE

        Pursuant to the requirements of the Securities Act, each of the Registrants listed below has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Kansas City, State of Missouri, on April 27, 2006.

    GATEWAY CINEMAS, LLC
LEWISVILLE CINEMAS, LLC
LOEWS GARDEN STATE CINEMAS, LLC
AS GUARANTORS

 

 

By:

/s/  
CRAIG R. RAMSEY       
    Name: Craig R. Ramsey
    Title: Executive Vice President and Chief Financial Officer of RKO Century Warner Theatres, Inc., the Sole Member

POWER OF ATTORNEY

        The undersigned officers of RKO Century Warner Theatres, Inc., the Sole Member of the Registrants listed above, hereby appoint Craig R. Ramsey as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this registration statement on Form S-4 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
  Title
  Date

 

 

 

 

 
/s/   PETER C. BROWN       
Peter C. Brown
Principal Executive Officer
  Chief Executive Officer and President   April 27, 2006

/s/  
PHILIP M. SINGLETON       
Philip M. Singleton

 

Executive Vice President

 

April 27, 2006

/s/  
CRAIG R. RAMSEY       
Craig R. Ramsey
Principal Financial Officer

 

Executive Vice President and Chief Financial Officer

 

April 27, 2006

/s/  
CHRIS A. COX       
Chris A. Cox
Principal Accounting Officer

 

Vice President and Chief Accounting Officer

 

April 27, 2006

II-22


SIGNATURE

        Pursuant to the requirements of the Securities Act, Loews Cineplex U.S. Callco, LLC has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Kansas City, State of Missouri, on April 27, 2006.

    LOEWS CINEPLEX U.S. CALLCO, LLC
AS GUARANTORS

 

 

By:

/s/  
CRAIG R. RAMSEY       
    Name: Craig R. Ramsey
    Title: Executive Vice President and Chief Financial Officer of Loews Cineplex Theatres, Inc., the Sole Member

POWER OF ATTORNEY

        The undersigned officers of Loews Cineplex Theatres, Inc., the Sole Member of Loews Cineplex U.S. Callco, LLC, hereby appoint Craig R. Ramsey as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this registration statement on Form S-4 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
  Title
  Date

 

 

 

 

 
/s/   PETER C. BROWN       
Peter C. Brown
Principal Executive Officer
  Chief Executive Officer and President   April 27, 2006

/s/  
PHILIP M. SINGLETON       
Philip M. Singleton

 

Executive Vice President

 

April 27, 2006

/s/  
CRAIG R. RAMSEY       
Craig R. Ramsey
Principal Financial Officer

 

Executive Vice President and Chief Financial Officer

 

April 27, 2006

/s/  
CHRIS A. COX       
Chris A. Cox
Principal Accounting Officer

 

Vice President and Chief Accounting Officer

 

April 27, 2006

II-23


SIGNATURE

        Pursuant to the requirements of the Securities Act, Loeks Star Partners has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Kansas City, State of Missouri, on April 27, 2006.

    LOEKS STAR PARTNERS

 

 

By:

/s/  
CRAIG R. RAMSEY       
    Name: Craig R. Ramsey
    Title: Executive Vice President and Chief Financial Officer of Star Theatres of Michigan, Inc., a General Partner

POWER OF ATTORNEY

        The undersigned officers of Star Theatres of Michigan, Inc., a General Partner of Loeks Star Partners, hereby appoint Craig R. Ramsey as attorney-in-fact for the undersigned, with full power of substitution for, and in the name, place and stead of the undersigned, to sign and file with the Securities and Exchange Commission under the Securities Act, any and all amendments (including post-effective amendments) and exhibits to this registration statement on Form S-4 and any and all applications and other documents to be filed with the Securities and Exchange Commission pertaining to the registration of the securities covered hereby, with full power and authority to do and perform any and all acts and things whatsoever requisite and necessary or desirable, hereby ratifying and confirming all that said attorney-in-fact, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
  Title
  Date

 

 

 

 

 
/s/   PETER C. BROWN       
Peter C. Brown
Principal Executive Officer
  Chief Executive Officer and President   April 27, 2006

/s/  
PHILIP M. SINGLETON       
Philip M. Singleton

 

Executive Vice President

 

April 27, 2006

/s/  
CRAIG R. RAMSEY       
Craig R. Ramsey
Principal Financial Officer

 

Executive Vice President and Chief Financial Officer

 

April 27, 2006

/s/  
CHRIS A. COX       
Chris A. Cox
Principal Accounting Officer

 

Vice President and Chief Accounting Officer

 

April 27, 2006

II-24



EXHIBIT INDEX

EXHIBIT
NUMBER

  DESCRIPTION
2.1(a)(1)   Interim Operating Agreement dated December 6, 2001 by and among AMC Entertainment Inc. and GC Companies, Inc. (incorporated by reference from Exhibit 10.1 to the Company's Form 8-K (File No. 001-08747) filed on December 12, 2001).

2.1(a)(2)

 

Amendment dated January 28, 2002 to Interim Operating Agreement dated December 6, 2001 between GC Companies, Inc. and AMC Entertainment Inc. (Incorporated by reference from Exhibit 2.2 to Form 10-Q for the thirty-nine weeks ended December 27, 2001).

2.1(b)(1)

 

Letter of Intent dated December 6, 2001 by and among AMC Entertainment Inc. and GC Companies, Inc. (incorporated by reference from Exhibit 10.2 to the Company's Form 8-K (File No. 001-08747) filed on December 12, 2001).

2.1(b)(2)

 

Letter of Intent, amended as of January 15, 2002, by and among AMC Entertainment Inc. and GC Companies, Inc. (incorporated by reference from Exhibit 2.5(b)(2) to Amendment No. 1 to the Company's Registration Statement on Form S-3 (File No. 333-75208) filed on January 25, 2002).

2.1(b)(3)

 

Letter of Intent dated December 6, 2001, amended and restated as of January 28, 2002, between GC Companies, Inc. and AMC Entertainment Inc. (incorporated by reference from Exhibit 2.3 to Form 10-Q for the thirty-nine weeks ended December 27, 2001).

2.1(c)(1)

 

Support Agreement dated December 6, 2001, by and among AMC Entertainment Inc., the Official Committee of Unsecured Creditors in the Chapter 11 Cases of the GCX Debtors, General Electric Capital Corporation and Harcourt General, Inc. (incorporated by reference from Exhibit 10.3 to the Company's Form 8-K (File No. 001-08747) filed on December 11, 2001).

2.1(c)(2)

 

Support Agreement dated December 6, 2001, amended and restated as of January 28, 2002, between AMC Entertainment Inc., General Electric Capital Corporation, Harcourt General, Inc. and the Official Committee of Unsecured Creditors in the Chapter 11 Case of the GCX Debtors (incorporated by reference from Exhibit 2.4 to Form 10-Q for the thirty-nine weeks ended December 27, 2001).

2.1(c)(3)

 

Support Agreement dated February 27, 2002, by and among AMC Entertainment Inc., GC Companies, Inc. ("GCX," and together with its Chapter 11 debtor affiliated entities, the "GCX Debtors"), the Official Committee of Unsecured Creditors in the Chapter 11 Cases of the GCX Debtors and The Bank of Nova Scotia (incorporated by reference from Exhibit 2.1 to Form 8-K filed March 7, 2002).

2.1(d)(1)

 

Joint Plan of Reorganization of Debtors and Official Committee of Unsecured Creditors for GC Companies, Inc. and its jointly administered subsidiaries (incorporated by reference from Exhibit 2 to the Company's Form 8-K (File No. 001-05747) filed on December 28, 2001).

2.1(d)(2)

 

First Amended Joint Plan of Reorganization of Debtors and Official Committee of Unsecured Creditors for GC Companies, Inc. and its Jointly Administered Subsidiaries filed on January 30, 2002 with the United States Bankruptcy Court for the District of Delaware (incorporated by reference from Exhibit 2.5 to Form 10-Q for the thirty-nine weeks ended December 27, 2001).
     

II-25



2.1(d)(3)

 

Modified First Amended Joint Plan of Reorganization of Debtors and Official Committee of Unsecured Creditors for GC Companies, Inc. and its Jointly Administered Subsidiaries filed on March 1, 2002 with the United States Bankruptcy Court for the District of Delaware (incorporated by reference from Exhibit 2.2 to Form 8-K filed March 7, 2002).

2.1(d)(4)

 

Support Agreement dated February 14, 2002, by and among GC Companies, Inc., the Official Committee of Unsecured Creditors in the Chapter 11 Cases of GCC Debtors, AMC Entertainment Inc., Fleet National Bank and Bank of America, N.A. (incorporated by reference from Exhibit 2.5(c)(3) to Amendment No. 3 to the Company's Registration Statement on Form S-3 (File No. 333-75208) filed on February 22, 2002).

2.1(e)

 

Stock Purchase Agreement dated January 15, 2002 among GC Companies, Inc., AMC Entertainment Inc., American Multi-Cinema, Inc. and Centertainment Development, Inc. (incorporated by reference from Exhibit 2.5(e) to Amendment No. 1 to the Company's Registration Statement on Form S-3 (File No. 333-75208) filed on January 25, 2002).

2.1(f)

 

Joint Commitment Agreement dated as of February 1, 2002 among AMC Entertainment Inc., Chestnut Hill Investments LLC, Richard A. Smith, John Berylson, and Demos Kouvaris. (Incorporated by reference from Exhibit 2.5(f) to the Amendment No. 2 to the Company's Registration Statement on Form S-3 (File No. 333-75208) filed on February 8, 2002).

2.1(g)

 

Agreement and Plan of Merger, dated June 20, 2005, by and among Marquee Holdings Inc. and LCE Holdings, Inc. (incorporated by reference from Exhibit 2.1 to the Company's Form 8-K filed on June 24, 2005).

2.2

 

Purchase and Sale Agreement, dated as of March 9, 2002, by and among G.S. Theaters, L.L.C., a Louisiana limited liability Company, Westbank Theatres, L.L.C., a Louisiana limited liability company, Clearview Theatres, L.L.C., a Louisiana limited liability company, Houma Theater, L.L.C., a Louisiana limited liability company, Hammond Theatres, L.L.C., a Louisiana limited liability company, and American Multi-Cinema, Inc. together with Form of Indemnification Agreement (Appendix J) (incorporated by reference from Exhibit 2.1 to Form 8-K filed March 13, 2002).

2.3

 

Agreement and Plan of Merger, dated as of July 22, 2004 by and among Marquee Holdings, Inc., Marquee Inc. and AMC Entertainment Inc. (incorporated by reference from Exhibit 2.1 to Form 8-K filed June 23, 2004).

3.1(a)

 

Restated and Amended Certificate of Incorporation of AMC Entertainment Inc. (as amended on December 2, 1997 and September 18, 2001 and December 23, 2004) (incorporated by reference from Exhibit 3.1 to the Company's Form 8-K (File No. 1-8747) filed December 27, 2004).

3.1(b)

 

Certificate of Designations of Series A Convertible Preferred Stock and Series B Exchangeable Preferred Stock of AMC Entertainment Inc. (restated for filing purposes in accordance with Rule 102(c) of Regulation S-T) (incorporated by reference from Exhibit 3.1(b) to the Company's Form 10-Q (File No. 1-8747) for the quarter ended June 27, 2002).

3.2

 

Amended and Restated Bylaws of AMC Entertainment Inc. (Incorporated by Reference from Exhibit 3.2 to the Company's Form 10-Q (File No. 1-8747) filed December 27, 2004).
     

II-26



 

 

Certificates of Incorporation or corresponding instrument, with amendments, of the following additional registrants:

*3.3.1

 

Loews Citywalk Theatre Corporation

*3.3.2

 

S&J Theatres, Inc.

*3.3.3

 

Loews Bristol Cinemas, Inc.

*3.3.4

 

Loews Connecticut Cinemas, Inc.

*3.3.5

 

Downtown Boston Cinemas, LLC

*3.3.6

 

Farmers Cinemas, Inc.

*3.3.7

 

Gateway Cinemas, LLC

*3.3.8

 

Kips Bay Cinemas, Inc.

*3.3.9

 

LCE Mexican Holdings, Inc.

*3.3.10

 

Lewisville Cinemas, LLC

*3.3.11

 

Loeks Acquisition Corp.

*3.3.12

 

Loews Akron Cinemas, Inc.

*3.3.13

 

Loews Arlington Cinemas, Inc.

*3.3.14

 

Loews Berea Cinemas, Inc.

*3.3.15

 

Loews Cineplex International Holdings, Inc.

*3.3.16

 

Loews Cineplex Theatres Holdco, Inc.

*3.3.17

 

Loews Cineplex U.S. Callco, LLC

*3.3.18

 

Loews Garden State Cinemas, LLC

*3.3.19

 

Loews Greenwood Cinemas, Inc.

*3.3.20

 

Loews North Versailles Cinemas, LLC

*3.3.21

 

Loews Plainville Cinemas, LLC

*3.3.22

 

Loews Theatre Management Corp.

*3.3.23

 

Loews Theatres Clearing Corp.

*3.3.24

 

Loews USA Cinemas Inc.

*3.3.25

 

Loews Vestal Cinemas, Inc.

*3.3.26

 

Loews Washington Cinemas, Inc.

*3.3.27

 

LTM Turkish Holdings, Inc.

*3.3.28

 

Methuen Cinemas, LLC

*3.3.29

 

Ohio Cinemas, LLC

*3.3.30

 

Plitt Southern Theatres, Inc.

*3.3.31

 

Plitt Theatres, Inc.

*3.3.32

 

Richmond Mall Cinemas, LLC
     

II-27



*3.3.33

 

RKO Century Warner Theatres, Inc.

*3.3.34

 

Springfield Cinemas, LLC

*3.3.35

 

Star Theatres of Michigan, Inc.

*3.3.36

 

Star Theatres, Inc.

*3.3.37

 

The Walter Reade Organization, Inc.

*3.3.38

 

Theater Holdings, Inc.

*3.3.39

 

U.S.A. Cinemas, Inc.

*3.3.40

 

Waterfront Cinemas, LLC

*3.3.41

 

Loews Chicago Cinemas, Inc.

*3.3.42

 

Loews Merrillville Cinemas, Inc.

*3.3.43

 

South Holland Cinemas, Inc.

*3.3.44

 

Webster Chicago Cinemas, Inc.

*3.3.45

 

Loews Century Mall Cinemas, Inc.

*3.3.46

 

Loews Cherry Tree Mall Cinemas, Inc.

*3.3.47

 

Loews Lafayette Cinemas, Inc.

*3.3.48

 

Fall River Cinema, Inc.

*3.3.49

 

Liberty Tree Cinema Corp.

*3.3.50

 

Loews Cheri Cinemas, Inc.

*3.3.51

 

Loews Fresh Pond Cinemas, Inc.

*3.3.52

 

Nickelodeon Boston, Inc.

*3.3.53

 

Sack Theatres, Inc.

*3.3.54

 

Loews Baltimore Cinemas, Inc.

*3.3.55

 

Loews Centerpark Cinemas, Inc.

*3.3.56

 

Brick Plaza Cinemas, Inc.

*3.3.57

 

Jersey Garden Cinemas, Inc.

*3.3.58

 

Loews East Hanover Cinemas, Inc.

*3.3.59

 

Loews Freehold Mall Cinemas, Inc.

*3.3.60

 

Loews Meadowland Cinemas 8, Inc.

*3.3.61

 

Loews Meadowland Cinemas, Inc.

*3.3.62

 

Loews Mountainside Cinemas, Inc.

*3.3.63

 

Loews New Jersey Cinemas, Inc.

*3.3.64

 

Loews Newark Cinemas, Inc.

*3.3.65

 

Loews Ridgefield Park Cinemas, Inc.

*3.3.66

 

Loews Toms River Cinemas, Inc.
     

II-28



*3.3.67

 

Loews West Long Branch Cinemas, Inc.

*3.3.68

 

Loews-Hartz Music Makers Theatres, Inc.

*3.3.69

 

Music Makers Theatres, Inc.

*3.3.70

 

New Brunswick Cinemas, Inc.

*3.3.71

 

Parsippany Theatre Corp.

*3.3.72

 

Red Bank Theatre Corporation

*3.3.73

 

White Marsh Cinemas, Inc.

*3.3.74

 

Crescent Advertising Corporation

*3.3.75

 

Eton Amusement Corporation

*3.3.76

 

Forty-Second Street Cinemas, Inc.

*3.3.77

 

Lance Theatre Corporation

*3.3.78

 

Leow's California Theatres, Inc.

*3.3.79

 

Parkchester Amusement Corporation

*3.3.80

 

Talent Booking Agency, Inc.

*3.3.81

 

Loews Richmond Mall Cinemas, Inc.

*3.3.82

 

Mid-States Theatres, Inc.

*3.3.83

 

Loews Montgomery Cinemas, Inc.

*3.3.84

 

Stroud Mall Cinemas, Inc.

*3.3.85

 

Fountain Cinemas, Inc.

*3.3.86

 

Loews Arlington West Cinemas, Inc.

*3.3.87

 

Loews Deauville North Cinemas, Inc.

*3.3.88

 

Loews Fort Worth Cinemas, Inc.

*3.3.89

 

Loews Houston Cinemas, Inc.

*3.3.90

 

Loews Lincoln Plaza Cinemas, Inc.

*3.3.91

 

Loews Cineplex Entertainment Gift Card Corporation

*3.3.92

 

Loews Pentagon City Cinemas, Inc.

*3.3.93

 

AMC Card Processing Services, Inc.

*3.3.94

 

AMC Entertainment Interational, Inc.

*3.3.95

 

American Multi-Cinema, Inc.

*3.3.96

 

Centertainment, Inc.

*3.3.97

 

Club Cinema of Mazza, Inc.

*3.3.98

 

National Cinema Network, Inc.

*3.3.99

 

Premium Cinema of Yorktown, Inc.

*3.3.100

 

Premium Theater of Framingham, Inc.
     

II-29



*3.3.101

 

Premium Theatre of Mayfair, Inc.

*3.4

 

By-laws of the following Additional Registrants:

 

 

Brick Plaza Cinemas, Inc.

 

 

Crescent Advertising Corporation

 

 

Eton Amusement Corporation

 

 

Fall River Cinema, Inc.

 

 

Farmers Cinemas, Inc.

 

 

Forty-Second Street Cinemas, Inc.

 

 

Fountain Cinemas, Inc.

 

 

Jersey Garden Cinemas, Inc.

 

 

Kips Bay Cinemas, Inc.

 

 

Lance Theatre Corporation

 

 

Liberty Tree Cinema Corp.

 

 

Loeks Acquisition Corp.

 

 

Loews Akron Cinemas, Inc.

 

 

Loews Arlington Cinemas, Inc.

 

 

Loews Arlington West Cinemas, Inc.

 

 

Loews Baltimore Cinemas, Inc.

 

 

Loews Berea Cinemas, Inc.

 

 

Loews Bristol Cinemas, Inc.

 

 

Loew's California Theatres, Inc.

 

 

Loews Centerpark Cinemas, Inc.

 

 

Loews Century Mall Cinemas, Inc.

 

 

Loews Cheri Cinemas, Inc.

 

 

Loews Cherry Tree Mall Cinemas, Inc.

 

 

Loews Chicago Cinemas, Inc.

 

 

Loews Cineplex Entertainment Gift Card Corporation

 

 

Loews Cineplex International Holdings, Inc.

 

 

Loews Cineplex Theatres Holdco, Inc.

 

 

Loews Citywalk Theatre Corporation

 

 

Loews Connecticut Cinemas, Inc.

 

 

Loews Deauville North Cinemas, Inc.

 

 

Loews East Hanover Cinemas, Inc.

 

 

Loews Fort Worth Cinemas, Inc.
     

II-30



 

 

Loews Freehold Mall Cinemas, Inc.

 

 

Loews Fresh Pond Cinemas, Inc.

 

 

Loews Greenwood Cinemas, Inc.

 

 

Loews Houston Cinemas, Inc.

 

 

Loews Lafayette Cinemas, Inc.

 

 

Loews Lincoln Plaza Cinemas, Inc.

 

 

Loews Meadowland Cinemas 8, Inc.

 

 

Loews Meadowland Cinemas, Inc.

 

 

Loews Merrillville Cinemas, Inc.

 

 

Loews Montgomery Cinemas, Inc.

 

 

Loews Mountainside Cinemas, Inc.

 

 

Loews New Jersey Cinemas, Inc.

 

 

Loews Newark Cinemas, Inc.

 

 

Loews Pentagon City Cinemas, Inc.

 

 

Loews Richmond Mall Cinemas, Inc.

 

 

Loews Ridgefield Park Cinemas, Inc.

 

 

Loews Theatre Management Corp.

 

 

Loews Theatres Clearing Corp.

 

 

Loews Toms River Cinemas, Inc.

 

 

Loews USA Cinemas Inc.

 

 

Loews Vestal Cinemas, Inc.

 

 

Loews Washington Cinemas, Inc.

 

 

Loews West Long Branch Cinemas, Inc.

 

 

Loews-Hartz Music Makers Theatres, Inc.

 

 

LTM Turkish Holdings, Inc.

 

 

Mid-States Theatres, Inc.

 

 

Music Makers Theatres, Inc.

 

 

New Brunswick Cinemas, Inc.

 

 

Nickelodeon Boston, Inc.

 

 

Parkchester Amusement Corporation

 

 

Parsippany Theatre Corp.

 

 

Plitt Southern Theatres, Inc.

 

 

Plitt Theatres, Inc.

 

 

Red Bank Theatre Corporation
     

II-31



 

 

RKO Century Warner Theatres, Inc.

 

 

S&J Theatres Inc.

 

 

Sack Theatres, Inc.

 

 

South Holland Cinemas, Inc.

 

 

Star Theatres of Michigan, Inc.

 

 

Star Theatres, Inc.

 

 

Stroud Mall Cinemas, Inc.

 

 

Talent Booking Agency, Inc.

 

 

The Walter Reade Organization, Inc.

 

 

Theater Holdings, Inc.

 

 

U.S.A. Cinemas, Inc.

 

 

Webster Chicago Cinemas, Inc.

 

 

White Marsh Cinemas, Inc.

*3.5

 

By-laws of LCE Mexican Holdings, Inc.

*3.6

 

By-laws of Loews Cineplex Theatres, Inc.

*3.7

 

Limited Liability Company Agreement of Loews Cineplex U.S. Callco, LLC.

*3.8

 

Limited Liability Company Agreement of Downtown Boston Cinemas, LLC

*3.9

 

Limited Liability Company Agreement of Gateway Cinemas, LLC.

*3.10

 

Limited Liability Company Agreement of Loews North Versailles Cinemas, LLC.

*3.11

 

Limited Liability Company Agreement of Loews Plainville Cinemas, LLC.

*3.12

 

Limited Liability Company Agreement of Methuen Cinemas, LLC.

*3.13

 

Limited Liability Company Agreement of Ohio Cinemas, LLC.

*3.14

 

Limited Liability Company Agreement of Richmond Mall Cinemas, LLC.

*3.15

 

Limited Liability Company Agreement of Springfield Cinemas, LLC.

*3.16

 

Limited Liability Company Agreement of Waterfront Cinemas, LLC.

*3.17

 

Limited Liability Company Agreement of Lewisville Cinemas, LLC.

*3.18

 

Limited Liability Company Agreement of Loews Garden State Cinemas, LLC.

*3.19

 

Partnership Agreement of Loeks-Star Partners.

*3.20

 

By-laws of AMC Card Processing Services, Inc.

*3.21

 

By-laws of AMC Entertainment Interational, Inc.

*3.22

 

By-laws of American Multi-Cinema, Inc.

*3.23

 

By-laws of Centertainment, Inc.

*3.24

 

By-laws of Club Cinema of Mazza, Inc.

*3.25

 

By-laws of National Cinema Network, Inc.
     

II-32



*3.26

 

By-laws of Premium Theater of Framingham, Inc.

4.1(a)

 

Credit Agreement, dated January 16, 2006 among AMC Entertainment Inc., Grupo Cinemex, S.A. de C.V., Cadena Mexicana de Exhibicion, S.A. de C.V., the Lenders and the Issuers named therein, Citicorp North America, Inc. and Banco Nacional de Mexico, S.A., Integrante del Groupo Financiero Banamex. (incorporated by reference from Exhibit 10.7 to the Company's Form 8-K (File No. 1-8747) filed January 31, 2006).

4.1(b)

 

Guaranty, dated January 26, 2006 by AMC Entertainment Inc. and each of the other Guarantors party thereto, in favor of the Guaranteed Parties named therein (incorporated by reference from Exhibit 10.8 to the Company's Form 8-K (File No. 1-8747) filed January 31, 2006).

4.1(c)

 

Pledge and Security Agreement, dated January 26, 2006, by AMC Entertainment Inc. and each of the other Grantors party thereto in favor of Citicorp North America, Inc., as agent for the Secured Parties (incorporated by reference from Exhibit 10.9 to the Company's Form 8-K (File No. 1-8747) filed January 31, 2006).

*4.1(d)

 

Consent and Release, dated as of April 17, 2006, by and between AMC Entertainment Inc. and Citicorp North America, Inc.

4.2(a)

 

Indenture, dated January 27, 1999, respecting AMC Entertainment Inc.'s 9 1 / 2 % Senior Subordinated Notes due 2011 (incorporated by reference from Exhibit 4.3 to the Company's Form 10-Q (File No. 1-8747) for the quarter ended December 31, 1998).

4.2(b)

 

Agreement of Resignation, Appointment and Acceptance, dated August 30, 2000, among the Company, The Bank of New York and HSBC Bank USA respecting AMC Entertainment Inc.'s 9 1 / 2 % Senior Subordinated Notes due 2011 (incorporated by reference from Exhibit 4.3(a) to the Company's Form 10-Q (File No. 1-8747) for the quarter ended September 28, 2000).

4.2(c)

 

First Supplemental Indenture dated March 29, 2002, respecting AMC Entertainment Inc.'s 9 1 / 2 % Senior Subordinated Notes due 2011 (incorporated by reference from Exhibit 4 to Form 8-K (File No. 1-8747) dated April 10, 2002).

4.2(d)

 

Second Supplemental Indenture dated December 23, 2004, respecting AMC Entertainment Inc.'s 9 1 / 2 % Senior Subordinated Notes due 2011 (incorporated by reference from Exhibit 4.1 to the Company's 8-K (File No. 1-8747) filed January 12, 2005).

4.2(e)

 

Third Supplemental Indenture dated January 26, 2006, respecting AMC Entertainment Inc.'s 9 1 / 2 % Senior Subordinated Notes due 2011 (incorporated by reference from Exhibit 4.2(e) to the Company's Form 10-Q filed on February 13, 2005).

*4.2(f)

 

Fourth Supplemental Indenture dated April 20, 2006, respecting AMC Entertainment Inc.'s 9 1 / 2 % Senior Subordinated Notes due 2011.

4.3

 

Registration Rights Agreement, dated January 27, 1999, respecting AMC Entertainment Inc.'s 9 1 / 2 % Senior Subordinated Notes due 2011 (incorporated by reference from Exhibit 4.4 to the Company's Form 10-Q (File No. 1-8747) for the quarter ended December 31, 1998).
     

II-33



4.4(a)

 

Indenture, dated January 16, 2002, respecting AMC Entertainment Inc.'s 9 7 / 8 % Senior Subordinated Notes due 2012 (incorporated by reference from Exhibit 4.5 to Amendment No. 1 to the Company's Registration Statement on Form S-3 (File No. 333-75208) filed on January 25, 2002).

4.4(b)

 

First Supplemental Indenture, dated December 23, 2004, respecting AMC Entertainment Inc.'s 9 7 / 8 % Senior Subordinated Notes due 2012 (incorporated by reference from Exhibit 4.5(b) to the Company's Registration Statement on Form S-4 (File No. 333-122376) filed on January 28, 2005).

4.4(c)

 

Second Supplemental Indenture, dated January 26, 2006, respecting AMC Entertainment Inc.'s 9 7 / 8 % Senior Subordinated Notes due 2012 (incorporated by reference from Exhibit 4.4(c) to the Company's Form 10-Q filed on February 13, 2005).

*4.4(d)

 

Third Supplemental Indenture dated April 20, 2006, respecting AMC Entertainment Inc.'s 9 7 / 8 % Senior Subordinated Notes due 2012.

4.5

 

Registration Rights Agreement, dated January 16, 2002, respecting AMC Entertainment Inc.'s 9 7 / 8 % Senior Subordinated Notes due 2012 (incorporated by reference from Exhibit 4.6 to Amendment No. 1 to the Company's Registration Statement on Form S-3 (File No. 333-75208) filed on January 25, 2002).

4.6(a)

 

Indenture, dated February 24, 2004, respecting AMC Entertainment Inc.'s 8% Senior Subordinated Notes due 2014. (Incorporated by reference from Exhibit 4.7 to the Company's Registration Statement on Form S-4 (File No. 333-113911) filed on March 24, 2004).

4.6(b)

 

First Supplemental Indenture, dated December 23, 2004, respecting AMC Entertainment Inc.'s 8% Senior Subordinated Notes due 2014 (incorporated by reference from Exhibit 4.7(b) to the Company's Registration Statement on Form S-4 (File No. 333-122376) filed on January 28, 2005).

4.6(c)

 

Second Supplemental Indenture, dated January 26, 2006, respecting AMC Entertainment Inc.'s 8% Senior Subordinated Notes due 2014 (incorporated by reference from Exhibit 4.6(c) to the Company's Form 10-Q filed on February 13, 2005).

*4.6(d)

 

Third Supplemental Indenture dated April 20, 2006, respecting AMC Entertainment Inc.'s 8% Senior Subordinated Notes due 2014.

4.7

 

Registration Rights Agreement, dated February 24, 2004, respecting AMC Entertainment Inc.'s 8% senior subordinated notes due 2014. (Incorporated by reference from Exhibit 4.8 to the Company's Registration Statement on Form S-4 (File No. 333-113911) filed on March 24, 2004).

4.8(a)

 

Indenture, dated August 18, 2004, respecting AMC Entertainment Inc.'s, as successor by merger to Marquee Inc.'s, 8 5 / 8 % Senior Notes due 2012 (incorporated by reference from Exhibit 4.9(a) to the Company's Registration Statement on Form S-4 (File No. 333-122376) filed on January 28, 2005).

4.8(b)

 

First Supplemental Indenture, dated December 23, 2004, respecting AMC Entertainment Inc.'s, as successor by merger to Marquee Inc.'s, 8 5 / 8 % Senior Notes due 2012 (incorporated by reference from Exhibit 4.9(a) to the Company's Registration Statement on Form S-4 (File No. 333-122376) filed on January 28, 2005).
     

II-34



4.8(c)

 

Second Supplemental Indenture, dated January 26, 2006, respecting AMC Entertainment Inc.'s, as successor by merger to Marquee Inc.'s, 8 5 / 8 % Senior Notes due 2012 (incorporated by reference from Exhibit 4.8(c) to the Company's Form 10-Q filed on February 13, 2005).

*4.8(d)

 

Third Supplemental Indenture dated April 20, 2006, respecting AMC Entertainment Inc.'s 8 5 / 8 % Senior Notes due 2012.

4.9(a)

 

Registration Rights Agreement dated August 18, 2004, respecting AMC Entertainment Inc.'s, as successor by merger to Marquee Inc.'s, 8 5 / 8 % Senior Notes due 2012 (incorporated by reference from Exhibit 4.10 (a) to the Company's Registration Statement on Form S-4 (File No. 333-122376) filed on January 28, 2005).

4.9(b)

 

Joinder Agreement to Registration Rights Agreement dated December 23, 2004, respecting AMC Entertainment Inc.'s, as successor by merger to Marquee Inc.'s, 8 5 / 8 % Senior Notes due 2012 (incorporated by reference from Exhibit 4.10(b) to the Company's Registration Statement on Form S-4 (File No. 333-122376) filed on January 28, 2005).

4.10(a)

 

Indenture, dated August 18, 2004, respecting AMC Entertainment Inc.'s, as successor by merger to Marquee Inc.'s, Senior Floating Rate Notes due 2010 (incorporated by reference from Exhibit 4.11(a) to the Company's Registration Statement on Form S-4 (File No. 333-122376) filed on January 28, 2005).

4.10(b)

 

First Supplemental Indenture, dated December 23, 2004, respecting AMC Entertainment Inc.'s, as successor by merger to Marquee Inc.'s, Senior Floating Rate Notes due 2010 (incorporated by reference from Exhibit 4.11(b) to the Company's Registration Statement on Form S-4 (File No. 333-122376) filed on January 28, 2005).

4.10(c)

 

Second Supplemental Indenture, dated January 26, 2006, respecting AMC Entertainment Inc.'s, as successor by merger to Marquee Inc.'s, Senior Floating Rate Notes due 2010 (incorporated by reference from Exhibit 4.10(c) to the Company's Form 10-Q filed on February 13, 2005).

*4.10(d)

 

Third Supplemental Indenture dated April 20, 2006, respecting AMC Entertainment Inc.'s Senior Floating Rate Notes due 2010.

4.11(a)

 

Registration Rights Agreement dated August 18, 2004, respecting AMC Entertainment Inc.'s, as successor by merger to Marquee Inc.'s, Senior Floating Rate Notes due 2010 (incorporated by reference from Exhibit 4.12(a) to the Company's Registration Statement on Form S-4 (File No. 333-122376) filed on January 28, 2005).

4.11(b)

 

Joinder Agreement to Registration Rights Agreement dated December 23, 2004, respecting AMC Entertainment Inc.'s, as successor by merger to Marquee Inc.'s, Senior Floating Rate Notes due 2010 (incorporated by reference from Exhibit 4.12(b) to the Company's Registration Statement on Form S-4 (File No. 333-122376) filed on January 28, 2005).

4.12(a)

 

Indenture, dated January 26, 2006, respecting AMC Entertainment Inc.'s 11% senior subordinated notes due 2016, between AMC Entertainment Inc. and HSBC Bank USA, National Association (incorporated by reference from Exhibit 4.1 to the Company's Form 8-K (File No. 1-8747) filed on January 31, 2006).

*4.12(b)

 

First Supplemental Indenture dated April 20, 2006, respecting AMC Entertainment Inc.'s 11% Senior Subordinated Notes due 2016.
     

II-35



4.13

 

Registration Rights Agreement dated January 26, 2006, respecting AMC Entertainment Inc.'s 11% senior subordinated notes due 2016, among AMC Entertainment Inc., the guarantors party thereto, Credit Suisse Securities (USA) LLC, Citigroup Global Markets Inc., and J.P. Morgan Securities Inc. (incorporated by reference from Exhibit 4.2 to the company's Form 8-K (File No. 1-8747) filed on January 31, 2006).

**5.1

 

Opinion of Latham & Watkins LLP.

**5.2

 

Opinion of Quarles & Brady Streich Lang LLP.

**5.3

 

Opinion of Cohn Birnbaum & Shea P.C.

**5.4

 

Opinion of Hackman Hulett & Cracraft, LLP.

**5.5

 

Opinion of Ballard Spahr Andrews & Ingersoll, LLP.

**5.6

 

Opinion of Ropes & Gray LLP.

**5.7

 

Opinion of Warner Norcross & Judd LLP.

**5.8

 

Opinion of Lathrop & Gage L.C.

**5.9

 

Opinion of Porter Wright Harris & Arthur LLP.

**5.10

 

Opinion of Fullbright & Jaworski, LLP.

10.1

 

Consent Decree, dated December 21, 2005, by and among Marquee Holdings Inc., LCE Holdings, Inc. and the State of Washington (incorporated by reference from Exhibit 10.1 to the Company's Form 8-K (File No. 1-8747) filed on December 27, 2005).

10.2

 

Hold Separate Stipulation and Order, dated December 21, 2005, by and among Marquee Holdings Inc., LCE Holdings, Inc. and the State of Washington (incorporated by reference from Exhibit 10.2 to the Company's Form 8-K (File No. 1-8747) filed on December 27, 2005).

10.3

 

Final Judgment, dated December 20, 2005, by and among Marquee Holdings Inc., LCE Holdings, Inc. and the Antitrust Division of the United States Department of Justice (incorporated by reference from Exhibit 10.3 to the Company's Form 8-K (File No. 1-8747) filed on December 27, 2005).

10.4

 

Hold Separate Stipulation and Order, dated December 20, 2005, by and among Marquee Holdings Inc., LCE Holdings and the Antitrust Division of the United States Department of Justice (incorporated by reference from Exhibit 10.4 to the Company's Form 8-K (File No. 1-8747) filed on December 27, 2005).

10.5

 

District of Columbia Final Judgment, dated December 21, 2005, by and among Marquee Holdings Inc., LCE Holdings, Inc. and the District of Columbia (incorporated by reference from Exhibit 10.5 to the Company's Form 8-K (File No. 1-8747) filed on December 27, 2005).

10.6

 

Stipulation for Entry into Final Judgment, dated December 20, 2005, by and among Marquee Holdings Inc., LCE Holdings, Inc. and the State of California (incorporated by reference from Exhibit 10.6 to the Company's Form 8-K (File No. 1-8747) filed on December 27, 2005).
     

II-36



10.7

 

Stipulated Final Judgment, dated December 20, 2005, by and among Marquee Holdings Inc., LCE Holdings, Inc. and the State of California (incorporated by reference from Exhibit 10.7 to the Company's Form 8-K (File No. 1-8747) filed on December 27, 2005).

10.8

 

Second Amended and Restated Certificate of Incorporation of Marquee Holdings Inc. (incorporated by reference from Exhibit 10.1 to the Company's Form 8-K (File No. 1-8747) filed on January 31, 2006).

10.9

 

Second Amended and Restated Stockholders Agreement of Marquee Holdings Inc., dated January 26, 2006, among Marquee Holdings Inc. and the stockholders of Marquee Holdings Inc. party thereto (incorporated by reference from Exhibit 10.2 to the Company's Form 8-K (File No. 1-8747) filed on January 31, 2006).

10.10

 

Amended and Restated Management Stockholders Agreement of Marquee Holdings Inc., dated January 26, 2006, among Marquee Holdings Inc. and the stockholders of Marquee Holdings Inc. party thereto (incorporated by reference from Exhibit 10.3 to the Company's Form 8-K (File No. 1-8747) filed on January 31, 2006).

10.11

 

Continuing Service Agreement, dated January 26, 2006, among AMC Entertainment Inc. (as successor to Loews Cineplex Entertainment Corporation) and Travis Reid, and, solely for the purposes of its repurchase obligations under Section 7 thereto, Marquee Holding Inc. (incorporated by reference from Exhibit 10.4 to the Company's Form 8-K (File No. 1-8747) filed on January 31, 2006).

10.12

 

Non-Qualified Stock Option Agreement, dated January 26, 2006, between Marquee Holdings Inc. and Travis Reid (incorporated by reference from Exhibit 10.5 to the Company's Form 8-K (File No. 1-8747) filed on January 31, 2006).

10.13

 

Amended and Restated Fee Agreement, dated as of January 26, 2006, by and among Marquee Holdings Inc., AMC Entertainment Inc., J.P. Morgan Partners, L.P., Apollo Management V, L.P., Apollo Investment Fund V, L.P., Apollo Overseas Partners V, L.P., Apollo Netherlands Partners V A), L.P., Apollo Netherlands partners V(B),L.P., Apollo German Partners V GmbH & Co KG Bain Capital Partners, LLC, TC Group, L.L.C., a Delaware limited liability company and Applegate and Collatos, Inc. (incorporated by reference from Exhibit 10.6 to the Company's Form 8-K (File No. 1-8747) filed on January 31, 2006).

*12.1

 

Statement of Computation of Ratio of Earnings to Fixed Charges.

*21.1

 

Subsidiaries.

*23.1

 

Consent of PricewaterhouseCoopers LLP as to AMC Entertainment Inc.'s financial statements.

*23.2

 

Consent of PricewaterhouseCoopers LLP as to Loews Cineplex Entertainment Corporation's financial statements.

*23.3

 

Consent of PricewaterhouseCoopers LLP as to Loews Cineplex Theatres, Inc.'s financial statements.

*24.1

 

Power of Attorney (included on signature page).

*25.1

 

Statement of Eligibility and Authorization of HSBC Bank USA, National Association, Trustee on Form T-1.

*
Filed herewith.

**
To be filed by amendment.

II-37




QuickLinks

TABLE OF CONTENTS
MARKET AND INDUSTRY INFORMATION
WHERE YOU CAN FIND MORE INFORMATION ABOUT US
FORWARD-LOOKING STATEMENTS
SUMMARY
RISK FACTORS
THE EXCHANGE OFFER
USE OF PROCEEDS
CAPITALIZATION
SELECTED HISTORICAL FINANCIAL AND OPERATING DATA
UNAUDITED PRO FORMA CONDENSED CONSOLIDATED AND CONSOLIDATING FINANCIAL INFORMATION
AMC ENTERTAINMENT INC. UNAUDITED PRO FORMA CONDENSED CONSOLIDATED BALANCE SHEET AS OF DECEMBER 29, 2005 (thousands of dollars)
AMC ENTERTAINMENT INC. UNAUDITED PRO FORMA CONDENSED CONSOLIDATED STATEMENT OF OPERATIONS FIFTY-TWO WEEKS ENDED MARCH 31, 2005 (thousands of dollars)
AMC ENTERTAINMENT INC. UNAUDITED PRO FORMA CONDENSED CONSOLIDATED STATEMENT OF OPERATIONS FIFTY-TWO WEEKS ENDED MARCH 31, 2005 (continued) (thousands of dollars)
AMC ENTERTAINMENT INC. UNAUDITED PRO FORMA CONDENSED CONSOLIDATED STATEMENT OF OPERATIONS THIRTY-NINE WEEKS ENDED DECEMBER 29, 2005 (thousands of dollars)
AMC ENTERTAINMENT, INC. NOTES TO UNAUDITED PRO FORMA CONDENSED CONSOLIDATED FINANCIAL INFORMATION (in thousands)
AMCE'S MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS
LOEWS' MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS
BUSINESS
MANAGEMENT
PRINCIPAL STOCKHOLDERS
CERTAIN RELATIONSHIPS AND RELATED PARTY TRANSACTIONS
DESCRIPTION OF OTHER INDEBTEDNESS
DESCRIPTION OF EXCHANGE NOTES
CERTAIN U.S. FEDERAL INCOME TAX CONSIDERATIONS
PLAN OF DISTRIBUTION
LEGAL MATTERS
EXPERTS
INDEX TO CONSOLIDATED FINANCIAL STATEMENTS
AMC ENTERTAINMENT INC. AND SUBSIDIARIES UNAUDITED CONSOLIDATED STATEMENTS OF OPERATIONS
AMC ENTERTAINMENT INC. AND SUBSIDIARIES UNAUDITED CONSOLIDATED BALANCE SHEETS (in thousands)
AMC ENTERTAINMENT INC. AND SUBSIDIARIES UNAUDITED CONSOLIDATED STATEMENTS OF CASH FLOWS (in thousands)
AMC ENTERTAINMENT INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS December 29, 2005 (Unaudited)
AMC ENTERTAINMENT INC. CONSOLIDATED STATEMENTS OF OPERATIONS
AMC ENTERTAINMENT INC. CONSOLIDATED BALANCE SHEETS
AMC ENTERTAINMENT INC. CONSOLIDATED STATEMENTS OF CASH FLOWS
AMC ENTERTAINMENT INC. CONSOLIDATED STATEMENTS OF STOCKHOLDER'S EQUITY
AMC ENTERTAINMENT INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS Years Ended March 31, 2005, April 1, 2004 and April 3, 2003
Report of Independent Registered Public Accounting Firm
Report of Independent Registered Public Accounting Firm
LOEWS CINEPLEX ENTERTAINMENT CORPORATION CONSOLIDATED BALANCE SHEET (IN THOUSANDS OF U.S. DOLLARS, EXCEPT SHARE DATA)
LOEWS CINEPLEX ENTERTAINMENT CORPORATION COMBINED CONSOLIDATED STATEMENT OF OPERATIONS (IN THOUSANDS OF U.S. DOLLARS)
LOEWS CINEPLEX ENTERTAINMENT CORPORATION COMBINED CONSOLIDATED STATEMENT OF CHANGES IN STOCKHOLDERS' EQUITY (IN THOUSANDS OF U.S. DOLLARS, EXCEPT SHARE DATA)
LOEWS CINEPLEX ENTERTAINMENT CORPORATION COMBINED CONSOLIDATED STATEMENT OF CHANGES IN STOCKHOLDERS' EQUITY (IN THOUSANDS OF U.S. DOLLARS, EXCEPT SHARE DATA)
LOEWS CINEPLEX ENTERTAINMENT CORPORATION COMBINED CONSOLIDATED STATEMENT OF CASH FLOWS (IN THOUSANDS OF U.S. DOLLARS)
LOEWS CINEPLEX ENTERTAINMENT CORPORATION NOTES TO COMBINED CONSOLIDATED FINANCIAL STATEMENTS
Report of Independent Registered Public Accounting Firm
LOEWS CINEPLEX THEATRES, INC. CONSOLIDATED BALANCE SHEET (IN THOUSANDS OF U.S. DOLLARS, EXCEPT SHARE DATA)
LOEWS CINEPLEX THEATRES, INC. CONSOLIDATED STATEMENT OF OPERATIONS (IN THOUSANDS OF U.S. DOLLARS)
LOEWS CINEPLEX THEATRES, INC. CONSOLIDATED STATEMENT OF CHANGES IN STOCKHOLDER'S EQUITY (IN THOUSANDS OF U.S. DOLLARS, EXCEPT SHARE DATA)
LOEWS CINEPLEX THEATRES, INC. CONSOLIDATED STATEMENT OF CASH FLOWS (IN THOUSANDS OF U.S. DOLLARS)
LOEWS CINEPLEX THEATRES, INC. NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS
PART II INFORMATION NOT REQUIRED IN PROSPECTUS
SIGNATURE
EXHIBIT INDEX

Exhibit 3.3.1

 

ARTICLES OF INCORPORATION

OF

LOEWS CALIFORNIA IMAX THEATRE, INC.

 

The undersigned being a natural person of full age and acting as the incorporator for the purpose of forming the business corporation hereinafter named pursuant to the provisions of the Corporations Code of the State of California, does hereby adopt the following articles of incorporation.

 

FIRST: The name of the corporation (hereinafter referred to as the “corporation”) is: LOEWS CALIFORNIA IMAX THEATRE, INC.

 

SECOND: The existence of the corporation is perpetual.

 

THIRD: The purpose of the corporation is to engage in any lawful act or activity for which a corporation may be organized under the GENERAL CORPORATION LAW of California other than the banking business, the trust company business or the practice of a profession permitted to be incorporated by the California Corporations Code.

 

FOURTH: To indemnify any director or officers or former director or officer of the corporation, or any person who may have served at its request as a director or officer of any other corporation in which it is a creditors, against expenses actually and necessity incurred by him in connection with the defenses or any action, suit or proceeding in which he is made an officer, except in relation to matters as to which he shall be adjudged in such action, suit or proceeding to be liable for negligence or misconduct in performance of duty, but such indemnification shall not be deemed exclusive of any other rights to which such director or officer may be entitled, under any by-law, agreement, vote of shareholders, or otherwise.

 

FIFTH: The name of the corporation’s initial agent for service of process within the State of California in accordance with the provisions of subdivision (b) of Section 1502 of the Corporations Code of the State of California is Corporation Service Company which will do business in California as CSC-Lawyers Incorporating Service.

 

SIXTH: The total number of shares which the corporation is authorized to issue 500, all of which are of one class and of a par value of $1.00 each, and all of which are Common Shares.

 

SEVENTH: In the interim between meetings of shareholders held for the election of directors or for the removal of one or more directors and the election of the replacement or regalements thereat, any vacancy which result by reason of the removal of a director or directors by the shareholders entitled to vote in an election of directors, and which has not been filled by said shareholders, may be filled by a majority of the directors then in office, whether or not less than a quorum, or by the sole remaining director as the case may be.

 

EIGHTH: The liability of the directors of the corporation for monetary damages shall be eliminated to the fullest extent permissible under California law.

 

NINTH: The corporation is authorized to provide indemnification of agents (as defined in Section 317 of the Corporations Code) for breach of duty to the corporation and its shareholder through bylaw provisions or through agreements with the agents, or both, in excess of the indemnification otherwise permitted by Section 317 of the Corporations Code, subject to the limits on such excess indemnification set forth in Section 204 of the Corporations Code.

 

Signed on February 16, 1999.

 

 

 

/s/    J UDI A. OLSEN        

 

Judi A. Olsen, Incorporator

 

1



 

CERTIFICATE OF AMENDMENT

 

OF

 

ARTICLES OF INCORPORATION

 

I, Judi A. Olsen do hereby certify that:

 

1.                         I am the sole incorporator of LOEWS CALIFORNIA IMAX THEATRE CORPORATION, a California Corporation.

 

2.                         I hereby adopt the following amendment of the articles of incorporation of this corporation:

 

Article First is amended to read as follows:

 

The name of the corporation should read

 

LOEWS CITYWALK THEATRE CORPORATION

 

3.                         No directors were named in the original articles of incorporation and none have been elected.

 

4.                         The corporation has not issued shares.

 

I further declare under penalty of perjury under the laws of the State of California that the matters set forth in this certificate are true and correct of my own knowledge.

 

DATE: March 9, 1999

 

 

 

/s/    J UDI A. OLSEN        

 

Judi A. Olsen, Incorporator

 

2



 

CERTIFICATE OF AMENDMENT

OF

ARTICLES OF INCORPORATION

AFTER SHARES HAVE BEEN ISSUED

 

The Undersigned certify that:

 

1.                        They are the Vice President and Senior Vice President of the corporation and have the power to act on behalf of this corporation pursuant to an order by the Hon. Judge Allen I Gropper of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of the Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40405, confirmed and approved on March 1, 2002.

 

2.                        The name of the corporation is Loews Citywalk Theatre Corporation.

 

3.                        The Sixth Article of the Articles of Incorporation is amended by adding the following sentence at the end of such Article:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

4.                        In accordance with Section 1400 of California Corporations Code, this Amendment to the Articles of Incorporation was made pursuant to a provision contained in an order by the Hon. Judge Allen I. Gropper of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of the Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40405, confirmed and approved on March 1, 2002.

 

5.                        We further declare under penalty of perjury under the laws of the State of California that the matters set forth in this certificate are true and correct of our own knowledge.

 

Date: 3/21, 2002

 

 

 

BY:

/s/    B RYAN BERNDT        

 

 

Bryan Berndt
Vice President

 

 

 

 

 

 

 

BY:

/s/    J OHN C. MCBRIDE, JR.       

 

 

John C. McBride, Jr.
Senior Vice President

 

 

 

 

 

[SEAL]

 

3




Exhibit 3.3.2

 

ARTICLES OF INCORPORATION

 

OF

 

S & J THEATRES INC.

 

FIRST : The name of the corporation is

 

S & J THEATRES INC.

 

SECOND : The existence of the corporation is perpetual.

 

THIRD : The purpose of the corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of California, other than the banking business, the trust company business, or the practice of a profession permitted to be incorporated by the California Corporations Code.

 

FOURTH : The name of the corporation’s initial agent for service of process within the State of California in accordance with the provisions of subdivision (b) of Section 1502 of the General Corporation Law of the State of California is Sony Pictures Entertainment Inc.

 

FIFTH : The total number of shares which the corporation is authorized to issue is one thousand, without par value, all of which are of one class and are common shares.

 

The board of directors of the corporation may issue any or all of the aforesaid authorized shares of the corporation from time to time for such consideration as it shall determine and may determine from time to time the amount of such consideration, if any, to be credited to paid-in surplus.

 

SIXTH : In the interim between meetings of shareholders held for the election of directors or for the removal of one or more directors and the election of the replacement or replacements thereat, any vacancy which results by reason of the removal of a director or directors by the shareholders entitled to vote in an election of directors, and which has not been filled by said shareholders, may be filled by a majority of the directors then in office, whether or not less than a quorum, or by the sole remaining director, as the case may be.

 

SEVENTH : The board of directors is expressly authorized to adopt, amend or repeal the By-Laws of the corporation.

 

EIGHTH : The corporation reserves the right to amend, alter, change or repeal any provisions contained in these Articles of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon shareholders herein are granted subject to this reservation.

 

NINTH : The personal liability of the directors of the corporation for monetary damages shall be eliminated to the fullest extent permissible under California law as the same exists and to such greater extent as California law may hereafter permit.

 

TENTH : The corporation is authorized to provide indemnification of agents (as defined in Section 317 of California Corporations Code) for breach of duty to the corporation and its shareholders through bylaw provisions or through agreements with the agents, or both, in excess of the indemnification otherwise permitted by Section 317 of the California Corporations Code, subject to the limits on such excess indemnification set forth in Section 204 of the California Corporations Code.

 

Dated: January 12, 1994

 

 

 

/ S/    NANCI K. CARR  ,

 

Nanci K. Carr  , Incorporator

 

1



 

CERTIFICATE OF AMENDMENT

OF

ARTICLES OF INCORPORATION

AFTER SHARES HAVE BEEN ISSUED

 

The Undersigned certify that:

 

1.                        They are the Vice President and Senior Vice President of this corporation and have the power to act on behalf of this corporation pursuant to an order by the Hon. Judge Allen I Gropper of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of the Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40382. confirmed and approved on March 1, 2002.

 

2.                        The name of the corporation is S&J Theatres. Inc.

 

3.                        The Fifth Article of the Articles of Incorporation is amended by adding the following sentence at the end of the Fifth Article:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

4.                        In accordance with Section 1400 of California Corporations Code, this Amendment to the Articles of Incorporation was made pursuant to a provision contained in an order by the Hon. Judge Allen I Gropper of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of the Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40382. confirmed and approved on March 1, 2002.

 

5.                        We further declare under penalty of perjury under the laws of the State of California that the matters set forth in this certificate are true and correct of our own knowledge.

 

Date.       , 2002

 

 

 

BY:

/s/    B RYAN BERNDT        

 

 

Bryan Berndt
Vice President

 

 

 

 

 

 

 

BY:

/s/    J OHN C. MCBRIDE. JR.      

 

 

John C. McBride. Jr.
Senior Vice President

 

 

 

 

 

[SEAL]

 

2




Exhibit 3.3.3

 

CERTIFICATE OF INCORPORATION

 

OF

 

LOEWS EAST WINDSOR CINEMAS, INC.

 

The undersigned, for the purpose of forming a corporation under the provisions of the Stock Corporation Act of the State of Connecticut, (the “Stock Corporation Act”) does hereby certify that:

 

FIRST : The name of the corporation is

 

LOEWS EAST WINDSOR CINEMAS, INC.

 

SECOND: The nature of the business to be transacted, or the purposes to be promoted or carried out by the corporation, which shall be in addition to the authority of the corporation to engage in any lawful act or activity for which corporations may be formed under the Stock Corporation Act, are as follows:

 

To own, acquire, purchase, erect, equip, lease, operate, manage and conduct motion picture theatres, drive-in theatres, opera houses, public halls and theatres and places of amusement of every kind and description; to produce, manufacture, purchase, sell, lease, hire, exhibit and exploit performances and attractions of various kinds and natures, including moving pictures, vaudeville, dramatic, operatic, musical and dance performances, and intellectual and instructive entertainment; to manufacture, produce, purchase, own, sell, lease, hire, license, distribute, and otherwise dispose and to deal in and with moving picture machines, cameras, machinery, devices, appliances, and articles of all kinds used in photographic and motion picture arts, and plates, slides and films therefor, and materials, supplies, appliances, apparatus, machinery and other articles necessary and convenient for use in connection therewith; to acquire, own and dispose of costumes, scenery, properties, libraries, and other material and property for use in connection with the giving of operatic, dramatic, and motion picture entertainments, and performances of all kinds, to employ and act as agent and manager for singers, musicians, actors, performers of all kinds; to acquire, own and dispose of (including licensing thereof), plays, scenarios, photo-plays, news, songs, magazines, motion pictures, and pictures of all kinds, dramatic and musical, and motion picture productions of every kind; to acquire, own, maintain, operate, dispose of and deal with and in studios and other plants and equipment for or in connection with the production of motion pictures and productions of all kinds; to deal in amusement enterprises of every kind and description and generally to carry on the business of motion pictures and theatrical proprietors, managers, producers and caterers for and to public entertainment and amusements, as well as to do all things necessary and incident thereto.

 

To manufacture, buy, sell and generally deal in popcorn, candy, beverages, sandwiches, and food of all kinds and description, and goods, wares, merchandise, electronic amusement devices, pinball machines and personal property of every kind.

 

To purchase, lease or otherwise acquire, hold, improve, sell, lease, mortgage and generally deal in lands, buildings and interests herein.

 

To own, erect, buy, lease, acquire, hold, use or dispose of any and all stores, factories, machinery equipment and supplies of every nature and description necessary, useful or convenient in the manufacturing, producing, processing or marketing of the aforesaid articles and any other items or materials produced or dealt in by the corporation.

 

To buy, or otherwise acquire, hold, lease, sell, exchange, mortgage, pledge or otherwise dispose of any real estate or real property or personal property, rights, franchises or goodwill necessary to the foregoing; in general to carry on any related or incidental business in connection with the foregoing in all of the State, territories and dependencies of the United States and in foreign countries subject to the provisions of Part 4 of the T.M.C.L.A.

 

To indemnify any director or officer or former director or officer of the corporation, or any person who may have served at its request as a director or officer of another corporation in which it owns shares of capital stock or of which it is a creditor, against expenses actually and necessarily incurred by him in connection with the defense or any action, suit or proceeding in which he is made a party by reason of being or having been such director or officer, except in relation to matters as to which he shall be adjudged in such action, suit or proceeding to be liable for negligence or misconduct in performance of duty, but such indemnification shall not be deemed exclusive of any other rights to which such director or officer may be entitled, under any by-law, agreement, vote of shareholders, or otherwise.

 

1



 

To have and to exercise all powers granted by law and by the Stock Corporation Act and all legal powers necessary or convenient to effect any or all of the purposes stated in this Certificate of Incorporation or to transact the stated business of the corporation.

 

THIRD : The authorized number of shares of the corporation is 500, all of which are designated as Common Shares and are of a par value of $1.00 dollars each.

 

FOURTH : No holder of any of the shares of the corporation shall be entitled as of right to purchase or subscribe or any unissued shares of any class or any additional shares of any class to be issued by reason of any increase of the authorized shares of the corporation, or bonds, certificates of indebtedness, debentures, or other securities convertible into shares of the corporation or carrying any right to purchase shares of any class, but any such unissued shares or such additional authorized issue of any shares or of other securities convertible into shares, or carrying any right to purchase shares, may be issued and disposed of pursuant to resolution of the Board of Directors to such persons, forms, corporations, or associations and upon such terms as may be deemed advisable by the Board of Directors in the exercise of its discretion.

 

FIFTH : The minimum amount of stated capital with which the corporation shall commence business is one thousand ($1,000) dollars.

 

SIXTH : For the regulation and management of the affairs of the corporation, it is further provided:

 

1. Whenever any provision of the Stock Corporation Act shall otherwise require for the approval of any specified corporate action the authorization of at least two-thirds of the voting power of shareholders entitled to vote, any such corporate action shall be approved by the authorization of at least a majority of the voting power of the shareholders entitled to vote; and whenever the corporation shall have one or more classes or series of shares which are denied voting power under the Certificate of Incorporation but the authorization of at least two-thirds of the voting power of said class or series is otherwise required for the approval of any specific corporate action under the Stock Corporation Act, any such corporate action shall be approved by said class or series by the authorization of at least a majority of the voting power of each such class and of each such series.

 

2. To the extent permitted by the Stock Corporation Act, and in conformity with the provisions thereof, any corporate action permitted to be taken at a meeting of shareholders entitled to vote may be taken without a meeting by a consent in writing signed by the holders of at least a majority of the voting power of each class entitled to vote.

 

3. Whenever the corporation shall be engaged in the business of exploiting natural resources, dividends may be declared and paid in cash or property and charged against depletion reserves.

 

4. To the extent permitted by the Stock Corporation Act, and in conformity with the provisions thereof, distributions in cash or property may be made out of capital surplus available therefor without the authorization of the shareholders of any class of the corporation.

 

5. To the extent permitted by the Stock Corporation Act, and in conformity with the provisions thereof, acquisitions of its own shares out of unreserved and unrestricted capital surplus may be made by the corporation without the authorization of the shareholders of any class of the corporation.

 

6. One or more or all of the directors of the corporation may be removed for cause or without cause by the shareholders entitled to vote for their election. The Board of Directors shall have power to remove any director for cause and to suspend any director pending a final determination that cause exists.

 

2



 

7. The corporation shall, to the fullest extent permitted by Section 33-320a of the Stock Corporation Act, as the same may be amended and supplemented, indemnify any and all persons whom it shall have power to indemnify under said section from and against any and all of the expenses, liabilities, or other matters referred to in or covered by said section.

 

SEVENTH : The duration of the corporation is perpetual.

 

I, the undersigned, do hereby declare under the penalties of false statement that the statements contained in the foregoing document are true and do hereby sign this document at 400 Plaza Drive, Secaucus, New Jersey 07094, on June 14, 1988.

 

 

 

/ S/    BARBARA R. CORBETT

 

Barbara R. Corbett
Incorporator

 

3



 

CERTIFICATE AMENDING OR RESTATING CERTIFICATE OF INCORPORATION

61-38 Rev. 4/89

Stock Corporation

 

STATE OF CONNECTICUT

SECRETARY OF THE STAT

 

Loews East Windsor Cinemas, Inc.

 

1.                                        Name of Corporation

 

2.                                        The Certificate of Incorporation is: (Check One)

 

ý                       A. Amended only, pursuant to Conn. Gen. Stat. §33 - 360.

 

o                       B. Amended and restated, pursuant to Conn. Gen. Stat. §33 - 362(c).

 

o                       C. Restated only, pursuant to Conn. Gen. Stat. §33 - 362(a).

 

(Set forth here the resolution of amendment and/or restatement. Use a 8 1/2 X 11 attached sheet if more space is needed).

 

RESOLVED, the Certificate of Incorporation of the Corporation is hereby amended to provide that the name of the
Corporation shall be Loews Bristol Cinemas, Inc.

 

o                       D. Restated and superseded pursuant to Conn. Gen. Stat. §33 - 362(d).

(Set forth here the resolution of amendment and/or restatement. Use a 8 1/2 X 11 attached sheet if more space is needed).

 

(If 2A is checked, go to 5 to complete this certificate. If 2B or 2C is checked, complete 3A or 3B. If 2D is checked, complete 4)

 

3.                                        (Check one)

 

o                            A. This certificate purports merely to restate but not to change the provisions of the original Certificate of Incorporation as supplemented and amended to date, and there is no discrepancy between the provisions of the original Certificate of Incorporation as supplemented and amended to date, and the provisions of this Restated Certificate of Incorporation, (If 3A is checked, go to 5 to complete this certificate).

 

o                            B. This Restated Certificate of Incorporation shall give effect to the amendment(s) and purports to restate all those provisions now in effect not being amended by such new amendment(s). (If 3B is checked, check 4, if true, and go to 5 to complete this Certificate).

 

4.                                        (Check, if true)

 

o                            This restated Certificate of Incorporation was adopted by the greatest vote which would have been required to amend any provision of the Certificate of Incorporation as in effect before such vote and supersedes such Certificate of Incorporation.

 

5.                          The manner of adopting the resolution was as follows: (Check one A, or B, or C).

 

ý    A.                             By the board of directors and shareholders, pursuant to Conn. Gen. Stat. §33 - 360.

 

Vote of Shareholders: (Check (i) or (ii), and check (iii) if applicable).

 

(i)   ý   No shares are required to be voted as a class; the shareholder’s vote was as follows:

 

Vote Required for Adoption     251                                              Vote Favoring Adoption     500

 

(ii)   o   There are shares of more than one class entitled to vote as a class. The designation of each class required for adoption of the resolution and the vote of each class in favor of adoption were as follows: (Use an 8 1/2 x 11 attached sheet if more space is needed).

 

(iii)   o   Check here if the corporation has 100 or more recordholders, as defined in Conn. Gen. Stat. §33 -311a(a).

 

4



 

o                                     B.                                      By the board of directors acting alone, pursuant to Conn. Gen. Stat. § 33 - 360(b)(2).

 

The number of affirmative votes required to adopt such resolution is:

 

The number of directors’ votes in favor of the resolution was:

 

 

We hereby declare, under the penalties of false statement, that the statements made in the foregoing certificate are true:

 

(Print or Type)

 

Signature

 

(Print or Type)

 

Signature

Name of Pres. V. Pres.

 

 

 

Name of Sec/Assn’t Sec.

 

 

Seymour H. Smith

 

/s/    SEYMOUR H. SMITH

 

David I. Badain

 

/s/    DAVID I. BADAIN

Executive V.P.

 

 

 

Ass’t Secretary

 

 

 

o                                     C.                                      The corporation does not have any shareholders. The resolution was adopted by vote of at least two-thirds of the incorporators before the organization meeting of the corporation, and approved in writing by all subscribers (if any) for shares of the corporation.

 

We (at least two-thirds of the incorporators) hereby declare, under the penalties of false statement, that the statements made in the foregoing certificate are true.

 

Signed

 

Signed

 

Signed

 

 

 

 

 

 

 

Signed

 

Signed

 

Signed

 

 

Dated at                                                       this 27th day of September, 1990

 

APPROVED by all subscribers, if none, so state:        

(Use an 8 1/2 X 11 attached sheet if more space is needed)

 

5



 

CERTIFICATE OF AMENDMENT

STOCK CORPORATION

Office of the Secretary of the State

30 Trinity Street / P.O. Box 150470 / Hartford/ Connecticut

 

1. Name of Corporation: Loews Bristol Cinemas, Inc.

 

2. THE CERTIFICATE OF INCORPORATION IS (check A., B. or C):

 

ý                     A.   AMENDED

 

o                     B.   AMENDED AND RESTATED.

 

o                     C.   RESTATED

 

3. TEXT OF EACH AMENDMENT / RESTATEMENT:

 

Article Three of the Articles of Incorporation is amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

4. VOTE INFORMATION:

 

In accordance with Section 33-802 of Connecticut General Statutes, this Amendment to the Articles of Incorporation was made pursuant to a provision in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of the Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40373, confirmed and approved on March 1, 2002.

 

5. EXECUTION:

 

Dated this 21 st day of March, 2002.

 

 

 

/s/    B RYAN BERNDT        

 

Bryan Berndt

 

Vice President

 

6




Exhibit 3.3.4

 

CERTIFICATE OF INCORPORATION

 

OF

 

LOEWS CONNECTICUT CINEMAS, INC.

 

The undersigned, for the purpose of forming a corporation under the provisions of the Stock Corporation Act of the State of Connecticut, (the “Stock Corporation Act”) does hereby certify that:

 

FIRST: The name of the corporation is

 

LOEWS CONNECTICUT CINEMAS, INC.

 

SECOND: The nature of the business to be transacted, or the purposes to be promoted or carried out by the corporation, which shall be in addition to the authority of the corporation to engage in any lawful act or activity for which corporations may be formed under the Stock Corporation Act, are as follows:

 

To own, acquire, purchase, erect, equip, lease, operate, manage and conduct motion picture theatres, drive-in theatres, opera houses, public halls and theatres and places of amusement of every kind and description; co-produce, manufacture, purchase, sell, lease, hire, exhibit and exploit performances and attractions of various kinds and natures, including moving pictures, vaudeville, dramatic, operatic, musical and dance performances, and intellectual and instructive entertainment; to manufacture, produce, purchase, own, sell, lease, hire, license, distribute, and otherwise dispose and to deal in and with moving picture machines, cameras, machinery, devices, appliances, and articles of all kinds used in photographic and motion picture arts, and plates, slides and films therefor, and materials, supplies, appliances, apparatus, machinery      other articles necessary and convenient for use in connection therewith; to acquire, own and dispose of costumes, scenery, properties, libraries, and other material and property for use in connection with the giving of operatic, dramatic, and motion picture entertainments, and performances of all kinds, to employ and act as agent and manager for singers, musicians, actors, performers of all kinds; to acquire, own and dispose of (including licensing thereof), plays, scenarios, photo-plays, news, songs, magazines, motion pictures, and pictures of all kinds, dramatic and musical, and motion picture productions of every kind; to acquire, own, maintain, operate, dispose of and deal with and in studios and other plants and equipment for or in connection with the production of motion pictures and productions of all kinds; to deal in amusement enterprises of every kind and description and generally to carry on the business of motion pictures and theatrical proprietors, managers, producers and caterers for and to public entertainment and amusements, as well as to do all things necessary and incident thereto.

 

To manufacture, buy, sell and generally deal in popcorn, candy, beverages, sandwiches, and food of all kinds and description, and goods, wares, merchandise, electronic amusement devices, pinball machines and personal property of every kind.

 

To purchase, lease or otherwise acquire, hold, improve, sell, lease, mortgage and generally deal in lands, buildings and interests herein.

 

To own, erect, buy, lease, acquire, hold, use or dispose of any and all stores, factories, machinery equipment and supplies of every nature and description necessary, useful or convenient in the manufacturing, producing, processing or marketing of the aforesaid articles and any other items or materials produced or dealt in by the corporation.

 

To buy, or otherwise acquire, hold, lease, sell, exchange, mortgage, pledge or otherwise dispose of any real estate or real property or personal property, rights, franchises or goodwill necessary to the foregoing; in general to carry on any related or incidental business in connection with the foregoing in all of the State, territories and dependencies of the United states and in foreign countries subject to the provisions of Part 4 of the T.M.C.L.A.

 

To indemnify any director or officer or former director or officer of the corporation, or any person who may have served at its request as a director or officer of another corporation in which it owns shares of capital stock or of which it is a creditor, against expenses actually and necessarily incurred by him in connection with the defense or any action, suit or proceeding in which he is made a party by reason of being or having been such director or officer, except in relation to matters as to which he shall be adjudged in such action, suit or proceeding to be liable for negligence or misconduct in performance of duty, but such indemnification shall not be deemed exclusive of any other rights to which such director or officer may be entitled, under any by-law, agreement, vote of shareholders, or otherwise.

 

1



 

To have and to exercise all powers granted by law and by the Stock Corporation Act and all legal powers necessary or convenient to effect any or all of the purposes stated in this certificate of Incorporation or to transact the stated business of the corporation.

 

THIRD : The authorized number of shares of the corporation is 500, all of which are designated as Common Shares and are of a par value of $1.00 dollar each.

 

FOURTH : No holder of any of the shares of the corporation shall be entitled as of right to purchase or subscribe or any unissued shares of any class or any additional shares of any class to be issued by reason of any increase of the authorized shares of the corporation, or bonds, certificates of indebtedness, debentures, or other securities convertible into shares of the corporation or carrying any right to purchase shares of any class, but any such unissued shares or such additional authorized issue of any shares or of other securities convertible into shares, or carrying any right to purchase shares, may be issued and disposed of pursuant to resolution of the Board of Directors to such persons, forms, corporations, or associations and upon such terms as may be deemed advisable by the Board of Directors in the exercise of its discretion.

 

FIFTH : The minimum amount of stated capital with which the corporation shall commence business is one thousand ($1,000) dollars.

 

SIXTH : For the regulation and management of the affairs of the corporation, it is further provided:

 

1. Whenever any provision of the Stock Corporation Act shall otherwise require for the approval of any specified corporate action the authorization of at least two-thirds of the voting power of shareholders entitled to vote, any such corporate action shall be approved by the authorization of at least a majority of the voting power of the shareholders entitled to vote; and whenever the corporation shall have one or more classes or series of shares which are denied voting power under the Certificate of Incorporation but the authorization of at least two-thirds of the voting power of said class or series is otherwise required for the approval of any specific corporate action under the Stock Corporation Act, any such corporate action shall be approved by said class or series by the authorization of at least a majority of the voting power of each such class and of each such series.

 

2. To the extent permitted by the Stock Corporation Act, and in conformity with the provisions thereof, any corporate action permitted to be taken at a meeting of shareholders entitled to vote may be taken without a meeting by a consent in writing signed by the holders of at least a majority of the voting power of each class entitled to vote.

 

3. Whenever the corporation shall be engaged in the business of exploiting natural resources, dividends may be declared and paid in cash or property and charged against depletion reserves.

 

4. To the extent permitted by the Stock Corporation Act, and in conformity with the provisions thereof, distributions in cash or property may be made out of capital surplus available therefor without the authorization of the shareholders of any class of the corporation.

 

5. To the extent permitted by the Stock Corporation Act, and in conformity with the provisions thereof, acquisitions of its own shares out of unreserved and unrestricted capital surplus may be made by the corporation without the authorization of the shareholders of any class of the corporation.

 

6. One or more or all of the directors of the corporation may be removed for cause or without cause by the shareholders entitled to vote for their election. The Board of Directors shall have power to remove any director for cause and to suspend any director pending a final determination that cause exists.

 

2



 

7. The corporation shall, to the fullest extent permitted by Section 33-320a of the Stock Corporation Act, as the same may be amended and supplemented, indemnify any and all persons whom it shall have power to indemnify under said section from and against any and all of the expenses, liabilities, or other matters referred to in or covered by said section.

 

SEVENTH : The duration of the corporation is perpetual.

 

I, the undersigned, do hereby declare under the penalties of false statement that the statements contained in the foregoing document are true and do hereby sign this document at 400 Plaza Drive,                 , New Jersey, 07094, on September 28, 1990

 

 

 

/s/    B ARBARA R. CORBETT        

 

Barbara R. Corbett

 

Incorporator

 

3



 

CERTIFICATE OF AMENDMENT

STOCK CORPORATION

Office of the Secretary of the State

 

30 Trinity Street / P.O. Box 150                                                                          

 

1. Name of Corporation: Loews Connecticut Cinemas, Inc.

 

2. THE CERTIFICATE OF INCORPORATION IS (check A., B. or C.):

 

ý A. AMENDED

 

o B. AMENDED AND RESTATED.

 

o C. RESTATED

 

3. TEXT OF EACH AMENDMENT / RESTATEMENT:

 

Article 3 of the Articles of Incorporation is amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

4. VOTE INFORMATION :

 

In accordance with Section 33-802 of Connecticut General Statutes, this Amendment to the Articles of Incorporation was made pursuant to a provision in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of the Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al. , case number 01-40409. confirmed and approved on March 1, 2002.

 

5. EXECUTION:

 

Dated this 21 st Day of March, 2002.

 

 

 

/s/    B RYAN BERNDT        

 

Bryan Berndt

 

Vice President

 

4




Exhibit 3.3.5

 

STATE OF DELAWARE

 

 

SECRETARY OF STATE

 

 

DIVISION OF CORPORATIONS

 

 

FILED 09:00 AM 10/28/1999

 

 

991457151 - 3117678

 

 

 

CERTIFICATE OF FORMATION

 

OF

 

DOWNTOWN BOSTON CINEMAS, LLC

 

1. Name . The name of the limited liability company formed hereby is Downtown Boston Cinemas, LLC (the “Company”).

 

2. Registered Office . The address of the registered agent of the Company in the State of Delaware is 1013 Centre Road, Wilmington, New Castle County, Delaware, 19805-1297. The name of the registered agent of the Company at such address is Corporation Service Company.

 

3. Purposes . The purposes and powers of the Company shall be to carry on and engage in any and all lawful activities permitted under the Delaware Limited Liability Company Act.

 

4. Authorized Person . The name and address of the authorized person is Michael Politi, 711 Fifth Avenue, 12 th Floor, New York, New York, 10022. The powers of the authorized person shall terminate upon the filing of this Certificate of Formation.

 

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of Downtown Boston Cinemas, LLC this 28th day of October, 1999.

 

 

 

/s/    M ICHAEL POLITI

 

Michael Politi

 

1



 

CERTIFICATE OF AMENDMENT

 

TO THE

 

CERTIFICATE OF FORMATION

 

OF

 

DOWNTOWN BOSTON CINEMAS, LLC

 

1.                         The name of the limited liability company is Downtown Boston Cinemas, LLC (the “Company”).

 

2.                         The Certificate of Formation of the Company is hereby amended by adding the following:

 

5. In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Company shall not issue non-voting membership interests prior to March 21, 2003.

 

IN WITNESS WHEREOF, Bryan Berndt, the Vice President of Plitt Theatres, Inc., its sole member, has executed this Certificate of Amendment to the Certificate of Formation of Downtown Boston Cinemas, LLC, this 21st day of March, 2002.

 

 

 

By:

Plitt Theatres, Inc.,
its sole member

 

 

/s/    B RYAN BERNDT        

 

Bryan Berndt

 

Vice President

 

 

 

STATE OF DELAWARE

 

 

SECRETARY OF STATE

 

 

DIVISION OF CORPORATIONS

 

 

FILED 05:00 PM 03/21/2002

 

 

020188705 - 3117678

 

2



 

CERTIFICATE AMENDING OR CORRECTING APPLICATION FOR REGISTRATION

(Under Section 52 of the Massachusetts Limited Liability Company Act)

 

To the Secretary of the

 

Federal Employer

Commonwealth of Massachusetts

 

Identification Number

 

 

13-4085511

 

 

It is hereby certified that:

 

1. The name of the foreign limited liability company (hereinafter referred to as the “Company”) is Downtown Boston Cinemas, LLC.

 

2. The jurisdiction where the company was organized is the State of Delaware, and the date of organization is October 28, 1999.

 

3. The date on which the company was registered to do business in the Commonwealth of Massachusetts is November 15, 1999.

 

4. A description of the change to be made by this certificate is to include in the Application for Registration the name of the Company’s sole member.

 

5. The Application for Registration as hereby changed is hereby amended to include paragraph 9, which shall read as follows:

 

“9. The sole member of the Company is Plitt Theatres, Inc., a Delaware corporation (the “Sole Member”), and each of the individuals listed in paragraph 8 of this Application for Registration is an officer of the Sole Member, authorized to execute and deliver documents on behalf of both the Sole Member and the Company.”

 

 

 

/s/    M ICHAEL POLITI

 

Michael Politi. Authorized Person

 

Signed and sworn to before me. a Notary Public, on December 22, 1999.

 

 

 

/s/    M EREDITH L. PICARD

 

Notary Public

 

3




Exhibit 3.3.6

 

STATE OF DELAWARE

SECRETARY OF STATE

DIVISION OF CORPORATIONS

FILED 09:00 AM 08/11/2000

001409419 - 2305916

 

 

Amended and Restated

Certificate of Incorporation

of

Loews Operational Ride Theaters Inc.

 

Loews Operational Ride Theaters Inc., a corporation organized and existing under the laws of the State of Delaware, hereby certifies as follows:

 

FIRST: The name of the corporation is Loews Operational Ride Theaters Inc. (the “Corporation”). The original Certificate of Incorporation of the Corporation was filed with the Secretary of State of the State of Delaware on August   , 1992.

 

SECOND: This Amended and Restated Certificate of Incorporation, which both restates and amends the original Certificate of Incorporation as heretofore amended, has been duly adopted pursuant to Sections 242 and 245 of the General Corporation Law of the State of Delaware (the “GCL”) and by written consent of the sole stockholder of the Corporation in accordance with Section 228 of the GCL.

 

THIRD: The text of the Corporation’s Certificate of Incorporation as heretofore amended or supplemented is hereby restated and further amended to read in its entirety as follows:

 

ARTICLE I

 

The name of the Corporation is Farmers Cinemas, Inc.

 

ARTICLE II

 

The address of the Corporation’s registered office in the State of Delaware is 1013 Centre Road in the City of Wilmington, County of New Castle, Delaware 19805. The name of the registered agent at such address is Corporation Service Company.

 

ARTICLE III

 

The purpose of the Corporation is to engage in any lawful act or activity for which corporations may be organized under the GCL.

 

ARTICLE IV

 

The total number of shares which the Corporation shall have authority to issue is 500 shares of Common Stock, par value $1.00 per share.

 

ARTICLE V

 

The Board of Directors is expressly authorized to adopt, amend, or repeal the by-laws of the Corporation.

 

ARTICLE VI

 

Elections of directors need not be written by ballot unless the by-laws of the Corporation shall otherwise provide.

 

1



 

ARTICLE VII

 

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; provided , however , that the foregoing shall not eliminate or limit the liability of a director (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 GCL, or (iv) for any transaction from which the director derived an improper personal benefit. If the GCL is hereafter amended to permit further elimination or limitation of the personal liability of directors, then the liability to a director of the Corporation shall be eliminated or limited to the fullest extent permitted by the GCL as so amended. Any repeal or modification of this Article VII by the stockholders of the Corporation or otherwise shall not adversely affect any right or protection of a director of the Corporation existing at the time of such repeal or modification.

 

ARTICLE VIII

 

The Corporation reserves the right to amend, alter, change, or repeal any provision contained in this Amended and Restated Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation.

 

IN WITNESS WHEREOF, I have hereunto set my hand this 11 th day of August, 2000 and I affirm that the foregoing certificate is my act and deed and that the facts therein are true.

 

 

LOEWS OPERATIONAL RIDE THEATERS
INC.

 

 

 

 

 

By:

/s/    D AVID BADAIN        

 

 

David Badain

 

 

Vice President and Assistant Secretary

 

2



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

Farmers Cinemas, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware,

 

DOES HEREBY CERTIFY:

 

FIRST: In accordance with Section 303 of the General Corporation Law of the State of Delaware, this Amendment to the Certificate of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40418, confirmed and approved on March 1, 2002.

 

SECOND: That the Certificate of Incorporation of this corporation be amended by adding the following sentence to Article Four:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

THIRD: That this Certificate of Amendment of the Certificate of Incorporation shall be effective on March 21, 2002.

 

IN WITNESS WHEREOF, said Farmers Cinemas, Inc. has caused this certificate to be signed by Bryan Berndt, its Vice President, this 21st day of March, 2002, under penalty of perjury that this Certificate is the act and deed of this Corporation and that the facts stated herein are true.

 

 

Farmers Cinemas, Inc.

 

 

 

By:

/s/    B RYAN BERNDT         

 

 

Bryan Berndt

 

 

Vice President

 

 

STATE OF DELAWARE

SECRETARY OF STATE

DIVISION OF CORPORATIONS

FILED 05:00 PM 03/21/2002

020188707 – 2305916

 

3


 



Exhibit 3.3.7

 

 

 

STATE OF DELAWARE

 

 

SECRETARY OF STATE

 

 

DIVISION OF CORPORATIONS

 

 

FILED 09:00 AM 06/01/2000

 

 

001291295 – 3241026

 

CERTIFICATE OF FORMATION

 

OF

 

GATEWAY CINEMAS, LLC

 

1. Name . The name of the limited liability company formed hereby is Gateway Cinemas, LLC (the “Company”).

 

2. Registered Office . The address of the registered agent of the Company in the State of Delaware is 1013 Centre Road, Wilmington, New Castle County, Delaware, 19805-1297. The name of the registered agent of the Company at such address is Corporation Service Company.

 

3. Purposes . The purposes and powers of the Company shall be to carry on and engage in any and all lawful activities permitted under the Delaware Limited Liability Company Act.

 

4. Authorized Person . The name and address of the authorized person is Michael Politi, 711 Fifth Avenue, 12 th Floor, New York, New York, 10022. The powers of the authorized person shall terminate upon the filing of this Certificate of Formation.

 

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of Gateway Cinemas, LLC this 7th day of June, 2000.

 

 

 

/s/    M ICHAEL POLITI

 

Michael Politi

 

1



 

CERTIFICATE OF AMENDMENT

 

TO THE

 

CERTIFICATE OF FORMATION

 

OF

 

GATEWAY CINEMAS, LLC

 

1.                         The name of the limited liability company is Gateway Cinemas, LLC (the “Company”).

 

2.                         The Certificate of Formation of the Company is hereby amended by adding the following:

 

5. In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Company shall not issue non-voting membership interests prior to March 21, 2003.

 

IN WITNESS WHEREOF, Bryan Berndt, the Vice President of Plitt Theatres, Inc., its sole member, has executed this Certificate of Amendment to the Certificate of Formation of Gateway Cinemas, LLC, this 21st day of March, 2002.

 

 

 

By:

Plitt Theatres, Inc.,
its sole member

 

 

/ S/    BRYAN BERNDT        

 

Bryan Berndt

 

Vice President

 

 

 

 

STATE OF DELAWARE

 

 

SECRETARY OF STATE

 

 

DIVISION OF CORPORATIONS

 

 

FILED 05:00 PM 03/21/2002

 

 

020188709 – 3241026

 

 

 

2




Exhibit 3.3.8

 

CERTIFICATE OF INCORPORATION

 

OF

 

CHARTWELL VILLAGE, INC.

 

ARTICLE I

 

Name

 

The name of the corporation (hereinafter called the “Corporation”) is Chartwell Village, Inc.

 

ARTICLE II

 

Registered Office and Registered Agent

 

The address of the Corporation’s registered office in the State of Delaware is 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.

 

ARTICLE III

 

Business or Purposes to Be

Conducted or Promoted

 

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.

 

ARTICLE IV

 

Capital Stock

 

SECTION 1. The total number of shares of all classes of capital stock which the Corporation shall have authority to issue is 1,000, all of which shall be shares of Common Stock, par value $1.00 per share.

 

SECTION 2. The holders of the Common Stock shall be entitled to one vote per share on all matters upon which stockholders are entitled to vote and shall not be entitled to any preference in the distribution of dividends or assets.

 

ARTICLE V

 

Incorporator

 

The name and mailing address of the incorporator of the Corporation is Robert V. Cahill, 19th Floor, 1901 Avenue of the Stars, Los Angeles, California 90067.

 

ARTICLE VI

 

Business and Affairs of the Corporation

 

SECTION 1. The books of the Corporation may be kept outside the State of Delaware at such place or places as may be designated from time to time by the Board of Directors or in the by-laws of the Corporation, except as otherwise required by the laws of the State of Delaware.

 

SECTION 2. The initial number of directors of the Corporation shall be three, but mat be changed from time to time in the manner provided in the by-laws of the Corporation.

 

SECTION 3. Elections of directors need not be by written ballot unless the by-laws of the Corporation shall so provide.

 

SECTION 4. Any director or any officer of the Corporation elected or appointed by its stockholder or directors may be removed at any time in such manner as shall be provided in the by-laws, except as otherwise provided by law.

 

1



 

SECTION 5. In furtherance and not in limitation of the powers conferred by the laws of the State of Delaware, the Corporation, in the by-laws, may authorise and empower the Board of Directors to make, alter, amend or repeal the by-laws in any manner not inconsistent with the laws of the State of Delaware or this Certificate of Incorporation; the stockholders of the Corporation entitled to vote, however, retain the power to alter, amend or repeal the by-laws.

 

I, THE UNDERSIGNED, being the incorporator herein before named, for the purpose of forming a corporation pursuant to the General Corporation Law of Delaware do make this certificate, hereby declaring and certifying, under penalties of perjury, that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 26 day of April 1985.

 

 

 

/ S/    ROBERT V. CAHILL        

 

Robert V. Cahill

 

Incorporator

 

2



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

CHARTWELL VILLAGE, INC.

 


 

Adopted in accordance with the provisions

of Section 242 of the General Corporation

Law of the State of Delaware

 


 

We, Bernard Myerson, President, and Seymour Smith, Assistant Secretary, of Chartwell Village, Inc., a corporation existing under the laws of the State of Delaware, do hereby certify as follows:

 

FIRST: That the Certificate of Incorporation of said corporation has been amended as follows:

 

By striking out the whole of ARTICLE I thereof as it now exists and inserting in lieu and instead thereof a new ARTICLE I, reading as follows:

 

“ARTICLE I

 

Name

 

“The name of the corporation (hereinafter called the ‘Corporation’) is LOEWS VILLAGE SINGLE CINEMAS, INC.”

 

SECOND: That such amendment has been duly adopted in accordance with the provisions of the General Corporation Law of the State of Delaware by the unanimous written consent of all of the stockholders entitled to vote in accordance with the provisions of Section 228 of the General Corporation Law of the State of Delaware.

 

IN WITNESS WHEREOF, we have signed this certificate this 20 day of November 1985.

 

 

 

by

/s/    Illegible

 

 

President

 

Attest:

 

/s/    Illegible        

 

Assistant Secretary

 

 

3



 

CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE

AND OF REGISTERED AGENT

 

It is hereby certified that:

 

1.                         The name of the corporation (hereinafter called the “corporation”) is:

 

“LOEWS VILLAGE SINGLE CINEMAS, INC.”

 

2.                         The registered office of the corporation within the State of Delaware is hereby changed to 229 South State Street, City of Dover 19901, County of Kent.

 

3.                         The registered agent of the corporation within the State of Delaware is hereby changed to The Prentice-Hall Corporation System, Inc., the business office of which is identical with the registered office of the corporation as hereby changed.

 

4.                         The corporation has authorized the changes hereinbefore set forth by the written consent of the sole shareholder of the corporation.

 

Signed on February 17, 1988

 

 

 

/s/    S EYMOUR II. SMITH        

 

SEYMOUR II. SMITH

 

Senior Vice President; Secretary

 

 

Attest:

 

/s/    F RANK MICHAELS        

 

FRANK MICHAELS

 

Vice President; Treasurer

 

 

4



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

LOEWS VILLAGE SINGLE CINEMAS, INC.

 


 

Adopted in accordance with the provisions

of Section 242 of the General Corporation

Law of the State of Delaware

 


 

We, Seymour H. Smith, Executive Vice President, and David I. Badain, Assistant Secretary of Loews Village Single Cinemas, Inc., a corporation existing under the laws of the State of Delaware, do hereby certify as follows:

 

FIRST : That the Certificate of incorporation of said corporation has been amended as follows:

 

By striking out the whole of ARTICLE I thereof as it now exists and inserting in lieu and instead thereof a new ARTICLE I, reading as follows:

 

ARTICLE I

 

NAME

 

The name of the corporation (hereinafter called the “Corporation”) is Loews Oakdale Mall Cinemas, Inc.”

 

SECOND: That such amendment has been duly adopted in accordance with the provisions of the General Corporation Law of the State of Delaware by the unanimous written consent of all of the stockholders entitled to vote in accordance with the provisions of Section 228 of the General Corporation Law of the State of Delaware.

 

IN WITNESS WHEREOF, we have signed this certificate this      day of November, 1988.

 

 

 

By:

/s/    S EYMOUR H. SMITH        

 

 

SEYMOUR H. SMITH

 

 

EXECUTIVE VICE PRESIDENT

 

Attest:

 

/s/    D AVID I. BADAIN        

 

DAVID I. BADAIN

 

ASSISTANT SECRETARY

 

 

5



 

STATE OF DELAWARE

SECRETARY OF STATE

DIVISION OF CORPORATIONS

FILED 09:00 AM 07/18/1997

971239711 - 2060575

 

 

 

STATE OF DELAWARE

CERTIFICATE OF AMENDMENT

OF CERTIFICATE OF INCORPORATION

 

a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware.

 

DOES HEREBY CERTIFY:

 

FIRST: That at a meeting of the Board of Directors of Loews Oakdale Mall Cinemas, Inc. resolutions were duly adopted setting forth a proposed amendment of the Certificate of Incorporation of said corporation, declaring said amendment to be advisable and calling a meeting of the stockholders of said corporation for consideration thereof. The resolution setting forth the proposed amendment is as follows:

 

RESOLVED , that the Certificate of Incorporation of this corporation be amended by changing the Article thereof numbered “First” so that, as amended, said Article shall be and read as follows: The name of the Corporation is Kips Bay Cinemas, Inc.

 

SECOND: That thereafter, pursuant to resolution of its Board of Directors, a special meeting of the stockholders of said corporation was duly called and held upon notice in accordance with Section 222 of the General Corporation Law of the State of Delaware at which meeting the necessary number of shares as required by statute were voted in favor of the amendment.

 

THIRD: That said amendment was duly adopted in accordance with the provisions of Section 242 of the General Corporation Law of the State of Delaware.

 

FOURTH: That the capital of said corporation shall not be reduced under or by reason of said amendment.

 

IN WITNESS WHEREOF , said Loews Oakdale Mall Cinemas, Inc. has caused this certificate to be signed by Seymour H. Smith, an Authorized Officer, this 10th day of June, 1997.

 

 

 

 

BY:

/s/    S EYMOUR H. SMITH        

 

 

 

Seymour H. Smith

 

 

TITLE OF OFFICER: Exec. Vice President/Secretary

 

6



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

Kips Bay Cinemas, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware,

 

DOES HEREBY CERTIFY:

 

FIRST: In accordance with Section 303 of the General Corporation Law of the State of Delaware, this Amendment to the Certificate of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al, case number 01-40497, confirmed and approved on March 1, 2002.

 

SECOND: That the Certificate of Incorporation of this corporation be amended by adding the following sentence to Article Four, Section Three:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

THIRD: That this Certificate of Amendment of the Certificate of Incorporation shall be effective on March 21, 2002.

 

IN WITNESS WHEREOF, said Kips Bay Cinemas, Inc. has caused this certificate to be signed by Bryan Berndt, its Vice President, this 21st day of March, 2002, under penalty of perjury that this Certificate is the act and deed of this Corporation and that the facts stated herein are true.

 

 

Kips Bay Cinemas, Inc.

 

 

 

By:

/s/    B RYAN BERNDT         

 

 

Bryan Berndt

 

 

Vice President

 

STATE OF DELAWARE

SECRETARY OF STATE

DIVISION OF CORPORATIONS

FILED 05:00 PM 03/21/2002

020188711 - 2060575

 

 

 

7




Exhibit 3.3.9

 

 

State of Delaware

Secretary of State

Division of Corporations

Delivered 09:47 AM 07/20/2004

FILED 09:15 AM 07/20/2004

SRV 040528600 – 3830643 FILE

 

STATE of DELAWARE

 


 

CERTIFICATE OF INCORPORATION

 

OF

 

LCE MEXICAN HOLDINGS, INC.

 

1. Name . The name of this corporation is LCE Mexican Holdings, Inc.

 

2. Registered Office . The registered office of this corporation in the State of Delaware is located at 2711 Centerville Road, Suite 400, in the City of Wilmington 19808, County of New Castle. The name of its registered agent at such address is Corporation Service Company.

 

3. Purpose . The purpose of this corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware.

 

4. Stock . The total number of shares of stock that this corporation shall have authority to issue is 3,000 shares of Common Stock, $0.01 par value per share. Each share of Common Stock shall be entitled to one vote.

 

5. Incorporator. The name and mailing address of the incorporator is: Mohammed Anjarwala, Bain Capital LLC, 111 Huntington Avenue, Boston, Massachusetts 02199.

 

6. Change in Number of Shares Authorized . Except as otherwise provided in the provisions establishing a class of stock, the number of authorized shares of any class or series of stock may be increased or decreased (but not below the number of shares thereof then outstanding) by the affirmative vote of the holders of a majority of the voting power of the corporation entitled to vote irrespective of the provisions of Section 242(b)(2) of the General Corporation Law of the State of Delaware.

 

7. Election of Directors . The election of directors need not be by written ballot unless the by-laws shall so require.

 

8. Authority of Directors . In furtherance and not in limitation of the power conferred upon the board of directors by law, the board of directors shall have power to make, adopt, alter, amend and repeal from time to time by-laws of this corporation, subject to the right of the stockholders entitled to vote with respect thereto to alter and repeal by-laws made by the board of directors.

 

9. Liability of Directors . A director of this corporation shall not be liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except to the extent that exculpation from liability is not permitted under the General Corporation Law of the State of Delaware as in effect at the time such liability is determined. No amendment or repeal of this paragraph 9 shall apply to or have any effect on the liability or alleged liability of any director of the corporation for or with respect to any acts or omissions of such director occurring prior to such amendment or repeal.

 

10. Indemnification . This corporation shall, to the maximum extent permitted from time to time under the law of the State of Delaware, indemnify and upon request advance expenses to any person who is or was a party or is threatened to be made a party to any threatened, pending or completed action, suit, proceeding or claim, whether civil, criminal, administrative or investigative, by reason of the fact that such person is or was or has agreed to be a director or officer of this corporation or while a director or officer is or was serving at the request of this corporation as a director, officer, partner, trustee, employee or agent of any corporation, partnership, joint venture, trust or other enterprise, including service with respect to employee benefit plans, against expenses (including attorney’s fees and expenses), judgments, fines, penalties and amounts paid in settlement incurred (and not otherwise recovered) in connection with the investigation, preparation to defend or defense of such action, suit, proceeding or claim; provided , however , that the foregoing shall not require this corporation to indemnify or advance expenses to any person in connection with any action, suit, proceeding, claim or counterclaim

 

1



 

initiated by or on behalf of such person. Such indemnification shall not be exclusive of other indemnification rights arising under any by-law, agreement, vote of directors or stockholders or otherwise and shall inure to the benefit of the heirs and legal representatives of such person. Any person seeking indemnification under this paragraph 10 shall be deemed to have met the standard of conduct required for such indemnification unless the contrary shall be established. Any repeal or modification of the foregoing provisions of this paragraph 10 shall not adversely affect any right or protection of a director or officer of this corporation with respect to any acts or omissions of such director or officer occurring prior to such repeal or modification.

 

11. Records . The books of this corporation may (subject to any statutory requirements) be kept outside the State of Delaware as may be designated by the board of directors or in the by-laws of this corporation.

 

12. Meeting of Stockholders of Certain Classes . If at any time this corporation shall have a class of stock registered pursuant to the provisions of the Securities Exchange Act of 1934, for so long as such class is so registered, any action by the stockholders of such class must be taken at an annual or special meeting of stockholders and may not be taken by written consent.

 

THE UNDERSIGNED, the sole incorporator named above, hereby certifies that the facts stated above are true as of this 19th day of July.

 

 

 

/s/ Mohammed Anjarwala

 

Mohammed Anjarwala

 

Sole Incorporator

 

2




Exhibit 3.3.10

 

 

 

STATE OF DELAWARE

SECRETARY OF STATE

DIVISION OF CORPORATIONS

FILED 09:00 AM 11/03/1999

991467108 - 3120562

 

CERTIFICATE OF FORMATION

 

OF

 

LEWISVILLE CINEMAS, LLC

 

1. Name . The name of the limited liability company formed hereby is Lewisville Cinemas, LLC (the “Company”).

 

2. Registered Office . The address of the registered agent of the Company in the State of Delaware is 1013 Centre Road, Wilmington, New Castle County, Delaware, 19805-1297. The name of the registered agent of the Company at such address is Corporation Service Company.

 

3. Purposes . The purposes and powers of the Company shall be to carry on and engage in any and all lawful activities permitted under the Delaware Limited Liability Company Act.

 

4. Authorized Person . The name and address of the authorized person is Michael Politi, 711 Fifth Avenue, 12 th Floor, New York, New York, 10022. The powers of the authorized person shall terminate upon the filing of this Certificate of Formation.

 

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of Lewisville Cinemas, LLC this 3 rd day of November, 1999.

 

 

 

/s/    M ICHAEL POLITI

 

Michael Politi

 

1



 

CERTIFICATE OF AMENDMENT

 

TO THE

 

CERTIFICATE OF FORMATION

 

OF

 

LEWISVILLE CINEMAS, LLC

 

1.                                 The name of the limited liability company is Lewisville Cinemas, LLC (the “Company”).

 

2.                                 The Certificate of Formation of the Company is hereby amended by adding the following:

 

5. In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Company shall not issue non-voting membership interests prior to March 21, 2003.

 

IN WITNESS WHEREOF, Bryan Berndt, the Vice President of Plitt Theatres, Inc., its sole member, has executed this Certificate of Amendment to the Certificate of Formation of Lewisville Cinemas, LLC, this 21st day of March, 2002.

 

 

By:

Plitt Theatres, Inc.,

 

 

 its sole member

 

 

/s/    B RYAN BERNDT        

 

Bryan Berndt

 

Vice President

 

STATE OF DELAWARE

SECRETARY OF STATE

DIVISION OF CORPORATIONS

FILED 05:00 PM 03/21/2002

020188714 - 3120562

 

 

 

2


 



Exhibit 3.3.11

 

 

 

STATE OF DELAWARE

 

 

SECRETARY OF STATE

 

 

DIVISION OF CORPORATIONS

 

 

FILED 09:00 AM 03/08/2002

 

 

020158701 – 3500322

 

CERTIFICATE OF INCORPORATION

 

OF

 

LOEKS ACQUISITION CORP.

 

1. The name of the corporation is Locks Acquisition Corp. (the “Corporation”).

 

2. The address of the Corporation’s registered office in Delaware is 1209 Orange Street, Wilmington, Delaware (New Castle County). The Corporation Trust Company is the Corporation’s registered agent at that address.

 

3. The purpose of the Corporation is to engage in any lawful act or activity for which corporations may be organized under the Delaware General Corporation Law.

 

4. The Corporation shall have authority to issue a total of 100 shares of common stock, $.01 par value per share.

 

5. The name of the sole incorporator is Lauren Ianacone and her mailing address is c/o Kaye Scholer LLP, 425 Park Avenue, New York, New York 10022.

 

6. The Corporation’s board of directors shall have the power to make, alter or repeal the by-laws of the Corporation.

 

7. The election of the Corporation’s board of directors need not be by written ballot.

 

8. The Corporation shall indemnify to the fullest extent permitted by Section 145 of the Delaware General Corporation Law as amended from time to time each person that such Section grants the Corporation the power to indemnify.

 

9. No director shall be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director for any act or omission occurring subsequent to the date when this provision becomes effective, except that he may be liable (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 Delaware General Corporation Law or (iv) for any transaction from which the director derived an improper personal benefit.

 

10. The Corporation elects not to be governed by Section 203 of the Delaware General Corporation Law.

 

Dated: March 8, 2002

 

 

 

/s/    L AUREN IANACONE        

 

Lauren Ianacone

 

Sole lncorporator

 

STATE OF DELAWARE

 

 

SECRETARY OF STATE

 

 

DIVISION OF CORPORATIONS

 

 

FILED 04:30 PM 08/06/2002

 

 

020500291 – 3500322

 

 

 

1



 

CERTIFICATE OF AMENDMENT

OF

CERTIFICATE OF INCORPORATION

OF

LOEKS ACQUISITION CORP.

PURSUANT TO SECTION 242 OF THE

DELAWARE GENERAL CORPORATION LAW

 

LOEKS ACQUISITION CORP., a Delaware corporation (the “Corporation”), in order to amend its Certificate of Incorporation, hereby certifies as follows:

 

 

 

FIRST:

The name of the Corporation is: Loeks Acquisition Corp.

 

 

SECOND:

The Certificate of Incorporation of the Corporation was filed with the Secretary of State of the State of Delaware on March 8, 2002.

 

 

THIRD:

The amendment to the Corporation’s Certificate of Incorporation set forth herein was duly adopted by the Corporation’s Board of Directors and its shareholders in accordance with the provisions of Section 242 of the General Corporation Law of the State of Delaware.

 

 

FOURTH:

The Corporation hereby amends its Certificate of Incorporation by deleting Article 4 thereof in its entirety and inserting in its place the following:

 

 

 

“4. The Corporation shall have the authority to issue a total of 1000 shares of common stock, $.01 par value per share.”

 

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment as the act and deed of the corporation, and affirms that the statements made herein are true under the penalties of perjury, this 31 day of July, 2002.

 

 

LOEKS ACQUISITION CORP.

 

 

 

By:

/s/    A NTHONY MUNK        

 

Name:

Anthony Munk

 

Title:

Vice President and Secretary

 

2




Exhibit 3.3.12

 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

CHARTWELL STATE, INC.

 


 

Adopted in accordance with the provisions

of Section 242 of the General Corporation

Law of the State of Delaware

 


 

We, Bernard Myerson, President, and Seymour Smith, Assistant Secretary, of Chartwell State, Inc., a corporation existing under the laws of the State of Delaware, do hereby certify as follows:

 

FIRST: That the Certificate of Incorporation of said corporation has been amended as follows:

 

By striking out the whole of ARTICLE I thereof as it now exists and inserting in lieu and instead thereof a new ARTICLE I, reading as follows:

 

ARTICLE I

 

Name

 

“The name of the corporation (hereinafter called the ‘Corporation’) is LOEWS AKRON CINEMAS, INC.”

 

SECOND: That such amendment has been duly adopted in accordance with the provisions of the General Corporation Law of the State of Delaware by the unanimous written consent of all of the stockholders entitled to vote in accordance with the provisions of Section 228 of the General Corporation Law of the State of Delaware.

 

IN WITNESS WHEREOF, we have signed this certificate this 20 day of November 1985.

 

 

 

 

by

/s/    B ERNARD MYERSON        

 

 

 

President

 

Attest:

 

/s/    S EYMOUR SMITH        

 

Assistant Secretary

 

 

1



 

CERTIFICATE OF INCORPORATION

 

OF

 

CHARTWELL STATE, INC.

 

ARTICLE I

 

Name

 

The name of the corporation (hereinafter called the “Corporation”) is Chartwell State, Inc.

 

ARTICLE II

 

Registered Office and Registered Agent

 

The address of the Corporation’s registered office, in the State of Delaware is 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.

 

ARTICLE III

 

Business or Purposes to Be

Conducted or Promoted

 

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.

 

ARTICLE IV

 

Capital Stock

 

SECTION 1. The total number of shares of all classes of capital stock which the Corporation shall have authority to issue is 1,000, all of which shall be shares of Common Stock, par value $1.00 per share.

 

SECTION 2. The holders of the Common Stock shall be entitled to one vote per share on all matters upon which stockholders are entitled to vote and shall not be entitled to any preference in the distribution of dividends or assets.

 

ARTICLE V

 

Incorporator

 

The name and mailing address of the incorporator of the Corporation is Robert V. Cahill, 19th Floor, 1901 Avenue of the Stars, Los Angeles, California 90067.

 

ARTICLE VI

 

Business and Affairs of the Corporation

 

SECTION 1. The books of the Corporation may be kept outside the State of Delaware at such place or places as may be designated from time to time by the Board of Directors or in the by-laws of the Corporation, except as otherwise required by the laws of the State of Delaware.

 

SECTION 2. The initial number of directors of the Corporation shall be three, but may be changed from time to time in the manner provided in the by-law of the Corporation.

 

SECTION 3. Elections of directors need not be by written ballot unless the by-laws of the Corporation shall so provide.

 

SECTION 4. Any director or any officer of the Corporation elected or appointed by its stockholders or directors may be removed at any time in such manner as shall be provided in the by-laws, except as otherwise provided by law.

 

SECTION 5. In furtherance and not in limitation of the powers conferred by the laws of the State of Delaware, the Corporation, in the by-laws, may authorize and empower the Board of Directors to make, alter, amend or repeal the by-laws in any manner not inconsistent with the laws of the State of Delaware or this Certificate of Incorporation; the stockholders of the Corporation entitled to vote, however, retain the power to alter, amend, or repeal the by-laws.

 

2



 

I, THE UNDERSIGNED, being the incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of Delaware, do make this certificate, hereby declaring and certifying, under penalties of perjury, that this is my act and deed and the acts herein stated are true, and accordingly have hereunto set my hand this 26 day of April 1985.

 

 

 

/s/    R OBERT V. CAHILL        

 

Robert V. Cahill
Incorporator

 

3



 

CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE

AND OF REGISTERED AGENT

 

It is hereby certified that:

 

1.                         The name of the corporation (hereinafter called the “corporation”) is:

 

“LOEWS AKRON CINEMAS, INC.”

 

2.                         The registered office of the corporation within the State of Delaware is hereby changed to 229 South State Street, City of Dover 19901, County of Kent.

 

3.                         The registered agent of the corporation within the State of Delaware is hereby changed to The Prentice-Hall Corporation System, Inc., the business office of which is identical with the registered office of the corporation as hereby changed.

 

4.                         The corporation has authorized the changes hereinbefore set forth by the written consent of the sole shareholder of the corporation.

 

Signed on February [    ], 1988

 

 

 

/s/    S EYMOUR K. SMITH       

 

SEYMOUR K. SMITH
Senior Vice President; Secretary

 

Attest:

 

/s/    F RANK MICHAELS        

 

FRANK MICHAELS
Vice President; Treasurer

 

 

 

 

STATE OF DELAWARE

SECRETARY OF STATE

DIVISION OF CORPORATIONS

FILED 05:00 PM 03/21/2002

020188717 – 2060561

 

4



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

Loews Akron Cinemas, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware,

 

DOES HEREBY CERTIFY:

 

FIRST: In accordance with Section 303 of the General Corporation Law of the State of Delaware, this Amendment to the Certificate of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40359, confirmed and approved on March 1, 2002.

 

SECOND: That the Certificate of Incorporation of this corporation be amended by adding the following sentence to Article Four, Section Three:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

THIRD: That this Certificate of Amendment of the Certificate of Incorporation shall be effective on March 21, 2002.

 

IN WITNESS WHEREOF, said Loews Akron Cinemas, Inc. has caused this certificate to be signed by Bryan Berndt, its Vice President, this 21st day of March, 2002, under penalty of perjury that this Certificate is the act and deed of this Corporation and that the facts stated herein are true.

 

 

Loews Akron Cinemas, Inc.

 

 

 

By:

/s/    B RYAN BERNDT        

 

 

Bryan Berndt
Vice President

 

5




Exhibit 3.3.13

 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

CHARTWELL ARLINGTON, INC.

 


 

Adopted in accordance with the provisions

of Section 242 of the General Corporation

Law of the State of Delaware

 


 

We, Bernard Myerson, President, and Seymour Smith, Assistant Secretary, of Chartwell Arlington, Inc., a corporation existing under the laws of the State of Delaware, do hereby certify as follows:

 

FIRST: That the Certificate of Incorporation of said corporation has been amended as follows:

 

By striking out the whole of ARTICLE I thereof as it now exists and inserting in lieu and instead thereof a new ARTICLE I, reading as follows:

 

ARTICLE I

 

Name

 

“The name of the corporation (hereinafter called the ‘Corporation’) is LOEWS ARLINGTON CINEMAS, INC.”

 

SECOND: That such amendment has been duly adopted in accordance with the provisions of the General Corporation Law of the State of Delaware by the unanimous written consent of all of the stockholders entitled to vote in accordance with the provisions of Section 228 of the General Corporation Law of the State of Delaware.

 

IN WITNESS WHEREOF, we have signed this certificate this 10th day of November 1985.

 

 

by

/s/    Illegible        

 

 

President

 

 

Attest:

 

/s/    Illegible        

 

Assistant Secretary

 

 

1



 

CERTIFICATE OF INCORPORATION

 

OF

 

CHARTWELL ARLINGTON, INC.

 

ARTICLE I

 

Name

 

The name of the corporation (hereinafter called the “Corporation”) is Chartwell Arlington, Inc.

 

ARTICLE II

 

Registered Office and Registered Agent

 

The address of the Corporation’s registered office in the State of Delaware is 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.

 

ARTICLE III

 

Business or Purposes to Be

Conducted or Promoted

 

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.

 

ARTICLE IV

 

Capital Stock

 

SECTION 1. The total number of shares of all classes of capital stock which the Corporation shall have authority to issue is 1,000, all of which shall be shares of Common Stock, par value $1.00 per share.

 

SECTION 2. The holders of the Common Stock shall be entitled to one vote per share on all matters upon which stockholders are entitled to vote and shall not be entitled to any preference in the distribution of dividends or assets.

 

ARTICLE V

 

Incorporator

 

The name and mailing address of the incorporator of the Corporation is Robert V. Cahill, 19th Floor, 1901 Avenue of the Stars, Los Angeles, California 90067.

 

ARTICLE VI

 

Business and Affairs of the Corporation

 

SECTION 1. The books of the Corporation may be kept outside the State of Delaware at such place or places as may be designated from time to time by the Board of Directors or in the by-laws of the Corporation, except as otherwise required by the laws of the State of Delaware.

 

SECTION 2. The initial number of directors of the Corporation shall be three, but may be changed from time to time in the manner provided in the by-laws of the Corporation.

 

SECTION 3. Elections of directors need not be by written ballot unless the by-laws of the Corporation shall so provide.

 

SECTION 4. Any director or any officer of the Corporation elected or appointed by its stockholders or directors may be removed at any time in such manner as shall be provided in the by-laws, except as otherwise provided by law.

 

SECTION 5. In furtherance and not in limitation of the powers conferred by the laws of the State of Delaware, the Corporation, in the by-laws, may authorize and empower the Board of Directors to make, alter, amend or repeal the by-laws in any manner not inconsistent with the laws of the State of Delaware or this Certificate of Incorporation; the stockholders of the Corporation entitled to vote, however, retain the power to alter, amend or repeal the by-laws.

 

2



 

I, THE UNDERSIGNED, being the incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of Delaware, do make this certificate, hereby declaring and certifying, under penalties of perjury, that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 26 day of April 1985.

 

 

 

/s/    R OBERT V. CAHILL        

 

Robert V. Cahill
Incorporator

 

3



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

Loews Arlington Cinemas, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware,

 

DOES HEREBY CERTIFY:

 

FIRST: In accordance with Section 303 of the General Corporation Law of the State of Delaware, this Amendment to the Certificate of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40361, confirmed and approved on March 1, 2002.

 

SECOND: That the Certificate of Incorporation of this corporation be amended by adding the following sentence to Article Four, Section Three:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

THIRD: That this Certificate of Amendment of the Certificate of Incorporation shall be effective on March 21, 2002.

 

IN WITNESS WHEREOF, said Loews Arlington Cinemas, Inc. has caused this certificate to be signed by Bryan Berndt, its Vice President, this 21st day of March, 2002, under penalty of perjury that this Certificate is the act and deed of this Corporation and that the facts stated herein are true.

 

 

Loews Arlington Cinemas, Inc.

 

 

 

By:

/s/    B RYAN BERNDT        

 

 

Bryan Berndt

 

 

Vice President

 

 

 

STATE OF DELAWARE
SECRETARY OF STATE
DIVISION OF CORPORATIONS
FILED 05:00 PM 03/21/2002
020188719 – 2060566

 

4


 



Exhibit 3.3.14

 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

CHARTWELL BEREA, INC.

 


 

Adopted in accordance with the provisions

of Section 242 of the General Corporation

Law of the State of Delaware

 


 

We, Bernard Myerson, President, and Seymour Smith, Assistant Secretary, of Chartwell Berea, Inc., a corporation existing under the laws of the State of Delaware, do hereby certify as follows:

 

FIRST: That the Certificate of Incorporation of said corporation has been amended as follows:

 

By striking out the whole of ARTICLE I thereof as it now exists and inserting in lieu and instead thereof a new ARTICLE I, reading as follows:

 

ARTICLE I

 

Name

 

“The name of the corporation (hereinafter called the ‘Corporation’) is LOEWS BEREA CINEMAS, INC.”

 

SECOND: That such amendment has been duly adopted in accordance with the provisions of the General Corporation Law of the State of Delaware by the unanimous written consent of all of the stockholders entitled to vote in accordance with the provisions of Section 228 of the General Corporation Law of the State of Delaware.

 

IN WITNESS WHEREOF, we have signed this certificate this 20 day of November 1985.

 

 

 

by

/s/    Illegible        

 

 

President

 

Attest:

 

/s/    Illegible        

 

Assistant Secretary

 

 

1



 

CERTIFICATE OF INCORPORATION

 

OF

 

CHARTWELJ BEREA, INC.

 

ARTICLE I

 

Name

 

The name of the corporation (hereinafter called the “Corporation”) is Chartwell Berea, Inc.

 

ARTICLE II

 

Registered Office and Registered Agent

 

The address of the Corporation’s registered office in the State of Delaware is 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.

 

ARTICLE III

 

Business or Purposes to Be

Conducted or Promoted

 

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.

 

ARTICLE IV

 

Capital Stock

 

SECTION 1. The total number of shares of all classes of capital stock which the Corporation shall have authority to issue is 1,000, all of which shall be shares of Common Stock, par value $1.00 per share.

 

SECTION 2. The holders of the Common Stock shall be entitled to one vote per share on all matters upon which stockholders are entitled to vote and shall not be entitled to any preference in the distribution of dividends or assets.

 

ARTICLE V

 

Incorporator

 

The name and mailing address of the incorporator of the Corporation is Robert V. Cahill, 19th Floor, 1901 Avenue of the Stars, Los Angeles, California 90067.

 

ARTICLE VI

 

Business and Affairs of the Corporation

 

SECTION 1. The books of the Corporation may be kept outside the State of Delaware at such place or places as may be designated from time to time by the Board of Directors or in the by-laws of the Corporation, except as otherwise required by the laws of the State of Delaware.

 

SECTION 2. The initial number of directors of the Corporation shall be three, but may be changed from time to time in the manner provided in the by-laws of the Corporation.

 

SECTION 3. Elections of directors need not be by written ballot unless the by-laws of the Corporation shall so provide.

 

SECTION 4. Any director or any officer of the Corporation elected or appointed by its stockholders or directors may be removed at any time in such manner as shall be provided in the by-laws, except as otherwise provided by law.

 

SECTION 5. In furtherance and not in limitation of the powers conferred by the laws of the State of Delaware, the Corporation, in the by-laws, may authorize and empower the Board of Directors to make, alter, amend or repeal the by-laws in any manner not inconsistent with the laws of the State of Delaware or this Certificate of Incorporation; the stockholders of the Corporation entitled to vote, however, retain the power to alter, amend or repeal the by-laws.

 

2



 

I, THE UNDERSIGNED, being the incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of Delaware, do make this certificate, hereby declaring and certifying, under penalties of perjury, that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 26 day of April 1985.

 

 

 

/s/    R OBERT V. CAHILL        

 

Robert V. Cahill
Incorporator

 

 

 

STATE OF DELAWARE

SECRETARY OF STATE

DIVISION OF CORPORATIONS

FILED 05:00 PM 03/21/2002

020188725 – 2060564

 

3



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

Loews Berea Cinemas, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware,

 

DOES HEREBY CERTIFY:

 

FIRST: In accordance with Section 303 of the General Corporation Law of the State of Delaware, this Amendment to the Certificate of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40369, confirmed and approved on March 1, 2002.

 

SECOND: That the Certificate of Incorporation of this corporation be amended by adding the following sentence to Article Four, Section Three:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

THIRD: That this Certificate of Amendment of the Certificate of Incorporation shall be effective on March 21, 2002.

 

IN WITNESS WHEREOF, said Loews Berea Cinemas, Inc. has caused this certificate to be signed by Bryan Berndt, its Vice President, this 21st day of March, 2002, under penalty of perjury that this Certificate is the act and deed of this Corporation and that the facts stated herein are true.

 

 

Loews Berea Cinemas, Inc.

 

 

 

By:

/s/    B RYAN BERNDT        

 

 

Bryan Berndt

 

 

Vice President

 

4


 



Exhibit 3.3.15

 

 

STATE OF DELAWARE

SECRETARY OF STATE

DIVISION OF CORPORATIONS

FILED 09:00 AM 10/22/1999

991449796 – 2871913

 

Amended and Restated

Certificate of Incorporation

of

LTM Spanish Holdings Inc.

 

LTM Spanish Holdings Inc., a corporation organized and existing under the laws of the State of Delaware, hereby certifies as follows:

 

FIRST: The name of the corporation is LTM Spanish Holdings Inc. (the “Corporation”). The original Certificate of Incorporation of the Corporation was filed with the Secretary of State of the State of Delaware on March 16, 1998.

 

SECOND: This Amended and Restated Certificate of Incorporation, which both restates and amends the original Certificate of Incorporation as heretofore amended, has been duly adopted pursuant to Sections 242 and 245 of the General Corporation Law of the State of Delaware (the “GCL”) and by written consent of the sole stockholder of the Corporation in accordance with Section 228 of the GCL.

 

THIRD: The text of the Corporation’s Certificate of Incorporation as heretofore amended or supplemented is hereby restated and further amended to read in its entirety as follows:

 

ARTICLE I

 

The name of the Corporation is Loews Cineplex International Holdings, Inc.

 

ARTICLE II

 

The address of the Corporation’s registered office in the State of Delaware is 1013 Centre Road in the City of Wilmington, County of New Castle, Delaware 19805. The name of the registered agent at such address is Corporation Service Company.

 

ARTICLE III

 

The purpose of the Corporation is to engage in any lawful act or activity for which corporations may be organized under the GCL.

 

IN WITNESS WHEREOF, I have hereunto set my hand this 22 nd day of October, 1999 and I affirm that the foregoing certificate is my act and deed and that the facts therein are true.

 

 

LTM SPANISH HOLDINGS INC.

 

 

 

By:

/s/    J OHN C. MCBRIDE, JR.       

 

 

John C. McBride, Jr.
Senior Vice President and General Counsel

 

 

STATE OF DELAWARE

SECRETARY OF STATE

DIVISION OF CORPORATIONS

FILED 05:00 PM 03/21/2002

020188726 – 2811913

 

1



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

Loews Cineplex International Holdings, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware,

 

DOES HEREBY CERTIFY:

 

FIRST: In accordance with Section 303 of the General Corporation Law of the State of Delaware, this Amendment to the Certificate of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40403, confirmed and approved on March 1, 2002.

 

SECOND: That the Certificate of Incorporation of this corporation be amended by adding the following sentence to Article Four:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

THIRD: That this Certificate of Amendment of the Certificate of Incorporation shall be effective on March 21, 2002.

 

IN WITNESS WHEREOF, said Loews Cineplex International Holdings, Inc. has caused this certificate to be signed by Bryan Berndt, its Vice President, this 21st day of March, 2002, under penalty of perjury that this Certificate is the act and deed of this Corporation and that the facts stated herein are true.

 

 

Loews Cineplex International Holdings, Inc.

 

 

 

By:

/s/    B RYAN BERNDT        

 

 

Bryan Berndt

 

 

Vice President

 

2




Exhibit 3.3.16

 

STATE OF DELAWARE

SECRETARY OF STATE

DIVISION OF CORPORATIONS

FILED 09:00 AM 10/07/2002

020620634 – 3577145

 

 

CERTIFICATE OF INCORPORATION

 

OF

 

LOEWS CINEPLEX THEATRES HOLDCO, INC.

 

1. The name of the corporation is “Loews Cineplex Theatres Holdco, Inc.” (the “ Corporation ”).

 

2. The address of the Corporation’s registered office in Delaware is 2711 Centerville Road, Suite 400, Wilmington, County of New Castle, Delaware 19808. Corporation Service Company is the Corporation’s registered agent at that address.

 

3. The purpose of the Corporation is to engage in any lawful act or activity for which corporations may be organized under the Delaware General Corporation Law.

 

4. The Corporation shall have authority to issue a total of 1,000 shares of common stock of the par value of $0.01 per share.

 

5. The name of the sole incorporator is Jonathan Jaffe and his mailing address is c/o Kaye Scholer LLP, 425 Park Avenue, New York, New York 10022.

 

6. The Board of Directors shall have the power to make, alter or repeal the by-laws of the Corporation.

 

7. The election of the Board of Directors need not be by written ballot.

 

8. The Corporation shall indemnify to the fullest extent permitted by Section 145 of the General Corporation Law of Delaware as amended from time to time each person that such Section grants the Corporation the power to indemnify.

 

9. No director shall be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director for any act or omission occurring subsequent to the date on which this provision becomes effective, except that he maybe liable (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 Delaware General Corporation Law or (iv) for any transaction from which the director derived an improper personal benefit.

 

10. The Corporation elects not to be governed by Section 203 of the Delaware General Corporation Law.

 

 

Dated: October 7, 2002

 

/s/    J ONATHAN JAFFE        

 

 

Jonathan Jaffe

 

 

Sole Incorporator

 

1




Exhibit 3.3.17

 

 

STATE OF DELAWARE

SECRETARY OF STATE

DIVISION OF CORPORATIONS

FILED 09:00 AM 08/09/2002

020507209 – 3557085

 

CERTIFICATE OF FORMATION

 

OF

 

LOEWS CINEPLEX U.S. CALLCO, LLC

 

Under Section 18-201 of the Delaware Limited Liability Company Act:

 

1. Name . The name of the limited liability company is Loews Cineplex U.S. Callco, LLC.

 

2. Registered Office; Agent . The address of the registered office of the limited liability company required to be maintained by Section 18-104(1) of the Delaware Limited Liability Company Act is Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware (New Castle County) 19808. The name of the registered agent at such address for service of process required to be maintained by Section 18-104(2) of the Act is Corporation Service Company.

 

IN WITNESS WHEREOF, the undersigned has executed this Certificate on this 9th day of August, 2002.

 

 

/s/    Illegible        

 

Illegible

 

Authorized Person

 

1




Exhibit 3.3.18

 

CERTIFICATE OF FORMATION

 

OF

 

LOEWS GARDEN STATE CINEMAS, LLC

 

1. Name . The name of the limited liability company formed hereby is Loews Garden State Cinemas, LLC (the “Company”).

 

2. Registered Office . The address of the registered agent of the Company in the State of Delaware is 1013 Centre Road, Wilmington, New Castle County, Delaware, 19805-1297. The name of the registered agent of the Company at such address is Corporation Service Company.

 

3. Purposes . The purposes and powers of the Company shall be to carry on and engage in any and all lawful activities permitted under the Delaware Limited Liability Company Act.

 

4. Authorized Person . The name and address of the authorized person is Judi Olsen, 711 Fifth Avenue, 11 th Floor, New York, New York, 10022. The powers of the authorized person shall terminate upon the filing of this Certificate of Formation.

 

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of Loews Garden State Cinemas, LLC this 13 th day of March, 2000.

 

 

/s/ Judi Olsen

 

Judi Olsen

 

1



 

CERTIFICATE OF AMENDMENT

 

TO THE

 

CERTIFICATE OF FORMATION

 

OF

 

LOEWS GARDEN STATE CINEMAS, LLC

 

1.                         The name of the limited liability company is Loews Garden State Cinemas, LLC (the “Company”).

 

2.                         The Certificate of Formation of the Company is hereby amended by adding the following:

 

5. In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Company shall not issue non-voting membership interests prior to March 21, 2003.

 

IN WITNESS WHEREOF, Bryan Berndt, the Vice President of Plitt Theatres, Inc., its sole member, has executed this Certificate of Amendment to the Certificate of Formation of Loews Garden State Cinemas, LLC, this 21st day of March, 2002.

 

 

By:

Plitt Theatres, Inc.,

 

 

its sole member

 

 

 

/s/ Bryan Berndt

 

Bryan Berndt

 

Vice President

 

2


 



Exhibit 3.3.19

 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

LOEWS GREENWOOD CINEMAS, INC.

 

Loews Greenwood Cinemas, Inc. (the “Corporation”), a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, does hereby certify as follows:

 

By unanimous consent of the Board of Directors of the Corporation, a resolution was duly adopted, pursuant to Sections 141 and 242 of the General Corporation Law of the State of Delaware, setting forth an amendment to the Certificate of Incorporation of the Corporation and declaring said amendment to be advisable. The stockholders of the Corporation duly approved said proposed amendment by consent in accordance with Sections 228 and 242 of the General Corporation Law of the State of Delaware. The resolution setting forth the amendment is as follows:

 

Resolved, that the Certificate of Incorporation of the Corporation be amended by altering the Article thereof numbered “Third” so that, as amended, said Article shall be and read as follows:

 

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.

 

[The remainder of this page is left intentionally blank.]

 

 

State of Delaware

Secretary of State

Division of Corporations

Delivered 01:56 PM 07/28/2004

FILED 01:20 PM 07/28/2004

SRV 040552306 – 0789918 FILE

 

IN WITNESS WHEREOF, Loews Greenwood Cinemas, Inc. has caused this Certificate of Amendment of Certificate of Incorporation to be executed by its Senior Vice President, this 27 th day of July, 2004.

 

 

 

/s/    M ICHAEL POLITI        

 

Senior Vice President

 

 

 

Michael Politi

 

Senior Vice President &   Corporate Counsel

 

1



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

LOEWS CENTURY, INC.

 


 

Adopted in accordance with the provisions

of Section 242 of the General Corporation

Law of the State of Delaware

 


 

We, Bernard Myerson, President, and Seymour H. Smith, Assistant Secretary, of Loews Century, Inc., a corporation existing under the laws of the State of Delaware, do hereby certify as follows:

 

FIRST: That the Certificate of Incorporation of said corporation has been amended as follows:

 

By striking out the whole of Article FIRST thereof as it now exists and inserting in lieu and instead thereof a new Article FIRST, reading as follows:

 

“FIRST: The name of the corporation (hereinafter called the “corporation”) is

 

Loews Greenwood Cinemas, Inc.”

 

SECOND: That such amendment has been duly adopted in accordance with the provisions of the General Corporation Law of the State of Delaware by the unanimous written consent of all of the stockholders entitled to vote in accordance with the provisions of Section 228 of the General Corporation Law of the State of Delaware.

 

IN WITNESS WHEREOF, we have signed this certificate this 30th day of September, 1980.

 

 

 

/s/    B ERNARD MYERSON        

 

Bernard Myerson

 

President

 

 

 

ATTEST:

/s/    S EYMOUR H. SMITH        

 

Seymour H. Smith

 

Assistant Secretary

 

2



 

 

STATE OF DELAWARE

SECRETARY OF STATE

DIVISION OF CORPORATIONS

FILED 05:00 PM 03/21/2002

020188733 – 0789918

 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

Loews Greenwood Cinemas, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware,

 

DOES HEREBY CERTIFY:

 

FIRST: In accordance with Section 303 of the General Corporation Law of the State of Delaware, this Amendment to the Certificate of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al . case number 01-40563, confirmed and approved on March 1, 2002.

 

SECOND: That the Certificate of Incorporation of this corporation be amended by adding the following sentence to Article Four:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

THIRD: That this Certificate of Amendment of the Certificate of Incorporation shall be effective on March 21, 2002.

 

IN WITNESS WHEREOF, said Loews Greenwood Cinemas, Inc. has caused this certificate to be signed by Bryan Berndt, its Vice President, this 21st day of March, 2002, under penalty of perjury that this Certificate is the act and deed of this Corporation and that the facts stated herein are true.

 

 

Loews Greenwood Cinemas, Inc.

 

 

 

 

By:

/s/    B RYAN BERNDT        

 

 

Bryan Berndt

 

 

Vice President

 

3




Exhibit 3.3.20

 

 

STATE OF DELAWARE

SECRETARY OF STATE

DIVISION OF CORPORATIONS

FILED 09:00 AM 10/28/1999

991457165 – 3117684

 

CERTIFICATE OF FORMATION

 

OF

 

LOEWS NORTH VERSAILLES CINEMAS, LLC

 

1. Name . The name of the limited liability company formed hereby is Loews North Versailles Cinemas, LLC (the “Company”).

 

2. Registered Office . The address of the registered agent of the Company in the State of Delaware is 1013 Centre Road, Wilmington, New Castle County, Delaware, 19805-1297. The name of the registered agent of the Company at such address is Corporation Service Company.

 

3. Purposes . The purposes and powers of the Company shall be to carry on and engage in any and all lawful activities permitted under the Delaware Limited Liability Company Act.

 

4. Authorized Person . The name and address of the authorized person is Michael Politi, 711 Fifth Avenue, 12 th Floor, New York, New York, 10022. The powers of the authorized person shall terminate upon the filing of this Certificate of Formation.

 

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of Loews North Versailles Cinemas, LLC this 28th day of October, 1999.

 

 

 

/s/    M ICHAEL POLITI         

 

Michael Politi

 

STATE OF DELAWARE

SECRETARY OF STATE

DIVISION OF CORPORATIONS

FILED 05:00 PM 03/21/2002

020188738 – 3117684

 

1



 

CERTIFICATE OF AMENDMENT

 

TO THE

 

CERTIFICATE OF FORMATION

 

OF

 

LOEWS NORTH VERSAILLES CINEMAS, LLC

 

1.                         The name of the limited liability company is Loews North Versailles Cinemas, LLC (the “Company”).

 

2.                         The Certificate of Formation of the Company is hereby amended by adding the following:

 

5. In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Company shall not issue non-voting membership interests prior to March 21, 2003.

 

IN WITNESS WHEREOF, Bryan Berndt, the Vice President of Plitt Theatres, Inc., its sole member, has executed this Certificate of Amendment to the Certificate of Formation of Loews North Versailles Cinemas, LLC, this 21st day of March, 2002.

 

 

 

By:Plitt Theatres, Inc., its sole member

 

 

 

/s/    B RYAN BERNDT        

 

Bryan Berndt

 

Vice President

 

2


 



Exhibit 3.3.21

 

 

STATE OF DELAWARE

SECRETARY OF STATE

DIVISION OF CORPORATIONS

FILED 09:00 AM 10/28/1999

991457148 – 3117676

 

CERTIFICATE OF FORMATION

 

OF

 

LOEWS PLAINVILLE CINEMAS, LLC

 

1. Name . The name of the limited liability company formed hereby is Loews Plainville Cinemas, LLC (the “Company”).

 

2. Registered Office . The address of the registered agent of the Company in the State of Delaware is 1013 Centre Road, Wilmington, New Castle County, Delaware, 19805-1297. The name of the registered agent of the Company at such address is Corporation Service Company.

 

3. Purposes . The purposes and powers of the Company shall be to carry on and engage in any and all lawful activities permitted under the Delaware Limited Liability Company Act.

 

4. Authorized Person . The name and address of the authorized person is Michael Politi, 711 Fifth Avenue, 12 th Floor, New York, New York, 10022. The powers of the authorized person shall terminate upon the filing of this Certificate of Formation.

 

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of Loews Plainville Cinemas, LLC this 28th day of October, 1999.

 

 

 

/s/    M ICHAEL POLITI

 

Michael Politi

 

STATE OF DELAWARE

SECRETARY OF STATE

DIVISION OF CORPORATIONS

FILED 05:00 PM 03/21/2002

020188741 – 3117676

 

1



 

CERTIFICATE OF AMENDMENT

 

TO THE

 

CERTIFICATE OF FORMATION

 

OF

 

LOEWS PLAINVILLE CINEMAS, LLC

 

1.                         The name of the limited liability company is Loews Plainville Cinemas, LLC (the “Company”).

 

2.                         The Certificate of Formation of the Company is hereby amended by adding the following:

 

5. In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Company shall not issue non-voting membership interests prior to March 21, 2003.

 

IN WITNESS WHEREOF, Bryan Berndt, the Vice President of Plitt Theatres, Inc., its sole member, has executed this Certificate of Amendment to the Certificate of Formation of Loews Plainville Cinemas, LLC, this 21st day of March 2002.

 

 

By:   Plitt Theatres, Inc., its sole member

 

 

 

/s/    B RYAN BERNDT        

 

Bryan Berndt

 

Vice President

 

2




Exhibit 3.3.22

 

 

 

STATE OF DELAWARE

 

SECRETARY OF STATE

 

DIVISION OF CORPORATIONS

 

FILED 09:00 AM 05/18/1992

 

752139054 – 2062403

 

 

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION

 

OF

 

LOEWS THEATRE MANAGEMENT CORP.

 

THE UNDERSIGNED, Loews Theatre Management Corp., under and pursuant to the provisions of Sections 242 & 245 of the General Corporation Law of the State of Delaware, does hereby amend and restate the certificate of incorporation of the corporation (the original of which was filed with the Secretary of State on May 21, 1985), to read in its entirety as follows:

 

“FIRST: The name of the corporation is LOEWS THEATRE MANAGEMENT CORP.

 

SECOND: Its registered office is to be located at 32 Loockerman Square, Suite L-100, in the City of Dover, in the County of Kent, in the State of Delaware. The name of its registered agent at that address is The Prentice-Hall Corporation System, Inc.

 

THIRD: The purposes 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 aggregate number of shares of stock which the corporation is authorized to issue is One (1000) Thousand, each of which has a par value of One Dollar ($1.00) per share. All such shares are of one class and are Common Stock.

 

FIFTH: The registered agent of the corporation is the The Prentice-Hall Corporation System, Inc. whose address is 32 Loockerman Square, Suite L-100, Dover, Delaware. The registered agent is the agent of the corporation upon whom process against it may be served.

 

SIXTH: The By-Laws of the Corporation may be made, altered, amended, changed, added to or repealed by the Board of Directors without the assent or vote of the stockholders. Elections of directors need not be by ballot unless the By-Laws so provide.

 

SEVENTH: The Corporation shall have the power to indemnify all persons whom it may indemnify pursuant to law, including, without limitation, Section 145 of the Delaware General Corporation Law, as amended from time to time.

 

EIGHTH: The personal liability of the directors of the corporation is hereby eliminated to the fullest extent permitted by paragraph (7) of subsection (b) of §102 of the General Corporation Law of the State of Delaware as the same may be amended and supplemented.

 

NINTH: The Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate in the manner now or hereafter prescribed by law, and all rights and powers conferred herein on stockholders, directors and officers are subject to this reserved power.”

 

The foregoing Amended and Restated Certificate of Incorporation of Loews Theatre Management Corp. was duly adopted in accordance with the provisions of Section 245 of the General Corporation Law of Delaware.

 

1



 

IN WITNESS WHEREOF, said Loews Theatre Management Corp. has caused this certificate to be issued by Seymour H. Smith, its Executive Vice President, and attested by David I. Badain, its Assistant Secretary, this 5th day of May, 1992.

 

ATTEST:

 

LOEWS THEATRE MANAGEMENT CORP.

 

 

 

/s/    D AVID I. BADAIN        

 

/s/    S EYMOUR H. SMITH        

David I. Badain

 

Seymour H. Smith

Assistant Secretary

 

Executive Vice President

 

STATE OF DELAWARE

SECRETARY OF STATE

DIVISION OF CORPORATIONS

FILED 09:00 AM 05/18/1994

944088963 – 2062403

 

 

2



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

LOEWS THEATRE MANAGEMENT CORP.

 


 

Adopted in accordance with the provisions

of Section 242 of the General Corporation

Law of the State of Delaware

 


 

We, Seymour H. Smith, Executive Vice President, and David I. Badain, Assistant Secretary of Loews Theatre Management Corp., a corporation existing under the laws of the State of Delaware, do hereby certify as follows:

 

FIRST : that the Certificate of Incorporation of said corporation has been amended as follows:

 

By striking out the whole of ARTICLE I thereof as it now exists and inserting in lieu and instead thereof a new ARTICLE I, reading as follows:

 

ARTICLE I

 

NAME

 

The name of the corporation (hereinafter called the “Corporation”) is Sony Theatre Management Corp.”

 

SECOND : That such amendment has been duly adopted in accordance with the provisions of the General Corporation Law of the State of Delaware by the unanimous written consent of all of the stockholders entitled to vote in accordance with the provisions of Section 228 of the General Corporation Law of the State of Delaware.

 

IN WITNESS WHEREOF, we have signed this certificate this 19th day of April, 1994.

 

 

 

 

By:

/s/    S EYMOUR H. SMITH        

 

 

 

Seymour H. Smith

 

 

 

Executive Vice President

 

Attest:

 

/s/    D AVID I. BADAIN        

 

David I. Badain

 

Assistant Secretary

 

 

STATE OF NEW YORK....

)

 

)

COUNTY OF NEW YORK

)

 

BE IT REMEMBERED, that on April 19, 1994, before me, a Notary Public duly authorized by law to take acknowledgement of deeds, personally came Seymour H. Smith, Executive Vice President of Loews Theatre Management Corp., who duly signed the foregoing instrument before me and acknowledged that such signing is his act and deed, that such instrument as executed in the act and deed of said corporation, and that the facts stated therein are true.

 

3



 

GIVEN under my hand on April 19, 1994.

 

 

/s/    E ILEEN MULLER        

 

Notary Public

 

EILEEN MULLER

 

Notary Public, State of New York

 

No. 01MU5016391

 

Qualified in New York County

 

Commission Expires 8/8/95

 

 

 

STATE OF DELAWARE

 

SECRETARY OF STATE

 

DIVISION OF CORPORATIONS

 

FILED 09:00 AM 10/10/1996

 

960295317 – 2062403

 

 

4



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

SONY THEATRE MANAGEMENT CORP.

 


 

Adopted in accordance with the provisions

of Section 242 of the General Corporation

Law of the State of Delaware

 


 

We, John J. Walker, Senior Vice President, and David I. Badain, Assistant Secretary of Sony Theatre Management Corp., a corporation existing under the laws of the State of Delaware, do hereby certify as follows:

 

FIRST : that the Certificate of Incorporation of said corporation has been amended as follows:

 

ARTICLE I

 

NAME

 

The name of the corporation (hereinafter called the “Corporation”) is Loews Theatre Management Corp.”

 

SECOND : That such amendment has been duly adopted in accordance with the provisions of the General Corporation Law of the State of Delaware by the unanimous written consent of all of the stockholders entitled to vote in accordance with the provisions of Section 228 of the General Corporation Law of the State of Delaware.

 

IN WITNESS WHEREOF, we have signed this certificate this 3rd day of October, 1996.

 

 

 

By:

/s/    J OHN J. WALKER        

 

 

John J. Walker

 

 

Senior Vice President

 

Attest:

 

/s/    D AVID I. BADAIN        

 

David I. Badain

 

Assistant Secretary

 

 

STATE OF NEW YORK....

)

COUNTY OF NEW YORK

)

 

5



 

BE IT REMEMBERED, that on October 3, 1996, before me, a Notary Public duly authorized by law to take acknowledgment of deeds, personally came John J. Walker, Senior Vice President of Sony Theatre Management Corp., who duly signed the foregoing instrument before me and acknowledged that such singing is his act and deed, that such instrument as executed in the act and deed of said corporation, and that the facts stated herein are true.

 

GIVEN under my hand on October 4, 1996.

 

 

/s/    E ILEEN MULLER        

 

Notary Public

 

EILEEN MULLER

 

Notary Public, State of New York

 

No. 01MU5016391

 

Qualified in New York County

 

Commission Expires 8/8/97

 

 

 

STATE OF DELAWARE

 

SECRETARY OF STATE

 

DIVISION OF CORPORATIONS

 

FILED 05:00 PM 03/21/2002

 

020188743 – 2062403

 

6



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

Loews Theatre Management Corp., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware,

 

DOES HEREBY CERTIFY:

 

FIRST: In accordance with Section 303 of the General Corporation Law of the State of Delaware, this Amendment to the Certificate of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40512, confirmed and approved on March 1, 2002.

 

SECOND: That the Certificate of Incorporation of this corporation be amended by adding the following sentence to Article Four:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

THIRD: That this Certificate of Amendment of the Certificate of Incorporation shall be effective on March 21, 2002.

 

IN WITNESS WHEREOF, said Loews Theatre Management Corp. has caused this certificate to be signed by Bryan Berndt, its Vice President, this 21 st day of March, 2002, under penalty of perjury that this Certificate is the act and deed of this Corporation and that the facts stated herein are true.

 

 

Loews Theatre Management Corp.

 

 

 

 

By:

/ S/    BRYAN BERNDT        

 

 

Bryan Berndt

 

 

Vice President

 

7


 



Exhibit 3.3.23

 

CERTIFICATE OF INCORPORATION

 

OF

 

LOEWS THEATRES CLEARING CORP.

 


 

THE UNDERSIGNED, in order to form a corporation for the purposes hereinafter stated, under and pursuant to the provisions of the General Corporation Act of the State of Delaware, do hereby certify as follows:

 

FIRST : The name of the corporation is LOEWS THEATRES CLEARING CORP.

 

SECOND : Its initial registered office is to be located at 229 South State Street, in the City of Dover, in the County of Kent, in the State of Delaware. The name of its initial registered agent at that address is United States Corporation Company.

 

THIRD : The purposes 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 aggregate number of shares of stock which the corporation is authorized to issue is One Thousand (1,000), each of which has a par value of One ($1.00) Dollar per share. All such shares are of one class and are Common Stock.

 

FIFTH : The name and address of the single incorporator is as follows:

 

Barbara R. Corbett

666 Fifth Avenue

New York, New York 10103

 

SIXTH : The By-Laws of the Corporation may be made, altered, amended, changed, added to or repealed by the Board of Directors without the assent or vote of the stockholders. Elections of directors need not be by ballot unless the By-Laws so provide.

 

SEVENTH : The Corporation shall have the power to indemnify all persons whom it may indemnify pursuant to law, including, without limitation, Section 145 of the Delaware General Corporation Law, as amended from time to time.

 

EIGHTH : The Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate in the manner now or hereafter prescribed by law, and all rights and powers conferred herein on stockholders, directors and officers are subject to this reserved power.

 

IN WITNESS WHEREOF, I have hereunto set my hand and seal the 16th day of September, 1986.

 

 

 

/s/ Barbara R. Corbett

 

Barbara R. Corbett

 

1



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

LOEWS THEATRES CLEARING CORP.

 


 

Adopted in accordance with the provisions of Section 242 of the General Corporation Law of the State of Delaware

 


 

We, Seymour H. Smith, Executive Vice President, and David I. Badain, Assistant Secretary of Loews Theatres Clearing Corporation, a corporation existing under the laws of the State of Delaware, do hereby certify as follows:

 

FIRST : that the Certificate of Incorporation of said corporation has been amended as follows:

 

By striking out the whole of ARTICLE I thereof as it now exists and inserting in lieu and instead thereof a new ARTICLE I, reading as follows:

 

ARTICLE I

 

NAME

 

The name of the corporation (hereinafter called the “Corporation”) is Sony Theatres Clearing Corp.”

 

SECOND : That such amendment has been duly adopted in accordance with the provisions of the General Corporation Law of the State of Delaware by the unanimous written consent of all of the stockholders entitled to vote in accordance with the provisions of Section 228 of the General Corporation Law of the State of Delaware.

 

IN WITNESS WHEREOF, we have signed this certificate this 19th day of April, 1994.

 

 

 

 

By:

/s/ Seymour H. Smith

Attest:

 

 

Seymour H. Smith

 

 

 

Executive Vice President

/s/ David I. Badain

 

 

 

David I. Badain

 

 

 

Assistant Secretary

 

 

 

 

STATE OF NEW YORK

)

 

)

COUNTY OF NEW YORK

)

 

BE IT REMEMBERED, that on April 19, 1994, before me, a Notary Public duly authorized by law to take acknowledgement of deeds, personally came Seymour H. Smith, Executive Vice President of Loews Theatres Clearing Corporation, who duly signed the foregoing instrument before me and acknowledged that such signing is his act and deed, that such instrument as executed in the act and deed of said corporation, and that the facts stated therein are true.

 

GIVEN under my hand on April 19, 1994.

 

 

/s/ Eileen Muller

 

Notary Public

 

2



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

SONY THEATRES CLEARING CORP.

 


 

Adopted in accordance with the provisions of Section 242 of the General Corporation Law of the State of Delaware

 


 

We, John J. Walker, Senior Vice President, and David I. Badain, Assistant Secretary of Sony Theatre Clearing Corp., a corporation existing under the laws of the State of Delaware, do hereby certify as follows:

 

FIRST : that the Certificate of Incorporation of said corporation has been amended as follows:

 

By striking out the whole of ARTICLE I thereof as it now exists and inserting in lieu and instead thereof a new ARTICLE I, reading as follows:

 

ARTICLE I

 

NAME

 

The name of the corporation (hereinafter called the “Corporation”) is Loews Theatres Clearing Corp.”

 

SECOND : That such amendment hag been duly adopted in accordance with the provisions of the General Corporation Law of the State of Delaware by the unanimous written consent of all of the stockholders entitled to vote in accordance with the provisions of Section 228 of the General Corporation Law of the State of Delaware.

 

IN WITNESS WHEREOF, we have signed this certificate this 3rd day of October, 1996.

 

 

 

 

By:

/s/ John J. Walker

Attest:

 

 

John J. Walker

/s/ David I. Badain

 

 

Senior Vice President

David I. Badain

 

 

 

Assistant Secretary

 

 

 

 

STATE OF NEW YORK

)

 

)

COUNTY OF NEW YORK

)

 

BE IT REMEMBERED, that on October 3, 1996, before me, a Notary Public duly authorized by law to take acknowledgment of deeds, personally came John J. Walker, Senior Vice President of Sony Theatres Clearing Corp., who duly signed the foregoing instrument before me and acknowledged that such signing is his act and deed, that such instrument as executed in the act and deed of said corporation, and that the facts stated therein are true.

 

GIVEN under my hand on October 3, 1996.

 

/s/ Eileen Muller

 

Notary Public

 

3



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

Loews Theatres Clearing Corp., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware,

 

DOES HEREBY CERTIFY:

 

FIRST: In accordance with Section 303 of the General Corporation Law of the State of Delaware, this Amendment to the Certificate of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40514, confirmed and approved on March 1, 2002.

 

SECOND: That the Certificate of Incorporation of this corporation be amended by adding the following sentence to Article Four:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

THIRD: That this Certificate of Amendment of the Certificate of Incorporation shall be effective on March 21, 2002.

 

IN WITNESS WHEREOF, said Loews Theatres Clearing Corp. has caused this certificate to be signed by Bryan Berndt, its Vice President, this 21 st day of March, 2002, under penalty of perjury that this Certificate is the act and deed of this Corporation and that the facts stated herein are true.

 

 

 

Loews Theatres Clearing Corp.

 

 

 

 

By:

/s/ Bryan Berndt

 

 

  Bryan Berndt

 

 

  Vice President

 

4


 



Exhibit 3.3.24

 

CERTIFICATE OF INCORPORATION

 

OF

 

LOEWS USA CINEMAS INC.

 

Pursuant to Section 102 of the General Corporation Law

of the State of Delaware

 

The undersigned, in order to form a corporation pursuant to Section 102 of the General Corporation Law of the State of Delaware, does hereby certify:

 

FIRST : The name of the Corporation is Loews USA Cinemas Inc.

 

SECOND : The address of the Corporation’s registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street in the City of Wilmington, County of New Castle, Delaware 19801. The name of its 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 the State of Delaware.

 

FOURTH : The total number of shares which the Corporation shall have authority to issue is 100 shares of Common Stock, par value $.01 per share.

 

FIFTH : The name and mailing address of the Incorporator is as follows:

 

Name

 

Mailing Address 

Philip A. Epstein

 

Room 2636

One New York Plaza

New York, New York 10004

 

SIXTH : The Board of Directors is expressly authorized to adopt, amend or repeal the by–laws of the Corporation.

 

SEVENTH : Elections of directors need not be by written ballot unless the by-laws of the Corporation shall otherwise provide.

 

EIGHTH : The Corporation shall indemnify to the fullest extent permitted by Section 145 of the General Corporation Law of the State of Delaware as amended from time to time each person that such Section grants the Corporation the power to indemnify.

 

NINTH : Whenever a compromise or arrangement is proposed between this Corporation and its creditors or any class of them and/or between this Corporation and its stockholders or any class of them, any court of equitable jurisdiction within the State of Delaware may, on the application in a summary way of this Corporation or of any creditor or stockholder thereof or on the application of any receiver or receivers appointed for this Corporation under the provisions of Section 291 of Title 8 of the Delaware Code or on the application of trustees in dissolution or of any receiver or receivers appointed for this Corporation under the provisions of Section 279 of Title 8 of the Delaware Code order a meeting of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this Corporation, as the case may be, to be summoned in such manner as the said court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this Corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of this Corporation as a consequence of such compromise or arrangement, the said compromise or arrangement and the said reorganization shall, if sanctioned by the court to which said application has been made, be binding on all the creditors or class of creditors, and/or on all of the stockholders or class of stockholders, of this Corporation, as the case may be, and also on this Corporation.

 

TENTH : 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 stockholders herein are granted subject to this reservation.

 

1



 

IN WITNESS WHEREOF, I have hereunto set my hand this 27 th day of January, 1988 and I affirm that the foregoing certificate is my act and deed and that the facts stated therein are true.

 

 

 

/s/    P HILIP A. EPSTEIN        

 

Philip A. Epstein, Incorporator

 

2



 

CERTIFICATE OF CHANGE OF LOCATION

OF REGISTERED OFFICE AND OF REGISTERED AGENT

 

It is hereby certified that:

 

1. The name of the corporation (hereinafter called the “corporation”) is:

 

LOEWS USA CINEMAS INC.

 

2. The registered office of the corporation within the State of Delaware is hereby changed to 229 South State Street, City of Dover 19901, County of Kent.

 

3. The registered agent of the corporation within the State of Delaware is hereby changed to The Prentice-Hall Corporation System, Inc., the business office of which is identical with the registered office of the corporation as hereby changed.

 

4. The corporation has authorized the changes hereinbefore set forth by the unanimous written consent of the directors of the corporation.

 

Signed as of January 22, 1989.

 

 

 

/s/    S EYMOUR H. SMITH        

 

SEYMOUR H. SMITH

 

Executive Vice President

 

Attest:

 

/s/    D AVID I. BADAIN        

 

DAVID I. BADAIN

 

Assistant Secretary

 

 

3



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

Loews USA Cinemas, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware,

 

DOES HEREBY CERTIFY:

 

FIRST: In accordance with Section 303 of the General Corporation Law of the State of Delaware, this Amendment to the Certificate of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40500, confirmed and approved on March 1, 2002.

 

SECOND: That the Certificate of Incorporation of this corporation be amended by adding the following sentence to Article Four:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

THIRD: That this Certificate of Amendment of the Certificate of Incorporation shall be effective on March 21, 2002.

 

IN WITNESS WHEREOF, said Loews USA Cinemas, Inc. has caused this certificate to be signed by Bryan Berndt, its Vice President, this 21st day of March, 2002, under penalty of perjury that this Certificate is the act and deed of this Corporation and that the facts stated herein are true.

 

 

Loews USA Cinemas, Inc.

 

 

 

 

By:

/s/    B RYAN BERNDT        

 

 

Bryan Berndt

 

 

Vice President

 

STATE OF DELAWARE

SECRETARY OF STATE

DIVISION OF CORPORATIONS

FILED 05:00 PM 03/21/2002

020188755 – 2150500

 

 

4




Exhibit 3.3.25

 

SECRETARY OF STATE

DIVISION OF CORPORATIONS

FILED 09:00 AM 11/27/1991

751331053 – 2060573

 

 

 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

LOEWS AMES CINEMAS. INC.

 


 

Adopted in accordance with the provisions

of Section 242 of the General Corporation

Law of the State of Delaware

 


 

We, Seymour H. Smith, Executive Vice President, and David I. Badain, Assistant Secretary of Loews Ames Cinemas, Inc., a corporation existing under the laws of the State of Delaware, do hereby certify as follows:

 

FIRST : that the Certificate of Incorporation of said corporation has been amended as follows:

 

By striking out the whole of ARTICLE I thereof as it now exists and inserting in lieu and instead thereof a new ARTICLE I, reading as follows:

 

ARTICLE I

 

NAME

 

The name of the corporation (hereinafter called the “Corporation”) is Loews Vestal Cinemas, Inc.”

 

SECOND: That such amendment has been duly adopted in accordance with the provisions of the General Corporation Law of the State of Delaware by the unanimous written consent of all of the stockholders entitled to vote in accordance with the provisions of Section 228 of the General Corporation Law of the State of Delaware.

 

IN WITNESS WHEREOF, we have signed this certificate this 25th day of November, 1991.

 

 

By:

/s/    S EYMOUR H. SMITH

 

 

SEYMOUR H. SMITH

 

 

Executive Vice President

 

Attest:

 

/s/    D AVID I. BADAIN        

 

DAVID I. BADAIN

 

Assistant Secretary

 

 

 

SECRETARY OF STATE
DIVISION OF CORPORATIONS
FILED 05:00 PM 03/21/2002
020188758 – 2060573

 

1



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

Loews Vestal Cinemas, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware,

 

DOES HEREBY CERTIFY:

 

FIRST: In accordance with Section 303 of the General Corporation Law of the State of Delaware, this Amendment to the Certificate of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40506, confirmed and approved on March 1, 2002.

 

SECOND: That the Certificate of Incorporation of this corporation be amended by adding the following sentence to Article Four, Section Three:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

THIRD: That this Certificate of Amendment of the Certificate of Incorporation shall be effective on March 21, 2002.

 

IN WITNESS WHEREOF, said Loews Vestal Cinemas, Inc. has caused this certificate to be signed by Bryan Berndt, its Vice President, this 21st day of March, 2002, under penalty of perjury that this Certificate is the act and deed of this Corporation and that the facts stated herein are true.

 

 

Loews Vestal Cinemas, Inc.

 

 

 

By:

/s/    B RYAN BERNDT        

 

 

Bryan Berndt
Vice President

 

2




Exhibit 3.3.26

 

CERTIFICATE OF INCORPORATION

 

OF

 

LOEWS WASHINGTON CINEMAS, INC.

 

THE UNDERSIGNED, in order to form a corporation for the purposes hereinafter stated, under and pursuant to the provisions of the General Corporation Act of the State of Delaware, do hereby certify as follows:

 

FIRST: The name of the corporation is LOEWS WASHINGTON CINEMAS, INC.

 

SECOND: Its initial registered office is to be located at 229 South State Street, in the City of Dover, in the County of Kent, in the State of Delaware. The name of its initial registered agent at that address is The Prentice-Hall Corporation System, Inc.

 

THIRD: The purposes 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 aggregate number of shares of stock which the corporation is authorized to issue is One Thousand (1,000), each of which has a par value of One ($1.00) Dollar per share. All such shares are of one class and are Common Stock.

 

FIFTH: The name and address of the single incorporator is as follows:

 

Barbara R. Corbett

400 Plaza Drive

Secaucus, New Jersey 07094

 

SIXTH: The registered agent of the corporation is the United States Corporation Company, whose address is One Gulf and Western Plaza, New York, New York 10271. The registered agent is the agent of the corporation upon whom process against it may be served.

 

SEVENTH: The By-Laws of the Corporation may be made, altered, amended, changed, added to or repealed by the Board of Directors without the assent or vote of the stockholders. Elections of directors need not be by ballot unless the By-Laws so provide.

 

EIGHTH: The Corporation shall have the power to indemnify all persons whom it may indemnify pursuant to law, including, without limitation, Section 145 of the Delaware General Corporation Law, as amended from time to time.

 

NINTH: The personal liability of the directors of the corporation is hereby eliminated to the fullest extent permitted by paragraph (7) of subsection (b) of §102 of the General Corporation Law of the State of Delaware as the same may be amended and supplemented.

 

TENTH: The Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate in the manner now or hereafter prescribed by law, and all rights and powers conferred herein on stockholders, directors and officers are subject to this reserved power.

 

IN WITNESS WHEREOF, I have hereunto set my hand and seal the 27th day of April, 1988.

 

 

/s/    B ARBARA R. CORBETT        

 

Barbara R. Corbett

 

 

 

STATE OF DELAWARE

SECRETARY OF STATE

DIVISION OF CORPORATIONS

FILED 05:00 PM 03/21/2002

020188761 - 2159242

 

1



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

Loews Washington Cinemas, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware,

 

DOES HEREBY CERTIFY:

 

FIRST: In accordance with Section 303 of the General Corporation Law of the State of Delaware, this Amendment to the Certificate of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40508, confirmed and approved on March 1, 2002.

 

SECOND: That the Certificate of Incorporation of this corporation be amended by adding the following sentence to Article Four:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

THIRD: That this Certificate of Amendment of the Certificate of Incorporation shall be effective on March 21, 2002.

 

IN WITNESS WHEREOF, said Loews Washington Cinemas, Inc. has caused this certificate to be signed by Bryan Berndt, its Vice President, this 21st day of March, 2002, under penalty of perjury that this Certificate is the act and deed of this Corporation and that the facts stated herein are true.

 

 

Loews Washington Cinemas, Inc.

 

 

 

 

By:

/s/    B RYAN BERNDT        

 

 

Bryan Berndt

 

 

Vice President

 

2




Exhibit 3.3.27

 

 

 

STATE OF DELAWARE

 

 

SECRETARY OF STATE

 

 

DIVISION OF CORPORATIONS

 

 

FILED 04:00 PM 09/23/1999

 

 

991400896 – 3101255

 

CERTIFICATE OF INCORPORATION

 

OF

 

LTM Turkish Holdings, Inc.

 

Pursuant to § 102 of the General Corporation Law
of the State of Delaware

 

***********

 

The undersigned, in order to form a corporation pursuant to Section 102 of the General Corporation Law of Delaware, does hereby certify:

 

FIRST : The name of the Corporation is LTM Turkish Holdings, Inc.

 

SECOND : The address of the Corporation’s registered office in the State of Delaware is 1209 Orange Street, the City of Wilmington, County of New Castle, Delaware. The name of its 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 which the Corporation shall have the authority to issue is 1,000 shares of par value $.01 per share.

 

FIFTH : The name and mailing address of the Incorporator is as follows:

 

Name

 

Mailing Address

Christopher Ewan

 

c/o
Fried, Frank, Harris, Shriver & Jacobson
One New York Plaza – 26 nd Floor
New York, New York 10004

 

SIXTH : The Board of Directors is expressly authorized to adopt, amend, or repeal the by-laws of the Corporation.

 

SEVENTH : Elections of directors need not be by written ballot unless the by-laws of the Corporation shall otherwise provide.

 

EIGHTH : 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; provided , however , that the foregoing shall not eliminate or limit the liability of a director (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 hereafter amended to permit further elimination or limitation of 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 EIGHTH by the stockholders of the Corporation or otherwise shall not adversely affect any right or protection of a director of the Corporation existing at the time of such repeal or modification.

 

1



 

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 stockholders herein are granted subject to this reservation.

 

IN WITNESS WHEREOF, I have hereunto set my hand this 23 rd day of September, 1999 and I affirm that the foregoing certificate is my act and deed and that the facts stated therein are true.

 

 

 

/s/    C HRISTOPHER EWAN

 

Christopher Ewan, Incorporator

 

 

 

STATE OF DELAWARE

 

 

SECRETARY OF STATE

 

 

DIVISION OF CORPORATIONS

 

 

FILED 05:00 PM 03/21/2002

 

 

020188765 – 3101255

 

2



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

LTM Turkish Holdings, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware,

 

DOES HEREBY CERTIFY:

 

FIRST: In accordance with Section 303 of the General Corporation Law of the State of Delaware, this Amendment to the Certificate of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40444, confirmed and approved on March 1, 2002.

 

SECOND: That the Certificate of Incorporation of this corporation be amended by adding the following sentence to Article Four:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

THIRD: That this Certificate of Amendment of the Certificate of Incorporation shall be effective on March 21, 2002.

 

IN WITNESS WHEREOF, said LTM Turkish Holdings, Inc. has caused this certificate to be signed by Bryan Berndt, its Vice President, this 21st day of March, 2002, under penalty of perjury that this Certificate is the act and deed of this Corporation and that the facts stated herein are true.

 

 

LTM Turkish Holdings, Inc.

 

 

 

 

By:

/s/    B RYAN BERNDT

 

 

 

Bryan Berndt

 

 

 

Vice President

 

3




Exhibit 3.3.28

 

 

 

STATE OF DELAWARE
SECRETARY OF STATE
DIVISION OF CORPORATIONS
FILED 09:00 AM 11/23/1999
991501139 – 3130702

 

CERTIFICATE OF FORMATION

 

OF

 

METHUEN CINEMAS, LLC

 

1. Name . The name of the limited liability company formed hereby is Methuen Cinemas, LLC (the “Company”).

 

2. Registered Office . The address of the registered agent of the Company in the State of Delaware is 1013 Centre Road, Wilmington, New Castle Country, Delaware, 19805-1297. The name of the registered agent of the Company at such address is Corporation Service Company.

 

3. Purposes . The purposes and powers of the Company shall be to carry on and engage in any and all lawful activities permitted under the Delaware Limited Liability Company Act.

 

4. Authorized Person . The name and address of the authorized person is Michael Politi, 711 Fifth Avenue, 12 th Floor, New York, New York, 10022. The powers of the authorized person shall terminate upon the filing of this Certificate of Formation.

 

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of Methuen Cinemas, LLC this 23 rd day of November, 1999.

 

 

 

/s/    M ICHAEL POLITI

 

Michael Politi

 

1



 

CERTIFICATE OF AMENDMENT

 

TO THE

 

CERTIFICATE OF FORMATION

 

OF

 

METHUEN CINEMAS, LLC

 

1.                         The name of the limited liability company is Methuen Cinemas, LLC (the “Company”).

 

2.                         The Certificate of Formation of the Company is hereby amended by adding the following:

 

5. In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Company shall not issue non-voting membership interests prior to March 21, 2003.

 

IN WITNESS WHEREOF, Bryan Berndt, the Vice President of Plitt Theatres, Inc., its sole member, has executed this Certificate of Amendment to the Certificate of Formation of Methuen Cinemas, LLC, this 21st day of March, 2002.

 

 

By:

Plitt Theatres, Inc.,
its sole member

 

 

 

 

 

/s/    B RYAN BERNDT

 

 

 

Bryan Berndt

 

 

 

Vice President

 

STATE OF DELAWARE
SECRETARY OF STATE
DIVISION OF CORPORATIONS
FILED 05:00 PM 03/21/2002
020188769 – 3130702

 

 

2




Exhibit 3.3.29

 

 

 

STATE OF DELAWARE
SECRETARY OF STATE
DIVISION OF CORPORATIONS
FILED 09:00 AM 11/23/1999
991501147 – 3130706

 

CERTIFICATE OF FORMATION

 

OF

 

OHIO CINEMAS, LLC

 

1. Name . The name of the limited liability company formed hereby is Ohio Cinemas, LLC (the “Company”).

 

2. Registered Office . The address of the registered agent of the Company in the State of Delaware is 1013 Centre Road, Wilmington, New Castle County, Delaware, 19805-1297. The name of the registered agent of the Company at such address is Corporation Service Company.

 

3. Purposes . The purposes and powers of the Company shall be to carry on and engage in any and all lawful activities permitted under the Delaware Limited Liability Company Act.

 

4. Authorized Person . The name and address of the authorized person is Michael Politi, 711 Fifth Avenue, 12 th Floor, New York, New York, 10022. The powers of the authorized person shall terminate upon the filing of this Certificate of Formation.

 

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of Ohio Cinemas, LLC this 23 rd day of November, 1999.

 

 

 

/s/    M ICHAEL POLITI

 

Michael Politi

 

1



 

CERTIFICATE OF AMENDMENT

 

TO THE

 

CERTIFICATE OF FORMATION

 

OF

 

OHIO CINEMAS, LLC

 

1.                         The name of the limited liability company is Ohio Cinemas, LLC (the “Company”).

 

2.                         The Certificate of Formation of the Company is hereby amended by adding the following:

 

5. In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Company shall not issue non-voting membership interests prior to March 21, 2003.

 

IN WITNESS WHEREOF, Bryan Berndt, the Vice President of Plitt Theatres, Inc., its sole member, has executed this Certificate of Amendment to the Certificate of Formation of Ohio Cinemas, LLC, this 21st day of March, 2002.

 

 

By:

Plitt Theatres, Inc.,
its sole member

 

 

 

 

 

/s/    B RYAN BERNDT

 

 

 

 

Bryan Berndt

 

 

 

 

Vice President

 

STATE OF DELAWARE
SECRETARY OF STATE
DIVISION OF CORPORATIONS
FILED 05: 00 PM 03/21/2002
020188770 – 3130706

 

 

2




Exhibit 3.3.30

 

CERTIFICATE OF INCORPORATION

 

OF

 

PLITT SOUTHERN THEATRES, INC.

 

1. The name of the corporation is:

 

PLITT SOUTHERN THEATRES, INC.

 

2. The address of its registered office in the State of Delaware is 100 West Tenth Street In the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.

 

3. The nature of the business or purposes to be conducted or promoted is to engage in any lawful act or activity for which corporations may be organised under the General Corporation Law of Delaware.

 

4. The total number of shares of stock which the corporation shall have authority to issue is Two Thousand (2,000); all of such shares shall be without par value.

 

5. The board of directors is authorized to make, alter or repeal the by-laws of the corporation. Election of directors need not be by ballot.

 

6. The name and mailing address of the incorporates is:

 

W. J. Reif

100 West Tenth Street

Wilmington, Delaware 19801

 

I, THE UNDERSIGNED, being the incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of Delaware, do make this certificate, hereby declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 8th day of June, 1978.

 

 

 

 

/ S/    W. J. REIF

 

 

 

W. J. Reif

 

 

 

 

 

STATE OF DELAWARE
SECRETARY OF STATE
DIVISION OF CORPORATIONS
FILED 05:01 PM 03/21/2002
020188771 – 0855440

 

1



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

Plitt Southern Theatres, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware,

 

DOES HEREBY CERTIFY:

 

FIRST: In accordance with Section 303 of the General Corporation Law of the State of Delaware, this Amendment to the Certificate of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40362, confirmed and approved on March 1, 2002.

 

SECOND: That the Certificate of Incorporation of this corporation be amended by adding the following sentence to Article Four:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

THIRD: That this Certificate of Amendment of the Certificate of Incorporation shall be effective on March 21, 2002.

 

IN WITNESS WHEREOF, said Plitt Southern Theatres, Inc. has caused this certificate to be signed by Bryan Berndt, its Vice President, this 2l st day of March, 2002, under penalty of perjury that this Certificate is the act and deed of this Corporation and that the facts stated herein are true.

 

 

Plitt Southern Theatres, Inc.

 

 

 

 

By:

/s/    B RYAN BERNDT

 

 

 

Bryan Berndt

 

 

 

Vice President

 

2




Exhibit 3.3.31

 

CERTIFICATE OF INCORPORATION

OF

PLITT THEATRES, INC.

 

FIRST. The name of the corporation is PLITT THEATRES, INC. (hereinafter referred to as the “Corporation”).

 

SECOND. Its registered office in the State of Delaware is located at                      West Tenth Street, in the City of Wilmington, County of New Castle. The name and address of its registered agent is The Corporation Trust Company No. 100 West Tenth Street, Wilmington, Delaware.

 

THIRD. The nature of the business or purposes to be conducted or promoted by the Corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of Delaware.

 

FOURTH. The Corporation shall have authority to issue 10,000 shares consisting of 5,000 shares having a par value of $.10 each (hereby designated as Class A Common Stock) and 5,000 shares having a par value of $.10 each (hereby   esignated as Class B Common Stock). Class A Common Stock and Class B Common Stock shall be identical as to voting rights and in all other respects except as otherwise provided herein. The holders of the Class A and Class B Common Stock, each voting as a class, shall be entitled to elect at least two directors at each annual meeting for the election of directors. Authority is hereby expressly vested in the Board of Directors of the Corporation pursuant to Sections 102 (a) (4) and 151 (a) of the General Corporation Law of the State of Delaware, as the same may be from time to time in effect, by resolution or resolutions adopted by such Board of Directors to provide that, in the circumstances and to the extent specified in such resolution or resolutions, the number of directors which shall constitute the entire Board shall be increased from four to five and that the holders of the Class B Common Stock shall be entitled to elect three directors of the Corporation.

 

FIFTH. The Board of Directors of the Corporation shall initially consist of the following four persons who shall constitute the entire Board of Directors subject to the provisions of Article FOURTH of this Certificate of Incorporation:

 

 

Name

 

Address:

 

Representing Holders of Class A Common Stock

 

 

 

 

 

 

1.

Henry G. Plitt

 

525 Arcalle Dr., Beverly Hills, Ca.

2.

Allan Hurwitz

 

1550 Lakeshore Dr., Chicago, Ill.

 

 

 

 

 

Representing Holders of Class B Common Stock

 

 

 

 

 

 

3.

Samuel J. Klutznick

 

1525 N. Dearborn, Chicago, Ill.

4.

Norman Cohn

 

985 Elm Ridge,   lenco       , Ill.

 

If at any time a vacancy shall exist on the Board of Directors of the Corporation, such vacancy shall be filled at a special meeting of holders of Class A Common Stock or Class B Common Stock of the Corporation, as the case may be, to be called and held as provided below. If such vacancy shall result from the death, disability, resignation or removal of one or more directors elected by the holders of the Class A Common Stock, then the holders of the Class A Common Stock, voting as a class, shall be entitled to fill such vacancy or vacancies. If such vacancy shall result from the death, disability, resignation or removal of one or more directors representing the Class B Common Stock, then the holders of the Class B Common Stock, voting as a class, shall be entitled to fill such vacancy or vacancies.

 

The holder or holders of a majority in interest of the Class A Common Stock or the Class B Common Stock, as the case may be, shall, in the event the holders of either such class are entitled to fill one or more vacancies on the Board of Directors or (in the case of the holders of Class B Common Stock) to elect a fifth Director as may be provided in resolutions adopted by the Board of Directors pursuant to the authority conferred upon such Board by Article FOURTH of this Certificate of Incorporation, be entitled to call a special meeting of the holders of such class, upon not less than five business days prior written notice to the holders of record (as reflected on the stock records of the Corporation) of such class, for the purposes of filling such vacancy or vacancies or to elect a fifth director or a successor to any such fifth Director. The results of any such special meeting of the holders of either class of Common Stock of the Corporation held to fill any vacancy in the Board of Directors or to elect any fifth Director shall be conclusive for all purposes upon presentation to the Secretary of the Corporation of a certificate subscribed to by the holders of record of a majority in interest of the appropriate class of Common Stock stating that notice of such meeting was given in accordance with the provisions of this Article FIFTH and identifying the Director or Directors who shall have been elected to the Board of Directors by a majority in interest of the holders of record of such class of Common Stock.

 

1



 

SIXTH. The original By-Laws of the Corporation shall be adopted by the initial directors named above. Thereafter, the power to make, alter or repeal the By-Laws shall be reserved to the stockholders.

 

SEVENTH. The election of directors need not be made by ballot.

 

EIGHTH. The Board of Directors of the Corporation and any committee thereof shall have only such powers as are permitted or conferred by the law of Delaware or as are specifically granted to such Board of Directors or committee thereof in or pursuant to the By-Laws. The affirmative vote of at least three Directors shall be required for the approval of any matter submitted to such Board. Notwithstanding anything hereinabove set forth to the contrary, any action taken by the Board of Directors to remove from office or to replace either the president or the chief executive officer of the Corporation shall require, in addition to the affirmative vote of at least three Directors, the affirmative vote or written consent of not less than a majority of the holders of record of the Class A Common Stock, unless (i) the Board of Directors has been increased to five Directors in the manner set forth in or pursuant to Article FOURTH hereof, and (ii) unless the fifth Director elected by the holders of record of the Class B Common Stock shall be one of the three or more Directors voting in favor of such removal.

 

NINTH. The name and mailing address of the incorporator of the Corporation is as follows: G. J. Coyle, whose mailing address is 100 West Tenth Street, Wilmington, Delaware 19801.

 

TENTH. The Corporation reserves the right to amend, alter, change, or repeal any provision contained in this Certificate of Incorporation, and all rights conferred upon the stockholders herein are granted subject to this reservation, provided that, any amendment to this Certificate of Incorporation or to the By-Laws of the Corporation shall require the affirmative vote or written consent of the holders of not less than a majority of the holders of record of each class of Common Stock of the Corporation, and the same vote shall be required to approve any voluntary liquidation, merger, consolidation or sale of all or substantially all of the assets of the Corporation.

 

 

 

/s/ Illegible

 

2



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

Plitt Theatres, Inc., a corporation organized and existing under the General Corporation Law of the State of Delaware, does hereby certify:

 

1. That at a meeting of the Board of Directors on October 30, 1979, the following resolution was duly adopted setting forth a proposed amendment to the Certificate of Incorporation of said corporation, declaring said amendment to be advisable and directing that said amendment be submitted for approval by the shareholders of this corporation:

 

WHEREAS, this corporation filed a Certificate of Incorporation of Plitt Theatres, Inc. on March 25, 1974; and

 

WHEREAS, the Board of Directors of this corporation has deemed it to be in the best interest of this corporation to amend the Certificate of Incorporation as set forth hereinafter;

 

NOW, THEREFORE, BE IT RESOLVED, that the Certificate of Incorporation of this corporation be and it hereby is amended as follows:

 

1. Section FOURTH is hereby amended in its entirety to read as follows:

 

“FOURTH: The corporation shall have the authority to issue 15,000 shares consisting of 5,000 shares having a par value of $.10 each (hereby designated as Class A, Series 1 Common Stock); 2,500 shares having a par value of $.10 each (hereby designated as Class A, Series 2 Common Stock); 5,000 shares having a par value of $.10 each (hereby designated as Class B, Series 1 Common Stock); and 2,500 shares having a par value of $.10 each (hereby designated as Class B, Series 2 Common Stock). Upon the effective date hereof, each share of Class A Common Stock then outstanding shall be reclassified and reconstituted as one share of Class A, Series 1 Common Stock and each share of Class B Common Stock then outstanding shall be reclassified and reconstituted as one share of Class B, Series 1 common stock. All of the Common Stock of the corporation, regardless of class or series, shall be non-assessable. The rights, preferences, privileges and restrictions granted to or imposed upon the respective classes of shares or series within each class of shares, or the holders thereof shall be identical in all respects except as follows:

 

“(a) The holders of the Class A, Series 1 Common Stock and Class A, Series 2 common Stock, voting as a class, shall be entitled to elect two (2) directors at each annual meeting for the election of directors and the holders of Class B, Series 1 Common Stock and Class B, Series 2 Common Stock, voting as a class, shall be entitled to elect two (2) directors at each annual meeting for the election of directors. Authority is hereby expressly vested in the Board of Directors pursuant to Sections 102(a)(4) and 151(a) of the General Corporation Law of the State of Delaware as the same may be from time to time in effect, by resolution or resolutions adopted by such Board of Directors, to provide that in certain circumstances and to the extent specified in such resolution or resolutions, the number of directors which shall constitute the entire Board shall be increased from four (4) to five (5) and that the holders of the Class B, Series 1 Common Stock and Class B, Series 2 Common Stock, voting as a class, shall be entitled to elect three (3) directors of the Corporation.

 

“(b) in the event of any voluntary or involuntary liquidation, dissolution, or winding up of the corporation, or in the event of a partial liquidation of the corporation as defined in Section 346 of the Internal Revenue Code, as the same may be amended from time to time (all such events shall hereinafter be referred to as “Distribution Events”), then prior to any distributions on account thereof being made to the holders of Class A, Series 2 Common Stock and Class B, Series 2 Common Stock, the holders of Class A, Series 1 Common Stock and Class B, Series 1 Common Stock shall first be entitled to receive aggregate distributions in the sum of $1,000 per share (“Preference Amount”) from the assets of the corporation, whether such assets are capital or surplus of any nature, on account of the Distribution Events. After payment of the Preference Amount to the holders of Class A, Series 1 Common Stock and Class B, Series 1 Common Stock, the remaining assets of the corporation shall be distributed ratably among all of the holders of the Common Stock of the corporation. If, upon a Distribution Event, the assets thus distributed among the holders of Class A, Series 1 Common Stock and Class B, Series 1 Common Stock shall be insufficient to permit the payment to such shareholders of the entire Preference Amount, then the assets to be distributed shall be distributed ratably among the holders of the Class A, Series 1 Common Stock and Class B, Series I Common Stock.

 

3



 

“A consolidation or merger of this corporation with or into any other corporation or corporations, or a sale of all or substantially all the assets of the corporation, shall not be deemed to be a liquidation, dissolution or winding up, as these terms are used in this article.”

 

RESOLVED FURTHER, that the President and Secretary of this Corporation be and hereby are authorized and directed to sign any and all documents and to do any and all acts and deeds necessary and proper to carry into effect the foregoing resolution.

 

2. That, thereafter in accordance with Sections 228(a) of the General Corporation Law of the State of Delaware, said amendment was approved by unanimous written consent of the holders of all of the issued and outstanding shares of the corporation and said written consent was filed with the corporation.

 

3. That said amendment was duly adopted in accordance with the provisions of Section 242 of the General Corporation Law of the State of Delaware.

 

4. That the capital of said corporation shall not be reduced under or by reason of said amendment.

 

IN WITNESS WHEREOF, said Plitt Theatres, Inc. has caused this certificate to be signed by Roy H. Aaron, its President, and attested by Raymond C. Fox, its Secretary, this 25th day of November, 1980.

 

 

PLITT THEATRES, INC.

 

 

 

 

By:

/s/ Roy H. Aaron

 

 

   Roy H. Aaron

 

 

   President

 

ATTEST:

 

By:

/s/ Raymond C. Fox

 

 

Raymond C. Fox

 

Secretary

 

[SEAL]

 

ACKNOWLEDGEMENT

 

The undersigned, ROY H. AARON, President of PLITT THEATRES, INC., declares under penalty of perjury that the foregoing certificate is the act and deed of PLITT THEATRES, INC., and that the facts stated therein are true of his own knowledge.

 

Executed at Los Angeles, California on                     , 1980.

 

 

 

/s/ Roy H. Aaron

 

ROY H. AARON

 

 

 

FILED

 

 

OCT 17 1983

 

 

10 A.M.

 

 

Illegible

 

 

SECRETARY OF STATE

 

4



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

PLITT THEATRES, INC.

 

PLITT THEATRES, INC., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, does hereby certify:

 

FIRST: That the Board of Directors of said corporation, at a meeting duly held, adopted the following resolutions, proposing and declaring advisable the following amendment to the Certificate of Incorporation of said corporation, and directing that said amendment be submitted for approval by the shareholders of this corporation:

 

(1)

 

RESOLVED, that the Certificate of Incorporation of this corporation be amended as follows:

 

1. Article FOURTH is amended in its entirety to read as follows:

 

“FOURTH: The corporation shall have authority to issue 15,000 shares consisting of 10,000 shares having a par value of $.10 each (hereby designated as Series 1 Common Stock) and 5,000 shares having a par value of $.10 each (hereby designated as Series 2 Common Stock). All of the Common Stock of the corporation, regardless of class or series, shall be non-assessable. The rights, preferences, privileges and restrictions granted to or imposed upon the respective series of shares, or the holders thereof shall be identical in all respects except that in the event of any voluntary or involuntary liquidation, dissolution, or winding up of the corporation (all such events shall hereinafter be referred to as “Distribution Events”), then prior to any distributions on account thereof being made to the holders of Series 2 Common Stock, the holders of Series 1 Common Stock shall first be entitled to receive aggregate distributions in the sum of $1,000 per share (“Preference Amount”) from the assets of the corporation, whether such assets are capital or surplus of any nature, on account of the Distribution Events. After payment of the Preference Amount to the holders of Series 1 Common Stock, the remaining assets of the corporation shall be distributed ratably among all of the holders of the Common Stock of the corporation. If, upon a Distribution Event, the assets thus distributed among the holders of Series 1 Common Stock shall be insufficient to permit the payment to such shareholders of the entire Preference Amount, then the assets to be distributed shall be distributed ratably among the holders of the Series 1 Common Stock.

 

A consolidation or merger of this corporation with or into any other corporation or corporations, or a sale of all or substantially all the assets of the corporation, shall not be deemed to be a liquidation, dissolution or winding up, as these terms are used in this article.”

 

2. Article FIFTH is amended in its entirety to read as follows:

 

“FIFTH: The Board of Directors of the Corporation shall consist of that number of persons provided for in the By-Laws of the Corporation.”

 

3. Article EIGHTH is amended in its entirety to read as follows:

 

“EIGHTH: The Board of Directors of the Corporation and any committee thereof shall have only such powers as are permitted or conferred by the law of Delaware or as are specifically granted to such Board of Directors or committee thereof in or pursuant to the By-Laws.

 

4. Article TENTH is amended in its entirety to read as follows:

 

“TENTH: The corporation reserves the right to amend, alter, change, or repeal any provision contained in this Certificate of Incorporation, and all rights conferred upon the stockholders herein are granted subject to this reservation, provided that, any amendment to this Certificate of Incorporation shall require the affirmative vote or written consent of the holders of record of not less than a majority of the Common Stock of the Corporation, and the same vote shall be required to approve any voluntary liquidation, merger, consolidation or sale of all or substantially all of the assets of the Corporation; provided, however, an amendment of Article FIFTH of this Certificate of Incorporation shall require the affirmative vote or written consent of holders of record of at least ninety percent (90%) of the outstanding common stock of the corporation.”

 

5



 

(2)

 

RESOLVED, that the Certificate of Designations, Preferences and Rights of Class B Common Stock of Plitt Theatres, Inc., as corrected and amended, shall be terminated.

 

(3)

 

RESOLVED, that the Chairman of the Board or the President and the Secretary or Assistant Secretary of the corporation be, and they hereby are, authorized to execute any and all documents and to do any and all acts and deeds necessary and proper to carry into effect the foregoing resolutions.

 

SECOND: That in lieu of a meeting and vote of stockholders, the stockholders have given unanimous written consent to said amendment in accordance with the provisions of Section 228 of the General Corporation Law of the State of Delaware.

 

THIRD: That the aforesaid amendment was duly adopted in accordance with the applicable provisions of Sections 242 and 228 of the General Corporation Law of the State of Delaware.

 

IN WITNESS WHEREOF, said PLITT THEATRES, INC. has caused this Certificate to be signed by Roy H. Aaron, its President, and attested by Raymond C. Fox, its Secretary, this 5th day of October, 1983.

 

 

PLITT THEATRES, INC.

 

 

 

 

By

/s/ ROY H. AARON

 

 

  ROY H. AARON, President

 

ATTEST:

 

By

/s/ RAYMOND C. FOX

 

 

RAYMOND C. FOX, Secretary

 

ACKNOWLEDGEMENT

 

The undersigned, ROY H. AARON, President of PLITT THEATRES, INC., declares under penalty of perjury that the foregoing certificate is the act and deed of PLITT THEATRES, INC., and that the facts stated therein are true of his own knowledge.

 

Executed at Los Angeles, California, on October 5, 1983.

 

 

 

/s/ ROY H. AARON

 

ROY H. AARON

 

 

FILED

 

FEB 14 1984

 

10 A.M.

 

Illegible

 

SECRETARY OF STATE

 

6



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

PLITT THEATRES, INC.

 

PLITT THEATRES, INC., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, does hereby certify:

 

FIRST: That the Board of Directors of said corporation, at a meeting duly held, adopted the following resolutions, proposing and declaring advisable the following amendment to the Certificate of Incorporation of said corporation, and directing that said amendment be submitted for approval by the shareholders of this corporation:

 

(1)

 

RESOLVED, that the Certificate of Incorporation of this corporation be amended as follows:

 

1. Article FOURTH is amended in its entirety to read as follows:

 

“FOURTH: The corporation shall have authority to issue 15,167 shares consisting of 10,000 shares having a par value of $.10 each (hereby designated as Series 1 Common Stock), 5,000 shares having a par value of $.10 each (hereby designated as Series 2 Common Stock) and 167 shares having a par value of $.10 each (hereby designated as Series 3 Common Stock). All of the Common Stock of the Corporation, regardless of class or series, shall be non-assessable. The rights, preferences, privileges and restrictions granted to or imposed upon the respective series of shares, or the holders thereof shall be identical in all respects except that, in the event of any voluntary or involuntary liquidation, dissolution, or winding up of the corporation (all such events shall hereinafter be referred to as “Distribution Events”), then prior to any distributions on account thereof being made to the holders of Series 2 Common Stock, the holders of Series 1 Common Stock shall first be entitled to receive aggregate distributions in the sum of $1,000 per share (“Preference Amount”) from the assets of the corporation, whether such assets are capital or surplus of any nature, on account of the Distribution Events. After payment of the Preference Amount to the holders of Series 1 Common Stock, the holders of Series 2 Common Stock shall share ratably in the remaining assets of the corporation. Notwithstanding the foregoing preference granted Series 1 shareholders, Series 3 shareholders shall be entitled to their ratable share of the assets of the corporation in an amount equal to that portion of the assets of the corporation equal to a fraction, the numerator of which is the total number of outstanding shares of Series 3 Common Stock, and the denominator of which is the total number of outstanding shares of Common Stock of the corporation. If, upon a Distribution Event, the assets available for distribution, if distributed ratably among the holders of Common Stock would be insufficient to permit the payment to the Series 1 shareholders of the entire Preference Amount, then the assets to be distributed shall be distributed among the holders of the Series 1 and Series 3 Common Stock as follows: The Series 1 Shareholders shall be entitled to receive a portion of the assets available for distribution equal to a fraction, the numerator of which is the total number of outstanding shares of Common Stock held by the Series 1 shareholders and the Series 2 shareholders and the denominator of which is the total number of outstanding shares of Common Stock and Series 3 shareholders shall be entitled to receive a portion of the assets equal to a fraction, the numerator of which is the total number of Series 3 shares outstanding, and the denominator of which is the total outstanding shares of Common Stock of the Corporation.

 

A consolidation or merger of this corporation with or into any other corporation or corporations, or a sale of all or substantially all the assets of the corporation, shall not be deemed to be a liquidation, dissolution or winding up, as those terms are used in this article.”

 

SECOND: That in lieu of a meeting and vote of stockholders, the stockholders have given unanimous written consent to said amendment in accordance with the provisions of Section 228 of the General Corporation Law of the State of Delaware.

 

THIRD: That the aforesaid amendment was duly adopted in accordance with the applicable provisions of Sections 228 and 242 of the General Corporation Law of the State of Delaware.

 

7



 

IN WITNESS WHEREOF, said PLITT THEATRES, INC., has caused this Certificate to be signed by Roy H. Aaron, its President, and attested by Raymond C. Fox, its Secretary, this 6th day of February, 1984.

 

 

PLITT THEATRES, INC.

 

 

 

 

By

/s/ ROY H. AARON

 

 

  ROY H. AARON, President

 

ATTEST:

 

By

/s/ RAYMOND C. FOX

 

 

RAYMOND C. FOX, Secretary

 

ACKNOWLEDGEMENT

 

The undersigned, ROY H. AARON, President of PLITT THEATRES, INC., declares under penalty of perjury that the foregoing certificate is the act and deed of PLITT THEATRES, INC., and that the facts stated therein are true of his own knowledge.

 

Executed at Los Angeles, California on February 6, 1984.

 

 

 

 

/s/ ROY H. AARON

 

 

ROY H. AARON

 

 

 

STATE OF DELAWARE
SECRETARY OF STATE
DIVISION OF CORPORATIONS
FILED 05:00 PM 03/21/2002
020188772 – 0799924

 

8



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

Plitt Theatres, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware,

 

DOES HEREBY CERTIFY:

 

FIRST: In accordance with Section 303 of the General Corporation Law of the State of Delaware, this Amendment to the Certificate of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al.. case number 01-40364, confirmed and approved on March 1, 2002.

 

SECOND: That the Certificate of Incorporation of this corporation be amended by adding the following sentence to Article Four:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

THIRD: That this Certificate of Amendment of the Certificate of Incorporation shall be effective on March 21, 2002.

 

IN WITNESS WHEREOF, said Plitt Theatres, Inc. has caused this certificate to be signed by Bryan Berndt, its Vice President, this 21st day of March, 2002, under penalty of perjury that this Certificate is the act and deed of this Corporation and that the facts stated herein are true.

 

 

Plitt Theatres, Inc.

 

 

 

 

By:

/s/ Bryan Berndt

 

  Bryan Berndt
  
Vice President

 

9




Exhibit 3.3.32

 

CERTIFICATE OF FORMATION

 

OF

 

RICHMOND MALL CINEMAS, LLC

 

1. Name . The name of the limited liability company formed hereby is Richmond Mall Cinemas, LLC (the “Company”).

 

2. Registered Office . The address of the registered agent of the Company in the State of Delaware is 1013 Centre Road, Wilmington, New Castle County, Delaware, 19805-1297. The name of the registered agent of the Company at such address is Corporation Service Company.

 

3. Purposes . The purposes and powers of the Company shall be to carry on and engage in any and all lawful activities permitted under the Delaware Limited Liability Company Act.

 

4. Authorized Person . The name and address of the authorized person is Michael Politi, 711 Fifth Avenue, 12 th Floor, New York, New York, 10022. The powers of the authorized person shall terminate upon the filing of this Certificate of Formation.

 

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of Richmond Mall Cinemas, LLC this 28th day of October, 1999.

 

 

 

/s/    M ICHAEL POLITI

 

 

Michael Politi

 

STATE OF DELAWARE

 

SECRETARY OF STATE

 

DIVISION OF CORPORATIONS

 

FILED 09:00 AM 10/28/1999

 

991457157 – 3117679

 

 

1



 

CERTIFICATE OF AMENDMENT

 

TO THE

 

CERTIFICATE OF FORMATION

 

OF

 

RICHMOND MALL CINEMAS, LLC

 

1.                         The name of the limited liability company is Richmond Mall Cinemas, LLC (the “Company”).

 

2.                         The Certificate of Formation of the Company is hereby amended by adding the following:

 

5. In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Company shall not issue non-voting membership interests prior to March 21, 2003.

 

IN WITNESS WHEREOF, Bryan Berndt, the Vice President of Plitt Theatres, Inc., its sole member, has executed this Certificate of Amendment to the Certificate of Formation of Richmond Mall Cinemas, LLC, this 21st day of March, 2002.

 

 

By:

Plitt Theatres, Inc.,
its sole member

 

 

 

/s/    B RYAN BERNDT

 

 

 

Bryan Berndt
Vice President

 

STATE OF DELAWARE

 

SECRETARY OF STATE

 

DIVISION OF CORPORATIONS

 

FILED 05:00 PM 03/21/2002

 

020188776 – 3117679

 

 

2




Exhibit 3.3.33

 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION OF

 

CENTURY CIRCUIT, INC.

 

Pursuant to Section 242 of the General

Corporation Law of the State of Delaware

 

The undersigned, being the President and Secretary of Century Circuit, Inc., respectively, a Delaware corporation, hereby certify as follows:

 

1. The Certificate of Incorporation of said Corporation is amended as follows:

 

Paragraph 1 thereof as it now exists is deleted in its entirety and the following substituted and inserted in lieu thereof:

 

“1.                   The name of the Corporation is

 

RKO Century Warner Theatres, Inc.”

 

2. The foregoing Amendment has been authorized and adopted pursuant to the provisions of Section 242 (c) (  ) of the General Corporate Law of the State of Delaware by the written consent of all the stockholders of the Corporation.

 

Dated: January 24, 1984

 

 

 

/s/    M ICHAEL S. LANDES

 

Michael S. Landes

 

President

 

Attest:

 

/s/    A LBERT SCHWARTZ

 

Albert Schwartz, Secretary

 

 

 

 

STATE OF DELAWARE
SECRETARY OF STATE
DIVISION OF CORPORATIONS
FILED 05:00 PM 03/21/2002
020188782 – 0907387

 

1



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

RKO Century Warner Theatres, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware,

 

DOES HEREBY CERTIFY:

 

FIRST: In accordance with Section 303 of the General Corporation Law of the State of Delaware, this Amendment to the Certificate of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al. , number 01-40376, confirmed and approved on March 1, 2002.

 

SECOND: That the Certificate of Incorporation of this corporation be amended by adding the following sentence to Article Four, Section C:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

THIRD: That this Certificate of Amendment of the Certificate of Incorporation shall be effective on March 21, 2002.

 

IN WITNESS WHEREOF, said RKO Century Warner Theatres, Inc. has caused this certificate to be signed by Bryan Berndt, its Vice President, this 21st day of March, 2002, under penalty of perjury that this Certificate is the act and deed of this Corporation and that the facts stated herein are true.

 

 

RKO Century Warner Theatres, Inc.

 

 

 

 

By:

/s/    B RYAN BERNDT

 

 

 

Bryan Berndt

 

 

 

Vice President

 

2




Exhibit 3.3.34

 

STATE OF DELAWARE
SECRETARY OF STATE
DIVISION OF CORPORATIONS
FILED 09:00 AM 11/23/1999
991501159 – 3130708

 

 

CERTIFICATE OF FORMATION

 

OF

 

SPRINGFIELD CINEMAS, LLC

 

1. Name . The name of the limited liability company formed hereby is Springfield Cinemas, LLC (the “Company”).

 

2. Registered Office . The address of the registered agent of the Company in the State of Delaware is 1013 Centre Road, Wilmington, New Castle County, Delaware, 19805-1297. The name of the registered agent of the Company at such address is Corporation Service Company.

 

3. Purposes . The purposes and powers of the Company shall be to carry on and engage in any and all lawful activities permitted under the Delaware Limited Liability Company Act.

 

4. Authorized Person . The name and address of the authorized person is Michael Politi, 711 Fifth Avenue, 12 th Floor, New York, New York, 10022. The powers of the authorized person shall terminate upon the filing of this Certificate of Formation.

 

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of Springfield Cinemas, LLC this 23 rd day of November, 1999.

 

 

 

/s/    M ICHAEL POLITI

 

Michael Politi

 

1



 

CERTIFICATE OF AMENDMENT

 

TO THE

 

CERTIFICATE OF FORMATION

 

OF

 

SPRINGFIELD CINEMAS, LLC

 

1.                         The name of the limited liability company is Springfield Cinemas, LLC (the “Company”).

 

2.                         The Certificate of Formation of the Company is hereby amended by adding the following:

 

5. In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Company shall not issue non-voting membership interests prior to March 21, 2003.

 

IN WITNESS WHEREOF, Bryan Berndt, the Vice President of Plitt Theatres, Inc., its sole member, has executed this Certificate of Amendment to the Certificate of Formation of Springfield Cinemas, LLC, this 2lst day of March, 2002.

 

 

By:

Plitt Theatres, Inc.,
its sole member

 

 

 

/s/    B RYAN BERNDT

 

 

Bryan Berndt

 

 

Vice President

 

 

 

STATE OF DELAWARE
SECRETARY OF STATE
DIVISION OF CORPORATIONS
FILED 05:00 PM 03/21/2002
020188792 – 3130708

 

2




Exhibit 3.3.35

 

CERTIFICATE OF INCORPORATION

OF

STAR THEATRES OF MICHIGAN, INC.

 

Pursuant to § 102 of the General Corporation Law

of the State of Delaware

 

The undersigned, in order to form a corporation pursuant to Section 102 of the General Corporation Law of the State of Delaware, does hereby certify:

 

FIRST : The name of the Corporation is Star Theatres of Michigan, Inc.

 

SECOND : The address of the Corporation’s registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street in the City of Wilmington, County of New Castle, Delaware 19801. The name of its 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 the State of Delaware.

 

FOURTH : The total number of shares which the Corporation shall have authority to issue is 100 shares of Common Stock, par value $0.10 per share.

 

FIFTH : The name and mailing address of the Incorporator is as follows:

 

Name

 

Mailing Address

David N. Shine

 

Fried, Frank, Harris, Shriver & Jacobson
One New York Plaza
New York, New York 10004

 

SIXTH : The Board of Directors is expressly authorized to adopt, amend or repeal the by-laws of the Corporation.

 

SEVENTH : Elections of directors need not be by written ballot unless the by–laws of the Corporation shall otherwise provide.

 

EIGHTH : A director or the Corporation shall not be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director; provided, however, that the foregoing shall not eliminate or limit the liability of a director (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 the State of Delaware, or (iv) for any transaction from which the director derived an improper personal benefit. If the General Corporation Law of Delaware is hereafter amended to permit further elimination or limitation of 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 EIGHTH by the stockholders of the Corporation or otherwise shall not adversely affect any right or protection of a director of the Corporation existing at the time of such repeal or modification.

 

NINTH : Whenever a compromise or arrangement is proposed between this Corporation and its creditors or any class of them and/or between this Corporation and its stockholders or any class of them, any class of equitable jurisdiction within the State of Delaware may, on the application in a summary way of this Corporation or of any creditor or stockholder thereof or on the application of any receiver or receivers appointed for this Corporation under the provisions of Section 291 of Title 8 of the Delaware Code or on the application of trustees in dissolution or of any receiver or receivers appointed for this Corporation under the provisions of Section 279 of Title 8 of the Delaware Code order a meeting of the creditors or class or creditors, and/or of the stockholders or class of stockholders of this Corporation, as the case may be, to be summoned in such manner as the said court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this Corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of this Corporation as a consequence of such compromise or arrangement, the said compromise or arrangement and the said reorganization shall, if sanctioned by the court to which said application has been made, be binding on all the creditors or class of creditors, and/or on all of the stockholders or class of stockholders, of this Corporation, as the case may be, and also on this Corporation.

 

1



 

TENTH : 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 stockholders herein are granted subject to this reservation.

 

IN WITNESS WHEREOF, I have hereunto set my hand this 23rd day of August, 1988 and I affirm that the foregoing certificate is my act and deed and that the facts stated therein are true.

 

 

 

 

/ S/    DAVID N. SHINE

 

 

 

David N. Shine, Incorporator

 

 

 

STATE OF DELAWARE
SECRETARY OF STATE
DIVISION OF CORPORATIONS
FILED 05:00 PM 03/21/2002
020188784 – 2170265

 

2



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

Star Theatres of Michigan, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware.

 

DOES HEREBY CERTIFY:

 

FIRST: In accordance with Section 303 of the General Corporation Law of the State of Delaware, this Amendment to the Certificate of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40389, confirmed and approved on March 1, 2002.

 

SECOND: That the Certificate of Incorporation of this corporation be amended by adding the following sentence to Article Four:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

THIRD: That this Certificate of Amendment of the Certificate of Incorporation shall be effective on March 21, 2002.

 

IN WITNESS WHEREOF, said Star Theatres of Michigan, Inc. has caused this certificate to be signed by Bryan Berndt, its Vice President, this 21st day of March, 2002, under penalty of perjury that this Certificate is the act and deed of this Corporation and that the facts stated herein are true.

 

 

Star Theatres of Michigan, Inc.

 

 

 

 

By:

/ S/    BRYAN BERNDT

 

 

 

Bryan Berndt
Vice President

 

3




Exhibit 3.3.36

 

STATE OF DELAWARE
SECRETARY OF STATE
DIVISION OF CORPORATIONS
FILED 09:00 AM 05/09/1991
751129003 – 2262570

 

 

CERTIFICATE OF INCORPORATION

 

OF

 

LOEWS THEATRE ENTERPRISES, INC.

 

THE UNDERSIGNED, in order to form a corporation for the purposes hereinafter stated, under and pursuant to the provisions of the General Corporation Law of the State of Delaware, do hereby certify as follows:

 

FIRST: The name of the corporation is LOEWS THEATRE ENTERPRISES, INC.

 

SECOND: Its initial registered office is to be located at 32 Loockerman Square, Suite L-100, in the City of Dover, in the County of Kent, in the State of Delaware. The name of its initial registered agent at that address is The Prentice-Hall Corporation System, Inc.

 

THIRD: The purposes 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 aggregate number of shares of stock which the corporation is authorized to issue is One (100) Hundred, each of which has a par value of One ($0.01) Cent per share. All such shares are of one class and are Common Stock.

 

FIFTH: The name and address of the single incorporator is as follows:

 

David I. Badain

47 Plaza Street

Brooklyn, New York 11217

 

SIXTH: The registered agent of the corporation is the The Prentice-Hall Corporation System, Inc. whose address is 32 Loockerman Square, Suite L-100, Dover, Delaware. The registered agent is the agent of the corporation upon whom process against it may be served.

 

SEVENTH: The By-Laws of the Corporation may be made, altered, amended, changed, added to or repealed by the Board of Directors without the assent or vote of the stockholders. Elections of directors need not be by ballot unless the By-Laws so provide.

 

EIGHTH: The corporation shall have the power to indemnify all persons whom it may indemnify pursuant to law, including, without limitation, Section 145 of the Delaware General Corporation Law, as amended from time to time.

 

NINTH: The personal liability of the directors of the corporation is hereby eliminated to the fullest extent permitted by paragraph (7) of subsection (b) of §102 of the General Corporation Law of the State of Delaware as the same may be amended and supplemented.

 

TENTH: The Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate in the manner now or hereafter prescribed by law, and all rights and powers conferred herein on stockholders, directors and officers are subject to this reserved power.

 

IN WITNESS WHEREOF, I have hereunto set my hand and seal the 30th day of April, 1991.

 

 

 

/s/ David I. Badain

 

David I. Badain

 

1



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

Star Theatres, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware,

 

DOES HEREBY CERTIFY:

 

FIRST: In accordance with Section 303 of the General Corporation Law of the State of Delaware, this Amendment to the Certificate of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40391, confirmed and approved on March 1, 2002.

 

SECOND: That the Certificate of Incorporation of this corporation be amended by adding the following sentence to Article Four:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003”.

 

THIRD: That this Certificate of Amendment of the Certificate of Incorporation shall be effective on March 21, 2002.

 

IN WITNESS WHEREOF, said Star Theatres, Inc. has caused this certificate to be signed by Bryan Berndt, its Vice President, this 21st day of March, 2002, under penalty of perjury that this Certificate is the act and deed of this Corporation and that the facts stated herein are true.

 

 

Star Theatres, Inc.

 

 

 

 

By:

/s/ Bryan Berndt

 

 

  Bryan Berndt

 

 

  Vice President

 

 

 

STATE OF DELAWARE
SECRETARY OF STATE
DIVISION OF CORPORATIONS
FILED 05:00 PM 03/21/2002
020188786 - 2262570

 

2




Exhibit 3.3.37

 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

THE WALTER READE ORGANIZATION, INC.

 

The Walter Reade Organization, Inc. (the “Corporation”), a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, does hereby certify as follows:

 

By unanimous consent of the Board of Directors of the Corporation, a resolution was duly adopted, pursuant to Sections 141 and 242 of the General Corporation Law of the State of Delaware, setting forth an amendment to the Certificate of Incorporation of the Corporation and declaring said amendment to be advisable. The stockholders of the Corporation duly approved said proposed amendment by consent in accordance with Sections 228 and 242 of the General Corporation Law of the State of Delaware. The resolution setting forth the amendment is as follows:

 

Resolved, that the Certificate of Incorporation of the Corporation be amended by altering the Article thereof numbered “Third” so that, as amended, said Article shall be and read as follows:

 

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.

 

[The remainder of this page is left intentionally blank.]

 

State of Delaware
Secretary of State
Division of Corporations
Delivered 01:55 PM 07/28/2004
FILED 01:18 PM 07/28/2004
SRV 040552292 –0534111 FILE

 

 

IN WITNESS WHEREOF, The Walter Reade Organization, Inc. has caused this Certificate of Amendment of Certificate of Incorporation to be executed by its Senior Vice President, this 27 th day of July, 2004.

 

 

 

/s/ Michael Politi

 

Senior Vice President

 

 

 

Michael Politi
Senior Vice President & Corporate Counsel

 

1



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

THE WALTER READE ORGANIZATION, INC.

 

It is hereby certified that:

 

1. The name of the corporation (hereinafter called the “Corporation”).         The Walter Reade Organization, Inc.

 

2. The Certificate of Incorporation of the Corporation is hereby amended by deleting the first paragraph of Article FOURTH thereof in its entirely and substituting the following in lieu thereof:

 

“FOURTH (A) The total number of shares which the Corporation shall have the authority to issue is six million five hundred thousand (6,500,000) shares, consisting of Five Hundred Thousand (500,000) shares of preferred stock of the par value of One Dollar ($1.00) per share (hereinafter called “Preferred Stock”), and Six Million (6,000,000) shares of common stock of the par value of twenty-five cents ($.25) per share (hereinafter called “Common Stock”).

 

3. The Certificate of Incorporation of the Corporation is hereby further amended by adding the following three (3) paragraphs to the end of existing Article FOURTH thereof:

 

“(B) Effective as of 12:00 a.m. Eastern Daylight Time, on the 15th day of May, 1981, (i) all of the theretofore issued and outstanding shares of the Corporation’s $4.53 Cumulative Convertible Preferred Stock, par value $1.00 per share (the “Preferred Stock”), shall be converted into and shall become issued, outstanding fully paid and non-assessable shares of Common Stock, at the rate of sixty (60) shares of Common Stock for each share of Preferred Stock, (ii) all of the theretofore issued and outstanding shares of the Common Stock par value $.25 per share, of the Corporation (the “Old Stock”) shall be converted into and shall become issued, outstanding, fully paid and non-assessable shares of Common Stock, and all of the shares of Old Stock theretofore reserved for issuance upon the exercise of options previously granted and warrants previously issued by the Corporation shall be converted into and shall become shares of Common Stock, at the rate of three-fifths           of a share of Common Stock for each share of Old Stock, and (iii) each share of Preferred Stock and each share of Old Stock held in the treasury of the Corporation shall be cancelled.

 

“(C) Notwithstanding anything to the contrary set forth in Paragraph (B) of this Article FOURTH, (i) upon the conversion of shares of Preferred Stock into shares of Common Stock pursuant to said Paragraph (B), all arrearages in respect of accrued, but undeclared and unpaid, dividends on the Preferred Stock shall terminate and be extinguished and (ii)        fractional shares of Common Stock shall be issued in connection with the conversion of shares of Preferred Stock or Old Stock into shares of Common Stock pursuant to said Paragraph (B) and each stockholder who would otherwise be entitled to receive a fractional share of Common Stock in respect of the stockholder’s Preferred Stock or Old Stock shall receive in lieu of such fractional share cash equal to the fair value of such fractional share based upon the market price of the Old Stock on April 20, 1981.

 

“(D) Upon conversion of shares of Preferred Stock and Old Stock into shares of Common Stock pursuant to Paragraph (B) of this Article FOURTH, each certificate which theretofore                   one or more shares of Preferred Stock or Old Stock shall thenceforth evidence the appropriate number of shares of Common Stock and the holder of such certificate shall be entitled to all rights attributable to such shares of Common Stock under this Certificate of Incorporation as thenceforth in effect. Upon the surrender to the Corporation of any certificate purporting to evidence one or more shares of Preferred Stock or Old Stock, the holder of such certificate shall be entitled to receive in exchange therefor a certificate or certificates representing the appropriate number of shares of Common Stock and the cash payment for any fractional shares computed as provided in Paragraph (C) of this Article FOURTH”

 

4 This Certificate of Amendment shall be effective at 12.01 a.m. Eastern Daylight Time on the 15th day of May, 1981.

 

5. This Certificate of Amendment has been duly adopted in accordance with the provisions of Section 242 of the General Corporation Law of the State of Delaware.

 

6. The capital of the Corporation will not be reduced by this Certificate of Amendment.

 

Signed and attested to on May 11, 1981

 

 

T HE WALTER READE ORGANIZATION, INC.

 

2



 

[SEAL]

By:

/s/ Sheldon Gunsberg

 

 

Sheldon Gunsberg,

 

 

President

Attest

 

 

 

 

By:

/s/ Martin Katz

 

 

Martin Katz,

 

 

Secretary

 

 

State of New York

}

ss:

County of New York

 

BE IT REMEMBERED that on this 11th day of May, 1981, personally came before me, a notary public in and for the County and State aforementioned, Sheldon Gunsberg, President of The Walter Reade Organization, Inc., a corporation of the State of Delaware, and he duly executed said certificate before me and acknowledged said certificate to be his act and deed and the act and deed of said corporation and that the facts stated therein are true, and that the seal affixed to said certificate and attested by the Secretary of said corporation is the corporate seal of said corporation.

 

IN WITNESS WHEREOF, I have hereunto set my hand and seal of office the day and year aforesaid.

 

 

 

/s/ Illegible

 

Notary Public

 

 

 

 

 

                     of New York

 

                551

 

            New York County

 

               Expires March 30, 1982

 

[SEAL]

 

3



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

THE WALTER READE ORGANIZATION, INC.

 

It is hereby certified that:

 

1. The name of the corporation (hereinafter called the “Corporation”) is The Walter Reade Organization, Inc.

 

2. The Certificate of Incorporation of the Corporation is hereby amended by striking out Article FOURTH thereof and by substituting in lieu of said Article the following new Article:

 

“FOURTH: The total number of shares which the Corporation shall have authority to issue is Three Million Five Hundred Thousand (3,500,000), consisting of Five Hundred Thousand (500,000) shares of preferred stock of the par value of One ($1.00) Dollar per share (hereinafter called “Preferred Stock”), and Three Million (3,000,000) shares of common stock of the par value of Twenty-five Cents (25¢) Per share (hereinafter called “Common Stock”).

 

“(l) The minimum amount of capital with which the Corporation will commence business is One Thousand ($1,000.00) Dollars.

 

PREFERRED STOCK

 

“(2) The Preferred Stock may be issued from time to time in one or more series, each of such series to have such voting powers (full or limited or without voting powers), designations, preferences and relative, participating, optional or other special rights, and qualifications limitations or restrictions thereof as are stated and expressed herein, or in a resolution or resolutions providing for the issue of such series adopted by the Board of Directors as hereinafter provided.

 

“(3) Authority is hereby granted to the Board of Directors to create one or more series of Preferred Stock and, with respect to each series, to fix by resolution or resolutions providing for the issue of such series:

 

(a) The number of shares to constitute such series and the distinctive designation thereof;

 

(b) The dividend rate on the shares of such series, the dividend payment dates, the periods in respect of which dividends are payable (‘Dividend Periods’), whether such dividends shall be cumulative, and, if cumulative, the date or dates from which dividends shall accumulate, and the preferences, if any, which shares of such series shall be entitled to receive in the payment of dividends;

 

(c) Whether or not the shares of such series shall be redeemable, and, if redeemable, on what terms, including the redemption prices which the shares of such series shall be entitled to receive upon the redemption thereof;

 

(d) Whether or not the shares of such series shall be subject to the operation of retirement or sinking funds to be applied to the purchase or redemption of such shares for retirement and, if such retirement or sinking funds be established, the annual amount thereof and the terms and provisions relative to the operation thereof;

 

(e) Whether or not the shares of such series shall be convertible into, or exchangeable for, shares of any other class or classes or of any other series of the same or any other class or classes of stock of the Corporation and the conversion price or prices or rate or rates, or the rate or rates at which exchange shall be made, with such adjustments, if any, as shall be stated and expressed or provided in such resolution or resolutions;

 

(f) The preferences, if any, and the amounts thereof which the shares of such series shall be entitled to receive upon the voluntary and involuntary dissolution of the Corporation;

 

(g) The voting power, if any, of the shares of such series; and

 

(h) Such other terms, conditions, specifications, special rates and protective provisions as the Board of Directors may deem advisable.

 

4



 

Notwithstanding the fixing of the number of shares constituting a particular series upon the issuance thereof, the Board of Directors may at any time thereafter authorize the issuance of additional shares of the same series.

 

“(4) No dividend shall be declared and set apart for payment on any series of Preferred Stock in respect of any Dividend Period unless there shall likewise be or have been paid, or declared and set apart for payment, on all shares of Preferred Stock of each other series entitled to cumulative dividends at the time outstanding which rank equally as to dividends with the series in question, dividends ratably in accordance with the sums which would be payable on the said shares through the end of the last preceding Dividend Period if all dividends were declared and paid in full.

 

“(5) If upon any dissolution of the Corporation, the assets of the Corporation distributable among the holders of any one or more series of Preferred Stock which (i) are entitled to a preference over the holders of the Common Stock upon such dissolution, and (ii) rank equally in connection with any such distribution, shall be insufficient to pay in full the preferential amount to which the holders of such shares shall be entitled, then such assets, or the proceeds thereof, shall be distributed among the holders of each such series of the Preferred Stock ratably in accordance with the sums which would be payable on such distribution if all sums payable were discharged in full.

 

“(6) In the event that the Preferred Stock of any series shall be redeemable, then, at the option of the Board of Directors, the Corporation may at such time or times as may be specified by the Board of Directors as provided in subparagraph (c) of paragraph 3 of this Article FOURTH redeem all, or any number less than all, of the outstanding shares of such series at the redemption price thereof and on the other terms fixed by the Board of Directors as provided in such subparagraph (c).

 

COMMON STOCK

 

“(7) Subject to all of the rights of the Preferred Stock, dividends may be paid upon the Common Stock as and when declared by the Board of Directors out of any funds legally available therefor.

 

“(8) Upon any liquidation, dissolution or winding up of the Corporation, and after the holders of the Preferred Stock of each series shall have been paid in full the amounts to which they respectively shall be entitled, as provided in the resolution of the Board of Directors creating such series, or an amount sufficient to pay the aggregate amount to which the holders of the Preferred Stock of each series shall be entitled, as provided in the resolution of the Board of Directors creating such series, shall have been deposited with a bank or trust company designated by the Board of Directors having a capital, surplus and undivided profits of at least Five Million ($5,000,000) Dollars as a trust fund for the benefit of the holders of such Preferred Stock, the remaining net assets of the Corporation shall be distributed pro rata to the holders of the Common Stock.

 

GENERAL

 

“(9) No holder of any shares of the stock of the Corporation shall be entitled as of right to purchase or subscribe for or otherwise acquire any shares of stock, whether now or hereafter authorized, or any securities or obligations convertible into, or exchangeable for, or any right, warrant or option to purchase, any shares of stock of any class which the Corporation may at any time hereafter issue or sell whether now or hereafter authorized, but any and all such stock, securities, obligations, rights, warrants and options may be issued and disposed of by the Board of Directors to such persons, firms, corporations and associations, and for such lawful consideration, and on such terms, as the Board of Directors in its discretion may determine, without first offering the same or any thereof, to the stockholders.

 

“(10) A director shall be fully protected in relying in good faith upon the books of account of the Corporation or statements prepared by any of its officials as to the amount and value 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.

 

“(11) The Corporation shall be entitled to treat the person in whose name any share, right or option is registered as the owner thereof, for all purposes, and shall not be bound to recognize any equitable or other claim to or interest in such share, right or option on the part of any other person, whether or not the Corporation shall have notice thereof, save as may be expressly provided by the laws of the State of Delaware.”

 

3. The amendment of the Certificate of Incorporation herein certified has been duly adopted in accordance with the provisions of Section 242 of the General Corporation Law of the State of Delaware.

 

4. The capital of the Corporation will not be reduced under or by reason of any amendment herein certified.

 

Executed at New York, New York on May 7, 1968.

 

5



 

 

/s/ Walter Reade, Jr.

 

President

 

ATTEST:

 

/s/ Albert Floersheimer, Jr.

 

Secretary

 

 

STATE OF NEW YORK

)

 

 

 

 

:

ss.:

 

 

COUNTY OF NEW YORK

)

 

 

 

 

BE IT REMEMBERED that, on May 7, 1968, before me, a Notary Public duly authorized by law to take acknowledgment of deeds, personally came Walter Reade, Jr., President of The Walter Reade Organization, Inc. who duly signed the foregoing instrument before me and acknowledged that such signing is his act and deed, that such instrument as executed is the act and deed of said Corporation, and that the facts stated therein are true.

 

GIVEN under my hand on May 7, 1968.

 

 

 

/s/ Illegible

 

Notary Public

 

 

 

 

 

 

 

 

 

 

 

 

 

 

[SEAL]

 

 

 

FILED
1 P.M.
MAY 23 1984

 

 

 

 

 

/s/ Illegible

 

 

SECRETARY OF STATE

 

6



 

CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION

 

of

 

THE WALTER READE ORGANIZATION, INC.

 

It is hereby certified:

 

1. The name of the corporation (hereinafter called the “Corporation”) is THE WALTER READE ORGANIZATION, INC.

 

2. The Certificate of Incorporation of the Corporation is hereby amended by striking out the first paragraph of Article FOURTH, by striking out Article EIGHTH thereof, by substituting in lieu of said first paragraph of Article FOURTH and in lieu of Article EIGHTH the following new first paragraph of Article FOURTH and new Article EIGHTH, and by adding the following new Article THIRTEENTH:

 

“FOURTH: (A) The total number of shares which the corporation shall have the authority to issue is twenty million five hundred thousand (20,500,000) shares, consisting of Five Hundred Thousand (500,000) shares of preferred stock of par value of One Dollar ($1.00) per share (hereinafter called “Preferred Stock”), and Twenty Million (20,000,000) shares of common stock of par value of twenty-five cents ($.25) per share (hereinafter called “Common Stock”).

 

EIGHTH: (a) Until and including the earlier of (i) November 3, 1985 or (ii) such date as provided in paragraph (c) of this Article EIGHTH as the Board of Directors shall no longer be classified (the “Period”), the number of directors constituting the entire Board of Directors shall be fourteen. Effective at the end of the Period, the number of directors constituting the entire Board of Directors shall be determined as provided in the By-Laws of the Corporation.

 

(b) During the Period, the Board of Directors shall be divided into two classes, designated as Class I and Class II and, except as provided in paragraph (c) of this Article EIGHTH, each class shall consist of seven directors. All Class I and Class II directors elected at the 1984 Annual Meeting of Stockholders shall serve, subject, in the case of Class II directors, to paragraph (c) of this Article EIGHTH, for terms expiring at the 1985 Annual Meeting of Stockholders and until their respective successors are elected and qualify. Subsequent to the 1984 Annual Meeting of Stockholders and during the Period, the Board of Directors’ nominees for election as Class I directors shall be selected by the vote of a majority of Class I directors then in office and the Board of Directors’ nominees for election as Class II directors, if any, shall be selected by the vote of a majority of Class II directors then in office or, if less than three (3) remaining Class II directors, then by the unanimous vote of all such remaining Class II directors. At the 1985 Annual Meeting of Stockholders and during the Period, all Class I and Class II directors shall be elected for terms, subject, in the case of Class II directors, to paragraph (c) of this Article EIGHTH, expiring at the next succeeding annual meeting of stockholders and until their respective successors are elected and qualify.

 

(c) Notwithstanding the provisions of paragraphs (a) and (b) of this Article EIGHTH, in the event Columbia Pictures Industries, Inc. and its affiliates, as such term has meaning under Rule 12b-2 of the General Rules and Regulations under the Securities Exchange Act of 1934 as in effect on March 15, 1984 (collectively, “Columbia”), shall own, in the aggregate, at any time during the Period, of record and beneficially (determined in accordance with Rule 13d-3 or such General Rules and Regulations as in effect on March 15, 1984) less than twenty (20%) percent but at least ten (10%) percent of the then issued and outstanding shares of the Common Stock of the Corporation, the Class I directors, at their option, by majority vote of the Class I directors then in office taken at a regular or special meeting of the entire Board of Directors duly called and held in accordance with the By-Laws of the Corporation and the Delaware General Corporation Law, at which regular or special meeting a majority of the Class I directors then in office and not less than one-third of the members of the entire Board of Directors shall constitute a quorum for the transaction of business, may permanently reduce the number of Class II directors from seven (7) directors to two (2) directors for the remainder of the Period and the total number of directors constituting the entire Board of Directors shall be reduced to nine (9) for the remainder of the Period. In the event that the Class I directors shall so elect to permanently reduce the number of Class II directors from seven (7) directors to two (2) directors, the term of office of five (5) Class II directors shall terminate immediately. Five (5) Class II directors, to be selected by a majority of the Class II directors in office immediately prior to such reduction, shall tender their written resignations at such regular or special meeting, which resignations shall be effective immediately. In the event that such resignations shall not have been received, the Class I directors shall have the right to select five (5) Class II directors to be removed, which removal shall be effective immediately upon such selection. Except as otherwise provided above in this paragraph (c) during the Period, Class I directors may be removed as directors only by the vote of a majority of all remaining Class I directors and Class II directors may be removed as directors only by the vote of a majority of all remaining Class II directors; provided, however, that this provision shall not apply to directors elected by holders of shares of any class or

 

7



 

series of preferred stock of the Corporation, if any, voting as a separate class or series under any provision of the Certificate of Incorporation, which directors may be removed only as provided in the Certificate of Incorporation relating to any such preferred stock. In the event Columbia shall own, at any time during the Period, of record and beneficially (determined in accordance with Rule 13d-3 of the General Rules and Regulations under the Securities Exchange Act of 1934 as in effect on March 15, 1984), less than ten (10%) percent of the then issued and outstanding shares of Common Stock of the Corporation, the total number of directors constituting the entire Board of Directors shall be reduced to seven (7) directors (subject to change thereafter as provided in the By-Laws of the Corporation), the terms of office of all Class II directors shall immediately terminate, the Period shall be deemed to have ended, and the provisions of paragraphs (a), (b), (c), (d) and (e) of this Article EIGHTH and Article THIRTEENTH shall thereupon be null and void and shall have no further force and effect. Effective immediately following the end of the Period, directors may be removed at any time in such manner as shall be provided in paragraph (f) of this Article EIGHTH and in the By-Laws of the Corporation.

 

(d) During the Period, if the office of any director or directors becomes vacant for any reason, (i) a majority of the Class I directors (or if there be but one, then that one) then in office after the vacancy has occurred, though less than a quorum, may chose a successor or successors with respect to a vacancy or vacancies in the office of Class I directors and (ii) a majority of the Class II directors (or if there be but one, then that one) then in office after the vacancy has occurred, though less than a quorum, may choose a successor or successors with respect to a vacancy or vacancies in the office of Class II directors. Each such successor shall hold office for the unexpired term of any such Class I or Class II director, as the case may be. Effective at the end of the Period, vacancies in the Board of Directors, regardless of class, shall be filled as provided in paragraph (f) of this Article EIGHTH and in the By-Laws of the Corporation.

 

(e) Except as otherwise provided above in this Article EIGHTH, all decisions to be made by the Board of Directors of the Corporation under that certain agreement dated November 4, 1983 among the Corporation, Columbia Pictures Industries, Inc. and Sheldon Gunsberg shall be made exclusively by the Class I directors. Except as provided in this Article EIGHTH, in any other provision of this Certificate of Incorporation, or as provided by law, all corporate powers shall be exercised by the Board of Directors, without regard to class.

 

(f) Effective at the end of the Period and except as otherwise provided by any statute or by this Certificate of Incorporation, (i) all corporate powers shall be exercised by the Board of Directors, (ii) any director may be removed at any time in such manner as shall be provided in the by-laws of the Corporation and (iii) vacancies in the Board of Directors and newly created directorships resulting from any increase in the authorized number of directors may be filled by a majority of the directors then in office, though less than a quorum. Elections of directors need not be by ballot.

 

IN FURTHERANCE AND NOT IN LIMITATION OF THE POWERS CONFERRED BY STATUTE, THE BOARD OF DIRECTORS IS EXPRESSLY AUTHORIZED:

 

(i) To fix, determine and var   from time to time the amount to be maintained as surplus and the amount to be set apart as working capital.

 

(ii) To set apart out of any of the funds of the Corporation available for dividends a reserve for any proper purpose and/or to abolish any such reserve.

 

(iii) Subject to Article THIRTEENTH of this Certificate of Incorporation, to make, amend, repeal or add to the By-laws of the Corporation, without any action on the part of the stockholders. The by-laws made by the directors may be amended, altered, added to or repealed by the affirmative vote of the holders of a majority of the outstanding stock of the Corporation.

 

(iv) To authorize and cause to be executed mortgages and liens, without limit as to amount, upon the real and personal property of the Corporation, including after-acquired property.

 

(v) From time to time to determine whether and to what extent, at what time and place, and under what conditions and regulations the accounts and books of the Corporation, or any of them shall be open to the inspection of any stockholders; and no stockholder shall have any right to inspect any account or book or document of the Corporation except as conferred by statute or by-laws or as authorized by a resolution of the stockholders or Board of Directors.

 

(vi) To authorize the payment of compensation to the directors for services to the Corporation, including fees for attendance at meetings of the Board of Directors, of the Executive Committee, and of other committees, and to determine the amount of such compensation and fees.

 

8



 

THIRTEENTH: During the Period, in addition to any other vote that may be required by statute, stock exchange regulation, this Certificate of Incorporation or any amendment hereof, or by the By-Laws of the Corporation, the affirmative vote of the holders of at least 80% of the outstanding shares of capital stock of the Corporation entitled to vote in the election of directors (considered for this purpose as one class) shall be required to amend, alter or repeal, or to adopt any provision of the Certificate of Incorporation or the By-Laws of the Corporation inconsistent with the provisions of paragraphs (a), (b), (c), (d) and (e) of Article EIGHTH or this Article THIRTEENTH of the Certificate of Incorporation or Sections 1, 2, 6 and 7 of Article III and Section 4 of Article VI of the By-Laws of the Corporation.”

 

3. The amendments of the Certificate of Incorporation herein certified have been duly adopted in accordance with the provisions of Section 242 of the General Corporation Law of the State of Delaware.

 

4. The capital of the Corporation will not be reduced under or by reason of any amendment herein certified.

 

Signed and attested to on May 23, 1984.

 

 

 

/s/ Sheldon Gunsberg

 

 

Sheldon Gunsberg, President

 

ATTEST:

 

/s/ Martin Katz

 

Martin Katz, Secretary

 

 

[SEAL]

 

9



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

THE WALTER READE ORGANIZATION, INC.

 

THE WALTER READE ORGANIZATION, INC., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY:

 

FIRST: That at a meeting of the Board of Directors of THE WALTER READE ORGANIZATION, INC., resolutions were duly adopted setting forth proposed amendments to the Certificate of Incorporation of said corporation, declaring said amendments to be advisable and calling a meeting of the stockholders of said corporation for consideration thereof. The resolutions setting forth the proposed amendments are as follows:

 

RESOLVED that the Board of Directors of the Corporation deems it advisable that the first paragraph of Article Fourth of the Certificate of Incorporation of the Corporation be amended by eliminating the existing first paragraph of Article Fourth and by substituting therefor a new first paragraph of Article Fourth to read as follows:

 

“FOURTH: The total number of shares which the Corporation shall have authority to issue is Six Million Five Hundred Thousand (6,500,000), consisting of Five Hundred Thousand (500,000) shares of Preferred Stock of the par value of One ($1.00) Dollar per share (hereinafter called “Preferred Stock”) and Six Million (6,000,000) shares of Common Stock of the par value of Twenty-Five (25  ) Cents per share (hereinafter called “Common Stock”).”

 

RESOLVED that the Board of Directors of the Corporation deems it advisable that Article Tenth of the Certificate of Incorporation be amended by eliminating the existing Article Tenth and by substituting therefor a new Article Tenth to read as follows:

 

“TENTH: (1) To the full extent permitted by the laws of the State of Delaware:

 

(a) The Corporation shall indemnify any person, his heirs, executors or administrators, made or threatened to be made a party to any action, suit or proceeding (whether actual or threatened or brought by or in the right of the Corporation or otherwise), civil, criminal, administrative or investigative, by reason of the fact that he is or was an officer or director of the Corporation, or serves or has served at the request of the Corporation as a director, officer, partner, trustee, employee or agent of any other corporation or any partnership, joint venture, trust or other enterprise, against judgments, fines and amounts paid in settlement by such person or such heirs, executors or administrators in such action, suit or proceeding and against all expenses actually and reasonably incurred by such person or such heirs, executors or administrators in the defense or settlement of such action, suit or proceeding.

 

(b) The Corporation may, in the discretion of the Board of Directors, pay expenses incurred in defending any action, suit or proceeding described in subsection (a) of this section (1) in advance of the final disposition of such action, suit or proceeding.

 

(c) The Corporation may purchase and maintain insurance on behalf of any person described in subsection (a) of this section (1) against any liability asserted against him whether or not the Corporation would have the power to indemnify him against such liability by law.

 

(2) The adoption of the foregoing provisions shall not be exclusive of any other rights to indemnification to which those seeking indemnification may be entitled under any by-law, agreement, or vote of stockholders or disinterested directors nor shall the foregoing be in derogation of the powers of the Corporation to indemnify employees or agents of the Corporation.”

 

SECOND: That thereafter, pursuant to resolution of its Board of Directors, a deferred annual meeting of the stockholders of said corporation was duly called and held, upon notice in accordance with section 222 of the General Corporation Law of the State of Delaware at which meeting the necessary number of shares as required by statute were voted in favor of the amendments.

 

THIRD: That said amendments were duly adopted in accordance with the provisions of section 242 of the General Corporation Law of the State of Delaware.

 

FOURTH: That the capital of said corporation will not be reduced under or by reason of said amendments.

 

10



 

IN WITNESS WHEREOF, said THE WALTER READE ORGANIZATION, INC., has caused its corporate seal to be hereunto affixed and this certificate to be signed by Walter Reade, Jr., its President, and attested by Albert Floersheimer, Jr., its Secretary, this      day of July, 1969.

 

 

THE WALTER READE ORGANIZATION,
INC.

 

 

 

 

By

/s/ Walter Reade, Jr.

 

 

President

 

(CORPORATE SEAL)

 

 

 

ATTEST:

 

 

By

/s/ Albert Floersheimer, Jr.

 

 

Secretary

 

 

STATE OF NEW YORK

)

 

 

)

ss.:

COUNTY OF NEW YORK

)

 

 

BE IT REMEMBERED, that on this 29th day of July 29th, 1969, personally came before me, a Notary Public in and for the County and State aforesaid, Walter Reade, Jr., President of The Walter Reade Organization, Inc., a corporation of the State of Delaware, and he duly executed said certificate before me and acknowledged the said certificate to be his act and deed and the act and deed of said corporation and the facts stated therein are true: and that the seal affixed to said certificate and attested by the Secretary of said corporation is the common or corporate seal of said corporation.

 

IN WITNESS WHEREOF, I have hereunto set my hand and seal of office the day and year aforesaid.

 

 

 

/s/ Illegible

 

Notary Public

 

 

 

 

 

                   State of New York

 

 

 

 

 

 

 

 

 

 

 

 

 

[SEAL]

 

11



 

CERTIFICATE OF AMENDMENT

 

of

 

CERTIFICATE OF INCORPORATION

 

of

 

WALTER READE-STERLING, INC.

 

We, the undersigned, SHELDON GUNSBERG and ALBERT FLOERSHEIMER, Jr., respectively Executive Vice President and Assistant Secretary of Walter Reade-Sterling Inc., a corporation organized and existing under the laws of the State of Delaware, DO HEREBY CERTIFY that the following amendment of the Certificate of Incorporation of said Corporation has been duly adopted in accordance with the provisions of Section 242 of Title 8, Chapter 1 of the Delaware Code of 1953, as amended:

 

Article FIRST of the Certificate of Incorporation of Walter Reade-Sterling Inc. has been amended to be and reads as follows:

 

“FIRST: The name of the Corporation is THE WALTER READE ORGANIZATION, INC.”

 

WE DO FURTHER CERTIFY that the capital of Walter Reade-Sterling Inc. will not be reduced under or by reason of said amendment.

 

IN WITNESS WHEREOF we have hereunto set our hands and the seal of said Corporation this 7th day of September, 1966.

 

 

 

/s/ Sheldon Gunsberg

 

Executive Vice President

 

 

 

 

 

/s/ Albert Floersheimer, Jr.

 

Assistant Secretary

 

[SEAL]

 

STATE OF NEW YORK

)

 

 

 

 

:

ss.:

 

 

COUNTY OF NEW YORK

)

 

 

 

 

BE IT REMEMBERED that on this 7th day of September, 1966, personally came before me, a Notary Public of the County and State aforesaid, SHELDON GUNSBERG, Executive Vice President of Walter Reade-Sterling Inc., a corporation organized and existing under the laws of the State of Delaware, the corporation described in and which executed the foregoing certificate, known to me personally to be such, and as such Executive Vice President he duly executed said certificate before me and acknowledged the said certificate to be his act and deed and the act and deed of said corporation; that the signatures are the signatures of the said Executive Vice President and Assistant Secretary of said company respectively, and that the seal affixed to said certificate is the common or corporate seal of said corporation.

 

GIVEN under my hand and official seal the day and year above written.

 

 

/s/ Illegible

 

Notary Public

 

 

 

[SEAL]

 

               
Notary Public State of New York

No.                  
Qualified by                           
Term Expires March 20         

 

12



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

BEFORE PAYMENT OF CAPITAL

 

OF

 

INTERNATIONAL INVESTING ADMINISTRATORS, INC.

 

We, the undersigned, being all of the directors of INTERNATIONAL INVESTING ADMINISTRATORS, INC., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DO HEREBY CERTIFY as follows:

 

1. Articles FIRST , SECOND , THIRD , FOURTH , FIFTH , SIXTH , SEVENTH , EIGHTH , NINTH , TENTH and ELEVENTH of the Certificate of Incorporation be, and they hereby are, amended to read as follows:

 

“FIRST: The name of the Corporation is WALTER READE–STERLING, INC.”

 

“SECOND: The principal office or place of business of the Corporation in the State of Delaware is to be located at 229 South State Street, in the City of the Dover, County of Kent. The name and address of its resident agent is The Frentice-Hall Corporation System, Inc., 229 South State Street, Dover, Delaware.”

 

“THIRD: The nature of the business of the Corporation and the objects or purposes to be transacted, promoted or carried on by it are as follows:

 

“To make, buy, sell, lease, distribute and generally deal in motion picture films and negatives; to carry on, in all its departments and branches the business of producing, co-producing and distributing motion pictures and other entertainments; to acquire copyrights, licenses or other rights in or to plays, films, dramas, dramatizations, musical compositions and intellectual properties of all kinds; as principal or agent, to buy, sell, create, develop, distribute, disseminate and exhibit advertising, promotion and publicity materials of all kinds, including without limitation, screen advertising; to acquire, fit up, maintain and operate studios, laboratories, photographic and other equipment for the making, production, alteration and editing of moving pictures of all kinds; to own, operate, lease and sublease motion picture theatres and other places of entertainment; to buy, sell, own, operate and grant concessions to sell goods and merchandise in theatres, places of entertainment, places of business and elsewhere; to buy, sell, own, operate, maintain, lease and sublease vending machines of all types and in all places; and to make all contracts and do all things suitable and conducive to the accomplishment of the foregoing objects;

 

                        , buy, exchange, lease, sublease or otherwise acquire or dispose of real estate       any interest or right therein and to hold, own, operate, control, maintain, manage, and develop the same and to buy, sell, lease, sublease, construct, maintain, alter, manage and control directly or through ownership of stock in any other corporation any and all kinds of buildings, theatres and other places of entertainment, stores, offices, warehouses, mills, shops, factories, machinery and plants, and any and all other structures;

 

“To assign, sell and transfer, convey, lease, or otherwise alienate or dispose of, and to mortgage or otherwise encumber the lands, buildings, real and personal property of the corporation wherever situated, and any and all legal and equitable interests therein;

 

“To purchase, sell, lease manufacture, deal in and deal with every kind of goods, wares and merchandise, and every kind of personal property, including patents and patent rights, chattels, easements, privileges and franchises which may lawfully be purchased, sold, produced or dealt in;

 

“To purchase, hold, sell, assign, transfer, mortgage, pledge, or otherwise dispose of, and to deal in any bonds or evidences of indebtedness or other securities, created or issued by any other corporation or corporations, association or associations, of any state, territory, or country, and, while the owner thereof, to exercise all the rights, powers, and privileges of ownership;

 

13



 

“To purchase, hold, sell, assign, transfer, mortgage, pledge, or otherwise dispose of, and to deal in shares of the capital stock of any other corporation or corporations, association or associations, of any state, territory, or country, and, while the owner of such stock, to exercise all the rights, powers, and privileges of ownership, including the right to vote thereon;

 

“To aid in any manner any corporation or corporations, or association or associations, of which any bonds, evidences of indebtedness or other securities, or shares of stock are held by the corporation, and to do any acts or things necessary, expedient, or calculated to protect, preserve, improve, or enhance the value of any such bonds, evidences of indebtedness or other securities, or shares of stock;

 

“To service, improve, repair, work upon, manufacture and lease, either itself or through subsidiary or affiliated corporations and associations, equipment of every description and variety;

 

“To acquire, organize, assemble, develop, build up and operate, either itself or through subsidiary or affiliated corporations or associations, servicing, supplying, operating, constructing and producing organizations and systems and to hire, sell, lease, exchange, turn over, deliver and dispose of such organizations, in whole or in part, and as going organizations and systems or otherwise.

 

“The foregoing shall be construed as objects, purposes, and powers, and it is hereby expressly provided that the foregoing enumeration of specific powers shall not be held to limit or restrict in any manner the powers of the Corporation, but the Corporation shall have all such powers, purposes or objects, but only such powers, purposes and objects, for which a corporation may be formed under the provisions of the General Corporation Law of the State of Delaware.”

 

“FOURTH: The total number of shares of stock which the Corporation shall have authority to issue is Three Million (3,000,000), and the par value of each of such shares shall be Twenty-five Cents (25¢) per share. All such shares are of one class and are designated as Common Stock.

 

“The minimum amount of capital with which the Corporation will commence business is One Thousand Dollars ($1,000).

 

“No holder of any shares of the stock of the Corporation shall be entitled as of right to purchase or subscribe for or otherwise acquire any shares of stock, whether now or hereafter authorized, or any securities or obligations convertible into, or exchangeable for, or any right, warrant or option to purchase, any shares of stock of any class which the Corporation may at any time hereafter issue or sell whether now or hereafter authorized, but any and all such stock, securities, obligations, rights, warrants and options may be issued and disposed of by the Board of Directors to such persons, firms, corporations and associations, and for such lawful consideration, and on such terms, as the Board of Directors in its discretion may determine, without first offering the same or any thereof, to the stockholders.

 

“A director shall be fully protected in relying in good faith upon the books of account of the Corporation or statements prepared by any of its officials as to the amount and value 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.

 

“The Corporation shall be entitled to treat the person in whose name any share, right or option is registered as the owner thereof, for all purposes, and shall not be bound to recognize any equitable or other claim to or interest in such share, right or option on the part of any other person, whether or not the Corporation shall have notice thereof, save as may be expressly provided by the Laws of the State of Delaware.”

 

“FIFTH: The names and places of residence of each of the incorporators are as follows:

 

Name

 

Place of Residence

L. R. Boland

 

Dover, Delaware

 

 

 

N. A. Scott

 

Dover, Delaware

 

 

 

  . A. Pool, III

 

Dover, Delaware”

 

“SIXTH: The Corporation is to have perpetual existence.”

 

“SEVENTH: The private property of the stockholders shall not be subject to the payment of corporate debts to any extent whatsoever.”

 

14



 

“EIGHTH: All corporate powers shall be exercised by the Board of Directors, except as otherwise provided by statute or by this Certificate of Incorporation. Elections of directors need not be by ballot. Any director may be removed at any time in such manner as shall be provided in the by-laws of the Corporation. Vacancies in the Board of Directors and newly created directorships resulting from any increase in the authorized number of directors may be filled by a majority of the directors then in office, though less than a quorum.

 

“IN FURTHERANCE AND NOT IN LIMITATION OF THE POWERS CONFERRED BY STATUTE, THE BOARD OF DIRECTORS IS EXPRESSLY AUTHORIZED:

 

“(a) To fix, determine and vary from time to time the amount to be maintained as surplus and the amount to be set apart as working capital.

 

“(b) To set apart out of any of the funds of the Corporation available for dividends a reserve for any proper purpose and/or to abolish any such reserve.

 

“(c) To make, amend, repeal or add to the by-laws of the Corporation, without any action on the part of the stockholders. The by-laws made by the directors may be amended, altered, added to or repealed by the affirmative vote of the holders of a majority of the outstanding stock of the Corporation.

 

“(d) To authorize and cause to be executed mortgages and liens, without limit as to amount, upon the real and personal property of the Corporation, including after-acquired property.

 

“(e) From time to time to determine whether and to what extent, at what time and place, and under what conditions and regulations the accounts and books of the Corporation, or any of them, shall be open to the inspection of any stockholders; and no stockholder shall have any right to inspect any account or book or document of the Corporation except as conferred by statute or by-laws or as authorized by a resolution of the stockholders or Board of Directors.

 

“(f) To authorize the payment of compensation to the directors for services to the Corporation, including fees for attendance at meetings of the Board of Directors, of the Executive Committee, and of other committees, and to determine the amount of such compensation and fees.”

 

“NINTH: A director of the Corporation shall not be disqualified by his office from dealing or contracting with the Corporation either as a vendor, purchaser or otherwise, nor shall any transaction or contract of the Corporation be void or voidable, nor shall the rejection of any corporate opportunity or the failure of the Corporation to enter into any transaction or contract give rise to any rights in the Corporation, by reason of the fact that any director or any firm of which any director is a member or any corporation of which any director is a shareholder, officer or director, is in any way interested in such transaction, contract or opportunity, provided that such transaction or contract is or shall be authorized, ratified or approved or such transaction, contract or opportunity is or shall be rejected either (1) by a vote of a majority of a quorum of the Board of Directors or of the Executive Committee, without including in such majority (but there may be included in such quorum) any director so interested or member of a firm so interested, or a shareholder, officer or director of a corporation so interested, or (2) by the written consent of the holders of record of a majority of all the outstanding shares of stock of the Corporation entitled to vote or the affirmative vote of the holders of a majority of stock of the Corporation represented at any meeting at which a quorum is present; nor shall any director be liable to account to the Corporation for any profits realized by or from or through any such transaction or contract, or the rejection of any such opportunity, transaction or contract, by the Corporation authorized, ratified, approved or rejected as aforesaid by reason of the fact that he, or any firm of which he is a member or any corporation of which he is a shareholder, officer or director was interested in such transaction or contract. Nothing herein contained shall create liability in the events above described or prevent the authorization, ratification, approval or rejection of such transactions or contracts in any other manner permitted by law.

 

“Any contract, transaction or act or any omission either to act or to enter into any transaction or contract, of the Corporation or of the Board of Directors which shall be ratified by the affirmative vote of the holders of a majority of the stock of the Corporation represented at any meeting at which a quorum is present shall be as valid and binding as though ratified by every stockholder of the Corporation; provided, however, that any failure of the stockholders to approve or ratify such contract, transaction or act, when and if submitted, shall not be deemed in any way to invalidate the same or to deprive the Corporation, its directors or officers of their right to proceed with such contract, transaction or action.”

 

15



 

“TENTH: Any person made a party to any action, suit or proceeding by reason of the fact that he, his testator or intestate, is or was a director, officer, or employee of the Corporation, or of any corporation which he served as such at the request of the Corporation shall be indemnified by the Corporation against the reasonable expenses, including attorneys’ fees, actually and necessarily incurred by him in connection with the defense of such action, suit or proceeding, or in connection with any appeal therein, except in relation to matters as to which it shall be adjudged in such action, suit or proceeding that such officer, director or employee is liable for negligence or misconduct in the performance of his duties. Such right of indemnification shall not be deemed exclusive of any other rights to which such director, officer or employee may be entitled.”

 

“ELEVENTH: Whenever a compromise or arrangement is proposed between this Corporation and its creditors or any class of them and/or between this Corporation and its stockholders or any class of them, any court of equitable jurisdiction within the State of Delaware may, on the application in a summary way of this Corporation or of any creditor or stockholder thereof, or on the application of any receiver or receivers appointed for this Corporation under the provisions of section 291 of Title 8 of the Delaware Code or on the application of trustees in dissolution or of any receiver or receivers appointed for this Corporation under the provisions of section 279 of Title    of the Delaware Code order a meeting of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this Corporation, as the case may be, to be summoned in such manner as the said court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this Corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of this Corporation as consequence of such compromise or arrangement, the said compromise or arrangement and the said reorganization shall, if sanctioned by the court to which the said application has been made, be binding on all the creditors or class of creditors, and/or on all the stockholders or class of stockholders of this Corporation, as the case may be, and also on this Corporation.”

 

2. Article TWELFTH be, and it hereby is, added to the Certificate of Incorporation to read as follows:

 

“TWELFTH: From time to time any of the provisions of this Certificate of Incorporation may be amended, altered or repealed, and other provisions authorized by the laws of the State of Delaware at the time in force may be added or inserted in the manner and at the time prescribed by     laws, and all rights at any time conferred upon the stockholders of the Corporation by this Certificate of Incorporation are granted subject to the provisions of this Article TWELFTH.”

 

3. No part of the capital of said Corporation has been paid.

 

IN WITNESS WHEREOF, we have hereunto set our hands and seals this 23rd day of March, 1962.

 

 

 

/s/ Illegible

[L.S.]

 

 

 

 

/s/ Illegible

[L.S.]

 

 

 

 

/s/ Illegible

[L.S.]

 

STATE OF NEW YORK

)

 

 

 

 

: ss.:

 

 

 

COUNTY OF NEW YORK

)

 

 

 

 

16



 

BE IT REMEMBERED that on the     rd day of March, 1962, personally came before me, the undersigned, a Notary Public in and for the State and County aforesaid, William C.                                  being all of the directors of International Investing administrators, Inc., known to me personally to be such, and severally acknowledged the foregoing Certificate of amendment of the Certificate of Incorporation of said Corporation to be the act and deed of the said signers and that the facts therein stated are truly set forth.

 

Given under my hand and seal of office the day and year aforesaid.

 

 

 

/s/ Illegible

 

Notary Public

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

[SEAL]

 

 

 

STATE OF DELAWARE
SECRETARY OF STATE
DIVISION OF CORPORATIONS
FILED 05:00 PM 03/21/2002
020188789 – 0534111

 

17



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

The Walter Reade Organization, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware,

 

DOES HEREBY CERTIFY:

 

FIRST: In accordance with Section 303 of the General Corporation Law of the State of Delaware, this Amendment to the Certificate of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40505, confirmed and approved on March 1, 2002.

 

SECOND: That the Certificate of Incorporation of this corporation be amended by adding the following sentence to Article Four:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

THIRD: That this Certificate of Amendment of the Certificate of Incorporation shall be effective on March 21, 2002.

 

IN WITNESS WHEREOF, said The Walter Reade Organization, Inc has caused this certificate to be signed by Bryan Berndt, its Vice President, this 21st day of March, 2002, under penalty of perjury that this Certificate is the act and deed of this Corporation and that the facts stated herein are true.

 

 

The Walter Reade Organization, Inc.

 

 

 

 

By:

/s/ Bryan Berndt

 

 

 

Bryan Berndt
Vice President

 

18




Exhibit 3.3.38

 

 

 

FILED
JUN 2 1986

 

 

/s/ Illegible

 

 

SECRETARY OF STATE

 

CERTIFICATE OF INCORPORATION

 

OF

 

THEATER HOLDINGS, INC.

 

THE UNDERSIGNED, for the purpose of forming a corporation pursuant to the provisions of the General Corporation Law of the State of Delaware, does hereby certify as follows:

 

FIRST : The name of the Corporation is Theater Holdings, Inc. (the “Corporation”).

 

SECOND : The address of the Corporation’s registered office in the State of Delaware is 229 South State Street, City of Dover, County of Kent, and the name of the Corporation’s registered agent at such address is The Prentice-Hall Corporation System, Inc.

 

THIRD : The purpose for which the Corporation is organized is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware.

 

FOURTH : The total number of shares of capital stock which the Corporation shall have authority to issue is 3,000 shares of common stock, $.01 par value per share.

 

FIFTH : The name and the mailing address of the incorporator are as follows:

 

Name

 

Mailing Address

Andrew L. Nichols

 

Choate, Hall & Stewart
Exchange Place
53 State Street
Boston, MA 02109

 

SIXTH : The Corporation is to have perpetual existence.

 

SEVENTH : For the management of the business and for the conduct of the affairs of the Corporation, and in further definition, limitation and regulation of the powers of the Corporation and of its directors and of its stockholders or any class thereof, as the case may be, it is further provided:

 

1. The management of the business and the conduct of the affairs of the Corporation shall be vested in its Board of Directors. The number of directors which shall constitute the whole Board of Directors shall be fixed by, or in the manner provided in, the by-laws. The phrase “whole Board” and the phrase “total number of directors” shall be deemed to have the same meaning to wit, the total number of directors which the Corporation would have if there were no vacancies. No election of directors need be by written ballot.

 

2. After the original or other by-laws of the Corporation have been adopted, amended or repealed, as the case may be, in accordance with the provisions of Section 109 of the General Corporation Law of the State of Delaware, and, after the Corporation has received any payment for any of its stock, the power to adopt, amend, or repeal the by-laws of the Corporation may be exercised by the Board of Directors of the Corporation; provided, however, that any provision for the classification of directors of the Corporation for staggered terms pursuant to the provisions of Subsection (d) of Section 141 of the General Corporation Law of the State of Delaware shall be set forth in an initial by-law or in a by-law adopted by the stockholders entitled to vote of the Corporation unless provisions for such classification shall be set forth in this certificate of incorporation.

 

1



 

3. Whenever the Corporation shall be authorized to issue only one class of stock, each outstanding share shall entitle the holder thereof to notice of, and the right to vote at, any meeting of stockholders. Whenever the Corporation shall be authorized to issue more than one class of stock, no outstanding share of any class of stock which is denied voting power under the provisions of the certificate of incorporation shall entitle the holder thereof to the right to vote at any meeting of stockholders except as the provisions of paragraph (b)(2) of Section 242 of the General Corporation Law of the State of Delaware shall otherwise require; provided that no share of any such class which is otherwise denied voting power shall entitle the holder thereof to vote upon the increase or decrease in the number of authorized shares of said class.

 

EIGHTH : The Corporation shall indemnify and hold harmless any director, officer, employee or agent of the Corporation from and against any and all expenses and liabilities that may be imposed upon or incurred by him in connection with, or as a result of, any proceeding in which he may become involved, as a party or otherwise, by reason of the fact that he is or was such a director, officer, employee or agent of the Corporation, whether or not he continues to be such at the time such expenses and liabilities shall have been imposed or incurred, to the extent permitted by the laws of the State of Delaware, as they may be amended from time to time.

 

NINTH : From time to time any of the provisions of this Certificate Of Incorporation may be amended, altered or repealed, and other provisions authorized by the laws of the State of Delaware at the time in force may be added or inserted in the manner and at the time prescribed by said laws, and all rights at any time conferred upon the stockholders of the Corporation by this Certificate Of Incorporation are granted subject to the provisions of this Article NINTH.

 

Signed On: May 29, 1986

 

 

 

/s/ Andrew L. Nichols

 

Andrew L. Nichols, Incorporator

 

 

 

FILED
JUL 17 1988

 

 

/s/ Illegible

 

 

SECRETARY OF STATE

 

2



 

CERTIFICATE OF AMENDMENT OF CERTIFICATE

OF INCORPORATION BEFORE PAYMENT OF

ANY PART OF THE CAPITAL

 

OF

 

THEATER HOLDINGS, INC.

 

It is hereby certified that:

 

1. The name of the corporation (hereinafter called the “Corporation”) is Theater Holdings, Inc.

 

2. The corporation has not received any payment for any of its stock.

 

3. The Certificate of Incorporation of the Corporation is hereby amended by revising the provisions of Article FOURTH thereof to read as follows:

 

FOURTH : The total number of shares of capital stock which the Corporation shall have authority to issue is Six Million (6,000,000) consisting of Five Million (5,000,000) shares of Preferred Stock, par value $1 per share, Nine Hundred Thousand (900,000) shares of Class A Common Stock, par value $1 per share, and One Hundred Thousand (100,000) shares of Class B Common Stock, par value $1 per share. The powers, preferences, rights, qualifications, limitations and restrictions thereof are as follows:

 

1. Dividends The holders of Preferred Stock shall be entitled to receive, when and as declared by the board of directors, out of funds legally available for the purpose, cumulative cash dividends in respect of all periods commencing on or after September 1, 1986 at the rate of $.10 per share. As long as any shares of the Preferred Stock are outstanding, the corporation shall not declare or pay any dividend or make any other distribution upon any Common Stock or other stock ranking junior to the Preferred Stock as to dividends (except dividends or distributions payable in stock of the corporation ranking junior to the Preferred Stock as to dividends and in liquidation), and the corporation shall not directly or indirectly purchase or redeem or otherwise acquire for value, or set apart any amount for a sinking fund for the purchase or redemption of, any Common Stock or other stock ranking junior to the Preferred Stock in liquidation, unless in each instance all dividends for all previous dividend periods shall have been paid on all outstanding shares of the Preferred Stock. Subject to the provisions of the preceding sentence, the corporation may declare and pay, out of funds legally available for the purpose, dividends on Common Stock or other stock ranking junior to the Preferred Stock as to dividends.

 

Shares of Class A and Class B Common Stock shall participate equally, without regard to class, in dividends if, as and when declared by the board of directors.

 

2. Liquidation . Upon any liquidation, dissolution or winding up of the corporation (all hereafter referred to as a “liquidation”), the holders of the Preferred Stock shall be entitled, before any distribution or payment is made upon any Common Stock or other stock ranking junior to the Preferred Stock in liquidation, to receive in cash an amount equal to $1 per share (adjusted for any stock dividend, stock split or other change in the Preferred Stock) plus an amount equal to all dividends accrued thereon to the date fixed for payment, and the holders of the Preferred Stock shall not be entitled to any further payment. Written notice of such liquidation, stating a payment date and the place where said sums shall be payable shall be given by mail, postage prepaid, not less than 30 days prior to the payment date stated therein, to the holders of record of the Preferred Stock, such notice to be addressed to each stockholder at his post office address as shown by the records of the corporation. After such payment shall have been made or set aside for the Preferred Stock, then, but not prior thereto, distributions or payments may be made upon Common Stock or other stock ranking junior to the Preferred Stock in liquidation. If upon such liquidation the assets of the corporation available for distribution to holders of the Preferred Stock shall not be sufficient to make in full the payment herein required to be made, such assets shall be distributed to the holders of the Preferred Stock, pro rata in proportion to the amounts payable to which they are respectively entitled hereunder. For the purposes of these provisions, the term “liquidation” shall not include any merger or consolidation involving the corporation but not effecting any change in the preferences, rights and limitations of the Preferred Stock as set out in these provisions.

 

Upon any liquidation, after all payments required to be made to holders of Preferred Stock shall have been made or set aside, all additional distributions shall be made to holders of shares of Class A and Class B Common Stock pro rata to the shares then held by them, without regard to class.

 

3



 

3. Redemption of Preferred Stock . The corporation may at its option, by the unanimous action of its board of directors, at any time, upon notice given as hereinafter provided, redeem any or all of the outstanding shares of the Preferred Stock at a price of $1 per share (adjusted for any stock dividend, stock split or other change in the Preferred Stock) together with all accrued and unpaid dividends thereon to the date fixed for redemption.

 

In no event, so long as any dividends shall be in arrears on any outstanding shares of Preferred Stock, shall less than the whole amount of the outstanding Preferred Stock be redeemed nor shall any stock ranking on a parity with the Preferred Stock as to dividends or in liquidation be redeemed. In case of the redemption of only a part of the outstanding shares, the shares to be redeemed shall be selected pro rata (subject to adjustment with respect to holdings not susceptible of partial redemption in the exact proportion which the total number of shares being redeemed bears to all the outstanding shares) in such manner as the board of directors shall determine. Not less than 30 days’ and not more than 60 days’ prior written notice shall be given by mail, postage prepaid, to the holders of record of the Preferred Stock to be redeemed, such notice to be addressed to each stockholder at his post office address as shown by the records of the corporation. If such notice of redemption shall have been duly given and if, on or before the redemption date specified in such notice, there shall have been deposited with the principal transfer agent for the Preferred Stock, or, if the corporation acts as its own transfer agent, with a bank or trust company with its principal office in Boston, Massachusetts in trust for the account of the holders of the shares so called for redemption, the funds necessary for such redemption, then, upon the making of such deposit, the shares with respect to which such deposit shall have been made shall no longer be deemed to be outstanding, and all rights with respect to such shares, including the rights to receive notices and to vote, shall forthwith cease and determine, except only the rights of the holders thereof to receive, out of the funds so deposited, the redemption price thereof without interest. Any funds so deposited remaining unclaimed at the end of one year from the date fixed for such redemption shall be repaid to the corporation upon its request, after which repayment the holders of the shares so called for redemption shall look only to the corporation for the payment of the redemption price thereof. Subject to the provisions hereof, the board of directors shall have authority to prescribe the manner in which the Preferred Stock shall be redeemed from time to time. Any shares of the Preferred Stock so redeemed shall be permanently retired, shall no longer be deemed outstanding and shall not under any circumstances be reissued, and the corporation shall from time to time take such appropriate corporate action as may be necessary to reduce the authorized Preferred Stock accordingly.

 

Notwithstanding any other provision of this paragraph 3, in the event of any merger of the corporation with any other corporation (other than the merger of any subsidiary of the corporation into the corporation), whether or not the corporation shall be the surviving corporation, or of any sale, assignment, lease or other disposition of all or any substantial portion of the assets of the corporation (whether in one transaction or in a series of transactions), and in any event on not later than September 1, 1991, the corporation shall forthwith redeem all of the then outstanding shares of the Preferred Stock at the price and in accordance with the procedure hereinabove set forth. In the event the corporation shall not be lawfully entitled to effect such redemption in         it shall in any event forthwith pay all accrued and unpaid dividends payable in respect of the Preferred Stock and thereupon redeem, pro rata, such portion of the shares of the Preferred Stock as it shall be lawfully entitled to redeem.

 

4. Voting Rights

 

4.1                  Except as otherwise provided in this paragraph 4, or, as required by law, the right to vote in the election of directors and in other corporate matters requiring stockholder action is vested in the holders of Common Stock and the holders of the Preferred Stock shall have no right to vote in the election of directors or in other corporate matters or to receive any notice of any meeting of stockholders.

 

4.2                  So long as any shares of Preferred Stock remain outstanding, the corporation will not, without the affirmative vote or consent of the holders of at least two-thirds of the shares of Preferred Stock then outstanding, voting or acting separately as a class, amend its Certificate of Incorporation (or take any other action) so as to (i) effect an exchange, reclassification or cancellation of the Preferred Stock, (ii) change the rights, preferences, designations and limitations of the Preferred Stock, (iii) effect an exchange or create a right of exchange of shares of another class into Preferred Stock, (iv) change the Preferred Stock into the same or a different number of shares, with or without par value, of the same or another class, (v) create another class of shares having rights and preferences prior and superior to the Preferred Stock, or (vi) cancel or otherwise affect dividends on the Preferred Stock which have accrued but have not been declared.

 

4.3                  In any election of directors the holders of the Class B Common Stock shall be entitled to elect one director (it being understood that the total number of directors elected by such holders shall not exceed one). All other directors shall be elected by the holders of the Class A Common Stock. On all other matters the holders of the Class A and Class B Common Stock shall vote as a single class, without distinction.”

 

4



 

4. The amendment of the Certificate of Incorporation herein certified was duly adopted, pursuant to the provisions of §241 of the General Corporation Law of the State of Delaware, by the Sole Incorporator, no directors having been named in the Certificate of Incorporation and no directors having been elected.

 

Signed on July 14, 1986.

 

 

 

/s/ Andrew L. Nichols

 

Andrew L. Nichols,
Sole Incorporator

 

 

 

FILED

 

 

AUG 28 1986

 

 

/s/ Illegible

 

 

SECRETARY OF STATE

 

5



 

CERTIFICATE OF AMENDMENT OF CERTIFICATE

OF INCORPORATION BEFORE PAYMENT OF

ANY PART OF THE CAPITAL

 

OF

 

THEATER HOLDINGS, INC.

 

It is hereby certified that:

 

1. The name of the corporation (hereinafter called the “Corporation”) is Theater Holdings, Inc.

 

2. The corporation has not received any payment for any of its stock.

 

3. The Certificate of Incorporation of the Corporation is hereby amended by revising the provisions of Article FOURTH thereof to read as follows:

 

FOURTH : The total number of shares of capital stock which the Corporation shall have authority to issue is One Million One Hundred Forty Thousand (1,140,000) consisting of One Hundred Forty Thousand (140,000) shares of Preferred Stock, par value $.01 per share, Nine Hundred Thousand (900,000) shares of Class A Common Stock, par value $.01 per share, and One Hundred Thousand (100.000) shares of Class B Common Stock, par value $.01 per share. The powers, preferences, rights, qualifications, limitations and restrictions thereof are as follows:

 

1. Dividends The holders of Preferred Stock shall be entitled to receive, when and as declared by the board of directors, out of funds legally available for the purpose, cumulative cash dividends in respect of all periods commencing on or after September 1, 1986 at the annual rate of $10.00 per share. As long as any shares of the Preferred Stock are outstanding, the corporation shall not declare or pay any dividend or make any other distribution upon any Common Stock or other stock ranking junior to the Preferred Stock as to dividends (except dividends or distributions payable in stock of the corporation ranking junior to the Preferred Stock as to dividends and in liquidation), and the corporation shall not directly or indirectly purchase or redeem or otherwise acquire for value, or set apart any amount for a sinking fund for the purchase or redemption of, any Common Stock or other stock ranking junior to the Preferred Stock in liquidation, unless in each instance all dividends for all previous dividend periods shall have been paid on all outstanding shares of the Preferred Stock. Subject to the provisions of the preceding sentence, the corporation may declare and pay, out of funds legally available for the purpose, dividends on Common Stock or other stock ranking junior to the Preferred Stock as to dividends.

 

Shares of Class A and Class B Common Stock shall participate equally, without regard to class, in dividends if, as and when declared by the board of directors.

 

2. Liquidation . Upon any liquidation, dissolution or winding up of the corporation (all hereafter referred to as a “liquidation”), the holders of the Preferred Stock shall be entitled, before any distribution or payment is made upon any Common Stock or other stock ranking junior to the Preferred Stock in liquidation, to receive in cash an amount equal to $100 per share (adjusted for any stock dividend, stock split or other change in the Preferred Stock) plus an amount equal to all dividends accrued thereon to the date fixed for payment, and the holders of the Preferred Stock shall not be entitled to any further payment. Written notice of such liquidation, stating a payment date and the place where said suns shall be payable shall be given by mail, postage prepaid, not less than 30 days prior to the payment date stated therein, to the holders of record of the Preferred Stock, such notice to be addressed to each stockholder at his post office address as shown by the records of the corporation. After such payment shall have been made or set aside for the Preferred Stock, then, but not prior thereto, distributions or payments may be made upon Common Stock or other stock ranking junior to the Preferred Stock in liquidation. If upon such liquidation the assets of the corporation available for distribution to holders of the Preferred Stock shall not be sufficient to make in full the payment herein required to be made, such assets shall be distributed to the holders of the Preferred Stock, pro rata in proportion to the amounts payable to which they are respectively entitled hereunder. For the purposes of these provisions, the term “liquidation” shall not include any merger or consolidation involving the corporation but not effecting any change in the preferences, rights and limitations of the Preferred Stock as set out in these provisions.

 

Upon any liquidation, after all payments required to be made to holders of Preferred Stock shall have been made or set aside, all additional distributions shall be made to holders of shares of Class A and Class B Common Stock pro rata to the shares then held by them, without regard to class.

 

6



 

3. Redemption of Preferred Stock . The corporation may at its option, by the unanimous action of its board of directors, at any time, upon notice given as hereinafter provided, redeem any or all of the outstanding shares of the Preferred Stock at a price of $100 per share (adjusted for any stock dividend, stock split or other change in the Preferred Stock) together with all accrued and unpaid dividends thereon to the date fixed for redemption.

 

In no event, so long as any dividends shall be in arrears on any outstanding shares of Preferred Stock, shall less than the whole amount of the outstanding Preferred Stock be redeemed nor shall any stock ranking on a parity with the Preferred Stock as to dividends or in liquidation be redeemed. In case of the redemption of only a part of the outstanding shares, the shares to be redeemed shall be selected pro rata (subject to adjustment with respect to holdings not susceptible of partial redemption in the exact proportion which the total number of shares being redeemed bears to all the outstanding shares) in such manner as the board of directors shall determine. Not less than 30 days’ and not more than 60 days’ prior written notice shall be given by mail, postage prepaid, to the holders of record of the Preferred Stock to be redeemed, such notice to be addressed to each stockholder at his post office address as shown by the records of the corporation. If such notice of redemption shall have been duly given and if, on or before the redemption date specified in such notice, there shall have been deposited with the principal transfer agent for the Preferred Stock, or, if the corporation acts as its own transfer agent, with a bank or trust company with its principal office in Boston, Massachusetts in trust for the account of the holders of the shares so called for redemption, the funds necessary for such redemption, then, upon the making of such deposit, the shares with respect to which such deposit shall have been made shall no longer be deemed to be outstanding, and all rights with respect to such shares, including the rights to receive notices and to vote, shall forthwith cease and determine, except only the rights of the holders thereof to receive, out of the funds so deposited, the redemption price thereof without interest. Any funds so deposited remaining unclaimed at the end of one year from the date fixed for such redemption shall be repaid to the corporation upon its request, after which repayment the holders of the shares so called for redemption shall look only to the corporation for the payment of the redemption price thereof. Subject to the provisions hereof, the board of directors shall have authority to prescribe the manner in which the Preferred Stock shall be redeemed from time to time. Any shares of the Preferred Stock so redeemed shall be permanently retired, shall no longer be deemed outstanding and shall not under any circumstances be reissued, and the corporation shall from time to time take such appropriate corporate action as may be necessary to reduce the authorized Preferred Stock accordingly.

 

Notwithstanding any other provision of this paragraph 3, in the event of any merger of the corporation with any other corporation (other than the merger of any subsidiary of the corporation into the corporation), whether or not the corporation shall be        e surviving corporation, or of any sale, assignment, lease or other disposition of all or any substantial portion of the assets of the corporation (whether in one transaction or in a series of transactions), and in any event or not later than September 1, 1991, the corporation shall forthwith redeem all of the then outstanding shares of the Preferred Stock at the price and in accordance with the procedure hereinabove set forth. In the event the corporation shall not be lawfully entitled to effect such redemption in full it shall in any event forthwith pay all accrued and unpaid dividends payable in respect of the Preferred Stock and thereupon redeem, pro rata, such portion of the shares of the Preferred Stock as it shall be lawfully entitled to redeem.

 

4. Voting Rights

 

4.1                  Except as otherwise provided in this paragraph 4, or, as required by law, the right to vote in the election of directors and in other corporate matters requiring stockholder action is vested in the holders of Common Stock and the holders of the Preferred Stock shall have no right to vote in the election of directors or in other corporate matters or to receive any notice of any meeting of stockholders.

 

4.2                  So long as any shares of Preferred Stock remain outstanding, the corporation will not, without the affirmative vote or consent of the holders of at least two-thirds of the shares of Preferred Stock then outstanding, voting or acting separately as a class, amend its Certificate of Incorporation (or take any other action) so as to (i) effect an exchange, reclassification or cancellation of the Preferred Stock, (ii) change the rights, preferences, designations and limitations of the Preferred Stock, (iii) effect an exchange or create a right of exchange of shares of another class into Preferred Stock, (iv) change the Preferred Stock into the same or a different number of shares, with or without par value, of the same or another class, (v) create another class of shares having rights and preferences prior and superior to the Preferred Stock, or (vi) cancel or otherwise affect dividends on the Preferred Stock which have accrued but have not been declared.

 

4.3                  In any election of directors the holders of the Class B Common Stock shall be entitled to elect one director (it being understood that the total number of directors elected by such holders shall not exceed one). All other directors shall be elected by the holders of the Class A Common Stock. On all other matters the holders of the Class A and Class B Common Stock shall vote as a single class, without distinction.”

 

7



 

4. The Certificate of Incorporation of the Corporation is hereby further amended by revising the provisions of Article EIGHTH thereof to read as follows:

 

EIGHTH : The Corporation shall indemnify and hold harmless any director, officer, employee or agent of the Corporation from and against any and all expenses and liabilities that may be imposed upon or incurred by him in connection with, or as a result of, any proceeding in which he may become involved, as a party or otherwise, by reason of the fact that he is or was such a director, officer, employee or agent of the Corporation or any subsidiary or parent of the Corporation, whether or not he continues to be such at the time such expenses and liabilities shall have been imposed or incurred, to the fullest extent permitted by the laws of the State of Delaware, as they may be amended from time to time. Without limiting the foregoing, a director of this 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 Delaware General Corporation Law, or (iv) for any transaction from which the director derived an improper personal benefit.”

 

5. The amendment of the Certificate of Incorporation herein certified was duly adopted, pursuant to the provisions of §241 of the General Corporation Law of the State of Delaware, by the Sole Incorporator, no directors having been named in the Certificate of Incorporation and no directors having been elected.

 

Signed on August 27, 1986.

 

 

 

/s/ Andrew L. Nichols

 

Andrew L. Nichols,

 

Sole Incorporator

 

 

 

STATE OF DELAWARE
SECRETARY OF STATE
DIVISION OF CORPORATIONS
FILED 02:00 PM 05/22/1992
752143058 – 2092542

 

8



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

THEATER HOLDINGS, INC.

 

Pursuant to Section 242 of the General

Corporation Law of the State of Delaware

 

The undersigned, THEATER HOLDINGS, INC., a corporation existing under the laws of the State of Delaware (the “Corporation”), DOES HEREBY CERTIFY THAT:

 

FIRST: That Article FOURTH of the Certificate of Incorporation of THEATER HOLDINGS, INC. be and it hereby is amended to read in its entirety as follows:

 

The aggregate number of shares which the Corporation shall have the authority to issue is 1,000 shares of Common Stock, each of which shall have the par value of $20.00 per share.

 

SECOND: Said Amendment has been duly adopted by the board of directors of the Corporation and approved by the shareholders of the Corporation in accordance with the provisions of Sections 228 and 242 of the General Corporation Law of the State of Delaware.

 

IN WITNESS WHEREOF, said THEATER HOLDINGS, INC. has caused this Certificate to be executed by Seymour H. Smith, its Executive Vice President, and attested to by David I. Badain, its Assistant Secretary, on this 12th day of May, 1992.

 

 

THEATER HOLDINGS, INC.

 

 

 

 

By:

/s/ Seymour H. Smith

 

  SEYMOUR H. SMITH

 

  Executive Vice President

 

ATTEST:

 

/s/ David I. Badain

 

David I. Badain
Assistant Secretary

 

9



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

Theater Holdings, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware,

 

DOES HEREBY CERTIFY:

 

FIRST: In accordance with Section 303 of the General Corporation Law of the State of Delaware, this Amendment to the Certificate of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al. , case number 01-40399, confirmed and approved on March 1, 2002.

 

SECOND: That the Certificate of Incorporation of this corporation be amended by adding the following sentence to Article Four:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

THIRD: That this Certificate of Amendment of the Certificate of Incorporation shall be effective on March 21, 2002.

 

IN WITNESS WHEREOF, said Theater Holdings, Inc. has caused this certificate to be signed by Bryan Berndt, its Vice President, this 21st day of March, 2002, under penalty of perjury that this Certificate is the act and deed of this Corporation and that the facts stated herein are true.

 

 

Theater Holdings, Inc.

 

 

 

 

By:

/s/ Bryan Berndt

 

  Bryan Berndt

 

  Vice President

 

STATE OF DELAWARE
SECRETARY OF STATE
DIVISION OF CORPORATIONS
FILED 05:00 PM 03/21/2002
020188791 – 2092542

 

 

10




Exhibit 3.3.39

 

CERTIFICATE OF INCORPORATION

 

OF

 

U.S.A. CINEMAS, INC.

 

FIRST. The name of the corporation is U. S. A. Cinemas, Inc.

 

SECOND. The address of the Corporation’s registered office in the State of Delaware is Suite 1013, 1100 North Market Street, in the City of Wilmington, County of New Castle. The name of the Corporation’s registered agent at such address is P. M. Snyder, Jr.

 

THIRD. The nature of the business to be conducted or promoted by 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 aggregate number of shares which the Corporation shall have the authority to issue is 40,000 shares, divided into 20,000 shares of Preferred Stock, each of which shall have the par value of $10.00 per share, and 20,000 shares of Common Stock, each of which shall have the par value of $1.00 per share.

 

The holders of the stock of the Corporation not have any pre-emptive right to subscribe to any additional stock of the Corporation.

 

A statement of the designations and the powers, preferences and rights, and the qualifications, limitations and restrictions granted to or imposed upon the shares of each class, except such thereof as the Board of Directors of the Corporation ( the “Board of Directors” ) is authorized to fix by resolution or resolutions, as hereinafter provided, is as follows:

 

I. PREFERRED STOCK

 

1. General . The Board of Directors shall have authority, by resolution, to divide any or all of the shares of Preferred Stock into, and to authorize the issue of, one or more series and with respect to each such series to establish and, prior to the issue thereof to fix and determine:

 

(a) a distinguishing designation for such series and the number of shares comprising such series, which number may (except as otherwise provided by the Board of Directors in creating such series) be increased or decreased from time to time (but not below the number of shares then outstanding) by action of the Board of Directors;

 

(b) the rate and times at which and the other conditions on which dividends on the shares may be declared and paid or set aside for payment; whether the shares shall be entitled to any participating or other dividends in addition to dividends at the rate so determined and, if so, on what terms; and whether dividends shall be cumulative and, if so, from what date or dates and on what terms;

 

(c) whether or not the shares shall have voting rights, in addition to the voting rights provided by law and, if so, the terms and conditions thereof;

 

(d) whether the shares shall be convertible or exchangeable, at the option of either the holder or the Corporation or upon the happening of a specified event, and, if so, the terms and conditions of such conversion or exchange, including provisions for any adjustment of the conversion or exchange rate;

 

(e) whether or not the shares shall be redeemable and, if so, the terms and conditions, if any, upon which they may be redeemed, including the date or dates or event or events upon or after which they shall be redeemable, the cash, property or rights (including securities of the Corporation and of a corporation or corporations other than the Corporation) for which they may be redeemed, whether they shall be redeemable at the option of the holder or the Corporation, or both, or upon the happening of a specified event or events and the amount or rate of cash, property or rights (including securities of the Corporation and of a corporation or corporations other than the Corporation) per share payable in case of redemption, which amount may vary under different conditions and at different redemption dates, including provisions for any adjustment of the redemption prices or rates;

 

(f) whether any shares shall be redeemed through sinking fund payments and, if so, on what terms;

 

1



 

(g) the amounts payable upon shares in the event of voluntary or involuntary liquidation, dissolution, winding up or distribution of the assets of the Corporation; and

 

(h) subject to the provisions of the next succeeding paragraph of this Section 1, any other relative powers, preferences and rights and qualifications, limitations and restrictions of such series.

 

In the resolution establishing a new series of Preferred Stock, the Board of Directors may provide for such additional rights, and with respect to rights as to dividends, redemption and liquidation, such relative preferences between shares of different series, as are consistent with the rights of all outstanding shares of previously established series, and with all other provisions of this Article FOURTH, but in the resolution creating a new series of Preferred Stock the Board of Directors may only provide that such series shall have a preference over outstanding shares of any previously created series of Preferred Stock with respect to rights as to dividends, redemption and liquidation to the extent that the resolutions of the Board of Directors authorizing such previously created series expressly so permitted.

 

All shares of Preferred Stock of all series shall be identical except as to the above mentioned rights and preferences which the Board of Directors is authorized as aforesaid to fix and determine. Except to the extent that the resolution of the Board of Directors establishing a particular series shall otherwise provide: (i) in case the stated dividends are not paid in full, all shares of Preferred Stock of all series shall participate ratably in the payment of dividends, including accumulated but unpaid dividends, in accordance with the sums which would be payable thereon if all dividends thereon were declared and paid in full, and (ii) in case amounts payable upon liquidation of all series are not paid in full, all shares of Preferred Stock of all series having a liquidation preference shall participate ratably in any distribution of assets other than by way of dividends, in accordance with the sums which would be payable on such distribution if all sums payable thereon to holders of all shares of Preferred Stock were discharged in full.

 

2. Dividends . When and as declared by the Board of Directors, in their discretion or upon the occurrence of conditions specified in the resolution of the Board of Directors authorizing a particular series of Preferred Stock (including, without limitation, the sole specified condition that funds for the payment of any dividend be legally available for the payment of dividends under the laws of the State of Delaware as in effect at the time any periodic dividend is declared or payable, in which event the Board of Directors, in considering the payment of a dividend on such a series of Preferred Stock, shall not exercise any element of discretion which they might otherwise exercise in determining whether a dividend should be declared and paid), the holders of the shares of Preferred Stock shall be entitled to receive out of any funds of the Corporation lawfully available for dividends under the laws of the State of Delaware, cash dividends at such fixed rate (or, if participating, such participating rate and such fixed rate, if any) per share for each particular series, and no more, payable with such frequency and on such dates, in each case as the Board of Directors may determine in fixing and determining the rights and preferences of such series as above provided. Except to the extent that the resolution of the Board of Directors establishing a particular series shall provide that dividends on shares of such series shall not be cumulative or shall otherwise provide, such dividends on the Preferred Stock shall be cumulative from the dates as follows:

 

(a) in the case of shares issued prior to the record date for the initial dividend on shares of the series of which such shares shall constitute a part, then from the date of issuance of such shares;

 

(b) if issued during the period commencing immediately after the record date for a dividend on shares of such series and terminating at the close of the payment date for such dividend, then from such dividend payment date; and

 

(c) otherwise, from the dividend payment date next preceding the date of issue of such shares.

 

Except as expressly provided by the Board of Directors in creating a particular series of Preferred Stock, accrued but undeclared or unpaid dividends on shares of Preferred Stock shall not bear interest.

 

Further restrictions with respect to dividends and distributions on, and acquisitions for value of, shares of Preferred Stock and shares of Common Stock are set forth in Section 6 of this Part I.

 

3. Redemption of Preferred Stock . Except as otherwise provided in Section 6 of this Part I, and except to the extent that the resolution of the Board of Directors establishing a particular series shall provide that shares of such series shall not be redeemable by the Corporation or that the shares of such series shall be redeemable in another manner, the Corporation may redeem all or any of the outstanding shares of Preferred Stock, or all or any shares of any series thereof, at any time or from time to time, upon payment in respect of the shares so redeemed of the amount payable upon redemption thereof fixed as aforesaid by the Board of Directors in respect of the series of which such shares shall constitute a part, together in each case, to the extent that such shares have cumulative dividend rights, with an amount equal to all accumulated and unpaid dividends accrued thereon to the date of redemption, whether or not such dividends shall have been earned or declared (such price, including such amount equal to such accumulated and unpaid dividends, and whether payable in cash and partly in property,

 

2



 

as hereinafter provided, being hereinafter called the “redemption price”). In fixing the redemption price for shares of Preferred Stock of a particular series as aforesaid, the Board of Directors shall specify whether such redemption price shall be paid in cash, in property or in rights (including securities of the Corporation and of a corporation or corporations other than the corporation), or a combination thereof. If the redemption price of shares of a particular series may be paid in whole or in part in property or rights, the resolution fixing the redemption price shall specify the method to be followed in valuing the property or rights which may be used to make such payment.

 

Any redemption by the Corporation shall be in such amount, at such place and in such manner as the Board of Directors shall determine. Except to the extent that the resolution of the Board of Directors authorizing a particular series of Preferred Stock shall otherwise provide, in the case of a redemption by the Corporation of less than all the outstanding shares of Preferred Stock of any series, the particular shares to be redeemed shall be selected by lot in such manners as the Board of Directors shall determine. Unless otherwise waived in writing by the holder thereof, notice of every redemption shall be (i) mailed at least 30 days prior to the date fixed for such redemption to the holders of record of the shares so to be redeemed at their respective addresses as the same shall appear on the books of the Corporation and (ii) published at least once in a newspaper of general circulation, customarily published each business day in the City of Philadelphia, Pennsylvania.

 

From and after the date fixed in any such notice as the date of redemption by the Corporation, unless default shall be made by the Corporation in providing the redemption price at the time and place specified for the payment thereof pursuant to said notice, all dividends on the shares of Preferred Stock thereby called for redemption shall cease to accrue and all rights of the holders thereof as stockholders in the Corporation, except the right to receive the redemption price upon surrender of their share certificates, shall cease and terminate, and such shares shall not be deemed outstanding for any purpose.

 

The Corporation may, however, give or irrevocably authorize the Depositary hereinafter mentioned forthwith to give written notice (in the same manner as the notice of redemption is required to be given as aforesaid) to the holders of all the shares of Preferred Stock selected for redemption by the Corporation that the redemption price has been or will on a date specified be deposited with a designated bank, bank and trust company, or private bank, which shall have an office in Philadelphia, Pennsylvania, or New York, New York, and shall have a capital and surplus of not less than $25,000,000 (hereinafter called the “Depositary”), in trust for the account of the holders of such shares of Preferred Stock, and that such holders may receive the redemption price of such shares of Preferred Stock from such Depositary on or after the date of such deposit upon the surrender of their share certificates without awaiting the date fixed for redemption. In such event, if the redemption price shall have been so deposited by the Corporation with such Depositary, all rights as stockholders in the Corporation of the holders of the shares so called, except the right to receive the redemption price from such Depositary upon such surrender, shall cease and terminate upon the date of such deposit or the date of the giving of such notice or authority, whichever be later, and such shares of Preferred Stock shall thereafter not be deemed to be outstanding for any purpose; provided, that if any shares so called for redemption shall at that time be convertible, the conversion privilege may be exercised in accordance with its terms, but not later than the close of business on the day prior to the date fixed for redemption. Any portion of the redemption price so deposited which represents the redemption price of convertible shares which are actually converted shall promptly be repaid by the Depositary to the Corporation. Any remaining portion of the redemption price so deposited which shall remain unclaimed by the holders of such shares of Preferred Stock at the end of two years after the date so fixed for redemption shall be paid by such Depositary to the Corporation, after which the holders of such shares of Preferred Stock shall look only to the Corporation for payment of the redemption price thereof.

 

Shares of preferred Stock of any series redeemed, purchased or otherwise acquired may be cancelled by the Board of Directors and thereupon restored to the status of authorized but unissued shares of Preferred Stock undesignated as to series.

 

4. Liquidation or Dissolution . Except to the extent that the resolution of the Board of Directors establishing a particular series shall otherwise provide with respect to shares of such series, on any voluntary or involuntary liquidation or dissolution of the Corporation, before any payment or distribution shall be made to the holders of any Common Stock, the holders of the shares of Preferred Stock shall be entitled to be paid the amounts, if any, respectively fixed therefor as aforesaid by the Board of Directors in respect of each outstanding series of Preferred Stock, together in each case, to the extent such shares have cumulative dividend rights, with an amount equal to all accumulated and unpaid dividends thereon to the date of such payment, whether or not such dividends shall have been earned or declared.

 

After such payment shall have been made in full to the holders of shares of Preferred Stock, they shall be entitled to no further payment or distribution, and the holders of Common Stock shall be entitled to share ratably in all remaining assets of the Corporation.

 

A consolidation with or merger with or into any other corporation or corporations shall not be deemed a liquidation or dissolution of the Corporation within the meaning of this Section 4.

 

3



 

5. Voting Rights . Except to the extent that the resolution of the Board of Directors establishing a particular series shall otherwise provide and except as otherwise provided herein or by law, at each meeting of stockholders of the Corporation, each holder of shares of Preferred Stock shall be entitled to one vote for each such share on each matter to come before the meeting.

 

The resolution of the Board of Directors establishing a particular series may confer on holders of the shares of such series, voting separately or with holders of shares of Preferred Stock of other series the right to elect a member or members of the Board of Directors at any time or from time to time.

 

6. Restrictions on Dividends and Purchase of Shares of Preferred and Common Stock . So long as any shares of Preferred Stock shall be outstanding, no dividends (Other than dividends payable in shares of Common Stock) shall be paid or distribution shall be made on the shares of Common Stock, nor shall any shares of Common Stock be purchased, retired or otherwise acquired by the Corporation (except out of the proceeds of the sale of shares of Common stock received by the Corporation after December 1, 1985), nor shall any shares of Preferred Stock be redeemed, purchased or otherwise acquired (for sinking fund purposes or otherwise) by the Corporation except in accordance with a stock purchase offer (which may vary as to terms offered with respect to shares of different series but not with respect to shares of the same series) made to all holders of record of shares of Preferred Stock, unless in each such case

 

(a) all accumulated and unpaid dividends on all outstanding shares of Preferred Stock for all past dividend periods shall have been paid and full dividends on all shares of Preferred Stock for the then current dividend period declared and a sum sufficient for the payment thereof set apart; and

 

(b) the Corporation shall not be in arrears in respect of any sinking fund obligation or obligations of a similar nature in respect of any series of Preferred Stock.

 

7. Certain Matters Requiring Consent of Holders of Two-Thirds of Preferred Stock . So long as any shares of Preferred Stock shall be outstanding, and subject to the provisions of the last sentence of this Section 7, the Corporation shall not, without the consent of the holders of at least two-thirds of the shares of Preferred Stock at the time outstanding, given in person or by proxy, either in writing or at a meeting called for the purpose:

 

(a) adopt or affect any amendment to the Corporation’s Certificate of Incorporation, including any amendment to the terms of any previously created series of Preferred Stock, other than an amendment of the nature described under Section 8 below, which would adversely affect the powers, preferences or special rights of the Preferred Stock; provided , however , that if any such amendment shall adversely affect the powers, preferences or special rights of one or more, but not all, of the several series of Preferred Stock at the time outstanding, the consent of the holders of at least two-thirds of the shares then outstanding of those series adversely affected, voting together and not by series, shall be required in lieu of the consent of the holders of two-thirds of the Preferred Stock; or

 

(b) authorize any new class of stock which is senior to the Preferred Stock with respect to the payment of dividends or distributions on liquidation or dissolution.

 

Notwithstanding the foregoing provisions, the resolution of the Board of Directors creating a particular series may provide that the consent of the holders of the outstanding shares of such series shall not be required with respect to some or all of the foregoing matters and, to the extent so provided, such shares shall not be deemed outstanding for the purpose of applying the provisions of this Section 7.

 

8. Certain Matters Requiring Consent of Holders of Majority of All Outstanding Shares . The Corporation may increase the authorized number of shares of Preferred Stock, or authorize any new class of stock which is on a parity with the Preferred Stock with respect to the payment of dividends or distributions on liquidation or dissolution, by obtaining the affirmative vote, given in person or by proxy, of the holders of at least a majority of the then outstanding Common Stock and Preferred Stock, voting together and not by class.

 

II. COMMON STOCK

 

1. Junior to Preferred Stock . The Common Stock shall rank junior to the Preferred Stock with respect to payment of dividends and distributions on liquidation or dissolution.

 

2. Voting Rights . Except as expressly provided by law, or as otherwise provided in Part I above, or by resolution of the Board of Directors pursuant to the authority granted under Part I above, all voting rights shall be vested in the holders of the Common Stock. At each meeting of stockholders of the Corporation, each holder of Common Stock shall be entitled to one vote for each such share on each matter to come before the meeting, except as otherwise provided hereby or by law.

 

4



 

Further provisions affecting or concerning voting rights of the holders of shares of Common Stock are contained in Section 5 and 8 of Part I above.

 

3. Dividends . After all accumulated and unpaid dividends upon all shares of Preferred Stock for all previous dividend periods shall have been paid and full dividends on all shares of Preferred Stock for the then current dividend period declared and a sum sufficient for the payment thereof set apart therefor, and after or concurrently with the setting aside of any and all amounts then or theretofore required to be set aside for any sinking fund obligation or obligation of a similar nature in respect of any series of Preferred Stock, then and not otherwise, and subject to any other applicable provisions of Part I hereof, dividends may be declared upon and paid to the holders of the Common Stock, to the exclusion of the holders of the Preferred Stock.

 

4. Rights Upon Liquidation . In the event of voluntary or involuntary liquidation or dissolution of the Corporation, after payment in full of amounts, if any, required to be paid to the holders of the Preferred Stock, the holders of the Common Stock shall be entitled, to the exclusion of the holders of the Preferred Stock, to share ratably in all remaining assets of the Corporation.

 

FIFTH. The name and mailing address of the incorporator is as follows:

 

NAME

 

MAILING ADDRESS

Henry Sill Bryans

 

1100 Philadelphia National Bank Building

 

 

Philadelphia, PA 19107

 

SIXTH. The Corporation is to have perpetual existence.

 

SEVENTH. 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.

 

EIGHTH. Whenever a compromise or arrangement is proposed between this Corporation and its creditors or any class of them and/or between this Corporation and its stockholders or any class of them, any court of equitable jurisdiction within the State of Delaware may, on the application in a summary way of this Corporation or of any creditor or stockholder thereof, or on the application of any receiver or receivers appointed for this corporation under the provisions of Section 291 of Title 8 of the Delaware Code or on the application of trustees in dissolution or of any receiver or receivers appointed for this Corporation under the provisions of Section 273 of Title 8 of the Delaware Code order a meeting of the creditors or class of creditors and/or of the stockholders or class of stockholders of this Corporation, as the case may be, to be summoned in such manner as the said court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this Corporation, as the case may be, agree to any compromise or arrangement, the said compromise or arrangement and the said reorganization shall, if sanctioned by the court to which the said application has been made, be binding on all the creditors or class of creditors, and/or on all the stockholders or class of stockholders of this Corporation, as the case may be, and also on this Corporation.

 

NINTH. Meetings of stockholders may be held within or without the State of Delaware, as the by-laws may provide. The books of the Corporation may be kept (subject to any provision contained in the statutes) outside the State of Delaware at such place or places as may be designated from time to time by the board of directors of the Corporation. Elections of directors need not be by written ballot unless the by-laws of the Corporation shall so provide.

 

TENTH. 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 stockholders herein are granted subject to his reservation.

 

THE UNDERSIGNED, being the incorporator hereinafter named, for the purpose of forming a corporation pursuant to the General Corporation Law of Delaware, does make this certificate, hereby declaring and certifying that this is his act and deed and the facts herein stated are true, and accordingly has hereunto set his hand this 12th day of December, 1985.

 

 

 

/s/ Henry Sill Bryans

(SEAL)

 

Henry Sill Bryans

 

 

5



 

 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

U.S.A. CINEMAS, INC.

 

Pursuant to Section 241 of the General

Corporation Law of the State of Delaware

 

The undersigned, U.S.A. CINEMAS, INC., a corporation existing under the laws of the State of Delaware (the “Corporation”), DOES HEREBY CERTIFY that:

 

FIRST: That the first paragraph of Article FOURTH of the Certificate of Incorporation of U.S.A. CINEMAS, INC. be and it hereby is amended to read in its entirety as follows:

 

The aggregate number of shares which the Corporation shall have the authority to issue is 120,000 shares, divided into 100,000 shares of Preferred Stock, each of which shall have the par value of $100.00 per share, and 20,000 shares of Common Stock, each of which shall have the par value of $1.00 per share.

 

SECOND: The Corporation has not received any payment for any of its stock.

 

THIRD: Said Amendment has been duly adopted by the sole incorporator in accordance with the provisions of Section 241 of the General Corporation Law of the State of Delaware.

 

IN WITNESS WHEREOF, the Corporation has caused this certificate to be signed by its sole incorporator this 14th day of February, 1986.

 

 

U.S.A. CINEMAS, INC.

 

 

 

 

By

/s/ Henry Sill Bryans

 

  Henry Sill Bryans

 

  Sole Incorporator

 

 

 

 

 

STATE OF DELAWARE

 

 

SECRETARY OF STATE

 

 

DIVISION OF CORPORATIONS

 

 

FILED 09:00 AM 05/18/1992

 

 

752139050 - 2078133

 

6



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

U.S.A. CINEMAS, INC.

 

Pursuant to Section 242 of the General

Corporation Law of the State of Delaware

 

The undersigned, U.S.A. CINEMAS, INC., a corporation existing under the laws of the State of Delaware (the “Corporation”), DOES HEREBY CERTIFY THAT:

 

FIRST: That Article FOURTH of the Certificate of Incorporation of U.S.A. CINEMAS, INC. be and it hereby is amended to read in its entirety as follows:

 

The aggregate number of shares which the Corporation shall have the authority to issue is 1,000 shares of Common Stock, each of which shall have the par value of $200.00 per share.

 

SECOND: Said Amendment has been duly adopted by the board of directors of the Corporation and approved by the shareholders of the Corporation in accordance with the provisions of Sections 228 and 242 of the General Corporation Law of the State of Delaware.

 

IN WITNESS WHEREOF, said U.S.A. CINEMAS, INC. has caused this Certificate to be executed by Seymour H. Smith, its Executive Vice President, and attested to by David I. Badain, its Assistant Secretary, on this 12th day of May, 1992.

 

 

U.S.A. CINEMAS, INC.

 

 

 

 

By:

/s/ Seymour H. Smith

 

  SEYMOUR H. SMITH

 

  Executive Vice President

 

ATTEST:

 

/s/ David I. Badain

 

David I. Badain

 

Assistant Secretary

 

 

USA-Cinemas/Various/D3

 

7



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

U.S.A. Cinemas, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware,

 

DOES HEREBY CERTIFY:

 

FIRST: In accordance with Section 303 of the General Corporation Law of the State of Delaware, this Amendment to the Certificate of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40438, confirmed and approved on March 1, 2002.

 

SECOND: That the Certificate of Incorporation of this corporation be amended by adding the following sentence to Article Four:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

THIRD: That this Certificate of Amendment of the Certificate of Incorporation shall be effective on March 21, 2002.

 

IN WITNESS WHEREOF, said U.S.A Cinemas, Inc has caused this certificate to be signed by Bryan Berndt, its Vice President, this 21st day of March, 2002, under penalty of perjury that this Certificate is the act and deed of this Corporation and that the facts stated herein are true.

 

 

U.S.A. Cinemas, Inc.

 

 

 

 

By:

/s/ Bryan Berndt

 

  Bryan Berndt

 

  Vice President

 

STATE OF DELAWARE

 

SECRETARY OF STATE

 

DIVISION OF CORPORATIONS

 

FILED 05:00 PM 03/21/2002

 

020188794 - 2078133

 

 

8




Exhibit 3.3.40

 

CERTIFICATE OF FORMATION

 

OF

 

WATERFRONT CINEMAS, LLC

 

1. Name . The name of the limited liability company formed hereby is Waterfront Cinemas, LLC (the “Company”).

 

2. Registered Office . The address of the registered agent of the Company in the State of Delaware is 1013 Centre Road, Wilmington, New Castle County, Delaware, 19805-1297. The name of the registered agent of the Company at such address is Corporation Service Company.

 

3. Purposes . The purposes and powers of the Company shall be to carry on and engage in any and all lawful activities permitted under the Delaware Limited Liability Company Act.

 

4. Authorized Person . The name and address of the authorized person is Michael Politi, 711 Fifth Avenue, 12 th Floor, New York, New York, 10022. The powers of the authorized person shall terminate upon the filing of this Certificate of Formation.

 

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of Waterfront Cinemas, LLC this 7th day of July, 2000.

 

 

 

/s/ Michael Politi

 

Michael Politi

 

STATE OF DELAWARE
SECRETARY OF STATE
DIVISION OF CORPORATIONS
FILED 09:00 AM 07/10/2000
001348203 – 3257276

 

 

1



 

CERTIFICATE OF AMENDMENT

 

TO THE

 

CERTIFICATE OF FORMATION

 

OF

 

WATERFRONT CINEMAS, LLC

 

1. The name of the limited liability company is Waterfront Cinemas, LLC (the “Company”).

 

2. The Certificate of Formation of the Company is hereby amended by adding the following:

 

5. In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Company shall not issue non-voting membership interests prior to March 21, 2003.

 

IN WITNESS WHEREOF, Bryan Berndt, the Vice President of Plitt Theatres, Inc., its sole member, has executed this Certificate of Amendment to the Certificate of Formation of Waterfront Cinemas, LLC, this 21st day of March, 2002.

 

 

By:

Plitt Theatres, Inc.,
its sole member

 

 

 

/s/ Bryan Berndt

 

Bryan Berndt

 

Vice President

 

STATE OF DELAWARE
SECRETARY OF STATE
DIVISION OF CORPORATIONS
FILED 05:00 PM 03/21/2002
020188787 – 3257276

 

 

2




Exhibit 3.3.41

 

BCA- 2.10 ( Rev. Jul. 1984 )

 

File #

 

 

 

Submit in Duplicate

Secretary of State

 

This Space For Use By

Payment must be made by

State of Illinois

 

Secretary of State

Certified

 

 

 

Check, Cashiers’ Check or a

 

Date 7-25-88

Money

 

 

Order, payable to “Secretary of

ARTICLES OF INCORPORATION

License Fee

$

.50

 

State”.

 

Franchise Tax

$

25.00

 

DO NOT SEND CASH

 

Filing Fee

$

75.00

 

 

 

 

100.50

 

 

 

Clerk

/s/ Illegible

 

 

Pursuant to the provisions of “The Business Corporation Act of 1983”, the undersigned incorporator(s) hereby adopt the following Articles of Incorporation.

 

ARTICLE ONE

 

The name of the

 

Loews Chicago Cinemas, Inc.

 

 

corporation is

 


(Shall contain the word “corporation”, “company”, “incorporated”, “limited”, or an abbreviation thereof)

 

 

 

 

 

ARTICLE TWO

 

The name and address of the initial registered agent and its registered office are:

 

 

 

 

 

Registered Agent

 

The Prentice-Hall Corporation System, Inc.

 

 

 

 

First Name        Middle Name                    Last Name

 

 

 

 

 

 

 

Registered Office

 

33 Lasalle Street

 

 

 

 

Number          Street        Suite # (A P.O. Box alone is not acceptable)

 

 

 

 

 

 

 

 

 

Chicago, Illinois 60602

 

 

 

 

City            Zip Code                    County

 

 

 

 

 

ARTICLE THREE

 

The purpose or purposes for which the corporation is organized are:

 

 

 

 

 

 

 

 

 

If not sufficient space to cover this point, add one or more sheets of this size.

 

 

 

 

 

 

 

See rider attached

 

 

 

 

 

 

 

 

 

 

ARTICLE FOUR

 

Paragraph 1: The authorized shares shall be:

 

 

Class

 

* Par Value per share

 

Number of shares authorized

 

 

 

Common

 

$

1.00

 

500

 

 

 

 

 

 

 

 

 

 

Paragraph 2: The preference, qualifications, limitations, restrictions and the special or relative rights in respect of the shares of each class are:

 

 

 

 

 

If not sufficient space to cover this point, add one or more sheets of this size.

 

1



 

ARTICLE FIVE

 

The number of shares to be issued initially, and the consideration to be received by the corporation therefor, are:

 

 

Class

 

* Par Value per share

 

Number of shares
proposed to be issued

 

Consideration to be
received therefor

 

 

 

Common

 

$

1.00

 

500

 

$

500.00

 

 

 

 

 

 

 

 

 

$

 

 

 

 

 

 

 

 

 

 

$

 

 

 

 

 

 

 

 

 

 

$

 

 

 

 

 

 

 

 

TOTAL

 

$

 

 

 

 

 


*       A declaration as to a “par value” is optional. This space may be marked “n/a” when no reference to a par value is desired.

 

 

 

ARTICLE SIX

 

OPTIONAL

 

 

 

 

 

The number of directors constituting the initial board of directors of the corporation is                             , and the names and addresses of the persons who are to serve as directors until the first annual meeting of shareholders or until their successors be elected and qualify are:

 

 

 

 

 

Name

 

Residential Address

 

 

 

 

 

 

 

 

 

 

 

 

 

ARTICLE SEVEN

 

OPTIONAL

 

 

 

(a)

 

It is estimated that the value of all property to be owned by the corporation for the following year wherever located will be:

 

$

 

 

 

 

 

(b)

 

It is estimated that the value of the property to be located within the State of Illinois during the following year will be:

 

$

 

 

 

 

 

(c)

 

It is estimated that the gross amount of business which will be transacted by the corporation during the following year will be:

 

$

 

 

 

 

 

(d)

 

It is estimated that the gross amount of business which will be transacted from places of business in the State of Illinois during the following year will be:

 

$

 

 

 

ARTICLE EIGHT

 

OTHER PROVISIONS

 

 

 

 

 

Attach a separate sheet of this size for any other provision to be included in the Articles of Incorporation, e.g., authorizing pre-emptive rights; denying cumulative voting; regulating internal affairs; voting majority requirements; fixing a duration other than perpetual; etc.

 

2



 

NAMES & ADDRESSES OF INCORPORATORS

 

The undersigned incorporator(s) hereby declare(s), under penalties of perjury, that the statements made in the foregoing Articles of Incorporation are true.

 

Dated July 15, 1988

 

 

 

Signatures and Names

 

Post Office Address

 

 

 

 

 

 

 

1.

 

/s/ Barbara R. Corbett

1.

400    Plaza    Drive

 

 

 

Signature

 

Street

 

 

 

 

 

 

 

 

 

Barbara R. Corbett

 

Secaucus,         New Jersey                    07094

 

 

 

Name (please print)

 

City/Town            State                Zip

 

 

 

 

 

 

 

2.

 

 

2.

 

 

 

 

Signature

 

Street

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Name (please print)

 

City/Town            State                Zip

 

 

 

 

 

 

 

3.

 

 

3.

 

 

 

 

Signature

 

Street

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Name (please print)

 

City/Town            State                Zip

 

 

(Signatures must be in ink on original document. Carbon copy, xerox or rubber stamp signatures may only be used on conformed copies)

 

NOTE: If a corporation acts as incorporator, the name of the corporation and the state of incorporation shall be shown and the execution shall be by its President or Vice-President and verified by him, and attested by its Secretary or an Assistant Secretary.

 

Form BCA-2.10

 

File No.

 

 

3



 

ARTICLES OF INCORPORATION

 

JUL 25 1988

 

JIM EDGAR

Secretary of State

 

FEE SCHEDULE

 

The following fees are required to be paid at the time of issuing the Certificate of Incorporation: FILING FEE $75.00; INITIAL LICENSE FEE of 1/20th of 1% of the consideration to be received for initial issued shares (see Art . 5 ), MINIMUM $.50; INITIAL FRANCHISE TAX of 1/10th of 1% of the consideration to be received for initial issued shares (see Art . 5 ) MINIMUM $25.00.

 

EXAMPLES OF TOTAL DUE

 

Consideration to
be Received

 

TOTAL
DUE*

 

up to $

1,000

 

$

100.50

 

$

5,000

 

$

102.50

 

$

10,000

 

$

105.00

 

$

25,000

 

$

112.50

 

$

50,000

 

$

150.00

 

$

100,000

 

$

225.00

 

 


*                  Includes Filing Fee + License Fee + Franchise Tax

 

Corporation Department

Secretary of State

Springfield, Illinois 62756

Telephone (217) 782-6961

 

To own, acquire, purchase, erect, equip, lease, operate, manage and conduct motion picture theatres, drive-in theatres, opera houses, public halls and theatres and places of amusement of every kind and description; to produce, manufacture, purchase, sell, lease, hire, exhibit and exploit performances and attractions of various kinds and natures, including moving pictures, vaudeville, dramatic, operatic, musical and dance performances, and intellectual and instructive entertainment; to manufacture, produce, purchase, own, sell, lease, hire, license, distribute, and otherwise dispose and to deal in and with moving picture machines, cameras, machinery, devices, appliances, and articles of all kinds used in photographic and motion picture arts, and plates, slides and films therefor, and materials, supplies, appliances, apparatus, machinery and other articles necessary and convenient for use in connection therewith; to acquire, own and dispose of costumes, scenery, properties, libraries, and other material and property for use in connection with the giving of operatic, dramatic, and motion picture entertainments, and performances of all kinds, to employ and act as agent and manager for singers, musicians, actors, performers of all kinds; to acquire, own and dispose of (including licensing thereof), plays, scenarios, photo-plays, news, songs, magazines, motion pictures, and pictures of all kinds, dramatic and musical, and motion picture productions of every kind; to acquire, own, maintain, operate, dispose of and deal with and in studios and other plants and equipment for or in connection with the production of motion pictures and productions of all kinds; to deal in amusement enterprises of every kind and description and generally to carry on the business of motion pictures and theatrical proprietors, managers, producers and caterers for and to public entertainment and amusements, as well as to do all things necessary and incident thereto.

 

To manufacture, buy, sell and generally deal in popcorn, candy, beverages, sandwiches, and food of all kinds and description, and goods, wares, merchandise, electronic amusement devices, pinball machines and personal property of every kind.

 

To purchase, lease or otherwise acquire, hold, improve, sell, lease, mortgage and generally deal in lands, buildings and interests herein.

 

To own, erect, buy, lease, acquire, hold, use or dispose of any and all stores, factories, machinery equipment and supplies of every nature and description necessary, useful or convenient in the manufacturing, producing, processing or marketing of the aforesaid articles and any other items or materials produced or dealt in by the corporation.

 

To buy, or otherwise acquire, hold, lease, sell, exchange, mortgage, pledge or otherwise dispose of any real estate or real property or personal property, rights, franchises or goodwill necessary to the foregoing; in general to carry on any related

 

4



 

or incidental business in connection with the foregoing in all of the State, territories and dependencies of the United States and in foreign countries subject to the provisions of Part 4 of the T.M.C.L.A.

 

To indemnify any director or officer or former director or officer of the corporation, or any person who may have served at its request as a director or officer of another corporation in which it owns shares of capital stock or of which it is a creditor, against expenses actually and necessarily incurred by him in connection with the defense or any action, suit or proceeding in which he is made a party by reason of being or having been such director or officer, except in relation to matters as to which he shall be adjudged in such action, suit or proceeding to be liable for negligence or misconduct in performance of duty, but such indemnification shall not be deemed exclusive of any other rights to which such director or officer may be entitled, under any by-law, agreement, vote of shareholders, or otherwise.

 

Form  BCA-10.30

 

ARTICLES OF AMENDMENT

 

 

(Rev. Jan, 1999)

 

 

 

File # 5516 - 564-5

 

 

 

 

 

Jesse White

 

 

 

 

Secretary of State

 

 

 

 

Department of Business Services

 

 

 

SUBMIT IN DUPLICATE

Springfield, IL 62756

 

 

 

 

Telephone (217) 782-1832

 

FILED

 

 

 

 

 

 

This space for use by

 

 

 

 

Secretary of State

Remit payment in check or money

 

 

 

 

order, payable to “Secretary of State.”

 

MAR 22 2002

 

Date 3-22-02

 

 

 

 

 

The filing fee for restated articles of

 

 

 

Franchise Tax

$

amendment - $100.00

 

JESSE WHITE

 

Filing Fee*

$

25.00

http://www.sos.state.il.us

 

SECRETARY OF STATE

 

Penalty

$

 

 

 

 

Approved:

/s/ Illegible

 

 

1.

CORPORATE NAME: Loews Chicago Cinemas. Inc.

 

 

2.

MANNER OF ADOPTION OF AMENDMENT:

 

 

 

The following amendment of the Articles of Incorporation was adopted on March 21, 2002 in the manner indicated below.

 

(“X” one box only)                                                                                           (Month & Day)  (Year)

 

 

o

By a majority of the incorporators, provided no directors were named in the articles of incorporation and no directors have been elected;

 

(Note 2)

 

 

o

By a majority of the board of directors, in accordance with Section 10.10, the corporation having issued no shares as of the time of adoption of this amendment;

 

(Note 2)

 

 

o

By a majority of the board of directors, in accordance with Section 10.15, shares having been issued but shareholder action not being required for the adoption of the amendment;

 

(Note 3)

 

 

o

By the shareholders, in accordance with Section 10.20, a resolution of the board of directors having been duly adopted and submitted to the shareholders. At a meeting of shareholders, not less than the minimum number of votes required by statute and by the articles of incorporation were voted in favor of the amendment;

 

(Note 4)

 

 

o

By the shareholders, in accordance with Sections 10.20 and 7.10, a resolution of the board of directors having been duly adopted and submitted to the shareholders. A consent in writing has been signed by shareholders having not less than the minimum number of votes required by statute and by the articles of incorporation. Shareholders who have not consented in writing have been given notice in accordance with Section 7.10;

 

(Note 4 & 5)

 

 

o

By the shareholders, in accordance with Sections 10.20 and 7.10, a resolution of the board of directors having been duly adopted and submitted to the shareholders. A consent in writing has been signed by all the shareholders entitled to vote on this amendment.

 

(Note 5)

 

5



 

ý

In accordance with Section 10.40, this Amendment to the Articles of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this corporation in the matter of In re Loews Cineplex Entertainment Corporation, et al. , case number 01-40400, confirmed and approved March 1, 2002.

 

 

3.

TEXT OF AMENDMENT:

 

 

 

a.

When amendment effects a name change, insert the new corporate name below. Use Page 2 for all other amendments.

 

 

 

 

 

Article I: The name of the corporation is:         

 

 

 

(NEW NAME)

All changes other than name, include on page 2

(over)

 

 

b.

(If amendment affects the corporate purpose, the amended purpose is required to be set forth in its entirety. If there is not sufficient space to do so, add one or more sheets of this size.)

 

 

 

 

Article Four, Paragraph 2 of the Articles of Incorporation is hereby amended by adding the following sentence:

 

 

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, this corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

 

4.

The manner, if not set forth in Article 3b, in which any exchange, reclassification or cancellation of issued shares, or a reduction of the number of authorized shares of any class below the number of issued shares of that class, provided for or effected by this amendment, is as follows: (If not applicable, insert “No change”)

 

 

 

No change

 

 

5.

(a) The manner, if not set forth in Article 3b, in which said amendment effects a change in the amount of paid-in capital (Paid-in capital replaces the terms Stated Capital and Paid-in Surplus and is equal to the total of these accounts) is as follows: (If not applicable, insert “No change”)

 

 

 

No change

 

 

 

(b) The amount of paid-in capital (Paid-in Capital replaces the terms Stated Capital and Paid-in Surplus and is equal to the total of these accounts) as changed by this amendment is as follows: (If not applicable, insert “No change”)

 

 

 

No change

 

 

 

 

 

Before Amendment

 

After Amendment

 

 

 

Paid-in Capital

$

 

$

 

 

 

 

 

 

 

(Complete either Item 6 or 7 below. All signatures must be in BLACK INK .)

 

 

 

6.

The undersigned corporation has caused this statement to be signed by its duly authorized officers, each of whom affirms, under penalties of perjury, that the facts stated herein are true.

 

 

 

 

Dated

3/ 21, 2002

 

Loews Chicago Cinemas, Inc.

 

(Month & Day)  (Year)

 

(Exact Name of Corporation at date of execution)

 

 

 

 

Attested by

/s/ John C. McBride, Jr.

by

/s/ Bryan Berndt

 

(Signature of Secretary or Assistant Secretary)

 

(Signature of President or Vice President)

 

 

 

 

 

John C. McBride, Jr., Assistant Secretary

 

Bryan Berndt, Vice President

 

(Type or Print Name and Title)

 

(Type or Print Name and Title)

 

 

7.

If amendment is authorized pursuant to Section 10.10 by the incorporators, the incorporators must sign below, and type or print name and title.

OR

 

6



 

If amendment is authorized by the directors pursuant to Section 10.10 and there are no officers, then a majority of the directors or such directors as may be designated by the board, must sign below, and type or print name and title.

 

The undersigned affirms, under the penalties of perjury, that the facts stated herein are true.

 

Dated

 March, 2002

 

 

 

 

(Month & Day)  (Year)

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

7




Exhibit 3.3.42

 

BCA- 2.10 ( Rev. Jul. 1984 )

 

File #

Submit in Duplicate

Secretary of State

 

This Space For Use By

Payment must be made by

State of Illinois

 

Secretary of State

Certified

 

 

 

Check, Cashiers’ Check or a

 

Date 8-1-89

Money

 

 

Order, payable to “Secretary of

ARTICLES OF

 

License Fee

$

.50

 

State”.

INCORPORATION

 

 

 

 

 

 

 

 

Franchise Tax

$

25.00

 

DO NOT SEND CASH

 

Filing Fee

$

75.00

 

 

 

 

100.50

 

 

 

 

 

 

 

 

Clerk

/s/ Illegible

 

 

Pursuant to the provisions of “The Business Corporation Act of 1983”, the undersigned incorporator(s) hereby adopt the following Articles of Incorporation.

 

ARTICLE ONE

 

The name of the

 

LOEWS MERRILLVILLE CINEMAS, INC.

 

 

corporation is

 


(Shall contain the word “corporation”, “company”, “incorporated”, “limited”, or an abbreviation thereof)

 

 

 

 

 

ARTICLE TWO

 

The name and address of the initial registered agent and its registered office are:

 

 

 

 

 

Registered Agent

 

THE PRENTICE-HALL CORPORATION SYSTEM, INC.

 

 

 

 

First Name        Middle Name                    Last Name

 

 

 

 

 

 

 

Registered Office

 

33 LASALLE STREET

 

 

 

 

Number          Street        Suite # (A P.O. Box alone is not acceptable)

 

 

 

 

 

 

 

 

 

CHICAGO, ILLINOIS 60602

 

 

 

 

City            Zip Code                    County

 

 

 

 

 

ARTICLE THREE

 

The purpose or purposes for which the corporation is organized are:

 

 

 

 

 

 

 

 

 

If not sufficient space to cover this point, add one or more sheets of this size.

 

 

 

 

 

 

 

 

 

SEE RIDER ATTACHED

 

 

 

 

 

ARTICLE FOUR

 

Paragraph 1: The authorized shares shall be:

 

 

Class

 

* Par Value per share

 

Number of shares authorized

 

 

 

COMMON

 

$

1.00

 

500

 

 

 

 

 

 

 

 

 

 

 

Paragraph 2: The preference, qualifications, limitations, restrictions and the special or relative rights in respect of the shares of each class are:

 

 

 

 

 

If not sufficient space to cover this point, add one or more sheets of this size.

 

1



 

ARTICLE FIVE

 

The number of shares to be issued initially, and the consideration to be received by the corporation therefor, are:

 

 

Class

 

* Par Value per share

 

Number of shares
proposed to be issued

 

Consideration to be
received therefor

 

 

 

COMMON

 

$

1.00

 

500

 

$

500.00

 

 

 

 

 

 

 

 

 

$

 

 

 

 

 

 

 

 

 

 

$

 

 

 

 

 

 

 

 

 

 

$

 

 

 

 

 

 

 

 

TOTAL

 

$

500.00

 

 

 

 


*       A declaration as to a “par value” is optional. This space may be marked “n/a” when no reference to a par value is desired.

 

 

 

ARTICLE SIX

 

OPTIONAL

 

 

 

 

 

The number of directors constituting the initial board of directors of the corporation is                             , and the names and addresses of the persons who are to serve as directors until the first annual meeting of shareholders or until their successors be elected and qualify are:

 

 

 

 

 

Name

 

Residential Address

 

 

 

 

 

 

 

 

 

 

 

 

 

ARTICLE SEVEN

 

OPTIONAL

 

 

 

(a)

 

It is estimated that the value of all property to be owned by the corporation for the following year wherever located will be:

 

$

 

 

 

 

 

(b)

 

It is estimated that the value of the property to be located within the State of Illinois during the following year will be:

 

$

 

 

 

 

 

(c)

 

It is estimated that the gross amount of business which will be transacted by the corporation during the following year will be:

 

$

 

 

 

 

 

(d)

 

It is estimated that the gross amount of business which will be transacted from places of business in the State of Illinois during the following year will be:

 

$

 

 

 

ARTICLE EIGHT

 

OTHER PROVISIONS

 

 

 

 

 

Attach a separate sheet of this size for any other provision to be included in the Articles of Incorporation, e.g., authorizing pre-emptive rights; denying cumulative voting; regulating internal affairs; voting majority requirements; fixing a duration other than perpetual; etc.

 

2



 

NAMES & ADDRESSES OF INCORPORATORS

 

The undersigned incorporator(s) hereby declare(s), under penalties of perjury, that the statements made in the foregoing Articles of Incorporation are true.

 

Dated July 27, 1989

 

 

 

Signatures and Names

 

Post Office Address

 

 

 

 

 

 

 

1.

 

/s/ Barbara R. Corbett

1.

400    PLAZA    DRIVE

 

 

 

Signature

 

Street

 

 

 

 

 

 

 

 

 

BARBARA R. CORBETT

 

SECAUCUS,         NEW JERSEY                    07094

 

 

 

Name (please print)

 

City/Town            State                Zip

 

 

 

 

 

 

 

2.

 

 

2.

 

 

 

 

Signature

 

Street

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Name (please print)

 

City/Town            State                Zip

 

 

 

 

 

 

 

3.

 

 

3.

 

 

 

 

Signature

 

Street

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Name (please print)

 

City/Town            State                Zip

 

 

(Signatures must be by ink on original document. Carbon copy, xerox or rubber stamp signatures may only be used on conformed copies)

 

NOTE: If a corporation acts as incorporator, the name of the corporation and the state of incorporation shall be shown and the execution shall be by its President or Vice-President and verified by him, and attested by its Secretary or an Assistant Secretary.

 

Form BCA-2.10

 

File No.

 

 

3



 

ARTICLES OF INCORPORATION

 

AUG - 1 1989

 

JIM EDGAR

SECRETARY OF STATE

 

FEE SCHEDULE

 

The following fees are required to be paid at the time of issuing the Certificate of Incorporation: FILING FEE $75.00; INITIAL LICENSE FEE of 1/20th of 1% of the consideration to be received for initial issued shares (See Art . 5 ), MINIMUM $.50; INITIAL FRANCHISE TAX of 1/10th of 1% of the consideration to be received for initial issued shares (see Art . 5 ) MINIMUM $25.00.

 

EXAMPLES OF TOTAL DUE

 

Consideration to
be Received

 

TOTAL
DUE*

 

up to $

1,000

 

$

100.50

 

$

5,000

 

$

102.50

 

$

10,000

 

$

105.00

 

$

25,000

 

$

112.50

 

$

50,000

 

$

150.00

 

$

100,000

 

$

225.00

 

 


*                  Includes Filing Fee + License Fee + Franchise Tax

 

Corporation Department

Secretary of State

Springfield, Illinois 62756

Telephone (217) 782-6961

 

To own, acquire, purchase, erect, equip, lease, operate, manage and conduct motion picture theatres, drive-in theatres, opera houses, public halls and theatres and places of amusement of every kind and description; to produce, manufacture, purchase, sell, lease, hire, exhibit and exploit performances and attractions of various kinds and natures, including moving pictures, vaudeville, dramatic, operatic, musical and dance performances, and intellectual and instructive entertainment; to manufacture, produce, purchase, own, sell, lease, hire, license, distribute, and otherwise dispose and to deal in and with moving picture machines, cameras, machinery, devices, appliances, and articles of all kinds used in photographic and motion picture arts, and plates, slides and films therefor, and materials, supplies, appliances, apparatus, machinery and other articles necessary and convenient for use in connection therewith; to acquire, own and dispose of costumes, scenery, properties, libraries, and other material and property for use in connection with the giving of operatic, dramatic, and motion picture entertainments, and performances of all kinds, to employ and act as agent and manager for singers, musicians, actors, performers of all kinds; to acquire, own and dispose or (including licensing thereof), plays, scenarios, photo-plays, news, songs, magazines, motion pictures, and pictures of all kinds, dramatic and musical, and motion picture productions of every kind; to acquire, own, maintain, operate, dispose of and deal with and in studios and other plants and equipment for or in connection with the production of motion pictures and productions of all kinds; to deal in amusement enterprises of every kind and description and generally to carry on the business of motion pictures and theatrical proprietors, managers, producers and caterers for and to public entertainment and amusements, as well as to do all things necessary and incident thereto.

 

To manufacture, buy, sell and generally deal in popcorn, candy, beverages, sandwiches, and food of all kinds and description, and goods, wares, merchandise, electronic amusement devices, pinball machines and personal property of every kind.

 

To purchase, lease or other                        acquire, hold, improve, sell, lease, mortgage and gene                deal in lands, buildings and interests herein.

 

To own, erect, buy, lease, acquire, hold, use or dispose of any and all stores, factories, machinery equipment and supplies of every nature and description necessary, useful or convenient in the manufacturing, producing, processing or marketing of the aforesaid articles and any other items or materials produced or dealt in by the corporation.

 

To buy, or otherwise acquire, hold, lease, sell, exchange, mortgage, pledge or otherwise dispose of any real estate or real property or personal property, rights, franchises or goodwill necessary to the foregoing; in general to carry on any related or incidental business in connection with the foregoing in all of the state, territories and dependencies of the United States and in foreign countries subject to the provisions of Part 4 of the T.M.C.L.A.

 

4



 

To indemnify any director or officer or former director or officer of the corporation, or any person who may have served at its request as a director or officer of another corporation in which it owns shares of capital stock or of which it is a creditor, against expenses actually and necessarily incurred by him in connection with the defense or any action, suit or proceeding in which he is made a party by reason of being or having been such director or officer, except in relation to matters as to which he shall be adjudged in such action, suit or proceeding to be liable for negligence or misconduct in performance of duty, but such indemnification shall not be deemed exclusive of any other rights to which such director or officer may be entitled, under any by-law, agreement, vote of shareholders, or otherwise.

 

Form  BCA-10.30

 

ARTICLES OF AMENDMENT

 

 

(Rev. Jan, 1999)

 

 

 

File # 5561- 673 -6

 

 

 

 

 

 

 

FILED

 

 

Jesse White

 

 

 

SUBMIT IN DUPLICATE

Secretary of State

 

 

 

 

Department of Business Services

 

 

 

This space for use by

Springfield, IL 62756

 

 

 

Secretary of State

Telephone (217) 782-1832

 

 

 

 

 

 

MAR 22 2002

 

Date 3-22-02

Remit payment in check or money

 

 

 

Franchise Tax

$

order, payable to “Secretary of State.”

 

 

 

Filing Fee*

$

25.00

 

 

JESSE WHITE

 

Penalty

$

The filing fee for restated articles of

 

SECRETARY OF STATE

 

Approved:

/s/ Illegible

 

amendment - $100.00

 

 

 

 

http://www.sos.state.il.us

 

 

 

 

 

1.

CORPORATE NAME: Loews Merrillville Cinemas, Inc.

 

 

2.

MANNER OF ADOPTION OF AMENDMENT:

 

 

 

The following amendment of the Articles of Incorporation was adopted on March 21, 2002 in the manner indicated below.

 

(“X” one box only)                                                                                           (Month & Day)  (Year)

 

 

o

By a majority of the incorporators, provided no directors were named in the articles of incorporation and no directors have been elected;

 

(Note 2)

 

 

o

By a majority of the board of directors, in accordance with Section 10.10, the corporation having issued no shares as of the time of adoption of this amendment;

 

(Note 2)

 

 

o

By a majority of the board of directors, in accordance with Section 10.15, shares having been issued but shareholder action not being required for the adoption of the amendment;

 

(Note 3)

 

 

o

By the shareholders, in accordance with Section 10.20, a resolution of the board of directors having been duly adopted and submitted to the shareholders. At a meeting of shareholders, not less than the minimum number of votes required by statute and by the articles of incorporation were voted in favor of the amendment;

 

(Note 4)

 

 

o

By the shareholders, in accordance with Sections 10.20 and 7.10, a resolution of the board of directors having been duly adopted and submitted to the shareholders. A consent in writing has been signed by shareholders having not less than the minimum number of votes required by statute and by the articles of incorporation. Shareholders who have not consented in writing have been given notice in accordance with Section 7.10;

 

(Notes 4 & 5)

 

 

o

By the shareholders, in accordance with Sections 10.20 and 7.10, a resolution of the board of directors having been duly adopted and submitted to the shareholders. A consent in writing has been signed by all the shareholders entitled to vote on this amendment.

 

(Note 5)

ý

In accordance with Section 10.40, this Amendment to the Articles of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this corporation in the matter of In re Loews Cineplex Entertainment Corporation, et al. , case number 01-40572, confirmed and approved March 1, 2002.

 

 

3.

TEXT OF AMENDMENT:

 

 

 

a.

When amendment effects a name change, insert the new corporate name below. Use Page 2 for all other

 

5



 

 

 

amendments.

 

 

 

 

 

Article I: The name of the corporation is:         

(NEW NAME)

All changes other than name, include on page 2

(over)

 

 

b.

(If amendment affects the corporate purpose, the amended purpose is required to be set forth in its entirety. If there is not sufficient space to do so, add one or more sheets of this size.)

 

 

 

 

Article Four, Paragraph 2 of the Articles of Incorporation is hereby amended by adding the following sentence:

 

 

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, this corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

 

4.

The manner, if not set forth in Article 3b, in which any exchange, reclassification or cancellation of issued shares, or a reduction of the number of authorized shares of any class below the number of issued shares of that class, provided for or effected by this amendment, is as follows: (If not applicable, insert “No change”)

 

 

 

No change

 

 

5.

(a) The manner, if not set forth in Article 3b, in which said amendment effects a change in the amount of paid-in capital (Paid-in capital replaces the terms Stated Capital and Paid-in Surplus and is equal to the total of these accounts) is as follows: (If not applicable, insert “No change”)

 

 

 

No change

 

 

 

(b) The amount of paid-in capital (Paid-in Capital replaces the terms Stated Capital and Paid-in Surplus and is equal to the total of these accounts) as changed by this amendment is as follows: (If not applicable, insert “No change”)

 

 

 

No change

 

 

 

 

 

Before Amendment

 

After Amendment

 

 

 

Paid-in Capital

$

 

$

 

 

 

 

 

 

 

(Complete either Item 6 or 7 below. All signatures must be in BLACK INK .)

 

 

 

6.

The undersigned corporation has caused this statement to be signed by its duly authorized officers, each of whom affirms, under penalties of perjury, that the facts stated herein are true.

 

 

 

 

Dated

3/ 21, 2002

 

Loews Merrillville Cinemas, Inc.

 

(Month & Day)  (Year)

 

(Exact Name of Corporation at date of execution)

 

 

 

 

attested by

/s/ John C. McBride, Jr.

by

/s/ Bryan Berndt

 

(Signature of Secretary or Assistant Secretary)

 

(Signature of President or Vice President)

 

 

 

 

 

John C. McBride, Jr., Assistant Secretary

 

Bryan Berndt, Vice President

 

(Type or Print Name and Title)

 

(Type or Print Name and Title)

 

 

7.

If amendment is authorized pursuant to Section 10.10 by the incorporators, the incorporators must sign below, and type or print name and title.

OR

 

6



 

If amendment is authorized by the directors pursuant lo Section 10.10 and there are no officers, then a majority of the directors or directors as may be designated by the board, must sign below, and type or print name and title.

 

The undersigned affirms, under the penalties of perjury, that the facts stated herein are true.

 

Dated

 March, 2002

 

 

 

 

(Month & Day)  (Year)

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

7




Exhibit 3.3.43

 

Form BCA-2.10

 

ARTICLES OF INCORPORATION

 

 

 

 

(Rev. Jan. 1999)

 

This space for use by Secretary of

 

SUBMIT IN

 

 

 

State

 

DUPLICATE!

 

 

 

 

 

Jesse White

 

FILED

 

This space for use by

 

Secretary of State

 

 

 

Secretary of State

 

Department of Business Services

 

MAY 14 1999

 

 

Springfield, IL 62756

 

 

 

 

http://www.sos.state.il.us

 

JESSE WHITE

 

 

Payment must be made by certified check,

 

SECRETARY OF STATE

 

 

cashier’s check, Illinois attorney’s check,

 

 

 

 

 

Illinois C.P.A.’s check or money order,

 

PAID

 

Date

 

 

5-14-99

 

payable to “Secretary of State.”

 

 

 

Franchise Tax

 

$

25.00

 

 

 

MAY 14 1999

 

Filing Fee

 

$

75.00

 

 

 

 

 

 

 

$

100.00

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Approved:

 

 

/s/

 

 

 

 

 

 

 

 

Illegible

 

 

1.

CORPORATE NAME:

SOUTH HOLLAND CINEMAS, INC.

 

 

 

(The corporate name must contain the word “corporation”, “company”, “incorporated”, “limited” or an abbreviation thereof.)

 

 

2.

Initial Registered Agent:

Illinois Corporation Service Company

 

 

First Name

Middle Initial

Last Name

 

 

Initial Registered Office:

700 South Second Street

 

 

Number

Street

Suite #

 

 

 

 

 

 

 

Springfield IL

Sangamon

62704

 

 

City

County

Zip Code

 

 

 

 

 

3.

Purpose or purposes for which the corporation is organized:

 

(If not sufficient space to cover this point, add one or more sheets of this size.)

 

 

 

Motion Picture Exhibition (See Attached)

 

 

4.

Paragraph 1 : Authorized Shares, Issued Shares and Consideration Received:

 

Class

 

Par Value
per Share

 

Number of Shares
Authorized

 

Number of Shares
Proposed to be Issued

 

Consideration to be
Received Therefor

 

A

 

$

1.00

 

500

 

500

 

$

500.00

 

 

 

 

 

 

 

TOTAL =

 

$

500.00

 

 

 

Paragraph 2: The preferences, qualifications, limitations, restrictions and special or relative rights in respect of the shares of each class are:

 

 

 

(If not sufficient space to cover this point, add one or more sheets of this size.)

 

 

 

(over)

 

EXPEDITED

MAY 14 1999

SECRETARY OF STATE

Section 3

 

To own, acquire, purchase, erect, equip, lease, operate, manage and conduct motion picture theatres, drive-in theatres, opera houses, public halls and theatres and places of amusement of every kind and description; to produce, manufacture, purchase, sell, lease, hire, exhibit and exploit performances and attractions of various kinds and natures, including moving pictures, vaudeville, dramatic, operatic, musical and dance performances, and intellectual and instructive entertainment; to

 

1



 

manufacture, produce, purchase, own, sell, lease, hire, license, distribute, and otherwise dispose and to deal in and with moving picture machines, cameras, machinery, devices, appliances, and articles of all kinds used in photographic and motion picture arts, and plates, slides and films therefor, and materials, supplies, appliances, apparatus, machinery and other articles necessary and convenient for use in connection therewith; to acquire, own and dispose of costumes, scenery, properties, libraries, and other material and property for use in connection with the giving of operatic, dramatic, and motion picture entertainments, and performances of all kinds, to employ and act as agent and manager for singers, musicians,’ actors, performers of all kinds; to acquire, own and dispose of (including licensing thereof), plays, scenarios, photo-plays, news, songs, magazines, motion pictures and pictures of all kinds, dramatic and musical, and motion picture productions of every kind; to acquire, own maintain, operate dispose of and deal with and in studios and other plants and equipment for or in connection with the production of motion pictures and productions of all kinds; to deal in amusement enterprises of every kind and description and generally to carry on the business of motion pictures and theatrical proprietors, managers, producers and caterers for and to public entertainment and amusements, as well as to do all things necessary and incident thereto.

 

To manufacture, buy, sell and generally deal in popcorn, candy, beverages, sandwiches, and food of all kinds and description, and goods, wares, merchandise, electronic amusement devices, pinball machines and personal property of every kind.

 

To purchase, lease or otherwise acquire, hold, improve, sell, lease, mortgage and generally deal in lands, buildings and interests herein.

 

To own, erect, buy, lease, acquire, hold use or dispose of any and all stores, factories, machinery equipment and supplies of every nature and description necessary, useful or convenient in the manufacturing, producing, processing or marketing of the aforesaid articles and any other items or materials produced or dealt in by the corporation.

 

To buy, or otherwise acquire, hold, lease, sell, exchange, mortgage, pledge or otherwise dispose of any real estate or real property or personal property, rights, franchises or goodwill necessary to the foregoing; in general to carry on any related or incidental business in connection with the foregoing in all of the State, territories and dependencies of the United States and in foreign countries subject to the provisions of Part 4 of the T.M.C.L.A.

 

To indemnify any director or officers or former director or officer of the corporation, or any person who may have served at its request as a director or officer of any other corporation in which it is a creditors, against expenses actually and necessity incurred by him in connection with the defenses or any action, suit or proceeding in which he is made an officer, except in relation to matters as to which he shall be adjudged in such action, suit or proceeding to be liable for negligence or misconduct in performance of duty, but such indemnification shall not be deemed exclusive of any other rights to which such director or officer may be entitled, under any by-law, agreement, vote of shareholders, or otherwise.

 

5. OPTIONAL:

(a)

Number of directors constituting the initial board of directors of the corporation:                          .

 

 

 

 

(b)

Names and addresses of the persons who are to serve as directors until the first annual meeting of shareholders or until their successors are elected and qualify.

 

Name

 

Residential Address

 

City, State, Zip

Travis Reid

 

6 Patriots Lane, Upper Saddle River, NJ

 

07458

 

6. OPTIONAL:

(a)

It is estimated that the value of all property to be owned by the corporation for the following year wherever located will be:

 

$

 

(b)

It is estimated that the value of the property to be located within the State of Illinois during the following year will be:

 

$

 

(c)

It is estimated that the gross amount of business that will be transacted by the corporation during the following year will be:

 

$

 

(d)

It is estimated that the gross amount of business that will be transacted from places of business in the State of Illinois during the following year will be:

 

$

 

 

 

 

 

7. OPTIONAL:

OTHER PROVISIONS  

 

 

 

 

 

 

 

 

Attach a separate sheet of this size for any other provision to be included in the Articles of Incorporation, e.g. authorizing preemptive rights, denying cumulative voting, regulating internal affairs, voting majority requirements, fixing a duration other than perpetual, etc.

 

2



 

8.                                                                                                                                                                                                              NAME(S) & ADDRESS(ES) OF INCORPORATOR(S)

 

The undersigned incorporator(s) hereby declare(s), under penalties of perjury, that the statements made in the foregoing Articles of Incorporation are true.

 

 

Dated

            5/12/99

 

(Month & Day), Year

 

 

Signature and Name

 

Address

 

 

 

 

 

1.

/s/    J UDI OLSEN

 

1.

141 E. Fairmount Avenue

 

Signature

 

 

Street

 

 

 

 

 

 

 

 

Judi Olsen

 

 

Maywood, NJ 07607

 

(Type or Print Name)

 

 

City/Town

State

ZIP Code

 

 

 

 

 

 

 

2.

 

 

2.

 

 

 

 

Signature

 

 

Street

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

(Type or Print Name)

 

 

City/Town

State

ZIP Code

 

 

 

 

 

 

 

3.

 

 

3.

 

 

 

 

Signature

 

 

Street

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

(Type or Print Name)

 

 

City/Town

State

ZIP Code

 

(Signature must be in BLACK INK or original document. Carbon copy, photocopy or rubber stamp signatures may only be used on conformed copies.)

 

Note: If a corporation acts as incorporator, the name of the corporation and the state of incorporation shall be shown and the execution shall be by its president or vice president and verified by him, and attested by its secretary or assistant secretary.

 

FEE SCHEDULE

 

                  The initial franchise tax is assessed at the rate of 15/100 of 1 percent ($1.50 per $1,000) on the paid-in capital represented in this state, with a minimum of $25.

 

                  The filing fee is $75.

 

                  The minimum total due (franchise tax + filing fee) is $100 .

(Applies when the Consideration to be Received as set forth in Item 4 does not exceed $16,667)

 

                  The Department of Business Services in Springfield will provide assistance in calculating the total fees if necessary.

 

Illinois Secretary of State

Springfield, IL 62756

Department of Business Services

Telephone (217) 782-9522 or 782-9523

 

 

 

PAID
MAR 22 2002
EXPEDITED
SECRETARY OF STATE

 

Form BCA-10.30

 

ARTICLES OF AMENDMENT

 

File # 6048-861-4

(Rev. Jan. 1999)

 

 

 

 

 

 

 

 

 

SUBMIT IN DUPLICATE

 

 

 

 

 

 

 

 

 

Springfield, IL 62756

 

FILED

 

This space for use by
Secretary of State

 

3



 

Telephone (217) 782-1832

 

 

 

 

 

Remit payment in check or money order, payable to “Secretary of State.”

 

MAR 22 2002

 

Date

3-22-02

 

 

JESSE WHITE

 

Franchise Tax

$

 

The filing fee for restated articles of

 

SECRETARY OF STATE

 

Filing Fee*

$

25.00

 

amendment - $100.00

 

 

 

 

 

 

http://www.sos.state.il.us

 

 

 

Penalty

$

 

 

 

 

 

Approved:

    /s/    Illegible

 

 

 

 

 

 

 

 

 

 

CP0167979

 

 

 

 

 

 

1.

CORPORATE NAME: South Holland Cinemas, Inc.

 

 

 

 

Note 1)

 

 

 

 

 

2.

MANNER OF ADOPTION OF AMENDMENT:

 

 

 

 

 

 

 

The following amendment of the Articles of Incorporation was adopted on March 21, 2002 in the manner indicated below. (“X” one box only)

(Month & Day)

 

 

(Year)

 

 

 

 

 

 

o

By a majority of the incorporators, provided no directors were named in the articles of incorporation and no directors have been elected;

 

 

 

(Note 2)

 

 

 

 

 

o

By a majority of the board of directors, in accordance with Section 10.10, the corporation having issued no shares as of the time of adoption of this amendment;

 

 

 

(Note 2)

 

 

 

 

 

o

By a majority of the board of directors, in accordance with Section 10.15, shares having been issued but shareholder action not being required for the adoption of the amendment;

 

 

 

(Note 3)

 

 

 

 

 

o

By the shareholders, in accordance with Section 10.20, a resolution of the board of directors having been duly adopted and submitted to the shareholders. At a meeting of shareholders, not less than the minimum number of votes required by statute and by the articles of incorporation were voted in favor of the amendment;

 

 

 

(Note 4)

 

 

 

 

 

o

By the shareholders, in accordance with Sections 10.20 and 7.10, a resolution of the board of directors having been duly adopted and submitted to the shareholders. A consent in writing has been signed by shareholders having not less than the minimum number of votes required by statute and by the articles of incorporation. Shareholders who have not consented in writing have been given notice in accordance with Section 7.10;

 

 

 

(Notes 4 & 5)

 

 

 

 

 

o

By the shareholders, in accordance with Sections 10.20 and 7.10, a resolution of the board of directors having been duly adopted and submitted to the shareholders. A consent in writing has been signed by all the shareholders entitled to vote on this amendment.

 

 

 

(Note 5)

 

 

 

 

 

ý

In accordance with Section 10.40, this Amendment to the Articles of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this corporation in the matter of In re Loews Cineplex Entertainment Corporation, et al., case number 01-40385, confirmed and approved March 1, 2002.

 

 

 

 

3.

TEXT OF AMENDMENT:

 

 

 

 

 

 

 

a.

“When amendment effects a name change, insert the new corporate name below. Use Page 2 for all other amendments.

 

 

 

 

 

 

 

Article I: The name of the corporation is:

 

(NEW NAME)

All changes other than name, include on page 2

(over)

 

4



 

 

 

b.

(If amendment affects the corporate purpose, the amended purpose is required to be set forth in its entirety. If there is not sufficient space to do so, add one or more sheets of this size.)

 

 

 

 

 

 

Article Four, Paragraph 2 of the Articles of Incorporation is hereby amended by adding the following sentence:

 

 

 

 

 

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, this corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

 

 

 

4.

 

The manner, if not set forth in Article 3b, in which any exchange, reclassification or cancellation of issued shares, or a reduction of the number of authorized shares of any class below the number of issued shares of that class, provided for or effected by this amendment, is as follows: (If not applicable, insert “No change”)

 

 

 

 

 

 

No change

 

 

 

 

5.

 

(a) The manner, if not set forth in Article 3b, in which said amendment effects a change in the amount of paid-in capital (Paid-in capital replaces the, terms Stated Capital and Paid-in Surplus and is equal to the total of these accounts) is as follows: (If not applicable, insert “No change”)

 

 

 

 

 

 

No change

 

 

 

 

 

(b) The amount of paid-in capital (Paid-in Capital replaces the terms Stated Capital and Paid-in Surplus and is equal to the total of these accounts) as changed by this amendment is as follows: (If not applicable, insert “No change”)

 

 

 

 

 

No change

 

 

 

Before Amendment

 

After Amendment

 

Paid-in Capital

 

$

 

 

$

 

 

 

(Complete either Item 6 or 7 below. All signatures must be in BLACK INK .)

 

6.

 

The undersigned corporation has caused this statement to be signed by its duly authorized officers, each of whom affirms, under penalties of perjury, that the facts stated herein are true.

 

Dated March 21, 2002

 

 

South Holland Cinemas, Inc.

(Month & Day) (Year)

 

 

(Exact Name of Corporation at date of execution)

 

 

 

Attested by

/s/    J OHN C. MCBRIDE

 

by

/s/    B RYAN BERNDT

 

(Signature of Secretary or Assistant Secretary)

 

 

(Signature of President or Vice President)

 

 

 

 

 

 

John C. McBride, Jr., Assistant Secretary

 

 

Bryan Berndt, Vice President

 

(Type or Print Name and Title)

 

 

(Type or Print Name and Title)

 

7.

 

If amendment is authorized pursuant to Section 10.10 by the incorporators, the incorporators must sign below, and type or print name and title.

 

OR

 

If amendment is authorized by the directors pursuant to Section 10.10 and there are no officers, then a majority of the directors or such directors as may be designated by the board, must sign below, and type or print name and title.

 

5




Exhibit 3.3.44

 

Form BCA-2.10

 

ARTICLES OF INCORPORATION

 

 

(Rev. Jan. 1995)

 

This space for use by Secretary of State

 

SUBMIT IN DUPLICATE!

 

 

 

 

 

George H. Ryan

 

FILED

 

This space for use

Secretary of State

 

 

 

by

Department of Business Services

 

APR 18 1996

 

Secretary of State

Springfield, IL 62756

 

 

 

 

 

 

GEORGE H. RYAN

 

Date 4-15-96

Payment must be made by certified check,

 

SECRETARY OF STATE

 

Franchise Tax

$

2500

 

cashier’s check, Illinois attorney’s check,

 

 

 

Filing Fee

$

7500

 

Illinois C.P.A’s check or money order,

 

 

 

Approved

100

 

payable to “Secretary of State.”

 

 

 

 

 

 

1.

 

CORPORATE NAME:

 

WEBSTER CHICAGO CINEMAS, INC.

 

/s/    Illegible

 

 

 

 

 

 

 

 

 

(The corporate name must contain the word “corporation”, “company,” “incorporated,” “limited” or an abbreviation thereof.)

 

 

 

 

 

 

 

2.

 

Initial Registered Agent:

 

Prentice-Hall Legal Financial Services

 

 

 

 

 

 

First Name

Middle Initial

 

Last Name

 

 

 

 

 

 

 

 

 

Initial Registered Office:

 

33 North LaSalle Street

 

 

 

 

 

 

Number

Street

 

Suite #

 

 

 

 

Chicago

IL

60602

 

Cook

 

 

 

 

City

 

Zip Code

 

County

 

 

 

 

 

 

 

3.

 

Purpose or purposes for which the corporation is organized:

 

 

(if not sufficient space to cover this point, add one or more sheets of this size.)

 

 

 

 

 

 

 

 

 

 

Motion Picture Exhibition and any other purposes permitted by law.

 

 

 

 

 

 

 

4.

 

Paragraph 1: Authorized Shares, Issued Shares and Consideration Received:

 

Class

 

Par Value
Per Share

 

Number of Shares
Authorized

 

Number of Shares
Proposed to be Issued

 

Consideration to be
Received Therefor

 

COMMON

 

$

1.00

 

500

 

500

 

$

500.00

 

 

 

 

 

 

 

TOTAL =

 

$

 

 

 

Paragraph 2: The preferences, qualifications, limitations, restrictions and special or relative rights in respect of the shares of each class are:

 

(If not sufficient space to cover this point, add one or more sheets of this size)

 

5882-896-3

 

EXPEDITED

 

 

 

 

 

APR 18 1996

 

 

 

 

 

SECRETARY OF STATE

 

 

 

(over)

 

5.

 

OPTIONAL:

(a)

Number of directors constituting the initial board of directors of the corporation: 3

 

 

 

(b)

Names and addresses of the persons who are to serve as directors until the first annual meeting of shareholders or until their successors are elected and qualify:

 

 

Name

 

Residential Address

 

City State, ZIP

 

 

Barrie Lawson Loeks

 

4 Baron Pl

 

Ryc, NY 10580

 

 

Jim Loeks

 

4 Baron Pl.

 

Ryc, NY 10580

 

 

Seymour H. Smith

 

140-10 84th Dr.

 

Jamaica, NY 11435

 

 

1



 

6.

 

OPTIONAL:

(a)

It is estimated that the value of all property to be owned by the corporation for the following year wherever located will be :

 

$

 

 

 

 

(b)

It is estimated that the value of the property to be located within the State of Illinois during the following year will be:

 

$

 

 

 

 

(c)

It is estimated that the gross amount of business that will be transacted by the corporation during the following year will be:

 

$

 

 

 

 

(d)

It is estimated that the gross amount of business that will be transacted from places of business in the State of Illinois during the following year will be:

 

$

 

 

 

 

 

 

 

 

 

7.

 

OPTIONAL :

OTHER PROVISIONS

 

 

 

 

 

 

Attach a separate sheet of this size for any other provision to be included in the Articles of Incorporation, e.g., authorizing preemptive rights, denying cumulative voting, regulating internal affairs, voting majority requirements, fixing a duration other than perpetual, etc.

 

 

 

 

 

 

 

 

 

 

 

8.

 

NAME(S)& ADDRESS(ES) OF INCORPORATOR(S)

 

 

 

 

 

 

The undersigned incorporator(s) hereby declare(s), under penalties of perjury, that the statements made in the foregoing Articles of Incorporation are true.

 

Dated

April 15, 1996.

 

 

 

 

 

 

 

Signature and Name

 

Address

 

 

 

 

 

 

1.

/s/    J UDI A. OLSEN

 

1.

96 Beach Street

 

 

 

Signature

 

 

Street

 

 

 

 

 

 

 

 

 

 

Judi A. Olsen

 

 

Maywood

NJ

07607

 

 

(Type or print Name)

 

 

City/Town

State

Zip Code

 

 

 

 

 

 

 

 

 

2.

 

 

2.

 

 

 

 

Signature

 

 

Street

 

 

 

 

 

 

 

 

 

 

(Type or Print Name)

 

 

City/Town

State

Zip Code

 

 

 

 

 

 

 

 

 

3.

 

 

3.

 

 

 

 

Signature

 

 

Street

 

 

 

 

 

 

 

 

 

 

(Type or Print Name)

 

 

City/Town

State

Zip Code

 

(Signature must be in BLACK INK on original document. Carbon copy, photocopy or rubber stamp signature may only be used on conformed copies.)

 

NOTE: If a corporation acts as an Incorporator, the name of the corporation and the state of incorporation shall be shown and the execution shall be by its president or vice president and verified by him, and attested by its secretary or assistant secretary.

 

FEE SCHEDULE

 

                  The initial franchise tax is assessed at the rate of 15/100 of 1 percent ($1.50 per $1,000) on the paid-in capital represented in this state, with a minimum of $25.

 

                  The filling fee is $75.

 

                  The minimum total due (franchise tax + filing fee) is $100.

(Applies when the Consideration to be Recieved as set forth in item 4 does not exceed $16,667)

 

                  The Department of Business Services in Springfield will provide assistance in calculating the total fees if necessary.

 

Illinois Secretary of State

Springfield, IL 62756

Department of Business Services

Telephone (217) 782-9522 or 782-9523

C-162.18

 

 

2



 

 

 

 

 

PAID

 

 

 

 

 

 

MAR 22 2002

 

 

 

 

 

 

EXPEDITED

 

 

 

 

 

 

SECRETARY OF STATE

 

 

Form BCA-10.30

 

ARTICLES OF AMENDMENT

 

 

 

 

(Rev. Jan. 1999)

 

 

 

File # 5882-896-3

 

 

 

 

 

 

 

 

 

Jesse White

 

 

 

SUBMIT IN DUPLICATE

 

 

Secretary of State

 

 

 

This space for use by

 

 

Department of Business Services

 

 

 

Secretary of State

 

 

Springfield, IL 62756

 

 

 

 

 

 

Telephone (217) 782-1832

 

FILED

 

Date 3-22-02

 

 

 

 

 

 

 

 

 

Remit payment in check or money order,

 

MAR 22 2002

 

Franchise Tax

$

 

payable to “Secretary of State.”

 

 

 

 

 

 

The filing fee for restated articles of

 

JESSE WHITE

 

Filing Fee*

$

25.00

 

amendment - $100.00

 

SECRETARY OF STATE

 

Penalty

$

 

http://www.sos.state.il.us

 

 

 

 

 

 

 

 

 

 

Approved:

/s/ Illegible

 

 

 

 

 

 

CP0167963

 

 

1.

 

CORPORATE NAME: Webster Chicago Cinemas, Inc.

 

 

 

2.

 

MANNER OF ADOPTION OF AMENDMENT:

 

 

 

 

 

The following amendment of the Articles of Incorporation was adopted on March 21, 2002 in the manner indicated below. (“X” one box only)

(Month & Day)

 

 

 

(Year)

 

 

 

o

 

By a majority of the incorporators, provided no directors were named in the articles of incorporation and no directors have been elected;

 

 

(Note 2)

 

 

 

o

 

By a majority of the board of directors, in accordance with Section 10.10, the corporation having issued no shares as of the time of adoption of this amendment;

 

 

(Note 2)

 

 

 

o

 

By a majority of the board of directors, in accordance with Section 10.15, shares having been issued but shareholder action not being required for the adoption of the amendment;

 

 

(Note 3)

 

 

 

o

 

By the shareholders, in accordance with Section 10.20, a resolution of the board of directors having been duly adopted and submitted to the shareholders. At a meeting of shareholders, not less than the minimum number of votes required by statute and by the articles of incorporation were voted in favor of the amendment;

 

 

(Note 4)

 

 

 

o

 

By the shareholders, in accordance with Sections 10.20 and 7.10, a resolution of the board of directors having been duly adopted and submitted to the shareholders. A consent in writing has been signed by shareholders having not less than the minimum number of votes required by statute and by the articles of incorporation. Shareholders who have not consented in writing have been given notice in accordance with Section 7.10;

 

 

(Notes 4 & 5)

 

 

 

o

 

By the shareholders, in accordance with Sections 10.20 and 7.10, a resolution of the board of directors having been duly adopted and submitted to the shareholders. A consent in writing has been signed by all the shareholders entitled to vote on this amendment.

 

 

(Note 5)

 

 

 

o

 

In accordance with Section 10.40, this Amendment to the Articles of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this corporation in the matter of In re Loews Cineplex Entertainment Corporation, et al ., case number 01-40442, confirmed and approved March 1, 2002.

 

3



 

3.

 

TEXT OF AMENDMENT:

 

 

 

 

a.

When amendment effects a name change, insert the new corporate name below. Use Page 2 for all other amendments.

 

 

 

 

 

Article I: The name of the corporation is:

 

 

 

 

 

(NEW NAME)

 

 

 

 

 

All changes other than name, include on page 2

 

 

(over)

 

 

 

 

c.

(If amendment affects the corporate purpose, the amended purpose is required to be set forth in its entirety. If there is not sufficient space to do so, add one or more sheets of this size.)

 

 

 

 

 

Article Four, Paragraph 2 of the Articles of Incorporation is hereby amended by adding the following sentence:

 

 

 

 

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, this corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

 

 

4.

 

The manner, if not set forth in Article 3b, in which any exchange, reclassification or cancellation of issued shares, or a reduction of the number of authorized shares of any class below the number of issued shares of that class, provided for or effected by this amendment, is as follows: (If not applicable, insert “No change”)

 

 

 

 

 

No change

 

 

 

5.

 

(a) The manner, if not set forth in Article 3b, in which said amendment effects a change in the amount of paid-in capital (Paid-in capital replaces the terms Stated Capital and Paid-in Surplus and is equal to the total of these accounts) is as follows: (If not applicable, insert “No change”)

 

 

 

 

 

No change

 

 

 

 

 

(b) The amount of paid-in capital (Paid-in Capital replaces the terms Stated Capital and Paid-in Surplus and is equal to the total of these accounts) as changed by this amendment is as follows: (If not applicable, insert “No change”)

 

 

 

 

 

No change

 

 

 

Before Amendment

 

After Amendment

 

 

 

 

 

 

 

Paid-in Capital

 

$

 

 

$

 

 

 

(Complete either Item 6 or 7 below. All signatures must be in BLACK INK .)

 

6.

 

The undersigned corporation has caused this statement to be signed by its duly authorized officers, each of whom affirms, under penalties of perjury, that the facts stated herein are true.

 

Dated

3/21

, 2002

Webster Chicago Cinemas, Inc.

 

(Month & Day)

(Year)

(Exact Name of Corporation at date of execution)

 

 

 

 

 

 

 

 

Attested by

/s/    J OHN C. MCBRIDE, JR.

by

/s/    B RYAN BERNDT

 

(Signature of Secretary or Assistant Secretary)

 

(Signature of President or Vice President)

 

 

 

 

 

John C. McBride, Jr., Assistant Secretary

 

Bryan Berndt, Vice President

 

(Type or Print Name and Title)

 

(Type or Print Name and Title)

 

7.

 

If amendment is authorized pursuant to Section 10.10 by the incorporators, the incorporators must sign below, and type or print name and title.

 

 

 

 

 

OR

 

 

 

If amendment is authorized by the directors pursuant to Section 10.10 and there are no officers, then a majority of the directors or such directors as may be designated by the board, must sign below, and type or print name and title.

 

The undersigned affirms, under the penalties of perjury, that the facts stated herein are true.

 

 

 

Dated

March 

, 2002

 

 

(Month & Day) (Year)

 

 

4




Exhibit 3.3.45

 

NOTE: This form may now also be used for incorporating pursuant to the Medical Professional Corporation Act, the Dental Professional Corporation Act, and the Professional Corporation Act of 1965, as well as the General Corporation Act. If the corporation is to be formed pursuant to the authority of one of these statutes other than the General Corporation Act, so indicate in the preamble below by striking the references to the three inappropriate statutes. Professional Accounting Corporations are considered to be formed pursuant to the authority of the Indiana General Corporation Act , but subject to the provisions of      23-1-13.5, and appropriate statutory reference should be made in the preamble or Article II below.

 

APPROVED
AND
FILED

APR 24 1980

 

Corporate Form No. 101 (Jan. 1977)— Page One

ARTICLES OF INCORPORATION

Larry A. Conrad, Secretary of State of Indiana Use White Paper-Size 8  1 /2 x 11—For Inserts

Filing Requirements—Present          2
originally signed and fully executed copies to Secretary of State, Room 155, State House, Indianapolis 46204

Recording Requirements—Recording of Articles of Incorporation in the Office of the County Recorder is no longer required by the Indiana General Corporation Act.

/s/    Illegible

SECRETARY OF

STATE OF

INDIANA

 

 

 

ARTICLES OF INCORPORATION

OF

LOEWS CENTURY MALL CINEMAS, INC.

 

The undersigned incorporator or incorporators, desiring to form a corporation (hereinafter referred to as the “Corporation” ) pursuant to the provisions of the Indiana General Corporation Act (Medical Professional Corporation Act’ Dental Professional Corporation Act /Professional Corporation Act of 1965), as amended (hereinafter referred to as the “Act”), execute the following Articles of Incorporation

 

ARTICLE I

Name

 

The name of the Corporation is LOEWS CENTURY MALL CINEMAS, INC.

 

ARTICLE II

Purposes

 

The purposes for which the Corporation is formed are: To carry on any and all lawful business purposes permitted pursuant to Section 2 of the Indiana General Corporation Law.

 

 

 

Corporate Form No. 101-Page Two

 

 

 

 

 

Prescribed by Larry A. Conrad, Secretary of State (Jan.
1977)

 

ARTICLE III

Period of Existence

 

The period during which the Corporation shall continue is perpetual

 

ARTICLE IV

Resident Agent and Principal Office

 

Section 1. Resident Agent . The name and address of the Corporation’s Resident Agent for service of process is

 

United States Corporation Company

 

-

 

1009 Chamber of Commerce Building

(Name)

 

 

 

(Number and Street or Building)

 

Indianapols

 

Indiana

 

46204

(City)

 

(State)

 

(Zip Code)

 

Section 2. Principal Office . The post office address of the principal office of the Corporation is c/o United States Corporation Company

 

1



 

1101 Chamber of Commerce Building,

 

Indianapolis,

 

Indiana

 

46204

(Number and Street or Building)

 

(City)

 

(State)

 

(Zip Code)

 

ARTICLE V

Authorized Shares

 

Section 1. Number of Shares :

 

The total number of shares which the Corporation is to have authority to issue is 1,000.

 

A.                     The number of authorized shares which the corporation designates as having par value is 1,000 with a par value of $ 1,00.

 

B.                       The number of authorized shares which the corporation designates as without par value is none.

 

Section 2. Terms of Shares (if any) :

 

 

 

Corporate Form No. 101-Page Three

 

 

 

 

 

Prescribed by Larry A. Conrad, Secretary of State (Jan.
1977)

 

ARTICLE VI

Requirements Prior To Doing Business

 

The Corporation will not commence business until consideration of the value of at least $1.000 (one thousand dollars) has been received for the issuance of shares.

 

ARTICLE VII

Director(s)

 

Section 1. Number of Directors : The initial Board of Directors is composed of three member(s). The number of directors may be from time to time fixed by the By-Laws of the Corporation at any number. In the absence of a By-Law fixing the number of directors, the number shall be three

 

Section 2. Names and Post Office Addresses of the Director(s) : The name(s) and post office address(es) of the initial Board of Director(s) of the Corporation is (are):

 

Name

 

Number and Street or Building

 

City

 

State

 

Zip Code

 

Laurence A. Tisch

 

666 Fifth Avenue

 

New York,

 

N. Y.

 

10019

 

Preston R. Tisch

 

666 Fifth Avenue

 

New York,

 

N. Y.

 

10019

 

Bernard Myerson

 

666 Fifth Avenue

 

New York,

 

N. Y.

 

10019

 

 

Section 3. Qualifications of Directors (if any) : None

 

 

 

Corporate Form No. 101 — Page Four

 

 

 

 

 

Prescribed by Larry A. Conrad, Secretary of State

 

 

(Jan. 1977)

 

ARTICLE VIII

Incorporator(s)

 

The name(s) and post office address(es) of the incorporator(s) of the Corporation is (are):

 

Name

 

Number and Street or Building

 

City

 

State

 

Zip Code

 

Seymour H. Smith

 

666 Fifth Avenue

 

New York

 

N. Y.

 

10019

 

 

2



 

ARTICLE IX

Provisions for Regulation of Business

and Conduct of Affairs of Corporation

(“Powers” of the Corporation, its directors or shareholders)

 

All the powers set forth in paragraphs (a) and (b) of Section 3 of the Indiana General Corporation Law.

 

 

 

Corporate Form No. 101 — Page Five

 

 

 

 

 

Prescribed by Larry A. Conrad, Secretary of State
(Jan. 1977)

 

IN WITNESS WHEREOF, the undersigned, being all of the incorporator(s) designated in Article VIII. execute(s) these Articles of Incorporation and certify to the truth of the facts herein stated, this 8th day of April, 1980

 

 

 

 

/s/    S EYMOUR H. SMITH

(Written Signature)

 

(Written Signature)

 

 

 

 

 

Seymour H. Smith

(Printed Signature)

 

(Printed Signature)

 

 

 



 

 

 

 

(Written Signature)

 

 

 



 

 

 

 

(Printed Signature)

 

STATE OF NEW YORK

COUNTY OF NEW YORK

}

ss:

 

I, the undersigned, a Notary Public duly commissioned to take acknowledgements and administer oaths in the State of Indiana, certify that Seymour H. Smith , being                                  the incorporator(s) referred to in Article VIII of the foregoing Articles of Incorporation, personally appeared before me; acknowledged the execution thereof; and swore to the truth of the facts therein stated.

 

Witness my hand and Notarial Seal this 8th day of April 1980

 

 

 

 

/s/    J EANNE A. MIGDON        

 

 

(Written Signature)

 

 

 

 

 

 

 

 

(Printed Signature)

 

 

 

JEANNE A. MIGDON

 

 

Notary Public State of New York

 

 

No. 31-2692650

 

 

Qualified in New York County

 

 

Commission Expires March 30, 1981

 

 

 

 

 

My Commission Expires:

 

Notary Public

 

 

 

 

 

 

 

3



 

 

 

 

 

This instrument was prepared by Seymour H. Smith, Attorney at Law,
(Name)

 

666 Fifth Avenue

 

New York

 

New York

 

10019

(Number and Street or Building)

 

(City)

 

(State)

 

(Zip Code)

 

 

ARTICLES OF AMENDMENT OF THE
ARTICLES OF INCORPORATION
State Form 38333 (R8 / 12-96)
Approved by State Board of Accounts 1995

RECEIVED
INDIANA SECRETaRY
OF STATE

       MAR 22 AM 11:29

SULANNE GILROT
SECRETARY OF
   STATE

CORPORATIONS
   DIVISION

302 W. Washington St.,
   Rm. E018
Indianapolis, IN 46204
Telephone: (317) 2326576

 

 

 

 

INSTRUCTIONS:

Use 8 1/2” x 11” white paper for inserts.

 

Indiana Code 23-1-38-1 et
   seq.

 

 

 

 

 

Present original and two copies to address in upper right hand corner of this Please TYPE or PRINT.

 

Filing Fee: $30.00

 

ARTICLES OF AMENDMENT OF THE

ARTICLES OF INCORPORATION OF:

 

Name of Corporation

Date of incorporation

 

 

Loews Century Mall Cinemas, Inc.

April 24, 1980

 

The undersigned officers of the above referenced Corporation (hereinafter referred to as the “Corporation”) existing pursuant to the provisions of: (indicate appropriate act)

 

ý Indiana Business Corporation Law     o Indiana Professional Corporation Act of 1983

 

as amended (hereinafter referred to as the “Act”), desiring to give notice of corporate action effectuating amendment of certain provisions of its Articles of Incorporation, certify the following facts:

 

ARTICLE I Amendment(s)

 

The exact text of Article(s) Five, Section 2 of the Articles of Incorporation is hereby amended by adding the following sentence:

 

(NOTE: If amending the name of corporation, write Article “I” in space above and write “The name of the Corporation is                                                  , “ below.)

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

ARTICLE II

 

Date of each amendment’s adoption:

 

March 21, 2002

 

(Continued on the reverse side)

 

4



 

ARTICLE III Manner of Adoption and Vote

 

Mark applicable section: NOTE - Only in limited situations does Indiana law permit an Amendment without shareholder approval. Because a name change requires shareholder approval, Section 2 must be marked and either A or B completed.

 

ý        SECTION 1 This amendment was adopted by the Board of Directors or incorporators and shareholder action was not required. See ** Below.

 

**                    In accordance with Section 23-1-38-8, this Amendment to the Articles of Incorporation was made pursuant to a provision contained in an order by the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of the Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al. , case number 01-40386, confirmed and approved on March 1, 2002.

 

o   SECTION 2

The shareholders of the Corporation entitled to vote in respect to the amendment adopted the proposed amendment. The amendment was adopted by: (Shareholder approval may be by either A or B.)

 

 

 

A.        Vote of such shareholders during a meeting called by the Board of Directors. The result of such vote is as follows:

 

 

 

Shares entitled to vote.

 

 

 

Number of shares represented at the meeting.

 

 

 

Shares voted in favor.

 

 

 

Shares voted against.

 

 

 

B.        Unanimous written consent executed on                     , 19     and signed by all shareholders entitled to vote.

 

ARTICLE IV Compliance with Legal Requirements

 

The manner of the adoption of the Articles of Amendment and the vote by which they were adopted constitute full legal compliance with the provisions of the Act, the Articles of Incorporation, and the By-Laws of the Corporation.

 

I hereby verify, subject to the penalties of perjury, that the statements contained herein are true, this 21st day of March, 2002.

 

Signature of current officer or chairman of the board

 

Printed name of officer or chairman of the board

 

 

 

/s/    B RYAN BERNDT

 

/s/    B RYAN BERNDT

 

 

Bryan Berndt

Signature’s title

 

 

 

 

 

Vice President

 

 

 

5




Exhibit 3.3.46

 

NOTE: This form may now also be used for incorporating pursuant to the Medical Professional Corporation Act, the Dental Professional Corporation Act, and the Professional Corporation Act of 1965, as well as the General Corporation Act. If the corporation is to be formed pursuant to the authority of one of these statutes other than the General Corporation Act, so indicate in the preamble below by striking the references to the three inappropriate statutes. Professional Accounting Corporations are considered to be formed pursuant to the authority of the Indiana General Corporation Act , but subject to the provisions of IC 231-13-5, and appropriate statutory reference should be made in the preamble or Article II below.

 

APPROVED
AND
FILED

APR 24 1980

 

Corporate Form No. 101 (Jan. 1977) —Page One ARTICLES OF INCORPORATION

Larry A. Conrad, Secretary of
State of Indiana

 

Use White Paper—Size 8 ½ x
11—For Inserts

 

Filing Requirements—Present 2 originally signed and fully executed copies to Secretary of State, Room 155, State House, Indianapolis 46204

 

Recording Requirements—Recording of Articles of Incorporation in the Office of the County Recorder is no longer required by the Indiana General Corporation Act.

 

/s/    Illegible

 

 

 

 

 

SECRETARY OF STATE OF
INDIANA

 

 

ARTICLES OF INCORPORATION

OF

LOEWS CHERRY TREE MALL CINEMAS, INC.

 

The undersigned incorporator or incorporators. desiring to form a corporation (hereinafter referred to as the “Corporation”) pursuant to the provisions of the Indiana General Corporation Act (Medical Professional Corporation Act/ Dental Professional Corporation Act/Professional Corporation Act of 1965), as amended (hereinafter referred to as the “Act”), execute the following Articles of Incorporation.

 

ARTICLE I

Name

 

The name of the Corporation is LOEWS CHERRY TREE MALL CINEMAS, INC.

 

ARTICLE II

Purposes

 

The purposes for which the Corporation is formed are: To carry on any and all lawful business purposes permitted pursuant to Section 2 of the Indiana General Corporation Law.

 

 

Corporate Form No. 101—Page Two

Prescribed by Larry A. Conrad, Secretary of State
(Jan. 1977)

 

ARTICLE III

Period of Existence

 

The period during which the Corporation shall continue is perpetual

 

ARTICLE IV

Resident Agent and Principal Office

 

Section 1. Resident Agent . The name and address of the Corporation’s Resident Agent for service of process is United States Corporation Company - 1009 Chamber of Commerce Building

 

(Name)

(Number and Street or Building)

 

Indianapols

 

Indiana

 

46204

(City)

 

(State)

 

(Zip Code)

 

1



 

Section 2. Principal Office . The post office address of the principal office of the Corporation is c/o United States Corporation Company 1101 Chamber of Commerce Building,              Indianapolis,             Indiana                             46204

(Number and Street or Building)                                  (City)                     (State)                             (Zip Code)

 

ARTICLE V

Authorized Shares

 

Section 1. Number of Shares :

 

The total number of shares which the Corporation is to have authority to issue is 1,000.

 

A.        The number of authorized shares which the corporation designates as having par value is 1,000 with a par value of $1,00.

 

B.        The number of authorized shares which the corporation designates as without par value is none.

 

 

Corporate Form No. 101—Page Three

Prescribed by Larry A. Conrad, Secretary of State
(Jan. 1977)

 

Section 2. Terms of Shares (if any) :

 

ARTICLE VI

Requirements Prior To Doing Business

 

The Corporation will not commence business until consideration of the value of at least $1,000 (one thousand dollars) has been received for the issuance of shares.

 

ARTICLE VII

Director(s)

 

Section 1. Number of Directors : The initial Board of Directors is composed of three member(s). The number of directors may be from time to time fixed by the By-Laws of the Corporation at any number. In the absence of a By-Law fixing the number of directors, the number shall be three

 

Section 2. Names and Post Office Addresses of the Director(s) : The name(s) and post office address(es) of the initial Board of Director(s) of the Corporation is (are):

 

Name

 

Number and Street or Building

 

City

 

State

 

Zip Code

Laurence A. Tisch

 

666 Fifth Avenue

 

New York

 

N. Y.

 

10019

Preston R. Tisch

 

666 Fifth Avenue

 

New York

 

N. Y.

 

10019

Bernard Myerson

 

666 Fifth Avenue

 

New York

 

N. Y.

 

10019

 

Section 3. Qualifications of Directors (if any) : None

 

 

Corporate Form No. 101—Page Four

 

Prescribed by Larry A. Conrad, Secretary of State
(Jan. 1977)

 

ARTICLE VIII

Incorporator (s)

 

The name(s) and post office address(es) of the incorporator(s) of the Corporation is (are):

 

Name

 

Number and Street or Building

 

City

 

State

 

Zip Code

Seymour H. Smith

 

666 Fifth Avenue

 

New York

 

N. Y.

 

10019

 

2



 

ARTICLE IX

Provisions for Regulation of Business

and Conduct of Affairs of Corporation

(“Powers” of the Corporation, its directors or shareholders)

 

All the powers set forth in paragraphs (a) and (b) of Section 3 of the Indiana General Corporation Law.

 

 

Corporate Form No. 101 — Page Five

 

 

 

Prescribed by Larry A. Conrad. Secretary of State
(Jan. 1977)

 

IN WITNESS WHEREOF, the undersigned, being all of the incorporator(s) designated in Article VIII, execute(s) these Articles of Incorporation and certify to the truth of the facts herein stated, this 8th day of April, 1980.

 

 

 

 

/s/    S EYMOUR H. SMITH

(Written Signature)

 

(Written Signature)

 

 

 

 

 

Seymour H. Smith

(Written Signature)

 

(Written Signature)

 

 

 

 

 

 

 

 

(Written Signature)

 

 

 

 

 

 

 

 

(Written Signature)

 

STATE OF NEW YORK

)

 

 

)

SS:

COUNTY OF NEW YORK

)

 

 

I, the undersigned, a Notary Public duly commissioned to take acknowledgements and administer oaths in the State of Indiana, certify that Seymour H. Smith, being                                 the incorporator(s) referred to in Article VIII of the foregoing Articles of Incorporation, personally appeared before me; acknowledged the execution thereof; and swore to the truth of the facts therein stated.

 

Witness my hand and Notarial Seal this 8th day of April, 1980.

 

 

 

 

/s/    J EANNE A. MIGDON

 

 

(Written Signature)

 

 

 

 

 

 

 

 

(Printed Signature)

 

3



 

JEANNE A. MIGDON
Notary Public, State of New York
No. 31-2692650
Qualified in New York County
Commission Expires March 30, 1981

 

 

My Commission Expires:

 

Notary Public

 

This instrument was prepared by Seymour H. Smith, Attorney at Law,

 

 

(Name)

 

 

 

 

 

 

 

 

 

 

 

666 Fifth Avenue

 

New York

 

New York

 

10019

(Number and Street or Building)

 

(City)

 

(Stale)

 

(Zip Code)

 

 

ARTICLES OF AMENDMENT OF THE ARTICLES OF
INCORPORATION

 

 

State Form 38333 (R8 /12-96)
Approved by State Board of Accounts 1995

SUE ANNE GILROY
SECRETARY OF STATE
CORPORATIONS DIVISION

302 W. Washington St. Rm E018
Indianapolis, IN 46204
Telephone (317) 232-6576

 

 

 

 

 

 

INSTRUCTIONS:

Use 8 1/2” x 11” white paper for inserts.

Indiana Code 23-1-38-1 et seq.

 

 

 

 

Present original and two copies to address in upper right hand corner of this Please TYPE or PRINT.

Filing Fee: $30.00

 

ARTICLES OF AMENDMENT OF THE

ARTICLES OF INCORPORATION OF:

 

Name of Corporation

Date of incorporation

 

 

Loews Cherry Tree Mall Cinemas, Inc.

April 24, 1980

 

The undersigned officers of the above referenced Corporation (hereinafter referred to as the ‘Corporation’) existing pursuant to the provisions of (indicate appropriate act)

 

ý        Indiana Business Corporation Law     o Indiana Professional Corporation Act of 1983

as amended (hereinafter referred to as the “Act”), desiring to give notice of corporate action effectuating amendment of certain provisions of its Articles of Incorporation, certify the following facts:

 

ARTICLE I Amendment(s)

 

The exact text of Article(s) Five, Section 2 of the Articles of Incorporation is hereby amended by adding the following sentence:

 

(NOTE: If amending the name of corporation, write Article “I” in space above and write “The name of the Corporation is                         ,” below.)

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

ARTICLE II

 

Date of each amendment’s adoption:

 

March 21, 2002

 

4



 

(Continued on the reverse side)

ARTICLE III Manner of Adoption and Vote

 

Mark applicable section: NOTE - Only in limited situations does Indiana law permit an Amendment without shareholder approval. Because a name change requires shareholder approval, Section 2 must be marked and either A or B completed.

 

ý     SECTION 1

This amendment was adopted by the Board of Directors or incorporators and shareholder action was not required. See “ Below .

 

**       In accordance with Section 23-1-38-8, this Amendment to the Articles of Incorporation was made pursuant to a provision contained in an order by the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of the Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al. , case number 01-40396, confirmed and approved on March 1, 2002.

 

 

o     SECTION 2

The shareholders of the Corporation entitled to vote in respect to the amendment adopted the proposed amendment. The amendment was adopted by: (Shareholder approval may be by either A or B.)

 

 

 

A.       Vote of such shareholders during a meeting called by the Board of Directors. The result of such vote is as follows:

 

 

 

Shares entitled to vote.

 

Number of shares represented at the meeting.

 

Shares voted in favor.

 

Shares voted against.

 

 

 

B.        Unanimous written consent executed on                         , 19         and signed by all shareholders entitled to vote.

 

ARTICLE IV Compliance with Legal Requirements

 

The manner of the adoption of the Articles of Amendment and the vote by which they were adopted constitute full legal compliance with the provisions of the Act, the Articles of Incorporation, and the By-Laws of the Corporation.

 

I hereby verify, subject to the penalties of perjury, that the statements contained herein are true, this 21st day of March, 2002.

 

Signature of current officer or chairman of the board

 

Printed name of officer or chairman of the board

 

 

 

/s/    BRYAN BERNDT

 

/s/    BRYAN BERNDT

 

 

 

Bryan Berndt

 

 

 

 

Signature’s title

 

 

 

 

 

Vice President

 

 

 

5




Exhibit 3.3.47

 

NOTE: This form may now also be used for incorporating pursuant to the Medical Professional Corporation Act, the Dental Professional Corporation Act, and the Professional Corporation Act of 1965, as well as the General Corporation Act. If the corporation is to be formed pursuant to the authority of one of these statutes other than the General Corporation Act, so indicate in the preamble below by striking the references to the three inappropriate statutes. Professional Accounting Corporations are considered to be formed pursuant to the authority of the Indiana General Corporation Act, but subject to the provisions of IC 23-1-13.5, and appropriate statutory reference should be made in the preamble or Article II below.

 

Corporate Form No. 101 (Jan. 1977)—Page One

ARTICLES OF INCORPORATION

Larry A. Conrad, Secretary of State of Indiana

Use White Paper—Size 8 ½ x 11—For Inserts

Filing Requirements—Present 2 originally signed and fully executed copies to Secretary of State, Room 155, State House, Indianapolis 46204

Recording Requirements—Recording of Articles of Incorporation in the Office of the County Recorder is no longer required by the Indiana General Corporation Act.

 

 

APPROVED
AND
FILED
APR 5 1978

 

/s/ Illegible

 

SECRETARY OF
STATE OF INDIANA

 

ARTICLES OF INCORPORATION

OF

 

LOEWS LAFAYETTE CINEMAS, INC.

 

The undersigned incorporator or incorporators, desiring to form a corporation (hereinafter referred to as the “Corporation”) pursuant to the provisions of the Indiana General Corporation Act (Medical Professional Corporation Act/Dental Professional Corporation Act/Professional Corporation Act of 1965), as amended (hereinafter referred to as the “Act”), execute the following Articles of Incorporation.

 

ARTICLE I

Name

 

The name of the Corporation is LOEWS LAFAYETTE CINEMAS, INC.

 

ARTICLE II

Purposes

 

The purposes for which the Corporation is formed are: to carry on any and all lawful business purposes permitted pursuant to Section 2 of the Indiana General Corporation Law.

 

 

 

Corporate Form No. 101—Page Two

 

 

 

 

 

Prescribed by Larry A. Conrad, Secretary of State
(Jan. 1977)

 

ARTICLE III

Period of Existence

 

The period during which the Corporation shall continue is Perpetual

 

1



 

ARTICLE IV

Resident Agent and Principal Office

 

Section 1. Resident Agent. The name and address of the Corporation’s Resident Agent for service of process is

 

United States Corporation Company,

 

1009 Chamber of Commerce Building

(Name)

 

(Number and Street or Building)

 

Indianapolis

 

Indiana

 

46204

(City)

 

(State)

 

(Zip Code)

 

Section 2. Principal Office . The post office address of the principal office of the Corporation is

 

1009 Chamber of Commerce Building

(Number and Street or Building)

 

(City)

 

(State)

 

(Zip Code)

 

ARTICLE V

Authorized Shares

 

Section 1. Number of Shares :

 

The total number of shares which the Corporation is to have authority to issue is 1,000.

 

A.                     The number of authorized shares which the corporation designates as having par value is 1,000 with a par value of $1.00.

 

B.                       The number of authorized shares which the corporation designates as without par value is none.

 

 

 

Corporate Form No. 101—Page Three

 

 

 

 

 

Prescribed by Larry A. Conrad, Secretary of State
(Jan. 1977)

 

Section 2. Terms of Shares (if any) :

 

ARTICLE VI

Requirements Prior To Doing Business

 

The Corporation will not commence business until consideration of the value of at least $1,000 (one thousand dollars) has been received for the issuance of shares.

 

ARTICLE VII

Director(s)

 

Section 1. Number of Directors: The initial Board of Directors is composed of three member(s). The number of directors may be from time to time fixed by the By-Laws of the Corporation at any number. In the absence of a By-Law fixing the number of directors, the number shall be three

 

Section 2. Names and Post Office Addresses of the Director(s) : The name(s) and post office address(es) of the initial Board of Director(s) of the Corporation is (are):

 

Name

 

Number and Street or Building

 

City

 

State

 

Zip Code

  aurence A. Tisch

 

666 Fifth Avenue

 

New York,

 

N.Y.

 

10019

  reston R. Tisch

 

666 Fifth Avenue

 

New York,

 

N.Y.

 

10019

  ernard Myerson

 

666 Fifth Avenue

 

New York,

 

N.Y.

 

10019

 

Section 3. Qualifications of Directors (if any) : None

 

 

 

Corporate Form No. 101—Page Four

 

 

 

 

 

Prescribed by Larry A. Conrad, Secretary of State
(Jan. 1977)

 

2



 

ARTICLE VIII

Incorporator(s)

 

The name(s) and post office address(es) of the incorporator(s) of the Corporation is (are):

 

Name

 

Number and Street or Building

 

City

 

State

 

Zip Code

Seymour H. Smith

 

666 Fifth Avenue

 

New York,

 

N.Y.

 

10019

 

ARTICLE IX

Provisions for Regulation of Business

and Conduct of Affairs of Corporation

 

(“Powers” of the Corporation, its directors or shareholders)

 

  11 the powers set forth in paragraphs (a) and (b) of Section 3   f the Indiana General Corporation Law.

 

Meetings of the shareholders shall be held at the principal office of the corporation, or at such other place, within or without the State of Indiana, as shall be determined by the Board of Directors and stated in the notice of the meeting.

 

 

 

Corporate Form No. 101—Page Five

 

 

 

 

 

Prescribed by Larry A. Conrad, Secretary of State
(Jan. 1977)

 

IN WITNESS WHEREOF, the undersigned, being all of the incorporator(s) designated in Article VIII, execute(s) these Articles of Incorporation and certify to the truth of the facts herein stated, this 28th day of March, 1978.

 

 

 

/s/ Seymour H. Smith

(Written Signature)

 

(Written Signature)

 

 

 

 

 

Seymour H. Smith

(Printed Signature)

 

(Printed Signature)

 

 

 

 

 

 

 

 

(Written Signature)

 

 

 

 

 

 

 

 

(Printed Signature)

 

STATE OF New York

}

 

 

ss:

COUNTY OF New York

 

 

I, the undersigned, a Notary Public duly commissioned to take acknowledgements and administer oaths in the State of Indiana, certify that Seymour H. Smith, being xx the incorporator(s) referred to in Article VIII of the foregoing Articles of Incorporation, personally appeared before me; acknowledged the execution thereof; and swore to the truth of the facts therein stated.

 

Witness my hand and Notarial Seal this 28th day of March, 1978.

 

 

 

/s/ Henry L. Wolff

 

(Written Signature)

 

 

 

Henry L. Wolff

 

 

 

3



 

 

(Printed Signature)

 

 

 

Henry L. Wolff

 

Notary Public

 

Certificate f        in New York County

 

Commission Expires March 30, 1979

 

My Commission Expires:

March 30, 1979

 

This instrument was prepared by Seymour H. Smith, Attorney at Law,

(Name)

 

666 Fifth Avenue

 

New York,

 

N.Y.

 

10019

(Number and Street or Building)

 

(City)

 

(State)

 

(Zip Code)

 

 

 

ARTICLES OF AMENDMENT OF THE
ARTICLES OF INCORPORATION
State Form 38333 (R    12-96)
Approved by State Board of Accounts 1995

 

SUE ANNE GILROY
SECRETARY OF STATE
CORPORATIONS DIVISION

302 W. Washington St., Rm. E018
Indianapolis, IN 46204
Telephone: (317) 232-6576

 

 

 

 

INSTRUCTIONS:

Use 8 1/2” x 11” white paper for inserts.

Indiana Code 23-1-38-1  et seq.

 

 

 

 

 

Present original and two copies to address in upper right hand corner of this Please TYPE or PRINT.

Filing Fee: $30.00

 

ARTICLES OF AMENDMENT OF THE

ARTICLES OF INCORPORATION OF:

 

Name of Corporation
Loews Lafayette Cinemas, Inc.

 

Date of incorporation
April 5, 1978

 

The undersigned officers of the above referenced Corporation (hereinafter referred to as the “Corporation”) existing pursuant to the provisions of: (indicate appropriate act)

 

ý Indiana Business Corporation Law o Indiana Professional Corporation Act of 1983

 

as amended (hereinafter referred to as the “Act”), desiring to give notice of corporate action effectuating amendment of certain provisions of its Articles of Incorporation, certify the following facts:

 

ARTICLE I Amendment(s)

 

The exact text of Article(s) Five, Section 2 of the Articles of Incorporation is hereby amended by adding the following sentence:

 

(NOTE: If amending the name of corporation, write Article “I” in space above and write “The name of the Corporation is                         ,” below.)

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

ARTICLE II

 

Date of each amendment’s adoption:

 

March 21, 2002

 

(Continued on the reverse side)

 

4



 

ARTICLE III Manner of Adoption and Vote

 

Mark applicable section: NOTE - Only in limited situations does Indiana law permit an Amendment without shareholder approval. Because a name change requires shareholder approval, Section 2 must be marked and either A or B completed.

 

 

 

 

ý  

SECTION 1

This amendment was adopted by the Board of Directors or incorporators and shareholder action was not required. See** Below

 

** In accordance with Section 23-1-38-8, this Amendment to the Articles of Incorporation was made pursuant to a provision contained in a    order by the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of the Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al ., case number 01-40541, confirme   and approved on March 1, 2002.

 

 

 

o  

SECTION 2

The shareholders of the Corporation entitled to vote in respect to the amendment adopted the proposed amendment. The amendment was adopted by: (Shareholder approval may be by either A or B.)

 

A. Vote of such shareholders during a meeting called by the Board of Directors. The result of such vote is as follows:

 

 

 

 

 

 

 

Shares entitled to vote.

 

 

 

Number of shares represented at the meeting.

 

 

 

Shares voted in favor.

 

 

 

Shares voted against.

 

 

 

 

 

 

B. Unanimous written consent executed on                           , 19    and signed by all shareholders entitled to vote.

 

ARTICLE IV Compliance with Legal Requirements

 

The manner of the adoption of the Articles of Amendment and the vote by which they were adopted constitute full legal complia    with the provisions of the Act, the Articles of Incorporation, and the By-Laws of the Corporation.

 

I hereby verify, subject to the penalties of perjury, that the statements contained herein are true, this 21st day of March, 2002.

 

Signature of current officer or chairman of the board

 

Printed name of officer or chairman of the board

 

 

 

/s/ Illegible

 

/s/ Bryan Berndt

Signature’s title

 

Bryan Berndt

 

 

 

Vice President

 

 

 

5




Exhibit 3.3.48

 

The Commonwealth of Massachusetts

William Francis Galvin

Secretary of the Commonwealth

One Ashburton Place, Boston, Massachusetts 02108-1512

 

Articles of Amendment

(General Laws, Chapter 156D; Section 10.06; 950 CMR 113.33)

 

Exact name of corporation: Fall River Cinema, Inc.

 

Registered office address: c/o CSC, 84 State Street, Boston, MA 02110

(number, street, city or town, zip code)

 

These articles of amendment affect article(s): 2

(specify the number(s) of article(s) being amended (I-VI))

 

Adopted and approved on: July 28, 2004 by

(month/day/year)

 

Check the appropriate box below:

 

o                     the incorporation.

 

o                     the board of directors without shareholder approval and shareholder approval was not required.

 

ý                     the board of directors and the shareholders in the manner required by law and the articles of organization.

 

State the article number and the text of the amendment. If the amendment authorizes an exchange, or effects a reclassification or cancellation, of issued shares, state the provisions for implementing the action unless contained in the text of the amendment.

 

2. The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Laws of Massachusetts.

 

P.C.

To change the number of shares and the par value (if any)* of any type, or to designate a class or series, of stock, or change a designation of class or series of stock, which the corporation is authorized to issue, complete the following:

 

The total presently authorized is:

 

WITHOUT PAR VALUE

 

WITH PAR VALUE

 

TYPE

 

NUMBER OF SHARES

 

TYPE

 

NUMBER OF SHARES

 

PAR VALUE

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Change the total authorized to:

 

WITHOUT PAR VALUE

 

WITH PAR VALUE

 

TYPE

 

NUMBER OF SHARES

 

TYPE

 

NUMBER OF SHARES

 

PAR VALUE

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

The foregoing amendment(s) will become effective when these Articles of Amendment are filed in accordance with General Laws, Chapter 156D,    1.25 unless these articles specify, in accordance with the vote adopting the amendment a later effective date not more than ninety days after such filing, in which event the amendment will become effective on such later date.

 

Later effective date:

 

 

 

 

Signed by

/s/ Michael Politi

 

 

Michael Politi

 

 

Senior Vice President & Corporate Counsel

 

 

1



 

(Please check appropriate box)

 

o                     Chairman of the Board

 

o                     President

 

ý                     Other Officer

 

o                     Court-appointed fiduciary

 

on this 28th day of July, 2004

The Commonwealth of Massachusetts

William Francis Galvin

Secretary of the Commonwealth

One Ashburton Place, Boston, Massachusetts 02108-1512

 

Articles of Amendment

(General Laws, Chapter 156D; Section 10.06; 950 CMR 113.33)

 

Exact name of corporation: Fall River Cinema, Inc.

 

Registered office address: c/o CSC, 84 State Street, Boston, MA 02110

(number, street, city or town, zip code)

 

These articles of amendment affect article(s): 2

(specify the number(s) of article(s) being amended (I-VI))

 

Adopted and approved on: July 28, 2004 by

(month/day/year)

 

Check the appropriate box below:

 

o                     the incorporators

 

o                     the board of directors without shareholder approval and shareholder approval was not required.

 

ý                     the board of directors and the shareholders in the manner required by law and the articles of organization.

 

State the article number and the text of the amendment. If the amendment authorizes an exchange, or effects a reclassification or cancellation, of issued shares, state the provisions for implementing the action unless contained in the text of the amendment.

 

2. The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Laws of Massachusetts.

 

P.C.

To change the number of shares and the par value (if any)* of any type, or to designate a class or series, of stock, or change a designation of class or series of stock, which the corporation is authorized to issue, complete the following:

 

The total presently authorized is:

 

WITHOUT PAR VALUE

 

WITH PAR VALUE

 

TYPE

 

NUMBER OF SHARES

 

TYPE

 

NUMBER OF SHARES

 

PAR VALUE

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Change the total authorized to:

 

WITHOUT PAR VALUE

 

WITH PAR VALUE

 

TYPE

 

NUMBER OF SHARES

 

TYPE

 

NUMBER OF SHARES

 

PAR VALUE

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

2



 

The foregoing amendment(s) will become effective when these Articles of Amendment are filed in accordance with General Laws, Chapter 156D, § 1.25 unless these articles specify, in accordance with the vote adopting the amendment a later effective date not more than ninety days after such filing, in which event the amendment will become effective on such later date.

 

Later effective date:

 

 

 

 

Signed by

/s/ Michael Politi

 

 

/s/ Michael Politi

 

 

Senior Vice President & Corporate Counsel

 

 

(Please check appropriate box)

 

o                     Chairman of the Board

 

o                     President

 

ý                     Other Officer

 

o                     Court-appointed fiduciary

 

on this 28th day of July, 2004

 

3



 

The Commonwealth of Massachusetts

OFFICE OF THE MASSACHUSETTS SECRETARY OF STATE

MICHAEL JOSEPH CONNOLLY, Secretary

ONE ASHBURTON PLACE, BOSTON, MASS. 02108

ARTICLES OF ORGANIZATION

(Under G.L. Ch. 156B)

Incorporators

 

NAME

POST OFFICE ADDRESS

 

Include given name in full in case of natural persons: in case of a corporation, give state of incorporation.

 

Philip J. Flink

Hale and Dorr

60 State Street

Boston, Massachusetts 02109

 

The above-named incorporators) do hereby act with the intention of forming a corporation under the provisions of General Laws. Chapter 156B and hereby state(s):

 

1.                        The name by which the corporation shall be known is:

 

Fall River Cinema, Inc.

 

2.                        The purpose for which the corporation is formed is as follows:

 

(a)                    To own, operate and manage a theater or theaters for the exhibition of motion pictures in Fall River, Massachusetts; and

 

(b)                   To carry on any business or other activity which may lawfully be carried on by a corporation organized under the Business Corporation Law of the Commonwealth of Massachusetts, whether or not related to those referred to in the preceding paragraph.

 

Note: If the space provided under any article or item on this form is insufficient, additions shall be set forth on separate 8 1/2 x 11 sheets of paper leaving a left hand margin of at least 1 inch for binding. Additions to more than one article may be continued on a single sheet so long as each article requiring each such addition is clearly indicated.

 

/s/ Illegible

/s/ Illegible

 

5

Examiner

Name

C

o

P.C.

 

Approved

 

 

 

 

 

P

ý

 

 

 

 

 

 

 

 

M

o

 

 

 

 

 

 

 

 

R.A.

o

 

 

3.                         The total number of shares and the par value, if any, of each class of stock within the corporation is authorized as follows:

 

 

 

WITHOUT PAR VALUE

 

WITH PAR VALUE

 

CLASS OF STOCK

 

NUMBER OF SHARES

 

NUMBER OF SHARES

 

PAR
VALUE

 

AMOUNT

 

Preferred

 

None

 

None

 

 

 

$

 

 

 

 

 

 

 

 

 

 

 

 

Common

 

None

 

300,000

 

$

.10

 

$

30,000

 

 

*4.                  If more than one class is authorized, a description of each of the different classes of stock with, if any, the preferences, voting powers, qualifications, special or relative rights or privileges as to each class thereof and any series now established:

 

None

 

*5.                  The restrictions, if any, imposed by the Articles of Organization upon the transfer of shares of stock of any class are as follows:

 

4



 

None

 

*6.                  Other lawful provisions, if any, for the conduct and regulation of business and affairs of the corporation, for its voluntary dissolution, or for limiting, defining, or regulating the powers of the corporation, or of its directors or stockholders, or of any class of stockholders:

 

See Attachment 6A

 


*          If there are no provisions state “None”.

 

Attachment 6A

 

6.                         Other lawful provisions, if any, for the conduct and regulation of the business and affairs of the corporation, for its voluntary dissolution, or for limiting, defining, or regulating the powers of the corporation, or of its directors or stockholders, or of any class of stockholders:

 

(a)                   The directors may make, amend, or repeal the by-laws in whole or in part, except with respect to any provision of such by-laws which by law or these Articles or the by-laws requires action by the stockholders.

 

(b)                  Meetings of the stockholders of the corporation may be held anywhere in the United States.

 

(c)                   The corporation shall have the power to be a partner in any business enterprise which this corporation would have the power to conduct by itself.

 

(d)                  The corporation, by vote of a majority of the stock outstanding and entitled to vote thereon (or if there are two or more classes of stock entitled to vote as separate classes, then by vote of a majority of each such class of stock outstanding), may (i) authorize any amendment to its Articles of Organization pursuant to Section 71 of Chapter 156B of the Massachusetts General Laws, as amended from time to time, (ii) authorize the sale, lease or exchange of all or substantially all of its property and assets, including its goodwill, pursuant to Section 75 of Chapter 156B of the Massachusetts General Laws, as amended from time to time, and (iii) approve an agreement of merger or consolidation pursuant to Section 78 of Chapter 156B of the Massachusetts General Laws, as amended from time to time.

7.                         By-laws of the corporation have been duly adopted and the initial directors, president, treasurer and clerk, whose names are set out below, have been duly elected.

 

8.                         The effective date of organization of the corporation shall be the date of filing with the Secretary of the Commonwealth or if later date is desired, specify date, (not more than 30 days after the date of filing.)

 

9.                         The following information shall not for any purpose be treated as a permanent part of the Articles of Organization of the corporation.

 

a.                        The post office address of the initial principal office of the corporation of Massachusetts is:

 

430 Park Square Building c/o Lockwood-Friedman Film Corp. Boston, MA. 02116

 

b.                       The name, residence, and post office address of each of the initial directors and following officers of the corporation are as follows.

 

 

 

NAME

 

RESIDENCE

 

POST OFFICE ADDRESS

President:

 

Roger A. Lockwood

 

8 Victoria Circle
Norwood, MA 02026

 

Same

 

 

 

 

 

 

 

Treasurer:

 

Geoffrey W. Levy

 

21 Elm Street
Wellesley, MA 02181

 

Same

 

 

 

 

 

 

 

Clerk:

 

Arthur M. Friedman

 

770 Boylston Street
Boston, MA 02199

 

Same

 

 

 

 

 

 

 

Directors:

 

Roger A. Lockwood

 

(as above)

 

Same

 

 

Geoffrey W. Levy

 

(as above)

 

Same

 

 

Arthur M. Friedman

 

(as above)

 

Same

 

 

Frederick F. Margosian

 

Charles River Towers
151 Coolidge Avenue
Watertown, MA 02172

 

Same

 

5



 

c.                        The date initially adopted on which the corporation’s fiscal year ends is:

 

December 31

 

d.                       The date initially fixed in the by-laws for the annual meeting of stockholders of the corporation is:

 

Fourth Thursday in April

 

e.                        The name and business address of the resident agent, if any, of the corporation is:

 

None

 

IN WITNESS WHEREOF and under the penalties of perjury the INCORPORATOR sign(s) these Articles of Organization this 5th day of October 1983

 

 

 

/s/ Philip J. Flink

 

 

Philip J. Flink

 

The signature of each incorporator which is not a natural person must be an individual who shall show the capacity in which he acts and by signing shall represent under the penalties of perjury that he is duly authorized on its behalf to sign these Articles of Organization.

 

 

FEDERAL IDENTIFICATION

 

NO. 04-280383

 

The Commonwealth of Massachusetts

William Francis Galvin

Secretary of the Commonwealth

One Ashburton Place, Boston, Massachusetts 02108-1512

 

ARTICLES OF AMENDMENT

(General Laws, Chapter 156B, Section 72)

 

We, Bryan Berndt, Vice President, and John C. McBride, Jr, Assistant Clerk

 

of Fall River Cinema, Inc.,

(Exact name of corporation)

 

located at Harbour Mall, Rts. 81 & 24, Fall River, MA 02721

(Street address of corporation in Massachusetts)

 

certify that these Articles of Amendment affecting articles numbered:

 

Four

(Number those articles 1, 2, 3, 4, 5 and/or 6 being amended)

 

          *                 shares of                                *                                of                            *                              shares

 

outstanding,

 

(type, class & series, if any)

 

                            shares of                                                                  of                                shares outstanding, and

(type, class & series, if any)

 

                            shares of                                                                 of                                        shares outstanding,

(type, class & series, if any)

 


*          In accordance with Chapter 156B, Section 73 of Massachusetts General Law, this Amendment to the Articles of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction of a proceeding for the reorganization of this corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al. , case number 01-40416, confirmed and approved on March 1, 2002.

 

6



 

Note: If the space provided under any article or item on this form is insufficient, additions shall be set forth on one side only of separate 8 1/2 x 11 sheets of paper with a left margin of at least 1 inch. Additions to more than one article may be made on a single sheet so long as each article requiring each addition is clearly indicated.

 

/s/ Illegible

/s/ Illegible

 

4

Examiner

Name

C

o

P.C.

 

Approved

 

 

 

 

 

P

o

 

 

 

 

 

 

 

 

M

o

 

 

 

 

 

 

 

 

R.A.

o

 

 

To change the number of shares and the par value (if any) of any type, class or series of stock which the corporation is authorized to issue, fill in the following:

 

The total presently authorized is:

 

WITHOUT PAR VALUE STOCKS

 

WITH PAR VALUE STOCKS

 

TYPE

 

NUMBER OF SHARES

 

TYPE

 

NUMBER OF SHARES

 

PAR VALUE

 

Common:

 

 

 

Common:

 

 

 

 

 

Preferred:

 

 

 

Preferred:

 

 

 

 

 

 

Change the total authorized to:

 

WITHOUT PAR VALUE STOCKS

 

WITH PAR VALUE STOCKS

 

TYPE

 

NUMBER OF SHARES

 

TYPE

 

NUMBER OF SHARES

 

PAR VALUE

 

Common:

 

 

 

Common:

 

 

 

 

 

Preferred:

 

 

 

Preferred:

 

 

 

 

 

 

Article Four of the Articles of Incorporation is hereby amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

The foregoing amendment(s) will become effective when these Articles of Amendment are filed in accordance with General Laws, Chapter 156B, Section 6 unless these articles specify, in accordance with the vote adopting the amendment, a later effective date not more than thirty days after such filing, in which event the amendment will become effective on such later date.

 

Later effective date:

 

.

 

SIGNED UNDER THE PENALTIES OF PERJURY, this 21st day of March, 2002.

 

/s/ Illegible

, Vice President

 

/s/ Illegible

, Assistant Clerk

 


*          Delete the inapplicable words.

 

7




Exhibit 3.3.49

 

The Commonwealth of Massachusetts

William Francis Galvin

Secretary of the Commonwealth

One Ashburton Place, Boston, Massachusetts 02108-1512

 

Articles of Amendment

(General Laws, Chapter 156D; Section 10.06; 950 CMR 113.33)

 

Exact name of corporation: Liberty Tree Cinema Corp.

 

Registered office address: 100 Independence Way, Danvers, MA 01923

(number, street, city or town, zip code)

 

These articles of amendment affect article(s): II

(specify the number(s) of article(s) being amended (I-VI))

 

Adopted and approved on: July 28, 2004 by

 (month/day/year)

 

Check the appropriate box below:

 

o                     the incorporators.

 

o                     the board of directors without shareholder approval and shareholder approval was not required.

 

ý                     the board of directors and the shareholders in the manner required by law and the articles of organization.

 

State the article number and the text of the amendment. If the amendment authorizes an exchange, or effects a reclassification or cancellation, of issued shares, state the provisions for implementing the action unless contained in the text of the amendment.

 

Article II

 

The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Laws of Massachusetts.

 

P.C.

To change the number of shares and the par value (if any)* of any type, or to designate a class or series, of stock, or change a designation of class or series of stock, which the corporation is authorized to issue, complete the following:

 

The total presently authorized is:

 

WITHOUT PAR VALUE

 

WITH PAR VALUE

 

TYPE

 

NUMBER OF SHARES

 

TYPE

 

NUMBER OF SHARES

 

PAR VALUE

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Change the total authorized to:

 

WITHOUT PAR VALUE

 

WITH PAR VALUE

 

TYPE

 

NUMBER OF SHARES

 

TYPE

 

NUMBER OF SHARES

 

PAR VALUE

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

The foregoing amendment(s) will become effective when these Articles of Amendment are filed in accordance with General Laws, Chapter 156D, $1.25 unless these articles specify, in accordance with the vote adopting the amendment a later effective date not more than ninety days such filing, in which event the amendment will become effective on such later date.

 

Later effective date:

 

 

 

 

Signed by

/s/ Michael Politi

 

 

Michael Politi

 

 

Senior Vice President & Corporate Counsel

 

 

1



 

(Please check appropriate box)

 

o                     Chairman of the Board

 

o                     President

 

ý                     Other Officer

 

o                     Court appointed fiduciary

 

on this 28th day of July, 2004

 

2



 

The Commonwealth of Massachusetts

William Francis Galvin

Secretary of the Commonwealth

One Ashburton Place, Boston, Massachusetts 02108-1512

 

Articles of Amendment

(General Laws, Chapter 156D; Section 10.06; 950 CMR 113.33)

 

Exact name of corporation: Liberty Tree Cinema Corp.

 

Registered office address: 100 Independence Way, Danvers, MA 01923

(number, street, city or town, zip code)

 

These articles of amendment affect article(s): II

(specify the number(s) of article(s) being amended (I-VI))

 

Adopted and approved on: July 28, 2004 by

(month/day/year)

 

Check the appropriate box below:

 

o                     The incorporators.

 

o                     The board of directors without shareholder approval and shareholder approval was not required.

 

ý                     The board of directors and the shareholders in the manner required by law and the articles of organization.

 

State the article number and the text of the amendment. If the amendment authorizes an exchange, or effects a reclassification or cancellation, of issued shares, state the provisions for implementing the action unless contained in the text of the amendment.

 

Article II

 

The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Laws of Massachusetts.

 

P.C.

To change the number of shares and the par value (if any)* of any type, or to designate a class or series, of stock, or change a designation of class or series of stock, which the corporation is authorized to issue, complete the following:

 

The total presently authorized is:

 

WITHOUT PAR VALUE

 

WITH PAR VALUE

 

TYPE

 

NUMBER OF
SHARES

 

TYPE

 

NUMBER OF
SHARES

 

PAR VALUE

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Change the total authorized to:

 

WITHOUT PAR VALUE

 

WITH PAR VALUE

 

TYPE

 

NUMBER OF
SHARES

 

TYPE

 

NUMBER OF
SHARES

 

PAR VALUE

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

3



 

The foregoing amendment(s) will become effective when these Articles of Amendment are filed in accordance with General Laws, Chapter 156D, § 1.25 unless these articles specify, in accordance with the vote adopting the amendment a later effective date not more than ninety days after such filing, in which event the amendment will become effective on such later date.

 

Later effective date:

 

 

 

 

Signed by

/s/ Michael Politi

 

 

Michael Politi

 

 

Senior Vice President & Corporate Counsel

 

 

(Please check appropriate box)

 

o                     Chairman of the Board

 

o                     President

 

ý                     Other Officer

 

o                     Court-appointed fiduciary

 

on this 28th day of July, 2004

 

4



 

The Commonwealth of Massachusetts

 

William Francis Galvin

Secretary of the Commonwealth

 

ONE ASHBURTON PLACE, BOSTON, MASSACHUSETTS 02108

 

ARTICLES OF ORGANIZATION

(Under G.1. Cr. 156B)

 

ARTICLE I

 

The name of the corporation is:

 

LIBERTY TREE CINEMA CORP.

 

ARTICLE II

 

The purpose of the corporation is to engage in the following business activities:

 

See Attached

 

Note: If the space provided under any article or item on this form is insufficient, additions shall be set forth on a separate 8/1/2 x 11 sheets of paper leaving a left hand margin of at least 1 inch. Additions to more than one article may be continued on a single sheet as long as each article requiring each such addition is clearly indicated.

 

/s/ Illegible

/s/ Illegible

 

6

Examiner

Name

C

o

P.C.

 

Approved

P

o

 

 

 

M

ý

 

 

 

R.A.

ý

 

 

ARTICLE III

 

The type and class of stock and the total number of shares and par value, if any, of each type and class of stock which the corporation is authorized to lease is as follows:

 

WITHOUT PAR VALUE STOCKS

 

WITH PAR VALUE STOCKS

 

TYPE

 

NUMBER OF SHARES

 

TYPE

 

NUMBER OF SHARES

 

PAR VALUE

 

COMMON:

 

 

 

COMMON:

 

500

 

$

1.00

 

 

 

 

 

 

 

 

 

 

 

PREFERRED:

 

 

 

PREFERRED:

 

 

 

 

 

 

ARTICLE IV

 

If more than        type, class or          is authorized, a description of each with, if any, the         , voting powers,

 

ARTICLE V

 

The                                                      transfer of share of stock of any class are as follows:

 

None, however, shares of stock of the corporation may be subjected to restrictions on the transfer thereof under duly adopted by-law provision and/or under any agreement to which the corporation shall be a party.

 

ARTICLE VI

 

Other lawful provisions, if any, for the conduct and regulations of business and affairs of the corporation, for its voluntary dissolution, or for limiting, defining, or regulating the powers of the corporation, or of its directors or stockholders, or of any class of stockholders: (If there are no provisions state “None”)

 

None

 

Note: The                  ONLY be                    Articles of                   .

 

5



 

RIDER TO ARTICLE II

 

To own, acquire, purchase, erect, equip, lease, operate, manage and conduct motion picture theatres, drive-in theatres, opera houses, public halls and theatres and places of amusement of every kind and description; to produce, manufacture, purchase, sell, lease, hire, exhibit and exploit performances and attractions of various kinds and natures, including moving pictures, vaudeville, dramatic, operatic, musical and dance performances, and intellectual and instructive entertainment; to manufacture, produce, purchase, own, sell, lease, hire, license, distribute, and otherwise dispose and to deal in and with moving picture machines, cameras, machinery, devices, appliances, and articles of all kinds used in photographic and motion picture arts, and plates, slides and films therefor, and materials, supplies, appliances, apparatus, machinery and other articles necessary and convenient for use in connection therewith; to acquire, own and dispose of costumes, scenery, properties, libraries, and other material and property for use in connection with the giving of operatic, dramatic, and motion picture entertainments, and performances of all kinds, to employ and act as agent and manager for singers, musicians, actors, performers of all kinds; to acquire, own and dispose of (including licensing thereof), plays, scenarios, photo-plays, news, songs, magazines, motion pictures and pictures of all kinds, dramatic and musical, and motion picture productions of every kind: to acquire, own maintain, operate dispose of and deal with and in studios and other plants and equipment for or in connection with the production of motion pictures and productions of all kinds; to deal in amusement enterprises of every kind and description and generally to carry on the business of motion pictures and theatrical proprietors, managers, producers and caterers for and to public entertainment and amusements, as well as to do all things necessary and incident thereto.

 

To manufacture, buy, sell and generally deal in popcorn, candy, beverages, sandwiches, and food of all kinds and description, and goods, wares, merchandise, electronic amusement devices, pinball machines and personal property of every kind.

 

To purchase, lease or otherwise acquire, hold, improve, sell, lease, mortgage and generally deal in lands, buildings and interests herein.

 

To own, erect, buy, lease, acquire, hold use or dispose of any and all stores, factories, machinery equipment and supplies of every nature and description necessary, useful or convenient in the manufacturing, producing, processing or marketing of the aforesaid articles and any other items or materials produced or dealt in by the corporation.

 

To buy, or otherwise acquire, hold, lease, sell, exchange, mortgage, pledge or otherwise dispose of any real estate or real property or personal property, rights, franchises or goodwill necessary to the foregoing; in general to carry on any related or incidental business in connection with the foregoing in all of the State, territories and dependencies of the United States and in foreign countries subject to the provisions of Part 4 of the T.M.C.L.A.

 

To indemnify any director or officers or former director or officer of the corporation, or any person who may have served at its request as a director or officer of any other corporation in which it is a creditors, against expenses actually and necessity incurred by him in connection with the defenses or any action, suit or proceeding in which he is made an officer, expect in relation to matters as to which he shall be adjudged in such action, suit or proceeding to be liable for negligence or misconduct in performance of duty, but such indemnification shall not be deemed exclusive of any other rights to which such director or officer may be entitled under any by-law, agreement, vote of shareholders, or otherwise.

 

ARTICLE VII

 

The effective date                      of the corporation shall be the date approved and filed by the Secretary of the Commonwealth. If a later effective date is desired, specify such date which shall not be more than thirty days after the date of filing.

 

The information contained in ARTICLE VIII is NOT a PERMANENT part of the Articles of Organization and may be changed ONLY by filing the appropriate form provided therefor.

 

6



 

ARTICLE VIII

 

a. The street address of the corporation IN MASSACHUSETTS is: (post offices boxes                  acceptable)

 

84 State St., Boston, Massachusetts

 

b. The name, residence and post office address (if different) of the directors and officers of the corporation are as follows:

 

 

 

NAME

 

RESIDENCE

 

POST OFFICE ADDRESS

Chairman
President:

 


Barrie Lawson, Loeks

 


4 Baron Place
Rye, New York 10580

 

 

 

 

 

 

 

 

 

Treasures:

 

Robert May

 

Jill Court
Monmouth Junction, NJ 08852

 

 

 

 

 

 

 

 

 

Clerks

 

Seymour Smith

 

140—10, 84
Dr. Jamaica, New York 11435

 

 

 

 

 

 

 

 

 

Directors:

 

 

 

 

 

 

 

 

Barrie Lawson Loeks

 

4 Baron Place
Rye, NY 10580

 

 

 

 

Jim Loeks

 

4 Baron Place
Rye, NY 10580

 

 

 

 

Seymour Smith

 

140—10, 84
Dr. Jamaica,

 

 

 

 

c. The fiscal year (i.e. tax year) of the                               

 

February 28

 

d.                                                                          of the RESIDENT AGENT of the corporation, if any,     .

 

The Prentice-Hall Corporation System, Inc.

 

84 State Street, Boston, Massachusetts 02109

 

ARTICLE IX

 

By-laws of the corporation have been duly adopted and the president, treasurer, clerk and directors whose names are set forth above, have been duly       .

 

IN WITNESS WHEREOF and under the                and penalties of perjury, I/WE, whose signature(s) appear below as incorporator(s) and whose              and business or residential address(es) ARE CLEARLY TYPED OR PRINTED          such signature do hereby associate with the intention of forming this corporation under the provisions of General Laws Chapter          and do hereby sign these Articles of Organization as incorporator(s) this                     day of March      1996

 

 

 

 

/s/ Judi Olsen

 

 

JUDI OLSEN

 

NOTE:

 

 

 

 

FEDERAL IDENTIFICATION

 

NO. 04-3269280

 

00495088

 

7



 

The Commonwealth of Massachusetts

William Francis Galvin

Secretary of the Commonwealth

One Ashburton Place, Boston, Massachusetts 02108-1512

 

ARTICLES OF AMENDMENT

(General Laws, Chapter 156B, Section 72)

 

We, Bryan Berndt, Vice President, and John C. McBride, Jr, Assistant Clerk

 

of Liberty Tree Cinema Corporation.

(Exact name of corporation)

 

located at Liberty Tree Mall, 100 Independence Way, Danvers, MA 01923

(Street address of corporation in Massachusetts)

 

certify that these Articles of Amendment affecting articles numbered:

 

Four

(Number those articles 1, 2, 3, 4, 5 and/or 6 being amended)

 

            *             shares of                      *                      of              *              shares

outstanding,

(type, class & series, if any)

 

                          shares of                                          of                      shares outstanding, and

(type, class & series, if any)

 

                          shares of                                          of                      shares outstanding,

(type, class & series, if any)

 


*          In accordance with Chapter 156B, Section 73 of Massachusetts General Law, this Amendment to the Articles of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction of a proceeding for the reorganization of this corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40424, confirmed and approved on March 1, 2002.

 

Note: If the space provided under any article or item on this form is insufficient, additions shall be set forth on one side only of separate 8 1/2 x 11 sheets of paper with a left margin of at least 1 inch. Additions to more than one article may be made on a single sheet so long as each article requiring each addition is clearly indicated.

 

/s/ Illegible

/s/ Illegible

 

4

Examiner

Name

C

o

P.C.

 

Approved

P

o

 

 

 

M

o

 

 

 

R.A.

o

 

 

To change the number of shares and the par value (if any) of any type, class or series of stock which the corporation is authorized to issue, fill in the following:

 

The total presently authorized is:

 

WITHOUT PAR VALUE STOCKS

 

WITH PAR VALUE STOCKS

 

TYPE

 

NUMBER OF SHARES

 

TYPE

 

NUMBER OF SHARES

 

PAR VALUE

 

Common:

 

 

 

Common:

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Preferred:

 

 

 

Preferred:

 

 

 

 

 

 

Change the total authorized to:

 

WITHOUT PAR VALUE STOCKS

 

WITH PAR VALUE STOCKS

 

TYPE

 

NUMBER OF SHARES

 

TYPE

 

NUMBER OF SHARES

 

PAR VALUE

 

Common:

 

 

 

Common:

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Preferred:

 

 

 

Preferred:

 

 

 

 

 

 

8



 

Article Four of the Articles of Incorporation is hereby amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

The foregoing amendment(s) will become effective when these Articles of Amendment are filed in accordance with General Laws, Chapter 156B, Section 6 unless these articles specify, in accordance with the vote adopting the amendment, a later effective date not more than thirty days after such filing, in which event the amendment will become effective on such later date.

 

Later effective date:

 

 

 

SIGNED UNDER THE PENALTIES OF PERJURY, this 21st day of March, 2002,

 

/s/ Illegible

, Vice President,

 

/s/ Illegible

, Assistant Clerk

 


*          Delete the inapplicable words.

 

9




Exhibit 3.3.50

 

The Commonwealth of Massachusetts

William Francis Galvin

Secretary of the Commonwealth

One Ashburton Place, Boston, Massachusetts 02108-1512

 

Articles of Amendment

(General Laws, Chapter 156D; Section 10.06; 950 CMR 113.33)

 

Exact name of corporation: Loews Cheri Cinemas, Inc.

 

Registered office address: c/o CSC, 84 State Street, Boston, MA 02110

      (number, street, city or town, zip code)

 

These articles of amendment affect article(s): II

          (specify the number(s) of article(s) being amended (I-VI))

 

Adopted and approved on: July 28, 2004 by

(month/day/year)

 

Check the appropriate box below:

 

o                     the incorporators.

 

o                     the board of directors without shareholder approval and shareholder approval was not required.

 

ý                     the board of directors and the shareholders in the manner required by law and the articles of organization.

 

State the article number and the text of the amendment. If the amendment authorizes an exchange, or effects a reclassification or cancellation, of issued shares, state the provisions for implementing the action unless contained in the text of the amendment.

 

Article II

 

The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Laws of Massachusetts.

 

P.C.

To change the number of shares and the par value (if any)” of any type, or to designate a class or series, of stock, or change a designation of class or series of stock, which the corporation is authorized to issue, complete the following:

 

The total presently authorized is:

 

WITHOUT PAR VALUE

 

WITH PAR VALUE

 

TYPE

 

NUMBER OF SHARES

 

TYPE

 

NUMBER OF SHARES

 

PAR VALUE

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Change the total authorized to:

 

WITHOUT PAR VALUE

 

WITH PAR VALUE

 

TYPE

 

NUMBER OF SHARES

 

TYPE

 

NUMBER OF SHARES

 

PAR VALUE

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

1



 

The foregoing amendment(s) will become effective when these Articles of Amendment are filed in accordance with General Laws, Chapter 156D, § 1.25 unless these articles specify, in accordance with the vote adopting the amendments a later effective date not more than ninety days after such filing, in which event the amendment will become effective on such later date.

 

Later effective date:

 

 

 

 

Signed By

/s/ Michael Politi

 

 

Michael Politi

 

 

Senior Vice President & Corporate
Counsel

 

 

(Please check appropriate box)

 

o                     Chairman of the Board

 

o                     President

 

ý                     Other Officer

 

o                     Court-appointed fiduciary

 

On this 28th day of July, 2004

 

2



 

The Commonwealth of Massachusetts

William Francis Galvin

Secretary of the Commonwealth

One Ashburton Place, Boston, Massachusetts 02108-1512

 

Articles of Amendment

(General Laws, Chapter 156D; Section 10.06; 950 CMR 113.33)

 

Exact name of corporation: Loews Cheri Cinemas, Inc.

 

Registered office address: c/o CSC, 84 State Street, Boston, MA 02110

      (number, street, city or town, zip code)

 

These articles of amendment affect article(s): II

 (specify the number(s) of article(s) being amended (I-VI))

 

Adopted and approved on: July 28, 2004 by

      (month/day/year)

 

Check the appropriate box below:

 

o                     the incorporators.

 

o                     the board of directors without shareholder approval and shareholder approval was not required.

 

ý                     the board of directors and the shareholders in the manner required by law and the articles of organization.

 

State the article number and the text of the amendment. If the amendment authorizes an exchange, or effects a reclassification or cancellation, of issued shares, state the provisions for implementing the action unless contained in the text of the amendment.

 

Article II

 

The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Laws of Massachusetts.

 

P.C.

To change the number of shares and the par value (if any)* of any type, or to designate a class or series, of stock, or change a designation of class or series of stock, which the corporation is authorized to issue, complete the following:

 

The total presently authorized is:

 

WITHOUT PAR VALUE

 

WITH PAR VALUE

 

TYPE

 

NUMBER OF SHARES

 

TYPE

 

NUMBER OF SHARES

 

PAR VALUE

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Change the total authorized to:

 

WITHOUT PAR VALUE

 

WITH PAR VALUE

 

TYPE

 

NUMBER OF SHARES

 

TYPE

 

NUMBER OF SHARES

 

PAR VALUE

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

3



 

The foregoing amendment(s) will become effective when these Articles of Amendment are filed in accordance with General Laws, Chapter 156D, § 1.25 unless these articles specify, in accordance with the vote adopting the amendment a later effective date not more than ninety days after such filing, in which event the amendment will become effective on such later date.

 

 

Later effective date:

 

 

 

 

Signed by

/s/ Michael Politi

 

 

Michael Politi

 

 

Senior Vice President & Corporate Counsel

 

 

(Please check appropriate box)

 

o                     Chairman of the Board

 

o                     President

 

ý                     Other Officer

 

o                     Court-appointed fiduciary

 

on this 28th day of July, 2004

 

4



 

The Commonwealth of Massachusetts

OFFICE OF THE MASSACHUSETTS SECRETARY OF STATE

MICHAEL JOSEPH CONNOLLY, Secretary

ONE ASHBURTON PLACE, BOSTON, MASS. 02108

ARTICLES OF ORGANIZATION

(Under G.L. Ch. 156B)

Incorporators

 

NAME

POST OFFICE ADDRESS

 

Include given name in full in case of natural persons, in case of a corporation, give state of incorporation.

 

Barbara R. Corbett

 

400 Plaza Drive, Secaucus, N.J. 07094

 

The above-named incorporators do hereby associate (themselves) with the intention of forming a corporation under the provisions of General Laws. Chapter 156B and hereby state(s):

 

1.                        The name by which the corporation shall be known is:

 

Loews Cheri Cinemas, Inc.

 

2.                        The purpose for which the corporatiion is formed is as follows:

 

See Rider attached

 

Note: If the space provided under any article or item on this form is insufficient, additions shall be set forth on separate 8 1/2 x 11 sheets of paper leaving a left hand margin of at least 1 inch for binding. Additions to more than one article may be continued on a single sheet so long as each article requiring each such addition is clearly indicated.

 

NOTE: ONCE DOCUMENT IS ACCEPTED AND FILED, CHANGES MUST BE BY AMENDMENT OR CERTIFICATE OF CHANGE ONLY

 

/s/ Illegible

/s/ Illegible

 

6

Examiner

Name

C

o

P.C.

 

Approved

P

o

 

 

 

M

ý

 

 

 

R.A.

ý

 

 

3.                         The total number of shares and the par value, if any, of each class of stock within the corporation is authorized as follows:

 

 

 

WITHOUT PAR VALUE

 

WITH PAR VALUE

 

CLASS OF STOCK

 

NUMBER OF SHARES

 

NUMBER OF SHARES

 

PAR
VALUE

 

AMOUNT

 

Preferred

 

 

 

 

 

 

 

$

 

 

 

 

 

 

 

 

 

 

 

 

Common

 

 

 

500

 

 

 

$

1.00

 

 

*4.                  If more than one class is authorized, a description of each of the different classes of stock with, if any, the preferences, voting powers, qualifications, special or relative rights or privileges as to each class thereof and any series now established:

 

none

 

*5.                  The restrictions, if any, imposed by the Articles of Organization upon the transfer of shares of stock of any class are as follows:

 

None; however, shares of stock of the corporation may be subjected to restrictions on the transfer thereof under duly adopted by-law provision and/or under any agreement to which the corporation shall be a party.

 

*6.                  Other lawful provisions, if any, for the conduct and regulation of business and affairs of the corporation, for its voluntary dissolution or for limiting, defining, or regulating the powers of the corporation, or of its directors or stockholders, or of any class of stockholders.

 

5



 

None

 


*          If there are no provisions state “None”.

 

To own, acquire, purchase, erect, equip, lease, operate, manage and conduct motion picture theatres, drive-in theatres, opera houses, public halls and theatres and places of amusement of every kind and description; to produce, manufacture, purchase, sell, lease, hire, exhibit and exploit performances and attractions of various kinds and natures, including moving pictures, vaudeville, dramatic, operatic, musical and dance performances, and intellectual and instructive entertainment; to manufacture, produce, purchase, own, sell, lease, hire, license, distribute, and otherwise dispose and to deal in and with moving picture machines, cameras, machinery, devices, appliances, and articles of all kinds used in photographic and motion picture arts, and plates, slides and films therefor, and materials, supplies, appliances, apparatus, machinery and other articles necessary and convenient for use in connection therewith; to acquire, own and dispose of costumes, scenery, properties, libraries, and other material and property for use in connection with the giving of operatic, dramatic, and motion picture entertainments, and performances of all kinds, to employ and act as agent and manager for singers, musicians, actors, performers of all kinds; to acquire, own and dispose of (including licensing thereof), plays, scenarios, photo-plays, news, songs, magazines, motion pictures, and pictures of all kinds, dramatic and musical, and motion picture productions of every kind; to acquire, own, maintain, operate, dispose of and deal with and in studios and other plants and equipment for or in connection with the production of motion pictures and productions of all kinds; to deal in amusement enterprises of every kind and description and generally to carry on the business of motion pictures and theatrical proprietors, managers, producers and caterers for and to public entertainment and amusements, as well as to do all things necessary and incident thereto.

 

To manufacture, buy, sell and generally deal in popcorn, candy, beverages, sandwiches, and food of all kinds and description, and goods, wares, merchandise, electronic amusement devices, pinball machines and personal property of every kind.

 

To purchase, lease or otherwise acquire, hold, improve, sell, lease, mortgage and generally deal in lands, buildings and interests herein.

 

To own, erect, buy, lease, acquire, hold, use or dispose of any and all stores, factories, machinery equipment and supplies of every nature and description necessary, useful or convenient in the manufacturing, producing, processing or marketing of the aforesaid articles and any other items or materials produced or dealt in by the corporation.

To buy, or otherwise acquire, hold, lease, sell, exchange, mortgage, pledge or otherwise dispose of any real estate or real property or personal property, rights, franchises or goodwill necessary to the foregoing; in general to carry on any related or incidental business in connection with the foregoing in all of the State, territories and dependencies of the United States and in foreign countries subject to the provisions of Part 4 of the T.M.C.L.A.

 

To indemnify any director or officer or former director or officer of the corporation, or any person who may have served at its request as a director or officer of another corporation in which it owns shares of capital stock or of which it is a creditor, against expenses actually and necessarily incurred by him in connection with the defense or any action, suit or proceeding in which he is made a party by reason of being or having been such director or officer, except in relation to matters as to which he shall be adjudged in such action, suit or proceeding to be liable for negligence or misconduct in performance of duty, but such indemnification shall not be deemed exclusive of any other rights to which such director or officer may be entitled, under any by-law, agreement, vote of shareholders, or otherwise.

 

7.                         By laws of the corporation have been duly adopted and the initial directors, president, treasurer and clerk, whose names are set out below, have been duly elected.

 

8.                         The effective date of organization of the corporation shall be the date of filing with the Secretary of the Commonwealth or if later date is desired, specify date. (not more than 30 days after the date of filing.)

 

9.                         The following information shall not for any purpose be treated as a permanent part of the Articles of Organization of the corporation.

 

a.                        The post office address of the initial principal office of the corporation of Massachusetts is:

 

400 Plaza Drive, Secaucus, New Jersey 07094

 

b.                       The name, residence, and post office address of each of the initial directors and following officers of the corporation are as follows:

 

 

 

NAME

 

RESIDENCE

 

POST OFFICE ADDRESS.

President:

 

Bernard Myerson Berkery Place, Alpine, New Jersey

 

 

 

6



 

Treasurer:

 

Frank M. Michaels, 14 Kennedy Court, Middletown, N.J. 07748

 

 

 

 

 

 

 

Clerk:

 

Seymour H. Smith, 140-10 84th Drive, Jamaica, New York

 

 

 

 

 

 

 

Directors:

 

Bernard Myerson, Berkery Place, Alpine, New Jersey
Seymour H. Smith, 140-1- 84th Drive, Jamaica, N.Y.

 

 

 

c.                        The date initially adopted on which the corporation’s fiscal year ends is:

 

February 28

 

d.                       The date initially fixed in the by laws for the annual meeting of stockholders of the corporation is:

 

First Tuesday in March

 

e.                        The name and business address of the resident agent, if any, of the corporation is:

 

The Prentice-Hall Corporation System, Inc.

 

84 State Street,             , Massachusetts 02106

 

IN WITNESS WHEREOF and under the penalties of perjury the INCORPORATOR(S) sign(s) these Articles of Organization this 9th day of June 1989.

 

 

 

 

/s/ Barbara R. Corbett

 

 

BARBARA R. CORBETT

 

The signature of each incorporator which is not a natural person must be an individual who shall show the capacity in which he acts and by signing shall represent under the penalties of perjury that he is duly authorized on its behalf to sign these Articles of Organization.

 

 

FEDERAL IDENTIFICATION
NO. 22-2995955

 

7



 

The Commonwealth of Massachusetts

William Francis Galvin

Secretary of the Commonwealth

One Ashburton Place, Boston, Massachusetts 02108-1512

 

ARTICLES OF AMENDMENT

(General Laws, Chapter 156B, Section 72)

 

We, Bryan Berndt , Vice President, and John C. McBride, Jr, Assistant Clerk

 

of Loews Cheri Cinemas, Inc.,

(Exact name of corporation)

 

located at 50 Dalton Street, Boston, MA 02115

 (Street address of corporation in Massachusetts)

 

certify that these Articles of Amendment affecting articles numbered:

 

Four

(Number those articles 1, 2, 3, 4, 5 and/or 6 being amended)

 

                *                 shares of                                *                               of                            *                             shares

outstanding,

(type, class & series, if any)

 

                                  shares of                                                                  of                                shares outstanding, and

(type, class & series, if any)

 

                                  shares of                                                                  of                                        shares outstanding,

(type, class & series, if any)

 


* In accordance with Chapter 156B, Section 73 of Massachusetts General Law, this Amendment to the Articles of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction of a proceeding for the reorganization of this corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al ., case number 01-40398, confirmed and approved on March 1, 2002.

 

Note: If the space provided under any article or item on this form is insufficient, additions shall be set forth on one side only of separate 8 1/2 x 11 sheets of paper with a left margin of at least 1 inch. Additions to more than one article may be made on a single sheet so long as each article requiring each addition is clearly indicated.

 

/s/ Illegible

/s/ Illegible

 

4

Examiner

Name

C

o

P.C.

 

Approved

P

o

 

 

 

M

o

 

 

 

R.A.

o

 

 

To change the number of shares and the par value (if any) of any type, class or series of stock which the corporation is authorized to issue, fill in the following:

 

The total presently authorized is:

 

WITHOUT PAR VALUE STOCKS

 

WITH PAR VALUE STOCKS

 

TYPE

 

NUMBER OF SHARES

 

TYPE

 

NUMBER OF SHARES

 

PAR VALUE

 

Common:

 

 

 

Common:

 

 

 

 

 

Preferred:

 

 

 

Preferred:

 

 

 

 

 

 

Change the total authorized to:

 

WITHOUT PAR VALUE STOCKS

 

WITH PAR VALUE STOCKS

 

TYPE

 

NUMBER OF SHARES

 

TYPE

 

NUMBER OF SHARES

 

PAR VALUE

 

Common:

 

 

 

Common:

 

 

 

 

 

Preferred:

 

 

 

Preferred:

 

 

 

 

 

 

8



 

Article Four of the Articles of Incorporation is hereby amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

The foregoing amendment(s) will become effective when these Articles of Amendment are filed in accordance with General Laws, Chapter 156B, Section 6 unless these articles specify, in accordance with the vote adopting the amendment, a later effective date not more than thirty days after such filing, in which event the amendment will become effective on such later date.

 

Later effective date:

 

.

 

SIGNED UNDER THE PENALTIES OF PERJURY, this 21st day of March, 2002.

 

/s/ Illegible

, Vice President,

 

/s/ Illegible

, Assistant Clerk

 


*          Delete the inapplicable words.

 

9




Exhibit 3.3.51

 

The Commonwealth of Massachusetts

William Francis Galvin

Secretary of the Commonwealth

One Ashburton Place, Boston, Massachusetts 02108-1512

 

Articles of Amendment

(General Laws, Chapter 156D; Section 10.06; 950 CMR 113.33)

 

Exact name of corporation: Loews Fresh Pond Cinemas, Inc.

 

Registered office address: 168 Alewife Brk. Pwky, Cambridge, MA 02138

(number, street, city or town, zip code)

 

These articles of amendment affect article(s): 2

      (specify the number(s) of article(s) being amended (I-VI))

 

Adopted and approved on: July 28, 2004 by

(month/day/year

 

Check the appropriate box below:

 

o                     the incorporators.

 

o                     the board of directors without shareholder approval and shareholder approval was not required.

 

ý                     the board of directors and the shareholders in the manner required by law and the articles of organization.

 

State the article number and the text of the amendment. If the amendment authorizes an exchange, or effects a reclassification or cancellation, of issued shares, state the provisions for implementing the action unless contained in the text of the amendment.

 

2. The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Laws of Massachusetts.

 

P.C.

To change the number of shares and the par value (if any)* of any type, or to designate a class or series, of stock, or change a designation of class or series of stock, which the corporation is authorized to issue, complete the following:

 

The total presently authorized is:

 

WITHOUT PAR VALUE

 

WITH PAR VALUE

 

TYPE

 

NUMBER OF SHARES

 

TYPE

 

NUMBER OF SHARES

 

PAR VALUE

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Change the total authorized to:

 

WITHOUT PAR VALUE

 

WITH PAR VALUE

 

TYPE

 

NUMBER OF SHARES

 

TYPE

 

NUMBER OF SHARES

 

PAR VALUE

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

1



 

The foregoing amendment(s) will become effective when these Articles of Amendment are filed in accordance with General Laws, Chapter 156D, § 1.25 unless these articles specify, in accordance with the vote adopting the amendment a later effective date not more than ninety days after such filing, in which event the amendment will become effective on such later date.

 

Later effective date:

 

 

 

 

Signed by

/s/ Michael Politi

 

 

Michael Politi

 

 

Senior Vice President & Corporate Counsel

 

 

(Please check appropriate box)

 

o                     Chairman of the Board

 

o                     President

 

ý                     Other Officer

 

o                     Court-appointed fiduciary

 

on this 28th day of July, 2004

 

2



 

The Commonwealth of Massachusetts

William Francis Galvin

Secretary of the Commonwealth

One Ashburton Place, Boston, Massachusetts 02108-1512

 

Articles of Amendment

(General Laws, Chapter 156D; Section 10.06; 950 CMR 113.33)

 

Exact name of corporation: Loews Fresh Pond Cinemas, Inc.

 

Registered office address: 168 Alewife Brk. Pwky, Cambridge, MA 02138

(number, street, city or town, zip code)

 

These articles of amendment affect article(s): 2

(specify the number(s) of article(s) being amended (I-VI))

 

Adopted and approved on: July 28, 2004 by

(month/day/year)

 

Check the appropriate box below:

 

o                     the incorporators.

 

o                     the board of directors without shareholder approval and shareholder approval was not required.

 

ý                     the board of directors and the shareholders in the manner required by law and the articles of organization.

 

State the article number and the text of the amendment. If the amendment authorizes an exchange, or effects a reclassification or cancellation, of issued shares, state the provisions for implementing the action unless contained in the text of the amendment.

 

2. The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Laws of Massachusetts.

 

P.C.

To change the number of shares and the par value (if any)* of any type, or to designate a class or series, of stock, or change a designation of class or series of stock, which the corporation is authorized to issue, complete the following:

 

The total presently authorized is:

 

WITHOUT PAR VALUE

 

WITH PAR VALUE

 

TYPE

 

NUMBER OF SHARES

 

TYPE

 

NUMBER OF SHARES

 

PAR VALUE

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Change the total authorized to:

 

WITHOUT PAR VALUE

 

WITH PAR VALUE

 

TYPE

 

NUMBER OF SHARES

 

TYPE

 

NUMBER OF SHARES

 

PAR VALUE

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

3



 

The foregoing amendment(s) will become effective when these Articles of Amendment are filed in accordance with General Laws, Chapter 156D, § 1.25 unless these articles specify, in accordance with the vote adopting the amendment a later effective date not more than ninety days after such filing, in which event the amendment will become effective on such later date.

 

Later effective date:

 

 

 

 

Signed by

/s/ Michael Politi

 

 

Michael Politi

 

 

Senior Vice President & Corporate Counsel

 

 

(Please check appropriate box)

 

o                     Chairman of the Board

 

o                     President

 

ý                     Other Officer

 

o                     Court-appointed fiduciary

 

on this 28th day of July, 2004

 

4



 

The Commonwealth of Massachusetts

 

OFFICE OF THE MASSACHUSETTS SECRETARY OF STATE

MICHAEL J. CONNOLLY, Secretary

 

ONE ASHBURTON PLACE, BOSTON, MASSACHUSETTS 02108

 

ARTICLES OF ORGANIZATION

(Under G.L. Ch. 1568)

 

ARTICLE I

 

The name of the corporation is:

 

LOEWS FRESH POND CINEMAS, INC.,

 

ARTICLE II

 

The purposes of the corporation is to engage in the following business activities:

 

SEE ATTACHED

 

Note: If the space provided under any article or item on this form is insufficient, addition shall be        forth on separate 8½% 11 sheets of paper leaving a left hand margin of at least 1 inch. Additions to more than one article may be continued on a single sheet so long as each article requiring each such addition is clearly indicated.

 

/s/ Illegible

/s/ Illegible

 

6

Examiner

Name

C

o

P.C.

 

Approved

P

o

 

 

 

M

o

 

 

 

R.A.

ý

 

 

ARTICLE III

 

The type and classes of stock and the total number of shares and par value, if any of each type and class of stock which the corporation is authorized to issue is as follows:

 

WITHOUT PAR VALUE STOCKS

 

WITH PAR VALUE STOCK

 

TYPE

 

NUMBER OF SHARES

 

TYPE

 

NUMBER OF SHARES

 

PAR VALUE

 

COMMON:

 

 

 

COMMON:

 

500

 

$

1.00

 

 

 

 

 

 

 

 

 

 

 

 

PREFERRED:

 

 

 

PREFERRED:

 

 

 

 

 

 

ARTICLE IV

 

If more than one class of stock is authorized, state a distinguishing designation for each class. Prior to the issuance of any shares of a class, if shares of another class are outstanding, the corporation must provide a description of the preferences, voting powers, qualifications, and special or relative rights or privileges of that class and of each other class of which shares are outstanding and of each series then established with any class.

 

None

 

ARTICLE V

 

The restrictions, if any, imposed by the Articles of Organization upon the transfer of shares of stock of any class are as follows:

 

None; however, shares of stock of the corporation may                    subjected to restrictions on the transfer thereof under duly adopted by-law provision and/or under any agreement to which the corporation shall be a party.

 

5



 

ARTICLE VI

 

Other lawful provision, if any, for the conduct and regulation of business and affairs of the corporation, for its voluntary dissolution, or for limiting, defining, or regulating the powers of the corporation, or of its directors or stockholders, or of any class of stockholders: (If there are no provisions state “None”.)

 

None

 

Note The        six (6) articles are considered to be                  and may ONLY be changed by filing appropriate Articles of Amendment.

 

RIDER TO ARTICLE II

 

To own, acquire, purchase, erect, equip, lease, operate, manage and conduct motion picture theatres, drive-in theatres, opera houses, public halls and theatres and places of amusement of every kind and description; to produce, manufacture, purchase, sell, lease, hire, exhibit and exploit performances and attractions of various kinds and natures, including moving pictures, vaudeville, dramatic, operatic, musical and dance performances, and intellectual and instructive entertainment; to manufacture, produce, purchase, own, sell, lease, hire, license, distribute, and otherwise dispose and to deal in and with moving picture machines, cameras, machinery, devices, appliances, and articles of all kinds used in photographic and motion picture arts, and plates, slides and films therefor, and materials, supplies, appliances, apparatus, machinery and other articles necessary and convenient for use in connection therewith; to acquire, own and dispose of costumes, scenery, properties, libraries, and other material and property for use in connection with the giving of operatic, dramatic, and motion picture entertainments, and performances of all kinds, to employ and act as agent and manager for singers, musicians, actors, performers of all kinds; to acquire, own and dispose of (including licensing thereof), plays, scenarios, photo-plays, news, songs, magazines, motion pictures, and pictures of all kinds, dramatic and musical, and motion picture productions of every kind; to acquire, own, maintain, operate, dispose of and deal with and in studios and other plants and equipment for or in connection with the production of motion pictures and productions of all kinds; to deal in amusement enterprises of every kind and description and generally to carry on the business of motion pictures and theatrical proprietors, managers, producers and caterers for and to public entertainment and amusements, as well as to do all things necessary and incident thereto.

 

To manufacture, buy, sell and generally deal in popcorn, candy, beverages, sandwiches, and food of all kinds and description, and goods, wares, merchandise, electronic amusement devices, pinball machines and personal property of every kind.

 

To purchase, lease or otherwise acquire, hold, improve, sell, lease, mortgage and generally deal in lands, buildings and interests herein.

 

To own, erect, buy, lease, acquire, hold, use or dispose of any and all stores, factories, machinery equipment and supplies of every nature and description necessary, useful or convenient in the manufacturing, producing, processing or marketing of the aforesaid articles and any other items or materials produced or dealt in by the corporation.

To buy, or otherwise acquire, hold, lease, sell, exchange, mortgage, pledge or otherwise dispose of any real estate or real property or personal property, rights, franchises or goodwill necessary to the foregoing; in general to carry on any related or incidental business in connection with the foregoing in all of the State, territories and dependencies of the United States and in foreign countries subject to the provisions of Part 4 of the     .M.C.L.A.

 

To indemnify any director or officer or former director or officer of the corporation, or any person who may have served at its request as a director or officer of another corporation in which it owns shares of capital stock or of which it is a creditor, against expenses actually and necessarily incurred by him in connection with the defense or any action, suit or proceeding in which he is made a party by reason of being or having been such director or officer, except in relation to matters as to which he shall be adjudged in such action, suit or proceeding to be liable for negligence or misconduct in performance of duty, but such indemnification shall not be deemed exclusive of any other rights to which such director or officer may be entitled, under any by-law, agreement, vote of shareholders, or otherwise.

 

ARTICLE VII

 

The effective date of organization of the corporation shall be the date approved and filed by the Secretary of the Commonwealth. If a later effective date is desired, specify such date which shall not be more than thirty days after the date of filing.

 

The information contained in ARTICLE VIII is NOT a PERMANENT part of the Articles of Organization and may be changed ONLY by filing the appropriate form provided therefor.

 

6



 

ARTICLE VIII

 

a. The post office address of the corporation IN MASSACHUSETTS is:

 

84 State Street, Boston, Massachusetts 02109

 

b. The name, residence and post office address (if different) of the directors and officers of the corporation are as follows:

 

 

 

NAME

 

RESIDENCE

 

POST OFFICE ADDRESS

President:

 

Robert Smerling

 

 

 

345 Beacon Street Boston, Massachusetts

 

 

 

 

 

 

 

Treasurer:

 

Robert May

 

 

 

508 Pheasants Lane Toms River, NJ 08753

 

 

 

 

 

 

 

Clerk:

 

Seymour H. Smith

 

 

 

140—20 84th Drive Jamaica, NY 11435

 

 

 

 

 

 

 

Directors:

 

Robert Smerling

 

 

 

345 Beacon Street Boston, Massachusetts

 

 

 

 

 

 

 

 

 

A. Alan Friedberg

 

 

 

22 Louisburg Square Boston, Massachusetts 02108

 

 

 

 

 

 

 

 

 

Seymour H. Smith

 

 

 

140—10 84th Drive Jamaica, NY 11435

 

c. The fiscal year of the corporation shall end on the last day of the month of:

 

February 28

 

d. The name and BUSINESS address of the RESIDENT AGENT of the corporation, if any, is:

 

The Prentice-Hall Corporation System, Inc.

84 State Street, Boston, Massachusetts 02109

 

ARTICLE IX

 

By-laws of the corporation have been duly adopted and the president, treasurer, clerk and directors whose names are set forth above, have been duly elected.

 

IN WITNESS WHEREOF and under the pains and penalties of perjury, I / WE, whose signature(s) appear below as incorporator(s) and whose names and business or residential address(es) ARE CLEARLY TYPED OR PRINTED beneath each signature do hereby associate with the intention of forming this corporation under the provisions of General Laws Chapter 156B and do hereby sign these Articles of Organization as incorporator(s) this 23rd day of October 1990

 

 

/s/ Barbara R. Corbett

 

Barbara R. Corbett

 

NOTE:           If an already-existing corporation is acting as incorporator, type in the exact name of the corporation, the state or other jurisdiction where it was incorporated, the name of the person signing on behalf of said corporation and the title he/she holds or other authority by which such action is taken.

 

 

FEDERAL IDENTIFICATION

 

NO. 13-3594484

 

7



 

The Commonwealth of Massachusetts

William Francis Galvin

Secretary of the Commonwealth

One Ashburton Place, Boston, Massachusetts 02108-1512

 

ARTICLES OF AMENDMENT

(General Laws, Chapter 156B, Section 72)

 

We, Bryan Berndt, Vice President, and John C. McBride, Jr , Assistant Clerk

 

of Loews Fresh Pond Cinemas, Inc.,

(Exact name of corporation)

 

located at 168 Alewife Brk. Pkwy, Cambridge, MA 02138

(Street address of corporation in Massachusetts)

 

certify that these Articles of Amendment affecting articles numbered:

 

Four

(Number those articles 1, 2, 3, 4, 5 and/or 6 being amended)

 

                *                 shares of                                *                               of                            *                             shares

outstanding,

(type, class & series, if any)

 

                                  shares of                                                                  of                                shares outstanding, and

(type, class & series, if any)

 

                                  shares of                                                                  of                                        shares outstanding,

(type, class & series, if any)

 


*          In accordance with Chapter 156B, Section 73 of Massachusetts General Law, this Amendment to the Articles of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction of a proceeding for the reorganization of this corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al. , case number 01-40581, confirmed and approved on March 1, 2002.

 

Note: If the space provided under any article or item on this form is insufficient, additions shall be set forth on one side only of separate 8 1/2 x 11 sheets of paper with a left margin of at least 1 inch. Additions to more than one article may be made on a single sheet so long as each article requiring each addition is clearly indicated.

 

/s/ Illegible

/s/ Illegible

 

4

Examiner

Name

C

o

P.C.

 

Approved

P

o

 

 

 

M

o

 

 

 

R.A.

o

 

 

To change the number of shares and the par value (if any) of any type, class or series of stock which the corporation is authorized to issue, fill in the following:

 

The total presently authorized is:

 

WITHOUT PAR VALUE STOCKS

 

WITH PAR VALUE STOCKS

 

TYPE

 

NUMBER OF SHARES

 

TYPE

 

NUMBER OF SHARES

 

PAR VALUE

 

Common:

 

 

 

Common:

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Preferred:

 

 

 

Preferred:

 

 

 

 

 

 

8



 

Change the total authorized to:

 

WITHOUT PAR VALUE STOCKS

 

WITH PAR VALUE STOCKS

 

TYPE

 

NUMBER OF SHARES

 

TYPE

 

NUMBER OF SHARES

 

PAR VALUE

 

Common:

 

 

 

Common:

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Preferred:

 

 

 

Preferred:

 

 

 

 

 

 

Article Four of the Articles of Incorporation is hereby amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

The foregoing amendment(s) will become effective when these Articles of Amendment are filed in accordance with General Laws, Chapter 156B, Section 6 unless these articles specify, in accordance with the vote adopting the amendment, a later effective date not more than thirty days after such filing, in which event the amendment will become effective on such later date.

 

Later effective date:

 

.

 

SIGNED UNDER THE PENALTIES OF PERJURY, this 21st day of March, 2002.

 

/s/ Illegible

, Vice President,

 

/s/ Illegible

, Assistant Clerk

 


*          Delete the inapplicable words.

 

9




Exhibit 3.3.52

 

FORM 294 H OBBS & W ARREN    INC.

 

The Commonwealth of Massachusetts

 

PAUL GUZZI

 

Secretary of the Commonwealth

 

STATE HOUSE

BOSTON, MASS. 02133

 

ARTICLES OF ORGANIZATION

(Under G.L. Ch. 156B)

Incorporators

 

NAME

 

POST OFFICE ADDRESS

 

 

 

 

 

 

 

Include given name in full in case of natural persons: in case of a corporation, give state of incorporation.

 

Joel A. Tranum

P. O. Box 712, North Falmouth 02556

Murro E. Van Meter, III

P. O. Box 792, North Falmouth 02556

Henrietta Tranum

P. O. Box 712, North Falmouth 02556

Joanne Van Meter

P. O. Box 792, North Falmouth 02556

 

The above-named incorporator(s) do hereby associate (themselves) with the intention of forming a corporation under the provisions of General Laws, Chapter 156B and hereby state(s):

 

1.                        The name by which the corporation shall be known is:

 

NICKELODEON BOSTON, INC.

 

2.                        The purposes for which the corporation is formed are as follows:

 

To operate a movie theatre and pursue all other purposes permitted under Chapter 156B, Massachusetts General Laws.

 

NOTE: If provision   for which the space provided under Articles 2, 1,    and 6 is not sufficient additions should be set out on continuation sheets to be numbered 2A, 2B etc. Indicate under each Article where the provision is set out. Continuation sheet shall be on 8 1/2” x 11” paper and must have a left hand margin 1 inch wide for loading. Only one side should be used.

 

*3.                  The total number of shares and the par value                                                                    authorized is as follows.

 

 

 

WITHOUT PAR VALUE

 

WITH PAR VALUE

 

CLASS OF STOCK

 

NUMBER OF SHARES

 

NUMBER OF SHARES

 

PAR VALUE

 

AMOUNT

 

Preferred

 

None

 

None

 

 

 

$

 

 

 

 

 

 

 

 

 

 

 

 

Common

 

100

 

None

 

 

 

 

 

 

*4.                  If more than one class is authorized a description of each of the different class of stock with, if any, the                                    voting powers, qualifications, special or relative rights or privileges as to each class thereof and any series now established.

 

Not applicable.

 

*5.                  The restrictions, if any, imposed by the Articles of Organization upon the transfer of shares of stock of any class are as follows:

 

See restrictions attached

 

*6.                  Other lawful provisions if any for the conduct and regulation of the business and affairs of the corporation for the voluntary dissolution or for limiting,                     , or regulating the powers of the corporation or of its directors or stockholders or of any class of stockholders. The new Nickelodeon Boston, Inc. is organized under the provisions of the Internal Revenue Code of 1954, as amended by Sec. 1244 of 1958 as follows: (a) The corporation is not capitalized

 

1



 

in excess of $200,000.00 (b) There are not, nor will there ever be more than ten (10) shareholders in the corporation; (c) The shares of the corporation are issued under a plan adopted in accordance with the provisions of said Section 1244 of Technical Amendments Act of 1958. This corporation is subject to Subchapter S so-called Internal Revenue Code, of 1954 as amended Sections 1371 through 1378.

 


*          If there are no provisions state “None”.

 

7.                         By laws of the corporation have been duly adopted and                        directors                        whose names are                                                       below   have been duly                         .

 

8.                         The                                    of the corporation shall      the date of                  with the Secretary of the Commonwealth of                                            date                               more than   0 days after date of filing.)

 

9.                         The                                                                              part of the Articles of Organization of the corporation.

 

a.                        The post of the address of the initial                          of the corporation in Massachusetts is:

 

P. O. Box 413, North Falmouth 02556

 

b.                       The name residence and post office address of each of the initial directors and following officers of the corporation are as follows:

 

 

 

NAME

 

RESIDENCE

 

POST OFFICE ADDRESS

 

 

 

 

 

 

 

President:

 

Joel A. Tranum, Crooked Pond Rd., P. O. Box 712, North Falmouth 02556 (residence) 674 County Road, Pocasset 02559

 

 

 

Treasurer:

 

Murro E. Van Meter, III (mailing) P. O. Box 792, North Falmouth 02556

 

 

 

Clerk:

 

Henrietta Tranum, Cooked Pond Rd., P. O. Box 712, North Falmouth 02556

 

 

 

Directors:

 

Joel A. Tranum

 

(same as above)

 

 

 

 

Murro E. Van Meter, III

 

 

 

 

 

Henrietta Tranum

 

 

 

 

 

Joanne Van Meter

 

(residence) 674 County Road, Pocasset 02559

 

 

 

 

 

 

(mailing) P. O. Box 792, North Falmouth 02556

 

 

 

c.                        The date initially adopted on which the corporation’s fiscal year ends is: December 31

 

d.                       The date initially filed in the by-laws for the annual meeting of stockholders of the corporation is:

 

Fourth Thursday in January

 

e.                        The name and business address of the resident agent, if any, of the corporation is: none

 

IN WITNESS WHEREOF and under the penalties of perjury the above-named INCORPORATOR(S) sign(s) these Articles of Organization this 30th day of June 1978.

 

 

/s/ Joel A. Tranum

/s/ Murro E. Van Meter, III

 

 

 

 

 

 

 

 

 

Joel A. Tranum

Murro E. Van Meter, III

 

 

 

 

 

 

 

/s/ Henrietta Tranum

/s/ Joanne Van Meter

 

 

 

 

 

 

 

 

 

Henrietta Tranum

Joanne Van Meter

 

The signature of each incorporator which is not a natural person must be by an individual who shall show the                                  and by signing shall represent under the penalties of perjury that he is duly authorized on the behalf to sign these Articles of Organization.

 

 

 

FEDERAL IDENTIFICATION

 

 

NO. 04-2647784

 

2



 

The Commonwealth of Massachusetts

William Francis Galvin

Secretary of the Commonwealth

One Ashburton Place, Boston, Massachusetts 02108-1512

 

ARTICLES OF AMENDMENT

(General Laws, Chapter 156B, Section 72)

 

We, Bryan Berndt, Vice President, and John C. McBride, Jr, Assistant Clerk

 

of Nickelodeon Boston, Inc.,

(Exact Name of corporation)

 

located at 606 Commonwealth Ave., Boston, MA 02215

(Street address of corporation in Massachusetts)

 

certify that these Articles of Amendment affecting articles numbered:

 

Four

(Number those articles 1, 2, 3, 4, 5 and/or 6 being amended)

 

                *                 shares of                                *                               of                            *                             shares

outstanding,

(type, class & series, if any)

 

                                   shares of                                                                  of                                shares outstanding, and

(type, class & series, if any)

 

                                  shares of                                                                  of                                        shares outstanding,

(type, class & series, if any)

 


*          In accordance with Chapter 156B, Section 73 of Massachusetts General Law, this Amendment to the Articles of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction of a proceeding for the reorganization of this corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al. , case number 01-40473, confirmed and approved on March 1, 2002.

 

Note: If the space provided under any article or item on this form is insufficient, additions shall be set forth on one side only of separate 8 ½ x 11 sheets of paper with a left margin of at least 1 inch. Additions to more than one article may be made on a single sheet so long as each article requiring each addition is clearly indicated.

 

/s/ Illegible

/s/ Illegible

 

4

Examiner

Name
Approved

o
o
o
R.A. o

 

P.C.

To change the number of shares and the par value (if any) of any type, class or series of stock which the corporation is authorized to issue, fill in the following:

 

The total presently authorized is:

 

WITHOUT PAR VALUE STOCKS

 

WITH PAR VALUE STOCKS

 

TYPE

 

NUMBER OF SHARES

 

TYPE

 

NUMBER OF SHARES

 

PAR VALUE

 

Common:

 

 

 

Common:

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Preferred:

 

 

 

Preferred:

 

 

 

 

 

 

3



 

Change the total authorized to:

 

WITHOUT PAR VALUE STOCKS

 

WITH PAR VALUE STOCKS

 

TYPE

 

NUMBER OF SHARES

 

TYPE

 

NUMBER OF SHARES

 

PAR VALUE

 

Common:

 

 

 

Common:

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Preferred:

 

 

 

Preferred:

 

 

 

 

 

 

Article Four of the Articles of Incorporation is hereby amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

The foregoing amendment(s) will become effective when these Articles of Amendment are filed in accordance with General Laws, Chapter 156B, Section 6 unless these articles specify, in accordance with the vote adopting the amendment, a later effective date not more than thirty days after such filing, in which event the amendment will become effective on such later date.

 

Later effective date:

 

.

 

 

SIGNED UNDER THE PENALTIES OF PERJURY, this 21st day of March, 2002,

 

/s/ Illegible,

Vice President,

 

 

/s/ Illegible,

Assistant Clerk

 


*          Delete the inapplicable words.

 

4




Exhibit 3.3.53

 

The Commonwealth of Massachusetts

OFFICE OF THE MASSACHUSETTS SECRETARY OF STATE

MICHAEL JOSEPH CONNOLLY, Secretary

ONE ASHBURTON PLACE, BOSTON, MASS. 02108

ARTICLES OF ORGANIZATION

(Under G.L. Ch. 156B)

Incorporators

 

NAME

 

POST OFFICE ADDRESS

 

Include given name in full in case of natural persons; in case of a corporation, give state of incorporation.

 

Kenneth Earl MacKenzie

 

c/o Goodwin, Procter &    oar
28 State Street
Boston, Massachusetts 02109

 

The above-named incorporator(s) do/does hereby associate (himself) with the intention of forming a corporation under the provisions of General Laws, Chapter 156B and hereby state(s):

 

1.                        The name by which the corporation shall be known is:

 

Sack Theatres, Inc.

 

2.                        The purpose for which the corporation is formed is as follows:

 

(a).                 To conduct public exhibitions of motion pictures; and,

 

(b).                To carry on any other business, operation or activity which may be lawfully carried on by a corporation organized under the Business Corporation Law of the Commonwealth of Massachusetts, whether or not related to the purpose referred to in the foregoing paragraph.

 

Note: If the space provided under any article or item on this form is insufficient, a               shall be set forth on separate 8 1/2 x 11 sheets of paper leaving a left hand margin of at least 1 inch for binding. Addition             e than one article may be continued on a single sheet so long as each article requiring each such addition is clearly indi           .

 

NOTE: ONCE DOCUMENT IS ACCEPTED AND FILED, CHANGES MUST BE BY AMENDMENT OR CERTIFICATE OF CHANGE ONLY!

 

/s/ Illegible

 

/s/ Illegible

 

 

 

 

 

7

Examiner

 

Name

 

C

o

 

 

P.C.

 

 

Approved

 

P

ý

 

 

 

 

 

 

 

M

o

 

 

 

 

 

 

 

R.A.

o

 

 

 

 

3.                        The total number of shares and the par value, if any, of each class of stock within the corporation is authorized as follows:

 

CLASS OF STOCK

 

WITHOUT PAR VALUE

 

WITH PAR VALUE

 

 

NUMBER OF SHARES

 

NUMBER OF SHARES

 

PAR
VALUE

 

AMOUNT

 

Preferred

 

 

 

 

 

 

 

$

 

Common

 

 

 

10,000

 

$

1.00

 

10,000

 

 

*4.                 If more than one class is authorized, a description of each of the different classes of stock with, if any, the preferences, voting powers, qualifications, special or relative rights or privileges as to each class thereof and any series now established:

 

None

 

*5.                 The restrictions, if any, imposed by the Articles of Organization upon the transfer of shares of stock of any class are as follows:

 

None

 

1



 

Other lawful provisions, if any, for the conduct and regulation of business and affairs of the corporation, for its voluntary dissolution, or for limiting, defining, or regulating the powers of the corporation, or of its directors or stockholders or of any class of stockholders:

 

See Attached Other Lawful Provisions

 

                           are no provisions state “None”.

Article 6

 

Other Lawful Provisions

 

Article 6A . INDEMNIFICATION

 

1. Except as limited by law or as provided in Paragraphs 2 and 3, each Officer of this Corporation (and his heirs and personal representatives) shall be indemnified by this Corporation against all Expense incurred by him in connection with each Proceeding in which he is involved as a result of his serving or having served as an Officer of this Corporation or, at the request of this Corporation, as a director, officer, employee or other agent of any other organization or in any capacity with respect to any employee benefit plan.

 

2. No indemnification shall be provided to an Officer with respect to a matter as to which it shall have been adjudicated in any proceeding that he did not act in good faith in the reasonable belief that his action was in the best interests of this Corporation, or to the extent that such matter relates to service with respect to any employee benefit plan, in the best interests of the participants or beneficiaries of such employee benefit plan.

 

3. In the event that a Proceeding is compromised or settled so as to impose any liability or obligation upon an Officer or upon this Corporation, no indemnification shall be provided to said Officer with respect to a matter if this Corporation has obtained an opinion of counsel that with respect to said matter said Officer did not act in good faith in the reasonable belief that his action was in the best interests of this Corporation, or to the extent that such matter relates to service with respect to any employee benefit plan, in the best interests of the participants or beneficiaries of such employee benefit plan.

 

4. To the extent authorized by the Board of Directors or the stockholders, this Corporation may pay indemnification in advance of final disposition of a Proceeding, upon receipt of an undertaking by the person indemnified to repay such indemnification if it shall be established that he is not entitled to indemnification by an adjudication under Paragraph 2 or by an opinion of counsel under Paragraph 3 hereof, which undertaking may be accepted without reference to the financial ability of such person to make repayment.

 

5. For the purposes of this Article.

 

(a) “Officer” means any person who serves or has served as a director or in any other office filled by election or appointment by the stockholders or the Board of Directors;

 

(b) “Proceeding” means any action, suit or proceeding, civil or criminal, brought or threatened in or before any court, tribunal, administrative or legislative body or agency; and

 

(c) “Expense” means any liability fixed by a judgment, order, decree, or award in a Proceeding, any amount reasonably paid in settlement of a Proceeding and any professional fees and other disbursements reasonably incurred in a Proceeding.

 

6. Nothing in this Article shall limit any lawful rights to indemnification existing independently of this Article.

 

Article 6B . TRANSACTIONS WITH INTERESTED PERSONS

 

1. Unless entered into in bad faith, no contract or transaction by this Corporation shall be void, voidable or in any way affected by reason of the fact that it is with an Interested Person.

 

2. For the purposes of this Article, “Interested Person” means any person or organization in any way interested in this Corporation whether as an officer, director, stockholder, employee or otherwise, and any other entity in which any such person or organization or this Corporation is in any way interested.

 

2



 

3. Unless such contract or transaction was entered into in bad faith, no Interested Person, because of such interest, shall be liable to this Corporation or to any other person or organization for any loss or expense incurred by reason of such contract or transaction or shall be accountable for any gain or profit realized from such contract or transaction.

 

4. The provisions of this Article shall be operative notwithstanding the fact that the presence of an Interested Person was necessary to constitute a quorum at a meeting of directors or stockholders of this Corporation at which such contract or transaction was authorized or that the vote of an Interested Person was necessary for the authorization of such contract or transaction.

 

Article 6C . STOCKHOLDERS’ MEETINGS

 

Meetings of Stockholders of this Corporation may be held anywhere in the United States.

 

Article 6D . AMENDMENT OF BY-LAWS

 

The By-Laws may provide that the Board of Directors as well as the stockholders may make, amend or repeal the By-Laws of this Corporation, except with respect to any provision thereof which by law, by these Articles or by the By-Laws requires action by the Stockholders.

 

Article 6E . ACTING AS A PARTNER

 

This Corporation may be a partner in any business enterprise which it would have power to conduct by itself.

 

7.                        By-laws of the corporation have been duly adopted and the initial directors, president, treasurer and clerk, whose names are set out below, have been duly elected.

 

8.                        The effective date of organization of the corporation shall be the date of filing with the Secretary of the Commonwealth or if later date is desired, specify date, (not more than 30 days after the date of filing.)

 

9.                        The following information shall not for any purpose be treated as a permanent part of the Articles of Organization of the corporation.

 

a.                         The post office address of the initial principal office of the corporation of Massachusetts is:
141 Tremont Street, Boston, Massachusetts 02111

 

b.                        The name, residence, and post office address of each of the initial directors and following officers of the corporation are as follows:

 

 

 

NAME

 

RESIDENCE

 

POST OFFICE ADDRESS

President:

 

A. Alan Friedberg

 

42 Chestnut Street
Boston, MA 02108

 

141 Tremont Street
Boston, MA 02111

 

 

 

 

 

 

 

Treasurer:

 

Harold L. Miller

 

28 Craig Street
Milton, MA 02186

 

141 Tremont Street
Boston, MA 02111

 

 

 

 

 

 

 

Clerk:

 

William Glazer

 

151 Tremont Street
Boston, MA 02111

 

141 Tremont Street
Boston, MA 02111

 

 

 

 

 

 

 

Directors:

 

Warrin C. Meyers

 

111 East Mill Road
         , PA 19031

 

One Plymouth Meeting Suite 511
Plymouth Meeting, PA 19462

 

 

 

 

 

 

 

 

 

Langhorne Smith

 

7036 Gosh_n Road
Newtown Square, PA 19073

 

One Plymouth Meeting Suite 511
Plymouth Meeting, PA 19462

 

 

 

 

 

 

 

 

 

A. Alan Friedberg

 

42 Chestnut Street
Boston, MA 02108

 

141 Tremont Street
Boston, MA 02111

 

c.                         The date initially adopted on which the corporation’s fiscal year ends is:
February 28

 

d.                        The date initially fixed in the by-laws for the annual meeting of stockholders of the corporation is:
The first Tuesday in June

 

3



 

e.                         The name and business address of the resident agent, if any, of the corporation is:
Not Applicable

 

IN WITNESS WHEREOF and under the penalties of perjury the INCORPORATOR(S) sign(s) these Articles of Organization this 20 th  day of November 1985

 

/s/ Illegible

 

 

 

 

 

 

The signature of each incorporator which is not a natural person must be an individual who shall show the capacity in which he acts and by signing shall represent under the penalties of perjury that he is duly authorized on its behalf to sign these Articles of Organization.

 

FEDERAL IDENTIFICATION

NO. 04-2897798

 

4



 

The Commonwealth of Massachusetts

William Francis Galvin

Secretary of the Commonwealth

One Ashburton Place, Boston, Massachusetts 02108-1512

 

ARTICLES OF AMENDMENT

(General Laws, Chapter 156B, Section 72)

 

We, Bryan Berndt. Vice President, and John C. McBride. Jr, Assistant Clerk

 

of Sack Theatres, Inc.,

(Exact name of corporation)

 

located at Assembly Square, 35 Middlesex, Somerville, MA 02145

(Street address of corporation in Massachusetts)

 

certify that these Articles of Amendment affecting articles numbered:

 

Four

(Number those articles 1, 2, 3, 4, 5 and/or 6 being amended)

 

             *     shares of                              *                                     of                  *                     shares

 

outstanding,

 

(type, class & series, if any)

 

                shares of                                                               of                      shares outstanding, and

 

(type, class & series, if any)

 

                shares of                                                               of                      shares outstanding,

 

(type, class & series, if any)

 


*          In accordance with Chapter 156B, Section 73 of Massachusetts General Law, this Amendment to the Articles of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction of a proceeding for the reorganization of this corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al ., case number 01-40375, confirmed and approved on March 1, 2002.

 

Note: If the space provided under any article or item an this form is insufficient, additions shall be set forth on one side only of separate 8 1/2 x 11 sheets of paper with a left margin of at least 1 inch. Additions to more than one article may be made on a single sheet so long as each article requiring each addition is clearly indicated.

 

/s/ Illegible

 

/s/ Illegible

 

 

 

 

 

4

Examiner

 

Name

 

C

o

 

 

P.C.

 

 

Approved

 

P

o

 

 

 

 

 

 

 

M

o

 

 

 

 

 

 

 

R.A.

o

 

 

 

 

To change the number of shares and the par value (if any) of any type, class or series of stock which the corporation is authorized to issue, fill in the following:

 

The total presently authorized is:

 

WITHOUT PAR VALUE STOCKS

 

WITH PAR VALUE STOCKS

TYPE

 

NUMBER OF SHARES

 

TYPE

 

NUMBER OF SHARES

 

PAR VALUE

Common:

 

 

 

Common:

 

 

 

 

 

 

 

 

 

 

 

 

 

Preferred:

 

 

 

Preferred:

 

 

 

 

 

5



 

Change the total authorized to:

 

WITHOUT PAR VALUE STOCKS

 

WITH PAR VALUE STOCKS

TYPE

 

NUMBER OF SHARES

 

TYPE

 

NUMBER OF SHARES

 

PAR VALUE

Common:

 

 

 

Common:

 

 

 

 

 

 

 

 

 

 

 

 

 

Preferred:

 

 

 

Preferred:

 

 

 

 

 

Article Four of the Articles of Incorporation is hereby amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

The foregoing amendment(s) will become effective when these Articles of Amendment are filed in accordance with General Laws, Chapter 156B, Section 6 unless these articles specify, in accordance with the vote adopting the amendment, a later effective date not more than thirty days after such filing, in which event the amendment will become effective on such later date.

 

Later effective date:                                                               .

 

SIGNED UNDER THE PENALTIES OF PERJURY, this 21 st day of March, 2002.

 

 

/s/ Illegible

,

 

Vice President,

 

 

 

 

/s/ Illegible

,

 

Assistant Clerk

 

 

 


* Delete the inapplicable words.

 

6




Exhibit 3.3.54

 

ARTICLES OF INCORPORATION

 

OF

 

LOEWS BALTIMORE CINEMAS, INC.

 

The undersigned, being a natural person and acting as incorporator, does hereby accept the following Articles of incorporation for the purpose of forming a business corporation in the State of Maryland, pursuant to the provisions of the Maryland General Corporation Law.

 

FIRST : (1) The name of the incorporator is Barbara R. Corbett.

 

(2) The said incorporator’s address, including the street and number, if any, including the county or municipal area, and including the state or country is 400 Plaza Drive, Secaucus, New Jersey 07094.

 

(3) The said incorporator is at least eighteen years of age.

 

(4) The said incorporator is forming the corporation named in these Articles of Incorporation under the general laws of the State of Maryland, to wit, the Maryland General Corporation Law.

 

SECOND : The name of the corporation (hereinafter called the “corporation”) is LOEWS BALTIMORE CINEMAS, INC.

 

THIRD : The corporation is formed for the following purpose or purposes:

 

To own, acquire, purchase, erect, equip, lease, operate, manage and conduct motion picture theatres, drive-in theatres, opera houses, public halls and theatres and places of amusement of every kind and description; to produce, manufacture, purchase, sell, lease, hire, exhibit and exploit performances and attractions of various kinds and natures, including moving pictures, vaudeville, dramatic, operatic, musical, and dance performances, and intellectual and instructive entertainment; to manufacture, produce, purchase, own, sell, lease, hire, license, distribute, and otherwise dispose and to deal in and with moving picture machines, cameras, machinery, devices, appliances, and articles of all kinds used in photographic and motion picture arts, and plates, slides and films therefor, and materials, supplies, appliances, apparatus, machinery and other articles necessary and convenient for use in connection therewith; to acquire, own and dispose of costumes,            , proportion, libraries, and other material and property for use in connection with the giving of operatic, dramatic, and motion picture entertainments, and performances of all kinds, to employ and act as agent and manager for singers, musicians, actors, performers of all kinds; to acquire, own and dispose of (including licensing thereof), plays, scenarios, photo-plays, news, songs,            , motion pictures, and pictures of all kinds, dramatic and musical, and motion picture productions of every kind, to acquire, own, maintain, operate, dispose of and equipment for or in connection with the production of motion pictures and productions of all kinds: to deal in amusement enterprises of every kind and description and generally to carry on the business of motion pictures, and theatrical proprietors, managers, producers and caterers for and to public entertainment and amusements, as well as to do all things necessary and incident thereto.

 

To manufacture, buy, sell and generally deal in popcorn, candy, beverages, sandwiches, and food of all kinds and description, and goods, wares, merchandise, electronic amusement devices, pinball machines and personal property of every kind.

 

To purchase, lease or otherwise acquire, hold, improve, sell, lease, mortgaged and generally deal in lands, buildings and interests herein.

 

To own, erect, buy, lease, acquire, hold, use or dispose of any and all stores, factories, machinery, equipment and supplies of every nature and description necessary, useful or convenient in the manufacturing, producing, processing or marketing of the aforesaid articles and any other items or materials produced or dealt in by the corporation.

 

To buy, or otherwise acquire, hold, lease, sell, exchange, mortgage, pledge or otherwise dispose of any real estate or real property or personal property, rights, franchises or goodwill necessary to the foregoing; in general to carry on any related or incidental business in connection with the foregoing in all of the State, territories and dependencies of the United States and in foreign countries subject to the provisions of Part 4 of the T.M.C.L.A.

 

To indemnify any director or officer or former director or officer of the corporation, or any person who may have served at its request as a director or officer of another corporation in which it owns shares of capital stock or of which it

 

1



 

is a creditor, against expenses actually and necessarily incurred by him in connection with the defense or any action, suit or proceeding in which he is made a party by reason of being or having been such director or officer, except in relation to matters as to which he shall be adjudged in such action, suit or proceeding to be liable for negligence or misconduct in performance of duty, but such indemnification shall not be deemed exclusive of any other rights to which such director or officer may be entitled, under any by-law, agreement, vote or shareholders, or otherwise.

 

To have in furtherance of the powers conferred upon corporations organized under the provisions of the Maryland General Corporation Law.

 

FOURTH : The address, including street and number, if any, and the county of municipal area, of the principal office of the corporation within the State of Maryland, is c/o The Prentice-Hall Corporation System, Inc., Maryland, 111 South Calvert Street, Suite 1400, Baltimore, Md. 21202.

 

FIFTH : The name and the address, including street and number, if any, and the county of municipal area, of the resident agent of the corporation within the State of Maryland, are The Prentice-Hall Corporation System, Maryland, 111 South Calvert Street, Suite 1400, Baltimore, MD 21202.

 

SIXTH : (1) The total number of shares of stock which the corporation has authority to issue is 500 all of which are of par value of $1.00 dollar each, and are designated as Common Stock.

 

(2) The aggregate par value of all the authorized shares of stock is $1.00 dollar.

 

(3) The Board of Directors of the corporation is authorized, from time to time, to issue any additional stock or convertible securities of the corporation without the approval of the holders of outstanding stock.

 

(4) The Board of Directors of the corporation is authorized, from time to time, to classify or to reclassify, as the case may be, any unissued shares of stock of the corporation.

 

(5) Provisions, if any, governing the restriction on the transferability of any or the shares of stock of the corporation may be set forth in the By-laws of the corporation or in any agreement or agreements duly entered into.

 

(6) To the extent permitted by Section 2–104 (b)(5) of the Maryland General Corporation Law, notwithstanding any provision of the Maryland General Corporation Law requiring greater proportion than a majority of the votes entitled to be cast in order to take or authorize any action, any such action may be taken or authorized upon the concurrence of at least a majority of the aggregate number of votes entitled to be cast thereon.

 

(7) No holder of any of the shares of any class of the corporation shall be entitled as of right to subscribe for, purchase, or otherwise acquire any shares of any class of the corporation which the corporation proposes to issue or any rights or options which the corporation proposes to grant for the purchase of shares of any class of the corporation or for the purchase of any shares, bonds, securities, or obligations of the corporation which are convertible into or exchangeable for, or which carry any rights, to subscribe for, purchase, or otherwise acquire shares of any class of the corporation; and any and all of such shares, bonds, securities, or obligations of the corporation, whether now or hereafter authorized or created, may be issued, or may be reissued or transferred if the same have been reacquired and have treasury status, and any and all of such rights and options may be granted by the Board of Directors to such persons, firms, corporations, and associations and, for such lawful consideration, and on such terms, as the Board of Directors in its discretion may determine, without first offering the same, or any thereof, _o any said holder.

 

SEVENTH : (1) The number of directors of the corporation, until such number shall be changed by the By-laws of the corporation, is three (3).

 

(2) The names of the persons who will serve as directors of the corporation until the first annual meeting of stockholders and until their successors are elected and qualify are as follows:

 

Laraine DeGrazia

Linda Scotti

Elaine Moran

 

2



 

(3) The initial By-laws of the corporation shall be adopted by the initial directors. Thereafter, the power to adopt, alter, and repeal the By-laws of the corporation shall be vested in the Board of Directors of the corporation.

 

 

 

IN WITNESS WHEREOF, I have adopted and signed these Articles of Incorporation and do hereby acknowledge that the adoption and signing are my act.

 

Dated: August 22, 1988

 

 

 

/s/ Barbara R. Corbett

 

 

Barbara R. Corbett

 

Incorporator

 

3



 

ARTICLES OF AMENDMENT

 

(1)

 

(2) Loews Baltimore Cinemas, Inc. a Maryland corporation hereby certifies to the State Department of Assessments and Taxation of Maryland that:

 

(3) Article Six of the Articles of Incorporation is hereby amended by adding the following sentence as Section 8:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003”

 

(4) In accordance with Section 3-301 of Maryland Corporations and Associations Code, this Amendment to the Articles of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this corporation in the matter of In re Loews Cineplex Entertainment Corporation, et al., case number 01-40365, confirmed and approved on March 1, 2002.

 

We the undersigned Vice President and Assistant Secretary swear under penalties of perjury that the foregoing is a corporate act.

 

 

(5)

 

/s/ John C. McBride

 

(5)

 

/s/ Bryan Berndt

 

 

 

John C. McBride, Jr.

 

Bryan Berndt

 

 

(Assistant Secretary)

 

(Vice President)

 

(6)

 

Loews Cineplex Entertainment Corporation

 

 

711 Fifth Avenue, 11 th Floor

 

 

New York, New York 10022

 

STATE OF MARYLAND

 

I hereby certify that this is a true and complete copy of the                  page document on file in this office. DATED: 7-14-04.

 

STATE DEPARTMENT OF ASSESSMENTS AND TAXATION

 

 

BY:

/s/ Illegible

, Custodian

This stamp replaces our previous certification system. Effective: 6/95

 

4




Exhibit 3.3.55

 

 

 

           DEPARTMENT OF ASSESSMENT
AND TAXATION
APPROVED FOR RECORD

 

ARTICLES OF INCORPORATION

 

OF

 

LOEWS CENTERPARK CINEMAS, INC.

 

10-10-89 at 10:19           

 

The undersigned, being a natural person and acting as incorporator, does hereby adopt the following Articles of Incorporation for the purpose of forming a business corporation in the State of Maryland, pursuant to the provisions of the Maryland General Corporation Law.

 

FIRST : (1) The name of the incorporator is Barbara R. Corbett.

 

(2) The said incorporator’s address, including the street and number, if any, including the county or municipal area, and including the state or country is 400 Plaza Drive, Secaucus, New Jersey 07094.

 

(3) The said incorporator is at least eighteen years of age.

 

(4) The said incorporator is forming the corporation named in these articles of Incorporation under the general laws of the State of Maryland, to wit, the Maryland General Corporation Law.

 

SECOND : The name of the corporation (hereinafter called the “corporation”) is

 

LOEWS CENTERPARK CINEMAS, INC.

 

THIRD : The corporation is formed for the following purpose or purposes:

 

To own, acquire, purchase, erect, equip, lease, operate,                    and conduct motion picture theatres, drive-in                              , opera houses, public halls and theatres and                    of every kind and description to process,                    manufacture, purchase, sell, lease, hire,                    performances and attractions of various kinds and natures, including moving pictures,                    operatic, musical and dance performances, and intellectual and instructive entertainment,                   , produce, purchase, own, sell, lease, hire,                    and otherwise dispose and to                    picture machines, cameras,                    and articles of all kinds                    and plates                                 and materials, supplies, appliances, apparatus, machinery and other articles necessary and convenient for use in connection therewith; to acquire, own and dispose of costumes, scenery, properties, libraries, and other material and property for use in connection with the giving of operatic, dramatic, and motion picture entertainments, and performances of all kinds, to employ and act as agent and manager for, singers, musicians, actors, performers of all kinds, to acquire, own and dispose of (including licensing thereof), plays, scenarios, photo-plays, news, songs, magazines, motion pictures and pictures of all kinds, dramatic and musical                  , and motion pictures productions of every kind, to acquire, own, maintain, operate, dispose of and deal with and in studios and other plants and equipment for or in connection with the production of motion pictures and productions of all kinds; to deal in                    of every kind and description and generally to carry on the business of motion pictures and theatrical proprietors, managers, producers and caterers                    and to public entertainment and amusements, as well as to the all things necessary and incident thereto.

 

To manufacture, buy, sell and generally deal in popcorn, candy, beverages, sandwiches, and food of all kinds and                    and goods, wares, merchandise, electronic                    devices, pinball machines and personal property of every kind.

 

To purchase, lease or otherwise acquire, hold, improve, sell, lease, mortgage and generally deal in lands, buildings and interests herein.

 

To own, erect, buy, lease, acquire, hold, use or dispose of any and all stores, factories, machinery equipment and supplies of every nature and description necessary, useful or convenient in the manufacturing, producing, processing or marketing of the stores and articles and any other items or materials produced or dealt in by the corporation.

 

1



 

To buy, or otherwise acquire, hold, lease, sell, exchange, mortgage, pledge or otherwise, dispose of any real estate or                    property                    property rights                                  going                    business                              the State                          and in                    Part                   .

 

To indemnify any director or officer or former director or officer of the corporation, or any person who may have served at its request as a director or officer of another corporation in which it owns shares of capital stock or of which it is a creditor, against expenses actually and necessarily incurred by him in connection with the defense or any action, suit or proceeding in which he is made a party by reason of being or having been such director or officer, except in relation to matters as to which he shall be adjudged in such action, suit or proceeding to be liable for negligence or misconduct in performance of duty, but such indemnification shall not be deemed exclusive of any other rights to which such director or officer may be entitled, under any by-law, agreement, vote of shareholders, or otherwise.

 

To have in furtherance of the powers conferred upon corporations organized under the provisions of the Maryland General Corporation Law.

 

FOURTH : The address, including street and number, if any, and the county or municipal area, of the principal office of the corporation within the State of Maryland, is c/o The Prentice-Hall Corporation System, Inc., Maryland, 1123 North Eutaw Street, Baltimore City, Maryland 21201.

 

FIFTH : The name and the address, including street and number, if any, and the county of municipal area, of the resident agent of the corporation within the State of Maryland, are The Prentice-Hall Corporation System, Maryland, 1123 North Eutaw Street, Baltimore City, Maryland 21201.

 

SIXTH : (1) The total number of shares of stock which the corporation has authority to issue is 500 all of which are of par value of $1.00 dollar each and are designated as Common Stock.

 

(2) The aggregate par value of all the authorized shares of stock is $1.00 dollar.

 

(3) The Board of Directors of the corporation is authorized, from time to time, to issue any additional stock or convertible securities of the corporation without the approval of the holders of outstanding stock.

 

(4) The Board of Directors of the corporation is authorized, from time to time, to classify or to reclassify, as the case may be, any unissued shares of stock of the corporation.

 

(5) Provisions, if any, governing the restriction on the transferability of any of the shares of stock of the corporation may be set forth in the By-laws of the corporation or in any agreement or agreements duly entered into.

 

(6) To the extent permitted by Section 2-104 (b) (5) of the Maryland General Corporation Law, notwithstanding any provision of the Maryland General Corporation Law requiring greater proportion than a majority of the votes entitled to be cast in order to take or authorize any action, any such action may be taken or authorized upon the concurrence of at least a majority of the aggregate number of votes entitled to be cast thereon.

 

(7) No holder of any of the shares of any class of the corporation shall be entitled as of right to subscribe for, purchase, or otherwise acquire any shares of any class of the corporation which the corporation proposes to issue or any rights or options which the corporation proposes to grant for the purchase of shares of any class of the corporation or for the purchase of any shares, bonds, securities, or obligations of the corporation which are convertible into or exchangeable for, or which carry any rights, to subscribe for, purchase, or otherwise acquire shares of any class of the corporation; and any and all of such shares, bonds, securities, or obligations of the corporation, whether now or hereafter authorized or created, may be issued, or may be reissued or transferred if the same have been reacquired and have treasury status, and any and all of such rights and options may be granted by the Board of Directors to such persons, firms, corporations, and associations, and, for such lawful consideration, and on such terms, as the Board of Directors in its discretion may determine, without first offering the same, or any thereof, to any said holder.

 

SEVENTH : (1) The number of directors of the corporation, until such number shall be changed by the By-laws of the corporation, is three (3).

 

(2) The names of the persons who will serve as directors of the corporation until the first annual meeting of stockholders and until their successors are elected and qualify are as follows:

 

Laraine DeGrazia

Linda Scotti

Virginia, Castano

 

2



 

(3) The initial By-laws of the corporation shall be adopted by the initial directors. Thereafter, the power to adopt, alter, and repeal the By-laws of the corporation shall be vested in the Board of Directors of the corporation.

 

(4) The liability of the directors of the corporation is limited to the fullest extent permitted by the provisions of Section 2-405.2 of the Maryland General Corporation Law, as the same may be amended and supplemented.

 

(5) the corporation shall, to the fullest extent permitted by the Maryland General Corporation Law, as the same may be amended and supplemented, and, without limiting the generality of the foregoing, in accordance with Section 2-418 of said Maryland General Corporation Law, indemnify any and all persons whom it shall have power to indemnify under said law from and against any and all of the expenses, liabilities or other matters referred to in or covered by said Maryland General Corporation Law.

 

EIGHTH : From time to time any of the provisions of these Articles of Incorporation may be amended, altered or repealed, and other provisions authorized by the Maryland General Corporation Law at the time in force may be added or inserted in the manner and at the time prescribed by said laws, and any contract rights at any time conferred upon the stockholders of the corporation by these Articles of Incorporation are granted subject to the provisions of this Article.

 

IN WITNESS WHEREOF, I have adopted and signed these Articles of Incorporation and do hereby acknowledge that the adoption and signing are my act.

 

Dated: September 26, 1989

 

 

 

/s/ Barbara R. Corbett

 

 

Barbara R. Corbett

 

Incorporator

 

3



 

ARTICLES OF AMENDMENT

 

(1)

 

(2) Loews Centerpark Cinemas, Inc. a Maryland corporation hereby certifies to the State Department of Assessments and Taxation of Maryland that:

 

(3) Article Six of the Articles of Incorporation is hereby amended by adding the following sentence as Section 8:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003”

 

(4) In accordance with Section 3-301 of Maryland Corporations and Associations Code, this Amendment to the Articles of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this corporation in the matter of In re Loews Cineplex Entertainment Corporation, et al. , case number 01-40390, confirmed and approved on March 1, 2002.

 

We the undersigned Vice President and Assistant Secretary swear under penalties of perjury that the foregoing is a corporate act.

 

(5)

/s/ John C. McBride, Jr.

 

(5)

/s/ Bryan Berndt

 

 

John C. McBride, Jr.

 

 

Bryan Berndt

 

(Assistant Secretary)

 

 

(Vice President)

 

(6) Loews Cineplex Entertainment Corporation

 

711 Fifth Avenue, 11 th Floor

 

New York, New York 10022

 

STATE OF MARYLAND

 

I hereby certify that this is a true and complete copy of the              page document on file in this office. DATED: 7-14-04.

 

STATE DEPARTMENT OF ASSESSMENTS AND TAXATION

 

 

BY:

/s/ Illegible

 

 

Custodian

 

This stamp replaces our previous certification system. Effective: 6/95

 

4




Exhibit 3.3.56

 

CERTIFICATE OF INCORPORATION

 

OF

 

HOWELL THEATRE CORPORATION

 

THE UNDERSIGNED, of the age of twenty-one years or over for the purposes of forming a corporation pursuant to the provisions of Title 14A, Corporations, General, of the New Jersey Statutes, does hereby execute the following Certificate of Incorporation:

 

FIRST : The name of the corporation is HOWELL THEATRE CORPORATION.

 

SECOND : The purpose or purposes for which the corporation is organized is to engage in any activity or business within the purposes for which corporations may be organized under the “New Jersey Business Corporation Act”, (Title 14A).

 

THIRD : The aggregate number of shares which the corporation shall have authority to issue is One Thousand (1000) shares without nominal or par value.

 

FOURTH : The address of the corporation’s initial registered office is 252 Madison Avenue, Perth Amboy, New Jersey, 0886_, and the name of the corporation’s initial registered agent at such address is Angeline Pucc1.

 

FIFTH : The number of directors constituting the initial board of directors shall be three (3); and the names and addresses of the directors are are follows: Wilbur Snapar, Sheraton Iane, Rumson, New Jersey, 07760; Alan Honig, c/o Music Makers Theatres, Inc., 1345 Avenue of the Americas, New York, New York, 10019; Milton Herson, c/o/Music Makers Theaters, Inc., 1345 Avenue of the Americas, New York, New York, 10019.

 

SIXTH : The name and address of the incorporator is as follows: Catherine Aragona,              Place, Perth Amboy, New Jersey, 08861.

 

IN WITNESS WHEREOF, the undersigned, the incorporator of the above named corporation, has hereunto signed this Certificate of Incorporation on the 29 th day of July, 1969.

 

 

 

/s/ Catherine Aragona

 

CATHERINE ARAGONA

 

 

WITNESS:

 

/s/ Illegible

 

 

 

 

FILED

 

 

 

 

 

MAR 22 2002

 

 

 

 

 

STATE TREASURER

 

1



 

New Jersey Department of State

Division of Commercial Recording

Certificate of Amendment to the

Certificate of Incorporation

(For Use by Domestic Profit Corporations)

 

Pursuant to the provisions of Section 14A:9-2(4) and Section 14A:9-4(3), Corporations, General of New Jersey Statutes, the undersigned corporation executes the following Certificate of Amendment to its Certificate of Incorporation:

 

1. The name of the corporation is: Brick Plaza Cinemas, Inc.

 

2. In accordance with Section 14A:14-24 of the General Corporation Law of New Jersey, this Amendment of the Articles of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al. , case number 01-40517, confirmed and approved on March 1, 2002

 

3. Article Three of the Certificate of Incorporation shall be amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

Dated this 21 Day of March, 2002

 

 

 

BY:

/s/ Bryan Berndt

 

 

 

Bryan Berndt

 

 

Vice President

 

2



 

 

 

 

 

 

NCB

 

 

FILED

 

 

 

 

 

MAR 22 1996

 

 

 

 

 

LONNA B. HOOKS

 

 

Secretary of State

 

 

1078790

 

CERTIFICATE OF AMENDMENT TO THE

CERTIFICATE OF INCORPORATION

OF

HOWELL THEATRE CORPORATION

 

To:                Secretary of State
State of New Jersey

 

Pursuant to the provisions of Section 14A:9-1 of the New Jersey Business Corporation Act, the undersigned corporation executes the following Certificate of Amendment to its Certificate of Incorporation:

 

1. The name of the corporation is Howell Theatre Corporation

 

2. The following is a copy of a resolution duly adopted by the Board of Directors of the corporation on March 21, 1996, pursuant to authority conferred upon the said Board of Directors by the Certificate of Incorporation:

 

Resolved, that Article First of the Certificate of Incorporation be amended to read as follows:

 

“The name of the corporation is Brick Plaza Cinemas, Inc.”

 

3. The Certificate of Incorporation of the corporation is hereby amended so that the designation and number of each class acted upon the aforesaid resolution, and the relative rights, preferences and limitations of each such class, are as stated in the aforesaid resolution.

 

4.

Voting for

 

Voting Against

 

 

 

 

 

100%

 

0%

 

Dated this 21st day of March, 1996.

 

 

HOWELL THEATRE CORPORATION

 

 

 

By:

/s/ Seymour H. Smith

 

 

 

Seymour H. Smith

 

 

Executive Vice President/Secretary

 

3




Exhibit 3.3.57

 

CERTIFICATE OF INCORPORATION

 

OF TOMS RIVER THEATRE CORP.

 

We, the undersigned individuals of the age of twenty-one (21) years of age or more, acting as incorporators of a corporation under the New Jersey Business Corporation Act, do hereby adopt the following Certificate of Incorporation for such corporation:

 

I.

 

NAME

 

The name of the corporation is TOMS RIVER THEATRE CORP.

 

II.

 

DURATION

 

The period of the corporation’s duration shall be perpetual.

 

III.

 

PURPOSE OR PURPOSES

 

The corporation shall be for the purpose of any activity within the purposes for which corporations may be organized under the New Jersey Business Corporation Act.

 

IV.

 

CAPITALIZATION

 

The aggregate number of shares which the corporation shall have authority to issue is Five Hundred (500), without nominal or par value.

 

V.

 

REGISTERED OFFICE

 

The address of the corporations initial registered office is 1319 Memorial Drive, City of Asbury Park, County of Monmouth and State of New Jersey and the of the corporation’s initial registered agent at such address is Robert E. Levy.

 

VI.

 

DIRECTORS

 

The number of directors constituting the initial Board of Directors is three (3) and the names and addresses of the persons who are to serve as directors under the first annual meeting of the shareholders, or until their successors are elected and qualified are:

 

Name

 

Address

Robert E. Levy

 

1319 Memorial Drive, Asbury Park, New Jersey 07712

 

 

 

Beverley P. Snee

 

1600 Emory Street, Asbury Park, New Jersey 07712

 

 

 

Kim A. Moore

 

600 Richmond Avenue, Point Pleasant Beach, New Jersey 08742

 

The number of directors of the corporation set forth above shall constitute the authorized number of directors until changed by an amendment of a by-law adopted by the vote or the written consent of the holders of the majority of the then outstanding shares of stock in the corporation.

 

1



 

VII.

 

INCORPORATORS

 

Name

 

Address

Robert E. Levy

 

1319 Memorial Drive, Asbury Park, New Jersey 07712

 

 

 

Beverley P. Snee

 

1600 Emory Street, Asbury Park, New Jersey 07712

 

 

 

Kim A. Moore

 

600 Richmond Avenue, Point Pleasant Beach, New Jersey 08742

 

IN WITNESS WHEREOF, we have hereunto set our hands this 19th day of July, 1976.

 

 

/s/    R OBERT E. LEVY

 

ROBERT E. LEVY

 

 

 

/s/    B EVERLEY P. SNEE

 

BEVERLEY P. SNEE

 

 

 

/s/    K IM A. MOORE

 

KIM A. MOORE

 

2



 

CERTIFICATE OF AMENDMENT

 

TO THE

 

CERTIFICATE OF INCORPORATION

 

OF

 

TOMS RIVER THEATER CORP.

 

Pursuant to the provisions of N.J.S.A. 14A:9-2(4) and N.J.S.A. 14A:9-4(3), Corporations, General of the New Jersey Statutes, TOMS RIVER THEATER CORP., a New Jersey Corporation, desiring to amend its Certificate of Incorporation DOES HEREBY CERTIFY as follows:

 

1. Name : The name of the corporation is Toms River Theater Corp. (the “Corporation”).

 

2. Amendment : The following amendment to the Certificate of Incorporation was approved by the directors and by the shareholders of the Corporation:

 

RESOLVED that Article I of the Corporation’s Certificate of Incorporation is hereby amended to read as follows:

 

“I

 

NAME

 

The name of the corporation is Jersey Garden Cinemas, Inc.”

 

3. Date : The above amendment was adopted by the directors and shareholders on the 21 st day of May, 1999.

 

4. Shares Voting : The total number of shares entitled to vote on the amendment was 100 shares of Common Stock.

 

5. Vote : The number of shares voted for and against said amendment was:

 

Number of Shares Voting
For Amendment

 

Number of Shares Voting
Against Amendment

 

100

 

-0-

 

 

6. This Amendment shall become effective on the date of filing with the Secretary of State of New Jersey.

 

IN WITNESS WHEREOF, the undersigned has executed this Certificate on behalf of the Corporation the 24 th day of May, 1999.

 

 

TOMS RIVER THEATER CORP.

 

 

 

 

By:

/s/ John J. Walker

 

 

 

  Name: John J. Walker

 

 

  Title: Senior Vice President

 

3



 

New Jersey Department of State

Division of Commercial Recording

Certificate of Amendment to the

Certificate of Incorporation

(For Use by Domestic Profit Corporations)

 

Pursuant to the provisions of Section 14A:9-2(4) and Section 14A:9-4(3), Corporations General of New Jersey Statues, the undersigned corporation executes the following Certificate of Amendment to its Certificate of Incorporation:

 

1. The name of the corporation is: Jersey Garden Cinemas, Inc.

 

2. In accordance with Section 14A:14-24 of the General Corporation Law of New Jersey, this Amendment of the Articles of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al. , case number 01-40431, confirmed and approved on March 1, 2002

 

3. Article Four of the Certificate of Incorporation shall be amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

Dated this 21 Day of March, 2002

 

 

BY:

/s/    B RYAN BERNDT

 

 

 

Bryan Berndt

 

 

 

Vice President

 

4




Exhibit 3.3.58

 

 

 

ARTICLES OF INCORPORATION

 

FILED

 

 

OF

 

MAY 19, 1988

 

 

LOEWS EAST HANOVER CINEMAS, INC.

 

JANE BURGIO

 

 

 

 

Secretary of State


0443783

 

THE UNDERSIGNED, in order to form a corporation for the purposes hereinafter stated, under and pursuant to the provisions of the New Jersey Business Corporation Act, hereby certifies as follows:

 

FIRST : The name of the corporation is LOEWS EAST HANOVER CINEMAS, INC.

 

SECOND : Its initial registered office is to be located at 400 Plaza Drive, Secaucus, New Jersey 07094. The name of its initial registered agent at that address is Loews Theatre Management Corp.

 

THIRD : The purposes of the corporation is to engage in any activity within the purposes for which a corporation may be organized under the New Jersey Business Corporation Act.

 

FOURTH : The aggregate number of shares which the corporation is authorized to issue is Five Hundred (500) Shares having a par value of One ($1.00) Dollar per share.

 

FIFTH : The name and address of the incorporator is:

 

Barbara R. Corbett

400 Plaza Drive

Secaucus, New Jersey 07094

 

SIXTH : The number of directors constituting the first board is (3) and the names and addresses of the persons who are to serve as such directors are:

 

Laraine DeGrazia

400 Plaza Drive

Secaucus, New Jersey 07094

 

Linda Scotti

400 Plaza Drive

Secaucus, New Jersey 07094

 

Elaine Moran

400 Plaza Drive

Secaucus, New Jersey 07094

 

IN WITNESS WHEREOF, I have hereunto set my hand and seal the 16th day of May, 1988.

 

 

/s/  B ARBARA R. CORBETT

 

Barbara R. Corbett

 

Incorporator

 

1



 

New Jersey Department of State

Division of Commercial Recording

Certificate of Amendment to the

Certificate of Incorporation

(For Use by Domestic Profit Corporations)

 

Pursuant to the provisions of Section 14A:9-2(4) and Section 14A:9-4(3) Corporations, General of New Jersey Statutes, the undersigned corporation executes the following Certificate of Amendment to its Certificate of Incorporation:

 

1. The name of the corporation is: Loews East Hanover Cinemas, Inc.

 

2. In accordance with Section 14A:14-24 of the General Corporation Law of New Jersey, this Amendment of the Articles of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40571, confirmed and approved on March 1, 2002

 

3. Article Four of the Certificate of Incorporation shall be amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

Dated this 21 day of March, 2002

 

 

BY:

/s/    B RYAN BERNDT

 

 

 

Bryan Berndt

 

 

 

Vice President

 

2




Exhibit 3.3.59

 

 

 

INB
FILED
AUG 25 1989

 

 

 

 

 

JANE BURGIO

 

 

Secretary of State
0564032

 

ARTICLES OF INCORPORATION

 

OF

 

LOEWS FREEHOLD MALL CINEMAS, INC.

 

THE UNDERSIGNED, in order to form a corporation for the purposes hereinafter stated, under and pursuant to the provisions of the New Jersey Business Corporation Act, hereby certifies as follows:

 

FIRST : The name of the corporation is LOEWS FREEHOLD MALL CINEMAS, INC.

 

SECOND : Its initial registered office is to be located at 400 Plaza Drive, Secaucus, New Jersey 07094. The name of its initial registered agent at that address is Loews Theatre Management Corp.

 

THIRD : The purposes of the corporation is to engage in any activity within the purposes for which a corporation may be organized under the New Jersey Business Corporation Act.

 

FOURTH : The aggregate number of shares which the corporation is authorized to issue is Five Hundred (500) Shares having a par value of One ($1.00) Dollar per share.

 

FIFTH : The name and address of the incorporator is:

 

Barbara R. Corbett

400 Plaza Drive

Secaucus, New Jersey 07094

 

SIXTH : The number of directors constituting the first board is (3) and the names and addresses of the persons who are to serve as such directors are:

 

Virginia Castano

400 Plaza Drive

Secaucus, New Jersey 07094

 

Laraine De Grazia

400 Plaza Drive

Secaucus, New Jersey 07094

 

Linda Scotti

400 Plaza Drive

Secaucus, New Jersey 07094

 

IN WITNESS WHEREOF, I have hereunto set my hand and seal the 16th day of August, 1989.

 

 

/s/  B ARBARA R. CORBETT

 

Barbara R. Corbett

 

1



 

New Jersey Department of State

Division of Commercial Recording

Certificate of Amendment to the

Certificate of Incorporation

(For Use by Domestic Profit Corporations)

 

Pursuant to the provisions of Section 14A:9-2(4) and Section 14A:9-4(3), Corporations, General of New Jersey Statutes, the undersigned corporation executes the following Certificate of Amendment to its Certificate of Incorporation:

 

1. The name of the corporation is: Loews Freehold Mall Cinemas, Inc.

 

2. In accordance with Section 14A:14-24 of the General Corporation Law of New Jersey, this Amendment of the Articles of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40573, confirmed and approved on March 1, 2002

 

3. Article Four of the Certificate of Incorporation shall be amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

Dated this 21 day of March, 2002

 

 

BY:

/s/    B RYAN BERNDT

 

 

 

Bryan Berndt

 

 

 

Vice President

 

2




Exhibit 3.3.60

 

 

 

INB
FILED
SEP 18 1986

JANE BURGIO
Secretary of State
0310007

 

ARTICLES OF INCORPORATION

 

OF

 

LOEWS MEADOWLAND CINEMAS 8, INC.

 


 

THE UNDERSIGNED, in order to form a corporation for the purposes hereinafter stated, under and pursuant to the provisions of the New Jersey Business Corporation Act, hereby certifies as follows:

 

FIRST: The name of the corporation is LOEWS MEADOWLAND CINEMAS 8, INC.

 

SECOND: Its initial registered office is to be located at 150 West State Street, Trenton, New Jersey 08608. The name of its initial registered agent at that address is United States Corporation Company.

 

THIRD: The purposes of the corporation is to engage in any activity within the purposes for which a corporation may be organized under the New Jersey Business Corporation Act.

 

FOURTH: The aggregate number of shares which the corporation is authorized to issue is Five Hundred (500) Shares having par value of One ($1.00) Dollar per share.

 

FIFTH: The name and address of the incorporator is:

 

Barbara R. Corbett

666 Fifth Avenue

New York, New York 10103

 

SIXTH: The number of directors constituting the first board is (3) and the names and addresses of the persons who are to serve as such directors are:

 

Laraine De Grazia

666 Fifth Avenue

New York, New York

 

Linda Scotti

666 Fifth Avenue

New York, New York

 

Richard Fay

666 Fifth Avenue

New York, New York

 

IN WITNESS WHEREOF, I have hereunto set my hand and seal the 15th day of September, 1986.

 

 

 

/s/  B ARBARA R. CORBETT

 

Barbara R. Corbett

 

1



 

New Jersey Department of State

Division of Commercial Recording

Certificate of Amendment to the

Certificate of Incorporation

(For Use by Domestic Profit Corporations)

 

Pursuant to the provisions of Section 14A:9-2(4) and Section 14A:9-4(3), Corporations General of New Jersey Statutes, the undersigned corporation executes the following Certificate of Amendment to its Certificate of Incorporation:

 

1. The name of the corporation is: Loews Meadowland Cinemas 8, Inc.

 

2. In accordance with Section 14A:14-24 of the General Corporation Law of New Jersey, this Amendment of the Articles of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40544, confirmed and approved on March 1, 2002.

 

3. Article Four of the Certificate of Incorporation shall be amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

Dated this 21 day of March, 2002

 

 

BY:

/s/    B RYAN BERNDT

 

 

 

Bryan Berndt

 

 

 

Vice President

 

2




Exhibit 3.3.61

 

CERTIFICATE OF INCORPORATION

 

OF

 

LOEWS MEADOWLAND CINEMAS, INC.

 

THE UNDERSIGNED, in order to form a corporation for the purposes hereinafter stated, under and pursuant to the provisions of the New Jersey Business Corporation Act, hereby certifies as follows:

 

FIRST : The name of the corporation is:

 

LOEWS MEADOWLAND CINEMAS, INC.

 

SECOND : Its initial registered office is to be located at 15 Exchange Place, Jersey City, New Jersey 07302. The name of its initial registered agent at that address is United States Corporation Company.

 

THIRD : The purposes of the corporation is to engage in any activity within the purposes for which a corporation may be organized under the New Jersey Business Corporation Act.

 

FOURTH : The aggregate number of shares which the corporation is authorized to issue is Five Hundred (500) shares having a par value of One ($1.00) Dollar per share.

 

FIFTH : The name and address of the incorporator is:

 

Mildred Daniels

666 Fifth Avenue

New York, N. Y. 10103

 

SIXTH : The number of directors constituting the first board is (3) and the names and addresses of the persons who are to serve as such directors are:

 

Mildred Daniels

666 Fifth Avenue

New York, N. Y. 10103

Marie Moore

666 Fifth Avenue

New York, N. Y. 10103

 

Carol Dok_orski

666 Fifth Avenue

New York, N. Y. 10103

 

IN WITNESS WHEREOF, I have hereunto set my hand and seal the 13th day of October, 1981,

 

 

 

/s/  M ILDRED DANIELS (L.S.)

 

Mildred Daniels

 

1



 

New Jersey Department of State

Division of Commercial Recording

Certificate of Amendment to the

Certificate of Incorporation

(For Use by Domestic Profit Corporations)

 

Pursuant to the provisions of Section 14A:9-2(4) and Section 14A:9-4(3), Corporations, General of New Jersey Statutes, the undersigned corporation executes the following Certificate of Amendment to its Certificate of Incorporation:

 

1. The name of the corporation is: Loews Meadowland Cinemas, Inc.

 

2. In accordance with Section 14A:14-24 of the General Corporation Law of New Jersey, this Amendment of the Articles of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40546, confirmed and approved on March 1, 2002

 

3. Article Four of the Certificate of Incorporation shall be amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

Dated this 21 day of March, 2002

 

 

BY:

/s/    B RYAN BERNDT

 

 

 

Bryan Berndt

 

 

 

Vice President

 

2




Exhibit 3.3.62

 

 

 

INB

 

 

FILED

 

 

 

 

 

OCT     1991

 

 

 

 

 

JOAN HABERLE

 

 

Secretary of State

 

 

0722468

 

ARTICLES OF INCORPORATION

 

OF

 

LOEWS MOUNTAINSIDE CINEMAS, INC.

 


 

THE UNDERSIGNED, in order to form a corporation for the purposes hereinafter stated, under and pursuant to the provisions of the New Jersey Business Corporation Act, hereby certified as follows:

 

FIRST : The name of the corporation is LOEWS MOUNTAINSIDE CINEMAS, INC.

 

SECOND : Its initial registered office is to be located at 400 Plaza Drive, Secaucus, New Jersey 07094. The name of its initial registered agent at that address is Loews Theatre Management Corp.

 

THIRD : The purposes of the corporation is to engage in any activity within the purposes for which a corporation may be organized under the New Jersey Business Corporation Act.

 

FOURTH: The aggregate number of shares which the corporation is authorized to issue is Five Hundred (500) Shares having a par value of One ($1.00) Dollar per share.

 

FIFTH : The name and address of the incorporator is:

 

Judi A. Olsen

400 Plaza Drive

Secaucus, New Jersey 07094

 

SIXTH : The number of directors constituting the first board is (3) and the names and addresses of the persons who are to serve as such directors are:

 

A. Alan Friedberg

400 Plaza Drive

Secaucus, New Jersey 07094

 

Robert F. Smerling

400 Plaza Drive

Secaucus, New Jersey 07094

 

Seymour H. Smith

400 Plaza Drive

Secaucus, New Jersey 07094

 

IN WITNESS WHEREOF, I have hereunto set my hand and seal the 27th day of September, 1991.

 

 

 

/s/   J UDI A. OLSEN

 

 

Judi A. Olsen

 

 

Incorporator

 

1



 

New Jersey Department of State

Division of Commercial Recording

Certificate of Amendment to the

Certificate of Incorporation

(For Use by Domestic Profit Corporations)

 

Pursuant to the provisions of Section 14A:9-2(4) and Section 14A:9-4(3), Corporations, General of New Jersey Statutes, the undersigned corporation executes the following Certificate of Amendment to its Certificate of Incorporation:

 

1. The name of the corporation is: Loews Mountainside Cinemas, Inc.

 

2. In accordance with Section 14A:14-24 of the General Corporation Law of New Jersey, this Amendment of the Articles of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40564, confirmed and approved on March 1, 2002

 

3. Article Four of the Certificate of Incorporation shall be amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

Dated this 21 day of March, 2002

 

 

BY:

/s/    B RYAN BERNDT

 

 

 

Bryan Berndt

 

 

 

Vice President

 

2




Exhibit 3.3.63

 

CERTIFICATE OF INCORPORATION

 

OF

 

NEW JERSEY AMUSEMENT CORPORATION

 

*  *  *  *  *

 

THIS IS TO CERTIFY that we, the undersigned, do hereby associate ourselves into a corporation under and by virtue of Title 14, Corporations, General, Revised Statutes of New Jersey, and the several supplements thereto and acts amendatory thereof, and do severally agree to take the number of shares of capital stock set opposite our respective names.

 

FIRST: The name of the corporation is NEW JERSEY AMUSEMENT CORPORATION.

 

SECOND: The location of its principal office in the State of New Jersey is 15 Exchange Place, Jersey City, and The Corporation Trust Company is designated as the agent therein and in charge thereof upon which process against this corporation may be served.

 

THIRD: The objects for which the corporation is formed are:

 

To carry on the business of theatre proprietors, managers and directors, and in particular, to provide for the production, presentation and performance of motion pictures, operas, stage plays, musical comedies, sporting events, radio and television programs of all types and description, and other forms of amusement including amusement parks, drive-in theatres, carnivals and circuses, and in connection therewith, to own, operate, control, buy, rent, sell, lease, sublease, mortgage, or otherwise acquire or dispose of theatres and other places of entertainment and any and all rights and privileges therein, and real property for the purpose of erecting and operating theatres and other places of entertainment, and to own, control, buy, sell, rent, lease, sublease, mortgage or otherwise acquire or dispose of all forms of personal property necessary or incidental to the operation and control of theatres and other places of entertainment.

 

To manufacture, produce and trade in motion pictures and motion picture photoplays of every nature, kind and description, and in all gauges of film, and to own, buy, sell, rent, lease, sublease, distribute, exploit, import, export, exhibit, and license others to lease, exploit, distribute and exhibit the same by any means now known or which may hereafter be known.

 

To acquire by purchase, lease, assignment or otherwise, and to own, use, exploit, produce, present, sell, lease, assign, transfer, mortgage and generally deal in and with motion picture scenarios, radio and television programs, stage plays, operas, dramas, ballets, musical comedies, books, and any other literary, dramatic and musical material, both copyrighted and uncopyrighted, and to copyright the same.

 

To manufacture, assemble, construct, buy, rent, or otherwise acquire and to use, license, sell or otherwise dispose of cameras, machines or mechanical devices or contrivances commonly known as motion picture machines, and all other mechanical devices and contrivances which can or may be used in the exposure, development, preparation, projection and exhibition of motion picture films, or other films, plates, slides or pictures of any kind whatsoever, either with or without talking contrivances therewith synchronized or otherwise adapted and all other devices, machines, or contrivances used in connection with the production, exhibition, television, projection and presentation of plays, moving pictures, operas, ballets, musical comedies, and other dramatic and musical productions, sporting events, books and events of public interest and to manufacture, construct, assemble, buy, rent, import, or otherwise acquire, own, operate, use, sell, export, mortgage, lease, license or otherwise deal in or with any and all parts, appurtenances, materials, and articles of a similar nature, which may be used in and in connection with the said machines, mechanical devices and contrivances.

 

To carry on the business of a motion picture laboratory, and to print, develop, cut and edit negative and positive films of any and all kinds; to title and sub-title the same and to do any and all things necessary or incidental to the business of a motion picture laboratory.

 

To erect, build, own, operate, equip, control, buy, sell, lease, sublease, mortgage, or otherwise deal in and with motion picture studios and other places for the production of motion pictures, radio broadcasting, television, and sound recording studios, plants and factories of all kinds and description, laboratories, music publishing houses, printing establishments for the publication of music, and real property of every kind and description, within or without the State of New Jersey, and to invent, manufacture, buy, lease and otherwise acquire, to maintain and operate, and to sublease, assign, sell, otherwise dispose of, and to otherwise deal in or with any and all forms of machinery, instruments, implements, devices and other personal property necessary or incidental to the ownership, maintenance, operation and control of motion picture studios and other places for the production of motion pictures, radio broadcasting, television, and sound recording studios, plants and

 

1



 

factories of all kinds and description, laboratories, music publishing houses and printing establishments for the publication of music.

 

To furnish advertising matter and material in connection with radio and television programs and otherwise, and to carry on advertising business and to do any acts or things in connection with the business of advertising.

 

To broadcast, telecast, exhibit, disseminate, distribute, transmit, re-transmit, by means of electricity, magnetism, electro-static or electro-magnetic waves, variations or impluses, whether conveyed by wires or radiated through space, or by any other means or method now or hereafter known or discovered, including but not limited to projection by television, radio or in any other manner whether now known or hereafter known, invented or created, news, music, entertainment, speeches, sermons, photographs, pictures, scenes, plays and advertising, informative matters, athletic and sporting events, or any of them, or any combination of them, and to provide and furnish for the use of others, facilities for any of such purposes, and to produce, originate, sponsor and distribute any of the foregoing.

 

To employ personnel necessary or incidental to the conduct of any of the businesses of the corporation, and to enter into, make and perform contracts of all kinds and descriptions necessary to the businesses of the corporation.

 

To design, create, make, patent, manufacture, record, transmit, produce, make copies of, sell, lease, license, import and export and generally deal in records, discs, transcriptions, tape, film and prints, wire and the product of all other methods and means, known or hereafter known serving to produce and re-produce in any and every present and future manner, medium and form, musical, literary, dramatic and non-dramatic, and all other manner of works, material, compositions, presentations and productions.

 

To manufacture, buy and sell at retail and wholesale, distribute and otherwise deal in and with beverages, alcoholic and nonalcoholic, candy and confections of every kind and description and other products related thereto.

 

To engage in the businesses of purchasing, holding, owning, selling, controlling, leasing, subleasing, mortgaging, managing, operating and otherwise dealing in and with land, buildings and other real property, of every kind and description, within or without the State of New Jersey, and to do all things pertaining to a general real estate business.

 

To conduct and carry on the business of builders and contractors for the purpose of building, erecting, altering, repairing and doing any other work in connection with any and all classes of buildings, improvements, erections and works, of any kind and nature whatsoever.

 

To manufacture, buy, sell, export, import, and otherwise deal in and with all kinds of building and construction materials.

 

To engage in the business of conducting and operating hotels, motels, resorts and other businesses pertaining thereto.

 

To engage in the business of conducting and operating restaurants, cafes and cafeterias, and other businesses pertaining thereto.

 

To manufacture, purchase or otherwise acquire goods, merchandise and personal property of every class, and to hold, own, mortgage, sell or otherwise dispose of, trade, deal in and with the same.

 

To purchase, take by devise or bequest, hold, mortgage and convey such real estate as the purposes of the corporation shall require and all other real estate which shall have been conveyed to the corporation by way of security or in satisfaction of debts or purchased at sales upon judgment or decree duly obtained.

 

To acquire and pay for in cash, stock or bonds of this corporation, the good will, rights, assets and property, and to undertake or assume the whole or any part of the obligations or liabilities of any person, firm, association or corporation.

 

To apply for, obtain, register, purchase, lease or otherwise acquire, and to hold, use, own, operate and introduce, and to sell, assign or otherwise dispose of, any trade-marks, trade names, copyrights, patents, inventions, improvements and processes used in connection with or secured under letters patent of the United States or any foreign country, and to use, exercise, develop, grant licenses in respect of, or otherwise to turn to account any such trade-marks, trade names, patents, licenses, processes, copyrights, or any such property or rights.

 

To purchase, hold, sell, assign, transfer, mortgage, pledge or otherwise dispose of the shares of the capital stock of, or any bonds, securities or evidences of indebtedness created by any other corporation or corporations organized under the laws of New Jersey or any other state or any foreign country, always subject, however, to the laws of the State of New Jersey, and while the owner of such stock, to exercise all the rights, powers, and privileges of ownership, including the right to vote thereon.

 

2



 

To enter into, make, perform and carry out contracts of every kind and for any lawful purpose with any person, firm, association, corporation or body politic or government.

 

To borrow or raise money without limit as to amount and to draw, make, accept, endorse, execute and issue promissory notes, drafts, bills of exchange, warrants, bonds, debentures and other negotiable or non-negotiable instruments and evidences of indebtedness and to secure the payment of any of the foregoing and the interest thereon by mortgage upon or pledge, or assignment in trust of the whole or any part of the property of the corporation, and to sell, pledge or otherwise dispose of such bonds and other evidences of indebtedness for the purposes of the corporation.

 

To purchase, hold, reissue and sell the shares of its own capital stock, provided that shares of its own capital stock belonging to it shall not be voted upon directly or indirectly.

 

To conduct business in any of the states, territories, possessions or dependencies of the United States, in the District of Columbia, and in any and all foreign countries, and to have one or more offices therein and to hold, purchase, mortgage and convey real and personal property therein without limit as to amount, but always subject to the laws of such state, territory, possession, dependency or country.

 

In general, to carry on any other business in connection with the foregoing, and to have and exercise all the powers conferred by Title 14, Corporations, General, Revised Statutes of New Jersey, and to do any or all of the things hereinbefore set forth to the same extent as natural persons might or could do, and in any part of the world.

 

The foregoing clauses shall be construed both as objects and powers and, except where otherwise expressed, such objects and powers shall be in nowise limited or restricted by reference to or inference from the terms of any other clause in this certificate of incorporation, but the objects and powers so specified shall be regarded as independent objects and powers, and it is hereby expressly provided that the foregoing enumeration of specific powers shall not be held to limit or restrict in any manner the powers of the corporation.

 

FOURTH: The total number of shares of stock authorized is one thousand (1,000), all of which shares are without nominal or par value.

 

Such stock without nominal or par value may be issued by the corporation from time to time for such consideration as may be fixed from time to time by the board of directors thereof.

 

FIFTH: The number of shares with which the corporation will commence business is ten (10) shares of stock without nominal or par value.

 

SIXTH: The names and post-office addresses of the incorporators and the number of shares subscribed for by each are as follows:

 

NAMES

 

POST-OFFICE ADDRESSES

 

NO. OF SHARES

EDMUND F. KNITTER

 

15 Exchange Place,
Jersey City, N. J.

 

8

JOSEPH P. SAUTER

 

15 Exchange Place,
Jersey City, N. J.

 

1

EDWARD A. CARLIN

 

15 Exchange Place,
Jersey City, N. J.

 

1

 

SEVENTH: The duration of the corporation is to be perpetual.

 

EIGHTH: In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized:

 

To make, alter and amend the by-laws of the corporation.

 

To fix and vary the amount of the working capital of the corporation and to determine what, if any, dividends shall be declared and paid.

 

To authorize and cause to be executed mortgages and liens upon the real and personal property of the corporation.

 

To set apart out of any of the funds of the corporation available for dividends a reserve or reserves for any proper purpose or to abolish any such reserve in the manner in which it was created.

 

3



 

By a resolution passed by a majority vote of the whole board, if so provided in the by-laws, to designate two or more of its number to constitute an executive committee, which committee shall exercise, as provided in said resolution or in the by-laws, the powers of the board of directors in the management of the business, affairs and property of the corporation during the intervals between the meetings of the directors.

 

To determine from time to time whether and, if allowed, under what conditions and regulations the accounts and books of the corporation (other than the stock and transfer books), or any of them, shall be open to the inspection of the stockholders, and the stockholders’ rights in this respect are and shall be restricted and limited accordingly.

 

When and as authorized by the affirmative vote of two-thirds in interest of the holders of each class of stock having voting powers on such proposal given at a stockholders’ meeting duly called for that purpose, or when authorized by the written consent of two-thirds in interest of the holders of each class of stock having voting powers on such proposal, the board of directors shall have power and authority, by action taken at any meeting, to sell or exchange all or substantially all of its property and assets, including its good will, upon such terms and conditions and for such considerations, which may be in whole or in part shares of stock or other securities, or both, of any other corporation or corporations as the board of directors shall deem expedient and for the best interest of the corporation.

 

NINTH: The corporation may have one or more offices within or outside the State of New Jersey at which the directors may hold their meetings and keep the books of the corporation, but the corporation shall always keep at its principal office in New Jersey a transfer book in which the transfers of stock can be made, entered and registered, and also a book containing the names and addresses of the stockholders and the number of shares held by them respectively, which shall be open at all times during business hours to the examination of the stockholders. Elections of directors need not be by ballot unless the by-laws of the corporation shall so provide.

 

TENTH: The corporation reserves the right to amend, alter or repeal any provision contained in this certificate of incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation.

 

IN WITNESS WHEREOF, we have hereunto set our hands and seals this 21st day of June, 1955.

 

 

/s/    EDMUND F. KNITTER

(L.S.)

 

(Edmund F. Knitter)

 

 

 

 

 

/s/    JOSEPH P. SAUTER

(L.S.)

 

(Joseph P. Sauter)

 

 

 

 

 

/s/    EDWARD A. CARLIN

(L.S.)

 

(Edward A. Carlin)

 

 

STATE OF NEW JERSEY

)

 

 

)

ss :

COUNTY OF HUDSON

)

 

 

BE IT REMEMBERED that on this 21st day of June 1955, before the undersigned, a notary public in the State of New Jersey, personally appeared Edmund F. Knitter, Joseph P. Sauter, Edward A. Carlin who I am satisfied are the persons named in and who executed the foregoing certificate, and I having first made known to them, and each of them, the contents thereof, they did each acknowledge that they signed and sealed the same as their voluntary act and deed, for the uses and purposes therein expressed.

 

 

 

/s/    J OSEPH ADLER

 

 

 

 

 

(Joseph Adler)

 

 

 

 

 

Notary Public,  

(SEAL)

 

N. J.

 

 

 

 

 

JOSEPH ADLER

 

 

NOTARY PUBLIC, of New Jersey

 

 

My commission Expires Feb 28, 1959

 

4



 

CERTIFICATE OF AMENDMENT OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

NEW JERSEY AMUSEMENT CORPORATION

 

New Jersey Amusement Corporation, a corporation duly organized under the laws of the State of New Jersey, by its Vice-President and Secretary, does hereby certify that:

 

FIRST : The principal office of the corporation in the State of New Jersey is at 1 Exchange Place, c/o First National Bank of Jersey City, County of Hudson, and the agent therein and in charge thereof and upon whom process against the corporation may be served is August H. Lages.

 

SECOND : The following amendment has been adopted in accordance with the provisions of the General Corporation Law of the State of New Jersey by the Board of Directors passing a resolution that said amendment is advisable and by the consent in writing in favor of said amendment by all of the stockholders in interest of each class of stockholders having voting power, said stockholders having dispensed with a meeting of stockholders and a vote thereat under the authority of said General Corporation Law, as amended by Laws of 1964, Chapter 177:

 

Article FIRST of the Certificate of Incorporation is deleted in its entirety and the following new Article is substituted in lieu thereof:

 

FIRST : The name of the corporation is LOEW’S NEW JERSEY HOTEL CORP.”

 

IN WITNESS WHEREOF, the said NEW JERSEY AMUSEMENT CORPORATION has made under its corporate seal and signed by ARTHUR J. RAPORTE, its Vice-President, and LESTER POLLACK, its Secretary, the foregoing certificate, and the said ARTHUR J. RAPORTE, as Vice-President, and the said LESTER POLLACK, as Secretary, have hereunto respectively set their hands and caused the corporate seal of the said corporation to be affixed this 6th day of February, 1968.

 

 

NEW JERSEY AMUSEMENT CORPORATION

 

 

 

 

 

By:

/s/    Illegible

 

 

 

Vice-President

 

 

 

 

 

 

By:

/s/    Illegible

 

 

 

Secretary

 

 

Attest:

 

 

 

 

 

/s/    Illegible

 

 

Assistant Secretary

 

 

 

 

STATE OF NEW YORK

:

 

 

   SS

 

COUNTY OF NEW YORK

:

 

 

5



 

BE IT REMEMBERED that on this 6th day of February, 1968, before me, the subscriber, a Notary Public residing in and authorized by the laws of the State of New York, personally appeared SEYMOUR H. SMITH, Assistant Secretary of NEW JERSEY AMUSEMENT CORPORATION, the corporation named in and which executed the foregoing certificate, who, being by me duly sworn, according to law, does depose and say and make proof to my satisfaction that he is the Assistant Secretary of said corporation; that the seal affixed to said certificate is the corporate seal of said corporation, the same being well known to him, that it was affixed by order of said corporation; that ARTHUR J. RAPORTE is the Vice-President of said corporation and LESTER POLLACK is the Secretary of said corporation; that he saw said ARTHUR J. RAPORTE as such Vice-President and LESTER POLLACK as such Secretary sign said certificate and affix said seal thereto and deliver said certificate, and heard him declare that they signed, sealed and delivered said certificate as the voluntary act and deed of said corporation by its order and by authority of its Board of Directors and by the consent in writing of all of the stockholders in interest having voting power, for the uses and purposes therein expressed, and that SEYMOUR H. SMITH signed his name thereto at the same time as subscribing witness and Assistant Secretary of the corporation.

 

Subscribed and sworn to before me the day and year aforesaid.

 

 

/s/    L LOYD I. ROOS

 

LLOYD I. ROOS

 

Notary Public, State of New York

 

No.

 

 

 

Qualified in New York County

 

Commission Expires March 30, 1969

 

6



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

LOEW’S NEW JERSEY HOTEL CORP.

 

The undersigned corporation, for the purpose of amending its Certificate of Incorporation and pursuant to the provisions of Section 14A: 9-4-(3) of the New Jersey Business Corporation Act, hereby executes the following Certificate of Amendment:

 

FIRST: The name of the corporation is LOEW’S NEW JERSEY HOTEL CORP.

 

SECOND: The following amendment was adopted by the shareholders on October 3, 1980, in the manner prescribed by the New Jersey Business Corporation Act:

 

Article FIRST of the Certificate of Incorporation is deleted in its entirety and the following new Article is substituted in lieu thereof:

 

FIRST : The name of the Corporation is LOEWS NEW JERSEY CINEMAS, INC.

 

THIRD: The number of shares of the corporation entitled to vote at the time of the adoption of said amendment was all.

 

FOURTH: The adoption of said amendment was by the written consent of all the outstanding shares in lieu of a meeting of shareholders.

 

IN WITNESS WHEREOF, LOEW’S NEW JERSEY HOTEL CORP., has caused this Certificate to be executed on its behalf by its President.

 

Dated: October 6, 1980.

 

 

LOEW’S NEW JERSEY HOTEL CORP.

 

 

 

 

By

/s/  B ERNARD MYERSON        

 

 

BERNARD MYERSON,

 

 

PRESIDENT

 

7




Exhibit 3.3.64

 

 

 

NCB
TYPE ALL INFORMATION
EXCEPT SIGNATURES.
FILED

JUN 12 1991

JOAN HABERLE
Secretary of State
0701143

 

CERTIFICATE OF AMENDMENT TO THE

 

CERTIFICATE OF INCORPORATION OF

 

Loews Rahway Cinemas, Inc.

 

(For Use by Domestic Corporations Only)

 

To:                The Secretary of State State of New Jersey

 

“FEDERAL EMPLOYER IDENTIFICATION NO.” 13-3367033

 

Pursuant to the provisions of Section 14A:9-2(4) and Section 14A:9-4(3), Corporations, General, of the New Jersey Statutes, the undersigned corporation executes the following Certificate of Amendment to its Certificate of Incorporation:

 

1. The name of the corporation is Loews Rahway Cinemas, Inc.

 

2. The following amendment to the Certificate of Incorporation was approved by the directors and thereafter duly adopted by the shareholders of the corporation on the 31st day of May, 1991:

 

Resolved, that Article First of the Certificate of Incorporation be amended to read as follows:

 

“The name of the corporation is Loews Newark Cinemas, Inc.”

 

3. The number of shares outstanding at the time of the adoption of the amendment was 500. The total number of shares entitled to vote thereon was 500.

 

If the shares of any class or series are entitled to vote thereon as a class, set forth below the designation and number of outstanding shares entitled to vote thereon of each such class or series. (Omit if not applicable.)

 

4. The number of shares voting for and against such amendment is as follows: (If the shares of any class or series are entitled to vote as a class, set forth the number of shares of each such class and series voting for and against the amendment, respectively.)

 

Number of Shares Voting For Amendment

 

Number of Shares Voting Against Amendment

500

 

0

 

(If the amendment is accompanied by a reduction of stated capital, the following clause may be inserted in the Certificate of Amendment, in lieu of filing a Certificate of Reduction under Section 14A:7-19, Corporations, General, of the New Jersey Statutes, Omit this clause if not applicable.)

 

(Omit if not applicable)

 

(Use the following only if an effective date, not later than 30 days subsequent to the date of filing is desired.)

 

Dated this 31st day of May, 1991.

 

 

 

Loews Rahway Cinemas, Inc.

 

 

(Corporate Name)

 

 

 

 

By

/s/    SEYMOUR H. SMITH

*

 

 

(Signature)

 

 

 

Seymour H. Smith,  
Executive Vice President

 

 

(Type or Print Name and Title)

 

1



 


(*May be executed by the chairman of the board, or the president, or a vice-president of the corporation.)

 

Filing Fee

 

$

50.00

 

 

NOTE: No recording fees will be assessed.

 

FOLDER NO.:

 

 

 

 

 

 

CERTIFICATE OF AMENDMENT TO

 

 

 

 

 

CERTIFICATE OF INCORPORATION OF

RECORDED AND FILED:

 

 

 

 

Loews Rahway Cinemas, Inc.

 

 

 

(Domestic Corporations Only)

 

 

 

 

 

FILED BY:

 

 

 

 

 

 

 

 

 

Recorder’s Initials

 

 

 

TRANSACTION NO.:

 

 

 

 

ARTICLES OF INCORPORATION

 

OF

 

LOEWS RAHWAY CINEMAS, INC.

 

THE UNDERSIGNED, in order to form a corporation for the purposes hereinafter stated, under and pursuant to the provisions of the New Jersey Business Corporation Act, hereby certifies as follows:

 

FIRST : The name of the corporation is LOEWS RAHWAY CINEMAS, INC.

 

SECOND : Its initial registered office is to be located at 400 Plaza Drive, Secaucus, New Jersey 07094. The name of its initial registered agent at that address is Loews Theatre Management Corp.

 

THIRD : The purposes of the corporation is to engage in any activity within the purposes for which a corporation may be organized under the New Jersey Business Corporation Act.

 

FOURTH : The aggregate number of shares which the corporation is authorized to issue is Five Hundred (500) Shares having a par value of One ($1.00) Dollar per share.

 

FIFTH : The name and address of the incorporator is:

 

Barbara R. Corbett

400 Plaza Drive

Secaucus, New Jersey 07094

 

2



 

 

 

INB
FILED

MAR 7 1990

JOAN HABERLE
Secretary of State
0607060

 

SIXTH : The number of directors constituting the first board is (3) and the names and addressed of the persons who are to serve as such directors are:

 

Virginia Panzer

400 Plaza Drive

Secaucus, New Jersey 07094

 

Lorraine DeGrazia

400 Plaza Drive

Secaucus, New Jersey 07094

 

Linda Scotti

400 Plaza Drive

Secaucus, New Jersey 07094

 

IN WITNESS WHEREOF, I have hereunto set my hand and seal this 23rd day of February, 1990.

 

 

 

/s/  B ARBARA R. CORBETT  

 

Barbara R. Corbett

 

Incorporator

 

3



 

New Jersey Department of State

Division of Commercial Recording

Certificate of Amendment to the

Certificate of Incorporation

(For Use by Domestic Profit Corporations)

 

Pursuant to the provisions of Section 14A:9-2(4) and Section 14A:9-4(3), Corporations. General of New Jersey Statutes, the undersigned corporation executes the following Certificate of Amendment to its Certificate of Incorporation:

 

1. The name of the corporation is: Loews Newark Cinemas, Inc.

 

2. In accordance with Section 14A:14-24 of the General Corporation Law of New Jersey, this Amendment of the Articles of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al ., case number 01-40562, confirmed and approved on March 1, 2002

 

3. Article Four of the Certificate of Incorporation shall be amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

Dated this 21 day of March, 2002

 

 

BY:

/s/  B RYAN BERNDT   

 

 

Bryan Berndt

 

 

Vice President

 

4




Exhibit 3.3.65

 

 

 

FILED

 

 

0330651

 

 

 

 

 

DEC 5 1986

 

 

 

 

 

JAN BURGIO

 

 

Secretary of State

 

ARTICLES OF INCORPORATION

 

OF

 

LOEWS RIDGEFIELD PARK CINEMAS, INC.

 


 

THE UNDERSIGNED, in order to form a corporation for the purposes hereinafter stated, under and pursuant to the provisions of the New Jersey Business Corporation Act, hereby certifies as follows:

 

FIRST : The name of the corporation is LOEWS RIDGEFIELD PARK CINEMAS, INC.

 

SECOND : Its initial registered office is to be located at 150 West State Street, Trenton, New Jersey 08608. The name of its initial registered agent at that address is United States Corporation Company.

 

THIRD : The purposes of the corporation is to engage in any activity within the purposes for which a corporation may be organized under the New Jersey Business Corporation Act.

 

FOURTH : The aggregate number of shares which the corporation is authorized to issue is Five Hundred (500) Shares having a par value of One ($1.00) Dollar per share.

 

FIFTH : The name and address of the incorporator is:

 

Barbara R. Corbett

666 Fifth Avenue

New York, New York 10103

 

SIXTH : The number of directors constituting the first board is (3) and the names and addresses of the persons who are to serve as such directors are:

 

Richard M. Fay

666 Fifth Avenue

New York, New York 10103

 

Laraine De Grazia

666 Fifth Avenue

New York, New York 10103

 

Linda Scotti

666 Fifth Avenue

New York, New York 10103

 

IN WITNESS WHEREOF, I have hereunto set my hand and seal the 4th day of December, 1986.

 

 

 

/s/    B ARBARA R. CORBETT

 

Barbara R. Corbett

 

1



 

New Jersey Department of State

Division of Commercial Recording

Certificate of Amendment to the

Certificate of Incorporation

(For Use by Domestic Profit Corporations)

 

Pursuant to the provisions of Section 14A:9-2(4) and Section 14A:9-4(3), Corporations, General of New Jersey Statutes, the undersigned corporation executes the following Certificate of Amendment to its Certificate of Incorporation:

 

1. The name of the corporation is: Loews Ridgefield Park Cinemas, Inc.

 

2. In accordance with Section 14A:14-24 of the General Corporation Law of New Jersey, this Amendment of the Articles of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al ., case number 01-40491, confirmed and approved on March 1, 2002

 

3. Article Four of the Certificate of Incorporation shall be amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

Dated this 21 day of March, 2002

 

 

BY:

/s/   B RYAN BERNDT     

 

 

Bryan Berndt  
Vice President

 

2




Exhibit 3.3.66

 

 

 

INB
FILED

JUN 1 1987

JANE BURGIO
Secretary of State
0369635

 

ARTICLES OF INCORPORATION

 

OF

 

LOEWS TOMS RIVER CINEMAS, INC.

 


 

THE UNDERSIGNED, in order to form a corporation for the purposes hereinafter stated, under and pursuant to the provisions of the New Jersey Business Corporation Act, hereby certifies as follows:

 

FIRST: The name of the corporation is LOEWS TOMS RIVER CINEMAS, INC.

 

SECOND : Its initial registered office is to be located at 150 West State Street, Trenton New Jersey 08608. The name of its initial registered agent at that address is United States Corporation Company.

 

THIRD : The purposes of the corporation is to engage in any activity within the purposes for which a corporation may be organized under the New Jersey Business Corporation Act.

 

FOURTH : The aggregate number of shares which the corporation is authorized to issue is Five Hundred (500) Shares having par value of One ($1.0) Dollar per share.

 

FIFTH : The name and address of the incorporator is:

 

Barbara R. Corbett

666 Fifth Avenue

New York, New York 10103

 

SIXTH : The number of directors constituting the first board is (3) and the names and addresses of the persons who are to serve as such directors are:

 

Laraine De Grazia

666 Fifth Avenue

New York, New York

 

Linda Scotti

666 Fifth Avenue

New York, New York

 

Elaine Moran

666 Fifth Avenue

New York, New York

 

IN WITNESS WHEREOF, I have hereunto set my hand and seal the 18th day of May, 1987.

 

 

 

/s/    B ARBARA R. CORBETT

 

Barbara R. Corbett

 

1



 

New Jersey Department of State

Division of Commercial Recording

Certificate of Amendment to the

Certificate of Incorporation

(For Use by Domestic Profit Corporations)

 

Pursuant to the provisions of Section 14A:9-2(4) and Section 14A:9-4(3), Corporations, General of New Jersey Statutes, the undersigned corporation executes the following Certificate of Amendment to its Certificate of Incorporation:

 

1. The name of the corporation is: Loews Toms River Cinemas, Inc.

 

2. In accordance with Section 14A:14-24 of the General Corporation Law of New Jersey, this Amendment of the Articles of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al ., case number 01-40510, confirmed and approved on March 1, 2002

 

3. Article Four of the Certificate of Incorporation shall be amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

Dated this 21 day of March, 2002

 

 

BY:

/s/    B RYAN BERNDT

 

 

Bryan Berndt

 

 

Vice President

 

2




Exhibit 3.3.67

 

 

 

 

 

INB

FILED

 

OCT 29 1990

 

JOAN HABERLE

Secretary of State

0658214

 

ARTICLES OF INCORPORATION

 

OF

 

LOEWS WEST LONG BRANCH CINEMAS, INC.

 


 

THE UNDERSIGNED, in order to form a corporation for the purposes hereinafter stated, under and pursuant to the provisions of the New Jersey Business Corporation Act, hereby certified as follows:

 

FIRST : The name of the corporation is LOEWS WEST LONG BRANCH CINEMAS, INC.

 

SECOND : Its initial registered office is to be located at 400 Plaza Drive, Secaucus, New Jersey 07094. The name of its initial registered agent at that address is Loews Theatre Management Corp.

 

THIRD : The purposes of the corporation is to engage in any activity within the purposes for which a corporation may be organized under the New Jersey Business Corporation Act.

 

FOURTH: The aggregate number of shares which the corporation is authorized to issue is Five Hundred (500) Shares having a par value of One ($1.00) Dollar per share.

 

FIFTH : The name and address of the incorporator is:

 

Barbara R. Corbett

400 Plaza Drive

Secaucus, New Jersey 07094

 

SIXTH : The number of directors constituting the first board is (3) and the names and addresses of the persons who are to serve as such directors are:

 

Laraine DeGrazia

400 Plaza Drive

Secaucus, New Jersey 07094

 

Barbara Fillie

400 Plaza Drive

Secaucus, New Jersey 07094

 

Jeanine Sparenberg

400 Plaza Drive

Secaucus, New Jersey 07094

 

IN WITNESS WHEREOF, I have hereunto set my hand and seal the 22nd day of October, 1990.

 

 

 

/s/    B ARBARA R. CORBETT

 

Barbara R. Corbett

 

Incorporator

 

1



 

New Jersey Department of State

Division of Commercial Recording

Certificate of Amendment to the

Certificate of Incorporation

(For Use by Domestic Profit Corporations)

 

Pursuant to the provisions of Section 14A:9-2(4) and Section l4A:9-4(3), Corporations, General of New Jersey Statutes, the undersigned corporation executes the following Certificate of Amendment to its Certificate of Incorporation:

 

1. The name of the corporation is: Loews West Long Branch Cinemas, Inc.

 

2. In accordance with Section 14A: 14-24 of the General Corporation Law of New Jersey, this Amendment of the Articles of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al ., case number 01-40498, confirmed and approved on March 1, 2002

 

3. Article Four of the Certificate of Incorporation shall be amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

Dated this 21 day of March, 2002

 

 

BY:

/s/    B RYAN BERNDT

 

 

 

Bryan Berndt

 

 

 

Vice President

 

2




Exhibit 3.3.68

 

 

 

 

 

INB

FILED

 

SEP 18 1986

 

JANE BURGIO

Secretary of State

0310002

 

ARTICLES OF INCORPORATION

 

OF

 

LOEWS-HARTZ MUSIC MAKERS THEATRES, INC.

 


 

THE UNDERSIGNED, in order to form a corporation for the purposes hereinafter stated, under and pursuant to the provisions of the New Jersey Business Corporation Act, hereby certifies as follows:

 

FIRST : The name of the corporation is LOEWS-HARTZ MUSIC MAKERS THEATRES, INC.

 

SECOND : Its initial registered office is to be located at 150 West State Street, Trenton, New Jersey 08608. The name of its initial registered agent at that address is United States Corporation Company.

 

THIRD : The purposes of the corporation is to engage in any activity within the purposes for which a corporation may be organized under the New Jersey Business Corporation Act.

 

FOURTH : The aggregate number of shares which the corporation is authorized to issue is Five Hundred (500) shares having par value of One ($1.00) Dollar per share.

 

FIFTH : The name and address of the incorporator is:

 

Barbara R. Corbett

666 Fifth Avenue

New York, New York 10103

 

SIXTH : The number of directors constituting the first board is (3) and the names and addresses of the persons who are to serve as such directors are:

 

Laraine De Grazia

666 Fifth Avenue

New York, New York

 

Linda Scotti

666 Fifth Avenue

New York, New York

 

Richard Fay

666 Fifth Avenue

New York, New York

 

IN WITNESS WHEREOF, I have hereunto see my hand and seal the 15th day of September, 1986.

 

 

 

/s/    B ARBARA R. CORBETT

 

Barbara R. Corbett

 

1



 

New Jersey Department of State

Division of Commercial Recording

Certificate of Amendment to the

Certificate of Incorporation

(For Use by Domestic Profit Corporations)

 

Pursuant to the provisions of Section 14A:9-2(4) and Section 14A:9-4(3), Corporations, General of New Jersey Statutes, the undersigned corporation executes the following Certificate of Amendment to its Certificate of Incorporation:

 

1. The name of the corporation is: Loews-Hartz Music Makers Theatres, Inc.

 

2. In accordance with Section 14A:14-24 of the General Corporation Law of New Jersey, this Amendment of the Articles of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40494, confirmed and approved on March 1, 2002

 

3. Article Four of the Certificate of Incorporation shall be amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

Dated this 21 day of March, 2002

 

 

BY:

/s/    B RYAN BERNDT

 

 

 

Bryan Berndt

 

 

 

Vice President

 

2




Exhibit 3.3.69

 

MUSIC MAKERS THEATRES, INC.

 

*  *  *  *  *  *  *  *  *  *  *  *  *  *  *  *  *

 

FILED AND RECORDED

 

APR 9 - 1989

 

 

/s/    Illegible

 

SECRETARY OF STATE

 

CERTIFICATE

 

OF

 

INCORPORATION

 

LICENSE FEE

 

10.00

 

FILING FEE

 

25.00

 

RECORDING

 

6.00

 

CERTIFYING COPY

 

 

 

SEC. OF STATE

 

 

 

 

 

$

41.00

 

 

*  *  *  *  *  *  *  *  *  *  *  *  *  *  *  *  *

 

Organized under the laws of the

STATE OF NEW JERSEY

 

*  *  *  *  *  *  *  *  *  *  *  *  *  *  *  *  *

 

CERTIFICATE OF INCORPORATION

 

OF

 

MUSIC MAKERS THEATRES, INC.

 

*  *  *  *  *

 

To:                The Secretary of State
State of New Jersey

 

THE UNDERSIGNED, of the age of twenty-one years or over, for the purpose of forming a corporation pursuant to the provisions of Title 14A, Corporations, General, of the New Jersey Statutes, do hereby execute the following Certificate of Incorporation:

 

FIRST: The name of the corporation is MUSIC MAKERS THEATRES, INC.

 

SECOND: The purpose or purposes for which the corporation is organized are:

 

To purchase or otherwise acquire, own, lease, manage, operate and conduct theatres, playhouses and other places of entertainment, amusement and recreation; to engage in the theatre, motion picture and amusement business; to act as showmen and as exhibitors of motion pictures, plays, musical entertainments and all manner of theatrical productions, and to do all things incidental thereto, including the building, alteration, repair, maintenance and sale or other disposition of theatres and theatre buildings and play-houses and all manner and kinds of equipment and devices for public entertainment and amusement, the printing, publication and circulation of programs, periodicals and advertising matter in connection with said business, and the sale of food and refreshments and sundry items of every description.

 

To engage in any activity within the lawful business purposes for which corporations may be organized under the New Jersey Business Corporation Act.

 

To manufacture, purchase or otherwise acquire, invest in, own, mortgage, pledge, sell, assign and transfer or otherwise dispose of, trade, deal in and deal with goods, wares and merchandise and personal property of every class and description.

 

1



 

To acquire, and pay for in cash, stock or bonds of this corporation or otherwise, the good will, rights, assets and property, and to undertake or assume the whole or any part of the obligations or liabilities of any person, firm, association or corporation.

 

To acquire, hold, use, sell, assign, lease, grant licenses in respect of, mortgage or otherwise dispose of letters patent, of the United States or any foreign country, patent rights, licenses and privileges, inventions, improvements and processes, copyrights, trade-marks and trade names, relating to or useful in connection with any business of this corporation.

 

To acquire by purchase, subscription or otherwise, and to receive, hold, own, guarantee, sell, assign, exchange, transfer, mortgage, pledge or otherwise dispose of or deal in and with any of the shares of the capital stock, or any voting trust certificates in respect of the shares of capital stock, scrip, warrants, rights, bonds, debentures, notes, trust receipts, and other securities, obligations, choses in action and evidences of indebtedness or interest issued or created by any corporations, joint stock companies, syndicates, associations, firms, trusts or persons, public or private, or by the government of the United States of America, or by any foreign government, or by any state, territory, province, municipality or other political subdivision or by any governmental agency, and as owner thereof to possess and exercise all the rights, powers and privileges of ownership, including the right to execute consents and vote thereon, and to do any and all acts and things necessary or advisable for the preservation, protection, improvement and enhancement in value thereof.

 

To borrow or raise moneys for any of the purposes of the corporation and, from time to time without limit as to amount, to draw, make, accept, endorse, execute and issue promissory notes, drafts, bills of exchange, warrants, bonds, debentures and other negotiable or non-negotiable instruments and evidences of indebtedness, and to secure the payment of any thereof and of the interest thereon by mortgage upon or pledge, conveyance or assignment in trust of the whole or any part of the property of the corporation, whether, at the time owned or thereafter acquired, and to sell, pledge or otherwise dispose of such bonds or other obligations of the corporation for its corporate purposes.

 

To purchase, receive, take by grant, gift, devise, bequest or otherwise, lease, or otherwise acquire, own, hold, improve, employ, use and otherwise deal in and with real or personal property, or any interest therein, wherever situated, and to sell, convey, lease, exchange, transfer or otherwise dispose of, or mortgage or pledge, all or any of the corporation’s property and assets, or any interest therein, wherever situated.

 

In general, to carry on any other business in connection with the foregoing, and to have and exercise all the powers conferred by Title 14A, Corporations, General, Revised Statutes of New Jersey, and to do any or all of the things hereinbefore set forth to the same extent as natural persons might or could do, and in any part of the world.

 

The foregoing clauses shall be construed both as objects and powers and, except where otherwise expressed, such objects and powers shall be in nowise limited or restricted by reference to or inference from the terms of any other clause in this certificate of incorporation, but the objects and powers so specified shall be regarded as independent objects and powers, and it is hereby expressly provided that the foregoing enumeration of specific powers shall not be held to limit or restrict in any manner the powers of the corporation.

 

THIRD: The aggregate number of shares which the corporation shall have authority to issue is one thousand (1,000) without par value.

 

FOURTH: The address of the corporation’s initial registered office is 15 Exchange Place, Jersey City, New Jersey 07302, and the name of the corporation’s initial registered agent at such address is The Corporation Trust Company.

 

FIFTH: The number of directors constituting the initial board of directors shall be three (3); and the names and addresses of the directors are as follows:

 

NAMES

 

ADDRESSES

MILTON HERSON

 

65 West 54th Street,
New York, N. Y. 10019

 

 

 

ALAN HONIG

 

65 West 54th Street,
New York, N. Y. 10019

 

 

 

WILBUR SNAPER

 

Sheraton Lane,
Rumson, N. J. 07760

 

2



 

SIXTH: The names and addresses of the incorporators are as follows:

 

NAMES

 

ADDRESSES

EDWARD G. GEIST

 

277 Park Avenue,
New York, N. Y. 10017

 

 

 

JOHN E. QUINN

 

277 Park Avenue,
New York, N. Y. 10017

 

IN WITNESS WHEREOF, we, the incorporators of the above named corporation, have hereunto signed this Certificate of Incorporation on the 7th day of April, 1969.

 

 

/s/    E DWARD G. GEIST

 

Edward G. Geist

 

 

 

/s/    J OHN E. QUINN

 

John E. Quinn

 

3



 

New Jersey Department of State

Division of Commercial Recording

Certificate of Amendment to the

Certificate of Incorporation

(For Use by Domestic Profit Corporations)

 

Pursuant to the provisions of Section 14A:9-2(4) and Section 14A:9-4(3), Corporations, General of New Jersey Statutes, the undersigned corporation executes the following Certificate of Amendment to its Certificate of Incorporation:

 

1. The name of the corporation is: Music Makers Theatres, Inc.

 

2. In accordance with Section 14A: 14-24 of the General Corporation Law of New Jersey, this Amendment of the Articles of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et, al. , case number 01-40475, confirmed and approved on March 1, 2002

 

3. Article Three of the Certificate of Incorporation shall be amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

Dated this 21 day of March, 2002

 

 

BY:

/s/    B RYAN BERNDT

 

 

 

Bryan Berndt
Vice President

 

4




Exhibit 3.3.70

 

CERTIFICATE OF INCORPORATION

 

OF

 

CARLTON PICTURE CORP.

 

The undersigned, of the age of twenty-one years or over for the purpose of forming a corporation pursuant to the provisions of Title 14A, Corporations, General, of the New Jersey Statutes, does hereby execute the following Certificate of Incorporation:

 

FIRST: The name of the corporation is CARLTON PICTURE CORP.

 

SECOND: The purpose or purposes for which the corporation is organized is to engage in any activity or business within the purposes for which corporations may be organized under the “New Jersey Business Corporation Act,” (Title 14A).

 

THIRD: The aggregate number of shares which the corporation shall have authority to issue is two thousand five hundred (2,500) shares, without nominal or par value.

 

FOURTH: The address of the corporation’s initial registered office is 520 James Street, Lakewood, New Jersey 08701, and the name of the corporation’s initial registered agent at such address is Alan S. Honig.

 

FIFTH: The number of directors constituting the initial Board of Directors shall be one (1) and the name, and address of the director is as follows:. Alan S. Honig, 52 James Street, Lakewood, New Jersey 08701.

 

SIXTH: The name and address of the incorporator is as follows:

 

Irene F. Tunley.

3 Missouri Court

Matawan, New Jersey 07747

 

IN WITNESS WHEREOF, the undersigned, the incorporator of the above named corporation, has hereunto signed this Certificate of Incorporation on this      day July, 1976.

 

 

/s/    I RENE F. TUNLEY

 

IRENE F. TUNLEY

 

WITNESS:

 

/s/    Illegible

 

 

Illegible

 

 

 

 

 

NCB

 

 

 

 

FILED

 

 

 

 

 

 

 

 

 

MAR 6 1996

 

 

 

 

 

 

 

 

 

                                        

 

 

 

 

Secretary of State

 

 

 

 

1075494

 

1



 

CERTIFICATE OF AMENDMENT TO THE

CERTIFICATE OF INCORPORATION

OF

CARLTON PICTURE CORP.

 

To:                Secretary of State
State of New Jersey

 

Pursuant to the provisions of Section 14A: 9-1 of the New Jersey Business Corporation Act, the undersigned corporation executes the following Certificate of Amendment to its Certificate of Incorporation:

 

1. The name of the corporation is Carlton Picture Corp.

 

2. The following is a copy of a resolution duly adopted by the Board of Directors of the corporation on October 24,1995, pursuant to authority conferred upon the said Board of Directors by the Certificate of Incorporation:

 

Resolved, that Article First of the Certificate of Incorporation be amended to read as follows:

 

“The name of the corporation is New Brunswick Cinemas, Inc.”

 

3. The Certificate of Incorporation of the corporation is hereby amended so that the designation and number of each class acted upon the aforesaid resolution, and the relative rights, preferences and limitations of each such class, are as stated in the aforesaid resolution.

 

4.

Voting for

Voting Against

 

    100

–0–

 

Dated this 1st day of March, 1996

 

 

CARLTON PICTURE CORP.

 

 

 

By:

/s/    S EYMOUR H. SMITH

 

 

Seymour H. Smith

 

 

Executive Vice President/Secretary

 

2



 

New Jersey Department of State

Division of Commercial Recording

Certificate of Amendment to the

Certificate of Incorporation

(For Use by Domestic Profit Corporations)

 

Pursuant to the provisions of Section 14A:9-2(4) and Section 14A:9-4(3), Corporations, General of New Jersey Statutes, the undersigned corporation executes the following Certificate of Amendment to its Certificate of Incorporation:

 

1. The name of the corporation is: New Brunswick Cinemas, Inc.

 

2. In accordance with Section 14A: 14-24 of the General Corporation Law of New Jersey, this Amendment of the Articles of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al. , case number 01-40465, confirmed and approved on March 1, 2002

 

3. Article Three of the Certificate of Incorporation shall be amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

Dated this 21 day of March, 2002

 

 

BY:

/s/    B RYAN BERNDT

 

 

 

Bryan Berndt

 

 

 

Vice President

 

3




Exhibit 3.3.71

 

CERTIFICATE OF INCORPORATION

 

OF

 

PARSIPPANY THEATRE CORP.

 


 

THIS IS TO CERTIFY, that we, Victor Gonzalez, Florence                 and Gertrude Siegel do hereby associate ourselves into a corporation under and by virtue of Title 14 of the Revised Statutes, and do severally agree to take the number of shares of capital stock set opposite our respective names.

 

FIRST: The name of the corporation is PARSIPPANY THEATRE CORP.

 

SECOND: The location of the principal office in this State is at No. 1428 Route 23, in the Township of Wayne, County of Passaic.

 

THIRD: The name of the agent therein and in charge thereof upon whom process against this corporation may be served is Charles E. Miller.

 

FOURTH: The objects for which and for each of which the corporation is formed are:

 

To engage generally in any and all branches of the general theatrical business including but not limited to radio, television, stage, and motion pictures; to own, lease or otherwise acquire and to manage, operate, and control theatres and other places of amusement and entertainment; to own, lease or otherwise acquire, and to manage, operate and control radio, telegraph, telephone, radio broadcasting, and telecasting systems or stations and any other means of communication, whether now known or hereafter discovered or invented; to carry on a general theatrical and amusement business and every branch thereof or every business connected therewith; and to carry on any other business of a similar or related nature or capable of being conveniently carried on in connection with the foregoing or calculated directly or indirectly to enhance the value of the property or rights of the corporation.

 

IN FURTHERANCE, and not in limitation, of the general powers conferred by the laws of the State of New Jersey, and of the objects and purposes as hereinabove stated, it is hereby expressly provided that the corporation shall have also, subject to the limitations imposed by the laws of the State of New Jersey, the following powers, that is to say:

 

(a) To do any or all things herein set forth as objects, purposes, powers or otherwise, to the same extent and as fully as natural persons might or could do, as principals, agents, contractors or otherwise.

 

(b) To make, enter into, perform, carryout or sublet contracts for all kinds of work.

 

(c) To purchase, hold and reissue the shares of its capital stock.

 

(d) To conduct its business in all its branches and to have one or more offices and to hold, lease, purchase, mortgage and convey real and personal property, both within the State of New Jersey, and in all other States, Territories, Possessions and Dependencies of the United States, the District of Columbia and in all foreign countries.

 

(e) To acquire the goodwill, business, right and property of all kinds, and to assume or undertake the whole or any part of the liabilities of any person, firm, association or corporation, and to pay for the same in cash, stock of this corporation, bonds or otherwise.

 

(f) To apply for, obtain, register, purchase, lease or otherwise acquire, and to hold, own, use, operate, introduce and sell, assign, or otherwise operate or dispose of, any and all trademarks, trade names and distinctive marks, copyrights, and all inventions, improvements and processes used in connection with or secured under Letters Patent of the United States or elsewhere, or in respect of, or otherwise turn to account any such trademarks, patents, licenses, concessions, processes and the like, or any such property, rights and information so acquired, and with a view of the working and development of the same, to carry on any business, whether mining, manufacturing or otherwise, which the corporation may think calculated directly or indirectly to effectuate these objects.

 

(g) To purchase, lease, exchange, hire or otherwise acquire, any and all rights, privileges, permits or franchises suitable or convenient for any of the purposes of its business, to erect and construct, make and improve, or aid or subscribe towards the construction making and improvement of mills, factories, storehouses, stores, buildings, roads, docks, piers                 and works of all kinds.

 

1



 

(h) To make and enter into contracts for any lawful purpose with any individual, film, association, corporation, private, public or municipal, body politic and with the government of the United States, or of any State, Territory, District, Possession or Dependency thereof, or of any foreign country.

 

(i) To take, make, execute or enter into, commence, carry on, prosecute and defend all contracts, agreements and negotiations, legal and other proceedings, compromises, arrangements and schemes.

 

(j) To borrow or raise money for any purposes of the company and to secure the same and interest, or for any other purpose, to mortgage all or any part of the property, corporeal or incorporeal, rights or franchises now owned or hereafter acquired, and to create, issue, draw and accept negotiable bonds and mortgages, bills of exchange, promissory notes or other obligations or negotiable instruments.

 

(k) To do all and everything necessary, suitable or proper for the accomplishment of any of the purposes or the attainment of any one or more of the objects herein enumerated, or which shall at any time appear conducive or expedient for the protection of the business property or rights of the corporation and in general to carry on any business, whether manufacturing, mining or otherwise.

 

It is the intention that the objects, purposes and powers specified and clauses contained in this Fourth paragraph shall, except where otherwise expressed in said paragraph, be nowise limited or restricted by reference to or inference from the terms of any other clause of this or any other paragraph in this certificate, but that the objects, purposes and powers specified in each of the clauses of this paragraph shall be regarded as independent objects, purposes and powers.

 

FIFTH: The total authorized capital stock of this corporation is 2,500 shares of common stock without nominal or par value.

 

All or any part of said shares of common stock, without nominal or par value, may be issued by the corporation from time to time and for such consideration as may be determined upon and fixed by the Board of Directors, as provided by law.

 

SIXTH: The names and post-office address of the incorporators and the number of shares subscribed for by each, the aggregate of which (30 shares) is the amount of capital stock with which this company will commence business, are as follows:

 

Name

 

Address

 

Number of Shares

Victor Gonzalez

 

135 Broad Avenue Leona, New Jersey

 

10

 

 

 

 

 

Florence Litzky

 

1900 Quentin Road Brooklyn, New York

 

10

 

 

 

 

 

Gertrude Siegel

 

2015 Craston Avenue Bronx, New York

 

10

 

SEVENTH: The period of existence of this corporation is unlimited.

 

EIGHTH: The corporation may use and apply its surplus earnings or accumulated profits to the purchase or acquisition of * * * * * * * * * * * * * * * * * * * * * * property and to the purchase or acquisition of its own capital stock from time to time, to such extent and in such manner, and upon such terms as its Board of Directors shall determine; and neither the property nor the capital stock purchased and acquired shall be regarded as profits for the purpose of declaration or payment of dividends, unless otherwise determined by a majority of the Board of Directors.

 

The Corporation reserves the right to amend, alter or repeal any provision contained in this Certificate of Incorporation in the manner now or hereinafter prescribed by statutes, and all rights conferred on stockholders herein are granted subject to this reservation.

 

NINTH: (a) THE BOARD OF DIRECTORS shall have the power: to hold meetings outside of the State of New Jersey; to appoint an Executive Committee from among its members, which Committee may exercise the power of directors in the management of the business, affairs and property of this corporation during the intervals between the meetings of the Board; to make and alter by-laws of the corporation to determine whether and to what extent, at what times and places, and under what conditions and regulations, the accounts and books of the corporation, or any of them, shall be open to the inspection of the stockholders and no stockholder shall have any right to inspect any account, record, book or document of the corporation except as conferred by statute of the State of New Jersey or as authorized by the Board of Directors; to fix and determine from time to time, and to vary, the amount of the working capital of the corporation and to appropriate or set apart reserves for any corporate purpose; to determine whether any, and if any, what part of any, surplus or net profits shall be declared and paid to stockholders in dividends to direct and determine the use and disposition of any surplus or net profits over and above

 

2



 

the capital of the corporation; and to provide for furnishing to all or a part of it officers or employees, wholly or in part at the expense of the corporation, of insurance against accident, illness or death, pensions, annuity or other benefits during old age or disability, or upon retirement or other provision for their relief or general welfare.

 

(b) No contract or other transaction between this corporation and any other corporation in which any of the directors of this corporation are pecuniarily or otherwise interested or of which any of the directors of this corporation are directors, officers or stockholders, and no contract or other transaction between this corporation and any director individually or any firm of which any director may be a member, and no contract or other transaction of this corporation in which any director may in any other manner be pecuniarily or otherwise interested, shall be in any way affected or invalidated by the fact of such interest, provided, that the fact of such interest shall be disclosed and shall have been known to the Board of Directors or a majority thereof; and any director of the corporation who has any such interest in any such contract or transaction may be counted in determining the existence of a quorum at any meeting of the Board of Directors at which such contract or transaction may be authorized or approved or ratified and may vote thereat to authorize or approve or ratify the same with like force and effect as if he did not have such interest, provided, that at least a majority of the Directors not having any such interest in the contract or transaction shall also vote to authorize the same.

 

TENTH: Each officer and director of the corporation made or threatened to be made a party to an action or proceeding other than one by or in the right of the corporation to procure a judgment in its favor, whether civil or criminal, including an action by or in the right of any other corporation of any type or kind, domestic or foreign, which any such director or officer of the corporation served in any capacity at the request of the corporation, by reason of the fact that he, his testator or intestate was a director or officer of the corporation or served such other corporation in any capacity shall be indemnified by the corporation against judgments, fines, amounts paid in settlement and reasonable expenses including attorneys’ fees actually and necessarily incurred as a result of such action or proceeding or any appeal therein if such director or officer acted in good faith for a purpose which he reasonably believed to be in the best interests of the corporation and in criminal actions or proceedings, in addition, had no reasonable cause to believe his conduct was unlawful.

 

ELEVENTH: Each stockholder of record having a right to vote shall at any meeting of the Stockholders be entitled to one vote for each share of stock registered in his name on the books of the corporation.

 

IN WITNESS WHEREOF, we have hereunto set our hands and seals the 5 th day of November, A. D. One Thousand Nine Hundred and Sixty-four.

 

 

/s/    VICTOR GONZALEZ

L. S.

 

Victor Gonzalez

 

 

 

 

 

/s/    FLORENCE LITZKY

L. S.

 

Florence Litzky

 

 

 

 

 

/s/    GERTRUDE SIEGEL

L. S.

 

Gertrude Siegel

 

 

Signed, sealed and
delivered in the presence of:

 

/s/    S EYMOUR H. SMITH

 

 

STATE OF NEW YORK

)

 

) ss.

COUNTY OF NEW YORK

)

 

3



 

BE IT REMEMBERED, That on this 5 th day of November, 1964, before me, a notary public, personally appeared, Victor Gonzalez, Florence Litzky and Gertrude Siegel, who I am satisfied are the persons named in and who executed the foregoing certificate, and I having first made known to them the contents thereof, they did each acknowledge that they signed, sealed and delivered the same as their voluntary act and deed, for the uses and purposes therein expressed.

 

 

 

/ S/    SEYMOUR H. SMITH

 

 

SEYMOUR H. SMITH

 

ROTARY PUBLIC, STATE OF NEW YORK

 

No. 41-90 

 

 

 

 

 

Term Expires March 

 

,

 

 

 

[SEAL]

 

4



 

New Jersey Department of State

Division of Commercial Recording

Certificate of Amendment to the

Certificate of Incorporation

(For Use by Domestic Profit Corporations)

 

Pursuant to the provisions of Section 14A:9-2(4) and Section 14A:9-4(3). Corporations, General of New Jersey Statutes, the undersigned corporation executes the following Certificate of Amendment to its Certificate of Incorporation:

 

1. The name of the corporation is: Parsippany Theatre Corporation

 

2. In accordance with Section 14A: 14-24 of the General Corporation Law of New Jersey, this Amendment of the Articles of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40478, confirmed and approved on March 1, 2002

 

3.        Article Five of the Certificate of Incorporation shall be amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

Dated this 21 day of March, 2002

 

 

BY:

/s/    B RYAN BERNDT

 

 

 

 

Bryan Berndt

 

 

 

Vice President

 

5




Exhibit 3.3.72

 

 

CERTIFICATE OF INCORPORATION

 

RED BANK THEATRE CORPORATION

 

We, the undersigned individuals of the age of Twenty-one (21) years or more, acting as incorporators of the corporation under the New Jersey Business Corporation Act, do hereby adopt the following Certificate of Incorporation for such corporation:

 

I.

 

NAME

 

The name of the Corporation is Red Bank Theatre Corporation.

 

II.

 

DURATION

 

The period of the corporation’s duration shall be perpetual.

 

III.

 

PURPOSE OR PURPOSES

 

The corporation shall be for the purpose of any activity within the purposes for which corporations may be organized under the New Jersey Business Corporation Act.

 

IV.

 

CAPITALIZATION

 

The aggregate number of shares which the corporation shall have authority to issue if Five Hundred (500), without nominal or per value.

V.

 

REGISTERED OFFICE

 

The address of the corporation’s initial registered office is 1319 Memorial Drive, City of Asbury Park, County of Monmouth and State of New Jersey and the name of the corporation’s initial registered agent at such address is Robert E. Levy.

 

VI.

 

DIRECTORS

 

The number of directors constituting the initial Board of Directors is Three (3), and the names and addresses of the persons who are to serve as directors under the first annual meeting of the shareholders, or until their successors are elected and qualified are:

 

NAME

 

ADDRESS

 

 

 

Robert E. Levy

 

1322 Unami Avenue, Wanamassa, New Jersey

 

 

 

Lewis H. Robertson

 

855 Woodgate Ave., Long Branch, New Jersey

 

 

 

Linda M. Falduti

 

324 Hillside Ave., Long Branch, New Jersey

 

The number of directors of the corporation set forth above shall constitute the authorized number of directors until changed by an amendment of a by-law duly adopted by the vote or the written consent of the holders of the majority of the then outstanding shares of stock in the corporation.

 

1



 

VII.

 

INCORPORATORS

 

NAME

 

ADDRESS

 

 

 

Robert E. Levy

 

1322 Unami Avenue, Wanamassa, New Jersey

 

 

 

Lewis H. Robertson

 

855 Woodgate Ave., Long Branch, New Jersey

 

 

 

Linda M. Falduti

 

324 Hillside Ave., Long Branch, New Jersey

 

In witness whereof, we have hereunto set our hands this 9 day of November, 1978.

 

 

 

/s/    R OBERT E. LEVY

 

 

 

ROBERT E. LEVY

 

 

 

 

 

/s/    L EWIS H. ROBERTSON

 

 

 

LEWIS H. ROBERTSON

 

 

 

 

 

/s/    L INDA M. FALDUTI

 

 

 

LINDA M. FALDUTI

 

 

2



 

New Jersey Department of State

Division of Commercial Recording

Certificate of Amendment to the

Certificate of Incorporation

(For Use by Domestic Profit Corporations)

 

Pursuant to the provisions of Section 14A:9-2(4) and Section 14A:9-4(3), Corporations, General of New Jersey Statutes, the undersigned corporation executes the following Certificate of Amendment to its Certificate of Incorporation:

 

1. The name of the corporation is: Red Bank Theatre Corporation

 

2. In accordance with Section 14A:14-24 of the General Corporation Law of New Jersey, this Amendment of the Articles of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al ., case number 01-40374, confirmed and approved on March 1, 2002

 

3. Article Four of the Certificate of Incorporation shall be amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

Dated this 21 day of March, 2002

 

 

BY:

/s/    B RYAN BERNDT        

 

 

 

 

Bryan Berndt

 

 

 

Vice President

 

3




Exhibit 3.3.73

 

 

INB
FILED

FEB 15 1991

JOAN HABERLE
Secretary of State
0678383

 

 

ARTICLES OF INCORPORATION

 

OF

 

NEW JERSEY THEATRE DEVELOPMENT CORP.

 


 

THE UNDERSIGNED, in order to form a corporation for the purposes hereinafter stated, under and pursuant to the provisions of the New Jersey Business Corporation Act, hereby certified as follows:

 

FIRST : The name of the corporation is NEW JERSEY THEATRE DEVELOPMENT CORP.

 

SECOND : Its initial registered office is to be located at 400 Plaza Drive, Secaucus, New Jersey 07094. The name of its initial registered agent at that address is Loews Theatre Management Corp.

 

THIRD : The purposes of the corporation is to engage in any activity within the purposes for which a corporation may be organized under the New Jersey Business Corporation Act.

 

FOURTH : The aggregate number of shares which the corporation is authorized to issue is Five Hundred (500) Shares having a par value of One ($1.00) Dollar per share.

 

FIFTH : The name and address of the incorporator is:

 

Barbara R. Corbett

400 Plaza Drive

Secaucus, New Jersey 07094

 

SIXTH : The number of directors constituting the first board is (3) and the names and addresses of the persons who are to serve as such directors are:

 

Laraine DeGrazia

400 Plaza Drive

Secaucus, New Jersey 07094

 

Barbara Fillie

400 Plaza Drive

Secaucus, New Jersey 07094

 

Jeanine Sparenberg

400 Plaza Drive

Secaucus, New Jersey 07094

 

IN WITNESS WHEREOF, I have hereunto set my hand and seal the 12th day of February, 1991.

 

 

 

/s/    B ARBARA R. CORBETT        

 

 

 

Barbara R. Corbett

 

 

 

    Incorporator

 

 

1



 

 

 

CGN
FILED

JUL 1 1997

LONNA R. HOOKS
Secretary of State

Secretary of State

 

TYPE ALL INFORMATION

EXCEPT SIGNATURES.

 

 

 

 

CERTIFICATE OF AMENDMENT TO THE CERTIFICATION OF INCORPORATION

OF NEW JERSEY THEATRE DEVELOPMENT CORP.

(FOR USE BY DOMESTIC CORPORATIONS ONLY - MUST BE FILED IN DUPLICATE)

 

“Federal Employer Identification No.” 13-3604226

 

Pursuant to the provisions of Section 14A:9-2(4) and Section 14A:9-4(3), Corporations, General, of the New Jersey Statutes, the undersigned corporation executes the following Certificate of Amendment to its Certificate of Incorporation:

 

1.                         The name of the corporation is: White Marsh Cinemas, Inc.

 

2.                         The following amendment to the Certificate of Incorporation was approved by the directors and thereafter duly adopted by the shareholders of the corporation on the 3rd day of June, 1997:

 

Resolved, that Article First of the Certificate of Incorporation be amended to read as follows:

 

The name of the corporation is White Marsh Cinemas, Inc.

 

3.                         The number of shares outstanding at the time of the adoption of the amendment was 500. The total number of shares entitled to vote thereon was 500.

 

If the shares of any class or series of shares are entitled to vote thereon as a class, set forth below the designation and number of outstanding shares entitled to vote thereon of each such class or series. (Omit if not applicable).

 

4.                         The number of shares voting for and against such amendment is as follows: If the shares of any class or series are entitled to vote as a class, set forth the number of shares of each such class and series voting for and against the amendment, respectively.

 

Number of Shares Voting for Amendment

 

Number of Shares Voting Against Amendment

100%

 

0

 

5.                         If the amendment provides for an exchange, reclassification or cancellation of issued shares, not forth a statement of the manner in which the same shall be affected. (Omit if not applicable).

 

(Use the following only if an effective date, not later than 90 days subsequent to the date of filing is desired).

 

6.                         The effective date of this Amendment to the Certificate of Incorporation shall be                           

 

Dated this 5th day of June, 1997.

 

 

NEW JERSEY THEATRE DEVELOPMENT CORP.

 

(Corporate Name)

 

 

 

By:

/ S/    SEYMOUR H. SMITH

 

 

(Signature)

 

 

 

Seymour H. Smith

 

Exec. Vice President

 

(Type Name and Title)

 

May be executed by the Chairman of the Board, or the President, or a vice president of the Corporation.

 

2



 

The Purpose of this form is to simplify the filing requirements of the Secretary of State and does not replace the need for competent legal advise.

New Jersey Department of State

Division of Commercial Recording

Certificate of Amendment to the

Certificate of Incorporation

(For Use by Domestic Profit Corporations)

 

Pursuant to the provisions of Section 14A:9-2(4) and Section 14A:9-4(3), Corporations, General of New Jersey Statutes, the undersigned corporation executes the following Certificate of Amendment to its Certificate of Incorporation:

 

1. The name of the corporation is: White Marsh Cinemas, Inc.

 

2. In accordance with Section 14A:14-24 of the General Corporation Law of New Jersey, this Amendment of the Articles of Incorporation was made pursuant to a provision contained in an order of the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al. , case number 01-40450, confirmed and approved on March 1, 2002

 

3. Article Four of the Certificate of Incorporation shall be amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

Dated this 21 day of March, 2002

 

 

BY:

/S/    B RYAN BERNDT

 

 

 

 

Bryan Berndt

 

 

 

Vice President

 

3




Exhibit 3.3.74

 

F040730000436

 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

CRESCENT ADVERTISING CORPORATION

 

Under Section 805 of the Business Corporation Law

 

FIRST: The name of the corporation is Crescent Advertising Corporation

 

SECOND: The certificate of incorporation of the corporation was filed by the Department of State on July 21, 1981.

 

THIRD: The amendment of the certificate of incorporation effected by this certificate of amendment is as follows:

 

To change the purpose of the corporation.

 

FOURTH: To accomplish the foregoing amendment, Article Second of the certificate of incorporation is hereby stricken out in its entirety, and the following new Article is substituted in lieu thereof:

 

The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the Business Corporation Law of the State of New York, exclusive of any act or activity requiring the consent or approval of any state official, department, board, agency or other body without such consent or approval first being obtained.

 

FIFTH: The Board of Directors and the Shareholders of the corporation authorized the amendment under the authority vested in said Board under the provisions of the certificate of incorporation and of Section 708 of the Business Corporation Law of New York.

 

[The remainder of this page is left intentionally blank.]

 

IN WITNESS WHEREOF, Crescent Advertising Corporation has caused this Certificate of Amendment of Certificate of Incorporation to be executed by its Senior Vice President, this 27 th day of July, 2004.

 

 

 

/s/    M ICHAEL POLITI

 

Senior Vice President

 

Michael Politi

 

Senior Vice President & Corporate Counsel

 

1



 

CERTIFICATE OF INCORPORATION

 

OF

 

CRESCENT ADVERTISING CORPORATION

 

Under Section 402 of the Business Corporation Law

 

*    *    *    *

 

The undersigned, being over the age of eighteen years, under Section 402 of the New York Business Corporation Law, does hereby set forth:

 

1. The name of the corporation is Crescent Advertising Corporation.

 

2. The purpose or purposes for which it is formed are:

 

(a) To engage in the business of promoting, marketing and publicizing people, products and services, etc. To create, design and plan various advertising and promotional campaigns aimed at familiarizing and selling the campaign subject to the public or the target of the campaign. To write, prepare, place, publish and display, in all possible forms of media and communications. To develop a promotional plan and execute it in accordance with the purposes of the clients.

 

(b) To acquire by purchase, exchange, lease or otherwise, and to take, hold and own, use, develop, improve, manage, operate, maintain, sell, assign, lease, transfer, convey, exchange, mortgage, pledge or otherwise dispose of or deal in and with real and personal property of every kind and description and rights and privileges therein wheresoever situate.

 

(c) To purchase or otherwise acquire, hold, sell, assign transfer, mortgage, pledge or otherwise dispose of shares of the capital stock of, any bonds, evidences of indebtedness and other securities issued by, any corporation or corporations organized under the laws of this state or any other jurisdictions, and also bonds or evidences of indebtedness of any governmental authority, domestic or foreign, national, state or local, and while the owners thereof, to exercise all the rights, powers and privileges of ownership, including the right to vote thereon.

 

(d) To engage in any lawful act or activity permitted to corporations under the Business Corporation law of the State of New York of a kind herein stated.

 

(e) The foregoing enumeration of specified purposes shall not be held to limit or restrict in any manner the powers of this corporation and this corporation may do all and everything necessary, suitable or proper for the accomplishment of any of the purposes or objects hereinbefore enumerated, either alone or in association with other corporations, firms or individuals, to the same extent and as fully as individuals might or could do, as principal, agent, contractor or otherwise.

 

3. The office of the corporation is to be located in the City of New York, County of New York, State of New York.

 

4. The aggregate number of shares which the corporation shall have authority to issue is 200 shares of common stock, no par value.

 

5. No shareholder of the Corporation shall have preemptive or preferential rights to any shares of any class of stock of the Corporation or obligations convertible into stock of the Corporation whether now or hereafter authorized.

 

6. The Secretary of State is designated as the agent of the corporation upon whom process against it may be served. The post office address to which the Secretary of State shall mail a copy of each process against it served upon him is: c/o Tenzer, Greenblatt, Fallon & Kaplan, 405 Lexington Avenue, New York, New York 10174.

 

The undersigned incorporator affirms that the statements made herein are true under the penalties of perjury and executes this Certificate of Incorporation this 14th day of July, 1981.

 

 

 

/ S/    STEFANIE A. SCHNEIDER

 

Stefanie A. Schneider

 

405 Lexington Avenue

 

New York, New York 10174

 

2



 

F020322000322

 

CERTIFICATE OF AMENDMENT

 

OF THE CERTIFICATE OF INCORPORATION

 

OF

 

Crescent Advertising Corporation

 

UNDER SECTION 805 OF THE BUSINESS CORPORATION LAW

 

1.                         The name of the corporation is: Crescent Advertising Corporation.

 

2.                         The certificate of incorporation of said corporation was filed by the Department of State on July 21, 1981.

 

3.                         The certificate of incorporation is amended so that Article Four is amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, this corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

4.                         Shareholder approval was not required. In accordance with Section 808 of the New York Business Corporation Law, this Amendment to the Certificate of Incorporation was made pursuant to a provision contained in an order by the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40352, confirmed and approved on March l, 2002.

 

IN WITNESS WHEREOF. i hereunto sign my name and affirm that statements made herein are true under the penalties of perjury this 21 day of March, 2002.

 

Dated: March 21, 2002

 

 

 

Crescent Advertising Company

 

 

 

By:

/s/        B RYAN BERNDT

 

 

Bryan Berndt

 

 

Vice President,

 

 

signing pursuant to the Bankruptcy Court
order in and accordance with section 808 ot
the NY Business Corporation Law

 

3



 

 

 

 

 

F020322000322

 

 

 

FILED

 

2002 MAR 22 AM 10:53

 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

CRESCENT ADVERTISING CORPORATION

 

UNDER SECTION 805 OF THE

BUSINESS CORPORATION LAW

 

 

ICC
STATE OF NEW YORK
DEPARTMENT OF STATE
MAR 22 2002

 

 

 

By

/s/    Illegible

 

Fried, Frank Harris, Shover & Jacobson

One New York Plaza 26 th Floor

New York, New York 10004

DRAWDOWN

 

4




Exhibit 3.3.75

 

F040730000428

 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

ETON AMUSEMENT CORPORATION

 

Under Section 805 of the Business Corporation Law

 

FIRST: The name of the corporation is Eton Amusement Corporation

 

SECOND: The certificate of incorporation of the corporation was filed by the Department of State on May 17,1928.

 

THIRD: The amendment of the certificate of incorporation effected by this certificate of amendment is as follows:

 

To change the purpose of the corporation.

 

FOURTH: To accomplish the foregoing amendment, Article Second of the certificate of incorporation is hereby stricken out in its entirety, and the following new Article is substituted in lieu thereof:

 

The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the Business Corporation Law of the State of New York, exclusive of any act or activity requiring the consent or approval of any state official, department, board, agency or other body without such consent or approval first being obtained.

 

FIFTH: The Board of Directors and the Shareholders of the corporation authorized the amendment under the authority vested in said Board under the provisions of the certificate of incorporation and of Section 708 of the Business Corporation Law of New York.

 

[The remainder of this page is left intentionally blank.]

 

IN WITNESS WHEREOF, Eton Amusement Corporation has caused this Certificate of Amendment of Certificate of Incorporation to be executed by its Senior Vice President, this 27 th day of July, 2004.

 

 

 

/s/    M ICHAEL POLITI

 

Senior Vice President

 

Michael Politi

 

Senior Vice President & Corporate Counsel

 

1



 

CERTIFICATE OF INCORPORATION

 

–OF–

 

ETON AMUSEMENT CORPORATION

 

Pursuant to Article Two of the Stock Corporation Law.

 

ARTICLE I. The corporate name is ETON AMUSEMENT CORPORATION.

 

ARTICLE II. The purposes for which the corporation is formed are :

 

To purchase or otherwise acquire, erect, sell, lease, deal in and operate theatres and to maintain and operate other amusement enterprises of all kinds; to buy, rent, sell, manufacture, exhibit, deal in and with moving picture films.

 

To purchase or otherwise acquire real estate and leaseholds or any interest therein, in addition to such as may be necessary for the purposes hereinbefore expressed and to own, hold or improve, lease, sell and deal in the same.

 

To purchase or otherwise acquire real and personal property of any and all kinds that may be lawfully acquired and held by a business corporation, and in particular lands, leaseholds, shares of stock, mortgages, bonds, debentures and other securities, merchandise, book debts and claims, copyrights, manuscripts, trademarks, tradenames, brands, labels, patents, caveats and patent rights, licenses, grants and concessions and any interest in real or personal property.

 

To enter into, make, perform and carry out contracts of every kind which a corporation organized under the business corporation law may enter into, and for any lawful purpose with any firm, person, association or corporation.

 

To make, accept, endorse, execute and issue promissory notes, bills of exchange, bonds, debentures, mortgages and other obligations from time to time for the purchase of property or any purpose in or about the business of the company, and to secure the payment of any such obligation by mortgage, pledge, deed of trust or otherwise.

 

To purchase, hold and re-issue shares of its capital stock in the manner and to the extent permitted by the laws of the State of New York.

 

To conduct and transact business in any of the states, territories, colonies or dependencies of the United States, and in any and all foreign countries, to have one or more offices                 and therein to hold, purchase, mortgage and convey real and personal property without limit as to amount, but always subject to local laws.

 

The foregoing clauses shall be construed both as objects and powers; and it is hereby provided that the foregoing enumeration of specific powers shall not be held to limit or restrict in any manner the powers of the corporation.

 

To do all and every thing necessary, suitable and proper for the accomplishment of any of the purposes or the attainment of any of the objects or the furtherance of any of the powers hereinbefore set forth, either alone or associated with other corporations, forms or individuals, and to do any other act or acts, thing or things incidental or pertaining to or growing out of, or connected with the aforesaid business, or powers, or any part or parts thereof, provided the same be not inconsistent with the law under which this corporation is organized.

 

ARTICLE III. (a) The total number of shares that may be issued by the corporation is 1500.

 

(b) None of these shares shall have a par value.

 

(c) The total number of shares which are to be without par value is 1500.

 

(d) The capital of the corporation shall be at least equal to the sum of the aggregate par value of all issued shares having par value plus the aggregate amount of consideration received by the corporation for the issuance of shares without par value plus such amounts as from time to time by resolution of the Board of Directors may be transferred thereto.

 

ARTICLE IV. In furtherance and not in limitation of the powers conferred by statute, the Board of Directors are expressly authorized.

 

To make, alter, amend and rescind the by-laws of the company, and to fix the times for the declaration and payment of dividends, and subject to the provisions of the statute, to authorise and cause to be executed mortgages and liens upon the real and personal property of the company.

 

2



 

The company may use and apply its surplus earnings and accumulated profits to the purchase or acquisition of property and to the purchase or acquisition of its own capital stock, from time to time and to such extent and in such manner and upon such terms, as the Board of Directors shall determine.

 

Subject to the foregoing provisions, the By-laws may prescribe the number of directors to constitute a            at their meetings, and such number may be less than a majority of the whole number.

 

The company reserves the right to amend, alter, change or repeal any provisions of this certificate contained in the manner            hereafter prescribed by statute for the amendment of the certificate of incorporation.

 

ARTICLE V. The principal office of the company is to be located                  Manhattan, County of New York, State of New York.

 

ARTICLE VI. The duration of the company is to be perpetual.

 

ARTICLE VII. The number of its directors is to be three. The directors need not be Stockholders unless the By-laws of the corporation shall so require. The names and post office addresses of its directors until the first annual meeting of the corporation are as follows:-

 

NAMES

 

POST OFFICE ADDRESSES

BEATRICE ZELENKO

 

#1540 Broadway, Manhattan

 

 

Borough, New York City.

 

 

 

GERTRUDE LEBELSON

 

#1540 Broadway, Manhattan

 

 

Borough, New York City.

 

 

 

MATIE HAMMERSTEIN

 

#1540 Broadway, Manhattan

 

 

Borough, New York City.

 

ARTICLE VIII. The names and post office addresses of each of the subscribers of this certificate of incorporation and the statement of the number of shares which each agrees to take in the corporation, are as follows :-

 

NAMES

 

POST OFFICE ADDRESSES

 

NO. OF SHARES

BEATRICE ZELENKO

 

#1540 Broadway, Manhattan

 

 

 

 

Borough, New York City.

 

2

 

 

 

 

 

GERTRUDE LEBELSON

 

#1540 Broadway, Manhattan

 

 

 

 

Borough, New York City.

 

2

 

 

 

 

 

MATIE HAMMERSTEIN

 

#1540 Broadway, Manhattan

 

 

 

 

Borough, New York City.

 

1

 

ARTICLE IX. All of the subscribers of the certificate of incorporation are of full age, at least two-thirds of them are citizens of the United States and at least one of them is a resident of the State of New York, and at least one of said persons named as a director is a citizen of the United States and a resident of the State of New York.

 

IN WITNESS WHEREOF, we have made and subscribed this certificate in triplicate this 11 th day of May, 1928.

 

 

/s/    M ATIE HAMMERSTEIN

(L.S.)

 

 

 

 

/s/    G ERTRUDE LEBELSON

(L.S.)

 

 

 

 

/s/    B EATRICE ZELENKO

(L.S.)

 

3



 

STATE OF NEW YORK

)

 

)SS.:

COUNTY OF NEW YORK

)

 

On this day of May, 19_8, before me personally came           ,           and                         , to me known and known to me to be the individuals described in and who executed the foregoing certificate of incorporation and they severally       acknowledged to me that they executed the same.

 

 

/s/    Illegible

 

4



 

CERTIFICATE OF AMENDMENT

OF CERTIFICATE OF INCORPORATION OF

ETON AMUSEMENT CORPORATION

PURSUANT TO SECTION 36 OF THE STOCK CORPORATION LAW

 

WE, the undersigned, being the holders of record of all the outstanding shares of Eton Amusement Corporation entitled to vote on a change in the number of directors, do hereby certify as follows:

 

1. The name of corporation is ETON AMUSEMENT CORPORATION.

 

2. The Certificate of Incorporation was filed in the office of the Secretary of State on the 17th day of May, 1928.

 

3. The Certificate of Incorporation of this corporation is hereby amended, as authorized in subdivision 2 of Section 35 of the Stock Corporation Law to change the number of directors to not less than four nor more than eight.

 

4. To accomplish such change in the number of directors, the first sentence of Article VII of the Certificate of Incorporation of this corporation is hereby amended to read as follows:

 

“The number of directors of the Corporation shall not be less than four nor more than eight.”

 

IN WITNESS WHEREOF we have made and subscribed this Certificate this 30 th day of June 1954.

 

 

LOEW’S INCORPORATED

 

 

 

BY

/s/    Illegible

 

 

 

Vice President

 

[SEAL]

STATE OF NEW YORK

)

 

 

)

SS.:

COUNTY OF NEW YORK

 

 

 

)

 

 

On this 30 th day of June 1954, before me personally came JOSEPH R. VOGEL, to me known, who, being by me duly sworn, did depose and say that he resides at No. 888 Park Avenue, New York City; that he is the Vice President of Loew’s Incorporated, the corporation described in and which executed the foregoing instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said corporation; and that he signed his name thereto by like order.

 

 

/s/    M ORRIS SHER

 

MORRIS SHER

 

Notary Public, State of New York

 

No. 24-8964200, Qualified in Kings Co.

 

Cert. Filed in New York County

 

Commission Expires March 30, 1956

 

5



 

 

STATE OF NEW YORK

)

 

 

)

SS.:

COUNTY OF NEW YORK

)

 

 

LEOPOLD FRIEDMAN being duly sworn deposes and says:

 

That he is the Secretary of Eton Amusement Corporation; that the persons who executed the foregoing Certificate of Increase of the number of directors of Eton Amusement Corporation, constitute the holders of record of all outstanding shares of said corporation entitled to vote with relation to the proceedings provided for in the Certificate.

 

Subscribed and sworn to before me this 30 th day of June 1954.

 

/s/    MORRIS SHER

 

/s/    Illegible

MORRIS SHER

 

 

Notary Public, State of New York

 

 

No. 24-8964200, Qualified in Kings Co.

 

 

Cert. Filed in New York County

 

 

Commission Expires March 30, 1956

 

 

 

6



 

CERTIFICATE OF AMENDMENT

OF CERTIFICATE OF INCORPORATION OF

ETON AMUSEMENT CORPORATION

PURSUANT TO SECTION 36 OF THE STOCK CORPORATION LAW

 

THE UNDERSIGNED, holder of record of all of the outstanding shares of ETON AMUSEMENT CORPORATION entitled to vote with relation to the proceedings provided for in this Certificate, does hereby certify as follows:

 

1. The name of the corporation is ETON AMUSEMENT CORPORATION

 

2. The Certificate of Incorporation of said corporation was filed in the office of the Secretary of State on the 17th day of May 28.

 

3. The Certificate of Incorporation is hereby amended to effect a change authorized in subdivision 2 of Section 35 of the Stock Corporation Law, to wit  to provide that the number of directors shall be not less than three nor more than ten,

 

4. To accomplish the amendment, the provision of the Certificate of Incorporation, as amended by a Certificate of Amendment filed on the 24th day of August 1954, fixing the number of directors, is hereby further amended to read as follows:

 

“The number of directors of the corporation shall be not less than three nor more than ten.”

 

IN WITNESS WHEREOF, the undersigned has subscribed and acknowledged this Certificate this 5th day of April, 1957.

 

 

 

LOEW’S INCORPORATION

 

 

 

BY

/s/    C HARLES C. MOSKOWITZ

 

 

Charles C. Moskowitz, Vice-Pres.

 

STATE OF NEW YORK

)

COUNTY OF NEW YORK

)  SS:

 

On this 5th day of April, 1957, before me personally came CHARLES C. MOSKOWITZ to me known, who being by me duly sworn, did depose and say that he resides at 8245 Beverly Road, Kew Gardens, L.I.,N.Y.; that he is the Vice-President of LOEW’S INCORPORATED, the corporation described in and which executed the foregoing instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said corporation; that he signed his name thereto by like order.

 

 

 

/s/   T HOMAS BRESS

 

THOMAS BRESS

 

NOTARY PUBLIC, STATE OF NEW YORK

 

NO. 30-0410200

 

TERM EXPIRES MARCH 30, 1959

 

7



 

STATE OF NEW YORK

)

COUNTY OF NEW YORK

)  SS:

 

ARCHIE WELTMAN, being duly sworn, deposes and says:

 

That he is the Secretary of ETON AMUSEMENT CORPORATION; that LOEW’S INCORPORATED which executed the foregoing Certificate of Amendment is the holder of record of all outstanding shares of ETON AMUSEMENT CORPORATION entitled to vote with relation to the proceedings provided for in said Certificate.

 

 

 

/s/  A RCHIE WELTMAN

 

ARCHIE WELTMAN

 

Subscribed and sworn to before me this 5th day of April, 1957.

 

/s/    T HOMAS BRESS

 

THOMAS BRESS

 

NOTARY PUBLIC, STATE OF NEW YORK

 

NO. 30-0410200

 

TERM EXPIRES MARCH 30, 1959

 

 

8



 

CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION

 

of

 

ETON AMUSEMENT CORPORATION

 

Under Section 805 of the Business Corporation Law

 


 

FIRST: The name of the Corporation is ETON AMUSEMENT CORPORATION.

 

SECOND: The Certificate of Incorporation of the Corporation was filed by the Department of State on May 17, 1928.

 

THIRD: The amendment of the certificate of incorporation effected by this certificate of amendment is as follows: To remove from the authorized shares of the corporation 1,490 issued reacquired and cancelled shares of capital stock, without par value, and, in that connection, to reduce the stated capital of the Corporation by the amount of stated capital represented by the shares to be removed, so that the aggregate stated capital of the Corporation is reduced from $150,000 to $1,000.

 

FOURTH: To accomplish the foregoing amendment Article III of the certificate of incorporation relating to the aggregate number of shares which the Corporation is authorized to issue, the par value thereof and the classes into which the shares are divided, is hereby amended to read as follows:

 

“ARTICLE III. (a) The total number of shares that may be issued by the corporation is 10.

 

(b) None of these shares shall have a par value.

 

(c) The total number of shares which are to be without par value is 10.”

 

FIFTH: The foregoing amendment of the certificate of incorporation of the corporation was authorized by the unanimous written consent of the holder of all the outstanding shares of the corporation entitled to vote on the said amendment of the certificate of incorporation.

 

IN WITNESS WHEREOF, I have subscribed this document on May 23, 1975, and do hereby affirm, under the penalty of perjury, that the statements contained therein have been examined by me and are true and correct.

 

 

LOEWS REALTY INC.

 

SOLE SHAREHOLDER

 

 

 

By

/s/    B ARRY HIRSCH

 

 

Barry Hirsch

 

 

Vice President-Secretary

 

9



 

F020322000326

 

CERTIFICATE OF AMENDMENT

 

OF THE CERTIFICATE OF INCORPORATION

 

OF

 

Eton Amusement Corporation

 

UNDER SECTION 805 OF THE BUSINESS CORPORATION LAW

 

1.                                 The name of the corporation is: Eton Amusement Corporation.

 

2.                         The certificate of incorporation of said corporation was filed by the Department of State on May 17, 1928.

 

3.                         The certificate of incorporation is amended so that Article Three is amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, this corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

4.                         Shareholder approval was not required. In accordance with Section 808 of the New York Business Corporation Law, this Amendment to the Certificate of Incorporation was made pursuant to a provision contained in an order by the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this corporation in the matter of In re Loews Cineplex Entertainment Corporation et. Al, case number 01-40414, confirmed and approved on March 1, 2002.

 

IN WITNESS WHEREOF, I hereunto sign my name and affirm that statements made herein are true under the penalties of perjury this 21 day of March, 2002.

 

Dated: March 21, 2002

 

 

Eton Amusement Corporation

 

 

 

By:

/s/    B RYAN BERNDT

 

 

Bryan Berndt

 

 

Vice President, signing pursuant to the Bankruptcy Court
order in and accordance with section 808 of the NY
Business Corporation Law.

 

10




Exhibit 3.3.76

 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

FORTY-SECOND STREET CINEMAS, INC.

 

FIRST: The name of the corporation is Forty-Second Street Cinemas, Inc.

 

SECOND: The certificate of incorporation of the corporation was filed by the Department of State on August 4, 1983.

 

THIRD: The amendment of the certificate of incorporation effected by this certificate of amendment is as follows:

 

To change the purpose of the corporation.

 

FOURTH: To accomplish the foregoing amendment, Article Second of the certificate of incorporation is hereby stricken out in its entirety, and the following new Article is substituted in lieu thereof:

 

The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the Business Corporation Law of New York.

 

FIFTH: The Board of Directors of the corporation authorized the amendment under the authority vested in said Board under the provisions of the certificate of incorporation and of Section 708 of the Business Corporation Law of New York.

 

[The remainder of this page is left intentionally blank.]

 

IN WITNESS WHEREOF, Forty-Second Street Cinemas, Inc. has caused this Certificate of Amendment of Certificate of Incorporation to be executed by its Senior Vice President, this 27 th day of July, 2004.

 

 

 

/s/    M ICHAEL POLITI

 

Senior Vice President

 

Michael Politi

 

Senior Vice President & Corporate Counsel

 

1



 

CERTIFICATE OF INCORPORATION

 

OF

 

LOEWS LEFRAK, INC.

 


 

Under the Section 402 of the Business Corporation Law

 

The undersigned, being a natural person of at least 21 years of age and acting as the incorporator of the corporation hereby being formed under the Business Corporation Law, certifies that:

 

FIRST : The name of the corporation is LOEWS LEFRAK, INC.

 

SECOND : The corporation is formed for the following purpose or purposes:

 

To engage in, conduct and carry on the business of theatrical proprietors, opera house proprietors, music hall proprietors, caterers for public entertainments, concerts and public exhibitions, moving picture and other variety entertainments and to provide, engage, employ and act as managers of actors, dancers, singers, variety performers, athletes and theatrical and music artists and to produce and present to the public all sorts of plays, shows, exhibitions and amusements which are or may be produced at a theatre or music hall.

 

To take, lease, purchase, or otherwise acquire, and to own, use, hold, sell, convey, exchange, lease, mortgage, clear, improve, develop, divide and otherwise handle, manage, operate, maintain, control, publicize, advertise, promote, and generally deal in and with, whether as principal, sales business, special, or general agent, broker, factor, buyer, seller, mortgagor, mortgagee, promoter, finder, franchisor, franchisee, licensor, licensee, co-ordinator, consultant, advisor, and in any other lawful capacity, improved and unimproved real and personal property of all kinds, and, without limiting the generality of the foregoing, hotels, motels, inns, resorts, tourist courts, cabins, boarding and lodging houses, apartment houses, tourist and travel agencies, retail shops and departments, restaurants, cafeterias, tea roo_s, coffee shops, cafes, bars, cabarets, dining facilities, drive-ins, night clubs, taverns, catering establishments, and related facilities for dispensing and furnishing foods, refreshments, alcoholic and non-alcoholic beverages, and related and unrelated products, concessions of any and all kinds, bathing houses, swimming pools, water craft, marine and fishing facilities, beaches and pavilions, hunting and bridle areas, trails and facilities, skiing, tobogganing, sledding, skating, and other winter sport facilities, amusement, entertainment, community, shopping, and recreational centers, facilities, and establishments of any and all kinds, and to conduct a general real estate development, planning, operating, sales, brokerage, agency, management, counsellors, advisory, promotional, and publicity business and a hotel, motel, resort, amusement, and entertainment business in all its branches.

 

To engage generally in the real estate business as principal, agent, broker, and in any lawful capacity, and generally to take, lease, purchase, or otherwise acquire, and to own, use, hold, sell, convey, exchange, lease, mortgage, work, clear, improve, develop, divide, and otherwise handle, manage, operate, deal in and dispose of real estate, real property, lands, multiple-dwelling structures, houses, buildings and other works and any interest or right therein; to take, _lease, purchase or otherwise acquire, and to own, use, hold, sell, convey, exchange, hire, lease, pledge, mortgage, and otherwise handle, and deal in and dispose of, as principal, agent, broker, and in any lawful capacity, such personal property, chattels, chattels real, rights, easements, privileges, choses in action, notes, bonds, mortgages, and securities as may lawfully be acquired, held, or disposed of; and to acquire, purchase, sell, assign, transfer, dispose of, and generally deal in and with, as principal, agent, broker, and in any lawful capacity, mortgages and other interests in real, personal, and mixed properties; to carry on a general construction, contracting, building, and realty management business as principal, agent, representative, contractor, subcontractor, and in any other lawful capacity.

 

To carry on a general mercantile, industrial, investing, and trading business in all its branches; to devise, invent, manufacture, fabricate, assemble, install, service, maintain, alter, buy, sell, import, export, license as licensor or licensee, lease as lessor or lessee, distribute, job, enter into, negotiate, execute acquire, and assign contracts in respect of, acquire, receive, grant, and assign licensing arrangements, options, franchises, and other rights in respect of, and generally deal in and with, at wholesale and retail, as principal, and as sales, business, special, or general agent, representative, broker, factor, merchant, distributor, jobber, advisor, and in any other lawful capacity, goods, wares, merchandise, commodities, and unimproved, improved, finished, processed, and other real, personal, and mixed property of any and all kinds, together with the components, resultants, and by-products thereof; to acquire by purchase or otherwise own, hold, lease, mortgage, sell, or otherwise dispose of, erect, construct, make, alter, enlarge, improve, and to aid or subscribe toward the construction, acquisition or improvement of any factories, shops, storehouses, buildings, and commercial and retail establishments of every character, including all equipment, fixtures, machinery,

 

2



 

implements and supplies necessary, or incidental to, or connected with, any of the purposes or business of the corporation; and generally to perform any and all acts connected therewith or arising therefrom or incidental thereto, and all acts proper or necessary for the purpose of the business.

 

To apply for, register, obtain, purchase, lease, take licenses in respect of or otherwise acquire, and to hold, own, use, operate, develop, enjoy, turn to account, grant licenses and immunities in respect of, manufacture under and to introduce, sell, assign, mortgage, pledge or otherwise dispose of, and, in any manner deal with and contract with reference to:

 

(a) inventions, devices, formulae, processes and any improvements and modifications thereof;

 

(b) letters patent, patent rights, patented processes, copyrights, designs, and similar rights, trademarks, trade symbols and other indications of origin and ownership granted by or recognized under the laws of the Untied States of America or any state or subdivision thereof, or of any foreign country or subdivision thereof, and all rights connected therewith or appertaining thereunto;

 

(c) franchises, licenses, grants and concessions.

 

To engage in joint ventures with other            firms or corporations for any purposes permitted, under the Business Corporation Law of this Certificate of Incorporation.

 

To have, in furtherance of the corporate purposes, all of the powers conferred upon corporations organized under the Business Corporation Law subject to any limitations thereof contained in this Certificate of Incorporation or in the laws of the State of New York.

 

THIRD : The office of the corporation is to be located in the City of New York, County of New York, State of New York.

 

FOURTH : The aggregate number of shares which the corporation shall have authority to issue is five hundred, each having a par value of One ($1.00) Dollar, all of which are of the same class.

 

FIFTH : The Secretary of State is designated as the agent of the corporation upon whom process against the corporation may be served. The post office address within the State of New York to which the Secretary of State shall mail a copy of any process against the corporation served upon him is: Loews Lefrak, Inc., c/o Corporate Secretary, Loews Corporation, 666 Fifth Avenue, New York, New York 10103.

 

SIXTH : The duration of the corporation is to be perpetual.

 

SEVENTH : No holder of any of the shares of any class of the corporation shall be entitled as of right to subscribe for, purchase, or otherwise acquire any shares of any class of the corporation which the corporation proposes to issue or any rights or options which the corporation proposes to grant for the purchase of shares of any class of the corporation or for the purchase of any shares, bonds, securities, or obligations of the corporation which are convertible into or exchangeable for, or which carry any rights, to subscribe for, purchase or otherwise acquire shares of any class of the corporation, and any and all of such shares, bonds, securities or obligations of the corporation, whether now or hereafter authorized or created, may be issued, or may be reissued or transferred if the same have been reacquired and have treasury status, and any and all of such rights and options may be granted by the Board of Directors to such persons, firms, corporations and associations, and for such lawful consideration, and on such terms, as the Board of Directors in its discretion may determine, without first offering the same, or any thereof to any said holder. Without limiting the generality of the foregoing stated denial of any and all preemptive rights no holder of shares of any class of the corporation shall have any preemptive rights in respect of the matters, proceedings, or transactions specified in subparagraphs (1) to (6), inclusive, of paragraph (a) of Section 622 of the Business Corporation Law.

 

3



 

EIGHTH : Except as may otherwise be specifically provided in this Certificate of Incorporation, no provision of this Certificate of Incorporation is intended by the corporation to be construed as limiting, prohibiting, denying, or abrogating any of the general or specific powers or rights conferred under the Business Corporation Law upon the corporation, upon its shareholders, bondholders, and security holders, and upon its directors, officers, and other corporate personnel, including, in particular, the power of the corporation to furnish indemnification to directors and officers in the capacities defined and prescribed by the Business Corporation Law and the defined and prescribed rights of said persons to indemnification as the same are conferred by the Business Corporation Law.

 

Subscribed and affirmed by me as true under the penalties of perjury on August 2, 1983.

 

 

 

/s/    B ARBARA R. CORBETT

 

Barbara R. Corbett, Incorporator

 

666 Fifth Avenue

 

New York, N.Y. 10103

 

4



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

LOEWS LEFRAK CINEMAS, INC.

 


 

Under Section 805 of the Business

Corporation Law

 


 

Pursuant to the provisions of Section 805 of the Business Corporation Law, the undersigned hereby certifies:

 

FIRST : That the name of the corporation is Loews Lefrak Cinemas, Inc. The name under which the corporation was formed was Loews Lefrak, Inc.

 

SECOND : That the Certificate of Incorporation of the corporation was filed by the Department of State, Albany, New York, on the 4th day of August, 1983.

 

THIRD : That the amendment to the Certificate of Incorporation effected by this Certificate is as follows: to change the name of the corporation

 

To accomplish the foregoing amendment Article First of the certificate of incorporation of the corporation, relating to the corporate name, is hereby amended to read as follows:

 

“FIRST” The name of the corporation is

Loews Fourteenth Street Cinemas, Inc.

 

FOURTH : That the amendment of the Certificate of Incorporation was authorized by the vote at a meeting of the Board of Directors, followed by the written consent of the Sole Shareholder of the Corporation.

 

IN WITNESS WHEREOF, I hereunto sign my name and affirm that the statements made herein are true under the penalties of perjury this 21st day of October, 1988.

 

 

LTM NEW YORK, INC.
(sole shareholder)

 

 

 

/s/    S EYMOUR H. SMITH

 

SEYMOUR H. SMITH

 

Executive Vice President; Secretary

 

5



 

F970819000614

 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

LOEWS FESTIVAL CINEMAS, INC.

 

(UNDER SECTION 805 OF THE BUSINESS CORPORATION LAW)

 

 

 

 

 

 

PREPARED BY AND RETURN TO:

 

 

 

 

 

SEYMOUR H. SMITH, ESQ.

 

 

SONY THEATRE MANAGEMENT CORP.

 

 

711 FIFTH AVENUE

 

 

NEW YORK, NEW YORK 10022

 

ICC

 

 

FILED

 

 

 

 

 

TAX $

 

 

 

 

 

By:

/s/ Illegible

 

 

6



 

F900904000531

 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

LOEWS FOURTEENTH STREET CINEMAS, INC.

 


 

Under Section 805 of the Business

Corporation Law

 


 

Pursuant to the provisions of Section 805 of the Business Corporation Law, the undersigned hereby certifies:

 

FIRST : That the name of the corporation is Loews Fourteenth Street Cinemas, Inc. The name under which the corporation was formed was Loews Defrak, Inc.

 

SECOND : That the Certificate of Incorporation of the corporation was filed by the Department of State, Albany, New York, on the 4th day of August, 1983.

 

THIRD : That the amendment to the Certificate of Incorporation effected by this Certificate is as follows: to change the name of the corporation.

 

To accomplish the foregoing amendment. Article First of the Certificate of Incorporation of the corporation relating to the corporate name, is hereby amended to read as follows:

 

“First: The name of the corporation is Loews Festival Cinemas, Inc.”

 

FOURTH : That the amendment of the Certificate of Incorporation was authorized by the vote at a meeting of the Board of Directors, followed by the written consent of the sole shareholder of the Corporation.

 

IN WITNESS WHEREOF, I hereunto sign my name and affirm that the statements made herein are true under the penalties of perjury this 29th day August, 1990.

 

 

LOEWS FOURTEENTH STREET CINEMAS,
INC. and LTM NEW YORK, INC. (its sole
shareholder)

 

 

 

By:

/s/    S EYMOUR H. SMITH

 

 

Seymour H. Smith

 

 

Vice President;

 

 

Secretary

 

7



 

F900904000531

 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

LOEWS FOURTEENTH STREET CINEMAS, INC.

 

(UNDER SECTION 805 OF THE BUSINESS CORPORATION LAW)

 

 

PREPARED BY:

 

 

 

DAVID I. BADAIN

 

DEPUTY GENERAL COUNSEL

 

LOEWS THEATRE MANAGEMENT CORP.

 

400 PLAZA DRIVE

 

SECAUCUS, NEW JERSEY 07094

 

 

ICC

 

FILED

 

STATE OF NEW YORK

 


 

FILED

 

 

 

 

 

TAX $

None

 

 

 

 

BY:

/s/ Illegible

 

8



 

F931020000302

 

CERTIFICATE OF CHANGE

 

OF

 

LOEWS FESTIVAL CINEMAS, INC.

 


 

Under Section 805-A of the

Business Corporation Law

 


 

Pursuant to the provisions of Section 805-A of the Business Corporation Law, the undersigned hereby certifies:

 

FIRST : That the name of the corporation is Loews Festival Cinemas, Inc., formerly known as Loews Fourteenth Street Cinemas, Inc., which corporation was formerly known as Loews Lefrak, Inc.

 

SECOND : That the Certificate of Incorporation of the corporation was filed by the Department of State Albany, New York, on the 4th day of August, 1983.

 

THIRD : That the Certificate of Incorporation effected by this Certificate is as follows:

 

To change the post office address to which the Secretary of State shall mail a copy of any process against the corporation serviced upon him, so that such address shall hereafter be Loews Festival Cinemas, Inc. c/o Loews Theatre Management Corp., 711 Fifth Avenue, New York, New York, 10023, Attention: General Counsel.

 

FOURTH : That the change of the Certificate of Incorporation was authorized by a vote at a meeting of the Board of Directors followed by the written consent of the sole shareholder of the Corporation.

 

IN WITNESS THEREOF, I hereunto sign my name and affirm that the statements made herein are true under the penalties of perjury this 17th day of May, 1993.

 

 

LOEWS FESTIVAL CINEMAS, INC.

 

 

 

/s/    S EYMOUR H. SMITH

 

Seymour H. Smith

 

Executive Vice President/Secretary

 

 

 

/s/    D AVID BADAIN

 

David Badain

 

Assistant Secretary

 

9



 

F970819000614

 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

LOEWS FESTIVAL CINEMAS, INC.

 


 

Under Section 805 of the

Business Corporation Law

 


 

Pursuant to the provisions of Section 805 of the Business Corporation Law, the undersigned hereby certifies:

 

FIRST : That the name of the corporation is Loews Festival Cinemas, Inc., formerly known as Loews Fourteenth Street Cinemas, Inc.,                      name was changed by a Certificate of Amendment of Certificate of Incorporation filed on September 4, 1990, which was formerly known as Loews Lefrak Cinemas, Inc. which name was changed by a Certificate of Amendment of Certificate of Corporation filed on November 04, 1988; which was formerly known as Chartwell Lefrak, Inc., which name was changed by a Certificate of Merger of Chartwell Lefrak, Inc. and Loews Lefrak,                     Loews Lefrak, Inc. filed on September 26, 1985.

 

SECOND : That the Certificate of Incorporation of said                      was filed by the Department of State, Albany, New                    4th day of August 1983.

 

THIRD : That the amendment to the Certificate of                               by this Certificate is as follows: to                               of the corporation.

 

To accomplish the foregoing amendment, Article First of the                of incorporation of the corporation relating to the                is hereby amended to read as follows:

 

FIRST ”: The name of the corporation is Forty-Second Street               .

 

FOURTH : That the amendment of the Certificate of                was                by the vote at a meeting of the                               followed by the written consent of the sole                               Corporation.”

 

IN WITNESS WHEREOF, I hereunto sign my name and affirm that the statements made herein are true under the penalties of                this                day of July, 1997.

 

LOEWS FESTIVAL CINEMAS, INC.

LOEWS FESTIVAL CINEMAS, INC.

 

 

 

 

 

By:

/s/    Illegible

 

By:

/ S/    SEYMOUR H. SMITH

 

Illegible

 

 

Seymour H. Smith

 

Assistant Secretary

 

 

Executive Vice President

 

10



 

F970819000614

 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

LOEWS FESTIVAL CINEMAS, INC.

 

(UNDER SECTION 805 OF THE BUSINESS CORPORATION LAW)

 

PREPARED BY AND RETURN TO:

 

SEYMOUR H. SMITH, ESQ.

SONY THEATRE MANAGEMENT CORP.

711 FIFTH AVENUE

NEW YORK, NEW YORK 10022

 

ICC

 

 

 

FILED

 

 

 

 

 

TAX $

 

 

 

 

 

BY:

/s/ Illegible

 

 

11



 

F020322000338

 

CERTIFICATE OF AMENDMENT

 

OF THE CERTIFICATE OF INCORPORATION

 

OF

 

Forty-Second Street Cinemas, Inc.

 

UNDER SECTION 805 OF THE BUSINESS CORPORATION LAW

 

1                            The name of the corporation is forty Second Street Cinemas, Inc.

 

2                            The certificate of incorporation of said corporation was filed by the Department of State on August 4, 1983, under the name Loews Lefrak, Inc.

 

3                            The certificate of incorporation is amended so that Article Four is amended by adding the following sentence

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, this corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

4                            Shareholder approval was not required. In accordance with Section 808 of the New York Business Corporation Law, this Amendment to the Certificate of Incorporation was made pursuant to a provision contained in an order by the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01_40501_ confirmed and approved on March 1, 2002.

 

IN WITNESS WHEREOF, I hereunto sign my name and affirm that statements made herein are true under the penalties of perjury this 21 day of March, 2002.

 

Dated March 21, 2002

 

 

 

Forty Second Street Cinemas, Inc.

 

 

 

By:

/s/    B RYAN BERNDT

 

 

Bryan Berndt

 

 

Vice President, signing pursuant to the Bankruptcy Court
order in and accordance with section 808 of the NY
Business Corporation Law

 

12




Exhibit 3.3.77

 

CERTIFICATE OF INCORPORATION

 

OF

 

LANCE THEATRE CORPORATION

 

Pursuant to Article Two of the Stock Corporation Law

 

ARTICLE I. The corporate name is LANCE THEATRE CORPORATION.

 

ARTICLE II. The purposes for which the corporation is formed are:

 

To purchase or otherwise acquire, erect, sell, lease, deal in and operate theatre   and to maintain and operate other amusement enterprises of all kinds; to buy, rent, sell, manufacture, exhibit, deal in and with moving picture films.

 

To purchase or otherwise acquire real estate and leaseholds or any interest therein, in addition to such as may be necessary for the purpose hereinbefore expressed and to own, hold or improve, lease, sell and deal in the same.

 

To purchase or otherwise acquire real and personal property of any and all kinds that may be lawfully acquired and held by a business corporation and in particular, lands, leaseholds, shares of stock, mortgages, bonds, debentures and other securities, merchandise, book debts and claims, copyrights, manuscripts, trademarks, tradenames, brands, labels, patents, caveats and patent rights, licenses, grants and concessions and any interest in real or personal property.

 

To enter into, make, perform and carry out contracts of every kind which a corporation organized under the business corporation law may enter into, and for any lawful purpose with any firm, person, association or corporation.

 

To make, accept, endorse, execute and issue promissory notes, bills of exchange, bonds, debentures, mortgages and other obligations from time to time for the purchase of property or any purpose in or about the business of the company, and to secure the payment of any such obligation by mortgage, pledge, deed of trust or otherwise.

 

To purchase, hold and reissue shares of its capital stock in the manner and to the extent permitted by the laws of the State of New York.

 

To conduct and transact business in any of the states, territories, colonies or dependencies of the United States and in any and all foreign countries; to have one or more offices therein and therein to hold, purchase, mortgage and convey real and personal property without limit as to amount, but always subject to local laws.

 

The foregoing clauses shall be construed both as objects and powers, and it is hereby provided that the foregoing enumeration of specific powers shall not be held to limit or restrict in any manner the powers of the corporation.

 

To do all and every thing necessary, suitable and proper for the accomplishment of any of the purposes or the attainment of any of the objects or the furtherance of any of the powers hereinbefore set forth, either along or associated with other corporations, firms or individuals, and to do any other act or acts, thing or things incidental or pertaining to or growing, out of or connected with the aforesaid business or powers, or any part or parts thereof, provided the same be not inconsistent with the law under which this corporation is organized.

 

ARTICLE III. The amount of capital stock of this corporation is TEN THOUSAND ($10,000.00) DOLLARS, divided into one hundred shares, having a par value of ONE HUNDRED ($100.00) DOLLARS each.

 

ARTICLE IV. Subject to the limitations provided by statute, the Board of Directors is authorized:

 

To make, alter and amend the by-laws of the corporation.

 

To authorize and cause to be executed mortgages and liens upon the real and personal property of the corporation subject to the consent of stockholders whenever required by statute.

 

The company may use and apply its surplus earnings and accumulated profits to the purchase or acquisition of property and to the purchase or acquisition of its own capital stock from time to time and to such extend and in such manner and upon such terms as the Board of Directors shall determine.

 

Subject to the foregoing provisions the by-laws may prescribe the number of directors to constitute a quorum at their meetings, and such number may be less than a majority of the whole number.

 

1



 

The company reserves the right to amend, alter, change or repeal any provision of this certificate contained in the manner now or hereafter prescribed by statute for the amendment of the certificate of incorporation.

 

ARTICLE V. The Secretary of State is designated as the agent of the corporation upon whom process in any action or proceeding against it may be served.

 

The principal office of the company it to be located in the Borough of Manhattan, County of New York, State of New York, and the address to which the Secretary of State shall mail a copy of process in any action or proceeding against the corporation which may be served upon him, is No. 1540 Broadway, in the Borough of Manhattan, City of New York.

 

ARTICLE VI. The duration of the company is to be perpetual.

 

ARTICLE VII. The number of its directors is to be three. The directors need not be stockholders unless the by-laws of the corporation shall so require. The names and post office addresses of its directors until the first annual meeting of the corporation are as follows:

 

NAMES

 

POST OFFICE ADDRESSES

MATIE HAMMERSTEIN

 

1540 Broadway  
Borough of Manhattan
City of New York

 

 

 

GERTRUDE LEBELSON

 

1540 Broadway  
Borough of Manhattan 
City of New York

 

 

 

HELEN STEINBERG

 

1540 Broadway  
Borough of Manhattan 
City of New York

 

ARTICLE VIII. The name and post office addresses of each of the subscribers of this certificate of incorporation and the statement of the number of shares which each agrees to take in the corporation are as follows:

 

NAMES

 

POST OFFICE ADDRESSES

 

NO. OF SHARES

MATIE HAMMERSTEIN

 

1540 Broadway  
Borough of Manhattan 
New York City

 

1

 

 

 

 

 

GERTRUDE LEBELSON

 

1540 Broadway  
Borough of Manhattan 
New York City

 

1

 

 

 

 

 

HELEN STEINBERG

 

1540 Broadway  
Borough of Manhattan 
New York City

 

1

 

ARTICLE IX. All of the subscribers of the certificate of incorporation are of full age, at least two-thirds of them are citizens of the United States and at least one of said persons named as a director, is a citizen of the United States and a resident of the State of New York.

 

IN WITNESS WHEREOF, we have made and subscribed this certificate in triplicate this 12th day of March, 1943.

 

/s/    M ATIE HAMMERSTEIN

(L.S.)

 

 

/s/    G ERTRUDE LEBELSON

(L.S.)

 

 

/s/    H ELEN STEINBERG

(L.S.)

 

2



 

STATE OF NEW YORK

)

 

 

 

CITY OF NEW YORK

:

 

 

SS.:

COUNTY OF NEW YORK

)

 

 

 

 

On this 12th day of March, 1943 before me personally came MATIE HAMMERSTEIN, GERTRUDE LEBELSON and HELEN STEINBERG, to me known and known to me to be the individuals described in and who executed the foregoing Certificate of Incorporation and they severally duly acknowledged to me that they executed the same.

 

 

 

/s/    Illegible

 

 

3



 

CERTIFICATE OF AMENDMENT

OF CERTIFICATE OF INCORPORATION OF

LANCE THEATRE CORPORATION

PURSUANT TO SECTION 36 OF THE STOCK CORPORATION LAW

 

WE, the undersigned, being the holders of record of all the outstanding shares of Lance Theatre Corporation entitled to vote on a change in the number of directors, do hereby certify as follows:

 

1. The name of the corporation is LANCE THEATRE CORPORATION.

 

2. The Certificate of Incorporation was filed in the office of the Department of State on the 15th day of March, 1943.

 

3. The Certificate of Incorporation of this corporation is hereby amended, as authorized in subdivision 2 of Section 35 of the Stock Corporation Law to change the number of directors to not less than four nor more than eight.

 

4. To accomplish such change in the number of directors, the first sentence of Article VII of the Certificate of Incorporation of this corporation is hereby amended to read as follows:

 

“The number of directors of the corporation shall not be less than four nor more than eight.”

 

IN WITNESS WHEREOF we have made and subscribed this Certificate this 30 th day of June 1954.

 

 

 

 

LOEW’S INCORPORATED

 

 

 

 

BY

/s/    Illegible

 

 

Vice President

 

[SEAL]

STATE OF NEW YORK

)

 

 

)

SS.:

COUNTY OF NEW YORK

)

 

 

On this 30 th day of June 1954, before me personally came JOSEPH R. VOGEL, to me known, who, being by me duly sworn, did depose and say that he resides at No. 888 Park Avenue, New York City; that he is the Vice President of Loew’s Incorporated, the corporation described in and which executed the foregoing instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said corporation; and that he signed his name thereto by like order.

 

 

 

/s/    M ORRIS SHER

 

Morris Sher

 

Notary Public, State of New York

 

No. 24-8964200, Qualified in Kings Co.

 

Cert. Filed in New York County

 

Commission Expires March 30, 1956

 

4



 

STATE OF NEW YORK

)

 

 

)

SS.:

COUNTY OF NEW YORK

)

 

 

LEOPOLD FRIEDMAN being duly sworn deposes and says: That he is the Secretary of Lance Theatre Corporation; that the persons who executed the foregoing Certificate of Increase of the number of directors of Lance Theatre Corporation constitute the holders of record of all outstanding shares of said corporation entitled to vote with relation to the proceedings provided for in the Certificate.

 

Subscribed and sworn to before me this 30 th day of June 1954.

 

 

 

/s/    MORRIS SHER

 

/s/    Illegible

Morris Sher

 

 

Notary Public, State of New York

 

 

No. 24-8964200, Qualified in Kings Co.

 

 

Cert. Filed in New York County

 

 

Commission Expires March 30, 1956

 

 

 

5



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

LANCE THEATRE CORPORATION

 

PURSUANT TO SECTION 36 OF THE

STOCK CORPORATION LAW

 

 

STATE OF NEW YORK  
DEPARTMENT OF STATE  

FILED AUG 24

1954
  TAX $none  

FILING FEE $25

 

 

 

/s/    Illegible

 

Secretary of State

 

 

 

By

/s/    Illegible

 

Leopold Friedman  
Law Dept.
Loew’s Incorporated 
Broadway and 45th Street 
New York 36, N.Y.

 

6



 

CERTIFICATE OF AMENDMENT

OF CERTIFICATE OF INCORPORATION OF

LANCE THEATRE CORPORATION

PURSUANT TO SECTION 36 OF THE STOCK CORPORATION LAW

 

THE UNDERSIGNED, holder of record of all of the outstanding shares of LANCE THEATRE CORPORATION entitled to vote with relation to the proceedings provided for in this Certificate, does hereby certify as follows:

 

1. The name of the corporation is LANCE THEATRE CORPORATION.

 

2. The Certificate of Incorporation of said corporation was filed in the office of the Secretary of State on the 15th day of March, 1943.

 

3. The Certificate of Incorporation is hereby amended to effect a change authorized in subdivision 2 of Section 35 of the Stock Corporation Law, to wit: to provide that the number of directors shall be not less than three nor more than ten.

 

4. To accomplish the amendment, the provision of the Certificate of Incorporation, as amended by a Certificate of Amendment filed on the 24th day of August, 1954, fixing the number of directors, is hereby further amended to read as follows:

 

“The number of directors of the corporation shall be not less than three nor more than ten.”

 

IN WITNESS WHEREOF, the undersigned has subscribed and acknowledged this Certificate this 5th day of April, 1957.

 

 

LOEW’S INCORPORATED

 

 

 

BY:

/s/    C HARLES C. MOSKOWITZ

 

 

Charles C. Moskowitz, Vice-Pres.

 

[SEAL]

STATE OF NEW YORK

)

 

COUNTY OF NEW YORK

)

SS:

 

On this 5th day of April, 1957, before me personally came CHARLES C. MOSKOWITZ, to me known, who being by me duly sworn did                depose and say that he resides at 82_5 Beverly Road                           L.I. N.Y.; that he is the Vice-President of LOEW’S INCORPORATED, the corporation described in and which executed the foregoing instrument; that he knows the seal of said corporation, that the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said corporation; that he signed his name there     by like order.

 

 

 

/s/    T HOMAS BRESS

 

THOMAS BRESS

 

NOTARY PUBLIC STATE OF NEW YORK

 

NO. 30-0410200

 

TERM EXPIRES MARCH 30, 1959

 

7



 

STATE OF NEW YORK

)

 

COUNTY OF NEW YORK

)

SS:

 

ARCHIE WELTMAN, being duly sworn, deposes and says:

 

That he is the Secretary of LANCE THEATRE CORPORATION that LOEW’S INCORPORATED which executed the foregoing Certificate of Amendment is the holder of record of all outstanding shares of LANCE THEATRE CORPORATION entitled to vote with relation to the proceedings provided for in said Certificate.

 

 

 

/s/    A RCHIE WELTMAN

 

ARCHIE WELTMAN

 

Subscribed and sworn to before me

this 5th day of April, 1957

 

/s/    T HOMAS BRESS        

 

THOMAS BRESS

 

NOTARY PUBLIC STATE OF NEW YORK

 

NO. 30-0410200

 

TERM EXPIRES MARCH 30, 1959

 

 

8



 

_020322000313

 

CERTIFICATE OF AMENDMENT

 

OF THE CERTIFICATE OF INCORPORATION

 

OF

 

Lance Theatre Corporation

 

UNDER SECTION 805 OF THE BUSINESS CORPORATION LAW

 

1.                         The name of the corporation is: Lance Theatre Corporation.

 

2.                         The certificate of incorporation of said corporation was filed by the Department of State on March 15, 1943.

 

3.                         The certificate of incorporation is amended so that Article Three is amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, this corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

4.                         Shareholder approval was not required. In accordance with Section 808 of the New York Business Corporation Law, this Amendment to the Certificate of Incorporation was made pursuant to a provision contained in an order by the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40435, confirmed and approved on March 1, 2002.

 

IN WITNESS WHEREOF, I hereunto sign my name and affirm that statements made herein are true under the penalties of perjury this 21 day of March, 2002

 

Dated: March 21, 2002

 

 

Lance Theatre Corporation

 

 

 

 

By:

/s/    B RYAN BERNDT

 

 

Bryan Berndt

 

 

Vice President, signing pursuant to the Bankruptcy Court
order in and accordance with section 808 of the NY
Business Corporation Law.

 

9



 

_020322000313

 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

LANCE THEATRE CORPORATION

 

UNDER SECTION 805 OF THE

BUSINESS CORPORATION LAW

 

 

 

FILED
2002 MAR 22 AM 10:46

 

 

 

 

 

ICC
STATE OF NEW YORK
DEPARTMENT OF STATE  
MAR 22 2002
MAR 22 2002

 

 

FILED

 

 

TAX $

 

 

 

 

 

 

BY:

/s/ Illegible

 

Fried, Frank, Harris, Shriver & Jacobson

One New York Plaza, 26 th Floor

New York, New York 10004

 

DRAWDOWN

 

10




Exhibit 3.3.78

 

THE INTERNATIONAL VAUDEVILLE COMPANY

 

CERTIFICATE OF INCORPORATION.

 


 

ARTICLE I. The corporate name is THE INTERNATIONAL VAUDEVILLE COMPANY.

 

ARTICLE I. The purposes for which the corporation is formed are:- To erect, maintain, operate amusement enterprises.

 

To purchase or otherwise acquire, sell, dispose of and deal in real and personal property of all kinds, except bills of exchange and gold and silver bullion, and in particular, lands, buildings, business concerns and undertakings, mortgages, shares, stocks, debentures, securities, concessions, produce, policies, book debts and claims, and any interest in real or personal property, and any claims against such property, or against any person or company, and to carry on any business, concern or undertaking so acquired; provided such business is not of the nature which can be carried on only by corporations organized under the banking, the insurance, the railroad and the transportation corporation laws.

 

To enter into, make, perform and carry out contracts of every kind which a corporation organized under the business corporations law may enter into, and for any lawful purpose with any firm, person, association or corporation.

 

To issue bonds, debentures or obligations of the company from time to time, for any of the objects or purposes of the company, and to secure the same by mortgage, pledge, deed of trust or otherwise.

 

To acquire, hold, use, sell, assign, lease, grant, licenses in respect of, mortgage, or otherwise dispose of letters patent of the United States, or any foreign country, patents, patent rights, licenses and privileges, inventions, improvements and processes, trademarks and trade names, relating to or useful in connection with any business of the corporation.

 

To purchase, hold and re-issue the shares of its capital stock in the manner and to the extent permitted by the laws of New York.

 

To conduct and transact business in any of the States, territories, colonies or dependencies of the United States, and in any and all foreign countries; to have one or more offices therein, and therein to hold, purchase, mortgage and convey real and personal property, without limit as to amount, but always subject to local laws.

 

The foregoing clauses shall be construed both as objects and powers; and it is hereby provided that the foregoing enumeration of specific powers shall not be held to limit or restrict in any manner the powers of the corporation.

 

In general, to carry on any other business of the same general nature, in connection with the foregoing, whether manufacturing or otherwise, and to have, and to exercise all the powers conferred by the laws of New York upon corporations formed under the act hereinafter referred to.

 

ARTICLE III. The amount of the capital stock is Fifty thousand dollars ($50,000.00) divided into five hundred (500) shares of the par value of One hundred dollars ($100.00) each.

 

The amount of capital with which the corporation will begin business is Five hundred dollars ($500.00).

 

ARTICLE IV. In furtherance and not in limitation of the powers conferred by statute, the Board of Directors are expressly authorized:-

 

To make, alter amend and rescind the by-laws of the company, and to fix the times for the declaration and payment of dividends, and subject to the provisions of the statute to authorize and cause to be executed, mortgages and liens upon the real and personal property of the company.

 

By a resolution passed by a majority of the whole Board, under suitable provision of the by-laws, to designate two or more of their number to constitute an executive committee, which committee shall for the time being, as provided in said resolution, or in the by-laws, have and exercise any or all the powers of the Board of Directors, which may be lawfully delegated in the management of the business and affairs of the company.

 

1



 

The company may use and apply its surplus earnings or accumulated profits to the purchase or acquisition of property and to the purchase or acquisition of its own capital stock from time to time, to such extent and in such manner, and upon such terms as its Board of Directors shall determine; and neither the property nor the capital stock so purchased and acquired shall be regarded as profits for the purpose of declaration or payment of dividends, unless otherwise determined by the Board of Directors, or a majority there of.

 

Subject to the foregoing provisions, the by-laws may prescribe the number of directors to constitute a quorum at their meetings, and such number may be less than a majority of the whole number.

 

The company reserves the right to amend, alter, change, or repeal any provision contained in this certificate in the manner now or hereafter prescribed by statute for the amendment of the certificate of incorporation.

 

ARTICLE V. The principal business office of the company is to be located in Port Iwen, Town of Esopus, County of Ulster and State of New York.

 

ARTICLE VI. The duration of the corporation is to be perpetual.

 

ARTICLE VII. The number of its directors is to be five. The directors need not be stockholders unless the by-laws of the corporation shall so require.

 

ARTICLE VIII. The directors for the first year are as follows:-

 

Name.

 

Post office Address

Harry Harris,

 

299 Broadway, Borough of Manhattan, New York City.

 

 

 

Clifford G. Ludvigh,

 

27 Pine Street, Borough of Manhattan, New York City.

 

 

 

Morris Dusseldorf,

 

299 Broadway, Borough of Manhattan, New York City.

 

 

 

Julius Mandelbaum

 

299 Broadway, Borough of Manhattan, New York City.

 

 

 

Charles W. Cessna

 

Cadillac Hotel, Borough of Manhattan, New York City.

 

Pursuant to the Business Corporations Law of the State of New York, the undersigned persons of full age, all of whom are citizens of the United States and at least one of whom is a resident of the State of New York, for the purpose of forming a corporation provided for by said act, have made and signed this certificate of incorporation, and severally agree to make the number of shares of stock in said corporation set opposite their respective signatures.

 

Name.

 

Post Office Address.

 

No. of shares.

Harry Harris,

 

299 Broadway, Borough of Manhattan, New York City.

 

2

 

 

 

 

 

Morris Dusseldorf,

 

299 Broadway, Borough of Manhattan, New York City.

 

2

 

 

 

 

 

Julius Mandelbaum

 

299 Broadway, Borough of Manhattan, New York City.

 

1

 

 

 

 

 

STATE OF NEW YORK, COUNTY OF NEW YORK, SS:-

 

 

 

On this 15th day of March, 1906, before me personally came Harry Harris, Morris Dusseldorf and Julius Mandelbaum, to me known and known to me to be the individuals described in and who executed the foregoing instrument, and they severally duly acknowledge to me that they executed the same.

 

 

 

/s/    Illegible

 

2



 

CERTIFICATE OF AMENDMENT

OF CERTIFICATE OF INCORPORATION OF

THE INTERNATIONAL VAUDEVILLE COMPANY

PURSUANT TO SECTION 36 OF THE STOCK CORPORATION LAW

 

WE, the undersigned, being the holders of record of all the outstanding shares of International Vaudeville Company entitled to vote on a change in the number of directors, do hereby certify as follows:

 

1. The name of the corporation is THE INTERNATIONAL VAUDEVILLE COMPANY.

 

2. The Certificate of Incorporation was filed in the office of the Secretary of State on the 17th day of March, 1906.

 

3. The Certificate of Incorporation of this corporation is hereby amended, as authorized in subdivision 2 of Section 35 of the Stock Corporation Law to change the number of directors to not less than four nor more than eight.

 

4. To accomplish such increase in the number of directors, Article II, Subdivision 1 of the Certificate of Incorporation of this corporation is hereby amended to read as follows:

 

“The number of directors of the corporation shall not be less than four nor more than eight.”

 

IN WITNESS WHEREOF we have made and subscribed this Certificate this 30 th day of June 1954.

 

 

 

 

LOEW’S INCORPORATED

 

 

 

 

 

 

 

BY

/s/    Illegible

[SEAL]

 

 

 

Vice President

 

 

 

 

 

 

STATE OF NEW YORK

)

 

 

 

 

 

)

 

 

SS.:

 

COUNTY OF NEW YORK

)

 

 

On this 30 th day of June 1954, before me personally came JOSEPH R. VOGEL, to me known, who, being by me duly sworn, did depose and say that he resides at No. 888 Park Avenue, New York City; that he is the Vice President of Loew’s Incorporated, the corporation described in and which executed the foregoing instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said corporation; and that he signed his name thereto by like order.

 

 

/s/    

MORRIS SHER

 

 

MORRIS SHER

 

Notary Public, State of New York
No. 24-8964200, Qualified in Kings Co.
Cert. Filed in New York County
Commission Expires March 30, 1956

 

3



 

STATE OF NEW YORK

)

 

 

)

SS.:

COUNTY OF NEW YORK

)

 

 

 

 

 

LEOPOLD FRIEDMAN being duly sworn deposes and says:

 

That he is the Secretary of International Vaudeville Company; that the persons who executed the foregoing Certificate of Increase of the number of directors of The International Vaudeville Company constitute the holders of record of all outstanding shares of said corporation entitled to vote with relation to the proceedings provided for in the Certificate.

 

Subscribed and sworn to before me this 30 th day of June 1954.

 

/s/    

MORRIS SHER

 

/s/    Illegible

 

MORRIS SHER

 

 

Notary Public, State of New York
No. 24-8964200, Qualified in Kings Co.
Cert. Filed in New York County
Commission Expires March 30, 1956

 

 

 

4



 

CERTIFICATE OF AMENDMENT

OF CERTIFICATE OF INCORPORATION OF

THE INTERNATIONAL VAUDEVILLE COMPANY

PURSUANT TO SECTION 36 OF THE STOCK CORPORATION LAW

 

THE UNDERSIGNED, holder of record of all of the outstanding shares of THE INTERNATIONAL VAUDEVILLE COMPANY entitled to vote with relation to the proceedings provided for in this Certificate, does hereby certify as follows:

 

1. The name of the corporation is THE INTERNATIONAL VAUDEVILLE COMPANY.

 

2. The Certificate of Incorporation of said corporation was filed in the office of the Secretary of State on the 17th day of March , 1906.

 

3. The Certificate of Incorporation is hereby amended to effect a change authorized in subdivision 2 of Section 35 of the Stock Corporation Law, to wit: to provide that the number of directors shall not be less than three nor more than ten.

 

4. To accomplish the amendment, the provision of the Certificate of Incorporation, as amended by a Certificate of Amendment filed on the 24th day of August, 1954, fixing the number of directors, is hereby further amended to read as follows:

 

“The number of directors of the corporation shall not be less than three nor more than ten.”

 

IN WITNESS WHEREOF, the undersigned has subscribed and acknowledged this Certificate this 5th day of April, 1957.

 

 

LOEW’S INCORPORATED

 

 

 

 

BY:

/s/

CHARLES C. MOSKOWITZ

 

 

 

Charles C. Moskowitz, Vice-Pres.

 

[SEAL]

 

STATE OF NEW YORK

)

 

COUNTY OF NEW YORK

)

SS:

 

On this 5th day of April, 1957, before me personally came CHARLES C. MOSKOWITZ to me known, who being by me duly sworn, did depose and say that he resides at 8245 Beverly Road, Kew Gardens, L.I.,N.Y.; that he is the Vice-President of LOEW’S INCORPORATED, the corporation described in and which executed the foregoing instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said corporation; that he signed his name thereto by like order.

 

 

/s/    

THOMAS BRESS

 

 

THOMAS BRESS

 

NOTARY PUBLIC STATE OF NEW YORK

 

NO. 30-0410200

 

TERM EXPIRES MARCH 30, 1959

 

5



 

STATE OF NEW YORK

)

 

COUNTY OF NEW YORK

)

SS:

 

ARCHIE WELTMAN being duly sworn, deposes and says:

 

That he is the Secretary of THE INTERNATIONAL VAUDEVILLE COMPANY; that LOEW’S INCORPORATED which executed the foregoing Certificate of Amendment is the holder of record of all outstanding shares of THE INTERNATIONAL VAUDEVILLE COMPANY entitled to vote with relation to the proceedings provided for in said Certificate.

 

 

 

/s/    

ARCHIE WELTMAN

 

 

ARCHIE WELTMAN

 

Subscribed and sworn to before me this 5th day of April, 1957.

 

/s/    

THOMAS BRESS

 

 

THOMAS BRESS

 

NOTARY PUBLIC, STATE OF NEW YORK

 

NO. 30-0410200

 

TERM EXPIRES MARCH 30, 1959

 

 

6



 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

THE INTERNATIONAL VAUDEVILLE COMPANY

 

UNDER SECTION 805 OF THE BUSINESS CORPORATION LAW

 

* * * * *

 

WE, THE UNDERSIGNED, the President and Secretary, respectively, of THE INTERNATIONAL VAUDEVILLE COMPANY, hereby certify:

 

1. The name of the corporation is THE INTERNATIONAL VAUDEVILLE COMPANY.

 

2. The certificate of its incorporation was filed by the Department of State on March 17, 1906.

 

3. The certificate of incorporation is amended:

 

(a)                    To change the corporate name. Article 1 of the certificate is amended to read:

 

“Article 1- The name of the corporation is LOEW’S CALIFORNIA THEATRES, INC.”

 

4. The amendment was authorized in the following manner:

 

By the unanimous written consent of all the shareholders.

 

IN WITNESS WHEREOF, we have signed this Certificate on the 16th day of May, 1967.

 

 

PRESTON R. TISCH, President

/s/    PRESTON R. TISCH

 

 

 

 

LESTER POLLACK, Secretary

/s/    LESTER POLLACK

 

LESTER POLLACK, Secretary of LOEW’S THEATRE & REALTY CORPORATION, a corporation duly organized under the Laws of the State of Delaware and authorized to transact business as a foreign corporation under the Laws of the State of New York, does hereby certify that the following is a true and correct copy of Resolutions of the Board of Directors of said corporation adopted at a Special Meeting held on the 16th day of May, 1967:

 

RESOLVED, that this corporation give its unqualified consent to the use of the name LOEW’S CALIFORNIA THEATRES, INC. By THE INTERNATIONAL VAUDEVILLE COMPANY, a corporation organized under the Laws of the State of New York and about to change its name to LOEW’S CALIFORNIA THEATRES, INC.

 

FURTHER RESOLVED, that in the opinion and judgment of the Board of Directors of this corporation, the name LOEW’S CALIFORNIA THEATRES, INC. is not so similar to the name of this corporation as to tend to confuse or deceive.

 

 

 

/s/    

LESTER POLLACK

 

 

LESTER POLLACK,

 

Secretary of LOEW’S THEATRE & REALTY CORPORATION

 

7



 

STATE OF NEW YORK

)

 

 

)

ss.

COUNTY OF NEW YORK

)

 

 

LESTER POLLACK, being duly sworn, deposes and says that he is one of the persons described in and who executed the foregoing certificate, that he has read the same and knows the consents thereof, and that the statements contained therein are true.

 

 

 

/s/    

LESTER POLLACK

 

 

LESTER POLLACK

 

Sworn to before me this 16th day of May, 1967.

 

/s/    Illegible

 

 

 

8



 

CERTIFICATE OF CHANGE

 

OF

 

LOEW’S CALIFORNIA THEATRES, INC.

 


 

Under Section 805-A of the

Business Corporation Law

 


 

Pursuant to the provisions of Section 805-A of the Business Corporation Law, the undersigned hereby certify:

 

FIRST: That the name of the corporation is Loew’s California Theatres Inc., formerly known as The International Vaudeville Company.

 

SECOND: That the Certificate of Incorporation of the corporation was filed by the Department of State, Albany, New York, on the 17th day of March 1906.

 

THIRD: That the change to the Certificate of Incorporation effected by this Certificate is as follows:

 

(a)                   To change the post office address to which the Secretary of State shall mail a copy of any process against the corporation served upon him, so that such address shall hereafter be Loew’s California Theatres, Inc., c/o Corporate Secretary, Loews Corporation, 666 Fifth Avenue, New York, New York 10103.

 

FOURTH: That the change of the Certificate of Incorporation was authorized by the unanimous written consent of the Directors of the Corporation.

 

IN WITNESS, WHEREOF, we hereunto sign our names and affirm that the statements made herein are true under the penalties of perjury this 29th day of November 1982.

 

 

LOEW’S CALIFORNIA THEATRES, INC.

 

 

 

/s/    BARRY HIRSCH

 

Barry Hirsch

 

Vice President

 

 

 

/s/    GARY W. GARSON

 

Gary W. Garson

 

Assistant Secretary

F020322000339

 

9



 

CERTIFICATE OF AMENDMENT

 

OF THE CERTIFICATE OF INCORPORATION

 

OF

 

Loew’s California Theatres, Inc.

 

UNDER SECTION 805 OF THE BUSINESS CORPORATION LAW

 

1.                         The name of the corporation is: Loew’s California Theatres Inc.

 

2.                         The certificate of incorporation of said corporation was filed by the Department of State on March 17, 1906, under the name The International Vaudeville Company.

 

3.                         The certificate of incorporation is amended so that Article Three is amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, this corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

4.                         Shareholder approval was not required. In accordance with Section 808 of the New York Business Corporation Law, this Amendment to the Certificate of Incorporation was made pursuant to a provision contained in an order by the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40392; confirmed and approved on March 1, 2002.

 

IN WITNESS WHEREOF, I hereunto sign my name and affirm that statements made herein are true under the penalties of perjury this 21 day of March, 2002.

 

Dated: March 21, 2002

 

 

Loews California Theatres, Inc.

 

 

 

 

By:

/s/    BRYAN BERNDT

 

Bryan Berndt

 

Vice President, signing pursuant to the Bankruptcy Court order and in accordance with section 808 of the NY Business Corporation Law.

 

10




Exhibit 3.3.79

 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

PARKCHESTER AMUSEMENT CORPORATION

 

FIRST: The name of the corporation is Parkchester Amusement Corporation.

 

SECOND: The certificate of incorporation of the corporation was filed by the Department of State on June 8, 1939.

 

THIRD: The amendment of the certificate of incorporation effected by this certificate of amendment is as follows:

 

To change the purpose of the corporation.

 

FOURTH: To accomplish the foregoing amendment, Article II of the certificate of incorporation is hereby stricken out in its entirety, and the following new Article is substituted in lieu thereof:

 

The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the Business Corporation Law of New York.

 

FIFTH: The Board of Directors of the corporation authorized the amendment under the authority vested in said Board under the provisions of the certificate of incorporation and of Section 708 of the Business Corporation Law of New York.

 

[The remainder of this page is left intentionally blank.]

 

IN WITNESS WHEREOF, Parkchester Amusement Corporation has caused this Certificate of Amendment of Certificate of Incorporation to be executed by its Senior Vice President, this 27 th day of July, 2004.

 

 

 

/s/    M ICHAEL POLITI

 

Senior Vice President

 

Michael Politi

 

Senior Vice President & Corporate Counsel

 

1



 

CERTIFICATE OF INCORPORATION

 

OF

 

PARKCHESTER AMUSEMENT CORPORATION

 

Pursuant to Article Two of the Stock Corporation Law

 

ARTICLE I. The corporate name is PARKCHESTER AMUSEMENT CORPORATION.

 

ARTICLE II. The purposes for which the corporation is formed are:-

 

To purchase or otherwise acquire, erect, sell, lease, deal in and operate theatres and to maintain and operate other amusement enterprises of all kinds; to buy, rent, sell, manufacture, exhibit, deal in and with moving picture films.

 

To purchase or otherwise acquire real estate and leaseholds or any interest therein, in addition to such as may be necessary for the purpose hereinbefore expressed and to own, hold or improve, lease, sell and deal in the same.

 

To purchase or otherwise acquire real and personal property of any and all kinds that may be lawfully acquired and held by a business corporation and in particular, lands, leaseholds, shares of stock, mortgages, bonds, debentures and other securities, merchandise, book debts and claims, copyrights, manuscripts, trademarks, tradenames, brands, labels, patents, caveats and patent rights, licenses, grants and concessions and any interest in real or personal property.

 

To enter into, make, perform and carry out contracts of every kind which a corporation organized under the business corporation law may enter into, and for any lawful purpose with any firm, person, association or corporation.

 

To make, accept, endorse, execute and issue promissory notes, bills of exchange, bonds, debentures, mortgages and other obligations from time to time for the purchase of property or any purpose in or about the business of the company, and to secure the payment of any such obligation by mortgage, pledge, deed of trust or otherwise.

 

To purchase, hold and reissue shares of its capital stock in the manner and to the extent permitted by the laws of the State of New York.

 

To conduct and transact business in any of the states, territories, colonies or dependencies of the United States and in any and all foreign countries; to have one or more offices therein and therein to hold, purchase, mortgage and convey real and personal property without limit as to amount, but always subject to local laws.

 

The foregoing clauses shall be construed both as objects and powers, and it is hereby provided that the foregoing enumeration of specific powers shall not be held to limit or restrict in any manner the powers of the corporation.

 

To do all and every thing necessary, suitable and proper for the accomplishment of any of the purposes or the attainment of any of the objects or the furtherance of any of the powers hereinbefore set forth, either along or associated with other corporations, firms or individuals, and to do any other act or acts, thing or things incidental or pertaining to or growing out of or connected with the aforesaid business or powers, or any part or parts thereof, provided the same be not inconsistent with the law under which this corporation is organized.

 

ARTICLE III. (a) The total number of shares that may be issued by the corporation is two hundred (200).

 

(b) None of these shares shall have a par value.

 

(c) The total number of shares which are to be without par value is two hundred (200).

 

(d) The capital of the corporation shall be at least equal to the sum of the aggregate par value of all issued shares having par value plus the aggregate amount of consideration received by the corporation for the issuance of shares without par value plus such amounts as from time to time by resolution of the Board of Directors may be transferred thereto.

 

ARTICLE IV. Subject to the limitations provided by statute, the Board of Directors is authorized;

 

To make, alter and amend the by-laws of the corporation.

 

To authorize and cause to be executed mortgages and liens upon the real and personal property of the corporation subject to the consent of stockholders whenever required by statute.

 

2



 

The company may use and apply its surplus earnings and accumulated profits to the purchase or acquisition of property and to the purchase or acquisition of its own capital stock from time to time and to such extent and in such manner and upon such terms as the Board of Directors shall determine.

 

Subject to the foregoing provisions the by-laws may prescribe the number of directors to constitute a quorum at their meetings, and such number may be less than a majority of the whole number.

 

The company reserves the right to amend, alter, change or repeal any provision of this certificate contained in the manner now or hereafter prescribed by statute for the amendment of the certificate of incorporation.

 

ARTICLE V. The Secretary of State is designated as the agent of the corporation upon whom process in any action or proceeding against it may be served.

 

The principle office of the company is to be located in the Borough of Manhattan, County of New York, State of New York, and the address to which the Secretary of State shall mail a copy of process in any action or proceeding against the corporation which may be served upon him, is No. 1540 Broadway in the Borough of Manhattan, City of New York.

 

ARTICLE VI. The duration of the company is to be perpetual.

 

ARTICLE VII. The number of its directors is to be three. The directors need not be stockholders unless the by-laws of the corporation shall so require. The names and post office addresses of its directors until the first annual meeting of the corporation are as follows :-

 

NAMES

 

POST OFFICE ADDRESSES

MATIE HAMMERSTEIN

 

1540 Broadway
Borough of Manhattan
City of New York

 

 

 

GERTRUDE LEBELSON

 

1540 Broadway
Borough of Manhattan
City of New York

 

 

 

HELEN STEINBERG

 

1540 Broadway
Borough of Manhattan
City of New York

 

ARTICLE VIII. The names and post office addresses of each of the subscribers of this certificate of incorporation and the statement of the number of shares which each agrees to take in the corporation are as follows:-

 

 

NAMES

 

POST OFFICE ADDRESSES

 

NO. OF SHARES

MATIE HAMMERSTEIN

 

1540 Broadway
Borough of Manhattan
New York City

 

1

 

 

 

 

 

GERTRUDE LEBELSON

 

1540 Broadway
Borough of Manhattan
New York City

 

1

 

 

 

 

 

HELEN STEINBERG

 

1540 Broadway
Borough of Manhattan
New York City

 

1

 

ARTICLE IX. All of the subscribers of the certificate of incorporation are of full age, at least two-thirds of them are citizens of the United States and at least one of said persons named as a director is a citizen of the United States and a resident of the State of New York.

 

IN WITNESS WHEREOF, we have made and subscribed this certificate in triplicate this 7th day of June, 1939.

 

 

 

/s/    M ATIE HAMMERSTEIN

(L.S.)

 

 

 

 

/s/    G ERTRUDE LEBELSON

(L.S.)

 

3



 

 

/s/    H ELEN STEINBERG

(L.S.)

 

STATE OF NEW YORK,

)

 

CITY OF NEW YORK,

:

SS.:

COUNTY OF NEW YORK,

)

 

 

On this 7th day of June, 1939 before me personally came MATIE HAMMERSTEIN, GERTRUDE LEBELSON and HELEN STEINBERG, to me known and known to me to be the individuals described in and who executed the foregoing Certificate of Incorporation and they severally duly acknowledged to me that they executed the same.

 

 

 

/s/    Illegible

 

4



 

CERTIFICATE OF AMENDMENT

OF CERTIFICATE OF INCORPORATION OF

PARKCHESTER AMUSEMENT CORPORATION

PURSUANT TO SECTION 36 OF THE STOCK CORPORATION LAW

 

WE, the undersigned, being the holders of record of all the outstanding shares of Parkchester Amusement Corporation entitled to vote on a change in the number of directors, do hereby certify as follows:

 

1. The name of the corporation is PARKCHESTER AMUSEMENT CORPORATION.

 

2. The Certificate of Incorporation was filed in the office of the Department of State on the 8th day of June, 1939.

 

3. The Certificate of Incorporation of this corporation is hereby amended, as authorized in subdivision 2 of Section 35 of the Stock Corporation Law to change the number of directors to not less than four nor more than eight.

 

4. To accomplish such change in the number of directors, the first sentence of Article VII of the Certificate of Incorporation of this corporation is hereby amended to read as follows:

 

“The number of directors of the corporation shall not be less than four nor more than eight.”

 

IN WITNESS WHEREOF we have made and subscribed this Certificate this 30th day of June, 1954.

 

 

LOEW’S INCORPORATED

 

 

 

BY

/s/    Illegible

 

 

Vice President

 

[SEAL]

 

STATE OF NEW YORK

)

 

 

)

SS.:

COUNTY OF NEW YORK

)

 

 

On this 30 th day of June 1954, before me personally came. JOSEPH R. VOGEL, to me known, who, being by me duly sworn, did depose and say that he resides at No. 888 Park Avenue, New York City; that he is the Vice President of Loew’s Incorporated, the corporation described in and which executed the foregoing instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said corporation; and that he signed his name thereto by like order.

 

 

 

/s/    M ORRIS SHER

 

MORRIS SHER

 

Notary Public, State of New York
No. 24-8964200, Qualified in Kings Co.
Cert: Filed in New York County
Commission Expires March 30, 1956

 

STATE OF NEW YORK

)

 

 

)

SS.:

COUNTY OF NEW YORK

)

 

 

LEOPOLD FRIEDMAN being duly sworn deposes and says: That he is the Secretary of Parkchester Amusement Corporation; that the persons who executed the foregoing Certificate of Increase of the number of directors of Parkchester Amusement Corporation constitute the holders of record of all outstanding shares of said corporation entitled to vote with relation to the proceedings provided for in the Certificate.

 

Subscribed and sworn to before me this 30 th  day of June 1954.

 

/s/    M ORRIS SHER

 

MORRIS SHER

 

Notary Public, State of New York

 

No. 24-8964200, Qualified in Kings Co.

 

Cert: Filed in New York County

 

Commission Expires March 30, 1956

 

 

5



 

CERTIFICATE OF AMENDMENT

OF CERTIFICATE OF INCORPORATION OF

PARKCHESTER AMUSEMENT CORPORATION

PURSUANT TO SECTION 36 OF THE STOCK CORPORATION LAW

 

THE UNDERSIGNED, holder of record of all of the outstanding shares of PARKCHESTER AMUSEMENT CORPORATION entitled to vote with relation to the proceedings provided for in this Certificate, does hereby certify as follows:

 

1. The name of the corporation is PARKCHESTER AMUSEMENT CORPORATION.

 

2. The Certificate of Incorporation of said corporation was filed in the office of the Secretary of State on the 8th day of June 1939.

 

3. The Certificate of Incorporation is hereby amended to effect a change authorized in subdivision 2 of Section 35 of the Stock Corporation Law to                          to provide that the number of directors shall be not less than three nor ten.

 

4. To accomplish the amendment the provision of the Certificate of Incorporation as amended by a Certificate of Amendment filed on the 24th day of August, 1954 fixing the number of directors, is hereby further amended to read as follows:

 

“The number of directors of the corporation shall be not less than three nor more than ten.”

 

IN WITNESS WHEREOF the undersigned has subscribed and acknowledged this Certificate this 5th day of April, 1957.

 

 

LOEW’S INCORPORATED

 

 

 

BY:

/s/    C HARLES C. MOEKOWITZ

 

 

Charles C. Moekowitz, Vice-Pres.

 

STATE OF NEW YORK

)

 

COUNTY OF NEW YORK

)

SS:

 

On this 5th day of April, 1957, before me personally came CHARLES C. MOSKOWITZ to me known, who being by me duly sworn, did depose and say that he resides at 8245 Beverly Road, Kew Gardens, L.I., N.Y.; that he is the Vice-President of LOEW’S INCORPORATED, the corporation described in and which executed the foregoing instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said corporation; that he signed his name thereto by like order .

 

 

 

/s/    T HOMAS BRESS

 

THOMAS BRESS

 

NOTARY PUBLIC, STATE OF NEW YORK

 

NO. 30-0410200

 

TERM EXPIRES MARCH 30, 1959

 

6



 

STATE OF NEW YORK

)

 

COUNTY OF NEW YORK

)

SS:

 

ARCHIE WELTMAN being duly sworn, deposes and says:

 

That he is the Secretary of PARKCHESTER AMUSEMENT CORPORATION that LOEW’S INCORPORATED which executed the foregoing Certificate of Amendment is the holder of record of all outstanding shares of PARKCHESTER AMUSEMENT CORPORATION entitled to vote with relation to the proceedings provided for in said Certificate.

 

 

 

/s/    A RCHIE WELTMAN

 

ARCHIE WELTMAN

 

Subscribed and sworn to before me this 5th day of
April, 1957.

 

/s/    T HOMAS BRESS

 

THOMAS BRESS

 

NOTARY PUBLIC, STATE OF NEW YORK

 

NO. 30-0410200

 

TERM EXPIRES MARCH 30, 1959

 

 

7



 

F020322000332

 

CERTIFICATE OF AMENDMENT

 

OF THE CERTIFICATE OF INCORPORATION

 

OF

 

Parkchester Amusement Corporation

 

UNDER SECTION 805 OF THE BUSINESS CORPORATION LAW

 

1.                              The name of the corporation is: Parkchester Amusement Corporation.

 

2.                              The certificate of incorporation of said corporation was filed by the Department of State on June 8, 1939.

 

3.                              The certificate of incorporation is amended so that Article Three is amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, this corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

4.                              Shareholder approval was not required. In accordance with Section 808 of the New York Business Corporation Law, this Amendment to the Certificate of Incorporation was made pursuant to a provision contained in an order by the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al. , case number 01-40509, confirmed and approved on March 1, 2002.

 

IN WITNESS WHEREOF, I hereunto sign my name and affirm that statements made herein are true under the penalties of perjury this 21 day of March, 2002.

 

Dated: March 21, 2002

 

 

Parkchester Amusement Corporation

 

 

 

By:

/s/    B RYAN BERNDT

 

 

Bryan Berndt

 

 

Vice President, signing pursuant to the Bankruptcy Court
order and in accordance with section 808 of the NY
Business Corporation Law

 

8




Exhibit 3.3.80

 

 040730000304

 

CERTIFICATE OF AMENDMENT

 

OF

 

CERTIFICATE OF INCORPORATION

 

OF

 

TALENT BOOKING AGENCY, INC.

 

Under Section 805 of the Business Corporation Law

 

FIRST: The name of the corporation is Talent Booking Agency, Inc.

 

SECOND: The certificate of incorporation of the corporation was filed by the Department of State on November 4, 1963.

 

THIRD: The amendment of the certificate of incorporation effected by this certificate of amendment is as follows:

 

To change the purpose of the corporation.

 

FOURTH: To accomplish the foregoing amendment, Article Second of the certificate of incorporation is hereby stricken out in its entirety, and the following new Article is substituted in lieu thereof:

 

The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the Business Corporation Law of the State of New York, exclusive of any act or activity requiring the consent or approval of any state official, department, board, agency or other body without such consent or approval first being obtained.

 

FIFTH: The Board of Directors and the Shareholders of the corporation authorized the amendment under the authority vested in said Board under the provisions of the certificate of incorporation and of Section 708 of the Business Corporation Law of New York.

 

[The remainder of this page is left intentionally blank.]

 

IN WITNESS WHEREOF, Talent Booking Agency, Inc. has caused this Certificate of Amendment of Certificate of Incorporation to be executed by its Senior Vice President, this 27 th day of July, 2004.

 

 

 

/s/    M ICHAEL POLITI        

 

Senior Vice President

 

Michael Politi

 

Senior Vice President & Corporate Counsel

 

1



 

CERTIFICATE OF INCORPORATION

 

OF

 

TALENT BOOKING AGENCY, INC.

 

UNDER SECTION 402 OF THE BUSINESS CORPORATION LAW

 

*  *  *  *  *  *  *  *

 

WE, THE UNDERSIGNED, all of the age of twenty-one years or over, for the purpose of forming a corporation pursuant to Section 402 of the Business Corporation Law of New York, do hereby certify:

 

FIRST: The name of the corporation is TALENT BOOKING AGENCY, INC.

 

SECOND: The purposes for which it is formed are:

 

1. To conduct and engage in the business of a general employment agency.

 

2. To provide for the production, presentation, exhibition and performance of theatrical, musical, and operatic productions, stage plays, ballets, pageants, spectacular effects, tableaux and exhibitions.

 

3. To own, operate, manage, control, buy, sell, grant, lease, book and deal in theatres and other places of public amusement and assembly and to carry on the business of theatre proprietors, managers and directors.

 

4. To make, manufacture, record, produce, distribute, sell, lease, license, import and export and generally deal in records, discs, transcriptions, tape, film and prints, wire and the product of all other methods and means, known or hereafter known serving to produce and re-produce in any and every present and future manner, medium and form, musical, literary, dramatic and non-dramatic, and all other manner of works, material, compositions, presentations and productions.

 

5. To manufacture, produce, distribute, exhibit, and trade in motion pictures of every kind, and in all gauges of film, and to own, buy, sell, rent, lease, sublease, exploit, import, export, license, distribute and exhibit the same.

 

6. To acquire, own, use, exploit, produce, present, buy, sell, lease, assign, transfer, and deal in motion picture scenarios, radio and television programs, stage plays, operas, dramas, ballets, musical comedies, books, and any other literary dramatic and musical material, both copyrighted and uncopyrighted, and to copyright the same.

 

7. To carry on the business of a motion picture laboratory; to own, operate, manage and deal in motion picture studios and television sound recording studios, plant and factories of all kinds.

 

8. To purchase and otherwise acquire, own, build, lease (either as lessor or lessee) erect, construct, alter, repair, improve, furnish, equip, hold, occupy, maintain, manage, operate, sell, or dispose of hotels, motels, inns, taverns, lodging houses, hostelries, boarding houses, apartment houses, restaurants, cafes, bars, cafeterias, garages, and the furniture, furnishings, fixtures and equipment thereof; to engage in and carry on the business of hotel keepers, motel keepers, innkeepers, apartment housekeepers, hostelers, restaurantears, cafe keepers, cafeteria keepers, garagemen, and also the business of tobacconists, confectioners, dealers in provisions, barbers, hairdressers, manicurists : druggists, florists, stationers, news agents and news, magazine and book dealers; the buying and selling of wines, liquors and all other beverages of alcoholic and non-alcoholic content; to provide and conduct accommodations, eating places, newspaper rooms, reading and writing rooms, rest rooms, dressing rooms, baths, swimming pools, telephones and other conveniences for the use of the public, and to do every act and thing necessary, convenient or desirable for the furnishing of guests, lodgers, travelers, and all others who may be received by the corporation, with food, drink, lodging, entertainment and such other services as are commonly rendered as a part of or in connection with, or as incidental to, any of the businesses hereinbefore mentioned; and to give or grant to others the right, privilege or license to engage in any kind of business on premises owned, leased or managed by it.

 

9. To carry on the business of radio or television broadcasting and to own, operate, manage and maintain studios, stations and all equipment in connection therewith.

 

10. To apply for, obtain, register, purchase, lease, or otherwise acquire, and to hold, own, use, operate, introduce, and to sell, assign or otherwise dispose of or license, trade-marks, trade names, copyrights, patents, inventions, improvements, formulas and processes used in connection with or secured under letters patent of the United States of America, or any other state or country.

 

2



 

11. To carry out all or any part of the purposes and objects of the Corporation as principal, factor, agent contractor or otherwise, either alone or in conjunction with any person, firm, trust, association or corporation, and in any part of the world.

 

THIRD: The office of the Corporation is to be located in the City of New York, County of New York, State of New York.

 

FOURTH: The aggregate number of shares which the corporation shall have authority to issue is Two Hundred (200) of the par value of One Hundred ($100) Dollars each.

 

FIFTH: The Secretary of State is designated as the agent of the Corporation upon whom process against the Corporation may be served. The post office address to which the Secretary of State shall mail a copy of any process against the Corporation served upon him is c/o Archie Weltman, 1540 Broadway, New York, N.Y.

 

SIXTH: No shareholder shall be entitled as a matter of right to subscribe for or receive additional shares of any class of stock of the Corporation, whether now or hereafter authorized, or any bonds, debentures or other securities convertible into stock, but such additional shares of stock or other securities convertible into stock may be issued or disposed of by the board of directors to such persons and on such terms as in its discretion it shall deem advisable.

 

IN WITNESS WHEREOF, we have made, signed and acknowledged this certificate this 30th day of October, A.D. 1963.

 

 

 

/s/    G ERTRUDE SIEGEL        

 

Gertrude Siegel

 

2015 Creston Avenue
Bronx 53, New York

 

 

 

/s/    A NN AZULAY        

 

Ann Azulay

 

975 Walton Avenue
Bronx 52, New York

 

STATE OF NEW YORK

)

 

 

)

ss.:

COUNTY OF NEW YORK

)

 

 

On this 30th day of October, 1963, before me personally came GERTRUDE SIEGEL and ANN AZULAY, to me known, and known to me to be the persons described in and who executed the foregoing certificate, and they severally duly acknowledged to me that they had executed the same.

 

 

/s/    S EYMOUR H. SMITH        

 

Notary Public

 

SEYMOUR H. SMITH

 

Notary Public, State of N. Y.
No. 41-    3850 Queens County
       Expires March 30, 19   

 

3




Exhibit 3.3.81

 

F0333-0731

 

Department of State

 

The State Of Ohio

 

Sherrod Brown

Secretary of State

 

621168

 

Certificate

 

It is hereby certified that the Secretary of State of Ohio has custody of the Records of Incorporation and Miscellaneous Filings; that said records show the filing and recording of: ARE of: LOEWS RICHMOND MALL CINEMAS, INC.

 

United States of America
State of Ohio
Office of the Secretary of State

 

Recorded on Roll F353 at Frame 0732 of the Records of Incorporation and Miscellaneous Filings.

 

 

Witness my hand and the seal of the Secretary of State, at the City of Columbus, Ohio, this 4th day of Oct, A.D. 19    .

 

 

 

[SEAL]

 

/s/    S HERROD BROWN        

 

 

Sherrod Brown
Secretary of State

 

1



 

F0333-0732

 

C-101 Prescribed by Secretary of State — Anthony J. Celebresses, Jr.

 

 

APPROVED
FOR FILING

 

 

 

By

/s/    Illegible

 

 

Date 10-04-83

 

Amount 75.00

 

Articles of Incorporation

 

– OF –

 

Loews Richmond Mall Cinemas, Inc.

(Name of Corporation)

 

The undersigned, a majority of whom are citizens of the United States, desiring to form a corporation, for profit, under Sections 1701.01 et seq. of the Revised Code of Ohio, do hereby certify:

 

FIRST. The name of said corporation shall be Loews Richmond Mall Cinemas, Inc.

 

SECOND. The place in Ohio where its principal office is to be located is 700 Richmond Mall, Cleveland, Ohio 44143, Cuyahoga County.

 

(City, Village or Township)

 

THIRD. The purposes for which it is formed are:

 

To engage in any lawful act or activity for which corporations may be formed under sections 1701.01 to 1701.98, inclusive, of the Revised Code of the State of Ohio.

 

2



 

F0333-0733

 

FOURTH. The number of shares which the corporation is authorized to have outstanding is Five (500) Hundred shares having a par value of $1.00 each.

 

FIFTH. The amount of stated capital with which the corporation shall begin business is FIVE HUNDRED Dollars ($500.00).

 

IN WITNESS WHEREOF, We have hereunto subscribed our names, this 30th day of September, 1983

 

 

 

Loews Richmond Mall Cinemas, Inc.

 

(Name of Corporation)

 

 

 

 

 

/s/    C AROL DOKTORSKI        

 

Carol Doktorski

 

 

 

 

 

/s/    B ARBARA R. CORBETT        

 

Barbara R. Corbett

 

 

 

(INCORPORATORS’ NAMES SHOULD BE TYPED OR
PRINTED BENEATH SIGNATURES)

 

N.B.           Articles will be returned unless accompanied by form designating statutory agent. See Section 1701.07, Revised Code of the State of Ohio.

 

3



 

 

F0333-0734

 

Original Appointment of Statutory Agent

 

The undersigned, being at least a majority of the incorporators of Loews Richmond Mall Cinemas, Inc.,

(Name Of Corporation)

 

hereby appoint United States Corporation Company to be statutory agent upon whom any process, notice or demand required

(Name of Agent)

 

or permitted by statute to be served upon the corporation may be served.

 

The complete address of the agent is: 21 East State Street, Columbus , Franklin County, Ohio 43215.

 

(Street)

(City or Village)

(Zip Code)

 

 

Date: September 30, 1983

 

 

/s/    Illegible        

 

Carol A.                

 

 

 

/s/    B ARBARA R. CORBETT         

 

Incorporator
Barbara R. Corbett

 

 

 

 

 

Incorporator

 

 

 

 

 

Incorporator

 

Instructions

 

1)                             Profit and non-profit articles of incorporation must be accompanied by an original appointment of agent R.C. 1701.04(C), 1702.04 (C).

 

2)                             The statutory agent for a corporation may be (a) a natural person who is a resident of Ohio, or (b) an Ohio corporation or a foreign corporation licensed in Ohio which has a business address in this state and is explicitly authorized by its articles of incorporation to act as a statutory agent R.C. 1701.07(A), 1702.06(A).

 

3)                             The agent’s complete street address must be given; a post office box number is not acceptable R.C.1701.07(C), 1702.06(C).

 

4)                             An original appointment of agent form must be signed by at least a majority of the incorporators of the corporation, R.C. 1701.07(B), 1702.06(B).

 

Form C-AGO April, 19 

Prescribed by Secretary of State Anthony J, Celebrazze, Jr.

 

4



 

F0740-1    2

 

Department of State

 

The State of Ohio

 

Sherrod Brown

Secretary of State

 

621168

 

Certificate

 

It is hereby certified that the Secretary of State of Ohio has custody of the Records of Incorporation and Miscellaneous Filings, that said records show the filing and recording of: MER of : LOEWS RICHMOND MALL CINEMAS, INC.

 

United States of America
State of Ohio
Office of the Secretary of State

 

Recorded on Roll F749 at Frame 1003 of the Records of Incorporation and Miscellaneous Filings.

 

 

 

[SEAL]

 

Witness my hand and the seal of the Secretary of State, at the City of Columbus, Ohio, this 25TH day of SEP, A.D.1985.

 

 

 

 

/ S/    SHERROD BROWN        

 

Sherrod Brown

 

Secretary of State

 

 

Prescribed by J. Kenneth Blackwell
Please obtain fee amount and mailing instructions from the Filing Reference Guide (using the 3 digit form # located at the bottom of this form). To obtain the Filing Reference Guide or for assistance, please call Customer Service: Central Ohio: (614)-466-3910 Toll Free: 1-877-SOS-FILE(1-877-767-3453)

Expedite is an
additional fee

of $100.00
ý Expedite

 

5



 

CERTIFICATE OF AMENDMENT

BY DIRECTORS OF

 

Loews Richmond Mall Cinemas, Inc.

(Name of Corporation)

 

621168

(charter number)

 

Bryan Berndt, who is the Vice President

(name)

(title)

 

 

of the above named Ohio corporation for profit, does hereby certify that:

 

ý

 

a meeting of the shareholders was duly called and held on 3-21-02

 

 

(date)

 

 

 

 

o

 

in a writing signed by all the Directors pursuant to Section 1701-54 of the Ohio Revised Code, the following resolution was adopted pursuant to Section 1701.70(B) (          ) (insert proper paragraph number) of the Ohio Revised Code:

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

ý

 

Please check box if additional provisions are attached.

 

 

 

 

 

In accordance with Section 1701.75 of the Ohio Revised Code, this Amendment to the Articles of Incorporation was made pursuant to a provision contained in an order by the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of the Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40532, confirmed and approved on March 1, 2002.

 

Article 4 of the Certificate of Incorporation is hereby amended by adding the following sentence:

 

“In accordance with Section1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21 st , 2003.”

 

Provisions attached hereto are incorporated herein and made a part of these article of incorporation.

 

IN WITNESS WHEREOF, the above named officer, acting for and on behalf of the corporation, has hereunto subscribed

his name on 3-21-02

 

  (his/her)      (date)

 

 

 

 

 

 

Signature:

/ S/    BRYAN BERNDT        

 

Title:

Bryan Berndt, Vice President

 

6




Exhibit 3.3.82

 

B0999—0890

 

 

APPROVED

 

 

 

By

/s/    Illegible        

 

Date

8/2  /74

 

Amount

3850     

 

 

35667

 

457364

ARTICLES OF INCORPORATION

OF

MID-STATES THEATRES, INC.

 

The undersigned, who is a citizen of the United States, desires to form a corporation for profit, under the General Corporation Act of Ohio, and does hereby certify:

 

ARTICLE I : The name of said corporation shall be MID-STATES THEATRES, INC. The place in Ohio where its principal office shall be located is Cincinnati, Hamilton County, Ohio.

 

ARTICLE II : The purpose or purposes for which it is formed are:

 

(a) To acquire, by purchase, exchange or otherwise, all or any part of, or any interest in, the properties, assets, business and good will of any one or more persons, firms, associations or corporations; to pay for the same in cash, property or its own or other securities; to hold, operate, reorganize, liquidate, sell or in any manner dispose of the whole or any part thereof; and in connection therewith, to assume or guarantee performance of any liabilities, obligations or contracts of such persons, firms, associations or corporations, and to conduct the whole or any part of any business thus acquired.

 

(b) To acquire by purchase, subscription, contract or otherwise, and to hold, sell, exchange, mortgage, pledge or otherwise dispose of, or turn to account or realize upon, and generally to deal in and with, all forms of securities, including, but not by way of limitation, shares, stocks, bonds, debentures, coupons, notes, scrip, mortgages, evidences of indebtedness, commercial paper, certificates of indebtedness and certificates of interest issued or created by corporations, associations, partnerships, firms, trustees, syndicates, individuals, governments, states, municipalities and other political and governmental divisions and subdivisions, or by any combinations, organizations, or entities whatsoever, or issued or created by others, irrespective of their form or the name by which they may be described, and all trust participation and other certificates of, and receipts evidencing interest in, any such securities.

 

(c) To erect, purchase, exchange, lease or otherwise acquire, and to equip, maintain and operate, and to

 

1



 

B0999—0891

 

sell, let, mortgage or otherwise dispose of motion picture theaters, other theaters, play houses, opera houses, concert halls and other places of entertainment and amusement.

 

(d) To acquire by purchase, lease, exchange or otherwise, to own, hold, use, manage, develop, plat, improve and to sell, lease, mortgage, exchange and otherwise deal in, real estate and any interest or right therein either for its own account or for the account of others; to erect, construct, rebuild, repair, manage and control, lease, buy and sell, any and all kinds of buildings, factories, shops, warehouses, offices, houses, apartment buildings and structures; and to engage generally in the business of operating and leasing real estate of every character and description.

 

(e) To manufacture, purchase or otherwise acquire, sell, acquire and transfer, exchange or otherwise dispose of, and to invest, trade, deal in or deal with goods, wares and merchandise and personal property of every class and description.

 

(f) To purchase, acquire, hold, mortgage, pledge, hypothecate, loan money upon, exchange, sell, and otherwise deal in personal property and real property of every kind, character and description, whatsoever and wheresoever situated, and any interest therein.

 

(g) To apply for, obtain, purchase, take licenses in respect of or otherwise acquire, and to hold, own, use, grant licenses in respect of, manufacture under, sell, assign, mortgage, pledge or otherwise dispose of, any and all inventions, devices, processes and any improvements and modifications thereof; and all letters patent of the United States or of any other country, state, territory or locality, and all rights connected therewith or pertaining thereto; any and all copyrights granted by the United States or any other country, states, territory or locality; and any and all trademarks, trade names, trade symbols and other indications of origin and ownership granted by or recognized under the laws of the United States or of any other country, state, territory or locality.

 

(h) To exhibit motion picture films.

 

(i) To carry on any other lawful business and to do anything and everything necessary, suitable, convenient and proper for the acomplishment of any of the purposes or

 

2



 

B0999—0892

 

the attainment of any one or all of the objects herein enumerated or incident to the powers herein named and to have all the rights, powers and privileges now or hereafter conferred by the laws of the State of Ohio upon private corporations organized under the General Corporation Code.

 

The corporation shall have full power to do any and all things related or unrelated to the purposes hereinabove set forth.

 

Each purpose specified in any clause or paragraph contained in this Article II shall be deemed to be independent of all other purposes herein specified and shall not be limited or restricted by reference to or inference from the terms of any other clause or paragraph of these Articles of Incorporation.

 

ARTICLE III : The duration of the corporation shall be perpetual.

 

ARTICLE IV : Address of corporation’s registered office in Ohio shall be 602 Walnut Street, Cincinnati, Ohio 45202.

 

ARTICLE V : The maximum number of shares the corporation shall be authorized to issue is Five Hundred Thousand (500,000) Shares of common stock without par value, all of which shall have voting power. No holder of shares of the corporation shall have any pre-emptive right to subscribe for or to purchase any shares of the corporation of any class whether such shares of such class be now or hereafter authorized. Further, shareholders shall have no pre-emptive right to acquire unissued or treasury shares or securities convertible into such shares or carrying a right to subscribe to or acquire such shares.

 

ARTICLE VI : The amount of capital with which the corporation shall begin business is Five Hundred Dollars ($500.00).

 

ARTICLE VII : The Board of Directors to be elected at the first meeting of the shareholders will be three (3).

 

ARTICLE VIII : The corporation may purchase shares issued by it to the extent of the surplus available for cash dividends when authorized by the Board of Directors, provided,

 

3



 

B0999—0893

 

however, that the corporation, shall not purchase its own shares when there is reasonable ground for believing that the corporation is unable, or by such purchase, may be rendered unable to satisfy its obligations and liabilities.

 

ARTICLE IX: Wherever permitted by the General Corporation Law of Ohio, any action taken at a meeting of the Corporation’s Shareholders and/or Board of Directors shall require only a simple majority vote.

 

IN TESTIMONY WHEREOF, the incorporator has hereunto set his hand this 26th day of August, 1974.

 

 

 

/s/    T ERRENCE A. MIRE        

 

Terrence A. Mire

 

STATE OF OHIO, COUNTY OF HAMILTON, SS:

 

Personally appeared before me, Terrence A. Mire, who executed, as incorporator, the foregoing Articles of Incorporation, who acknowledged that he did sign the foregoing Articles of Incorporation and that said instrument is his free act and deed.

 

WITNESS my hand and official seal on the day and year last aforesaid.

 

EDWARD A. HOGAN, Attorney at Law
NOTARY PUBLIC STATE OF OHIO
My Commission has no expiration date
Section 147.08 R.C.

 

/s/    E DWARD A. HOGAN        

 

 

Notary Public

 

Prepared by:

Terrence A. Mire

Cohen, Todd, Kite & Spiegel

301 Atlas Bank Building

Cincinnati, Ohio 45202

 

4



 

E0958—1514

 

 

 

 

APPROVED

 

 

 

By

/s/    SP        

 

 

 

 

Date

9-16-81

 

Amount

35.00

 

CERTIFICATE OF AMENDMENT

ARTICLES OF INCORPORATION

MID-STATES THEATRES, INC.

 

Roy B. White, President, and Maurice O. White, Assistant Secretary, of Mid-States Theatres, Inc., an Ohio Corporation, with its principal office located at Cincinnati, Hamilton County, Ohio, do hereby certify that a meeting of the holders of the shares of said corporation, entitling them to vote on the proposal to amend the Articles of Incorporation thereof, as contained in the following resolution, was duly called and held on the 2nd day of June, 1981, at which meeting a quorum of such shareholders was present in person or by proxy, and that by the affirmative vote of the holders of the shares entitling them to exercise a majority of a voting power of the corporation of such proposal, the following resolution was amended to the Articles:

 

“RESOLVED: That the Articles of Incorporation of Mid-States Theatres, Inc., be amended to add a new Article X to read as follows: “Article X. Percentage of shares of Mid-States Theatres, Inc., required to call a meeting of the shareholders shall be fifty (50%) percent of all shares outstanding and entitled to vote at such meeting.”

 

In witness whereof, said Roy B. White, President, and Maurice O. White, Assistant Secretary of Mid-States Theatres, Inc., acting for and on behalf of said corporation, have hereunto subscribed their names and caused the seal of said corporation to be hereunto affixed this 2 nd , day of June, 1981

 

 

SEAL:

 

 

By

/s/    R OY B. WHITE        

 

 

 

 

Roy B. White

 

 

 

 

President

 

 

 

 

 

 

 

 

By

/s/    M AURICE O. WHITE        

 

 

 

 

Maurice O. White

 

 

 

 

Assistant Secretary

 

F0290—0181

 

 

APPROVED

 

 

 

By

/s/    LD        

 

 

 

 

Date

7-14-83

 

Amount

$35.00

 

 

 

 

 

KE-4 JUL 25

 

 

 

 

 

KV-1 JUL 25

 

5



 

CERTIFICATE OF AMENDMENT

ARTICLES OF INCORPORATION

MID-STATES THEATRES, INC.

 

Roy B. White, President, and Maurice O. White, Assistant Secretary, of Mid-States Theatres, Inc., an Ohio corporation, with its principal office located at Cincinnati, Hamilton County, Ohio, do hereby certify that a meeting of the holders of the shares of said corporation, entitling them to vote on a proposal to amend the Articles of Incorporation thereof, as contained in the following resolution, was duly called and held on the 7th day of June, 1983, at which meeting a quorum of such shareholders was present in person or by proxy, and that by the affirmative vote of the holders of the shares entitling them to exercise the majority of the voting power of, the Corporation of such proposal, the following resolution was amended to the Articles:

 

RESOLVED that Article II, subparagraph (f) of the Articles of Incorporation of Mid-States Theatres, Inc. be amended to read as follows:

 

“(f) To purchase, acquire, hold, mortgage, pledge, hypothecate, loan money, loan money upon, exchange, sell and otherwise deal in personal property, tangible and intangible, and real property of every kind, character and description, whatsoever and wheresovever situated, and any interest therein.”

 

IN WITNESS WHEREOF, said Roy B. White, President, and Maurice O. White, Assistant Secretary of Mid-States Theatres, Inc., acting for and on behalf of said corporation, have hereunto subscribed their names and caused the seal of said Corporation to be hereunto affixed this 28 day of June, 1983.

 

 

/s/    R OY B. WHITE        

 

Roy B. White, President

 

 

 

/s/    M AURICE O. WHITE        

 

Maurice O. White, Assistant Secretary

 

Prescribed by J. Kenneth Blackwell

 

Please obtain fee amount and mailing instructions from the Filing Reference Guide (using the 3 digit form # located at the bottom of this form). To obtain the Filing Reference Guide or for assistance, please call Customer Service:

Expedite is an additional fee
of $ 100.00
ý Expedite

Central Ohio: (614)-466-3910 Toll Free:. 1-877-SOS-FILE (1-877-767-3453)

 

 

6



 

CERTIFICATE OF AMENDMENT

BY DIRECTORS OF

 

Mid-States Theatres, Inc.

(Name of Corporation)

 

4573104

(charter number)

 

Bryan Berndt, who is the Vice-President

(name)

(title)

 

 

of the above named Ohio corporation for profit, does hereby certify that:

 

ý

 

a meeting of the shareholders was duly called and held on 3-21-02

 

 

(date)

 

 

 

 

o

 

in a writing signed by all the Directors pursuant to Section 1701.54 of the Ohio Revised Code, the following resolution was adopted pursuant to Section 1701.70(B) (                              ) (insert proper paragraph number). of the Ohio Revised Code:

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

ý

 

Please check box if additional provisions are attached.

 

 

 

 

 

In accordance with Section 1701.75 of the Ohio Revised Code, this Amendment to the Articles of Incorporation was made pursuant to a provision contained in an order by the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of the Corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al. , case number 01-40468, confirmed and approved on March 1, 2002.

 

Article.5 of the Certificate of Incorporation is hereby amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21 st , 2003.”

 

Provisions attached hereto are incorporated herein and made a part of these article of incorporation.

 

IN WITNESS WHEREOF, the above named officer, acting for and on behalf of the corporation, has hereunto subscribed

his

name on 3-21-02

(his/her)

  (date)

 

 

Signature:

/s/    B RYAN BERNDT        

 

 Title:

Bryan Berndt, Vice-President

 

7




Exhibit 3.3.83

 

 

PLEASE INDICATE (CHECK ONE) TYPE CORPORATION:

 

 

 

 

 

 

 

ARTICLES OF INCORPORATION
(PREPARE IN TRIPLICATE)

ý

DOMESTIC BUSINESS CORPORATION

 

 

 

 

 

 

 

 

o

DOMESTIC BUSINESS CORPORATION
A CLOSE CORPORATION – COMPLETE BACK

 

FEE
$75.00

 

 

 

 

 

COMMONWEALTH OF PENNSYLVANIA
DEPARTMENT OF STATE - CORPORATION
BUREAU
30_ NORTH OFFICE BUILDING HARRISBURG PA

o

DOMESTIC PROFESSIONAL CORPORATION ENTER BOARD LICENSE NO.

 

 

 

010

 

NAME OF                                                                                 INDICATOR UNLESS EXEMPT UNDER               
Loews Montgomery Cinemas, Inc.

 

 

 

011

 

ADDRESS OF REGISTERED OFFICE IN PENNSYLVANIA (P.O. BOX NUMBER NOT ACCEPTABLE)
100 Pino Street, c/o The Prentice-Hall Corporation System, Inc.

 

 

 

012

 

CITY

COUNTY

 

013

STATE

ZIP CODE

 

 

 

Douphin (22)

 

 

Pennsylvania

171

 

 

 

 

 

 

050

 

 

 

 

OF THE CORPORATION

 

 

 

See rider attached

 

 

 

 

 

 

 

 

 

The purpose or purposes for which the corporation is incorporated under the Business Corporation Law of the Commonwealth of Pennsylvania are to engage in, and to do any lawful act concerning any or all lawful business for which corporations may be incorporated under said Business Corporation Law.

 

 

 

 

 

 

The Appropriate Number of Shares.                    Shares and Par Value of Shares Which the Corporation                     have Authority to Issue:

     Number and Class of

 

 

031 Terms of

Shares             500

 

042 Total Authorized

 

 

$1.00

Capital            500

perpetual

 

 

 

The Name and Address of Each                    , and the Number and Class of Shares Subscribed to by each incorporator

       Name

 

 

Number

 

 

 

Address

 

(Street, City, State, Zip Code) Shares

 

 

 

 

 

Barbara R. Corbett

400 Plaza Drive, Secaucus, N.Y. 07094

 

all

 

(ATTACH 8½ – 11 SHEET IF NECESSARY)

 

IN TESTIMONY WHEREOF, THE                      IS, HAS (HAVE) SIGNED AND SEALED THE ARTICLES OF INCORPORATIONS THIS 5th DAY OF July 1988

 

 

 

 

/s/     B ARBARA R. CORBETT

 

 

 

 

 

 

 

 

 

 

1



 

–FOR OFFICE USE ONLY–

 

      FILED JUL 25 1988

 

 

 

 

 

 

 

      NUMBER

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

      CODE

 

            BOX SEQUENTIAL NO.

 

 

 

8855 670

 

 

 

 

 

 

 

 

 

 

 

REVIEWED BY

 

        SIC  

 

AMOUNT      

 

00  
CORPORATION NUMBER
1047160

 

 

 

 

 

 

 

 

 

 

 

 

 

DATE APPROVED

 

CERTIFY TO INPUT BY

 

 

 

LOG

 

LOG IN

 

 

 

 

 

 

 

/s/ Illegible

 

IN

 

 

 

 

 

 

o REV

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Illegible

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

                 of the Commonwealth                   of State Commonwealth of                           

 

DATE REJECTED


MAILED BY      DATE

o LGI


o OTHER

 

VERIFIED BY
/s/ Illegible

 

LOG
OUT

 

LOG OUT

 

To own, acquire, purchase, erect, equip, lease, operate, manage and conduct motion picture theatres, drive-in theatres, opera houses, public halls and theatres and places of amusement of every kind and description; to produce, manufacture, purchase, sell, lease, hire, exhibit and exploit performances and attractions of various kinds and natures, including moving pictures, vaudeville, dramatic, operatic, musical and dance performances, and intellectual and instructive entertainment; to manufacture, produce, purchase, own, sell, lease, hire, license, distribute, and otherwise dispose and to deal in and with moving picture machines, cameras, machinery, devices, appliances, and articles of all kinds used in photographic and motion picture arts, and plates, slides and films therefor, and materials, supplies, appliances, apparatus, machinery and other articles necessary and convenient for use in connection therewith; to acquire, own and dispose of costumes, scenery, properties, libraries, and other material and property for use in connection with the giving of operatic, dramatic, and motion picture entertainments, and performances of all kinds, to employ and act as agent and manger for singers, musicians, actors, performers of all kinds; to acquire, own and dispose of (including licensing thereof), plays, scenarios, photo-plays, news, songs, magazines, motion pictures, and pictures of all kinds, dramatic and musical and motion picture productions of every kind; to acquire, own, maintain, operate, dispose of and deal with and in studios and other plants and equipment for or in connection with the production of motion pictures and productions of all kinds; to deal in amusement enterprises of every kind and description and generally to carry on the business of motion pictures and theatrical proprietors, managers, producers and caterers for and to public entertainment and amusements, as well as to do all things necessary and incident thereto.

 

To manufacture, buy, sell and generally deal in popcorn, candy, beverages, sandwiches, and food of all kinds and description, and goods, wares, merchandise, electronic amusement devices, pinball machines and personal property of every kind.

 

To purchase, lease or otherwise acquire, hold, improve, sell, lease, mortgage and generally deal in lands, buildings and interests herein.

 

To own, erect, buy, lease, acquire, hold, use or dispose of any and all stores, factories, machinery equipment and supplies of every nature and description necessary, useful or convenient in the manufacturing, producing, processing or marketing of the aforesaid articles and other items or materials produced or dealt in by the corporation.

 

To buy, or otherwise acquire, hold, lease, sell, exchange, mortgage, pledge or otherwise dispose of any real estate or real property or personal property, rights, franchises or goodwill necessary to the foregoing; in general to carry on any related of incidental business in connection with the foregoing in all of the State, territories and dependencies of the United States and in foreign countries subject to the provisions of Part 4 of the T.M.C.L.A.

 

To indemnify any director or officer or former director or officer of the corporation, or any person who may have served at its request as a director or officer of another corporation in which it owns shares of capital stock or of which it is a creditor, against expenses actually and necessarily incurred by him in connection with the defense or any action, suit or proceeding in which he is made a party by reason of being or having been such director or officer, except in relation to matters as to which he shall be adjudged in such action, suit or proceeding to be liable for negligence or misconduct in performance of duty, but such indemnification shall not be deemed exclusive of any other rights to which such director or officer may be entitled, under any by-law, agreement, vote of shareholders, or otherwise.

 

2



 

 

 

 

 

BUREAU USE ONLY

Filing Fee: None

 

CORPORATE

 

                      Number  

 

 

 

 

 

COMMONWEALTH OF

 

REGISTRY INFORMATION

 

Bo   Number

DEPARTMENT OF STATE

 

 

 

 

CORPORATION        

 

FOR

 

Filing Period               Date 3  4  5

30   NORTH OFFICE BUILDING

 

 

 

 

                PA      0

 

DEPARTMENTS OF STATE

 

Standard                                        

 

 

 

 

Code

 

 

AND REVENUE

 

 

 

 

 

 

 

 

 

(FILE IN TRIPLICATE)

 

 

 

 

 

 

 

o BUSINESS CORPORATION

 

o NON-PROFIT CORPORATION

 

o MOTOR VEHICLE FOR HIRE

 

1.

 

Name of Corporation/Business

 

2    

 

 

 

Loews Montgomery Cinemas, Inc.

 

application pending

 

 

 

 

 

 

 

3.

 

                                                                                                                    , City, County, State, Zip Code

 

 

 

  /   The Pre_tice        Corporation System, Inc., 100 Pine Street,

 

 

 

 

 

(                                                     Number and Box)

 

 

 

 

 

 

 

 

 

 

 

          in

 

Pennsylvania

 

 

 

(City or Town)

 

(County)

 

(State)

 

 

(Zip Code)

 

 

 

4.

 

                                             (        where correspondence, tax report forms, etc. are to be sent)

 

 

400 Plaza Drive

 

 

Street and number   

 

 

 

 

 

 

 

 

 

Hudson

 

New Jersey

 

07094

(City or Town)

 

(County)

 

(State)

 

 

 

 

 

 

 

5A

 

               corporations: Location of proposed registered office (Street and Number, Post Office, State) 5B

 

 

 

 

 

 

6.

 

Princip    Officers (President, Vice President, Secretary, Treasurer)

 

 

 

 

 

 

 

 

 

 

 

A. Name

 

 

Title

 

        Security Number

 

 

See rider attached

 

 

 

 

 

 

 

Home Address

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

B. Name

 

 

Title

 

Social Security Number

 

 

Bernard Myerson

 

 

President

 

 

 

 

Home Address

 

 

 

 

 

 

 

PO Box 79 Berkery Place Alpine, NJ 076_0

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

C. Name

 

 

Title

 

Social Security Number

 

 

 

 

 

 

 

 

 

 

Home Address

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

D. Name

 

 

Title

 

Social Security Number

 

 

 

 

 

 

 

 

 

Home Address

 

 

 

 

 

 

 

 

 

 

 

7.

 

Date and State of Incorporation        Organisation

 

 

 

 

 

 

Date:

 

State

Pennsylvania

 

 

 

 

 

 

 

 

 

8.

 

Applicant                               :

 

 

 

 

 

 

ý     Corporation     o     An Individual     o     Co-Partnership     o     Joint Stock                     o             of                     
o     Other

 

 

 

 

 

 

 

9.

 

Provide the Act of                                  or authority under which you are organised or incorporated (                                                    ) Act of May 5, 1933, P.L. 364, as amended

 

 

 

10A

 

Is the corporation authorized to issue capital stock?    No    Yes         10B Amount of              paid             

 

3



 

 

 

If yes,          authorized? 500 shares

Amount:

Date:

 

 

 

11.

 

Is the Corporation              of a system operating in Pennsylvania?     o No     o Yes

 

 

If yes, provide parent’s box number, name and subsidiary corporation. (Attach a separate sheet           subsidiary          ).

 

 

 

 

 

Box Number

Name

 

 

 

12.

 

Corporation’s fiscal year     :

13.

Standard Industrial Classification Code

 

 

February

 

7830

 

 

                      to be                       in within one year                                              (attach separate sheet if necessary)

 

 

 

14.

 

Exhibition of motion pictures

 

 

 

 1  .

 

 

4



 

PENNSYLVANIA DEPARTMENT OF STATE

CORPORATION BUREAU

 

Articles of Amendment-Domestic Corporation

(15 Pa.C.S.)

 

Entry Number

1047160

 

ý Business Corporation (§ 1915)

o Nonprofit Corporation (§ 5915)

 

Name

 

 

 

 

Corporation Service Company

 

Document will be returned to the name and address you enter to the left.

 

 

 

 

 

Address

 

 

 

 

2704 Commerce Drive, Suite B

 

<=

 

 

 

 

 

 

 

City

State

Zip Code

 

 

 

 

Harrisburg.

PA

17110

 

 

 

 

 

 

 

 

 

Fee $52

 

 

Filed in the Department of State on MAR 22 2002

 

 

 

 

 

 

 

 

 

 

 

/s/    Illegible

 

 

 

 

 

Secretary of the Commonwealth

 

 

 

 

 

ACTING

 

 

 

In compliance with the requirements of the applicable provisions (relating to articles of amendment), the undersigned, desiring to amend its articles, hereby states that:

 

1.                        The name of the corporation is:

Loews Montgomery Cinemas, Inc.

 

2.                        The (a) address of this corporation’s current registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is (the Department is hereby authorized to correct the following information to conform to the records of the Department):

 

(a) Number and Street

City

 

State

 

Zip

 

County

 

300 West               Dr.

West Homestead.

 

PA

 

15120

 

 

 

 

 

 

 

 

 

 

 

 

(b) Number and Street

City

 

State

 

Zip

 

County

 

 

 

 

 

 

 

 

 

 

c/o

 

 

 

 

 

 

 

 

 

3.                        The statute by or under which it was incorporated: 15 Pa. C.S. §1306

 

4.                        The date of its incorporation: July 25, 1988

 

5.                        Check and if appropriate complete, one of the following :

 

 

ý

The amendment shall be effective upon filing these Articles of Amendment in the Department of State

 

 

 

 

o

The amendment shall be effective on

 

at

 

 

 

 

 

Date

 

Hour

 

 

6.                         Check one of the following:

 

o                      The amendment was adopted by the shareholders or members pursuant to 15 Pa.C.S.§ 1914(a) and (b) or § 5914(a).

 

o                      The amendment was adopted by the board of directors pursuant to 15 Pa.C.S.§ 1914(c) or § 5914(b).

 

5



 

ý                      In accordance with Section 15 Pa.C.S.§ 1903. this Amendment to the Articles of Incorporation was made pursuant to a provision contained in an order by the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of the Corporation in the matter of In re Loews Cineplex Entertainment Corporation, et. al, case number 01- 40566, confirmed and approved on March 1, 2002.

 

7.                         Check and if appropriate, complete one of the following:

 

ý                      The amendment adopted by the corporation _ set forth in full, is as follows:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

o                      The amendment adopted by the corporation is set forth in full in Exhibit A attached hereto and made a part hereof.

 

8.                         Check if the amendment restates the Articles:

 

o                      The restated Articles of Incorporation supersede the original articles and all amendments thereto

 

 

IN TESTIMONY WHEREOF, the undersigned
corporation has caused these Articles of
Amendments to be signed by a duly authorized
officer thereof this 21 day of March, 2002.

 

 

 

Loews Montgomery Cinemas, Inc.

 

Name of Corporation

 

 

 

/s/    B RYAN BERNDT

 

Signature

 

 

 

Bryan Berndt, Vice President

 

Title

 

6




Exhibit 3.3.84

 

 

 

 

 

 

Filed this 27th day of March, 1978 Commonwealth of Pennsylvania Department of State

 

 

 

 

 

Secretary of the Commonwealth

 

 

 

 

 

 

(Box for Certification)

 

3-1-78:13 1310

(Line for numbering)

661784

COMMONWEALTH OF PENNSYLVANIA

DEPARTMENT OF STATE

CORPORATION BUREAU

 

In compliance with the requirements of section 204 of the Business Corporation Law       of May 5, 19    of L.           (15 P S. _1204) the undersigned desiring to be incorporated as a business corporation, hereby certifies (certify) that:

 

1. The name of the corporation is:

 

STROUD MALL CINEMAS, INC.

 

2. The location and post office of the initial registered office of the corporation in the Commonwealth is

 

123 South Board Street, Philadelphia, Pennsylvania 19109, c/o C T Corporation System, County of Philadelphia.

 

3. The corporation is incorporated under the Business Corporation Law of the Commonwealth of Pennsylvania for the following purpose of purposes:

 

To engage in any lawful act or activity for which corporations may be organized under the Pennsylvania Business Corporation Law.

 

4. The term for which the corporation is to             is perpetual

 

5. The aggregate number of shares which the corporation shall have authority to issue is: five hundred (500) shares of common stock without par value.

 

6. The             and post office addressess of each incorporation and the number and class of shares subscribed by such incorporation            

 

NAME

 

ADDRESS

 

NUMBER       CLASS OF SHARES

Kit Raseman

 

277 Park Ave., NY, NY 10017

 

One (1) Share of Common Stock

 

 

277 Park Ave., NY, NY 10017

 

One (1) Share of Common Stock

Pierre D. Bein

 

277 Park Ave., NY, NY 10017

 

One (1) Share of Common Stock

 

7. The board of directors is authorized to fix by resolution any designations, preferences, qualifications, limitations, restrictions, and special or relative rights of any class or any series of any class of stock that may be desired.

 

8. Directors shall have the power to make, amend and repeal the by-laws of the corporation, subject to the power of shareholders to change such action.

 

9. There shall be no cumulative voting for the election of directors.

 

10. Action may be taken by less than all the shareholders by written consent without a meeting.

 

IN TESTIMONY WHEREOF, the incorporations have signed and                   these Articles of Incorporation this 23rd day of March                       

                                                    (SEAL)                                                     (SEAL)

                                                                                                                      (SEAL)

 

1



 

INSTRUCTIONS FOR COMPLETION OF FORM:

 

A.                    For general instructions relating to the incorporation of business corporations          19 Pa Code Ch. 35 relating to business corporations generally. These instructions relate to such matters as corporate name stated purposes term of existence, authorized share structure and related authority of the board of directors, inclusion of names of first directors in the Articles of Incorporation optional provisions on cumulative voting for election of directors, etc.

 

B.                      One or more corporations or natural persons of full age may incorporate a business corporation.

 

C.                      Optional provisions required or authorized by law may be added as Paragraphs 7. 8. 9. etc.

 

D.                     The following shall accompany this form:

 

(1)                    The copies of Form DSCB BCL — 206 (Registry Statement Domestic or Foreign Business Corporation).

 

(2)                    Any necessary copies of Form DSCB 17_ 2 (Consent to Appropriation of Name) or Form DSCB 17_ 3 (Consent to Use of Similar Name)

 

(3)                    Any necessary governmental approvals.

 

E.                       BCL §205 (15 Pa S §1205 requires that the incorporators shall advertise their intention to file or the corporation shall advertise the filing of            of incorporation Proofs of publication of such advertising should not be delivered to the Department but should                      with the            of the corporation

 

2



 

PENNSYLVANIA DEPARTMENT OF STATE

CORPORATION BUREAU

 

Articles of Amendment-Domestic Corporation

(15 Pa.C.S.)

 

Entity Number

661784

 

ý Business Corporation (§ 1915)

o Nonprofit Corporation (§ 5915)

 

Name

Corporation Service Company                  Document will be returned to the name and address you enter to the left.

 

Address

2704 Commerce Drive, Suite B                  =

 

City

 

State

 

Zip Code

Ha     sburg,

 

PA

 

17110

 

 

 

 

 

Fee 552

 

 

 

 

Filed in the Department of State on MAR 22 2002

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/    Illegible

 

 

 

 

 

ACTING

Secretary of the Commonwealth

 

In compliance with requirements of the applicable provisions (relating to articles of amendment, the undersigned, desiring to amend its articles, hereby states that:

 

1.                        The name of the corporation is:

Stroud Mall Cinemas, Inc.

 

2.                        The (a) address of this corporation’s current registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is (the Department is hereby authorized to correct the following information to conform to the records of the Department):

 

(a) Number and Street

City

 

State

 

Zip

 

County

 

Route 611-160, Stroud Mall

Stroudberg,

 

PA

 

18360

 

 

 

 

 

 

 

 

 

 

 

 

(b) Number and Street

City

 

State

 

Zip

 

County

 

 

 

 

 

 

 

 

 

 

c/o

 

 

 

 

 

 

 

 

 

3.                        The statute by or under which it was incorporated: 15 Pa.C.S. §1306

 

4.                        The date of its incorporation: March 27, 1978

 

5.                        Check and if appropriate complete, one of the following:

 

 

ý

The amendment shall be effective upon filing these Articles of Amendment in the Department of State

 

 

 

 

o

The amendment shall be effective on:

 

at

 

 

 

 

 

Date

 

Hour

 

 

6.                         Check one of the following:

 

o                      The amendment was adopted by the shareholders or members pursuant to 15 Pa.C.S. §1914(a) and (b) or §5914(a).

 

o                      The amendment was adopted by the board of directors pursuant to 15 Pa.C.S. §1914(c) or §5914(b).

 

ý                      In accordance with Section 15 Pa.C.S. §1903, this Amendment to the Articles of Incorporation was made pursuant to a provision contained in an order by the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of the Corporation in the matter of In re Loews Cineplex Entertainment Corporation, et. al. , case number 01-40393, confirmed and approved on March 1, 2002

 

3



 

7.                         Check, and if appropriate complete one of the following:

 

ý                      The amendment adopted by the corporation, set forth in full is as follows:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

o                      The amendment adopted by the corporation is set forth in full in Exhibit A attached hereto and made a part hereof.

 

8.                         Check if the amendment restates the Articles:

 

o                      The restated Articles of Incorporation supersede the original articles and all amendments thereto.

 

 

IN TESTIMONY WHEREOF, the undersigned
corporation has caused these Articles of Amendments to be signed by a duly authorized officer thereof this 21 day of March, 2002.

 

 

 

Stroud Mall Cinemas, Inc.

 

Name of Corporation

 

 

 

/s/    B RYAN BERNDT

 

Signature

 

 

 

Bryan Berndt, Vice President

 

Title

 

4




EXHIBIT 3.3.85

 

00026_02488

 

 

 

 

FILED

In the Office of the

Secretary of State of Texas

AUG 09 1985

Clerk I-C

Corporations Section

 

ARTICLES OF INCORPORATION

 

OF

 

LOEWS DEAUVILLE AUSTIN CINEMAS, INC.

 

I, the undersigned, a natural person of the age of twenty-one years or more, acting as the incorporator of a corporation under the Texas Business Corporation Act, do hereby adopt the following Articles of Incorporation for such corporation:

 

ARTICLE ONE

 

The name of the corporation is LOEWS DEAUVILLE AUSTIN CINEMAS, INC.

 

ARTICLE TWO

 

The period of its duration is perpetual.

 

ARTICLE THREE

 

The purpose or purposes for which the corporation is organized are the following, and shall include the transaction of any or all lawful business for which corporations may be incorporated under this Act:

 

To own, acquire, purchase, erect, equip, lease, operate, manage and conduct motion picture theatres, drive-in theatres, opera houses, public halls and theatres and places of amusement of every kind and description; to produce, manufacture, purchase, sell, lease, hire, exhibit and exploit performances and attractions of various kinds and natures, including moving pictures, vaudeville, dramatic, operatic, musical and dance performances, and intellectual and instructive entertainment; to

 

1



 

00026_02489

 

manufacture, produce, purchase, own, sell, lease, hire, license, distribute, and otherwise dispose and to deal in and with moving picture machines, cameras, machinery, devices, appliances, and articles of all kinds used in photographic and motion picture arts, and plates, slides and films therefor, and materials, supplies, appliances, apparatus, machinery and other articles necessary and convenient for use in connection therewith; to acquire, own and dispose of costumes, scenery, properties, libraries, and other material and property for use in connection with the giving of operatic, dramatic, and motion picture entertainments, and performances of all kinds; to employ and act as agent and manager for singers, musicians, actors, performers of all kinds; to acquire, own and dispose of (including licensing thereof), plays, scenarios, photo-plays, news, songs, magazines, motion pictures, and pictures of all kinds, dramatic and musical, and motion picture productions of every kind; to acquire, own, maintain, operate, dispose of and deal with and in studios and other plants and equipment for or in connection with the production of motion pictures and productions of all kinds; to deal in amusement enterprises of every kind and description; and generally to carry on the business of motion pictures and theatrical proprietors, managers, producers and caterers for and to public entertainment and amusements, as well as to do all things necessary and incident thereto.

 

To manufacture, buy, sell and generally deal in popcorn, candy, beverages, sandwiches, and food of all kinds and description, and goods, wares, merchandise, electronic amusement devices, pin-ball machines and personal property of every kind.

 

To purchase, lease or otherwise acquire, hold, improve, sell, lease, mortgage and generally deal in lands, buildings and interests herein.

 

To own, erect, buy, lease, acquire, hold, use or dispose of any and all stores, factories, machinery equipment and supplies of every nature and description necessary, useful or convenient in the manufacturing, producing, processing or marketing of the aforesaid articles and any other items or materials produced or dealt in by the corporation.

 

2



 

00026_02490

 

To buy, or otherwise acquire, hold, lease, sell, exchange, mortgage, pledge or otherwise dispose of any real estate or real property or personal property, rights, franchises or goodwill necessary to the foregoing; in general to carry on any related or incidental business in connection with the foregoing in all of the State, territories and dependencies of the United States and in foreign countries subject to the provisions of Part 4 of the T.M.C.L.A.

 

To indemnify any director or officer or former director or officer of the corporation, or any person who may have served at its request as a director or officer of another corporation in which it owns shares of capital stock or of which it is a creditor, against expenses actually and necessarily incurred by him in connection with the defense or any action, suit, or proceeding in which he is made a party by reason of being or having been such director or officer, except in relation to matters as to which he shall be adjudged in such action, suit or proceeding to be liable for negligence or misconduct in performance of duty, but such indemnification shall not be deemed exclusive of any other rights to which such director or officer may be entitled, under any by-law, agreement, vote of shareholders, or otherwise.

 

ARTICLE FOUR

 

The aggregate number of shares which the corporation shall have authority to issue is 5,000, all of which are $1.00 par value.

 

ARTICLE FIVE

 

The corporation will not commence business until it has received for the issuance of its shares consideration of the value of at least One Thousand ($1,000.00) Dollars, consisting of money, labor done or property actually received.

 

ARTICLE SIX

 

The post-office address of its initial registered office is 1601 Elm Street, Dallas, Texas 75201, and the name

 

3



 

00026_02491

 

of its initial registered agent at such address is the C T Corporation System.

 

ARTICLE SEVEN

 

The number of directors constituting the initial Board of Directors is three and the names and addresses of the persons who are to serve as directors until the first annual meeting of the shareholders or until their successors are elected and qualified are:

 

 

Name

 

Addresses

Michele Guerrier

 

666 Fifth Avenue
New York, New York 10103

 

 

 

Ellen Brown

 

666 Fifth Avenue
New York, New York 10103

 

 

 

Marie Moore

 

666 Fifth Avenue
New York, New York 10103

 

ARTICLE EIGHT

 

The name and address of the incorporator is:

 

Name

 

Address

Barbara R. Corbett

 

666 Fifth Avenue
New York, New York 10103

 

IN WITNESS WHEREOF, I have hereunto set my hand on the day opposite my signature

 

 

 

 

         /s/   B ARBARA R. CORBETT

 

 

 

Dated: August 7, 1985

 

4



 

00026_02492

 

 

STATE OF NEW YORK

)

 

 

)

SS:

COUNTY OF NEW YORK

)

 

 

I, CAROL DOKTORSKI, a Notary Public, do hereby certify that on the 7th day of August, 1985, personally appeared before me BARBARA R. CORBETT, who, being by me first duly sworn, declared that she is the person who signed the foregoing document as incorporator, and that the statements therein contained are true.

 

 

/ S/    CAROL DOKTORSKI

 

CAROL DOKTORSKI

 

NOTARY PUBLIC. State of New York

 

No 30-4720614

 

Qualified in Nassau County

 

Cert. Filed in New York County

 

Commission Expires March 30,1986

 

[SEAL]

 

5



0___900969

 

 

 

 

FILED

In the Office of the

Secretary of State of Texas

 

MAR 26 1987

 

Corporations Section

 

ARTICLES OF AMENDMENT

 

TO THE

 

ARTICLES OF INCORPORATION

 

OF

 

LOEWS DEAUVILLE AUSTIN CINEMAS INC.

 


 

Pursuant to the provisions of Article 4.04 of the Texas Business Corporation Act, the undersigned corporation adopts the following Articles of Amendment to its Articles of Incorporation:

 

ARTICLE ONE. The name of the corporation is Loews Deauville Austin Cinemas Inc.

 

ARTICLE TWO. The following amendment to the Articles of Incorporation was adopted by the shareholders of the corporation on March 23, 1987:

 

“ARTICLE ONE shall be modified so that the name of the corporation is changed from Loews Deauville Austin Cinemas, Inc. to Loews Norwood Park Plaza Cinemas, Inc.”

 

The amendment alters or changes ARTICLE ONE of the original or amended Articles of Incorporation and ARTICLE ONE is hereby amended to read as follows:

 

“The name of the corporation is Loews Norwood Park Plaza Cinemas, Inc.”

 

6



 

00066900970

 

ARTICLE THREE. The holders of all of the shares outstanding and entitled to vote on said amendment have signed a consent in writing adopting said amendment.

 

Dated: March 23, 1987

 

 

 

LOEWS DEAUVILLE AUSTIN CINEMAS, INC.

 

 

 

By:

/ s/    SEYMOUR H. SMITH

 

Seymour H. Smith

 

Vice President

 

STATE OF NEW YORK

)

 

 

)

SS:

COUNTY OF NEW YORK

)

 

 

I,                                                               , a Notary Public, do hereby certify that on this 23rd day of March, 1987, personally appeared before me Seymour H. Smith, who declared he is Vice President of the corporation executing the foregoing document, and being first duly sworn, acknowledged that he signed the foregoing document in the capacity therein set forth and declared that the statements therein contained are true.

 

IN WITNESS WHEREOF, I have hereunto set my hand and seal the day and year before written.

 

 

/ s/    JEANNE A. MIGDON

 

Notary Public for New York

 

 

 

 

My commission expires              

 

 

JEANNE A. MIGDON

 

 

NOTARY PUBLIC, State of New York

 

 

No. 31 2692650

 

 

Qualified in New York County

 

 

Commission Expires June 30, 198 

 

7



 

_0218900__0

 

 

FILED

 

In the Office of the

 

Secretary of State of Texas

 

 

 

MAY 28 1996

 

 

 

Corporations Section

 

AMENDMENT TO THE

ARTICLES OF INCORPORATION

OF

LOEWS NORWOOD PARK PLAZA CINEMAS, INC.

 


 

Pursuant to the provisions of Article 4.04 of the Texas Business Act, the undersigned corporation adopts the following Articles of Amendment to its Articles of Incorporation:

 

ARTICLE ONE. The name of the corporation is Loews Norwood Park Plaza Cinemas, Inc.

 

ARTICLE TWO. The following amendment to the Articles of Incorporation was adopted by the shareholders of the corporation on May 14, 1996.

 

“ARTICLE ONE shall be modified so that the name of the corporation is changed from Loews Norwood Park Plaza Cinemas, Inc. to Fountain Cinemas, Inc.”

 

The amendment alters or changes ARTICLE ONE of the original or amended Articles of Incorporation and ARTICLE ONE is hereby amended to read as follows

 

“The name of the corporation is Fountain Cinemas, Inc.”

 

ARTICLE THREE. The amendment was adopted by written consent of the shareholders in accordance with Article 9 10 of the Texas Business Corporation Act, and any written notice required by such article has been given.

 

Dated May 14, 1996

 

 

LOEWS NORWOOD PARK PLAZA CINEMAS, INC.

 

 

 

By:

/s/    S EYMOUR H SMITH

 

Seymour H Smith

 

Executive Vice President

 

8



 

 

FILED

In the Office of the Secretary of State of Texas

 

MAR 21 2002

 

Corporations Section

 

ARTICLES OF AMENDMENT

 

Pursuant to the provisions of the Texas Business Corporation Act the undersigned corporation hereby amends its Articles of Incorporation, and for that purpose, submits the following statement:

 

1.                        The name of the corporation is: Fountain Cinemas, Inc.

 

2.                        Article Four of the Articles of Incorporation is hereby amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, this corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

3.                        In accordance with Article 4.14 of the Texas Business Corporation Act, this Amendment to the Articles of Incorporation was made pursuant to a provision contained in an order by the United States Bankruptcy Court for the Southern District of New York having jurisdiction under 28 U.S.C. § 157(b)(2)(A); 157(b)(2)(L); and 157(b)(2)(O) over a proceeding for the reorganization of this corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40427, confirmed and approved on March 1, 2002.

 

4.                        The date of adoption of each amendment is: March 21, 2002.

 

Dated: March 21, 2002

 

 

By: 

/ s/    BRYAN BERNDT

 

Bryan Berndt  
Vice President, signing pursuant to the Bankruptcy Court
order and in accordance with Article 4.14 of the Texas
Business Corporation Act

 

9




Exhibit 3.3.86

 

 

 

FILED

In the Office of the

Secretary of State of Texas

 

 

 

 

 

MAY 17 1983

 

 

 

 

 

Clerk B

Corporations Section

 

ARTICLES OF INCORPORATION

 

OF

 

LOEWS ARLINGTON WEST, INC.

 

I, the undersigned, a natural person of the age of twenty-one years or more, acting as the incorporator of a corporation under the Texas Business Corporation Act, do hereby adopt the following Articles of Incorporation for such corporation:

 

ARTICLE ONE

 

The name of the corporation is LOEWS ARLINGTON WEST, INC.

 

ARTICLE TWO

 

The period of its duration is perpetual.

 

ARTICLE THREE

 

The purpose or purposes for which the corporation is organized are the following, and shall include the transaction of any or all lawful business for which corporations may be Incorporated under this Act:

 

To own, acquire, purchase, erect, equip, lease, operate, manage and conduct motion picture theatres, drive-in theatres, opera houses, public halls and theatres and places of amusement of every kind and description; to produce, manufacture, purchase, sell, lease, hire, exhibit and exploit performances and attractions of various kinds and natures, including moving pictures, vaudeville, dramatic, operatic, musical and dance performances, and intellectual and instructive entertainment; to manufacture, produce, purchase, own, sell, lease, hire, license, distribute, and otherwise dispose and to deal in and with moving picture machines, cameras, machinery, devices, appliances, and articles of all kinds used in photographic and motion picture arts, and plates, slides and films therefor, and materials, supplies, appliances, apparatus, machinery and other articles necessary and convenient for use in connection therewith; to acquire, own and dispose of costumes, scenery, properties, libraries, and other material and property for use in connection with the giving of operatic, dramatic, and motion picture entertainments, and performances of all kinds; to employ and act as agent and manager for singers, musicians, actors, performers of all kinds; to acquire, own and dispose of (including licensing thereof), plays, scenarios, photo-plays, news, songs, magazines, motion pictures, and pictures of all kinds, dramatic and musical, and motion picture productions of every kind; to acquire, own, maintain, operate, dispose of and deal with and in studios and other plants and equipment for or in connection with the production of motion pictures and productions of all kinds; to deal in amusement enterprises of every kind and description; and generally to carry on the business of motion pictures and theatrical proprietors, managers, producers and caterers for and to public entertainment and amusements, as well as to do all things necessary and incident thereto.

 

To manufacture, buy, sell and generally deal in popcorn, candy, beverages, sandwiches, and food of all kinds and description, and goods, wares, merchandise, electronic amusement devices, pin-ball machines and personal property of every kind.

 

To purchase, lease or otherwise acquire, hold, improve, sell, lease, mortgage and generally deal in lands, buildings and interests herein.

 

To own, erect, buy, lease, acquire, hold, use or dispose of any and all stores, factories, machinery equipment and supplies of every nature and description necessary, useful or convenient in the manufacturing, producing, processing or marketing of the aforesaid articles and any other items or materials produced or dealt in by the corporation.

 

1



 

To buy, or otherwise acquire, hold, lease, sell, exchange, mortgage, pledge or otherwise dispose of any real estate or real property or personal property, rights, franchises or goodwill necessary to the foregoing; in general to carry on any related or incidental business in connection with the foregoing in all of the State, territories and dependencies of the United States and in foreign countries subject to the provisions of Part 4 of the T.M.C.L.A.

 

To indemnify any director or officer or former director or officer of the corporation, or any person who may have served at its request as a director or officer of another corporation in which it owns shares of capital stock or of which it is a creditor, against expenses actually and necessarily incurred by him in connection with the defense or any action, suit, or proceeding in which he is made a party by reason of being or having been such director or officer, except in relation to matters as to which he shall be adjudged in such action, suit or proceeding to be liable for negligence or misconduct in performance of duty, but such indemnification shall not be deemed exclusive of any other rights to which such director or officer may be entitled, under any by-law, agreement, vote of shareholders, or otherwise.

 

ARTICLE FOUR

 

The aggregate number of shares which the corporation shall have authority to issue is 5,000, all of which are $1.00 par value.

 

ARTICLE FIVE

 

The corporation will not commence business until it has received for the issuance of its shares consideration of the value of at least One Thousand ($1,000.00) Dollars, consisting of money, labor done or property actually received.

 

ARTICLE SIX

 

The post-office address of its initial registered office is the Littlefield Building, Austin, Texas 78701, and the name of its initial registered agent at such address is the United States Corporation Company.

 

ARTICLE SEVEN

 

The number of directors constituting the initial Board or Directors is three and the names and addresses of the persons who are to serve as directors until the first annual meeting of the shareholders or until their successors are elected and qualified are:

 

Name

 

Addresses

Barbara R. Corbett

 

666 Fifth Avenue
New York, New York 10103

 

 

 

Carol Doktorski

 

666 Fifth Avenue
New York, New York 10103

 

 

 

Marie Moore

 

666 Fifth Avenue
New York, New York 10103

 

ARTICLE EIGHT

 

The name and address of the incorporator is:

 

Name

 

Address

Barbara R. Corbett

 

666 Fifth Avenue
New York, New York 10103

 

IN WITNESS WHEREOF, I have hereunto set my hand on the day opposite my signature.

 

Dated: May 12, 1983

 

/s/    B ARBARA R. CORBETT        

 

2



 

STATE OF NEW YORK

)

 

 

)

SS:

COUNTY OF NEW YORK

)

 

 

I, CAROL DOKTORSKI, a Notary Public, do hereby certify that on the 12th day of May, 1983, personally appeared before me BARBARA R. CORBETT, who, being by me first duly sworn, declared that she is the person who signed the foregoing document as incorporator, and that the statements therein contained are true.

 

 

/s/    C AROL DOKTORSKI        

CAROL DOKTORSKI

NOTARY PUBLIC, State of New York

No. 30-4720514

Qualified in N.      County

Cert. Filed in New York County

Commission Expires March 30, 1934

 

3



 

 00029203097

 

 

 

FILED

In the Office of the

Secretary of State of Texas

 

SEP 25 1985

 

Clerk IV-P

Corporations Section

 

ARTICLES OF MERGER OF DOMESTIC

AND FOREIGN CORPORATIONS

 

Pursuant to the provisions of Articles 5.04 and 5.07 of the Texas Business Corporation Act, the undersigned domestic and foreign corporations adopt the following Articles of Merger:

 

1. The names of the undersigned corporations and the States under the laws of which they are respectively organized are:

 

NAME OF CORPORATION

 

STATE

Chartwell 20 & 287, Inc.

 

Delaware

 

 

 

Loews Arlington West, Inc.

 

Texas

 

2. The laws of the State under which such foreign corporation is organized permit such Merger.

 

3. The name of the surviving corporation is Loews Arlington West Cinemas, Inc., and it is to be governed by the laws of the State of Texas.

 

4. (a) The Agreement and Plan of Merger which is attached hereto as Annex A was approved by the shareholders of the undersigned domestic corporation in the manner prescribed by the Texas Business Corporation Act, and was approved by the undersigned foreign corporation in the manner prescribed by the laws of the State under which it is organized.

 

4



 

 00029203098

 

(b) The Articles of Incorporation of Loews Arlington West, Inc., are amended by the Articles of Merger by striking ARTICLE ONE from the Articles of Incorporation which reads:

 

“ARTICLE ONE

 

The name of the corporation is LOEWS ARLINGTON WEST, INC.” and substituting the following therefor:

 

“ARTICLE ONE

 

The name of the corporation is LOEWS ARLINGTON WEST CINEMAS, INC.”

 

5. As to each of the undersigned corporations, the number of shares outstanding, and the designation and number of outstanding shares of each class entitled to vote as a class on such Plan of Merger, are as follows:

 

 

 

NUMBER OF
SHARES
OUTSTANDING

 

ENTITLED TO VOTE AS A CLASS

 

NAME OF CORPORATION

 

 

DESIGNATION OF CLASS

 

NUMBER OF SHARES

 

Chartwell 20 & 287, Inc.

 

1,000

 

Common

 

1,000

 

 

 

 

 

 

 

 

 

Loews Arlington West, Inc.

 

1,000

 

Common

 

1,000

 

 

6. As to each of the undersigned corporations, the total number of shares voted for and against such Plan of Merger, respectively, and, as to each class entitled to vote thereon as a class, the number of shares of such class voted for and against such Plan of Merger, respectively, are as follows:

 

5



 

 00029203099

 

 

 

NUMBER OF SHARES

 

 

 

TOTAL

 

TOTAL

 

ENTITLED TO VOTE AS A CLASS

 

NAME OF CORPORATION

 

VOTED
FOR

 

VOTED
AGAINST

 

CLASS

 

VOTED
FOR

 

VOTED AGAINST

 

Chartwell 20 & 287, Inc.

 

1,000

 

0

 

Common

 

1,000

 

0

 

 

 

 

 

 

 

 

 

 

 

 

 

Loews Arlington West, Inc.

 

1,000

 

0

 

Common

 

1,000

 

0

 

 

Dated September 18, 1985.

 

 

CHARTWELL 20 & 287, INC.,

 

 

 

 

by

/s/ Illegible

 

President

 

 

 

LOEWS ARLINGTON WEST, INC.,

 

 

 

 

by

/s/ Illegible   

 

Assistant Secretary

 

6



 

 

 

FILED

In the Office of the

Secretary of State of Texas

 

SEP 21 2002

 

Corporations Section

 

ARTICLES OF AMENDMENT

 

Pursuant to the provisions of the Texas Business Corporation Act, the undersigned corporation hereby amends its Articles of Incorporation, and for that purpose, submits the following statement:

 

1.                               The name of the corporation is: Loews Arlington West Cinemas, Inc.

 

2.                               Article Four, Section Three of the Articles of Incorporation is hereby amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, this corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

3.                               In accordance with Article 4.14 of the Texas Business Corporation Act, this Amendment to the Articles of Incorporation was made pursuant to a provision contained in an order by the United States Bankruptcy Court for the Southern District of New York having jurisdiction under 28 U.S.C. § 157(b)(2)(A); 157(b)(2)(L); and 157(b)(2)(O) over a proceeding for the reorganization of this corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al. , case number 01-40363, confirmed and approved on March 1, 2002.

 

4.                               The date of adoption of each amendment is: March 21, 2002.

 

Dated: March 21, 2002

 

 

By:

/ S/    BRYAN BERNDT

 

Bryan Berndt  
Vice President, signing pursuant to the Bankruptcy Court order and in accordance with Article 4.14 of the Texas Business Corporation Act

 

7




Exhibit 3.3.87

 

 

 

 

 

FILED

In the Office of the

Secretary of State of Texas

 

JAN 25 1984

 

Clerk D

Corporation Section

 

ARTICLES OF INCORPORATION

 

OF

 

LOEWS DEAUVILLE NORTH CINEMAS, INC.

 

I, the undersigned, a natural person of the age of twenty-one years or more, acting as the incorporator of a corporation under the Texas Business Corporation Act, do hereby adopt the following Articles of Incorporation for such corporation:

 

ARTICLE ONE

 

The name of the corporation is LOEWS DEAUVILLE NORTH CINEMAS, INC.

 

ARTICLE TWO

 

The period of its duration is perpetual.

 

ARTICLE THREE

 

The purpose or purposes for which the corporation is organized are the following, and shall include the transaction of any or all lawful business for which corporations may be Incorporated under this Act:

 

To own, acquire, purchase, erect, equip, lease, operate, manage and conduct motion picture theatres, drive-in theatres, opera houses, public halls and theatres and places of amusement of every kind and description; to produce, manufacture, purchase, sell, lease, hire, exhibit and exploit performances and attractions of various kinds and natures, Including moving pictures, vaudeville, dramatic, operatic, musical and dance performances, and intellectual and Instructive entertainment; to manufacture, produce, purchase, own, sell, lease, hire, license, distribute, and otherwise dispose and to deal in and with moving picture machines, cameras, machinery, devices, appliances, and articles of all kinds used in photographic and motion picture arts, and plates, slides and films therefor, and materials, supplies, appliances, apparatus, machinery and other articles necessary and convenient for use in connection therewith; to acquire, own and dispose of costumes, scenery, properties, libraries, and other material and property for use in connection with the giving of operatic, dramatic, and motion picture entertainments, and performances of all kinds; to employ and act as agent and manager for singers, musicians, actors, performers of all kinds; to acquire, own and dispose of (including licensing thereof), plays, scenarios, photo-plays, news, songs, magazines, motion pictures, and pictures of all kinds, dramatic and musical, and motion picture productions of every kind; to acquire, own, maintain, operate, dispose of and deal with and in studios and other plants and equipment for or in connection with the production of motion pictures and productions of all kinds; to deal in amusement enterprises of every kind and description; and generally to carry on the business of motion pictures and theatrical proprietors, managers, producers and caterers for and to public entertainment and amusements, as well as to do all things necessary and incident thereto.

 

To manufacture, buy, sell and generally deal in popcorn, candy, beverages, sandwiches, and food of all kinds and description, and goods, wares, merchandise, electronic amusement devices, pinball machines and personal property of every kind.

 

To purchase, lease or otherwise acquire, hold, improve, sell, lease, mortgage and generally deal in lands, buildings and interests herein.

 

To own, erect, buy, lease, acquire, hold, use or dispose of any and all stores, factories, machinery equipment and supplies of every nature and description necessary, useful or convenient in the manufacturing, producing, processing or marketing of the aforesaid articles and any other items or materials produced or dealt in by the corporation.

 

1



 

To buy, or otherwise acquire, hold, lease, sell, exchange, mortgage, pledge or otherwise dispose of any real estate or real property or personal property, rights, franchises or goodwill necessary to the foregoing; in general to carry on any related or incidental business in connection with the foregoing in all of the State, territories and dependencies of the United States and in foreign countries subject to the provisions of Part II of the T.M.C.L.A.

 

To indemnify any director or officer or former director or officer of the corporation, or any person who may have served at its request as a director or officer of another corporation in which it owns shares of capital stock or of which it is a creditor, against expenses actually and necessarily incurred by him in connection with the defense or any action, suit, or proceeding in which he is made a party by reason of being or having been such director or officer, except in relation to matters as to which he shall be adjudged in such action, suit or proceeding to be liable for negligence or misconduct in performance of duty, but such indemnification shall not be deemed exclusive of any other rights to which such director or officer may be entitled, under any by-law, agreement, vote of shareholders, or otherwise.

 

ARTICLE FOUR

 

The aggregate number of shares which the corporation shall have authority to issue is 5,000, all of which are $1.00 par value.

 

ARTICLE FIVE

 

The corporation will not commence business until it has received for the issuance of its shares consideration of the value of at least One Thousand ($1,000.00) Dollars, consisting of money, labor done or property actually received.

 

ARTICLE SIX

 

The post-office address of its initial registered office is the Littlefleld Building, Austin, Texas 78701, and the name of its initial registered agent at such address is the United States Corporation Company.

 

ARTICLE SEVEN

 

The number of directors constituting the initial Board of Directors is three and the names and addresses of the persons who are to serve as directors until the first annual meeting of the shareholders or until their successors are elected and qualified are:

 

Name

 

Addresses

Kathleen Moreno

 

666 Fifth Avenue
New York, New York 10103

 

 

 

Allen Brown

 

666 Fifth Avenue
New York, New York 10103

 

 

 

Marie Moore

 

666 Fifth Avenue
New York, New York 10103

 

ARTICLE EIGHT

 

The name and address of the incorporator is:

 

Name

 

Address

Barbara R. Corbett

 

666 Fifth Avenue
New York, New York 10103

 

IN WITNESS WHEREOF, I have hereunto set my hand on the day opposite my signature

 

/s/    B ARBARA R. CORBETT        

 

Dated: January 24, 1984

 

2



 

STATE OF NEW YORK

)

 

 

)

SS:

COUNTY OF NEW YORK

)

 

 

I, CAROL DOKTORSKI, a Notary Public, do hereby certify that on the 24th day of January, l984, personally appeared before me BARBARA R. CORBETT, who, being by me first duly sworn, declared that she is the person who signed the foregoing document as incorporator, and that the statements therein contained are true.

 

/s/    C AROL DOKTORSKI        

CAROL DOKTORSKI

NOTARY PUBLIC, State of New York

No. 30-4720614

Qualified   N.     County

Cert. Filed in New York County

Commission Expires March 30, 1984

 

3



 

 

 

 

 

FILED

 

 

 

 

In the Office of the

Secretary of State of Texas

 

 

 

 

MAR 21 2002

 

ARTICLES OF AMENDMENT

 

Pursuant to the provisions of the Texas Business Corporation Act, the undersigned corporation hereby amends its Articles of Incorporation, and for that purpose, submits the following statement:

 

5.                               The name of the corporation is: Loews Deauville North Cinemas, Inc.

 

6.                               Article Four of the Articles of Incorporation is hereby amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, this corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

7.                               In accordance with Article 4.14 of the Texas Business Corporation Act, this Amendment to the Articles of Incorporation was made pursuant to a provision contained in an order by the United States Bankruptcy Court for the Southern District of New York having jurisdiction under 28 U.S.C. § 157(b)(2)(A); 157(b)(2)(L); and 157(b)(2)(O) over a proceeding for the reorganization of this corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al. , case number 01-40557, confirmed and approved on March 1, 2002.

 

8.                               The date of adoption of each amendment is: March 21, 2002.

 

Dated: March 21, 2002

 

 

/s/    B RYAN BERNDT

 

Bryan Berndt

 

Vice President, signing pursuant to the Bankruptcy Court
order and in accordance with Article 4.14 of the Texas
Business Corporation Act

 

4




Exhibit 3.3.88

 

00029501946

 

 

 

FILED

 

 

In the Office of the

 

 

Secretary of State of Texas

 

 

SEP 27 1985

 

 

Clerk I-  

 

 

Corporations Section

 

ARTICLES OF INCORPORATION

 

OF

 

LOEWS FORT WORTH CINEMAS, INC.

 

I, the undersigned, a natural person of the age of twenty-one years or more, acting as the incorporator of a corporation under the Texas Business Corporation Act, do hereby adopt the following Articles of Incorporation for such corporation:

 

ARTICLE ONE

 

The name of the corporation is LOEWS FORT WORTH CINEMAS, INC.

 

ARTICLE TWO

 

The period of its duration is perpetual.

 

ARTICLE THREE

 

The purpose or purposes for which the corporation is organized are the following, and shall include the transaction of any or all lawful business for which corporations may be incorporated under this Act:

 

To own, acquire, purchase, erect, equip, lease, operate, manage and conduct motion picture theatres, drive-in theatres, opera houses, public halls and theatres and places of amusement of every kind and description; to produce, manufacture, purchase, sell, lease, hire, exhibit and exploit performances and attractions of various kinds and natures, including moving pictures, vaudeville, dramatic, operatic, musical and dance performances, and intellectual and instructive entertainment; to manufacture, produce, purchase, own, sell, lease, hire, license, distribute, and otherwise dispose and to deal in and with moving picture machines, cameras, machinery, devices, appliances, and articles of all kinds used in photographic and motion picture arts, and plates, slides and films therefor, and materials, supplies, appliances, apparatus, machinery and other articles necessary and convenient for use in connection therewith; to acquire, own and dispose of costumes, scenery, properties, libraries, and other material and property for use in connection with the giving of operatic, dramatic, and motion picture entertainments, and performances of all kinds; to employ and act as agent and manager for singers, musicians, actors, performers of all kinds; to acquire, own and dispose of (including licensing thereof), plays, scenarios, photo-plays, news, songs, magazines, motion pictures, and pictures of all kinds, dramatic and musical, and motion picture productions of every kind; to acquire, own, maintain, operate, dispose of and deal with and in studios and other plants and equipment for or in connection with the production of motion pictures and productions of all kinds; to deal in amusement enterprises of every kind and description; and generally to carry on the business of motion pictures and theatrical proprietors, managers, producers and caterers for and to public entertainment and amusements, as well as to do all things necessary and incident thereto.

 

To manufacture, buy, sell and generally deal in popcorn, candy, beverages, sandwiches, and food of all kinds and description, and goods, wares, merchandise, electronic amusement devices, pin-ball machines and personal property of every kind.

 

To purchase, lease or otherwise acquire, hold, improve, sell, lease, mortgage and generally deal in lands, buildings and interests herein.

 

To own, erect, buy, lease, acquire, hold, use or dispose of any and all stores, factories, machinery equipment and supplies of every nature and description necessary, useful or convenient in the manufacturing, producing, processing or marketing of the aforesaid articles and any other items or materials produced or dealt in by the corporation.

 

1



 

00029501948

 

To buy, or otherwise acquire, hold, lease, sell, exchange, mortgage, pledge or otherwise dispose of any real estate or real property or personal property, rights, franchises or goodwill necessary to the foregoing; in general to carry on any related or incidental business in connection with the foregoing in all of the State, territories and dependencies of the United States and in foreign countries subject to the provisions of Part 4 of the T.M.C.L.A.

 

To indemnify any director or officer or former director or officer of the corporation, or any person who may have served at its request as a director or officer of another corporation in which it owns shares of capital stock or of which it is a creditor, against expenses actually and necessarily incurred by him in connection with the defense or any action, suit, or proceeding in which he is made a party by reason of being or having been such director or officer, except in relation to matters as to which he shall be adjudged in such action, suit or proceeding to be liable for negligence or misconduct in performance of duty, but such indemnification shall not be deemed exclusive of any other rights to which such director or officer may be entitled, under any by-law, agreement, vote of shareholders, or otherwise.

 

ARTICLE FOUR

 

The aggregate number of shares which the corporation shall have authority to issue is 5,000, all of which are $1.00 par value.

 

ARTICLE FIVE

 

The corporation will not commence business until it has received for the issuance of its shares consideration of the value of at least One Thousand ($1,000.00) Dollars, consisting of money, labor done or property actually received.

 

ARTICLE SIX

 

The post-office address of its initial registered office is Little Field Building, Austin, Texas 78701, and the

 

00029501950

 

name of its initial registered agent at such address is the United States Corporation Company.

 

ARTICLE SEVEN

 

The number of directors constituting the initial Board of Directors is three and the names and addresses of the persons who are to serve as directors until the first annual meeting of the shareholders or until their successors are elected and qualifed are:

 

Name

 

Addresses

Michele Guerrier

 

666 Fifth Avenue
New York, New York 10103

 

 

 

Ellen Brown

 

666 Fifth Avenue
New York, New York 10103

 

 

 

Marie Moore

 

666 Fifth Avenue
New York, New York 10103

 

ARTICLE EIGHT

 

The name and address of the incorporator is:

 

Name

 

Address

Barbara R. Corbett

 

666 Fifth Avenue
New York, New York 10103

 

IN WITNESS WHEREOF, I have hereunto set my hand on the day opposite my signature

 

 

 

/s/    B ARBARA R. CORBETT

 

Dated: September 23, 1985

 

2



 

00029501949

 

STATE OF NEW YORK

)

 

 

)

SS:

COUNTY OF NEW YORK

)

 

 

I, CAROL DOKTORSKI, a Notary Public, do hereby certify that on the 23rd day of September, 1985, personally appeared before me BARBARA R. CORBETT, who, being by me first duly sworn, declared that she is the person who signed the foregoing document as incorporator, and that the statements therein contained are true.

 

 

 

/s/    C AROL DOKTORSKI

 

CAROL DOKTORSKI

 

NOTARY PUBLIC, State of New York

 

No. 30-4720614

 

Qualified in                 County

 

Cert. Filed in New York County

 

Commission Expires March 30, 1986

 

3



 

 

 

FILED
in the Office of the
Secretary of State of Texas

 

 

 

 

 

MAR 21 2002

 

 

 

 

 

Corporations Section

 

ARTICLES OF AMENDMENT

 

Pursuant to the provisions of the Texas Business Corporation Act, the undersigned corporation hereby amends its Articles of Incorporation, and for that purpose, submits the following statement:

 

1.                        The name of the corporation is: Loews Fort Worth Cinemas, Inc.

 

2.                        Article Four of the Articles of Incorporation is hereby amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, this corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

3.                        In accordance with Article 4.14 of the Texas Business Corporation Act, this Amendment to the Articles of Incorporation was made pursuant to a provision contained in an order by the United States Bankruptcy Court for the Southern District of New York having jurisdiction under 28 U.S.C. § 157(b)(2)(A); 157(b)(2)(L); and 157(b)(2)(O) over a proceeding for the reorganization of this corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al , case number 01-40575, confirmed and approved on March 1, 2002.

 

4.                        The date of adoption of each amendment is: March 21, 2002.

 

Dated: March 21, 2002

 

 

 

By:

/s/    B RYAN BERNDT

 

 

Bryan Berndt

 

 

Vice President, signing pursuant to the Bankruptcy Court order and in accordance with Article 4.14 of the Texas Business Corporation Act

 

4




Exhibit 3.3.89

 

LOEW’S HOUSTON COMPANY

 

THE STATE OF TEXAS

)

 

)

COUNTY OF TRAVIS

)

 

KNOW ALL MEN BY THESE PRESENTS, That we, Q.C. TAYLOR, HY.BYRD, and ELDRIDGE MOORE

 

all citizens of Travis County, Texas, under and by virtue of the laws of this State, do hereby form and incorporate ourselves into a voluntary association under the terms and conditions hereinafter set out, as follows:

 

1. The name of this corporation is LOEW’S HOUSTON COMPANY.

 

2. The purposes for which it is formed is the establishment, maintenance, erection or repair of opera and play houses, and motion picture theatres.

 

3. The principal office of said corporation, and the place where its business is to be transacted is at Austin, Travis, County, Texas.

 

4. The term for which it is to exist is fifty years.

 

5. The number of directors shall be three and their names and post-office addresses for the first year are as follows:

 

NAME

 

POST OFFICE ADDRESS

MARCUS LOEW

 

1540 Broadway, New York, N.Y.

DAVID BERNSTEIN

 

1540 Broadway, New York, N.Y.

NICHOLAS K. SCHENCK

 

1540 Broadway, New York, N.Y.

 

6. The total number of shares that may be issued by this corporation is one thousand (1000) shares without nominal or par value; and more than ten per cent. of the entire stock without nominal or par value has been subscribed and paid in all as per affidavit hereto attached.

 

no. 46446

 

LOEW’S HOUSTON COMPANY

 

/s/    Illegible        

 

IN TESTIMONY WHEREOF, we hereunto sign our names this the 31st day of July A.D. 1926.

 

 

/s/    Q.C. TAYLOR        

 

 

 

/s/    HY BYRD        

 

 

 

/s/    ELDRIDGE MOORE        

 

THE STATE OF TEXAS

)

COUNTY OF TRAVIS

)

 

Before me the undersigned authority on this day personally appeared Q.C. Taylor, Hy Byrd and Eldridge Moore, to me personally      known to be the persons whose names are subscribed to the foregoing instrument and acknowledged to me that they executed the same for the purposes and considerations therein expressed.

 

Witness my hand and seal of office this the 31st day of July A.D. 1926.

 

 

 

/s/    Illegible        

 

Notary Public within and for Travis Country,

 

Texas.

 

1



 

[SEAL]

 

THE STATE OF TEXAS

    ) 

 

 

    ) 

 

COUNTY OF TRAVIS

    ) 

 

 

Before me, the undersigned authority, on this day personally appeared known to me, who having been by me duly sworn on oath say, each for himself:

 

That they are the identical parties who executed the charter of the LOEW’S HOUSTON COMPANY, as incorporators; that more than ten per cent of the entire stock of said company has been in good faith subscribed, and that Twenty-Five Thousand Dollars ($25,000) has now been paid in.

 

That the following are the names and post-office addresses of the parties subscribing the capital stock:

 

NAMES

 

POST OFFICE ADDRESSES

Q. C. TAYLOR

 

Austin National Bank Bldg. Austin, Texas 

 

 

 

HY BYRD

 

Austin National Bank Bldg. Austin, Texas 

 

 

 

ELDRIDGE MOORE

 

600 Congress Ave., Austin, Texas.

 

That the amount subscribed by each and the amount paid by each is as follows:

 

NAME

 

AMOUNT SUBSCRIBED

 

AMOUNT PAID

Q. C. TAYLOR

 

100 shares

 

$10,000.00

HY BYRD

 

100 shares

 

10,000.00

ELDRIDGE MOORE

 

50 shares

 

5,000.00

 

That the above subscriptions were paid in as follows, to wit: the sum of Twenty-Five Thousand Dollars ($25,000) in cash.

 

 

 

 

/s/    Q. C. TAYLOR        

 

 

 

/s/    HY BYRD        

 

 

 

/s/    ELDRIDGE MOORE        

 

Subscribed and sworn to before me, this the 31st day of July, A. D. 1926.

 

 

 

 

/s/    Illegible          

 

Notary Public within and for Travis County,

 

Texas

 

2



 

[SEAL]

 

 

 

FILED

 

 

In the Office of the
Secretary of State of Texas

 

 

 

 

 

JUN 17 1976

 

 

 

 

 

/s/    Illegible

 

 

Deputy Director, Corporation Division

 

ARTICLES OF AMENDMENT

 

TO THE

 

ARTICLES OF INCORPORATION

 

OF

 

LOEW’S HOUSTON COMPANY

 

Pursuant to the provisions of Art. 4.04 of the Texas Business Corporation Act, the undersigned corporation adopts the following Articles of Amendment to its Articles of Incorporation:

 

ARTICLE I - The name of the corporation is LOEW’S HOUSTON COMPANY.

 

ARTICLE II - The Articles of Incorporation are amended to change the duration of the corporation from fifty years to perpetuity. To effect the foregoing. Article 4. of the Articles of Incorporation, which states: “The term for which it is to exist is fifty years” is hereby deleted and in its place the following is hereby substituted:

 

“4. The duration of the corporation is to be perpetual.”

 

ARTICLE III - The foregoing amendment to the Articles of Incorporation was adopted by the affirmative vote of the holder of all 250 outstanding shares of the corporation entitled to vote thereon, at a meeting of such shareholder duly called and held on the 9th day of March, 1976.

 

DATED: June 11, 1976

 

 

LOEW’S HOUSTON COMPANY

 

 

 

 

 

BY:

/s/

BERNARD MYERSON

 

 

 

Bernard Myerson, President

 

 

 

AND:

/s/    BARRY HIRSCH            

 

 

Barry Hirsch Vice Pres/Secy

 

STATE OF NEW YORK)

 

 

SS.:

COUNTY OF NEW YORK)

 

 

I, Anthony J. Castellano, a Notary Public, do hereby certify that on this 11th day of June, 1976, personally appeared before me Bernard Myerson, who declared he is President of the Corporation executing the foregoing document, and being first duly sworn, acknowledged that he signed the foregoing document in the capacity therein set forth and declared that the statements therein contained are true.

 

IN WITNESS WHEREOF, I have hereunto set my hand and seal the day and year before written.

 

 

 

/s/    ANTHONY J. CASTELLANo

 

ANTHONY J. CASTELLANO

 

Notary Public, State of New York
No. 24-5649351
Qualified in Kings County
Commission Expires March 30, 1978

 

3



 

 

 

FILED

 

 

In the Office of the
Secretary of State of Texas

 

 

 

 

 

MAR 21 2002

 

 

 

 

 

Corporations Section

 

ARTICLES OF AMENDMENT

 

Pursuant to the provisions of the Texas Business Corporation Act, the undersigned corporation hereby amends its Articles of Incorporation, and for that purpose, submits the following statement:

 

1.                        The name of the corporation is: Loews Houston Cinemas, Inc.

 

2.                        Article Six of the Articles of Incorporation is hereby amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, this corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

3.                        In accordance with Article 4.14 of the Texas Business Corporation Act, this Amendment to the Articles of Incorporation was made pursuant to a provision contained in an order by the United States Bankruptcy Court for the Southern District of New York having jurisdiction under 28 U.S.C. § 157(b)(2)(A); 157(b)(2)(L); and 157(b)(2)(O) over a proceeding for the reorganization of this corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40549, confirmed and approved on March 1, 2002.

 

4.                        The date of adoption of each amendment is: March 21, 2002.

 

Dated: March 21, 2002

 

 

 

 

 

 

 

 

By:

/s/    BRYAN BERNDT

 

 

Bryan Berndt

 

 

Vice President, signing pursuant to the Bankruptcy Court order and in accordance with Article 4.14 of the Texas Business Corporation Act

 

4




Exhibit 3.3.90

 

 

 

FILED
In the Office of the
Secretary of State of Texas

 

 

 

 

 

NOV 18 1980

 

 

 

 

 

CLERK I D
Corporation Division

 

CERTIFICATE OF INCORPORATION

 

OF

 

LOEWS LINCOLN PLAZA CINEMAS, INC.

 

I, the undersigned, a natural person of the age of twenty-one (21) years or more, acting as the incorporator of a corporation under the Texas Business Corporation Act, do hereby adopt the following Articles of Incorporation for such corporation.

 

ARTICLE ONE

 

The name of the Corporation is LOEWS LINCOLN PLAZA CINEMAS, INC.

 

ARTICLE TWO

 

The period of its duration is perpetual.

 

ARTICLE THREE

 

The purpose or purposes for which the corporation is organized are the following, and shall include the transportation of any or all lawful business for which corporations may be incorporated under this Act.

 

To own, acquire, purchase, erect, equip, lease, operate, manage and conduct motion picture theatres, drive-in theatres, opera houses, public halls and theatres and places of amusement of every kind and description; to produce, manufacture, purchase, sell, lease, hire, exhibit and exploit performances and attractions of various kinds and natures, including moving pictures, vaudeville, dramatic, operatic, musical and dance performances, and intellectual and instructive entertainment; to manufacture, produce, purchase, own, sell, lease, hire, license, distribute, and otherwise dispose and to deal in and with moving picture machines, cameras, machinery, devices, appliances, and articles of all kinds used in photographic and motion picture arts, and plates, slides and films therefor, and materials, supplies, appliances, apparatus, machinery and other articles necessary and convenient for use in connection therewith; to acquire, own and dispose of costumes, scenery, properties, libraries, and other material and property for use in connection with the giving of operatic, dramatic, and motion picture entertainments, and performances of all kinds; to employ and act as agent and manager for singers, musicians, actors, performers of all kinds; to acquire, own and dispose of (including licensing thereof), plays, scenarios, photo-plays, news, songs, magazines, motion pictures, and pictures of all kinds, dramatic and musical, and motion picture productions of every kind; to acquire, own, maintain, operate, dispose of and deal with and in studios and other plants and equipment for or in connection with the production of motion pictures and productions of all kinds; to deal in amusement enterprises of every kind and description; and generally to carry on the business of motion pictures and theatrical proprietors, managers, producers and caterers for and to public entertainment and amusement, as well as to do all things necessary and incident thereto.

 

To manufacture, buy, sell and generally deal in popcorn, candy, beverages, sandwiches, and food of all kinds and description, and goods, wares, merchandise, electronic amusement devices, pinball machines and personal property of every kind.

 

To purchase, lease or otherwise acquire, hold, improve, sell, lease, mortgage and generally deal in lands, buildings and interests therein.

 

To own, erect, buy, lease, acquire, hold, use or dispose of any and all stores, factories, machinery equipment and supplies of every nature and description necessary, useful or convenient in the manufacturing, producing, processing or marketing of the aforesaid articles and any other items or material produced or dealt in by the corporation.

 

1



 

To buy, or otherwise acquire, hold, lease, sell, exchange, mortgage, pledge or otherwise dispose of any real estate or real property or personal property, rights, franchises or goodwill necessary to the foregoing; in general to carry on any related or incidental business in connection with the foregoing in all of the State, territories and dependencies of the United States and in foreign countries subject to the provisions of Part 4 of the T.M.C.L.A.

 

To indemnify any director or officer or former director or officer of the corporation, or any person who may have served at its request as a director or officer of another corporation in which it owns shares of capital stock or of which it is a creditor, against expenses actually and necessarily incurred by him in connection with the defense of any action, suit, or proceeding in which he is made a party by reason of being or having been such director or officer, except in relation to matters as to which he shall be adjudged in such action, suit or proceeding to be liable for negligence or misconduct in performance of duty, but such indemnification shall not be deemed exclusive of any other rights to which such director, or officer may be entitled, under any by-law, agreement, vote of shareholders, or otherwise.

 

ARTICLE FOUR

 

The aggregate number of shares which the corporation shall have authority to issue is 5,000, all of which are $1.00 par value.

 

ARTICLE FIVE

 

The corporation will not commence business until it has received for the issuance of its shares consideration of the value of at least One Thousand ($1,000.00) Dollars consisting of money, labor done or property actually received.

 

ARTICLE SIX

 

The post-office address of its initial registered office is the Littlefield Building, Austin, Texas 78701, and the name of its initial registered agent at such address is the United States Corporation Company.

 

ARTICLE SEVEN

 

The number of directors constituting the initial Board of Directors is three and the names and addresses of the persons who are to serve as directors until the first annual meeting of the shareholders or until their successors are elected and qualified are:

 

Name

 

Addresses

 

 

 

Mildred Daniels

 

666 Fifth Avenue
New York, N. Y. 10103

 

 

 

Carol Doktorski

 

666 Fifth Avenue
New York, N. Y. 10103

 

 

 

Ellen Stabile

 

666 Fifth Avenue
New York, N. Y. 10103

 

ARTICLE EIGHT

 

The name and address of the incorporator is:

 

Seymour H. Smith

 

666 Fifth Avenue

New York, N. Y. 10103

 

IN WITNESS WHEREOF, I have hereunto set my hand on the day opposite my signature.

 

Dated: November 17, 1980.

 

/S/    SEYMOUR H. SMITH        

 

 

SEYMOUR H. SMITH

 

2



 

STATE OF NEW YORK

)

 

 

 

ss.:

COUNTY OF NEW YORK

)

 

 

I, JEANNE A. MIGDON, a Notary Public, do hereby certify that on the 17th day of November, 1980, personally appeared before me SEYMOUR H. SMITH, who, being by me first duly sworn, declared that he is the person who signed the foregoing document as incorporator, and that the statements therein contained are true.

 

 

 

/S/    JEANNE A. MIGDON

[SEAL]

 

JEANNE A. MIGDON

 

 

Notary Public, State of New York

 

 

No 31-2682650
Qualified in New York County
Commission Expires March 30, 1981

 

 

3



 

 

FILED

 

in the Office of the

 

Secretary of State of Texas

 

MAR 21 2002

 

 

 

Corporations Section

 

ARTICLES OF AMENDMENT

 

Pursuant to the provisions of the Texas Business Corporation Act, the undersigned corporation hereby amends its Articles of Incorporation, and for that purpose, submits the following statement:

 

1.                        The name of the corporation is: Loews Lincoln Plaza Cinemas, Inc.

 

2.                        Article Four of the Articles of Incorporation is hereby amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, this corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

3.                        In accordance with Article 4.14 of the Texas Business Corporation Act, this Amendment to the Articles of Incorporation was made pursuant to a provision contained in an order by the United States Bankruptcy Court for the Southern District of New York having jurisdiction under 28 U.S.C. § 157(b)(2)(A); 157(b)(2)(L); and 157(b)(2)(O) over a proceeding for the reorganization of this corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al., case number 01-40550, confirmed and approved on March 1, 2002.

 

4.                        The date of adoption of each amendment is: March 21, 2002.

 

Dated: March 21, 2002

 

 

By:

/s/    BRYAN BERNDT

 

 

Bryan Berndt  
Vice President, signing pursuant to the Bankruptcy Court order and in accordance with Article 4.14 of the Texas Business Corporation Act

 

4




Exhibit 3.3.91

 

COMMONWEALTH OF VIRGINIA

STATE CORPORATION COMMISSION

 

ARTICLES OF INCORPORATION

OF A VIRGINIA STOCK CORPORATION

 

The undersigned, pursuant to Chapter    of T    13.1 of the Code of Virginia, state(    ) as follows:

 

1.                         The name of the corporation is:

 

                                        Card Corporation

 

2.                         The number (and classes, if any) of shares the corporation is authorized to issue is here):

 

 

C)

1,000

Common Stock, par value $.01 per share

 

3.                         A. The name of the corporation’s initial registered agent is

 

              Service               

 

                          B. The initial registered agent is (mark appropriate box):

 

(1)

an

who is a resident of Virginia         

 

 

 

 

o

an        director of the corporation.

 

 

 

 

o

a member of the Virginia State         .

 

 

 

 

 

                    OR

 

 

 

(2)

ý

a domestic or foreign stock or nonstock corporation, limited            company or registered limited liability partnership authorized to transact business in Virginia.

 

4.                         A. The corporation’s initial registered office address, which is the business office of the initial registered agent,      

 

11 South 12 th Street, P.O. Box 14_3

Richmond

VA

232 -

(                      )

(city or           )

 

(            )

 

B.                      The registered office is physically located in the ý city or o county of Richmond

 

5.                         The           directors are:

 

1



 

NAME(S)

 

ADDRESS(ES)

Tr       

 

c/o                                   , Inc.

 

 

711 Fifth Avenue, New York, New York 10022

John J. W         

 

c/o                                              Inc.

 

 

711 Fifth Avenue, New York, New York 10022

 

 

c/o                                              Inc.

 

 

711 Fifth Avenue, New York, New York 10022

 

6.                         INCORPORATOR(S):

 

/s/     Illegible

 

          (sole incorporator)

 

 

 

 

 

 

 

 

 

 

 

 

SIGNATURE(S)

 

PRINTED            )

 

Telephone number (optional): 

(    ) 521-6231

 

See instructions on the           .

 

2




Exhibit 3.3.92

 

ARTICLES OF AMENDMENT OF

 

Loews Pentagon City Cinemas, Inc .

 

The undersigned corporation, pursuant to Title 13.1. Chapter 9. Article 11 of the Code of Virginia, hereby executes the following Articles of Amendment and sets forth:

 

ONE

 

The name of the corporation is Loews Pentagon City Cinemas. Inc.

 

TWO

 

Article Two of the Articles of Incorporation of this corporation is amended by adding the following sentence:

 

“In accordance with Section 1123(a)(6) of the Bankruptcy Code, the Corporation shall not issue non-voting equity securities prior to March 21, 2003.”

 

THREE

 

The foregoing amendment was adopted on March 21, 2002.

 

FOUR

 

In accordance with Section 13.1-604.1. of the Virginia Stock Corporation Act, this Amendment to the Articles of Incorporation was made pursuant to a provision contained in an order by the United States Bankruptcy Court for the Southern District of New York having jurisdiction over a proceeding for the reorganization of this corporation in the matter of In re Loews Cineplex Entertainment Corporation et. al . case number 01-40534, confirmed and approved on March 1, 2002.

 

The undersigned Vice President declares that the facts herein stated are true as of March 21, 2002.

 

 

Loews Pentagon City Cinemas, Inc.

 

 

 

BY:

/s/    BRYAN BERNDT      

 

 

Bryan Berndt
Vice President

 

1



 

ARTICLES OF INCORPORATION

 

OF

 

LOEWS PENTAGON CITY CINEMAS. INC.

 

The undersigned, being an individual, does hereby act as incorporator in adopting the following Articles of Incorporation for the purpose of organizing a corporation authorized by law to issue shares, pursuant to the provisions of the Virginia Stock Corporation Act, Chapter 9 of Title 13.1 of the Code of Virginia.

 

FIRST : The corporation name for the corporation (hereinafter called the “corporation”) is

 

LOEWS PENTAGON CITY CINEMAS, INC.

 

SECOND : The number of shares which the corporation is authorized to issue is 500, all of which are of a par value of $1.00 dollars each and are of the same class and are to be Common shares.

 

THIRD : The post office address with street and number, if any, of the initial registered office of the corporation in the Commonwealth of Virginia is 200 West Grace Street, Richmond, Virginia 23220. The county or city in the Commonwealth of Virginia in which the said registered office of the corporation is located is the City of Richmond.

 

The name of the initial registered agent of the corporation at the said registered office is Calvin F. Major. The said initial registered agent meets the requirements of Section 13.1-634 of the Virginia Stock Corporation Act, in as much as he is a resident of the Commonwealth of Virginia and a member of the Virginia State Bar.

 

FOURTH : No holder of any of the shares of any class of the corporation shall be entitled as of right to subscribe for, purchase or otherwise acquire any shares of any class of the corporation which the corporation proposes to issue or any rights or options which the corporation proposes to grant for the purchase of shares of any class of securities, or obligations of the corporation which are convertible into or exchangeable for, or which carry any rights, to subscribe for, purchase, or otherwise acquire shares of any class of the corporation; and any and all of such shares bonds, securities, or obligations of the corporation, whether now or hereafter authorized or created, may be issued, or may be reissued if the same have been reacquired and if their reissue is not prohibited, and any and all of such rights and options may be granted by the Board of Directors to such individuals and entities, and or such lawful consideration, and on such terms, as the Board of Directors in its discretion may determine, without first offering the same, or any thereof, to any said holder.

 

FIFTH : The purposes for which the corporation is organized, which shall include the transaction of any or all lawful business for which corporations may be incorporated under the provisions of the Virginia Stock Corporation Act, other than the special kinds of business enumerated in Section 13.1-620 of the Virginia Stock Corporation Act, are as follows:

 

To own, acquire, purchase, erect, equip, lease, operate, manage and conduct motion picture theatres, drive-in theatres, opera houses, public halls and theatres and places of amusement of every kind and description; to produce, manufacture, purchase, sell, lease, hire, exhibit and exploit performances and attractions of various kinds and natures, including moving pictures, vaudeville, dramatic, operatic, musical and dance performances, and intellectual and instructive entertainment; to manufacture, produce, purchase, own, sell, lease, hire, license, distribute, and otherwise dispose and to deal in and with moving picture machines, cameras, machinery, devices, appliances, and articles of all kinds used in photographic and motion picture arts, and plates, slides and films therefor, and materials, supplies, appliances, apparatus, machinery and other articles necessary and convenient for use in connection therewith; to acquire, own and dispose of costumes, scenery, properties, libraries, and other material and property for use in connection with the giving of operatic, dramatic, and motion picture entertainments, and performances of all kinds, to employ and act as agent and manager for singers, musicians, actors, performers of all kinds; to acquire, own and dispose of (including licensing thereof), plays, scenarios, photoplays, news, songs, magazines, motion pictures, and pictures of all kinds, dramatic and musical, and motion picture productions of every kind; to acquire, own, maintain, operate, dispose of and deal with and in studios and other plants and equipment for or in connection with the production of motion pictures and productions of all kinds; to deal in amusement enterprises of every kind and description and generally to carry on the business of motion pictures and theatrical proprietors, managers, producers and caterers for and to public entertainment and amusements, as well as to do all things necessary and incident thereto.

 

To manufacture, buy, sell and generally deal in popcorn, candy, beverages, sandwiches, and food of all kinds and description, and goods, wares, merchandise, electronic amusement devices, pinball machines and personal property of every kind.

 

To purchase, lease or otherwise acquire, hold, improve, sell, lease, mortgage and generally deal in lands, buildings and interests herein.

 

2



 

To own, erect, buy, lease, acquire, hold, use or dispose of any and all stores, factories, machinery equipment and supplies of every nature and description necessary, useful or convenient in the manufacturing, producing, processing or marketing of the aforesaid articles and any other items or materials produced or dealt in by the corporation.

 

To buy, or otherwise acquire, hold, lease, sell, exchange, mortgage, pledge or otherwise dispose of any real estate or real property or personal property, rights, franchises or goodwill necessary to the foregoing; in general to carry on any related or incidental business in connection with the foregoing in all of the State, territories and dependencies of the United States and in foreign countries subject to the provisions of Part 4 of the T.M.C.L.A.

 

To indemnify any director or officer or former director or officer of the corporation, or any person who may have served at its request as a director or officer of another corporation in which it owns shares of capital stock or of which it is a creditor, against expenses actually and necessarily incurred by him in connection with the defense or any action, suit or proceeding in which he is made a party by reason of being or having been such director or officer, except in relation to matters as to which he shall be adjudged in such action, suit or proceeding to be liable for negligence or misconduct in performance of duty, but such indemnification shall not be deemed exclusive of any other rights to which such director or officer may be entitled, under any by-law, agreement, vote of shareholders, or otherwise.

 

To have in furtherance of the general powers granted to corporations organized under the Virginia Stock Corporation Act whether granted by specific statutory authority or by construction of law.

 

SIXTH : The name and the address of each of the individuals who are to serve as the initial directors of the corporation are:

 

NAME

 

ADDRESS

Bernard Myerson

 

400 Plaza Drive

 

 

Secaucus, N. J. 07094

 

 

 

Seymour H. Smith

 

400 Plaza Drive

 

 

Secaucus, N. J. 07094

 

SEVENTH : Regarding the management of the business and the regulation of the affairs of the corporation, and for defining, limiting, and regulating the powers of the corporation, its directors, and shareholders, it is further provided:

 

1. Whenever any provision of the Virginia Stock Corporation Act shall otherwise require for the approval of any specified corporate action the authorization of more than two-thirds of the votes entitled to be cast by any voting group, any such corporate action shall be approved by the authorization of at least a majority of the votes entitled to be cast by said voting group. The term “voting group” as used herein shall have the meaning ascribed to it by Section 13.1-603 of the Virginia Stock Corporation Act.

 

2. The corporation shall, to the fullest extent permitted by the provisions of the Virginia Stock Corporation Act, as the same may be amended and supplemented, indemnify any and all persons whom it shall have power to indemnify under said provisions from and against any and all of the expenses, liabilities, or other matters referred to in or covered by said provisions, and the indemnification provided for herein shall not be deemed exclusive of any other rights to which those indemnified may be entitled under by By-law, vote of shareholders or disinterested directors, or otherwise, both as to action in his official capacity and as to action in another capacity while holding such office, and shall continue as to a person who has ceased to be a director, officers, employee, or agent and shall inure to the benefit of the heirs, executors, and administrators of such a person.

 

EIGHTH : The duration of the corporation shall be perpetual.

 

Signed on September 19, 1988

 

 

/s/    BARBARA R. CORBETT

 

Barbara R. Corbett

 

Incorporator

 

3




Exhibit 3.3.93

 

 

ARIZONA CORPORATION COMMISSION

CORPORATIONS DIVISION

 

Phoenix Address

 

300 West Washington

 

Tucson Address

 

400 West Congress

 

 

Phoenix, Arizona 85007-2929

 

 

 

Tucson, Arizona 85701-1347

 

PROFIT

CERTIFICATE OF DISCLOSURE

A.R.S. §10-202.D

 

 

 

AMC CARD PROCESSING SERVICES, INC

 

 

EXACT CORPORATE NAME

 

A     Has any person serving either by election or appointment as officer, director, trustee, incorporator and persons controlling or holding over 10% of the issued and outstanding common shares or 10% of any other proprietary, beneficial or membership interest in the corporation:

 

1      Been convicted of a felony involving a transaction in securities, consumer fraud or antitrust in any state or federal jurisdiction within the seven-year period immediately preceding the execution of this Certificate?

 

2      Been convicted of a felony, the essential elements of which consisted of fraud, misrepresentation, theft by false pretenses, or restraint of trade or monopoly in any state or federal jurisdiction within the seven-year period immediately preceding the execution of this Certificate?

 

3      Been or are subject to an injunction, judgment, decree or permanent order of any state or federal court entered within the seven-year period immediately preceding the execution of this Certificate wherein such injunction, judgment, decree or permanent order

(a)  Involved the violation of fraud or registration provisions of the securities laws of that [ILLEGIBLE]?, or

(b)  Involved the violation of the consumer fraud laws of that jurisdiction?, or

(c)  Involved the violation of the antitrust or restraint of trade laws of that jurisdiction?

 

Yes o  No ý

 

B     IF YES, the following information MUST be attached

 

1      Full name, prior to [ILLEGIBLE] and aliases, if used

2      Full birth name

3      Present home address

4      Prior address (for immediate preceding 7-year period)

5      Date and location of birth

6      Social Security Number

7      The nature and description of each conviction or judicial action, date and location, the court and public agency involved and title or case number of case.

 

C.    Has any person serving as an officer, director, trustee or incorporator of the corporation served in any such capacity or held or controlled over 20% of the issued and outstanding common shares, or 20% of any other proprietary, beneficial or membership interest in any other corporation which has been placed in bankruptcy, receivership or had its charter revoked or administratively or judicially desolved by any state or jurisdiction.

 

Yes o   No ý

 

IF YOUR ANSWER TO THE ABOVE QUESTION IS "YES". YOU MUST ATTACH THE FOLLOWING INFORMATION FOR EACH CORPORATION

 

1.     Name and address of the corporation

2.     Full name including aliases and address of each person [ILLEGIBLE]

3.     State(s) in which the corporation

(a) Was incorporated  (b) Has transacted business

4.     Dates of corporate operation

5.     Date and case number of Bankruptcy or date of revocation administrator cessation

 

D     The fiscal year end adopted by the corporation is 52/53 week ending. Thursday closest to the last day of March

 

Under penalties of law, the undersignee incorporator(s) officer(s) declares(s) that I (we) have examined this Certificate, including any attachments, and to the best of my (our) knowledge and belief it is true correct and complete, and hereby declare as indicated above. THE SIGNATURE(S) MUST BE DATED WITHIN THIRTY (30) DAYS OF THE DELIVERY DATE

 

BY

/s/ Kara A. Gilmore

 

BY

 

 

 

 

 

 

PRINT NAME

KARA A GILMORE

 

PRINT NAME

 

 

 

 

 

 

TITLE

[ILLEGIBLE]

 

DATE

10/26/04

 

TITLE

 

 

DATE

 

 

DOMESTIC CORPORATIONS ALL INCORPORATORS MUST SIGN THE INITIAL CERTIFICATE OF DISCLOSURE if within [ILLEGIBLE] days, any person becomes an officer, director, trustee or person controlling or holding over 10% of the issued and outstanding shares or 10% of any other proprietory, beneficial, or membership interest in the corporation and the person was not included in this disclosure, the corporation must file an AMENDED certificate signed by at least one duly authorized officer of the corporation

 

FOREIGN CORPORATIONS MUST BE SIGNED BY AT LEAST ONE DULY AUTHORIZED OFFICER OF THE CORPORATION

[ILLEGIBLE] 8022 - Business Corporations

[ILLEGIBLE]

 

1



 

AZ CORP. COMMISSION

 

FILED

 

 

 

OCT 27 2004

 

 

 

APPR.

[ILLEGIBLE]

 

TERM

 

 

DATE

10-27-04

 

-1161137-8

 

 

ARTICLES OF INCORPORATION

OF

AMC CARD PROCESSING SERVICES, INC.

 

The undersigned incorporator hereby forms and establishes a corporation for profit under the laws of the State of Arizona.

 

ARTICLE I

 

The name of the corporation (hereinafter the “Corporation”) is AMC Card Processing Services, Inc. [ILLEGIBLE]

 

ARTICLE II

 

The street address of the Corporation’s statutory agent and known place of business is c/o C T Corporation System, 3225 North Central Avenue, Phoenix, Arizona 85012, and the name of the Corporation’s statutory agent at such address is C T Corporation System.  The statutory agent and known place of business may be changed at any time as the Board of Directors may determine by filing a notice of a statement of change with the Arizona Corporation Commission

 

ARTICLE III

 

The purpose of the Corporation is to engage in any lawful act or activity for which corporations may be organized under the Arizona Business Corporation Act (the “Act”), as the same may be amended from time to time, including, without limitation, settling credit card transactions, purchasing and selling entertainment cards, gifts of entertainment and discount tickets, invoicing for ancillary revenue activities, and reconciling and overseeing collection of amounts derived from such activities, on behalf of American Multi-Cinema, Inc. and other entities that may be in need of such services, and the conduct of all legal activities necessary, incidental or related thereto.

 

ARTICLE IV

 

The total number of shares of all classes of shares which the Corporation shall have authority to issue is

 

Class

 

Par Value, If Any, Per Share

 

Number of Shares

 

 

 

 

 

 

 

Common

 

$

1.00

 

3,000

 

 

ARTICLE V

 

The name and mailing address of the incorporator is Kara Gilmore, American Multi-Cinema, Inc., 920 Main Street, Kansas City, Missouri 64105.

 

2



 

ARTICLE VI

 

The powers of the incorporator shall terminate upon the filing of these Articles of Incorporation.  The member of directors to constitute the first Board of Directors is three.  The number of directors to constitute all subsequent Boards of Directors shall be fixed by, or in the manner provided in, the Corporation’s bylaws, provided that the first Board of Directors shall be three.  The names and addresses of the persons to constitute the first Board of Directors and serve until the first annual meeting of shareholders or until their successors are elected and qualified are as follows:

 

Peter C. Brown

AMC Card Processing Services, Inc.

920 Main Street

Kansas City, MO 64105

 

Philip M. Singleton

AMC Card Processing Services, Inc.

920 Main Street

Kansas City, MO 64105

 

Craig R. Ramsey

AMC Card Processing Services, Inc.

920 Main Street

Kansas City, MO 64105

 

ARTICLE VII

 

The bylaws of the corporation may from time to time be adopted, amended, or repealed by the shareholders entitled to vote or by the Board of Directors.

 

ARTICLE VIII

 

(a)           No director of the Corporation shall be personally liable to the Corporation or its shareholders for money damages for any action taken or any failure to take any action as a director, except for liability for any of the following: (a) for the amount of a financial benefit received by a director to which the director is not entitled, (b) an intentional infliction of harm on the Corporation or the shareholders, (c) an intentional violation of Section 10-833 of the Act and any amendment thereto or (d) an intentional violation of criminal law.  The Corporation shall indemnify the directors of the Corporation and the directors of any subsidiary of the Corporation for liability, as defined in Section 10-850 of the Act, to any person for any action taken, or any failure to take any action as a director, except liability for any of the exceptions described in the prior sentence and except in connection with any matter for which indemnification is prohibited under Section 10-851(D) of the Act, to the fullest extent permitted by applicable law.  The officers of the Corporation and the officers of any subsidiary of the Corporation shall be indemnified to the same extent as directors of the Corporation; and any officer who is not also a director or who is a party to a proceeding on the basis of an act or omission solely as an officer shall further be indemnified against liability for any of the

 

 

3



 

exceptions described in the first sentence of this Article VIII, except that an officer who is not also a director shall not be indemnified for (a) liability in connection with a proceeding by or in the right of the Corporation other than for reasonable expenses incurred in connection with the proceeding or (b) liability arising out of conduct that constitutes: (i) receipt by the officer of a financial benefit to which the officer is not entitled; (ii) an intentional infliction of harm on the Corporation or the shareholders; or (iii) an intentional violation of criminal law.  If the Act is amended to authorize corporate actions further eliminating or limiting the personal liability of officers or directors, or to expand the matters for which indemnification is permissible, then the liability of an officer or director of the Corporation and of any subsidiary of the Corporation shall be automatically eliminated or limited and the indemnification of the officers and directors shall be automatically expanded, to the fullest extent permitted by the Act or applicable law, as so amended, without any further corporate or shareholder action being required.  Any repeal or modification of this Article VIII by the shareholders of the Corporation shall not adversely affect any right or protection of an officer or director of the Corporation or an officer or director of any subsidiary of the Corporation existing at the time of such repeal or modification.

 

(b)           The Corporation shall pay for or reimburse the reasonable expenses incurred by a director or officer of the Corporation or a director or officer of a subsidiary of a Corporation who is a party to a proceeding, as defined in Section 10-850 of the Act, in advance of the final disposition thereof to the fullest extent permitted by Section 10-853 of the Act of other applicable law, upon receipt of an undertaking by or on behalf of such person to repay such advances to the extent of the amount to which such person shall ultimately be determined not to be entitled.

 

(c)           The rights to indemnification and to the advancement of expenses and all other benefits provided by, or granted pursuant to, this Article VIII shall continue as to a person who has ceased to serve in the capacity in respect of which such person was entitled to benefits under this Article VIII and shall inure to the benefit of the heirs, executors and administrators of such person.

 

(d)           The Board of Directors shall have the power and authority to make, alter, amend and repeal such procedural rules and regulations relating to indemnification and the advancement of expenses as it, in its discretion, may deem necessary or expedient in order to carry out the purposes of Article VIII, such rules and regulations, if any, to be set forth in the bylaws of the Corporation or in a resolution of the Board of Directors.

 

ARTICLE IX

 

The private property of the officers, directors and shareholders of the Corporation shall be exempt from all corporate debts of any kind whatsoever.

 

ARTICLE X

 

The Corporation reserves the right to amend, alter, change, or repeal any provision contained in these Articles of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders hereby are granted subject to this reservation.

 

 

 

4



 

IN TESTIMONY WHEREOF, I have hereunto subscribed my name this 26 th day of October, 2004.

 

 

 

/s/ Kara Gilmore

 

 

Kara Gilmore

 

 

5



 

STATE OF MISSOURI

)

 

 

 

) ss.

 

 

COUNTY OF JACKSON

)

 

 

 

Personally appeared before me, a Notary Public in and for said county and state, the above-named Kara Gilmore, who is personally known to me to be the same person who executed the foregoing instrument of writing and duly acknowledged the execution of the same.

 

IN TESTIMONY WHEREOF, I have hereunto subscribed my name and affixed my official seal this 26 th day of October, 2004.

 

CHERYL L. EDLIN

 

 

Notary Public - Notary Seal

 

 

State of Missouri

 

 

County of Platte

 

/s/ Cheryl L. Edlin

 

My Commission Exp. 09/11/2006

 

Notary Public

 

My commission expires: 9-11-2006

 

Acceptance of Appointment By Statutory Agent

 

The undersigned hereby acknowledges and accepts the appointment as statutory agent of the above-name corporation effective this 26 th day of October, 2004.

 

 

 

Sign:

/s/ John J. Linnihan

 

 

 

 

 

 

 

John J. Linnihan

 

 

 

[print name]

 

 

 

Asst Vice President

 

 

 

 

 

 

 

 

 

[ILLEGIBLE]

 

CT Corporation System

 

 

 

6




Exhibit 3.3.94

 

 

STATE OF DELAWARE

 

SECRETARY OF STATE

 

DIVISION OF CORPORATIONS

 

FILED 10.00 AM 11/09/1992

 

923J45379 – 2316419

 

CERTIFICATE OF INCORPORATION

OF

AMC ENTERTAINMENT INTERNATIONAL, INC.

 

The undersigned incorporator, for the purpose of forming a corporation under the General Corporation Law of the state of Delaware, adopts the following Certificate of Incorporation.

 

ARTICLE I

 

The name of the corporation is:

 

AMC Entertainment International, Inc.

 

ARTICLE II

 

The address of the corporation’s registered office in Delaware is 1209 Orange Street, Wilmington, New Castle County, Delaware 19801, and the name of its registered agent at such address is The Corporation Trust Company.

 

ARTICLE III

 

The corporation is formed for the following purposes:

 

(a)           To  (i) exhibit, play or otherwise display and reproduce, for all purposes, still and motion pictures, sound films, plays and other dramatic works, operas, concerts, music and musical works, news, instruction, entertainment, advertising, educational and informative matter; (ii) distribute films; (iii) produce or procure the production of scenes, acts, plays, concerts, exhibitions, theatrical performances and the like, and manufacture, purchase or otherwise acquire scenarios, costumes and other theatrical properties and accessories and employ actors, singers, musicians and other persons suitable in connection therewith; (iv) acquire scenarios, plays, stories, poems, songs, musical pieces and the like, and the rights to the use thereof; (v) purchase, lease as lessee or otherwise acquire, manage, operate, control, hold, own, use, improve, develop, sell, lease as lessor or otherwise dispose of, and mortgage or otherwise encumber theatres and other amusement places of every kind and description and any and all interests or rights therein; (vi) carry on a general moving picture, theatrical and amusement business and any branch thereof; (vii) erect establish, purchase, lease and otherwise acquire, and to hold, use, equip, outfit, supply, service, maintain, operate, sell and

 



 

otherwise dispose of concessions and other eating and drinking establishments and generally to conduct the business of a concessionaire; and (viii) own a partnership or shareholder’s interest in, or otherwise invest in, a general partnership or corporation that does or is otherwise engaged in any of the foregoing; and

 

(b)           To engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware.

 

ARTICLE IV

 

(a)           The corporation shall have authority to issue 3000 shares of common stock, each with a par value of $1.00.

 

(b)           Each stockholder shall be entitled to one vote for each share of the corporation’s outstanding common stock held of record by such stockholder on every matter submitted to a vote of the corporation’s stockholders.

 

ARTICLE V

 

The name of the incorporator is Nancy L. Gallagher, and the mailing address of the incorporator is 106 West 14th Street, Kansas City, Missouri 64105.

 

ARTICLE VI

 

The number of directors to constitute the Board of Directors shall be fixed by, or in the manner provided in, the corporation’s bylaws.

 

ARTICLE VII

 

(a)           All powers of management, direction and control of the corporation shall be vested in the Board of Directors.

 

(b)           The corporation’s original bylaws shall be adopted by the corporation’s initial Board of Directors.  The bylaws of the corporation may from time to time be altered, amended or repealed, or new bylaws may be adopted, in either of the following ways: (i) by an affirmative vote of the holders of a majority of the corporation’s outstanding shares entitled to vote, or (ii) by an affirmative vote of a majority of the corporation’s directors then in office.  Any change in the bylaws made by the corporation’s stockholders may thereafter be

 

2



 

further changed by the corporation’s Board of Directors, unless the stockholders in making such change shall otherwise provide.

 

ARTICLE VIII

 

Whenever a compromise or arrangement is proposed between this corporation and its creditors or any class of them and/or between this corporation and its stockholders or any class of them, any court of equitable jurisdiction within the State of Delaware, on the application in a summary way of this corporation or any receiver or receivers appointed for this corporation under the provisions of Del. Code. Ann. tit. 8, § 291 or on the application of trustees in dissolution or of any receiver or receivers appointed for this corporation under the provisions of Del. Code Ann. tit. 8, §279, may order a meeting of the creditors or class of creditors, or of the stockholders or class of stockholders of this corporation, as the case may be, to be summoned in such manner as the court directs.  If a majority in number representing three-fourths in value of the creditors or class of creditors, or of the stockholders or class of stockholders of this corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of this corporation as a consequence of such compromise or arrangement, the reorganization, if sanctioned by the court to which the application has been made, shall be binding on all the creditors or class of creditors, or on all the stockholders or class of stockholders of this corporation, as the case may be, and also on this corporation.

 

ARTICLE IX

 

No holder of any share of the corporation’s stock shall have any preemptive rights to acquire additional shares.

 

ARTICLE X

 

The duration of the corporation is perpetual.

 

ARTICLE XI

 

Any person, upon becoming the owner or holder of any shares of stock or other securities issued by the corporation, does thereby consent and agree that all rights, powers, privileges, obligations or restrictions pertaining to such person or such shares of stock or other securities in any way may be altered, amended, restricted, enlarged or repealed by laws of the State of Delaware or of the United States of America hereinafter

 

3



 

adopted.  The corporation reserves the right to amend or repeal this Certificate of Incorporation or to take any other action as required or allowed by such laws, and all rights of the owners and holders of any shares of stock or other securities issued by the corporation are subject to this reservation.

 

ARTICLE XII

 

A director of the corporation for the corporation shall not be 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 of 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 the State of Delaware is amended to authorize the additional elimination or limitation of the personal liability of a director, 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 the State of Delaware, as amended.  No amendment to or repeal of this Article shall apply to or have any effect on the liability or alleged liability of any director of the corporation for or with respect to any acts or omissions of such director occurring prior to such amendment or repeal.

 

This Certificate of Incorporation has been signed this 6th day of November, 1992.

 

 

/s/ Nancy L. Gallagher

 

 

Nancy L. Gallagher,

 

Incorporator

 

4



 

STATE OF MISSOURI

)

 

 

 

) SS

 

 

COUNTY OF JACKSON

)

 

 

 

The foregoing instrument was acknowledged before me this 6th day of November, 1992, by Nancy L. Gallagher.

 

 

/s/ Susan Diane Slusher

 

Notary Public in and for said

 

County and state

 

Print Name:

 

 

My commission expires:

 

[SEAL]

 

[STAMP]

 

5




Exhibit 3.3.95

 

ARTICLES OF INCORPORATION

OF

 

AMERICAN ROYAL CINEMA, INC.

 

The undersigned, being a natural person of the age of twenty-one years or more, for the purpose of forming a corporation under “The General and Business Corporation Law of Missouri”, does hereby adopt the following Articles of Incorporation:

 

FIRST. The name of the corporation is:

 

AMERICAN ROYAL CINEMA, INC.

 

SECOND. The address of its initial registered office in the State of Missouri is 1806 Baltimore Avenue, Kansas City, Missouri, and the name of its initial registered agent at such address is Stanley H. Durwood.

 

THIRD. The aggregate number of shares which the corporation shall have authority to issue shall be 3,000 shares of common stock, each of the par value of $10.00 per share.

 

No holder of any shares of the corporation shall be entitled as such, as a matter of right, to purchase or subscribe for any shares of stock of the corporation of any class, whether now or hereafter authorized or whether issued for cash, property or services or as a dividend or otherwise, or to purchase or subscribe for any obligations, bonds, notes, debentures, other securities or stock convertible into shares of stock of the corporation or carrying or evidencing any right to purchase shares of stock of any class.

 

FOURTH. The number of shares to be issued before the corporation shall commence business is 50 shares of common stock of the par value of $10.00 per share, and the consideration to be paid therefor and the stated capital with which the corporation will commence business is Five Hundred Dollars ($500). The corporation will not commence business until consideration of the value of at least Five Hundred Dollars ($500) has been received for the issuance of shares of the corporation.

 

FIFTH. The name and place of residence of the incorporator is as follows:

 

Name

 

Residence

James L. Viani

 

25 East 67th Street,
Kansas City, Missouri

 

SIXTH. The number of directors to constitute the board of directors of the corporation is four. Directors need not be shareholders unless the bylaws of the corporation require them to be shareholders.

 

SEVENTH. The duration of the corporation is perpetual.

 

EIGHTH. This corporation is formed for the following purposes:

 



 

(a)           To exhibit, play or otherwise display and reproduce, for all purposes, still and motion pictures, sound films, plays and other dramatic works, operas, concerts, music, and musical works, news, instruction, entertainment, advertising, educational and informative matter, or any of them; to produce or procure the production of scenes, acts, plays, concerts, exhibitions, theatrical performances and the like, and in connection therewith, to manufacture, purchase or otherwise acquire sceneries, costumes and other theatrical properties and accessories; to employ actors, singers, musicians and other persons suitable in connection therewith; to acquire scenarios, plays, stories, poems, songs, musical pieces and the like, and the rights to the use thereof; to purchase, lease or otherwise acquire, manage, operate, control, hold, own, use, improve, develop, sell, lease or otherwise dispose of, mortgage and otherwise encumber, theatres and other amusement places of every kind and description and any and all interests or rights therein; and to carry on a general moving picture, theatrical and amusement business and every branch thereof.

 

(b)           To own and conduct theatrical booking agencies, and to act as a commission or general or special agent for corporations, firms or individuals in connection therewith.

 

(c)           To buy, lease, rent or otherwise acquire, own, hold, use, divide, partition, develop, improve, operate and sell, lease, mortgage or otherwise dispose of, deal in and turn to account real, estate, leaseholds and any and all interests or estates therein or appertaining thereto; and to construct, manage, operate, improve, maintain and otherwise deal with buildings, structures and improvements situated or to be situated on any real estate or leasehold.

 

(d)           To engage in any mining, manufacturing, chemical, metallurgical, processing or related business, and to buy, lease, construct or otherwise acquire, own, hold, use, sell, lease, mortgage or otherwise dispose of, plants, works, facilities and equipment therefor.

 

(e)           To buy utilize, lease, rent, import, export, manufacture, produce, design, prepare, assemble, fabricate, improve, develop, sell, lease, mortgage, pledge, hypothecate, distribute and otherwise deal in at wholesale, retail or otherwise, and as principal, agent or otherwise, all commodities, goods, wares, merchandise, machinery, tools, devices, apparatus, equipment and all other personal property, whether tangible or intangible, of every kind without limitation as to description, location or amount.

 

(f)            To apply for, obtain, purchase, lease, take licenses in respect of or otherwise acquire, and to hold, own, use, operate, enjoy, turn to account, grant licenses in respect of, manufacture, under, introduce, sell, assign, mortgage, pledge or otherwise dispose of:

 

1.   Any and all inventions, devices, processes and formulae and any improvements and modifications thereof;

 

2.  Any and all letters patent of the United States or of any other country, state or locality, and all rights connected therewith or appertaining, thereto;

 

3.  Any and all copyrights granted by the

 

2



 

United States or any other country, state or locality;

 

4.  Any and all trade-marks, trade names, trade symbols and other indications of origin and ownership granted by or recognized under the laws of the United States or of any other country, state or locality; and to conduct and carry on its business in any or all of its various branches under any trade name or trade names.

 

(g)  To engage in, carry on-and conduct research, experiments, investigations, analyses, studies and laboratory work, for the purpose of discovering new products or to improve products, articles and things, and to buy, construct or otherwise acquire, own, operate, maintain, lease, sell, mortgage or otherwise dispose of, laboratories and similar facilities, plants and any and all other establishments, and to procure, construct, own, use, hold and dispose of all necessary equipment in respect thereof, for the purposes aforesaid.

 

(h)  To enter into any lawful contract or contracts with persons firms, corporations, other entities, governments or any agencies or sub-divisions thereof, including guaranteeing the performance of any contract or any obligation of any person, firm, corporation or other entity.

 

(i)  To purchase and acquire, as a going concern or otherwise, and to carry on, maintain and operate all or any part of the property or business of any corporation, firm, association, entity, syndicate or person whatsoever, deemed to be of benefit to the corporation, or of use in any manner in connection with any of its purposes; and to dispose thereof upon such terms as may seem advisable to the corporation.

 

(j)   To purchase or otherwise acquire, hold, sell, pledge, re-issue, transfer or otherwise deal in, shares of the corporation’s own stock, provided that it shall not use its funds or property for the purchase of its own shares of stock when such use would be prohibited by law, by the articles of incorporation or by the bylaws of the corporation; and, provided further, that shares of its own stock belonging to it shall not be voted upon directly or indirectly.

 

(k)  To invest, lend and deal with moneys of the corporation in any lawful manner, and to acquire by purchase, by the exchange of stock or other securities of the corporation, by subscription or otherwise, and to invest in, to hold for investment or for any other purpose, and to use, sell, pledge or otherwise dispose of, and in general to deal in any interest concerning or enter into any transaction with respect to (including “long” and “short” sales of) any stocks, bonds, notes, debentures, certificates, receipts and other securities and obligations of any government, state, municipality, corporation, association or other entity, including individuals and partnerships and, while owner thereof, to exercise all of the rights, powers and privileges of ownership, including, among other things, the right to vote-thereon for any and all purposes and to give consents with respect thereto.

 

(l)  To borrow or raise money for any purpose of the corporation and to secure any loan, indebtedness or obligation of the corporation and the interest accruing thereon, and for that or any other purpose to mortgage, pledge, hypothecate or charge all or any part of the; present or

 

3



 

hereafter acquired property, rights and franchises of the corporation, real, personal, mixed or of any character whatever, subject, only to limitations specifically imposed by law.

 

(m)  To do any or all of the things hereinabove enumerated alone for its own account, or for the account of others, or as the agent for others, or in association with others or by or through others, and to enter into all lawful contracts and undertakings in respect thereof.

 

(n)  To have one or more offices, to conduct its business, carry on its operations and promote its objects within and without the State of Missouri, in other states, the District of Columbia, the territories, colonies and dependencies of the United States, in foreign countries and anywhere in the world, without restriction as to place, manner or amount, but subject to the laws applicable thereto; and to do any or all of the things herein set forth to the same extent as a natural person might or could do and in any part of the world, either alone or in company with others.

 

(o)  In general, to carry on any other business in connection with each and all of the foregoing or incidental thereto, and to carry on, transact and engage in any and every lawful business or other lawful thing calculated to be of gain, profit or benefit to the corporation as fully and freely as a natural person might do, to the extent and in the manner, and anywhere within and without the State of Missouri, as it may from time to time determine; and to have and exercise each arid all of the powers and privileges, either direct or incidental, which are given and provided by or are available under the laws of the State of Missouri in respect of general and business corporations organized for profit thereunder; provided, however, that the corporation shall not engage in any activity for which a corporation may not be formed under the laws of the State of Missouri.

 

None of the purposes and powers specified in any of the paragraphs of this Article EIGHTH shall be in any way limited or restricted by reference to or inference from the terms of any other paragraph, and the purposes and powers specified in each of the paragraphs of this Article EIGHTH shall be regarded as independent purposes and powers. The enumeration of specific purposes and powers in this Article EIGHTH shall not be construed to restrict-in any manner the general purposes and powers of this corporation, nor shall the expression of one thing be deemed to exclude another, although it be of like nature. The enumeration of purposes or powers herein shall not be deemed to exclude or in any way limit by inference any purposes or powers which this corporation has power to exercise, whether expressly by the laws of the State, of Missouri, now or hereafter in effect, or impliedly by any reasonable construction of such laws.

 

NINTH. (a)  Except as may be otherwise specifically provided by statute, or the articles of incorporation or the bylaws of the corporation, as from time to time amended, all powers of management, direction and control of the corporation shall be, and hereby are, vested in the board of directors.

 

(b)  The bylaws of the corporation may from time to time be altered, amended, suspended or repealed, or new bylaws may be adopted, in either of the following ways:  (i) by the affirmative vote, at any annual or special meeting of the shareholders, of the holders of a majority of the outstanding shares, of stock of the corporation entitled

 

4



 

to vote, or (ii) by resolution adopted by a majority of the full board of directors; provided, however, that the power of the directors to alter, amend, suspend or repeal the bylaws or any portion thereof may be denied as to any bylaws or portion thereof enacted by the shareholders if at the time of such enactment the shareholders shall so expressly provide.

 

(c)  The corporation may agree to the terms and conditions upon which any director or officer accepts his office or position and in its bylaws or by contract may agree to indemnify and protect each and all of such persons and any person who, at the request of the corporation, served as a director or officer of another corporation in which this corporation owned stock against all costs and expenses reasonably incurred by any or all of them, and all liability imposed or threatened to be imposed upon any or all of them, by reason of or arising out of their or any of them being or having been a director or officer of this corporation or of such other corporation; but any such bylaw or contractual provision shall not be exclusive of any other right or rights of any such director or officer to be indemnified and protected against such costs and liabilities which he may otherwise possess.

 

TENTH. Except as may be otherwise provided by the bylaws of the corporation, no contract or other transaction between this corporation and any other firm or corporation shall be affected or invalidated by reason of the fact that any director or officer of this corporation is interested in, or is a member, shareholder, director or officer of such other firm or corporation; and any directors or officers of this corporation individually or jointly with one or more other directors or officers of this corporation, may be a party to, or may be interested in, any contractor transaction of this corporation or in which this corporation is interested, and no such contract or transaction shall be affected or invalidated thereby; and each and every person who may become a director or officer of this corporation is hereby relieved from any liability that might otherwise exist from his contracting with this corporation for the benefit of himself or any person, firm, association or corporation in which he may be in any wise interested.

 

ELEVENTH. The directors shall have power to hold their meetings and to keep the books (except any books required to be kept in the State of Missouri, pursuant to the laws thereof) at any place within or without the State of Missouri.

 

TWELFTH. The corporation reserves the right to alter, amend or repeal any provision contained in its articles of incorporation in the manner now or hereafter prescribed by the statutes of Missouri, and all rights and powers conferred herein are granted subject to this reservation; and, in particular, the corporation reserves the right and privilege, to amend its articles of incorporation from time to time so as to authorize other or additional classes of shares (including preferential snares), to Increase or decrease the number of shares of any class now or hereafter authorized, to establish, limit or deny to shareholders of any class the right to purchase or subscribe for any shares of stock of the corporation of any class, whether now or hereafter authorized or whether issued for cash, property or services or as a dividend or otherwise, or to purchase or subscribe for any obligations, bonds, notes, debentures, or securities or stock convertible into shares, of stock of the corporation or carrying or evidencing any right to purchase shares of stock of any class, and to vary the preferences, priorities, special powers, qualifications, limitations, restrictions and the special or relative rights or other characteristics in respect of the shares of each class, and to

 

5



 

accept and avail itself of, or subject itself to, the provisions of any statutes of Missouri hereafter enacted pertaining to general and business corporations, to exercise all the rights, powers and privileges conferred upon corporations organized thereunder or accepting the provisions thereof and to assume the obligations and duties imposed therein, upon the affirmative vote of the holders of a majority of the shares of stock entitled to vote thereon, or, in the event the laws of Missouri require a separate vote by classes of shares, upon the affirmative vote of the holders of a majority of the shares of each class whose separate vote is required thereon.

 

IN WITNESS WHEREOF, the undersigned has hereunto set his hand this 24th day of July, 1968.

 

 

 

/s/ James L. Viani

 

James L. Viani

 

STATE OF MISSOURI

)

 

 

)

SS.

COUNTY OF JACKSON

)

 

 

I, Barbara L. Barton , a notary public, do hereby certify that on the 24th day of July, 1968, personally appeared before me, James L. Viani who being by me first duly sworn, declared that he is the person who signed the foregoing document as incorporator, and that the statements therein contained are true.

 

 

Barbara L. Barton

 

N otary Public

 

(NOTARIAL SEAL)

 

My commission expires:  May 9, 1970

 

6



 

No. 130242

 

STATE of MISSOURI
JAMES C. KIRKPATRICK, Secretary of State

 

Corporation Department

 

Certificate of Incorporation

 

WHEREAS, duplicate originals of Articles of Incorporation of AMERICAN ROYAL CINEMA, INC. have been received and filed in the office of the Secretary of State and which Articles, in all respects, comply with the requirements of The General and Business Corporation Law:

 

NOW, THEREFORE, I, JAMES C. KIRKPATRICK, Secretary of State of the State of Missouri, by virtue of the authority vested in me by law, do hereby certify and declare AMERICAN ROYAL CINEMA, INC. a body corporate, duly organized this day and that it is entitled to all rights and privileges granted corporations organized under The General and Business Corporation Law; that the address of its initial Registered Office in Missouri is 1806 Baltimore Avenue, Kansas City, that its period of existence is PERPETUAL; and that the amount of its Authorized Shares is THIRTY THOUSAND Dollars.

 

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the GREAT SEAL of the State of Missouri, at the City of Jefferson, this 25th day of July, 1968.

 

 

/s/ James C. Kirkpatrick

 

Secretary of State

 

 

 

[ILLEGIBLE]

 

Deputy Secretary of State

 

RECEIVED OF: AMERICAN ROYAL CINEMA, INC. Fifty-three and no/100 Dollars, $53.00 For Credit of General Revenue Fund, on Account of Incorporation Tax and Fee.

 

No. 130242

/s/ Nadyne Roewe

 

Deputy Collector of Revenue

 



 

 

CERTIFICATE OF AMENDMENT OF ARTICLES OF INCORPORATION

OF

AMERICAN ROYAL CINEMA, INC.

 

The undersigned, American Royal Cinema, Inc., a Missouri corporation (the “Corporation”), for the purpose of amending the Articles of Incorporation of the Corporation, in accordance with The General and Business Corporation Law of Missouri, does hereby make and execute this Certificate of Amendment of Articles of Incorporation:

 

I.

 

The name of the Corporation is American Royal Cinema, Inc.

 

 

 

II.

 

The amendment set forth below was adopted by the shareholders of the Corporation on September 18, 1968.

 

 

 

III.

 

The following resolution sets forth the amendment adopted:

 

RESOLVED, that this corporation amend its Articles of Incorporation in the following manner:

 

By striking therefrom the provisions of Article THIRD as presently constituted and substituting in lieu thereof the following:

 

“THIRD. The aggregate number of shares which the corporation shall have authority to issue shall be 1,100,000 shares of common stock, each of the par value of $.50 per share.

 

“Upon the effectiveness of this amendment, all of the issued and outstanding shares of common stock of the corporation of the par value of $10.00 per share shall be, and they hereby are, reclassified as and converted into shares of common stock of the corporation of the par value of $.50 per share, on the basis of twenty shares of $.50 par value common stock of the corporation for each share of the corporation’s $10.00 par value common stock.

 

  “From and after the effectiveness of this amendment, each stock certificate formerly representing shares of the corporation’s $10.00 par value common stock outstanding immediately prior to the effectiveness of this amendment shall, without further action, represent shares of the corporation’s common stock of the par value of $.50 each on the basis of twenty shares of $.50 par value common stock for each share of $10.00 par value common stock formerly represented by such certificate.”

 



 

IV. The number of shares of stock of the Corporation outstanding and the number of shares entitled to vote on the foregoing amendment was 50 shares of common stock, par value $10.00 per share.

 

V. The foregoing amendment was, in accordance with the provisions of The General and Business Corporation Law of Missouri, adopted by written consent signed by the sole shareholder of the Corporation entitled to vote thereon, such consent having the same force and effect as a unanimous vote of the shareholders thereon at a meeting duly held. Accordingly, the number of shares of the Corporation voted for the amendment was 50 and the number voted against the amendment was none.

 

VI. As changed, the amount, in dollars, of the authorized shares having a par value is $550,000.

 

VII. The fifty (50) shares of issued and outstanding common stock of the par value $10.00 per share will be reclassified into new shares of common stock of the par value of $.50 per share on the basis of twenty (20) of the new shares of common stock of the par value of $.50 for each share of the issued and outstanding common stock of the par value of $10.00 per share.

 

IN WITNESS WHEREOF, this Certificate of Amendment has been executed by the Corporation by its President and by its Assistant Secretary on this 18th day of September, 1968.

 

AMERICAN ROYAL CINEMA, INC.

 

By

/s/ Stanley H. Durwood

 

Stanley H. Durwood, President

 

By

/s/ Ruth A. Simison

 

Ruth A. Simison, Assistant Secretary

 

STATE OF MISSOURI

)

 

 

)

SS.

COUNTY OF JACKSON

)

 

 

I, Barbara L. Barton , notary public, do hereby certify that on this 18 day of September, 1968, personally appeared before me Stanley H. Durwood, who being by me first duly sworn, declared that he is the President of American Royal Cinema, Inc. , that he signed the foregoing document as President of the corporation, and that the statements therein contained are true.

 

 

 

/s/ Barbara L. Barton

 

 

Notary Public

(NOTARIAL SEAL)

 

 

 

My commission expires May 9, 1970

 

FILED AND CERTIFICATE
ISSUED
SEP 25, 1968

 

 

/s/ James C. Kirkpatrick
Corporation Dept. SECRETARY OF STATE

 



 

No. 130242

 

 

 

STATE of MISSOURI
JAMES C. KIRKPATRICK, Secretary of State

 

Corporation Department

 

Certificate of Amendment

 

WHEREAS, AMERICAN ROYAL CINEMA, INC. a corporation organized under The General and Business Corporation Law has delivered to me a certificate of Amendment of its Articles of Incorporation and has in all respects complied with the requirements of law governing the amendment of Articles of Incorporation under The General and Business Corporation Law.

 

NOW, THEREFORE, I, JAMES C. KIRKPATRICK, Secretary of State of the State of Missouri, do hereby certify that I have filed said Certificate of Amendment as provided by law, and that the Articles of Incorporation of said corporation are amended in accordance therewith.

 

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the GREAT SEAL of the State of Missouri, at the City of Jefferson, this 25th day of September, 1968.

 

 

/s/ James C. Kirkpatrick

 

Secretary of State

 

 

 

 

 

 

 

Deputy Secretary of State

 

 

 

RECEIVED OF: AMERICAN ROYAL CINEMA, INC. Two Hundred Sixty-three and no/100 Dollars, $263.00 For Credit of General Revenue Fund, on Account of Amendment Fee.

 

No. 130242

 

 

Nadyne Roewe

 

Deputy Collector of Revenue

 



 

CERTIFICATE OF AMENDMENT OF ARTICLES OF INCORPORATION

 

OF

 

AMERICAN ROYAL CINEMA, INC.

 

The undersigned, American Royal Cinema, Inc., a Missouri corporation (the “Corporation”), for the purpose of amending the Articles of Incorporation of the Corporation, in accordance with The General and Business Corporation Law of Missouri, does hereby make and execute this Certificate of Amendment of Articles of Incorporation:

 

I. The name of the Corporation is American Royal Cinema, Inc.

 

II. The amendment set forth below was adopted by the shareholders of the Corporation on September 30, 1968.

 

III. The following resolution sets forth the amendment adopted:

 

 

RESOLVED, that this corporation amend its Articles of Incorporation by striking therefrom the provisions of Article SIXTH as presently constituted and substituting in lieu thereof the following:

 

“SIXTH. The number of directors to constitute the board of directors of the corporation is six. Directors need not be shareholders unless the bylaws of the corporation require them to be shareholders.”

 

IV. The number of shares of stock of the Corporation outstanding and the number of shares entitled to vote on the foregoing amendment was 1,000 shares of common stock, par value $.50 per share.

 

V. The foregoing amendment was, in accordance with the provisions of The General and Business Corporation Law of Missouri, adopted by written consent signed by all of the shareholders of the Corporation entitled to vote thereon, such consent having the same force and effect as a unanimous vote of the shareholders thereon at a meeting duly held. Accordingly, the number of shares of the Corporation voted for the amendment was 1,000 and the number voted against the amendment was none.

 

IN WITNESS WHEREOF, this Certificate of Amendment has been executed by the Corporation by its President and by its Assistant Secretary on this 30th day of September, 1968.

 

 

AMERICAN ROYAL CINEMA, INC.

 

 

[CORPORATE SEAL]

By

/s/ Stanley H. Durwood

 

 

 

Stanley H. Durwood, President

 

 

 

By

/s/ Frank S. Rutkowski

 

 

 

Frank S. Rutkowski , Assistant Secretary

 



 

STATE OF MISSOURI

)

 

 

)

SS.

COUNTY OF JACKSON

)

 

 

I, [ILLEGIBLE], a notary public, do hereby certify that on this 30th day of September, 1968, personally appeared before me Stanley H. Durwood, who being by me first duly sworn, declared that he is the President of American Royal Cinema, Inc., that he signed the foregoing document as President of the corporation, and that the statements therein contained are true.

 

 

[ILLEGIBLE]

 

Notary Public

 

(NOTARIAL SEAL)

 

My commission expires May 9, 1970

 

 

a

 



 

No. 130242

 

 

STATE of MISSOURI

[SEAL]

JAMES C. KIRKPATRICK, Secretary of State

 

 

 

Corporation Department

 

Certificate of Amendment

 

WHEREAS, AMERICAN ROYAL CINEMA, INC. a corporation organized under The General and Business Corporation Law has delivered to me a certificate of Amendment of its Articles of Incorporation and has in all respects complied with the requirements of law governing the amendment of Articles of Incorporation under The General and Business Corporation Law.

 

NOW, THEREFORE, I, JAMES C. KIRKPATRICK, Secretary of State of the State of Missouri, do hereby certify that I have filed said Certificate of Amendment as provided by law, and that the Articles of Incorporation of said corporation are amended in accordance therewith.

 

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the GREAT SEAL of the State of Missouri, at the City of Jefferson, this 16th day of October, 1966

 

 

James C. Kirkpatrick

 

Secretary of State

 

 

 

 

 

 

Deputy Secretary of State

 

 

RECEIVED OF: AMERICAN ROYAL CINEMA. INC. Three and no/100 Dollars, $ 3.00

For Credit of General Revenue Fund, on Account of Amendment Fee.

 

No. [ILLEGIBLE]

 

 

[ILLEGIBLE]

 

Deputy Collector of Revenue

 



 

CERTIFICATE OF AMENDMENT OF ARTICLES OF INCORPORATION OF
AMERICAN ROYAL CINEMA, INC.

 

I, STANLEY H. DURWOOD, do hereby certify the following with reference to the proceedings for the amendment of the Articles of Incorporation of American Royal Cinema, Inc, a Missouri corporation:

 

Whereas, the resolution hereinafter set forth was adopted by the Board of Directors of said corporation voting unanimously therefor at a meeting held on the 13th day of May, 1969, at 1806 Power and Light Building, Kansas City, Missouri, pursuant to written waiver of notice of the time, place and purpose of said meeting, duly signed by all of the members of said Board; and

 

Whereas, a meeting of the shareholders of said corporation was held pursuant to call of the Board of Directors pursuant to written waiver of notice of the time, place and purpose of said meeting, duly signed by all of the shareholders, at 1806 Power and Light Building, Kansas City, Missouri, on the 13th day of May, 1969, to consider adoption of the resolution hereinafter set forth, a copy of which had been duly served upon said shareholders; and

 

Whereas, I, Stanley H. Durwood, acted as chairman of said meeting of shareholders:

 

Now Therefore, pursuant to the provisions of Section 351.095, Revised Statutes of Missouri, I, Stanley H. Durwood, do certify:

 

1.

 

The name of the corporation is American Royal Cinema, Inc.

 

 

 

2.

 

The resolution presented and adopted at said meeting of shareholders was as follows:

 

Resolved, that Article I of the Articles of Incorporation which now reads:  The name of the corporation is American Royal Cinema, Inc, be amended to read as follows:  The name of the corporation is American Multi-Cinema, Inc.

 

3.  On the date said resolution was adopted, the total number of outstanding shares of stock of this corporation entitled to vote at said meeting was 820,000 shares; at said meeting 820,000 shares voted in favor of the adoption of said resolution, and no shares voted against it.

 



 

IN WITNESS WHEREOF, I, STANLEY H. DURWOOD, Chairman of the meeting of stockholders above mentioned, have signed this Certificate, and the Secretary of American Royal Cinema, Inc, has affixed thereto the corporate seal of the Corporation and attested said seal hereon to be hereto affixed this 13th day of May, 1969.

 

 

/s/ Stanley H. Durwood

 

STANLEY H. DURWOOD

 

[SEAL]

Attest

 

/s/ [ILLEGIBLE]

 

Secretary of American Royal

Cinema, Inc

 

 

STATE OF MISSOURI

)

 

 

)

ss.

COUNTY OF JACKSON

)

 

 

I,                                         , first being duly sworn, on my oath state that the facts set forth in the foregoing certificate are true.

 

 

/s/ Stanley H. Durwood

 

STANLEY H. DURWOOD

 

Subscribed and sworn to before me, a Notary Public, at my office in Jackson County, Missouri, on this 19 day of May, 1969.

 

My Commission expires 12-19, 1972.

 

[SEAL]

/s/ Rosalie Wise

 

Notary Public

 

STATE OF MISSOURI

)

 

 

)

ss.

COUNTY OF JACKSON

)

 

 

On this 19 day of May, 1969, before me, a Notary Public, personally appeared S.H. Durwood to me known to be the person described in and who executed the foregoing instrument, and acknowledged that he executed the same as his free act and deed.

 

In Witness Whereof, I have hereunto set my hand and affixed my official seal at my office in Jackson County the day and year first above written.

 

My term of office as Notary Public will expire 12.19.1972

 

 

/s/ Rosalie Wise

 

Notary Public

 



 

[SEAL]

STATE of MISSOURI

 

JAMES C. KIRKPATRICK, Secretary of State

 

 

 

Corporation Department

 

Certificate of Amendment

 

WHEREAS, AMERICAN MULTI-CINEMA, INC. (FORMERLY: AMERICAN ROYAL CINEMA, INC.) a corporation organized under The General and Business Corporation Law has delivered to me a certificate of Amendment of its Articles of Incorporation and has in all respects complied with the requirements of law governing the amendment of Articles of Incorporation under The General and Business Corporation Law.

 

NOW, THEREFORE, I, JAMES C. KIRKPATRICK, Secretary of State of the State of Missouri, do hereby certify that I have filed said Certificate of Amendment as provided by law, and that the Articles of Incorporation of said corporation are amended in accordance therewith.

 

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the GREAT SEAL of the State of Missouri, at the City of Jefferson, this 20th day of May, 1969 .

 

 

/s/ James C. Kirkpatrick

 

Secretary of State

 

 

 

 

 

 

Deputy Secretary of State

 

 

RECEIVED OF: AMERICAN MULTI-CINEMA, INC. Three and 00/100 Dollars, $ 3.00

For Credit of General Revenue Fund, on Account of Amendment Fee

 

NO.  130242

 

 

/s/ [ILLEGIBLE] Miller

 

Deputy Collector of Revenue

 



 

STATE of MISSOURI
James C. Kirkpatrick, Secretary of State

 

 

[STAMP]

 

Corporation Department

 

Certificate of Change of Registered Agent and Registered Office
by Foreign or Domestic Corporations

 

(TO BE FILED IN DUPLICATE. NO FEE
Please read instructions on back of report before attempting to execute.)

 

STATE OF Missouri

)

 

 

)

ss.

Jackson COUNTY.

)

 

 

To SECRETARY OF STATE,

 

 

    Jefferson City, Missouri.

 

Charter No. 130242

 

[SEAL]

 

The undersigned corporation, organized and existing under the laws of the State of Missouri for the purpose of changing its registered agent or its registered office, or both, in Missouri as provided by the provisions of “The General and Business Corporation Act of Missouri,” represents that:

 

1. The name of the corporation is American Multi-Cinema, Inc.

 

2. The name of its FORMER registered agent is Stanley H. Durwood

 

3. The address, including street and number, if any, of its FORMER registered office is 1806 Baltimore KC Mo 64108

 

4. The name of the NEW registered agent is Stanley H. Durwood

 

5. Its registered office is hereby CHANGED TO 106 West 14 th St Kansas City, Missouri 64105
(including street and number if any change in the registered office is to be made.)

 

6. The address of its registered office and the address of the business office of its registered agent, as changed, will be identical.

 

7. Such change was authorized by resolution duly adopted by the board of directors.

 



 

IN WITNESS WHEREOF, the undersigned corporation has caused this report to executed in its name by its

 

Richard M. Durwood

,

attested by its

Frank S. Rutkowski

,

(VICE-PRESIDENT)

 

(ASSISTANT SECRETARY)

 

this 17 th day of July, A.D. 1969.

 

 

 

American Multi-Cinema, Inc.

 

 

 

 

 

By

/s/ [ILLEGIBLE]

 

 

VICE PRESIDENT

 

[SEAL]

(Corporate Seal)

Attest:

 

/s/ Frank S. Rutkowski

 

ASSISTANT SECRETARY

 

 

STATE OF Missouri

)

 

 

)

ss.

COUNTY OF Jackson

)

 

 

I, Rosalie Wise, a Notary Public, do hereby certify that, on the 17 th day of July, A.D. 1969, personally appeared before me Richard M. Durwood who declares he is or Vice-President of the corporation, executing the foregoing document, and being first duly sworn, acknowledged that he signed the foregoing document in the capacity therein set forth and declared that the statements therein contained are true.

 

IN WITNESS WHEREOF, I have hereunto set my hand and seal the day and year before written.

 

[SEAL]

/s/ Rosalie Wise

 

(Notarial Seal)

NOTARY PUBLIC

 

 

 

My term expires: My Commission Expires Dec. 19, 1972

 

CHANGE OF REGISTERED AGENT AND OFFICE OF
American Multi-Cinema, Inc.

 

NOTICE

 

This certificate must be filed in duplicate. The corporation cannot act as its own registered agent.

 

The registered office may be, but need not be, the same as the place of business of the corporation, but the registered office and the registered address of the agent must be the same.

 

Any subsequent change in the registered office or agent must be immediately reported to the Secretary of State on blanks furnished for that purpose.

 

[STAMP]

 



State of Missouri . . . Office of Secretary of State
JAMES C. KIRKPATRICK, Secretary of State

 

 

Amendment of Articles of Incorporation

 

(To be submitted in duplicate by an attorney)

 

HONORABLE JAMES C. KIRKPATRICK
SECRETARY OF STATE
STATE OF MISSOURI
JEFFERSON CITY, MO. 65101

 

Pursuant to the provisions of The General and Business Corporation Law of Missouri, the undersigned Corporation certifies the following:

 

(1) The name of the Corporation is AMERICAN MULTI-CINEMA, INC.

 

The name under which it was originally organized was AMERICAN ROYAL CINEMA, INC.

 

(2) An amendment to the Corporation’s Articles of Incorporation was adopted by the shareholders on

 

June 21, 1976

 

(3) Article #Sixth is amended to read as follows:

 

The number of directors to constitute the board of directors of the corporation is five. Directors need not be shareholders unless the bylaws of the corporation require them to be shareholders.

 

(If more than one article is to be amended or more space is needed attach fly sheet)

 



 

(4) Of the 820,000 shares outstanding, 820,000 of such shares were entitled to vote on such amendment.

 

The number of outstanding shares of any class entitled to vote thereon as a class were as follows:

 

Class

 

Number of
Outstanding Shares

 

 

 

Common

 

820,000

 

(5) The number of shares voted for and against the amendment was as follows:

 

Class

 

No. Voted For

 

No. Voted Against

 

 

 

 

 

 

 

Common

 

820,000

 

-0-

 

 

(6) If the amendment changed the number or par value of authorized shares having a par value the amount in dollars of authorized shares having a par value as changed is:

 

N/A

 

If the amendment changed the number of authorized shares without par value, the authorized number of shares without par value as changed and the consideration proposed to be received for such increased authorized shares without par value as are to be presently issued are:

 

N/A

 

(7) If the amendment provides for an exchange, reclassification, or cancellation of issued shares, or a reduction of the number of authorized shares of any class below the number of issued shares of that class, the following is a statement of the manner in which such reduction shall be effected:

 

N/A

 



 

IN WITNESS WHEREOF, the undersigned,

S. H. Durwood, President

 

 

President or

 

 

 

 

 

 

 

has executed this instrument and its

 

Vice President

 

 

 

 

 

 

 

 

 

Alan K. Benjamin, Secretary

 

has affixed its corporate seal hereto and attested said seal on the 23rd day of

Secretary or Assistant Secretary

 

 

 

 

June, 1976

 

PLACE

 

CORPORATE SEAL

 

HERE

 

[SEAL]

 

 

 

AMERICAN MULTI-CINEMA, INC.

 

 

(Name of Corporation)

 

ATTEST:

 

/s/ Alan K. Benjamin

 

By

/s/ S. H. Durwood

(Secretary)

 

 

(President)

 

STATE OF MISSOURI

)

 

 

)

ss.

COUNTY OF JACKSON

)

 

 

 

I, Ruth Ann Simison, a notary public do hereby certify that on this 23rd day of June, 1976 personally appeared before me S. H. Durwood who, being by me first sworn, declared that he is the President of American Multi-Cinema, Inc. that he signed the foregoing document as President of the corporation, and that the statements therein contained are true.

 

 

/s/ Ruth Ann Simison

 

 

Notary Public

 

(NOTARIAL SEAL)

 

My commission expires March 31, 1980

 

[STAMP]

 



 

No. #00130242

 

STATE of MISSOURI
JAMES C. KIRKPATRICK, Secretary of State

 

 

 

 

 

Corporation Division

 

 

 

 

 

Certificate of Amendment

 

 

WHEREAS, AMERICAN MULTI-CINEMA, INC. a corporation organized under The General and Business Corporation Law has delivered to me a Certificate of Amendment of its Articles of Incorporation and has in all respects complied with the requirements of law governing the amendment of Articles of Incorporation under The General and Business Corporation Law.

 

NOW, THEREFORE, I, JAMES C. KIRKPATRICK, Secretary of State of the State of Missouri, do hereby certify that I have filed said Certificate of Amendment as provided by law, and that the Articles of Incorporation of said corporation are amended in accordance therewith.

 

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the GREAT SEAL of the State of Missouri, at the City of Jefferson, this 29th day of JUNE, 1976

 


 

/s/ James C. Kirkpatrick

 

Secretary of State

 

 

RECEIVED OF: AMERICAN MULTI-CINEMA, INC. THREE DOLLARS AND NO/100 Dollars, $3.00 For Credit of General Revenue Fund, on Account of Amendment Fee.

 

No. #00130242

 

 

[ILLEGIBLE] Miller

 

Deputy Collector of Revenue

 



 

CERTIFICATE OF AMENDMENT OF ARTICLES OF INCORPORATION

OF

AMERICAN MULTI-CINEMA, INC.

 

The undersigned, American Multi-Cinema, Inc., a Missouri Corporation (the ‘Corporation’), for the purpose of amending the Articles of Incorporation of the Corporation, in accordance with the General and Business Corporation Law of Missouri does hereby make and execute this Certificate of Amendment of Articles of Incorporation:

 

I.              The name of the Corporation is American-Multi Cinema, Inc. The name under which it was originally was American Royal Cinema, Inc.

 

II.            The amendment set forth below was adopted by the Shareholders of the Corporation on July 26, 1978.

 

III.           The following resolution sets forth the amendment adopted.

 

RESOLVED, that this Corporation amend its Articles of Incorporation in the following manner:

 

By striking therefrom the provisions of Article THIRD as presently constituted and substituting in lieu thereof the following:

 

“THIRD. The aggregate number of shares which the Corporation shall have authority to issue shall be 1,100,000 shares of common stock, each of the par value of $.50 per share.”

 

“Upon the effectiveness of this amendment, all of the issued and outstanding shares of common stock of the Corporation of the par value of $10.00 per share shall be, and they hereby are, reclassified as and converted into shares of common stock of the Corporation of the par value of $.50 per share on the basis of twenty shares of $.50 par value common stock of the Corporation for each share of the Corporation’s $10.00 par value common stock.”

 

“From and after the effectiveness of this amendment, each stock certificate formerly representing shares of the Corporation’s $10.00 par value common stock outstanding immediately prior to the effectiveness of this amendment shall, without further action, represent shares of the Corporation’s common stock of the par value of $.50 each on basis of twenty shares of $.50 par value, common stock for each share of $10.00 par value common stock formerly represented by such certificate.”

 

[SEAL]

 

No holder of any shares of the Corporation shall be entitled as such, as a matter of right, to purchase or subscribe for any shares of stock of the Corporation of any class, whether now or hereafter authorized or whether issued for cash, property or services or as a dividend or otherwise, or to purchase or subscribe for any obligations, bonds, notes, debentures, other securities or stock convertible into shares of stock of the Corporation or carrying or evidencing any right to purchase shares of stock of any class.

 



 

None of the Shareholders shall sell, assign, pledge, or otherwise transfer or encumber in any manner or by any means whatever, any interest in all or part of his, her, or its capital stock of the Corporation now owned or hereafter acquired without the prior written consent of the Corporation first obtained, nor shall any such Shareholder sell any such stock without having first offered it to others in accordance with the terms and conditions of this Article; provided, however, that if the consent required by this Paragraph is granted, the transferee shall accept such stock subject to all the restrictions, terms, and conditions herein contained.

 

In the event any of the Shareholders shall desire to sell any portion or all of his, her, or its capital stock of the Corporation, and shall not have received the prior written consent of the Corporation, he, she, or it may sell the same only after offering it to others in the following manner:

 

The Shareholder desiring to sell all or part of his, her, or its stock shall serve notice upon the Corporation and all other Shareholders by registered mail, return receipt requested, indicating that he, she, or it has a bona fide offer for the sale of such of his, her, or its stock for a price consisting only of cash, stating the number of shares to be sold, the name and address of the person desiring to purchase same and the sales price and terms of payment of such sale; said notice shall also contain an offer to sell such stock upon the terms and conditions as set forth in the afore said bona fide offer of sale.

 

For a period of thirty (30) days after the mailing of such notice the Corporation shall have the option to redeem the stock so offered. If the Corporation fails to exercise such option the other Shareholders shall have the option to purchase such stock pro rata to their then existing holdings within thirty (30) days after the termination of the Corporation’s option to redeem.

 

In the event that neither the Corporation nor the other Shareholders shall exercise the option to redeem or purchase, as the case may be, as provided herein, the offering Shareholder shall be free to dispose of the shares of stock so offered to the person named in the aforesaid bona fide offer of purchase at the price and upon the terms and conditions set forth in his offer; provided, however, that such disposition must be made within ninety (90) days following the termination of the Shareholders’ option.

 

The manner of payment by the Corporation or the other Shareholders shall be the same as set forth in the notice from the party desiring to sell said stock, i.e., the terms set forth in said bona fide offer.

 

The Corporation shall cause each and every certificate of capital stock of the Corporation whether presently or hereafter issued to be endorsed as follows:

 

“NOTICE IS HEREBY GIVEN that the sale, assignment, transfer, pledge or other disposition of the shares of capital stock represented by this certificate are subject to certain restrictions contained in

 

2



 

ARTICLE THIRD of the Articles of Incorporation and that the right to purchase or subscribe for any additional shares of stock of the Corporation is restricted as provided in said ARTICLE THIRD of the Articles of Incorporation.”

 

In addition the Corporation shall cause any certificates of capital stock issued pursuant to a certain Common Stock Purchase Warrant dated October 23, 1968, to be further endorsed with a legend as provided in Paragraph 10 of said Common Stock Purchase Warrant.

 

That a true copy of the Articles of Incorporation and said Purchase Warrant is and shall remain on file in the office of the President of the Corporation.

 

IV. The number of shares of stock of the Corporation outstanding and the number of shares entitled to vote on the foregoing amendment was 820,000 shares of common stock, par value $.50 per share.

 

V. The foregoing amendment was, in accordance with the provisions of The General and Business Corporation Law of Missouri, adopted by the unanimous vote of the full Board of Directors at a special meeting of said Board duly called and held for the sole purpose of recommending to the sole Shareholder that the Articles of Incorporation be amended as herein above provided. Further said Amendment was adopted by the written consent duly executed by the sole Shareholder of the Corporation entitled to vote thereon, such consent having the same force and effect as a unanimous vote of the Shareholders thereon at a meeting duly held. Accordingly, the number of shares of the Corporation voted for the amendment was 820,000 and the number voted against the amendment was none.

 

IN WITNESS WHEREOF, this Certificate of Amendment has been executed by the Corporation by its President and by its Secretary on this 26th day of July, 1978.

 

 

 

 

AMERICAN MULTI-CINEMA, INC.

 

 

 

 

By

/s/ Stanley H. Durwood

 

 

Stanley H. Durwood, President

[SEAL]

 

 

 

By

/s/ Alan K. Benjamin

 

 

Alan K. Benjamin, Secretary

 

STATE OF MISSOURI

)

 

 

)

ss.

[SEAL]

COUNTY OF JACKSON

)

 

 

I, Ruth Ann Simison, a notary public, do hereby certify that on this 26th day of July, 1978, personally appeared before me Stanley H. Durwood, who being by me first duly sworn, declared that he is the President of American Multi-Cinema, Inc., that signed the foregoing document as President of the Corporation, and that the statements therein contained are true.

 

 

Ruth Ann Simison

 

Notary Public

 

[SEAL]

 

My commission expires March 31, 1980.

 

3



 

 

NO #00130242

 

 

STATE of MISSOURI

JAMES C. KIRKPATRICK, Secretary of State

 

     Corporation Division

 

 

Certificate of Amendment

 

WHEREAS, AMERICAN MULTI-CINEMA, INC. a corporation organized under The General and Business Corporation Law has delivered to me a Certificate of Amendment of its Articles of Incorporation and has in all respects complied with the requirements of law governing the amendment of Articles of Incorporation under The General and Business Corporation Law.

 

NOW, THEREFORE, I, JAMES C. KIRKPATRICK, Secretary of State of the State of Missouri, do hereby certify that I have filed said Certificate of Amendment as provided by law, and that the Articles of Incorporation of said corporation are amended in accordance therewith.

 

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the GREAT SEAL of the State of Missouri, at the City of Jefferson, this 28th day of July 1978.

 

 

/s/ James C. Kirkpatrick

 

Secretary of State

 

 

RECEIVED OF: AMERICAN MULTI-CINEMA, INC. Three Dollars andno/100 Dollars. $3.00 For Credit of General Revenue Fund, on Account of Amendment Fee.

 

No. #00130242

 

/s/ [ILLEGIBLE] Miller

 

 

Deputy Collector of Revenue

 



 

 

ARTICLES OF MERGER

 

OF

 

AMERICAN MULTI-CINEMA, INC.

A Missouri corporation,

and
Surviving Corporation,

and

 

TRANSCONTINENTAL THEATRES, INC.

A. Delaware corporation,

Constituent Corporation

 

Pursuant to the provisions of Section 351.447 of the General and Business Corporation Law of Missouri, the undersigned corporations hereby execute and certify the following Articles of Merger:

 

ARTICLE I

 

American Multi-Cinema, Inc., a Missouri corporation, and Transcontinental Theatres, Inc., a Delaware corporation, are hereby merged and American Multi-Cinema, Inc., a Missouri corporation, is the Surviving Corporation.

 

ARTICLE II

 

On December 15, 1978, the Board of Directors of American Multi-Cinema, Inc. by duly adopted resolution approved the Plan of Merger attached hereto at Exhibit A.

 

On January 15, 1979 the Board of Directors of Transcontinental Theatres, Inc. by duly adopted resolution approved the Plan of Merger set forth at Exhibit A.

 

ARTICLE III

 

This Plan of Merger has been adopted pursuant to Section 351.447 of the revised statutes of Missouri.

 



 

ARTICLE IV

 

The resolution of the Board of Directors of the parent corporation, American Multi-Cinema, Inc., a Missouri corporation, approving the Plan of Merger is as follows:

 

RESOLVED, that in the judgment of this Board of Directors, it is desirable and in the best interest of this corporation and its shareholders that Transcontinental Theatres, Inc., Transcontinental Theatres, Texas, Inc., and Transcontinental Theatres, Colorado, Inc., be merged and liquidated into American Multi-Cinema, Inc., a Missouri corporation, pursuant to the laws of Missouri, Delaware, Texas, and Colorado as well as Section 332(b) and 334(b)(2) of the Internal Revenue Code of 1954, said merger and liquidation of Transcontinental Theatres, Inc. into American Multi-Cinema, Inc. being upon the terms and conditions set forth in the Plan of Merger attached hereto as Exhibit A and made a part hereof and said merger and liquidation of Transcontinental Theatres, Texas, Inc. and Transcontinental Theatres, Colorado, Inc. into American Multi-Cinema, Inc. being upon the terms and conditions set forth in the Plan of Merger of Exhibit B and made a part hereof; and

 

FURTHER RESOLVED, that this Board of Directors does hereby approve the Plan of Merger attached hereto at Exhibit A and incorporated herein by reference, and the Plan of Merger attached hereto at Exhibit B, and incorporated herein by reference; and

 

FURTHER RESOLVED, that upon closing of the hereinabove described Purchase Agreement, that the officers of the corporation are hereby authorized and empowered to do all such acts and things, to execute and deliver all such documents and to pay all such fees and expenses as may be necessary and desirable in order to merge the acquired Company and its wholly owned subsidiaries into this corporation as the surviving corporation.

 

ARTICLE V

 

As of the date of the execution of these Articles of Merger by American Multi-Cinema, Inc., American Multi-Cinema, Inc. is the parent corporation of Transcontinental Theatres, Inc., is in compliance with the 90% ownership requirement of Section 351.447 of the Revised Statutes of Missouri and will maintain at least 90% ownership of Transcontinental Theatres, Inc., party to the merger, until the issuance of the Certificate of Merger by the Secretary of State of Missouri.

 

2



 

IN WITNESS WHEREOF, said American Multi-Cinema, Inc., a corporation existing under the laws of the State of Missouri, has caused these Articles of Merger to be executed in its name by its Vice-President and its corporate seal to be affixed hereto, attested by its Secretary, this 15th day of January, 1979.

 

 

AMERICAN MULTI-CINEMA, INC.

 

 

[SEAL]

 

 

By

/s/ Frank S. Rutkowski

 

 

Vice-President

 

(CORPORATE SEAL)

ATTEST

 

/s/ [ILLEGIBLE]

 

Secretary

 

IN WITNESS WHEREOF, said Transcontinental Theatres, Inc., a corporation existing under the laws of the State of Delaware, has caused these Articles of Merger to be executed in its name by its President and its corporate seal to be affixed hereto, attested by its Secretary, this 15th day of January, 1979.

 

 

TRANSCONTINENTAL THEATRES, INC.

 

 

[SEAL]

 

 

By

/s/ Alan K. Benjamin

 

 

President

 

(CORPORATE SEAL)

ATTEST

 

/s/ [ILLEGIBLE]

 

Secretary

 

STATE OF MISSOURI

)

 

 

)

SS

COUNTY OF JACKSON

)

 

 

I, Susan D. Sosa, a Notary Public, do hereby certify that on this 15th day of January, 1979 personally appeared before me Frank S. Rutkowski , who, being by me first duly sworn, declared that he is the Vice President of American Multi-Cinema, Inc., that he signed the foregoing document as

 

3



 

Vice President of the corporation, and that the statements therein contained are true.

 

 

/s/ Susan D. Sosa

 

Notary Public

 

 

Susan D. Sosa
Commissioned in and for
the County of Clay and
all adjoining counties
M.C.E. Aug. 3, 1979

 

[SEAL]

 

My Commission Expires:

August 3, 1979

 

STATE OF MISSOURI

)

 

 

)

SS

COUNTY OF JACKSON

)

 

 

I, Susan D. Sosa, a Notary Public, do hereby certify that on this 15th day of January, 1979 personally appeared before me Alan K. Benjamin , who, being by me first duly sworn, declared that he is the President of Transcontinental Theatres, Inc., that he signed the foregoing document as President of the corporation, and that the statements therein contained are true.

 

 

/s/ Susan D. Sosa

 

Notary Public

 

 

Susan D. Sosa
Commissioned in and for
the County of Clay and
all adjoining counties
M.C.E. Aug. 3, 1979

 

[SEAL]

My Commission Expires:

August 3, 1979

 

4


 

EXHIBIT  A

 



 

PLAN OF  MERGER

 

of

 

AMERICAN MULTI-CINEMA, INC.,
a Missouri corporation,

 

Constituent and Surviving Corporation,

 

and

 

TRANSCONTINENTAL THEATRES, INC.,
a Delaware corporation,

 

Constituent Corporation.

 



 

PLAN OF MERGER

 

This Plan of Merger (hereinafter referred to as “the Plan”), by and between AMERICAN MULTI-CINEMA, INC., a Missouri corporation (hereinafter referred to either specifically b y name or as the “Surviving Corporation”), and TRANSCONTINENTAL THEATRES, INC., a Delaware corporation (hereinafter referred to specifically by name), said two corporations being also hereinafter collectively referred to as “Constituent Corporations”,

 

W I T N E S S E T H;

 

WHEREAS, American Multi-Cinema, Inc. is a corporation duly organized and existing under the laws of the State of Missouri, having been incorporated July 25, 1968, and Transcontinental Theatres, Inc., is a corporation duly organized and existing under the laws of the State of Delaware, having been incorporated January 28, 1969; and

 

WHEREAS, Transcontinental Theatres, Inc. has an authorized capital stock of One Million Five Thousand (1,005,000) shares consisting of One Million (1,000,000) shares of common stock with a par value of One Dollar ($1.00) per share, and Five Thousand (5,000) shares of preferred stock with a par value of One Hundred Dollars ($100.00) per share; and

 

WHEREAS, Transcontinental Theatres, Inc. has issued and outstanding as of the date of the execution and approval of this plan by Transcontinental Theatres, Inc., Five Hundred Thousand (500,000) shares of One Dollar ($1.00) par value common stock, all of which are issued and outstanding in the name of American Multi-Cinema, Inc. as a result of the purchase of such shares by American Multi-Cinema, Inc. under that certain Purchase Agreement by and between American Multi-Cinema, Inc. and the former shareholders of Transcontinental Theatres, Inc., dated October 4, 1978; and

 

WHEREAS, Transcontinental Theatres, Inc. has no issued and outstanding shares of One Hundred Dollar ($100.00) par value preferred stock as of the date of the execution and approval of this plan by Transcontinental Theatres, Inc., and

 



 

WHEREAS, the Boards of Directors of the Constituent Corporations deem it desirable, for the general welfare and advantage of the Constituent Corporations and their respective stockholders, that the properties, businesses, assets and liabilities of both Constituent Corporations be combined into one surviving corporation, American Multi-Cinema, Inc., pursuant to this plan, Section 351.447 and the other relevant provisions of the General and Business Corporation Law of the State of Missouri, Sections 253 and the other applicable provisions of the General Corporation Code of Delaware, and Sections 332 and 334(b)(2) of the Internal Revenue Code of 1954, it being the intention of the undersigned that the combination of the properties, businesses, assets, and liabilities of the Constituent Corporations constitute a statutory merger pursuant to the provisions of the General and Business Corporation Law of Missouri and the General Corporation Code of Delaware and a distribution in complete liquidation of a subsidiary corporation pursuant to the provisions of Section 332 and 334(b)(2) of the Internal Revenue Code of 1954;

 

NOW, THEREFORE, in consideration of the premises and of the mutual covenants and conditions herein contained, the Constituent Corporations do hereby agree that in accordance with the aforesaid laws, the Constituent Corporations shall be merged into one of the Constituent Corporations, to wit, the Surviving Corporation, and do hereby agree upon and prescribe the terms and conditions and the Plan of said merger, the mode of carrying the same into effect, and the manner and basis of converting the shares of the Constituent Corporations into shares of the Surviving Corporation as follows:

 

FIRST : Transcontinental Theatres, Inc. shall be merged with and into American Multi-Cinema, Inc., and American Multi-Cinema, Inc. shall be the surviving corporation and shall be governed by the laws of the State of Missouri. The name of the registered agent and address of the registered office of the Surviving Corporation in the state of Missouri is:  Stanley H. Durwood, 106 W. 14th Street, Suite 1700, Kansas City, Missouri 64105.

 

2



 

SECOND : Until altered, amended, repealed, as therein provided, the by-laws of American Multi-Cinema, Inc., as in effect at the date when the merger shall become effective in accordance with and as provided by the laws of the State of Missouri (herein called “the effective date of Merger”), shall be the by-laws of the Surviving Corporation.

 

THIRD : The Board of Directors and officers of American Multi-Cinema, Inc. immediately prior to the time the merger becomes effective shall be the Board of Directors and officers of the Surviving Corporation until their successors shall have been elected and qualified.

 

FOURTH Upon the effective date of this Merger, all the rights, titles, licenses, franchises and interests of the Constituent Corporations, in and to every species of property, real and personal, and things in action belonging to them or either of them, shall be deemed transferred to and vested in American Multi-Cinema, Inc., the Surviving Corporation, without any deed or transfer; and the Surviving Corporation shall be deemed to have assumed all of the debts, obligations and liabilities of the Constituent Corporations, and shall be held liable to pay and discharge all such debts, obligations and liabilities in the same manner as if they had been incurred or contracted by it. Upon the effective date of this Merger in the State of Missouri, the two wholly owned subsidiary corporations of Transcontinental Theatres, Inc., being Transcontinental Theatres, Texas, Inc. , a Texas corporation, and Transcontinental Theatres, Colorado, Inc., a Colorado corporation, shall become wholly owned subsidiaries of American Multi-Cinema, Inc., the Surviving Corporation.

 

FIFTH : The manner and basis of converting the shares of the Constituent Corporation into shares of the Surviving Corporation shall be as follows:

 

(a) Each share of common stock of American Multi-Cinema, Inc. which shall be issued and outstanding on the effective date of the merger shall thereupon, without further

 

3



 

action become one common share of the Surviving Corporation, without the issuance or exchange of new shares or share certificates.

 

(b)  Each share of common stock of Transcontinental Theatres, Inc. which shall be issued and outstanding on the effective date of the merger, all such shares being owned in their entirety by American Multi-Cinema, Inc., and all rights in respect thereof shall be cancelled forthwith as of the effective date of the merger, and the certificates representing such shares shall be cancelled.

 

SIXTH The Articles of Incorporation of the Surviving Corporation are not amended by this Plan of Merger.

 

SEVENTH Upon signing this Plan of Merger shall be submitted to the Board of Directors of each Constituent Corporation for adoption and approval in accordance with the laws of the State of Missouri and the State of Delaware. If this Plan is adopted and approved by the Boards of Directors of both Constituent Corporations, the president or vice-president and the secretary or assistant secretary of each of the Constituent Corporations, for and on behalf of the respective corporations, shall certify the same and execute and file with the Secretary of State of Missouri Articles of Merger, and shall file such other documents as are necessary in any state to effectuate this merger.

 

EIGHTH If at any time the Surviving Corporation shall consider any further acts necessary or desirable to vest in the Surviving Corporation any title to property or any rights of the Constituent Corporations, the proper officers and directors of each Constituent Corporation shall do all things necessary to vest title in such property or rights in the Surviving Corporation, and otherwise carry out the purposes of this Plan.

 

4



 

IN WITNESS WHEREOF , American Multi-Cinema, Inc. has caused this Plan of Merger to be signed and its name by its vice-president and secretary of said corporation and has caused its corporate seal to be hereto affixed and attested, all as of the 15 th day of December, 1978.

 

 

AMERICAN MULTI-CINEMA, INC.

(Corporate Seal)

a Missouri Corporation

 

 

ATTEST:

By

/s/ Frank S. Rutkowski

 

 

Vice President

/s/ Alan K. Benjamin

 

 

 

Secretary

 

 

 

IN WHEREOF, Transcontinental Theatres, Inc. has caused this Plan of Merger to be signed and its name by the president or vice-president and secretary or assistant secretary of said corporation and has caused its corporate seal to be hereto affixed and attested, all as of the 15 th day of January , 1979.

 

 

TRANSCONTINENTAL THEATRES, INC.

(Corporate Seal)

a Delaware Corporation

 

 

ATTEST:

By

/s/ Alan K. Benjamin, President

 

 

 

/s/ ILLEGIBLE

 

 

 

Secretary

 

 

 

STATE OF MISSOURI

)

 

 

)

SS

COUNTY OF JACKSON

)

 

 

I, Susan D. Sosa a notary public, do hereby certify that on this 15 th day of December, 1978, personally appeared before me Frank S. Rutkowski , who being by me first duly sworn, declared that he is the Vice President of AMERICAN MULTI-CINEMA, INC., a Missouri corporation, that he signed the foregoing document as Vice President of the corporation, and that the statements therein contained are true.

 

 

Susan D. Sosa

(NOTARIAL SEAL)

Notary Public

SUSAN D. SOSA

 

 

Commissioned in and for

My commission expires August 3, 1979

 

the County of Clay and

 

 

all adjoining counties

 

 

M.C.E. Aug. 3. 1979

 

5



 

STATE OF MISSORUI

)

 

 

)

ss

COUNTY OF JACKSON

)

 

 

I, Susan D. Sosa , a notary public, do hereby certify that on the 15 th day of January, 1979, personally appeared before me Alan K. Benjamin, who, being by me first duly sworn, declared that he is the President of TRANSCONTINENTAL THEATRES, INC., a Delaware corporation, that he signed the foregoing document as President of the corporation, and that the statements therein contained are true.

 

 

/s/ Susan D. Sosa

 

Notary Public

SUSAN D. SOSA

(NOTARIAL SEAL)

 

Commissioned in and for

 

 

The County of Clay and

My commission expires August 3, 1979

 

all adjoining counties,

 

 

M.C.E. Aug 9, 1979

 

6



 

 

 

ILLEGIBLE

 

JAMES C. KIRKPATRICK,

 

CORPORATION DIVISION

 

 

 

 

Certificate of Merger —

 

Missouri Corporation Surviving

 

WHEREAS , Articles of Merger of the following corporations: 

Name of Corporation TRANSCONTINENTAL THEATRES, INC. (a Delaware Corporation not qualified in Missouri) into AMERICAN MULTI-CINEMA, INC. (00130242) Organized and Existing Under Laws of Missouri and Delaware have been received, found to conform to law, and filed.

 

NOW, THEREFORE, I, JAMES C. KIRKPATRICK , Secretary of State of the State of Missouri, issue this Certificates of Merger, certifying that the merger of the forenamed corporations is effected, with AMERICAN MULTI-CINEMA, INC. as the surviving corporation.

 

IN TESTIMONY WHEREOF , I have hereunto set my hand and affixed the GREAT SEAL of the State of Missouri, at the City of Jefferson, this 15 th day of January, 1979

 

 

/s/ James C. Kirkpatrick

 

Secretary if State

 

[SEAL]

 

RECEIVED OF : AMERICAN MULTI-CINEMA, INC. TWENTY-FIVE AND NO/100 Dollars, $ 25.00 For Credit of General Revenue Fund, on Account of Amendment Fee.

 

No. 00130242

 

 

/s/ ILLEGIBLE Miller

 

Deputy Collector of Revenue

 

7



 

 

FILED AND CERTIFICATE

 

ISSUED

 

JAN 15, 1979

 

/s/ James C. Kirkpatrick

 

Corporations Dept. SECRETARY OF STATE

 

ARTICLES OF MERGER

 

OF

 

AMERICAN MULTI-CINEMA, INC.

A Missouri corporation,
And
Surviving Corporation,

And

 

TRANSCONTINENTAL THEATRES, TEXAS INC.
A Texas corporation,
Constituent Corporation
and

 

TRANSCONTINENTAL THEATRES, COLORADO, INC.
A Colorado Corporation,
Constituent Corporation

 

Pursuant to the provisions of Section 351.447 of the General and Business Corporation Law of Missouri, Articles 5.16 and 5.07 of the Texas Business Corporation Act and Sections 7-7-106 and 7-7-107 of the Colorado Corporation Code, the undersigned corporations hereby execute and certify the following Articles of Merger:

 

ARTICLE I

 

American Multi-Cinema, Inc., a Missouri corporation, Transcontinental Theatres, Texas, Inc., a Texas corporation, and Transcontinental Theatres , Colorado, Inc., a Colorado corporation, are hereby merged and American Multi-Cinema, Inc., a Missouri corporation, is the Surviving Corporation.

 

ARTICLE II

 

On December 15, 1978; the Board of Directors of American Multi-Cinema, Inc. by duly adopted resolution approved the Plan of Merger attached hereto at Exhibit A.

 

On January 15, 1979  the Board of Directors of Transcontinental Theatres, Texas, Inc. by duly adopted resolution approved the Plan of Merger set forth at Exhibit A.

 

On January 15, 1979  the Board of Directors of Transcontinental Theatres, Colorado, Inc. by duly adopted resolution approved the Plan of Merger set forth at Exhibit A.

 

8



 

ARTICLE III

 

This Plan of Merger has been adopted pursuant to Section 351.447 of the revised statutes of Missouri.

 

ARTICLE IV

 

The resolution of the Board of Directors of the parent corporation, American Multi-Cinema, Inc., a Missouri corporation, approving the Plan of Merger is as follows:

 

RESOLVED, that in the judgment of this Board of Directors, it is desirable and in the best interest of this corporation and its shareholders that Transcontinental Theatres, Inc., Transcontinental Theatres, Texas, Inc., and Transcontinental Theatres, Colorado, Inc., be merged and liquidated into American Multi-Cinema, Inc., a Missouri corporation, pursuant to the laws of Missouri, Delaware, Texas, and Colorado as well as Section 332(b) and 334(b)(2) of the Internal Revenue Code of 1954, said merger and liquidation of Transcontinental Theatres, Inc. into American Multi-Cinema, Inc. being upon the terms and conditions set forth in the Plan of Merger attached hereto as Exhibit A and made a part hereof and said merger and liquidation of Transcontinental Theatres, Texas, Inc. and Transcontinental Theatres, Colorado, Inc. into American Multi-Cinema, Inc. being upon the terms and conditions set forth in the Plan of Merger of Exhibit B and made a part hereof; and

 

FURTHER RESOLVED, that the Board of Directors does hereby approve the Plan of Merger attached hereto at Exhibit A and incorporated herein by reference, and the Plan of Merger attached at Exhibit B and incorporated herein by reference; and

 

FURTHER RESOLVED, that upon closing of the hereinabove described Purchase Agreement, that the officers of the corporation are hereby authorized and empowered to do all such acts and things, to execute and deliver all such documents and to pay all such fees and expenses as maybe necessary and desirable in order to merge the acquired Company and its wholly owned subsidiaries into this corporation as the surviving corporation.

 

ARTICLE V

 

At the time of the execution of these Articles of Merger by American Multi-Cinema, Inc.,.American Multi-Cinema, Inc. is the parent corporation of Transcontinental Theatres, Texas, Inc., and Transcontinental Theatres, Colorado, Inc., is in compliance with the 90% ownership requirement of Section 351.447 of the revised statutes of Missouri and will maintain at least 90% ownership of Transcontinental Theatres, Texas, Inc., party to the merger, and Transcontinental Theatres, Colorado, Inc., party to the merger, until the issuance of the Certificate of Merger by the Secretary of State of Missouri.

 

2



 

ARTICLE VI

 

At the time of the execution of these Articles of Merger on January 15, 1979, the number of outstanding shares of each class of the Constituent Corporations and the number of such shares of each class owned by the Surviving Corporation are as follows:

 

A.                             Transcontinental Theatres, Texas, Inc. has one class of stock of which two hundred (200) shares are issued and outstanding. All of such issued and outstanding shares are owned by American Multi-Cinema, Inc.

 

B.                               Transcontinental Theatres, Colorado, Inc. has one class of stock of which two hundred (200) shares are issued and outstanding. All of such issued and outstanding shares are owned by American Multi-Cinema, Inc.

 

ARTICLE VII

 

The statutory requirement of mailing to the shareholders of the Colorado Constituent Corporation has been waived.

 

ARTICLE VIII

 

The address of the registered office of American Multi-Cinema, Inc. in the state of Missouri is as follows:

 

106 West 14th Street

Suite 1700

Kansas City, Missouri 64105

 

ARTICLE IX

 

The laws of Missouri, the jurisdiction under which American Multi-Cinema, Inc. is organized permits such a merger.

 

ARTICLE X

 

A.            American Multi-Cinema, Inc., the surviving corporation hereby:  (a) agrees that it may be served with process in the State of Texas in any proceeding for the enforcement of any obligation of any Texas corporation party to the merger and in any proceeding for the enforcement of the rights of a dissenting shareholder of any such Texas corporation against the surviving corporation; (b) irrevocably appoints the Secretary of State of Texas as its agent to accept service of process in any such proceeding and that the

 

3



 

post office address to which the Secretary of State may mail a copy of any process that may be served upon him is 106 West 14th Street, Suite 1700, Kansas City, Missouri 64105; and (c) agrees that it will promptly pay to the dissenting shareholders of any such Texas corporation the amount, if any, to which they shall be entitled under the provisions of the Texas Business Corporation Act with respect to the rights of dissenting shareholders.

 

B.            American Multi-Cinema, Inc., the surviving corporation hereby:  (a) agrees that it may be served with process in the State of Colorado in any proceeding for the enforcement of any obligation of any Colorado corporation party to the merger and in any proceeding for the enforcement of the rights of a dissenting shareholder of any such Colorado corporation against the surviving corporation; (b) irrevocably appoints the Secretary of State of Colorado as its agent to accept service of process in any such proceeding and that the post office address to which the Secretary of State may mail a copy of any process that may be served upon him is 106 West 14th Street, Suite 1700, Kansas City, Missouri 64105; and (c) agrees that it will promptly pay to the dissenting shareholders of any such Colorado corporation the amount, if any, to which they shall be entitled under the provisions of the Colorado Corporation Code with respect to the rights of dissenting shareholders.

 

IN WITNESS WHEREOF, said American Multi-Cinema, Inc., a corporation existing under the laws of the State of Missouri, has caused these Articles of Merger to be executed in its name by its Vice-President and its corporate seal to be affixed hereto, attested by its Assistant Secretary, this 15th day of January, 1979.

 

 

 

AMERICAN MULTI-CINEMA, INC.

(CORPORATE SEAL

 

 

 

By

 /s/ Frank S. Rutkowski

ATTEST:

 

Vice-President

 

 

 

/s/ ILLEGIBLE

 

 

Assistant Secretary

 

 

 

4



 

IN WITNESS WHEREOF, said Transcontinental Theatres, Texas, Inc., .a corporation existing under the laws of the State of Texas, has caused these Articles of Merger to be executed in its name by its President and its corporate seal to be affixed hereto, attested by its Secretary, this 15 th day of January, 1979.

 

 

TRANSCONTINENTAL THEATERS, TEXAS, INC.

 

 

 

(CORPORATE SEAL)

 

 

 

 

 

ATTEST :

By

/s/ Alan K. Benjamin

 

 

President

/s/ ILLEGIBLE

 

 

 

Secretary

 

 

 

IN WITNESS WHEREOF, said Transcontinental Theatres, Colorado, Inc., a corporation existing under the laws of the State of Colorado, has caused these Articles of Merger to be executed in its name by its President and its corporate seal to be affixed hereto, attested by its Secretary, this 15th day of January, 1979.

 

 

TRANSCONTINENTAL THEATERS, TEXAS, INC.

 

 

 

(CORPORATE SEAL)

 

 

 

 

 

ATTEST :

By

/s/ Alan K. Benjamin

 

 

President

/s/ ILLEGIBLE

 

 

 

Secretary

 

 

 

STATE OF MISSOURI

)

 

 

)

ss

COUNTY OF JACKSON

)

 

 

I, Susan D. Sosa, A Notary Public, do hereby certify that on this 15th day of January, 1979 personally appeared before me Frank S. Rutkowski, who, being by me first duly sworn, declared that he is the Vice President of American Multi-Cinema, Inc., that he signed the foregoing document as Vice President of the corporation, and that the statements therein contained are true.

 

 

 

/s/ Susan D. Sosa

 

 

Notary Public

 

SUSAN D. SOSA

 

 

 

 

Commissioned in and for

My Commission Expires:

 

 

 

the County of Clay and

 

 

 

 

all adjoining counties

August 3, 1979

 

 

 

M.C.E. Aug. 3, 1979.

 

5



 

 

STATE OF Missouri

)

 

 

)

ss

COUNTY OF Jackson

)

 

 

I, Susan D. Sosa, a Notary Public, do hereby certify that on this 15th day of January, 1979 personally appeared before me Alan K. Benjamin who, being by me first duly sworn, declared that he is the President of Transcontinental Theatres, Texas, Inc., that he signed the foregoing document as President of the corporation, and that the statements therein contained are true.

 

 

/s/ Susan D. Sosa

SEAL

Notary Public

SUSAN D. SOSA

 

 

Commissioned in and for

My Commission Expires:

 

the County of Clay and

 

 

all adjoining counties

August 3, 1979

 

M.C.E. Aug. 3, 1979.

 

STATE OF Missouri

)

 

 

)

ss

COUNTY OF Jackson

)

 

 

I, Susan D. Sosa, A Notary Public, do hereby certify that on this 15th day of January, 1979 personally appeared before me Alan K. Benjamin who, being by me first duly sworn, declared that he is the President of Transcontinental Theatres, Colorado, Inc., that he signed the foregoing document as President of the corporation, and that the statements herein contained are true.

 

 

/s/ Susan D. Sosa

SEAL

Notary Public

SUSAN D. SOSA

 

 

Commissioned in and for

My Commission Expires:

 

the County of Clay and

 

 

all adjoining counties

August 3, 1979

 

M.C.E. Aug. 3, 1979.

 

6



 

PLAN OF MERGER

 

Of

 

AMERICAN MULTI-CINEMA, INC.,
a Missouri corporation,

 

Constituent and Surviving Corporation,

 

and

 

TRANSCONTINENTAL THEATRES, TEXAS, INC.,
a Texas corporation,

Constituent Corporation,

and

TRANSCONTINENTAL THEATRES, COLORADO, INC.,
a Colorado corporation,

Constituent Corporation.

 

7



 

PLAN OF MERGER

 

This Plan of Merger (hereinafter referred to as “the Plan”) by and between AMERICAN MULTI-CINEMA, INC., a Missouri corporation (hereinafter referred to either specifically by name or as the “Surviving Corporation”), and TRANSCONTINENTAL THEATRES, TEXAS, INC., a Texas corporation, and TRANSCONTINENTAL THEATRES, COLORADO, INC., a Colorado corporation, said three corporations being hereinafter collectively referred to as “Constituent Corporations,”

 

WITNESSETH;

 

WHEREAS, American Multi-Cinema, Inc. is a corporation duly organized and existing under the laws of the State of Missouri, having been incorporated July 25, 1968, Transcontinental Theatres, Texas, Inc., is a corporation duly organized and existing under the laws of the State of Texas, having been incorporated June 7, 1971, and Transcontinental Theatres, Colorado, Inc. is a corporation duly organized and existing under the laws of the State of Colorado, having been incorporated August 6, 1970; and

 

WHEREAS, American Multi-Cinema, Inc., as of the date of the execution of this Plan of Merger, is the owner of all issued and outstanding stock of both Transcontinental Theatres, Texas, Inc. and Transcontinental Theatres, Colorado, Inc. as a result of a prior merger of Transcontinental Theatres, Inc. into American Multi-Cinema, Inc.; and

 

WHEREAS, Transcontinental Theatres, Texas, Inc. has an authorized capital stock consisting of two hundred (200) shares of common stock, par value, of One Hundred Dollars ($100.00) per share, of which ten (10) shares are issued and outstanding. All of such, issued and outstanding shares, are in the name of American Multi-Cinema, Inc.; and

 

WHEREAS , Transcontinental Theatres, Colorado, Inc. has an authorized capital stock consisting of two hundred (200) shares of common stock, par value of One Hundred Dollars ($100.00) per share of which ten (10) shares are issued and outstanding. All of such

 

8



 

issued and outstanding shares are in the name of American Multi-Cinema, Inc.; and

 

WHEREAS , the Boards of Directors of the Constituent Corporations deem it desirable for the general welfare and advantage of the Constituent Corporations and their respective stockholders, that the properties, businesses, assets, and liabilities of all Constituent Corporations be combined into one surviving corporation, American Multi-Cinema, Inc., pursuant to this Plan, the applicable provisions of the General and Business Corporation Law of the State of Missouri, the Texas Business Corporation Act, the Colorado Corporation Code and Sections 332 and 334(b)(2) of the Internal Revenue Code of 1954, it being the intention of the undersigned that the combination of the properties, businesses, assets, and liabilities of the Constituent Corporations constitute a statutory merger pursuant to the provisions of the General and Business Corporation Law of Missouri, the Texas Business Corporation Act and the Colorado Corporation Code, and a distribution in complete liquidation of a subsidiary corporation pursuant to the provisions of Section 332 and 334(b)(2) of the Internal Revenue Code of 1954;

 

NOW, THEREFORE , in consideration of the premises and of the mutual covenants and conditions herein contained, the Constituent Corporations do hereby agree that in accordance with the applicable provisions of the General and Business Corporation Law of the State of Missouri, the Texas Business Corporation Act and the Colorado Corporation Code, the Constituent Corporations shall be merged into one of the Constituent Corporations, to wit, the Surviving Corporation, and do hereby agree upon and prescribe the terms and conditions and the Plan of said merger, the mode of carrying the same into effect, and the manner and basis of converting the shares of the Constituent Corporations into shares of the Surviving Corporation as follows:

 

FIRST : Transcontinental Theatres, Texas, Inc. and Transcontinental Theatres, Colorado, Inc., both wholly owned subsidiaries of American Multi-Cinema, Inc., shall be merged with

 

9



 

and into American Multi-Cinema, Inc., and American Multi-Cinema, Inc. shall be the Surviving Corporation and shall be governed by the laws of the State of Missouri. The name of the registered agent and .address of the registered office of the Surviving Corporation in the State of Missouri is: Stanley H. Durwood, 106 W. 14th Street, Suite 1700, Kansas City, Missouri 64105.

 

SECOND : Until altered, amended or repealed, as therein provided, the by-laws of American Multi-Cinema, Inc., as in effect at the date when the merger shall become effective in accordance with and as provided by the laws of the State of Missouri (hereinafter called “the effective date of Merger”), shall be the by-laws of the Surviving. Corporation.

 

THIRD : The Board of Directors and officers of American Multi-Cinema, Inc. immediately prior to the time the merger becomes effective shall be the Board of Directors and officers of the Surviving Corporation until their successors shall have been elected and qualified.

 

FOURTH : Upon the effective date of this Merger, all the rights, titles, licenses, franchises and interests of the Constituent Corporations, in and to every species of property, real and personal, and things in action belonging to them or either of them, shall be deemed transferred to and vested in American Multi-Cinema, Inc., the Surviving Corporation, without any deed or transfer; and the Surviving Corporation shall be deemed to have assumed all of the debts, obligations and liabilities of the Constituent Corporations, and shall be held liable to pay and discharge all such debts, obligations and liabilities in the same manner as if they had been incurred or contacted by it.

 

FIFTH : The manner and basis of converting the shares of the Constituent Corporations into shares of’ the Surviving Corporation shall be as follows:

 

(a)  Each share of common stock of American Multi-Cinema, Inc. which shall be issued and outstanding on the effective date of the merger shall thereupon, without further

 

 

10



 

action become one common share of the Surviving Corporation, without the issuance or exchange of new shares or share certificates.

 

(b)  Each share of the common stock of Transcontinental Theatres, Texas, Inc. issued and outstanding as of the effective date of the merger, such shares being owned in their entirety by American Multi-Cinema, Inc., and all rights in respect thereof shall be cancelled forthwith as the effective date of the merger, and the certificates representing such shares shall be cancelled.

 

(c)  Each share of the common stock of Transcontinental Theatres, Colorado, Inc. issued and outstanding as of the effective date of the merger, such shares being owned in their entirety by American Multi-Cinema, Inc., and all rights in respect thereof shall be cancelled forthwith as the effective date of the merger, and the certificates representing such shares shall be cancelled.

 

SIXTH : The Articles of Incorporation of the Surviving Corporation are not amended by this Plan of Merger.

 

SEVENTH : Upon the adoption of this Plan of Merger by each Board of Directors of each of the Constituent Corporations, the President or Vice-President and Secretary or Assistant Secretary of each of the Constituent Corporations, for and on behalf of the respective corporations, shall certify the same and execute and file with the Secretary of States of Missouri, Texas and Colorado Articles of Merger, and shall file such other documents as are necessary to effectuate this merger.

 

EIGHTH :   If at any time the Surviving Corporation shall consider any further acts necessary or desirable to vest in the Surviving Corporation any title to property or any rights of the Constituent Corporations, the proper officers and directors of each Constituent Corporation shall do all things necessary to vest title in such property or rights in the Surviving Corporation, and otherwise carry out the purposes of this Plan.

 

11



 

IN WITNESS WHEREOF, American Multi-Cinema, Inc. has caused this Plan of Merger, to be signed in its name by its vice-president and assistant secretary of said corporation and has caused its corporate seal to be hereto affixed and attested, all as of the of 15 th day of December, 1978.

 

 

AMERICAN MULTI-CINEMA, INC.
a Missouri Corporation

 

 

 

(Corporate Seal)

 

 

 

 

 

ATTEST:

By

/s/ Frank S. Rutkowski

 

 

Vice-President

/s/ Alan K. Benjamin

 

 

 

Secretary

 

 

 

IN-WlTNESS WHEREOF, Transcontinental Theatres, Texas, Inc. has caused this Plan of Merger to be signed in its name by the president or vice-president and secretary or assistant secretary of said corporation and has caused its corporate seal to be hereto affixed and attested, all as of the 15 th day of January 1979.

 

 

TRANSCONTINENTAL THEATRES, TEXAS, INC.
a Texas Corporation

 

 

 

(Corporate Seal)

 

 

 

 

 

ATTEST:

By

/s/ Alan K. Benjamin, President

 

 

 

/s/ ILLEGIBLE

 

 

 

Secretary

 

 

 

IN WITNESS WHEREOF, Transcontinental Theatres, Colorado, Inc. has caused this Plan of Merger to be signed in its name by the president or vice-president and secretary or assistant secretary of said corporation and has caused its corporate seal to be hereto affixed and attested, all as of the 15 th  day of January 1979.

 

 

TRANSCONTINENTAL THEATRES, COLORADO, INC.
a Colorado Corporation

 

 

 

(Corporate Seal)

 

 

 

 

 

ATTEST:

By

/s/ Alan K. Benjamin, President

 

 

 

/s/ ILLEGIBLE

 

 

 

Secretary

 

 

 

12



 

STATE OF MISSOURI

)

 

 

)

ss

COUNTY OF JACKSON

)

 

 

I, Susan D. Sosa, a notary public, do hereby certify that on this 15th day of December, 1978, personally appeared before me Frank S. Rutkowski, who being by me first duly sworn, declared that he is the Vice President of AMERICAN MULTI-CINEMA, INC., a Missouri corporation, that he signed the foregoing document as Vice President of the corporation, and that the statements therein contained are true.

 

 

SUSAN D. SOSA

(NOTARIAL SEAL)

Notary Public

SUSAN D. SOSA

 

 

Commissioned in and for

My commission expires: August 3, 1979

 

the County of Clay and

 

 

all adjoining counties

 

 

M.C.E. Aug. 3, 1979.

 

STATE OF MISSOURI

)

 

 

)

ss

COUNTY OF JACKSON

)

 

 

I, Susan D. Sosa, a notary public, do hereby certify that on the 15th day of January, 1979, personally appeared before me Alan K. Benjamin, who, being by me first duly sworn, declared that he is the President of TRANSCONTINENTAL THEATRES, TEXAS, INC., a Texas corporation, that he signed the foregoing document as President of the corporation, and that the statements therein contained are true.

 

 

SUSAN D. SOSA

(NOTARIAL SEAL)

Notary Public

SUSAN D. SOSA

 

 

Commissioned in and for

My commission expires: August 3, 1979

 

the County of Clay and

 

 

all adjoining counties

 

 

M.C.E. Aug. 3, 1979.

 

STATE OF MISSOURI

)

 

 

)

ss

COUNTY OF JACKSON

)

 

 

I, Susan D. Sosa, a notary public, do hereby certify that on the 15th day of January, 1979, personally appeared before me Alan K. Benjamin, who, being by me first duly sworn, declared that he is the President of TRANSCONTINENTAL THEATRES, COLORADO, INC., a Colorado corporation,

 

13



 

that he signed the foregoing document as President of the corporation, and that the statements therein contained are true.

 

 

/s/ Susan D. Sosa

(NOTARIAL SEAL)

Notary Public

SUSAN D. SOSA

 

 

Commissioned in and for

My commission expires: August 3, 1979

 

the County of Clay and

 

 

all adjoining counties

 

 

M.C.E. Aug. 3, 1979

 

14


 

No: 00130242

 

[SEAL]

 

STATE OF MISSOURI

JAMES C. KIRKPATRICK, Secretary of State

CORPORATION DIVISION

 

Certificate of Merger—

 

Missouri Corporation Surviving

 

WHEREAS, Articles of Merger of the following corporations:
Name of Corporations TRANSCONTINENTAL THEATRES, TEXAS, INC. (not qualified in Mo.; and TRANSCONTINENTAL THEATRES, COLORADO, INC. (not qualified in Mo.; into AMERICAN MULTI-CINEMA, INC. (00130242) Organized and Existing Under Laws of Missouri, Texas, Colorado have been received, found to conform to law, and filed.

 

NOW, THEREFORE, I, JAMES C. KIRKPATRICK, Secretary of State of the State of Missouri, issue this Certificate of Merger, certifying that the merger of the aforenamed corporations is effected, with AMERICAN MULTI-CINEMA, INC. as the surviving corporation.

 

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the GREAT SEAL of the State of Missouri, at the City of Jefferson, this 15th day of January, 1979.

 

[SEAL]

/s/ James C. Kirkpatrick

Secretary of State

 

RECEIVED OF: AMERICAN MULTI-CINEMA, INC.
TWENTY-FIVE AND NO/100 Dollars, $25.00
For Credit of General Revenue Fund, on Account of Amendment Fee.

 

No. 00130242

 

/s/ Dorothymae Miller

Deputy Collector of Revenue

 



 

[SEAL]

 

State of Missouri . . . Office of Secretary of State
JAMES C. KIRKPATRICK, Secretary of State

 

Amendment of Articles of Incorporation

(To be submitted in duplicate by an attorney)

 

HONORABLE JAMES C. KIRKPATRICK

SECRETARY OF STATE

STATE OF MISSOURI

JEFFERSON CITY, MO. 65101

 

Pursuant to the provisions of The General and Business Corporation Law of Missouri, the undersigned Corporation certifies the following:

 

(1)   The name of the Corporation is American Multi-Cinema, Inc.                                                    

 

The name under which it was originally organized was American Royal Cinema, Inc.                                     

 

(2)   An amendment to the Corporation’s Articles of Incorporation was adopted by the shareholders on July 28, 1980

 

(3)   Article SIX is amended to read as follows:

 

The number of directors to constitute the board of directors is five, Thereafter the number of directors shall be fixed by, or in the manner provided in the by-laws. Any changes in the number will be reported to the Secretary of State within thirty calendar days of such change.

 

 

FILED AND CERTIFICATE

 

ISSUED

 

OCT 1980

 

James C. Kirkpatrick

 

Corporation Dept. SECRETARY OF STATE

 

(If more than one article is to be amended or more space is needed attach fly sheet)

 



 

(4) Of the 1,100,000 shares issued and outstanding, 1,100,000 of such shares were entitled to vote on such amendment.

 

The number of outstanding shares of any class entitled to vote thereon as a class were as follows:

 

Class

 

Number of  
Outstanding
Shares

Common

 

1,100,000

 

(5)  The number of shares voted for and against the amendment was as follows:

 

Class

 

No. Voted For

 

No. Voted Against

 

Common

 

1,100,000

 

0

 

 

(6) If the amendment changed the number or par value of authorized shares having a par value the amount in dollars of authorized shares having a par value as changed is:

 

N/A

 

If the amendment changed the number of authorized shares without par value, the authorized number of shares without par value as changed and the consideration proposed to be received for such increased authorized shares without par value as are to be presently issued are:

 

N/A

 

(7) If the amendment provides for an exchange, reclassification, or cancellation of issued shares, or a reduction of the number of authorized shares of any class below the number of issued shares of that class, the following is a statement of the manner in which such reduction shall be effected:

 

N/A

 



 

IN WITNESS WHEREOF, the undersigned, S. H. Durwood, President

 

 

President or

 

 

has executed this instrument and its

 

Vice President

 

 

Alan K. Benjamin, Secretary

has affixed its corporate seal hereto and

 

Secretary or Assistant Secretary

 

 

attested said seal on the 27th day of October, 1980

 

 

PLACE

CORPORATE SEAL

HERE

 

AMERICAN MULTI-CINEMA, INC.

(Name of Corporation)

 

ATTEST:

 

/s/ Alan K. Benjamin

 

By

/s/ S.H. Durwood

 

(Secretary)

 

( President)

 

STATE OF Missouri

 

 

 

}

ss.

COUNTY OF Jackson

 

 

 

I, Donna F. McCorkendale, a notary public, do hereby certify that on this 27th day of October, 1980, personally appeared before me S. H. Durwood, who, being by me first duly sworn, declared that he is the President of American Multi-Cinema, Inc. that he signed the foregoing document as President of the corporation, and that the statements therein contained are true.

 

 

/s/ Donna F. McCorkendale

 

Notary Public

 

(NOTARIAL
     SEAL)

 

My commission expires September 27, 1982.

 

FILED AND CERTIFICATE

ISSUED

OCT 30 1980

/s/ James C. Kirkpatrick

Corporation Dept. SECRETARY OF STATE

Corp. 44

 



 

No. 00130242

STATE of MISSOURI

JAMES C. KIRKPATRICK, Secretary of State

 

 

 

Corporation Division

 

Certificate of Amendment

 

WHEREAS, AMERICAN MULTI-CINEMA, INC. a corporation organized under The General and Business Corporation Law has delivered to me a Certificate of Amendment of its Articles of Incorporation and has in all respects complied with the requirements of law governing the amendment of Articles of Incorporation under The General and Business Corporation Law.

 

NOW, THEREFORE, I, JAMES C. KIRKPATRICK, Secretary of State of the State of Missouri, do hereby certify that I have filed said Certificate of Amendment as provided by law, and that the Articles of Incorporation of said corporation are amended in accordance therewith.

 

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the GREAT SEAL of the State of Missouri, at the City of Jefferson, this 30th day of October 1980

 

 

/s/James C. Kirkpatrick

 

Secretary of State

 

RECEIVED OF: AMERICAN MULTI-CINEMA, INC.
Fifteen dollars and no/1.00 Dollars, $
15.00
For Credit of General Revenue Fund, on Account of Incorporation Tax and Fee.

 

No.  00130242

/s/ James C. Kirkpatrick

 

Secretary of State

 

Corp. 20 6/76

 

 



 

STATE of MISSOURI

James C. Kirkpatrick, Secretary of State

Corporation Division

 

 

STATEMENT OF CHANGE IN NUMBER OF DIRECTORS

Sections 351.055(6), 351.085,1(4) and 351.315 3. RSMo.

No filing fee - File one copy

 

Corporate Charter No. 130242

 

1.

 

The name of the corporation is American Multi-Cinema, Inc.

 

 

 

 

 

The name under which it was originally organized was American Royal Cinema, Inc.

 

 

 

2.

 

Effective September 28, 1982 , the number of persons constituting its board of directors was changed from five (5) to seven (7).

 

/s/ Alan K. Benjamin, Secretary

 

October 26,1982

Corporate Officer

 

Date

 

 

FILED

Form #61(11/77) (SEF)

Nov 01 1982

 

/s/ James C. Kirkpatrick

 

SECRETARY OF STATE

 



 

 

 

STATE OF MISSOURI

341/751-

JAMES C. KIRKPATRICK

OFFICE OF SECRETARY OF STATE

 

SECRETARY OF STATE

JEFFERSON CITY 65101

 

 

November 1, 1982

 

 

Morrison, Hecker, Curtis, Kuder & Parrish

1700 Bryant Building

1102 Grand Avenue

Kansas City, Missouri 64106

 

Re: AMERICAN MULTI-CINEMA, INC. (#00130242)

 

Dear Sir:

 

This is to advise that on the above date we have filed for record in this office a Statement of Change in Number of Directors, which Statement changes the number of directors from five (5) to seven (7). (Pursuant to Chapter 351.055 (6) and 351.085, 2(4) RSMo.)

 

 

Very truly Yours,

 

 

 

JAMES C. KIRKPATRICK

 

Secretary of State

 

 

 

Amendment Desk

 

314/751/4609

 

FILED

NOV 01 1982

 



 

State of Missouri . . . Office of Secretary of State

JAMES C. KIRKPATRICK, Secretary of State

 

 

Amendment of Articles of Incorporation

(To be submitted in duplicate by an attorney)

 

HONORABLE JAMES C. KIRKPATRICK

SECRETARY OF STATE

STATE OF MISSOURI

JEFFERSON CITY, MO. 65101

 

Pursuant to the provisions of The General and Business Corporation Law of Missouri, the undersigned Corporation certifies the following:

 

(1) The present name of the Corporation is AMERICAN MULTI-CINEMA, INC.

 

The name under which it was originally organized was AMERICAN ROYAL CINEMA, INC.

 

(2) An amendment to the Corporation’s Articles of Incorporation was adopted by the shareholders on June, 20 1983.

 

(3) Article # THIRD is amended to read as follows:

 

see attached

 

(If more than one article is to be amended or more space is needed attach fly sheet)

 



 

(4) Of the 1,100,000 shares outstanding 1,100, 000 of such shares were entitled to vote on such amendment.

 

The number of outstanding shares of any class entitled to vote thereon as a class were as follows:

 

Class

 

Number of
Outstanding Shares

 

Common

 

1,100,000

 

 

(5)  The number of shares voted for and against the amendment was as follows:

 

Class

 

No. Voted For

 

No. Voted Against

 

Common

 

1,100,000

 

-0-

 

 

(6) If the amendment changed the number or par value of authorized shares having a par value the amount in dollars of authorized shares having a par value as changed is:

 

8,800,000 shares of par value of $.0625 per share for total authorized capital of $550,000

 

If the amendment changed the number of authorized shares without par value, the authorized number of shares without par value as changed and the consideration proposed to be received for such increased authorized shares without par value as are to be presently issued are:

N/A

 

(7) If the amendment provides for an exchange, reclassification, or cancellation of issued shares, or a reduction of the number of authorized shares of any class below the number of issued shares of that class, the following is a statement of the manner in which such reduction shall be effected:

 

N/A

 



 

THIRD. The aggregate number of shares of stock which the Corporation shall have authority to issue shall be 8,800,000 shares of common stock, each of the par value of $.0625 per share.

 

Immediately prior to the effectiveness of this amendment the Corporation was authorized to issue 1,100,000 shares of common stock of the par value of $.50 per share, aggregating $550,000. After the effectiveness of this amendment the Corporation will be authorized to issue 8,800,000 shares of common stock of the par value of $.0625 per share, aggregating $550,000.

 

Immediately prior to the effectiveness of this amendment the Corporation had 1,100,000 shares of common stock of the par value of $.50 per share issued and outstanding.

 

Upon the effectiveness of this amendment:

 

(a)            Each of said 1,100,000 issued and outstanding shares of $. 50 par value common stock shall be, and hereby is, automatically reclassified as and converted into shares of common stock of the Corporation of the par value of $.0625 each, on the basis of eight shares of $.0625 par value common stock of the Corporation for each share of the Corporation’s $.50 par value common stock, aggregating 8,800,000 shares of $.50 par value common stock;

 

(b)            The entire stated capital in respect of all of the issued shares of $.50 par value common stock shall be, and it hereby is, transferred to the Corporation’s capital in respect of said 8,800,000 shares of $.0625 par value common stocks.

 

Accordingly, immediately after the effectiveness of this amendment, the Corporation will have issued and outstanding 8,800,000 shares of common stock of the par value of $.0625 each, aggregating $550,000 of stated capital.

 

From and after the effectiveness of this amendment, each stock certificate formerly representing shares of the Corporation’s $.50 par value common stock issued and outstanding immediately prior to the effectiveness of this amendment shall, without further action, represent shares of the Corporation’s common stock of the par value of $.0625 each, on the basis of eight shares of $.0625 par value common stock for each share of $.50 par value common stock formerly represented by such stock certificate.

 

No holder of any shares of the Corporation shall be entitled as such, as a matter of right, to purchase or subscribe for any shares of stock of the Corporation of any class, whether now or hereafter authorized or whether issued for cash, property or services or as a dividend or otherwise, or to purchase or subscribe for any obligations, bonds, notes, debentures, other securities or stock convertible into shares of stock of the Corporation or carrying or evidencing any right to purchase shares of stock of any class.

 

None of the Shareholders shall sell, assign, pledge, or otherwise transfer or encumber in any manner or by any means whatever, any interest in all or part of his, her, or its capital stock of the Corporation now owned or hereafter acquired without the prior written consent of the Corporation first obtained, nor shall any such Shareholder sell any such stock without having first offered it to others in accordance with the terms and conditions of this Article; provided, however, that if the consent required by this Paragraph is granted, the transferee shall accept such stock subject to all the restrictions, terms, and conditions herein contained.

 



 

In the event any of the Shareholders shall desire to sell any portion or all of his, her, or its capital stock of the Corporation, and shall not have received the prior written consent of the Corporation, he, she, or it may sell the same only after offering it to others in the following manner:

 

The Shareholder desiring to sell all or part of his, her, or its stock shall serve notice upon the Corporation and all other Shareholders by registered mail, return receipt requested, indicating that he, she, or it has a bona fide offer for the sale of such of his, her, or its stock for a price consisting only of cash, stating the number of shares to be sold, the name and address of the person desiring to purchase same and the sales price and terms of payment of such sale; said notice shall also contain an offer to sell such stock upon the terms and conditions as set forth in the aforesaid bona fide offer of sale.

 

For a period of thirty (30) days after the mailing of such notice the Corporation shall have the option to redeem the stock so offered.  If the Corporation fails to exercise such option the other Shareholders shall have the option to purchase such stock pro rata to their then existing holdings within thirty (30) days after the termination of the Corporation’s option to redeem.

 

In the event that neither the Corporation nor the other Shareholders shall exercise the option to redeem or purchase, as the case may be, as provided herein, the offering Shareholder shall be free to dispose of the shares of stock so offered to the person named in the aforesaid bona fide offer of purchase at the price and upon the terms and conditions set forth in his offer; provided, however, that such disposition must be made within ninety (90) days following the termination of the Shareholders’ option.

 

The manner of payment by the Corporation or the other Shareholders shall be the same as set forth in the notice from the party desiring to sell said stock, i.e., the terms set forth in said bona fide offer.

 

The Corporation shall cause each and every certificate of capital stock of the Corporation whether presently or hereafter issued to be endorsed as follows:

 

“NOTICE IS HEREBY GIVEN that the sale, assignment, transfer, pledge or other disposition of the shares of capital stock represented by this certificate are subject to certain restrictions contained in ARTICLE THIRD of the Articles of Incorporation and that the right to purchase or subscribe for any additional shares of stock of the Corporation is restricted as provided in said ARTICLE THIRD of the Articles of Incorporation.”

 

In addition the Corporation shall cause any certificates of capital stock issued pursuant to a certain Common Stock Purchase Warrant dated October 23, 1968, to be further endorsed with a legend as provided in Paragraph 10 of said Common Stock Purchase Warrant.

 

That a true copy of the Articles of Incorporation and said Purchase Warrant is and shall remain on file in the office of the President of the Corporation.

 



 

 

IN WITNESS WHEREOF, the undersigned, Ron D. Leslie, Vice President  

 

President or

 

 

has executed this instrument and its

 

Vice President

 

 

Secretary, Alan K. Benjamin

has affixed its corporate seal hereto and

 

Secretary or Assistant Secretary

 

 

attested said seal on the 11th day of August, 1983

 

 

 

PLACE

 

CORPORATE SEAL

 

HERE

 

(IF NO SEAL, STATE“NONE”)

 

 

 

AMERICAN MULTI-CINEMA , INC.

 

(Name of   Corporation)

 

ATTEST:

 

/s/ Alan K. Benjamin

 

By

/s/ Ron D. Leslie

(Secretary)

 

 

(Vice President)

Alan K. Benjamin

 

 

Ron D. Leslie

 

 

 

STATE OF MISSOURI

)

 

 

)

ss.

COUNTY OF JACKSON

)

 

 

I, Donna F. McCorkendale, a notary public, do hereby certify that on this 11th day of August, 1983, personally appeared before me Ron D. Leslie, who, being by me first duly sworn, declared that he is the Vice President of American Multi-Cinema, Inc. that he signed the foregoing document as Vice President of the corporation, and that the statements therein contained are true.

 

 

/s/ Donna F. McCorkendale

 

Notary Public

 

(NOTARIAL
    SEAL)

 

 

DONNA F McCORKENDALE

 

FILED AND CERTIFICATE

My   commission expires

 

NOTORY PUBLIC STATE OF MISSOURI

 

ISSUED

 

 

CLAY CO.

 

AUG 12 1983

 

 

MY COMMISSION EXPIRES SEPT 27, 1986

 

 

 

 

/s/ James C. Kirkpatrick

 

Corporation Dept. SECRETARY OF STATE

 

Corp. 44

 



 

No. 00130242

 

 

 

STATE OF MISSOURI

JAMES C. KIRKPATRICK, Secretary of State

 

 

Corporation Division

 

Certificate of Amendment

 

WHEREAS, AMERICAN MULTI-CINEMA, INC. a corporation organized under The General and Business Corporation Law has delivered to me a Certificate of Amendment of its Articles of Incorporation and has in all respects complied with the requirements of law governing the amendment of Articles of Incorporation under The General and Business Corporation Law,

 

NOW, THEREFORE, I, JAMES C. KIRKPATRICK, Secretary of State of the State of Missouri, do hereby certify that I have filed said Certificate of Amendment as provided by law, and that the Articles of Incorporation of said corporation are amended in accordance therewith.

 

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the GREAT SEAL of the State of Missouri, at the City of Jefferson, this 12th day of August 1983.

 

 

/s/ James C. Kirkpatrick

Secretary of State

 

RECEIVED OF: AMERICAN MULTI-CINEMA, INC. FIFTEEN DOLLARS, $15.00

 

For Credit of General Revenue Fund, on Account of Incorporation Tax and Fee.

 

/s/ James C. Kirkpatrick

No. 00130242

Secretary of State

 

CORP. 20 1/82

 



 

AMERICAN MULTI CINEMA, INC.

 

May 18, 1984

 

Honorable James C. Kirkpatrick

Secretary of State

State of Missouri

Jefferson City, Missouri 65102

 

Re: American Multi-Cinema, Inc.

Dear Sir:

 

Pursuant to the provisions of The General and Business Corporation Law of Missouri, the undersigned corporation certifies the following:

 

1.             The name of the corporation is: American Multi-Cinema, Inc.

 

2.                                        Pursuant to action taken at a meeting of the Board of Directors the number of directors of the corporation was changed from seven (7) to eight (8).

 

3.                                        The meeting during which said change in the number of directors was made was held on February 14, 1984.

 

 

Very truly yours,

 

 

 

AMERICAN MULTI-CINEMA, INC.

 

 

 

By

/s/ Alan K. Benjamin

 

Alan K. Benjamin

AKB: jam

 

 

RECEIVED

 

MAY 22 1984

 

/s/ James C. Kirkpatrick

 

Corporation Dept. SECRETARY OF STATE

 

106 WEST 14TH STREET / KANSAS CITY, MISSOURI 64105 / 816 474-6150

 



 

 

STATE OF MISSOURI

JAMES C. KIRKPATRICK

 

OFFICE OF SECRETARY OF STATE

 

314/751-

SECRETARY OF STATE

 

JEFFERSON CITY 65101

 

 

 

 

May 22, 1984

 

 

 

AMERICAN MULTI CINEMA, INC.

106 West 14th Street

Kansas City, Missouri 64105

 

Attn: Alan K. Benjamin

 

Re: AMERICAN MULTI-CINEMA, INC. (#00130242)

 

Good morning:

 

This is to advise that on the above date we have filed for record in this office a Statement of Change in Number of Directors, which Statement changes the number of directors from seven (7) to eight (8). (Pursuant to Chapter 351.055(6) and 351.085, 2(4) RSMo.)

 

 

 

Very truly yours,

 

 

 

JAMES C. KIRKPATRICK
Secretary of State

 

 

 

Amendment Desk
314/751/4609

 

 

 

FILED

 

 

 

MAY 22 1984

 

 

 

/s/ James C. Kirkpatrick

 

SECRETARY OF STATE

 

Ltr. # 62

 



 

 

 

 

STATE of MISSOURI

 

 

James C. Kirkpatrick, Secretary of State

 

Corporation Division

 

 

STATEMENT OF CHANGE IN NUMBER OF DIRECTORS

Sections 351.055(6), 351.085,1(4) and 351.315 3. RSMo.

No filing fee - File one copy

 

Corporate Charter No. 00130242

 

1.             The name of the corporation is AMERICAN MULTI-CINEMA, INC.

 

The name under which it was originally organized was American Royal Cinema, Inc.

 

2.             Effective February 20, 1986, the number of persons constituting its board of directors was changed from eight (8) to nine (9).

 

 

/s/ Steven [ILLEGIBLE]

 

May 29, 1986

Corporate Officer

 

Date

Sr. Vice President

 

 

 

Form #61(11/77) (SEF)

 



 

 

ROY D. BLUNT

STATE OF MISSOURI

 

SECRETARY OF STATE

OFFICE OF SECRETARY OF STATE

314/751-4609

 

JEFFERSON CITY 65102

 

June 4, 1986

 

Morrison Hecker Curtis Kuder & Parrish

1700 Bryant Building

1102 Grand Avenue

Kansas City, Missouri 64106-2370

 

Attn: Linda L. McClure

 

Re:    AMERICAN MULTI-CINEMA, INC.   (#00130242)

 

Dear Corporation:

 

This is to advise that on the above date we have filed for record in this office a Statement of Change in the number of directors from eight (8) to nine (9). (Pursuant to Chapter 351.055(6) and 351.085.2(4) RSMo.)

 

 

 

 

 

 

Very truly yours,

 

 

 

 

 

ROY D. BLUNT

 

 

Secretary of State

 

 

 

 

 

Corporation Division

 

 

Amendment Desk

 

 

 

 

 

FILED

 

 

 

 

 

JUN -4 1986

 

 

 

 

 

/s/   Roy D. Blunt

 

 

SECRETARY OF STATE

 

Ltr. #62

 



 

AFFIDAVIT

 

STATE OF MISSOURI

)

 

) SS.

COUNTY OF JACKSON

)

 

RUTH A. SIMISON, being of lawful age and being first duly sworn upon her oath states that:

 

1.                She is the duly elected, qualified and acting Assistant Secretary of American Multi-Cinema, Inc., a Missouri corporation, and as such officer has custody of and access to the corporate records and seal of said corporation.

 

2.                On the 20th day of February, 1986, upon the written consent of all of the directors of the corporation, pursuant to the Bylaws of said corporation and the laws of the State of Missouri, Stanley H. Durwood was designated the Chairman of the Board of Directors and the Chief Executive Officer of the corporation, and the Board of Directors further agreed that any act required or permitted by the laws of the State of Missouri to be done by the president of this corporation may be done instead by Stanley H. Durwood in his capacity as Chairman of the Board.

 

 

/s/ Ruth A. Simison

 

Ruth A. Simison

 

Subscribed and sworn to before me this 29th day of May, 1986.

 

 

/s/ Barbara D. Harris

 

Notary Public in and for

 

said County and State

 

 

My Commission Expires:

 

FILED

BARBARA D. HARRIS

 

 

Notary Public - State of Missouri

 

JUN - 4 1986

Commissioned in Jackson County

 

/s/ Roy D. Blunt

My Commission Expires January 22, 1988

 

SECRETARY OF STATE

 



 

GAGE & TUCKER

 

2345 GRAND AVENUE POST OFFICE Box 418200

KANSAS CITY, MISSOURI 64141

(616) 474 - 6460

40 CORPORATE WOODS

FACSIMILE: (616) 471-2120  TELEX: 4-2330 (WW)

2120 L STREET, N.W.

OVERLAND PARK, KS 66210

 

WASHINGTON, D.C. 20037

(913) 451-6022

 

(203) 833-1420

 

October 12, 1988

 

Missouri Secretary of State

Corporation Division

P.O. Box 778

Jefferson City, Missouri 65102

 

Dear Sir:

 

The purpose of this letter is to notify you that American Multi-Cinema, Inc., a Missouri corporation (the “Company”), effective as of September 20, 1988, amended its Bylaws to reduce the number of directors to constitute its Board of Directors from nine to seven in accordance with Section 351.055(6) of The General and Business Corporation Law of Missouri, Article Six of the Company’s Articles of Incorporation, as amended, and Section 11 of the Company’s Bylaws, as amended. Please send evidence of your receipt of this letter to the undersigned.

 

Should you have any questions or need any additional information, please do not hesitate to call.

 

 

Very truly yours,

 

 

 

/s/ Mark A. Bluhm

 

Mark A. Bluhm

 

cc:

R. A. Simison

 

R. F. Beagle, Jr.

 

J. W. Medved

 



 

 

STATE OF MISSOURI

ROY D. BLUNT

OFFICE OF SECRETARY OF STATE

314/761-    4609

SECRETARY OF STATE

JEFFERSON CITY 65102

 

 

October 13, 1988

 

 

GAGE & TUCKER

2345 GRAND AVENUE

POST OFFICE BOX 418200

KANSAS CITY, MISSOURI 64141

 

ATTN: MARK A. BLUHN

 

Re: AMERICAN MULTI-CINEMA, INC. (00130242)

 

Dear Corporation:

 

This is to advise that on the above date we have filed for record in this office a Statement of Change in the number of directors from nine (9) to seven (7) . (Pursuant to Chapter 351.055(6) and 351.085.2(4) RSMo.)

 

 

 

Very truly yours,

 

 

 

ROY D. BLUNT

 

Secretary of State

 

 

 

Corporation Division

 

Amendment Desk

 

 

 

FILED

 

 

 

OCT 13 1988

 

/s/ Ray D. Blunt

 

SECRETARY OF STATE

 

Ltr. #62

 


 

January 27, 1989

 

Secretary of State

P.O. Box 778

Jefferson City, MO 65102

 

Gentlemen:

 

Please be informed that I have resigned as president of Corporate Video Services, Inc, 25 Commerce Industrial Park, Valley Park, MO 63088. to take a job with another firm.

 

My last day at Corporate Video Services, Inc. is February 2, 1989.

 

Please remove my name from the corporate papers of Corporate Video Services, Inc.

 

Thank you.

 

/s/ Kenneth E. Bronson

 

Kenneth E. Bronson

 

826 Cumberland

 

Lemay, MO 63125

 

 

KEB/de

 

cc:  Tim  Leone

 

RECEIVED

 

FEB 01 1989

 

Roy. D. Blunt

 

SECRETARY OF STATE

 



 

FORFEITURE OF CHARTER OR

 

 

 

STATE of MISSOURI

AUTHORITY TO DO BUSINESS

 

 

 

 

 

 

 

 

ROY D. BLUNT

 

 

 

 

Secretary of State

 

CORPORATION DIVISION

 

 

 

 

 

 

 

      Whereas,  Corporation No.

00130242  AMERICAN MULTI-CINEMA, INC.
%  STANLEY H. DURWOOD
106 WEST 14TH STREET
KANSAS     CITY         MO 64105



AG       0612989   89       0401              2
FS        1120989   0725968    0331

 

 

 

has failed to comply with the provisions of

 

( ) Sections 351.120 through 351.140, Revised Statutes of Missouri, requiring the annual registration by every corporation organized or licensed to do business under the laws of this state of its corporate name, registered office, registered agent, name and address of each of the officers and directors, and payment of annual registration fee;

 

( ) Sections 355.325-330 or 355.395, Revised Statutes of Missouri, requiring the annual registration by every general not for profit corporation organized or licensed under the laws of this state of its corporate name, registered office, registered agent, name and address of each of the officers and directors, a statement of the character of affairs which it is actually conducting, and payment of annual registration fee;

 

(X) Sections 147.010, 147.020, and  147.040 Revised Statutes of Missouri, as amended, which provides for the filing and payment of annual corporate franchise taxes;

 

( ) Sections 351.370, Revised statutes of Missouri, which provides that each corporation shall have and continuously maintain a registered agent and registered office in the State of Missouri; and

 

WHEREAS, the certificate or License of said corporation stands canceled under the provisions of Sections 351.525 or 355.507 of the Revised Statutes of Missouri as of   NOVEMBER 20,  1989

 

NOW, THEREFORE, I,  Roy D. Blunt, Secretary of State, do hereby declare the corporate rights, privileges and franchises heretofore conferred by this state upon said corporation forfeited and cancelled, subject to rescission as in these acts provided.

 

IN TESTIMONY WHEREOF, I hereunto set my hand and affix my seal this 20TH DAY OF NOVEMBER, 1989.

 

 

/s/ Ray D. Blunt

 

Secretary of State

 



 

STATE OF MISSOURI

 

 

 

ROY D. BLUNT, Secretary of State

 

 

 

CORPORATION DIVISION

 

 

Application for Rescinding: Forfeiture

 

HONORABLE ROY D. BLUNT
 SECRETARY OF STATE
STATE OF MISSOURI
P.O. BOX 778
JEFFERSON CITY, MO. 65102

 

WHEREAS, the charter of AMERICAN MULTI - CINEMA, INC., a corporation organized or qualified under the laws of Missouri on the 25th day of JULY 1968 was forfeited on-the 20TH NOVEMBER, day of 1989  under the provisions of the General Business Laws of Missouri, the undersigned, the last VICE-PRESIDENT (President, Vice President, Secretary of Treasurer) , hereby requests that such forfeiture be rescinded and herewith submits the following affidavit, a fee of $ 50.00, (minimum) and such reports or documentation as may be required by the office of the Secretary of State to rescind the forfeiture pursuant to Section 351.540 RSMo.

AFFIDAVIT

 

 

 

FILED

STATE OF MISSOURI

) ss

MAR 9 1990

COUNTY OF JACKSON

)

Ray D. Blunt

 

 

SECRETARY OF STATE

 

RICHARD L. OBERT, on his oath, first being duly sworn, states that he is the last VICE - PRESIDENT (President, Vice President Secretary, or Treasurer of AMERICAN MULTI - CINEMA, INC. a MISSOURI corporation; that he is acting as one of and on behalf of the statutory trustees, that the trustees have caused the correction of the condition or conditions giving rise to the forfeiture; that said corporation has not evaded or attempted to evade service of process issued from any court of this State; that it has not attempted to conceal from the general public the location of its principal place of business in this State, nor the address of its President or Secretary, so that the ordinary process of law could not be served upon it: that it has paid to the Missouri Department of Revenue all state taxes which it may owe.

 

 

/s/ RICHARD L. OBERT

 

(The last President Vice - President Secretary or Treasurer)

 

RICHARD L. OBERT

 

Subscribed and sworn to before me this 8th day of MARCH 1990.

 

My Commission expires

BARBARA D. HARRIS

 

 

Notary Public-State of Missouri

 

 

Commissioned in Jackson County

 

 

My Commission Expires Jan. 22, 1992

 

 

 

/s/ Barbara D. Harris

 

(Place Notarial Seal Here)

 



 

 

 

 

MISSOURI DEPARTMENT OF REVENUE

 

 

 

 

POST OFFICE BOX 311

 

 

 

 

JEFFERSON CITY

 

 

JOHN ASHCROFT

 

65I05-0311

 

DUANE BENTON

GOVERNOR

 

(314)    751-9268

 

DIRECTOR

 

March 6, 1990

 

American Multi-Cinema, Inc.
106 W. 14th Street
Kansas City, MO 64105

 

RE:                               Reinstatement of Corporation Rights of:
American Multi-Cinema, Inc.
Corporation No.: 130242
D/B/A:
under Section 351.540, RSMo.

 

Dear Sir/Madam:

 

Pursuant to the taxpayer’s request, a review of the records of the above-named taxpayer has been made. The summary review indicates no delinquency at this time with respect to any Missouri state-taxes.

 

The taxpayer is advised that this letter is not to be construed as limiting the authority of the Director of Revenue to conduct audits or reviews of the taxpayer’s records as provided by law and pursue collection of liabilities arising from these audits or review.

 

Also, please be advised that this letter does not constitute reinstatement of corporation status or rights. To be reinstated, this letter must be presented to the Missouri Secretary of State, along with the required affidavit and any other information requested by the Office of the Secretary of State.

 

THIS LETTER REMAINS VALID FOR THIRTY (30) DAYS FROM ISSUANCE DATE.

 

Very truly yours,

 

 

 

/s/ Duane Benton

 

 

Director of Revenue

 

 

 

DB:SJL:cb

 

 



 

No. #00130242

 

 

STATE OF MISSOURI

 

 

 

ROY D. BLUNT, Secretary of State

 

 

 

CORPORATION DIVISION

 

 

Certificate of Rescission of Forfeiture

 

I, ROY D. BLUNT, Secretary of State of the State of Missouri, hereby certify that forfeiture of charter/license entered against AMERICAN MULTI-CINEMA. INC. on the 20th day of November, 1989, as provided in the General and Business Corporation Law was this day rescinded, and said corporation was on the date hereof restored to good standing on the records of this office.

 

 

 

 

IN TESTIMONY WHEREOF, I hereunto set my hand and affix the GREAT SEAL of the State of Missouri. Done at the City of Jefferson, this 9th day of March, 1990.

 

 

 

 

 

 

/s/ Roy D. Blunt

 

 

Secretary of State

 

 

 

 

 

 

 



 

CERTIFICATE OF SECRETARY
OF
AMERICAN MULTI-CINEMA, INC.

 

The undersigned, Nancy L. Gallagher, hereby certifies:

 

1.             that she is the duly elected and acting Secretary  of  American  Multi-Cinema,  Inc.,  a Missouri corporation, and is in charge of the minute books and the corporate records of said corporation,

 

2.             that attached hereto as Exhibit A is a true and correct copy of a Statement of Unanimous Consent to Action taken by the Board of Directors of American Multi-Cinema, Inc., effective as of November 12, 1992, and

 

3.             that such Statement of Unanimous Consent to Action has not been amended or revoked and remains in full force and effect.

 

IN WITNESS WHEREOF, the undersigned has executed this certificate on this 11th day of December, 1992.

 

 

/s/ Nancy L. Gallagher,

[SEAL]

Nancy L. Gallagher, Secretary

 



 

CERTIFICATE OF SECRETARY
OF
AMERICAN MULTI-CINEMA, INC.

 

The undersigned, Nancy L. Gallagher, hereby certifies:

 

1.             that she is the duly elected and acting Secretary  of  American Multi-Cinema,  Inc.,  a Missouri corporation, and is in charge of the minute books and the corporate records of said corporation,

 

2.             that attached hereto as Exhibit A is a true and correct copy of a Statement of Unanimous Consent to Action taken by the Board of Directors of American Multi-Cinema, Inc., effective as of November 12, 1992, and

 

3.             that such Statement of Unanimous Consent to Action has not been amended or revoked and remains in full force and effect.

 

IN WITNESS WHEREOF, the undersigned has executed this certificate on this 11th day of December, 1992.

 

 

/s/ Nancy L. Gallagher

[SEAL]

Nancy L. Gallagher, Secretary

 



 

EXHIBIT A

 

1.                The Bylaws of the corporation are hereby amended by the deletion of Section 11 in its entirety and the substitution of the following therefor:

 

“11. Number of Directors.

 

The number of directors to constitute the board of directors shall be six (6). Hereafter, the number of directors to constitute the board of directors shall be determined by the shareholders of the corporation at each annual meeting of the shareholders, except that the shareholders may create new directorships at any special meeting. If the number of directors is not determined at any annual meeting, the number of directors shall remain the same as it was immediately preceding such meeting. Any change in the number of directors shall be reported to the Secretary of State of Missouri within 30 calendar days of such change. Directors need not be shareholders unless the Articles of Incorporation so require.”

 



 

 

 

 

STATE OF MISSOURI

 

 

ROY D. BLUNT

 

OFFICE OF SECRETARY OF STATE

 

 

SECRETARY OF STATE

 

JEFFERSON CITY 65102

 

314/751-    4609

 

DECEMBER 14, 1992

AMERICAN MULTI-CINEMA, INC.

NANCY L. GALLAGHER

106 WEST 14TH ST. SUITE 1700

KANSAS CITY, MO 64141-6615

 

R e:   AMERICAN MULTI-CINEMA, INC. #130242

 

Dear Corporation:

 

This is to advise that on the above date we have filed for record in this office a Statement of Change in the number of directors from 7(seven) to  6. (six) (Pursuant to Chapter 351.055(6) and 351.085.2(4) RSMo.)

 

 

Very truly yours,

 

 

 

ROY D. BLUNT

 

Secretary of State

 

 

 

Corporation Division

 

Amendment Desk

 

 

FILED

 

DEC 14 1992

Ltr. #62

Roy D. Blunt

 

SECRETARY OF STATE

 



 

 

FILED AND CERTIFICATE

 

ISSUED

 

MAR 31 1994

 

 

 

/s/ Judith K. Moriarty

 

SECRETARY OF STATE

 

ARTICLES OF MERGER

 

Pursuant to the provisions of The General and Business Corporation Law of Missouri, the undersigned, American Multi-Cinema, Inc., a Missouri corporation (“AMC”), Cinema Enterprises, Inc., a Missouri corporation (“CENI”), and Cinema Enterprises II, Inc., a Missouri corporation (“CENI II”), each certifies as follows:

 

1.             AMC, pursuant to Section 351.447 of The General and Business Corporation Law of Missouri, has adopted a Plan and Agreement of Liquidation and Merger (the “Plan”), a copy of which is attached hereto and incorporated herein by this reference, pursuant to which each of CENI and CENI II shall be merged into and with AMC.

 

2.             On March 29, 1994, the Board of Directors of AMC at a meeting duly held, adopted the following resolutions approving the Plan and Agreement of Liquidation and Merger:

 

WHEREAS, it is in the best interests of this corporation to enter into a Plan and Agreement of Liquidation and Merger with Cinema Enterprises, Inc. (“CENI”), a Missouri corporation, and Cinema Enterprises II, Inc. (“CENI II”), a Missouri corporation, pursuant to which each of CENI and CENI II will be merged into and with this corporation;

 

NOW, THEREFORE, BE IT RESOLVED, that the Plan and Agreement of Liquidation and Merger (hereinafter the “Plan”) dated this date between this corporation and each of CENI and CENI II, a copy of which is attached hereto and incorporated herein by this reference, be, and it hereby is, adopted and approved in all respects as and for a binding obligation of this corporation; and

 

FURTHER RESOLVED, that the Chairman, the President or any Senior Vice President of this corporation be, and each of such officers hereby is, authorized and directed in the name and on behalf of this corporation, and under its corporate seal attested by its Secretary or any Assistant Secretary, to execute, seal, verify, acknowledge and deliver the Plan substantially in the form attached hereto, with such changes therefrom, if any, as the officer executing the

 



 

same may approve, such approval to be conclusively evidenced by the signature of such officer; and

 

FURTHER RESOLVED, that the Chairman, the President or any Senior Vice President of this corporation be, and each of such officers hereby is, authorized and directed in the name and on behalf of this corporation to cause a document entitled “Articles of Merger” to be prepared, executed, acknowledged and filed with the Missouri Secretary of State in accordance with the provisions of The General and Business Corporation Law of Missouri and to take such other action, including the making of one or more filings with the appropriate government agencies or offices of other states in which this corporation, CENI or CENI II is qualified to transact business, as may be necessary or appropriate to cause the merger to be effective in Missouri and such other states; and

 

FURTHER RESOLVED, that the officers of this corporation be, and they hereby are, authorized and directed, in the name and on behalf of this corporation and under its corporate seal, to execute and deliver all such further agreements, certificates and other instruments and to take all such further action as any such officer may consider necessary or appropriate in order to effect the merger of each of CENI and CENI II into this corporation in accordance with the terms, conditions and provisions of the Plan and to carry out the purpose and intent of these resolutions.

 

3.     AMC owns all of the outstanding shares of the sole class of stock of each of CENI and CENI II. AMC shall maintain its ownership of at least 90% of the outstanding shares of each class of stock of each of CENI and CENI II until the issuance of a Certificate of Merger by the Missouri Secretary of State.

 

2



 

IN WITNESS WHEREOF, these Articles of Merger have been executed on behalf of American Multi-Cinema, Inc. by Edward D. Durwood, President of the corporation, on behalf of Cinema Enterprises, Inc. by Edward D. Durwood, President of the corporation, and on behalf of Cinema Enterprises II, Inc. by Edward D. Durwood, President of the corporation, and the corporate seal of each such corporation has been affixed hereto and attested to by the Secretary of the respective corporation on March 29, 1994.

 

 

 

AMERICAN MULTI-CINEMA, INC.

 

 

 

 

 

 

 

By:

    /s/ Edward D. Durwood

 

 

Edward D. Durwood, President

 

(SEAL)

 

ATTEST

 

/s/ Nancy L. Gallagher

 

Nancy L. Gallagher, Secretary

 

STATE OF MISSOURI

)

 

) ss.

COUNTY OF JACKSON

)

 

I, the undersigned, a notary public, do hereby certify that on the 29th day of March, 1994, personally appeared before me Edward D. Durwood, who, being by me first duly sworn, declared that he is the President of American Multi-Cinema, Inc., a Missouri corporation, that he signed the foregoing document as President of said corporation, and that the statements contained therein are true.

 

In witness whereof, I have hereunto set my hand and affixed my official seal the day and year last above written.

 

 

/s/ Susan Diane Slusher

 

Notary Public in and for said
County and State

 

My Commission expires:

 

May 10, 1996

 

 

SUSAN DIANE SLUSHER

 

NOTARY PUBLIC STATE OF MISSOURI

 

CLINTON COUNTY

 

MY COMMISSION EXP. MAY 10, 1996

 

 

3



 

 

CINEMA ENTERPRISES, INC.

 

 

 

 

 

By:

/s/ Edward D. Durwood

 

 

Edward D. Durwood, President

 

(SEAL)

 

ATTEST

 

/s/ Nancy L. Gallagher

 

Nancy L. Gallagher, Secretary

 

STATE OF MISSOURI

)

 

)  ss.

COUNTY OF JACKSON

)

 

I, the undersigned, a notary public, do hereby certify that on the 29th day of March, 1994, personally appeared before me Edward D. Durwood, who, being by me first duly sworn, declared that he is the President of Cinema Enterprises, Inc., a Missouri corporation, that he signed the foregoing document as President of said corporation, and that the statements contained therein are true.

 

In witness whereof, I have hereunto set my hand and affixed my official seal the day and year last above written.

 

 

/s/ Susan Diane Slusher

 

Notary Public in and for said
County and State

 

My commission expires:

 

May 10, 1996

 

 

SUSAN DIANE SLUSHER

 

NOTARY PUBLIC STATE OF MISSOURI

 

CLINTON COUNTY

 

MY COMMISSION EXP. MAY 10, 1996

 

 

4



 

 

CINEMA ENTERPRISES II, INC.

 

 

 

 

 

By:

/s/ Edward D. Durwood

 

 

Edward D. Durwood, President

 

(SEAL)

 

ATTEST

 

/s/ Nancy L. Gallagher

 

Nancy L. Gallagher, Secretary

 

STATE OF MISSOURI

)

 

)  ss.

COUNTY OF JACKSON

)

 

I, the undersigned, a notary public, do hereby certify that on the 29th day of March, 1994, personally appeared before me Edward D. Durwood, who, being by me first duly sworn, declared that he is the President of Cinema Enterprises II, Inc., a Missouri corporation, that he signed the foregoing document as President of said corporation, and that the statements contained therein are true.

 

In witness whereof, I have hereunto set my hand and affixed my official seal the day and year last above written.

 

 

/s/ Susan Diane Slusher

 

Notary Public in and for said
County and State

 

My Commission expires:

 

May 10, 1996

 

 

SUSAN DIANE SLUSHER

 

NOTARY PUBLIC STATE OF MISSOURI

 

CLINTON COUNTY

 

MY COMMISSION EXP. MAY 10, 1996

 

 

5



 

PLAN AND AGREEMENT OF LIQUIDATION AND MERGER

 

This Plan and Agreement of Liquidation and Merger (the “Plan”) is made on March 29, 1994, by American Multi-Cinema, Inc., a Missouri corporation (“AMC”), Cinema Enterprises, Inc. a Missouri corporation (“CENI”) and Cinema Enterprises II, Inc., a Missouri corporation (“CENI II”). On the Effective Date (as defined in paragraph 4 below), AMC shall own all of the shares of the sole class of stock of each of CENI and CENI II. It is intended that the merger contemplated by the Plan shall constitute a liquidation of each of CENI and CENI II in which no taxable gain or loss is recognized pursuant to Section 332 of the Internal Revenue Code of 1986, as amended. The terms and conditions of the Plan are as follows.

 

1.             Names of Corporations . The names of the corporations proposing to merge are:

 

American Multi-Cinema, Inc.

 

Cinema Enterprises, Inc.

 

and

 

Cinema Enterprises II, Inc.

 

2.             Merger . On the Effective Date AMC, CENI and CENI II shall merge into a single corporation by CENI and CENI II merging into AMC.

 

3.             Name of Surviving Corporation . The name of American Multi-Cinema, Inc., which is to be the surviving corporation, shall not be changed as a result of the merger.

 

4.             Effective Date . The merger shall be effected at the close of business on March 31, 1994 (the “Effective Date”).

 

5.             Effect of Merger . (a) On the Effective Date, the separate existence of each of CENI and CENI II shall cease, except to the extent that its separate existence may be continued by law. Upon the cessation of existence of CENI and CENI II, AMC will be the sole general partner of Exhibition Enterprises Partnership,  a New York general partnership (“EEP”), of which each of CENI and CENI II, prior to the effectiveness of the merger, owned a 50% general partnership interest, and EEP will cease to exist by operation of law. The existence of AMC shall continue unaffected and unimpaired by the merger, and AMC shall after the Effective Date have all of the rights, privileges, immunities and powers, and shall be

 



 

subject to all of the duties and liabilities, of a corporation organized under The General and Business Corporation Law of Missouri.

 

(b)           On the Effective Date, AMC shall have and thereafter possess all the rights, privileges, immunities, powers and franchises, of a public as well as of a private nature, of each of CENI, CENI II and EEP, and all property, real, personal and mixed, and all debts due on whatever account and all other choses in action, and every other interest of or belonging to or due to any of CENI, CENI II and EEP shall be taken and deemed to be transferred to and vested or remain in AMC without further act or deed (and the title to any real estate, or any interest therein, vested in any of the merging corporations shall not revert or be in any way impaired by reason of the merger).

 

(c)           Upon the Effective Date and thereafter, AMC shall be responsible and liable for all the liabilities and obligations of each of CENI, CENI II and EEP, and any claim existing or action or proceeding pending by or against any of such entities may be prosecuted to judgment as if such merger had not taken place or, in the case of CENI, CENI II or EEP, AMC may be substituted in its place. Neither the rights of creditors nor any liens upon the property of any of the merging corporations or EEP shall be impaired by the merger.

 

(d)           The respective officers of CENI, CENI II and EEP and the board of managers of EEP are hereby authorized to execute all deeds, assignments and other documents which may be necessary to effect the full and complete transfer of the properties of such corporations and general partnership to AMC. The officers of AMC are hereby authorized to execute and deliver any and all documents which may be required of it in order for it to assume or otherwise comply with any liability or obligation of CENI, CENI II or EEP. If at any time AMC shall determine that any further documents are necessary or desirable to vest in it, according to the terms hereof, the title to any property, rights, privileges, immunities, powers or franchises of CENI, CENI II or EEP, then the officers of such entities and the board of managers of EEP shall execute and deliver all such documents and do all things necessary to vest in and confirm to AMC title and possession to all such property,  rights,  privileges,  immunities,  powers  and franchises, and to otherwise carry out the purposes of this Plan.

 

6.             Cancellation of Shares . (a) The manner and basis of cancelling the shares of stock of each of the merging corporations shall be as follows:

 

2



 

(i)            On the Effective Date, each share of the authorized 6 1/4 ¢ par value common stock of AMC, whether or not issued and outstanding, shall continue to be one share of the 6 1/4 ¢ par value common stock of AMC.

 

(ii)           On the Effective Date, each of the 1,000 shares of the $1.00 par value common stock of CENI which are issued and outstanding (whether or not such shares are in all respects validly issued) and owned of record by AMC shall be cancelled.

 

(iii)          On the Effective Date, each of the 1,000 shares of the $1.00 par value common stock of CENI II which are issued and outstanding (whether or not such shares are in all respects validly issued) and owned of record by AMC shall be cancelled.

 

7.             Articles of Incorporation; By laws; Directors; Officers . The Articles of Incorporation and Bylaws of AMC shall not be changed by or as a result of the merger. The directors and officers of AMC prior to the merger shall continue in such offices after the merger.

 

8.             Further Action . Each of the merging corporations shall take all actions and do all things necessary, proper, or advisable under the laws of the State of Missouri to consummate and make effective the merger contemplated herein.

 

3



 

IN WITNESS WHEREOF, this Plan and Agreement of Liquidation and Merger has been signed on behalf of American Multi-Cinema, Inc. by Edward D. Durwood, its President, on behalf of Cinema Enterprises, Inc. by Edward D. Durwood, its President, and on behalf of Cinema Enterprises II, Inc. by Edward D. Durwood, its President, and the corporate seal of each corporation has been affixed hereto and attested to by the Secretary of each corporation, respectively, on the date first above written.

 

 

AMERICAN MULTI-CINEMA, INC.

 

 

 

 

 

By:

/s/ Edward D. Durwood

 

 

Edward D. Durwood, President

 

 

 

(SEAL)

 

ATTEST

 

/s/ Nancy L. Gallagher

 

Nancy L. Gallagher, Secretary

 

 

CINEMA ENTERPRISES, INC.

 

 

 

 

 

By:

/s/ Edward D. Durwood

 

 

Edward D. Durwood, President

 

(SEAL)

 

ATTEST

 

/s/ Nancy L Gallagher

 

Nancy L Gallagher, Secretary

 

 

 

 

CINEMA ENTERPRISES II, INC.

 

 

 

 

 

By:

/s/ Edward D. Durwood

 

 

Edward D. Durwood, President

 

(SEAL)

 

ATTEST

 

/s/ Nancy L.   Gallagher

 

Nancy L.   Gallagher, Secretary

 

4



 

No. #00130242

 

 

STATE OF MISSOURI

 

 

 

Judith K. Moriarty, Secretary of State

 

 

 

Corporation Division

 

 

Certificate of Merger —
Missouri Corporation Surviving

 

WHEREAS, Articles of Merger of the following corporations:

 

Name of Corporations

CINEMA ENTERPRISES. INC. (#00349197)

 

CINEMA ENTERPRISES II. INC. (#00379833)

INTO:

AMERICAN MULTI-CINEMA, INC. (#00130242)

 

Organized and Existing Under Laws of Missouri have been received, found to conform to law, and filed.

 

NOW, THEREFORE, I, JUDITH K. MORIARTY, Secretary of State of the State of Missouri, issue this Certificate of Merger, certifying that the merger of the aforenamed corporations is effected, with AMERICAN MULTI-CINEMA, INC. (#00130242) as the surviving corporation.

 

IN TESTIMONY WHEREOF, I hereunto set my hand and affix

the GREAT SEAL of the State of   Missouri.   Done at the city of

Jefferson, this 31st day of March 1994.

 

 

 

/s/  JUDITH K. MORIARTY

 

Secretary of State

 

 

 

 

 

 

Fee $30.00

 



 

 

 

CERTIFICATE OF AMENDMENT

 

FILED AND CERTIFICATE

 

 

OF

 

ISSUED

 

 

ARTICLES OF INCORPORATION

 

JAN 05 1995

 

 

OF

 

 

 

 

AMERICAN MULTI-CINEMA, INC.

 

 

 

 

 

 

 

 

 

 

 

/s/ Rebecca McDowell Cook

 

 

 

 

Rebecca McDowell Cook

 

 

 

 

SECRETARY OF STATE

 

Pursuant to the provisions of The General and Business Corporation Law of Missouri, the undersigned corporation certifies as follows:

 

1.             The name of the corporation is:

 

American Multi-Cinema, Inc.

 

The name under which the corporation was originally organized was:

 

American Royal Cinema, Inc.

 

2.             On December 29, 1994, the shareholders of the corporation adopted an amendment to the corporation’s Articles of Incorporation.

 

3.             ARTICLE THIRD of the corporation’s Articles of Incorporation was amended so that, as amended, such ARTICLE THIRD shall be and read in its entirety as set forth on Exhibit A attached hereto and incorporated herein by this reference.

 

4.             Of the 8,800,000 outstanding shares of the corporation’s stock, all shares were entitled to vote on the amendment.

 

5.             All shares of the corporation’s stock voted for the amendment and no shares voted against the amendment.

 

IN WITNESS WHEREOF, the undersigned S.H. Durwood, CHAIRMAN & CEO of the corporation, and Nancy L. Gallagher, Secretary of the corporation, have executed this instrument on behalf of the corporation and the Secretary of the corporation has affixed its corporate seal hereto and attested said seal on the 29th day of December, 1994.

 

 

 

AMERICAN MULTI-CINEMA, INC.

 

 

 

 

 

 

 

 

By:

/s/ S. H. DURWOOD

 

 

 

Name:

S. H. DURWOOD

 

 

 

Title:

CHAIRMAN & CEO

 

 

 

 

 

 

 

 

 

By:

/s/ Nancy L. Gallagher

 

 

 

Nancy L. Gallagher, Secretary

 

(SEAL)

 

RECEIVED

 

JAN 05 1995

 

/s/ Rebecca McDowell Cook

 

Rebecca McDowell Cook

 

 



 

STATE OF MISSOURI

)

 

) ss.

COUNTY OF JACKSON

)

 

I, the undersigned, a notary public, do hereby certify that on the 29 th day of December, 1994, personally appeared before me S. H. Durwood, who, being by me first duly sworn, declared that he/she is the Chairman & CEO of American Multi-Cinema, Inc., a Missouri corporation, that he/she signed the foregoing document as Chairman & CEO of said corporation, and that the statements contained therein are true.

 

IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal the day and year above written.

 

 

 

/s/ Betty Sue Wiggins

 

Notary Public in and for said

 

County and State

 

My Commission Expires:

 


 

 

BETTY SUE WIGGINS

 

NOTARY PUBLIC-STATE OF MISSOURI

 

JACKSON COUNTY

 

MY COMMISSION EXPIRES OCT 12 [ILLEGIBLE]

 

 

2



 

EXHIBIT A

 

THIRD . The aggregate number of shares of stock that the Corporation shall have authority to issue shall be 12,800,000 shares, consisting of 8,800,000 shares of common stock, $.0625 par value per share, and 4,000,000 shares of preferred stock, $.0625 par value per share.

 

No holder of any shares of the Corporation shall be entitled as such, as a matter of right, to purchase or subscribe for any shares of stock of the Corporation of any class, whether now or hereafter authorized or whether issued for cash, property or services or as a dividend or otherwise, or to purchase or subscribe for any obligations, bonds, notes, debentures, other securities or stock convertible into shares of stock of the Corporation or carrying or evidencing any right to purchase shares of stock of any class.

 

Each share of the $1.75 Cumulative Preferred Stock shall rank equally in all respects and shall be subject to the following provisions:

 

Section 1 .              Designation; Rank . This series of preferred stock shall be designated $1.75 Cumulative Preferred Stock, par value $.0625 per share (the “Preferred”). The Preferred will rank, with respect to dividend rights and rights on liquidation, winding up and dissolution, (a) senior to all classes of common stock of the Corporation (including, without limitation, the Common Stock) and each other class of capital stock or series of preferred stock established after the offering of the Preferred by the Board of Directors that does not expressly provide that it ranks senior to or on a parity with the Preferred as to dividend rights and rights on liquidation, winding up and dissolution (collectively referred to with the common stock of the Corporation as “Junior Securities”), (b) on a parity with each other class of capital stock or series of preferred stock issued by the Corporation established after the offering of the Preferred by the Board of Directors that expressly provides that such series will rank on a parity with the Preferred as to dividend rights and rights on liquidation, winding up and dissolution (collectively referred to as “Parity Securities”) and (c) junior to each other class of capital stock or series of preferred stock established after the offering of the Preferred by the Board of Directors that expressly provides that such series will rank senior to the Preferred as to dividend rights and rights on liquidation, winding up and dissolution (collectively referred to as “Senior Securities”).

 

Section 2.              Authorized Number . The number of shares constituting the Preferred shall be 4,000,000 shares.

 

Section 3.              Dividends . Holders of shares of the Preferred will be entitled to receive, when, as and if declared by the Board of Directors out of funds of the Corporation legally available for payment, cash dividends at an annual rate of $1.75 per share of Preferred, payable in arrears on March 15, June 15, September 15 and December 15 of each year, commencing March 15, 1995 (and, in the case of any accrued but unpaid dividends, at such additional times and for such interim periods, if any, as determined by the Board of Directors), except that if any such date is a Saturday, Sunday or legal holiday, then such dividend shall be payable on the next day that is not a Saturday, Sunday or legal holiday. Each dividend will be payable to holders of record as they appear in the stock register of the Corporation on a record date fixed by the Board of Directors, which shall be not more than 60 days nor less than 10 days before the payment date. Dividends payable on the Preferred for each full dividend period will be computed by annualizing the dividend rate and dividing by four. Dividends payable for any period less than a full dividend period or for that portion of any period greater than a full dividend period will be computed on the basis of a 360-day year consisting of twelve 30-day months. The Preferred will not be entitled to any dividend, whether payable in cash, property or stock, in excess of full cumulative dividends. No interest, or sum of money in lieu of interest, will be payable in respect of any accrued and unpaid dividends.

 



 

No full dividends may be declared or paid or funds set apart for the payment of dividends on any Parity Securities for any period unless full cumulative dividends shall have been paid or set apart for such payment on the Preferred. If full cumulative dividends are not paid in full, or declared in full and sums set apart for the payment thereof, upon the Preferred and upon any other Parity Securities, all dividends declared upon shares of Preferred and any such Parity Securities will be declared and paid pro rata so that in all cases the amount of dividends declared per share on the Preferred and on such other Parity Securities will bear to each other the same ratio that accrued and unpaid dividends per share on the shares of Preferred and such other Parity Securities bear to each other. No dividends may be paid or set apart for such payment on Junior Securities (except rights to acquire Junior Securities) and no Junior Securities may be repurchased, redeemed or otherwise retired, no may funds be set apart for payment with respect thereto, if full dividends have not been paid on the Preferred. Accumulated unpaid dividends will not bear interest.

 

Section 4.              Liquidation Rights . In the event of any voluntary or involuntary liquidation, dissolution or winding up of the Corporation, before any payment or distribution of assets is made on any Junior Securities, including, without limitation, the Common Stock of the Corporation, but after payment or provision for payment of the Company’s debts and other liabilities, the holders of the Preferred shall receive a liquidation preference of $25.00 per share and shall be entitled to receive all accrued and unpaid dividends through the date of distribution, and the holder of any Parity Securities shall be entitled to receive the full respective liquidation preferences (including any premium) to which they are entitled and shall receive all accrued and unpaid dividends with respect to their respective shares through and including the date of distribution. If, upon such a voluntary or involuntary liquidation, dissolution or winding up of the Corporation, the assets of the Corporation are insufficient to pay in full the amounts described above as payable with respect to the Preferred and any Parity Securities, the holders of the Preferred and such Parity Securities will share ratably in any such distribution of assets of the Corporation, first in proportion to their respective liquidation preferences, until such preferences are paid in full, and then in proportion to their respective amounts of accrued but unpaid dividends. After payment of any such liquidation preference and accrued dividends, the shares of Preferred will not be entitled to any further participation in any distribution of assets by the Corporation. Neither the sale or transfer of all or substantially all the assets of the Corporation, nor the merger or consolidation of the Corporation into or with any other corporation or a merger of any other corporation with or into the Corporation, nor any dissolution, liquidation, winding up or reorganization of the Corporation immediately followed by reincorporation of another corporation holding substantially all the assets of the Corporation, will be deemed to be a liquidation, dissolution or winding up of the Corporation.

 

Section 5.              Optional Redemption .

 

(a)           Shares of Preferred may not be redeemed by the Corporation on or prior to March 15, 1997. After March 15, 1997, the Corporation, at its option, may redeem the shares of Preferred, in whole or in part, out of funds legally available therefor, at any time or from time to time, subject to the notice provisions and provisions for partial redemption described below, during the twelve-month periods beginning immediately after March 15 in each of the following years at the following redemption prices per share (expressed as a percentage of the $25.00 liquidation preference thereof) plus accrued and unpaid dividends, if any, up to but excluding the date fixed for redemption (the “Redemption Date”), whether or not declared (the “Redemption Price”):

 

3



 

Year

 

Redemption Price

 

1997

 

104

%

1998

 

103

 

1999

 

102

 

2000

 

101

 

2001 and thereafter

 

100

 

 

(b)           In the event the Corporation shall redeem shares of Preferred, notice of such redemption shall be given by first class mail, postage prepaid, not less than 30 days nor more than 60 days prior to the Redemption Date, to each holder of record of the shares of Preferred to be redeemed, at such holder’s address as the same appears in the stock register of the Corporation. Each such notice shall state (i) the Redemption Date, (ii) the number of shares of Preferred to be redeemed and, if less than all the shares held by such holder is to be redeemed, the number of such shares to be redeemed from such holder, (iii) The Redemption Price, (iv) the place or places where certificates for such shares of Preferred are to be surrendered for payment of the Redemption Price, and (v) that dividends on the shares of Preferred to be redeemed shall cease to accrue on such Redemption Date. In order to facilitate the redemption of the Preferred, the Board of Directors may fix a record date for determination of holders of shares of Preferred to be redeemed, which shall not be less than 30 days nor more than 60 days prior to the Redemption Date with respect thereto. If, on the Redemption Date, funds necessary for the redemption shall be available therefor, and shall have been irrevocably deposited or set aside, then, notwithstanding that the certificates evidencing any shares of Preferred so called for redemption shall not have been surrendered (unless the Corporation defaults in making payment of the Redemption Price), the dividends with respect to the shares so called for redemption shall cease to accrue after the Redemption Date, such shares shall no longer be deemed outstanding, all rights of the holders of such shares as stockholders of the Corporation shall cease, and all rights whatsoever with respect to the shares so called for redemption (except the right of the holders to receive the Redemption Price without interest upon surrender of their certificates therefor) shall terminate.

 

Upon surrender in accordance with said notice of the certificates for any such shares of Preferred so redeemed (properly endorsed or assigned for transfer, if the Board of Directors shall so require and the notice shall so state), such shares shall be redeemed by the Corporation at the applicable Redemption Price. If fewer than all of the outstanding shares of Preferred are to be redeemed, the shares to be redeemed shall be selected by the Corporation from outstanding shares of Preferred not previously called for redemption by lot or pro rata. If fewer than all the shares of Preferred represented by any certificate are redeemed, a new certificate shall be issued representing the unredeemed shares without cost to the holder thereof.

 

In the event that the Corporation has failed to pay accrued and unpaid dividends on the Preferred, the Preferred may not be redeemed unless all outstanding shares of Preferred are simultaneously redeemed or the outstanding shares of the Preferred are redeemed on a pro rata basis.

 

Section 6.              Voting Rights .

 

Except as otherwise provided herein or as may be required by Missouri law or provided by the resolution creating any other series of preferred stock, the holders of shares of Preferred will have no voting rights.

 

Sections 8.            Status of Reacquired Shares . If shares of the Preferred are redeemed pursuant to Section 5 hereof, the shares so redeemed shall, upon compliance with any statutory requirements, assume the status of authorized but unissued shares of preferred stock of the Corporation.

 

3



 

Section 9.              Notices . All notices, requests, demands and other communications hereunder shall be in writing and shall be deemed to have been duly given if delivered by hand or when sent by telex or telecopier (with receipt confirmed), provided a copy is also sent by express (overnight, if possible) courier, addressed, (a) in the case of a holder of the Preferred, to such holder’s address of record and, (b) in the case of the Corporation, to the Company’s principal executive offices to the attention of the Company’s Secretary.

 

4



 

No. 00130242

 

STATE OF MISSOURI

 

 

Richard A. Hanson
DEPUTY

SECRETARY OF STATE

CORPORATION DIVISION

CERTIFICATE OF AMENDMENT

 

WHEREAS,

 

AMERICAN MULTI-CINEMA, INC.

 

 

A CORPORATION ORGANIZED UNDER THE GENERAL AND BUSINESS CORPORATION LAW HAS DELIVERED TO ME A CERTIFICATE OF AMENDMENT OF ITS ARTICLES OF INCORPORATION AND HAS IN ALL RESPECTS COMPLIED WITH THE REQUIREMENTS OF LAW GOVERNING THE AMENDMENT OF ARTICLES OF INCORPORATION UNDER THE GENERAL BUSINESS CORPORATION LAW, AND THAT THE ARTICLES OF INCORPORATION OF SAID CORPORATION ARE AMENDED IN ACCORDANCE THEREWITH.

 

 

IN TESTIMONY WHEREOF, I HAVE SET MY HAND AND IMPRINTED THE GREAT SEAL OF THE STATE OF MISSOURI, ON THIS [ILLEGIBLE] 5TH DAY OF JANUARY, 1995.

 

/s/ Richard A. Hanson

 

 

Deputy Secretary of State

 

 

$150.00

 

[ILLEGIBLE]

 



 

 

AMERICAN MULTI-CINEMA, INC.

 

October 30, 1995

 

 

Missouri Secretary of State
Corporations Division
P.O. Box 778
Jefferson City, MO 65102

 

RE:                               American Multi-Cinema, Inc. (#00130242)

Dear Sir or Madam:

 

Effective September 25, 1995, the number of persons constituting American Multi-Cinema, Inc.’s (#00130242) Board of Directors was changed from six (6) to five (5). Please send an acknowledgement of this change to the attention of the undersigned at the following address:

 

Nancy L . Gallagher
American Multi-Cinema, Inc.
106 W. 14th Street, Suite 1700
Kansas City, MO 64105

 

Thank you for your assistance in this matter.

 

Very truly yours,

 

RECEIVED

 

 

 

/s/ Nancy L. Gallagher

 

 

NOV 01 1995

Nancy L. Gallagher

 

 

Corporate Secretary

 

/s/ Rebecca McDowell Cook

 

 

SECRETARY OF STATE

 

106 WEST 14TH STREET, SUITE 1700, BOX 419615, KANSAS CITY, MO 64141-6615
TELEPHONE (816) 221-4000    FACSIMILE (816) 480-4617

 



 

 

STATE OF MISSOURI
OFFICE OF SECRETARY OF STATE
JEFFERSON CITY 65102

 

November 1, 1995

 

Re:  AMERICAN MULTI-CINEMA, INC. (00130242)

 

Dear Corporation:

 

This is to advise that on the above date we have filed for record in this office a Statement of Change in the number of directors from  six (6) to five (5). (Pursuant to Chapter 351.055(6) and 351.085.2(4) RSMo.)

 

 

Very truly yours,

 

 

 

 

 

REBECCA M. COOK

 

 

Secretary of State

 

 

 

 

 

Corporation Division

 

 

Amendment Desk

 

 

Ltr. #62

FILED

 

 

 

NOV 01 1995

 

 

 

/s/ Rebecca McDowell Cook

 

SECRETARY OF STATE

 



 

 

 

 

 

FILED AND CERTIFICATE

 

 

 

 

 

 

 

ARTICLES OF MERGER

 

ISSUED

 

 

 

 

 

 

 

 

 

MAR 28 1996

 

 

 

 

 

 

 

 

 

/s/ Rebecca McDowell Cook

 

 

 

 

SECRETARY OF STATE

 

Pursuant to the provisions of The General and Business Corporation Law of Missouri, the undersigned, American Multi-Cinema, Inc., a Missouri corporation (“AMC”), and Conservco, Inc., a Missouri corporation, (“Conservco”), each certifies as follows:

 

1.             AMC, pursuant to Section 351.447 of The General and Business Corporation Law of Missouri, has adopted a Plan and Agreement of Liquidation and Merger (the “Plan”), a copy of which is attached hereto and incorporated herein by this reference, pursuant to which Conservco shall be merged into and with AMC.

 

2.             On March 25, 1996, the Board of Directors of AMC, by statement of unanimous consent to action, adopted the following resolutions approving the Plan and Agreement of Liquidation and Merger:

 

WHEREAS, it is in the best interests of this corporation to enter into a Plan and Agreement of Liquidation and Merger with Conservco, Inc. (“Conservco”), a Missouri corporation, pursuant to which Conservco will be merged into and with this corporation;

 

NOW, THEREFORE, BE IT RESOLVED, that the Plan and Agreement of Liquidation and Merger (the “Plan”) dated this date between this corporation and Conservco, a copy of which is attached hereto and incorporated herein by this reference, be, and it hereby is, adopted and approved in all respects as and for a binding obligation of this corporation; and

 

FURTHER RESOLVED, that the Chairman and President, or any Executive Vice President of this corporation be, and each of such officers hereby is, authorized and directed in the name of and on behalf of this corporation, and under its corporate seal attested by its Secretary or any Assistant Secretary, to execute, seal, verify, acknowledge and deliver the Plan substantially in the form attached hereto, with such changes therefrom, if any, as the officer executing the same may approve, such approval to be conclusively evidenced by the signature of such officer, and

 

FURTHER RESOLVED, that the Chairman and President, or any Executive Vice President of this corporation be, and each of such officers hereby is, authorized and directed in the name of and on behalf of this corporation to cause a document entitled “Articles of Merger” to be prepared, executed, acknowledged and filed with

 



 

the Missouri Secretary of State in accordance with the provisions of The General and Business Corporation Law of Missouri and to take such other action, including the making of one or more filings with the appropriate government agencies or offices of other states in which this corporation or Conservco is qualified to transact business, as may be necessary or appropriate to cause the merger to be effective in Missouri and such other states; and

 

FURTHER RESOLVED, that the officers of this corporation be, and they hereby are, authorized and directed, in the name of and on behalf of this corporation and under its corporate seal, to execute and deliver all such further agreements, certificates and other instruments and to take all such further actions as any such officer may consider necessary or appropriate in order to effect the merger of Conservco into this corporation in accordance with the terms, conditions and provisions of the Plan and to carry out the purpose and intent of these resolutions.

 

3.             AMC owns all of the outstanding shares of the sole class of stock of Conservco. AMC shall maintain its ownership of at least 90% of the outstanding shares of each class of stock of Conservco until the issuance of a Certificate of Merger by the Missouri Secretary of State.

 

IN WITNESS WHEREOF, these Articles of Merger have been executed on behalf of American Multi-Cinema, Inc. by Peter C. Brown, Executive Vice President of the corporation, and on behalf of Conservco, Inc. by Peter C. Brown, Executive Vice President of the corporation, and the corporate seal of each such corporation has been affixed hereto and attested to by the Secretary of the respective corporation on March 26, 1996.

 

 

 

AMERICAN MULTI-CINEMA, INC.

 

 

 

 

 

By:

/s/ Peter C . Brown

 

 

Peter C . Brown, Executive Vice President

 

(SEAL)

 

ATTEST:

 

 

/s/ Nancy L. Gallagher

 

Nancy L. Gallagher, Secretary

 

 



 

STATE OF MISSOURI

)

 

) ss.

COUNTY OF JACKSON

)

 

I, the undersigned, a notary public, do hereby certify that on the 26 th day of March, 1996, personally appeared before me Peter C. Brown, who, being by me first duly sworn, declared that he is the Executive Vice President of American Multi-Cinema, Inc., a Missouri corporation, that he signed the foregoing document as Executive Vice President of said corporation, and that the statements contained therein are true.

 

In witness whereof, I have hereunto set my hand and affixed my official seal the day and year last above written.

 

 

/s/ Susan Diane Slusher

 

Notary Public in and for said County and State

 

My Commission expires:

SUSAN DIANE SLUSHER

 

 

NOTARY PUBLIC STATE OF MISSOURI

 

May 10, 1996

 

CLINTON COUNTY

 

 

MY COMMISSION EXP. MAY 10, 1996

 

 

[SEAL]

3



 

 

CONSERVCO, INC.

 

 

 

 

 

By:

/s/ Peter C. Brown

 

 

Peter C. Brown, Executive Vice President

 

(SEAL)

 

ATTEST:

 

 

/s/ Nancy L. Gallagher

 

Nancy L. Gallagher, Secretary

 

 

 

STATE OF MISSOURI

)

 

) ss.

COUNTY OF JACKSON

)

 

I, the undersigned, a notary public, do hereby certify that on the 26 th day of March, 1996, personally appeared before me Peter C. Brown, who, being by me first duly sworn, declared that he is the Executive Vice President of Conservco, Inc., a Missouri corporation, that he signed the foregoing document as Executive Vice President of said corporation, and that the statements contained therein are true.

 

In witness whereof, I have hereunto set my hand and affixed my official seal the day and year last above written.

 

 

/s/ Susan Diane Slusher

[SEAL]

Notary Public in and for said County and State

 

My Commission expires:

SUSAN DIANE SLUSHER

 

 

NOTARY PUBLIC STATE OF MISSOURI

 

May 10, 1996

 

CLINTON COUNTY

 

 

MY COMMISSION EXP. MAY 10, 1996

 

 

4



 

PLAN AND AGREEMENT OF LIQUIDATION AND MERGER

 

This Plan and Agreement of Liquidation and Merger (the “Plan”) is made on March 25, 1996, by American Multi-Cinema, Inc., a Missouri corporation (“AMC”), and Conservco, Inc., a Missouri corporation (“Conservco”). On the Effective Date (as defined in paragraph 4 below), AMC shall own all of the shares of the sole class of stock of Conservco. It is intended that the merger contemplated by the Plan shall constitute a liquidation of Conservco in which no taxable gain or loss is recognized pursuant to Section 332 of the Internal Revenue Code of 1986, as amended. The terms and conditions of the Plan are as follows:

 

1.             Names of Corporations . The names of the corporations proposing to merge are:

 

American Multi-Cinema, Inc.

 

and

 

Conservco, Inc.

 

2.             Merger . On the Effective Date AMC and Conservco shall merge into a single corporation by Conservco merging into AMC.

 

3.             Name of Surviving Corporation . The name of American Multi-Cinema, Inc., which is to be the surviving corporation, shall not be changed as a result of the merger.

 

4.             Effective Date . The merger shall be effected at the close of business on March 28, 1996 (the “Effective Date”).

 

5.             Effect of Merger . (a) On the Effective Date, the separate existence of Conservco shall cease, except to the extent that its separate existence may be continued by law. The existence of AMC shall continue unaffected and unimpaired by the merger, and AMC shall after the Effective Date have all of the rights, privileges, immunities and powers, and shall be subject to all of the duties and liabilities, of a corporation organized under The General and Business Corporation Law of Missouri.

 

(b)           On the Effective Date, AMC shall have and thereafter possess all the rights, privileges, immunities, powers and franchises, of a public as well as of private nature, of Conservco, and all property, real, personal and mixed, and all debts due on whatever account and all other choses

 



 

in action, and every other interest of or belonging to or due to Conservco shall be taken and deemed to be transferred to and vested or remain in AMC without further act or deed (and the title to any real estate, or any interest therein, vested in the merging corporations shall not revert or be in any way impaired by reason of the merger).

 

(c)           Upon the Effective Date and thereafter, AMC shall be responsible and liable for all the liabilities and obligations of Conservco, and any claim existing or action or proceeding pending by or against any of such entities may be prosecuted to judgment as if such merger had not taken place or, in the case of Conservco, AMC may be substituted in its place. Neither the rights of creditors nor any liens upon the property of the merging corporations shall be impaired by the merger.

 

(d)           The respective officers of Conservco are hereby authorized to execute all deeds, assignments and other documents which may be necessary to effect the full and complete transfer of the properties of such corporations to AMC. The officers of AMC are hereby authorized to execute and deliver any and all documents which may be required of it in order for it to assume or otherwise comply with any liability or obligation of Conservco. If at any time AMC shall determine that any further documents are necessary or desirable to vest in it, according to the terms hereof, the title to any property, rights, privileges, immunities, powers or franchises of Conservco, then the officers of such entities shall execute and deliver all such documents and do all things necessary to vest in and confirm to AMC title and possession to all such property, rights, privileges, immunities, powers and franchises, and to otherwise carry out the purposes of this Plan.

 

6.             Cancellation of Shares . (a) The manner and basis of cancelling the shares of stock of the merging corporations shall be as follows:

 

(i)            On the Effective Date, each share of the authorized $.0625 par value common stock of AMC, whether or not issued and outstanding, shall continue to be one share of the $.0625 par value common stock of AMC.

 

(ii)           On the Effective Date, each of the 1,000 shares of the $1.00 par value common stock of Conservco which are issued and outstanding (whether or not such shares are in all respects validly issued) and owned of record by AMC shall be cancelled.

 

7.             Articles of Incorporation; Bylaws; Directors; Officers . The Articles of Incorporation and Bylaws of AMC shall not be changed by or as a result of the merger. The directors and officers of AMC prior to the merger shall continue in such offices after the merger.

 

8.             Further Action . Each of the merging corporations shall take all actions and do all things necessary, proper, or advisable under the laws of the State of Missouri to consummate and make effective the merger contemplated herein.

 

2



 

IN WITNESS WHEREOF, this Plan and Agreement of Liquidation and Merger has been signed on behalf of American Multi-Cinema, Inc. by Peter C. Brown, its Executive Vice President and on behalf of Conservco, Inc. by Peter C. Brown, its Executive Vice President, and the corporate seal of each corporation has been affixed hereto and attested to by the Secretary of each corporation, respectively, on the date first above written.

 

 

AMERICAN MULTI-CINEMA, INC.

 

 

 

 

 

By:

/s/ Peter C. Brown

 

 

Peter C. Brown, Executive Vice President

 

(SEAL)

 

ATTEST:

 

 

/s/ Nancy L. Gallagher

 

Nancy L. Gallagher, Secretary

 

 

 

CONSERVCO, INC.

 

 

 

 

 

By:

/s/ Peter C. Brown

 

 

Peter C. Brown, Executive Vice President

 

(SEAL)

 

ATTEST:

 

 

/s/ Nancy L. Gallagher

 

Nancy L. Gallagher, Secretary

 

3



 

STATE OF MISSOURI

 

 

Rebecca McDowell Cook

Secretary of State

CORPORATION DIVISION

 

CERTIFICATE OF MERGER

MISSOURI CORPORATION SURVIVING

 

WHEREAS, Articles of Merger of the following corporations:

CONSERVCO, INC. (#00173513)

INTO:

AMERICAN MULTI-CINEMA, INC. (#00130242)

Organized and Existing Under Law of Missouri have been received, found to conform to law, and filed.

 

NOW, THEREFORE, I, REBECCA MCDOWELL COOK, Secretary of State of Missouri, issue this Certificate of Merger,    certifying that the merger of the aforenamed corporations is effected, with

 

AMERICAN MULTI-CINEMA, INC. (#00130242)

 

as the surviving corporation.

 

 

IN TESTIMONY WHEREOF, I HAVE SET MY HAND AND IMPRINTED THE GREAT SEAL OF THE STATE OF MISSOURI, ON THIS, THE 28th DAY OF March, 1996.

 

 

 

 

/s/ Rebecca McDowell Cook

Secretary of State

 

$30.00

 

 



 

 

 

 

 

FILED AND CERTIFICATE

 

 

 

 

 

 

 

 

 

ISSUED

 

 

 

 

 

 

 

 

 

APR 8 1996

 

 

 

 

 

 

 

ARTICLES OF MERGER

 

/s/ Rebecca McDowell Cook

 

 

 

 

SECRETARY OF STATE

 

Pursuant to the provisions of The General and Business Corporation Law of Missouri, the undersigned, American Multi-Cinema, Inc., a Missouri corporation (“AMC”), and AMC Film Marketing, Inc., a Missouri corporation, (“AMCFM”), each certifies as follows:

 

1.             AMC, pursuant to Section 351.447 of The General and Business Corporation Law of Missouri, has adopted a Plan and Agreement of Liquidation and Merger (the “Plan”), a copy of which is attached hereto and incorporated herein by this reference, pursuant to which AMCFM shall be merged into and with AMC.

 

2.             On November 30, 1995 and reconfirmed on March 28, 1996, the Board of Directors of AMC, by statement of unanimous consent to action, adopted the following resolutions approving the Plan and Agreement of Liquidation and Merger:

 

WHEREAS, it is in the best interests of this corporation to enter into a Plan and Agreement of Liquidation and Merger with AMC Film Marketing, Inc. (“AMCFM”), a Missouri corporation, pursuant to which AMCFM will be merged into and with this corporation;

 

NOW, THEREFORE, BE IT RESOLVED, that the Plan and Agreement of Liquidation and Merger (the “Plan”) dated this date between this corporation and AMCFM, a copy of which is attached hereto and incorporated herein by this reference, be, and it hereby is, adopted and approved in all respects as and for a binding obligation of this corporation; and

 

FURTHER RESOLVED, that the Chairman and President, or any Executive Vice President of this corporation be, and each of such officers hereby is, authorized and directed in the name of and on behalf of this corporation, and under its corporate seal attested by its Secretary or any Assistant Secretary, to execute, seal, verify, acknowledge and deliver the Plan substantially in the form attached hereto, with such changes therefrom, if any, as the officer executing the same may approve, such approval to be conclusively evidenced by the signature of such officer; and

 

FURTHER RESOLVED, that the Chairman and President, or any Executive Vice President of this corporation be, and each of such officers hereby is, authorized and directed in the name of and on behalf of this corporation to cause a document entitled “Articles of Merger” to be prepared, executed, acknowledged and filed with

 



 

the Missouri Secretary of State in accordance with the provisions of The General and Business Corporation Law of Missouri and to take such other action, including the making of one or more filings with the appropriate government agencies or offices of other states in which this corporation or AMCFM is qualified to transact business, as may be necessary or appropriate to cause the merger to be effective in Missouri and such other states; and

 

FURTHER RESOLVED, that the officers of this corporation be, and they hereby are, authorized and directed, in the name of and on behalf of this corporation and under its corporate seal, to execute and deliver all such further agreements, certificates and other instruments and to take all such further actions as any such officer may consider necessary or appropriate in order to effect the merger of AMCFM into this corporation in accordance with the terms, conditions and provisions of the Plan and to carry out the purpose and intent of these resolutions.

 

3.             AMC owns all of the outstanding shares of the sole class of stock of AMCFM. AMC shall maintain its ownership of at least 90% of the outstanding shares of each class of stock of AMCFM until the issuance of a Certificate of Merger by the Missouri Secretary of State.

 



 

IN WITNESS WHEREOF, these Articles of Merger have been executed on behalf of American Multi-Cinema, Inc. by Peter C. Brown, Executive Vice President of the corporation, and on behalf of AMC Film Marketing, Inc. by Peter C. Brown, Executive Vice President of the corporation, and the corporate seal of each such corporation has been affixed hereto and attested to by the Secretary of the respective corporation on April 2, 1996.

 

 

 

AMERICAN MULTI-CINEMA, INC.

 

 

 

 

 

By:

/s/ Peter C. Brown

 

 

Peter C. Brown, Executive Vice President

 

(SEAL)

 

ATTEST:

 

 

/s/ Nancy L. Gallagher

 

Nancy L. Gallagher, Secretary

 

 

 

STATE OF MISSOURI

)

 

) ss.

COUNTY OF JACKSON

)

 

I, the undersigned, a notary public, do hereby certify that on the 2nd day of April, 1996, personally appeared before me Peter C. Brown, who, being by me first duly sworn, declared that he is the Executive Vice President of American Multi-Cinema, Inc., a Missouri corporation, that he signed the foregoing document as Executive Vice President of said corporation, and that the statements contained therein are true.

 

In witness whereof, I have hereunto set my hand and affixed my official seal the day and year last above written.

 

 

 

/s/ Susan Diane Slusher

 

Notary Public in and for said County and State

 

[SEAL]

 

My Commission expires:

SUSAN DIANE SLUSHER

 

 

NOTARY PUBLIC STATE OF MISSOURI

 

May 10, 1996

 

CLINTON COUNTY

 

 

MY COMMISSION EXP. MAY 10, 1996

 

 

3



 

 

AMC FILM MARKETING, INC.

 

 

 

 

 

By:

/s/ Peter C. Brown

 

 

Peter C. Brown, Executive Vice President

 

(SEAL)

 

ASSET:

 

/s/ Nancy L. Gallagher

 

Nancy L. Gallagher, Secretary

 

 

 

STATE OF MISSOURI

)

 

) ss.

COUNTY OF JACKSON

)

 

I, the undersigned, a notary public, do hereby certify that on the 2nd day of April, 1996, personally appeared before me Peter C. Brown, who, being by me first duly sworn, declared that he is the Executive Vice President of AMC Film Marketing, Inc., a Missouri corporation, that he signed the foregoing document as Executive Vice President of said corporation, and that the statements contained therein are true.

 

In witness whereof, I have hereunto set my hand and affixed my official seal the day and year last above written.

 

 

 

/s/ Susan Diane Slusher

 

Notary Public in and for said County and State

 

My Commission expires:

SUSAN DIANE SLUSHER

 

 

NOTARY PUBLIC STATE OF MISSOURI

 

May 10, 1996

 

CLINTON COUNTY

 

 

MY COMMISSION EXP. MAY 10, 1996

 

 

4


 

PLAN AND AGREEMENT OF LIQUIDATION AND MERGER

 

This Plan and Agreement of Liquidation and Merger (the “Plan”) is made on April 2, 1996, by American Multi-Cinema, Inc., a Missouri corporation (“AMC”), and AMC Film Marketing, Inc., a Missouri corporation (“AMCFM”). On the Effective Date (as defined in paragraph 4 below), AMC shall own all of the shares of the sole class of stock of AMCFM. It is intended that the merger contemplated by the Plan shall constitute a liquidation of AMCFM in which no taxable gain or loss is recognized pursuant to Section 332 of the Internal Revenue Code of 1986, as amended. The terms and conditions of the Plan are as follows:

 

1.             Names of Corporations . The names of the corporations proposing to merge are:

 

American Multi-Cinema, Inc.

 

and

 

AMC Film Marketing, Inc.

 

2.             Merger . On the Effective Date AMC and AMCFM shall merge into a single corporation by AMCFM merging into AMC.

 

3.             Name of Surviving Corporation . The name of American Multi-Cinema, Inc., which is to be the surviving corporation, shall not be changed as a result of the merger.

 

4.             Effective Date . The merger shall be effected at the close of business on April 3, 1996 (the “Effective Date”).

 

5.             Effect of Merger . (a) On the Effective Date, the separate existence of AMCFM shall cease, except to the extent that its separate existence may be continued by law. The existence of AMC shall continue unaffected and unimpaired by the merger, and AMC shall after the Effective Date have all of the rights, privileges, immunities and powers, and shall be subject to all of the duties and liabilities, of a corporation organized under The General and Business Corporation Law of Missouri.

 

(b)           On the Effective Date, AMC shall have and thereafter possess all the rights, privileges, immunities, powers and franchises, of a public as well as of private nature, of AMCFM, and all property, real, personal and mixed, and all debts due on whatever account and all other choses

 



 

in action, and every other interest of or belonging to or due to AMCFM shall be taken and deemed to be transferrned to and vested or remain in AMC without further act or deed (and the title to any real estate, or any interest therein, vested in the merging corporations shall not revert or be in any way impaired by reason of the merger).

 

(c)           Upon the Effective Date and thereafter, AMC shall be responsible and liable for all the liabilities and obligations of AMCFM, and any claim existing or action or proceeding pending by or against any of such entities may be prosecuted to judgment as if such merger had not taken place or, in the case of AMCFM, AMC may be substituted in its place. Neither the rights of creditors nor any liens upon the property of the merging corporations shall be impaired by the merger.

 

(d)           The respective officers of AMCFM are hereby authorized to execute all deeds, assignments and other documents which may be necessary to effect the full and complete transfer of the properties of such corporations to AMC. The officers of AMC are hereby authorized to execute and deliver any and all documents which may be required of it in order for it to assume or otherwise comply with any liability or obligation of AMCFM. If at any time AMC shall determine that any further documents are necessary or desirable to vest in it, according to the terms hereof, the title to any property, rights, privileges, immunities, powers or franchises of AMCFM, then the officers of such entities shall execute and deliver all such documents and do all things necessary to vest in and confirm to AMC title and possession to all such property, rights, privileges, immunities, powers and franchises, and to otherwise carry out the purposes of this Plan.

 

6.             Cancellation of Shares . (a) The manner and basis of cancelling the shares of stock of the merging corporations shall be as follows:

 

(i)            On the Effective Date, each share of the authorized $.0625 par value common stock of AMC, whether or not issued and outstanding, shall continue to be one share of the $.0625 par value common stock of AMC.

 

(ii)           On the Effective Date, each of the 3,000 shares of the $10.00 par value common stock of AMCFM which are issued and outstanding (whether or not such shares are in all respects validly issued) and owned of record by AMC shall be cancelled.

 

7.             Articles of Incorporation; Bylaws; Directors; Officers . The Articles of Incorporation and Bylaws of AMC shall not be changed by or as a result of the merger. The directors and officers of AMC prior to the merger shall continue in such offices after the merger.

 

8.             Further Action . Each of the merging corporations shall take all actions and do all things necessary, proper, or advisable under the laws of the State of Missouri to consummate and make effective the merger contemplated herein.

 

IN WITNESS WHEREOF, this Plan and Agreement of Liquidation and Merger has been

 

2



 

signed on behalf of American Multi-Cinema, Inc. by Peter C. Brown, its Executive Vice President and on behalf of AMC Film Marketing, Inc. by Peter C. Brown, its Executive Vice President, and the corporate seal of each corporation has been affixed hereto and attested to by the Secretary of each corporation, respectively, on the date first above written.

 

 

 

AMERICAN MULTI-CINEMA, INC.

 

 

 

 

 

 

 

 

 

 

By:

/s/ Peter C. Brown

 

 

 

Peter C. Brown, Executive Vice President

(SEAL)

 

 

 

 

 

 

 

ATTEST:

 

 

 

 

 

 

 

/s/ Nancy L. Gallagher

 

 

 

Nancy L. Gallagher, Secretary

 

 

 

 

 

 

 

 

 

 

 

 

 

AMC FILM MARKETING, INC.

 

 

 

 

 

 

 

 

 

 

By:

/s/ Peter C. Brown

 

 

 

Peter C. Brown, Executive Vice President

 

 

 

 

(SEAL)

 

 

 

 

 

 

 

ATTEST:

 

 

 

 

 

 

 

/s/ Nancy L. Gallagher

 

 

 

Nancy L. Gallagher, Secretary

 

 

 

 

3



 

 

 

 

 

Evelyn Frank
3/28/96

 

 

 

 

 

TAX CLEARANCE—MERGERS

 

 

 

 

 

 

 

 

 

#00371663

 

K.S.G., INC. Dont Reject Waiting on payment.

 

MERGER DATE

 

 

 

 

3/28/96

 

 

 

 

 

#00192914

 

AMC FILM MARKETING, INC.

 

3/28/96

 

 

 

 

 

#00173513

 

CONSERVCO, INC.

 

3/28/96

 

Lisa

3/29/96

 

 

RECEIVED

 

 

 

MAR 29 1996

 

 

 

/s/ Rebecca McDowell Cook

 

SECRETARY OF STATE

 



 

STATE OF MISSOURI

 

# 00130242

 

CORRECTED

 

 

 

 

Rebecca McDowell Cook

Secretary of State

CORPORATION DIVISION

 

CERTIFICATE OF MERGER

MISSOURI CORPORATION SURVIVING

 

WHEREAS, Articles of Merger of the following corporations:

AMC FILM MARKETING, INC. (#00192914)

INTO:

AMERICAN MULTI-CINEMA, INC. (#00130242)

 

Organized and Existing Under Law of Missouri have been received, found to conform to law, and filed.

 

NOW, THEREFORE, I, REBECCA MCDOWELL COOK, Secretary of State of Missouri, issue this Certificate of Merger, certifying that the merger of the aforenamed corporations is effected, with

 

AMERICAN MULTI-CINEMA, INC. (#00130242)

 

as the surviving corporation.

 

IN TESTIMONY WHEREOF, I HAVE SET MY HAND AND IMPRINTED THE GREAT SEAL OF THE STATE OF MISSOURI, ON THIS, THE 3rd DAY OF April, 1996.

 

 






/s/ Rebecca McDowell Cook

Secretary of State

 

$30.00

 



 

# 00130242

 

STATE OF MISSOURI

 

 

Rebecca McDowell Cook

Secretary of State

CORPORATION DIVISION

 

CERTIFICATE OF MERGER

MISSOURI CORPORATION SURVIVING

 

WHEREAS, Articles of Merger of the following corporations:

AMC FILM MANAGEMENT, INC. (#00192914)

INTO:

AMERICAN MULTI-CINEMA, INC. (#00130242)

 

Organized and Existing Under Law of Missouri have been received, found to conform to law, and filed.

 

NOW, THEREFORE, I, REBECCA MCDOWELL COOK, Secretary of State of Missouri, issue this Certificate of Merger, certifying that the merger of the aforenamed corporations is effected, with

 

AMERICAN MULTI-CINEMA, INC. (#00130242)

 

as the surviving corporation.

 

IN TESTIMONY WHEREOF, I HAVE SET MY HAND AND IMPRINTED THE GREAT SEAL OF THE STATE OF MISSOURI, ON THIS, THE 3rd DAY OF April, 1996.

 







/s/ Rebecca McDowell Cook

Secretary of State

 

$30.00

 



 

 

STATE OF MISSOURI

OFFICE OF SECRETARY OF STATE

JEFFERSON CITY 65102

 

STATEMENT OF CHANGE IN NUMBER OF DIRECTORS

 

Sections 351.055(6), 351.085.1(4) and 351.315.3 RSMo

 

No filing fee - File one copy

 

Corporate Charter No. 00130242

 

1.             The name of the corporation is    American Multi-Cinema, Inc.

 

2.                                        Effective November 14, 1996, the number of persons constituting its board of directors was changed from Five (5) to Three (3).

 

/s/ Nancy L. Gallagher

 

November 19. 1996

 

 

Corporate Officer

Date

Nancy L. Gallagher, Vice President &

 

 

Secretary

 

 

Form 61B
12/94

 



 

 

STATE OF MISSOURI

OFFICE OF SECRETARY OF STATE

JEFFERSON CITY 65102

November 22, 1996

 

Re:                             AMERICAN MULTI-CINEMA, INC. (00130242)

 

Dear Corporation:

 

This is to advise that on the above date we have filed for record in this office a Statement of Change in the number of directors from five (5) to three(3) (Pursuant to Chapter 351.055(6) and 351.085.2(4) RSMo.)

 

 

Very truly yours,

 

 

 

REBECCA M. COOK

 

Secretary of State

 

 

 

Corporation Division

 

Amendment Desk

 

Ltr. #62

FILED

 

 

 

NOV 22 1996

 

 

 

/s/ Rebecca McDowell Cook

 

 

SECRETARY OF STATE

 



 

 

 

 

 

FILED AND CERTIFICATE

 

 

 

 

ISSUED

 

 

 

 

 

 

 

 

 

APR 01 1997

 

 

 

 

 

 

 

ARTICLES OF MERGER

 

/s/ Rebecca McDowell Cook

 

 

 

 

SECRETARY OF STATE

 

Pursuant to the provisions of The General and Business Corporation Law of Missouri, the undersigned, American Multi-Cinema, Inc., a Missouri corporation (“AMC”) and AMC Philadelphia, Inc., a Delaware corporation (“AMCP”), each certifies as follows:

 

1.             AMC, pursuant to Section 351.447 of The General and Business Corporation Law of Missouri, has adopted a Plan and Agreement of Liquidation and Merger (the “Plan”), a copy of which is attached hereto and incorporated herein by this reference, pursuant to which AMCP shall be merged into and with AMC.

 

2.             On March 28, 1997, the Board of AMC, by statement of unanimous consent to action, adopted the following resolutions approving the Plan and Agreement of Liquidation and Merger:

 

WHEREAS, it is in the best interests of this corporation to enter into a Plan and Agreement of Liquidation and Merger with AMC Philadelphia, Inc. (“AMCP”), a Delaware corporation, pursuant to which AMCP will be merged into and with this corporation;

 

NOW, THEREFORE, BE IT RESOLVED, that the Plan and Agreement of Liquidation and Merger (the “Plan”) dated this date between this corporation and AMCP, a copy of which is attached hereto and incorporated herein by this reference, be, and it hereby is, adopted and approved in all respects as and for a binding obligation of this corporation; and

 

FURTHER RESOLVED, that the Chairman, or any Executive Vice President of this corporation be, and each of such officers hereby is, authorized and directed in the name of and on behalf of this corporation, and under its corporate seal attested by its Secretary or any Assistant Secretary, to execute, seal, verify, acknowledge and deliver the Plan substantially in the form attached hereto, with such changes therefrom, if any, as the officer executing the same may approve, such approval to be conclusively evidenced by the signature of such officer; and

 

FURTHER RESOLVED, that the Chairman, or any Executive Vice President of this corporation be, and each of such officers hereby is, authorized and directed in the name of and on behalf of this corporation to cause a document entitled “Articles of Merger” to be prepared, executed, acknowledged and filed with the Missouri

 



 

Corporation Law of Missouri and to take such other action, including the making of one or more filings with the appropriate government agencies or offices of such states in which this corporation or AMCP is qualified to transact business, as may be necessary or appropriate to cause the merger to be effective in Missouri and such other states; and

 

FURTHER RESOLVED, that the officers of this corporation be, and they hereby are, authorized and directed, in the name of and on behalf of this corporation and under its corporate seal, to execute and deliver all such further agreements, certificates and other instruments and to take all such further actions as such officer may consider necessary or appropriate in order to effect the merger of AMCP into this corporation in accordance with the terms, conditions and provisions of the Plan and to carry out the purpose and intent of these resolutions.

 

3.             AMC owns all of the outstanding shares of the sole class of stock of AMCP. AMC shall maintain its ownership of at least 90% of the outstanding shares of each class of stock of AMCP until the issuance of a Certificate of Merger by the Missouri Secretary of State.

 

IN WITNESS WHEREOF, these Articles of Merger has been executed on behalf of American Multi-Cinema, Inc. by Peter C. Brown, Executive Vice President of the corporation, and on behalf of AMC Philadelphia, Inc. by Peter C. Brown, Executive Vice President of the corporation, and the corporate seal of each such corporation has been affixed hereto and attested to by the Secretary of the respective corporations on March 31, 1997.

 

 

AMERICAN MULTI-CINEMA, INC.

 

 

 

 

 

By:

/s/ Peter C. Brown

 

 

Peter C. Brown, Executive Vice President

 

(SEAL)

 

ATTEST:

 

 

/s/ Nancy L. Gallagher

 

Nancy L. Gallagher, Secretary

 

 

2



 

STATE OF MISSOURI

)

 

) ss.

COUNTY OF JACKSON

)

 

I, the undersigned, a notary public, do hereby certify that on the 31st day of March, 1997, personally appeared before me, Peter C. Brown, who, being by me first duly sworn, declared that he is the Executive Vice President of American Multi-Cinema, Inc., a Missouri corporation, that he signed the foregoing document as Executive Vice President of said corporation, and that the statements contained therein are true.

 

In witness whereof, I have hereunto set my hand and affixed my official seal the day and year last above written.

 

 

/s/ Susan Diane Slusher

 

Notary Public in and for said County and State

 

My Commission expires:

SUSAN DIANE SLUSHER

 

 

NOTARY PUBLIC-NOTARY SEAL STATE OF MISSOURI

 

May 10, 2006

 

COMMISSIONED IN CLINTON COUNTY

 

 

MY COMMISSION EXP. MAY 10, 2000

 

 

(SEAL)

 

3



 

 

AMC PHILADELPHIA, INC.

 

 

 

 

 

By:

/s/ Peter C. Brown

 

 

Peter C. Brown, Executive Vice President

 

 

 

(SEAL)

 

 

 

 

 

ATTEST

 

 

 

/s/ Nancy L. Gallagher

 

Nancy L. Gallagher, Secretary

 

 

STATE OF MISSOURI

)

 

) ss.

COUNTY OF JACKSON

)

 

I, the undersigned, a notary public, do hereby certify that on the 31st day of March, 1997, personally appeared before me, Peter C. Brown, who, being by me first duly sworn, declared that he is the Executive Vice President of AMC Philadelphia, Inc., a Delaware corporation, that he signed the foregoing document as Executive Vice President of said corporation, and that the statements contained therein are true.

 

In witness whereof, I have hereunto set my hand and affixed my official seal the day and year last above written.

 

 

/s/ Susan Diane Slusher

 

Notary Public in and for said County and State

 

(SEAL)

 

My Commission expires:

SUSAN DIANE SLUSHER

 

 

NOTARY PUBLIC-NOTARY SEAL STATE OF MISSOURI

 

May 10, 2000

 

COMMISSIONED CLINTON COUNTY

 

 

MY COMMISSION EXP. MAY 10. 2000.

 

 

4



 

PLAN AND AGREEMENT OF LIQUIDATION AND MERGER

 

This Plan and Agreement of Liquidation and Merger (the “Plan”) is made on March 31, 1997, by American Multi-Cinema, a Missouri corporation (“AMC”) and AMC Philadelphia, Inc., a Delaware corporation (“AMCP”). On the Effective Date (as defined in paragraph 4 below), AMC shall own all of the shares of the sole class of stock of AMCP. It is intended that the merger contemplated by the Plan shall constitute a liquidation of AMCP in which no taxable gain or loss is recognized pursuant to Section 332 of the Internal Revenue Code of 1986, as amended. The terms and conditions of the Plan are as follows:

 

1.             Names of Corporations . The names of the corporations proposing to merge are:

 

American Multi-Cinema, Inc.

 

and

 

AMC Philadelphia, Inc.

 

2.             Merger . On the Effective Date AMC and AMCP shall merge into a single corporation by AMCP merging into AMC.

 

3.             Name of Surviving Corporation . The name of American Multi-Cinema, Inc. which is to be the surviving corporation, shall not be changed as a result of the merger.

 

4.             Effective Date . The merger shall be effected at the close of business on April 2,1997 (the “Effective Date”).

 

5.             Effect of Merger . (a) On the Effective Date, the separate existence of AMCP shall cease, except to the extent that its separate existence may be continued by law. The existence of AMC shall continue unaffected and unimpaired by the merger, and AMC shall after the Effective Date have all of the rights, privileges, immunities and powers, and shall be subject to all of the duties and liabilities, of a corporation organized under the General Corporation Law of Delaware.

 



 

(b)           On the Effective Date, AMC shall have and thereafter possess all the rights, privileges, immunities, powers and franchises, of a public as well as of a private nature, of AMCP, and all property, real, personal and mixed, and all debts due on whatever account and all other choses in action, and every other interest of or belonging to or due to AMCP shall be taken and deemed to be transferred to and vested or remain in AMC without further act or deed (and the title to any real estate, or any interest therein, vested in the merging corporations shall not revert or be in any way impaired by reason of the merger).

 

(c)           Upon the Effective Date and thereafter, AMC shall be responsible and liable for all liabilities and obligations of AMCP, and any claim existing or action or proceeding pending by or against any of such entities may be prosecuted to judgement as if such merger had not taken place or, in the case of AMCP, AMC may be substituted in its place. Neither the rights of creditors nor any liens upon the property of the merging corporations shall be impaired by the merger.

 

(d)           The respective officers of AMCP are hereby authorized to execute all deeds, assignments and other documents which may be necessary to effect the full and complete transfer of the properties of such corporations to AMC. The officers of AMC are hereby authorized to execute and deliver any and all documents which may be required of it in order for it to assume or otherwise comply with any liability or obligation of AMCP. If at any time AMC shall determine that any further documents are necessary or desirable to vest in it, according to the terms hereof, the title to any property, rights, privileges, immunities, powers or franchises of AMCP, then the officers of such entities shall execute and deliver all such documents and do all things necessary to vest in and confirm to AMC title and possession of all such property, rights, privileges, immunities, powers and franchises, and to otherwise carry out the purposes of this Plan.

 

6.             Cancellation of Shares . (a) The manner and basis of cancelling the shares of stock of the merging corporations shall be as follows:

 

(i)            On the Effective Date, each share of the authorized $.0625 par value common stock of AMC, whether or not issued and outstanding, shall continue to be one share of the $.0625 par value common stock of AMC.

 

(ii)           On the Effective Date, each of the two thousand four hundred (2,400) shares of the $1.00 par value common stock of AMCP which are issued and outstanding (whether or not such shares are in all respects validly issued) and owned of record by AMC shall be cancelled.

 

7.             Articles of Incorporation: Bylaws: Directors: Officers . The Articles of Incorporation and Bylaws of AMC shall not be changed by or as a result of the merger. The directors and officers of AMC prior to the merger shall continue in such officers after the merger.

 

8.             Further Action . Each of the merging corporations shall take all actions and do all things necessary, proper or advisable under the laws of the States of Missouri and Delaware to consummate and make effective the merger contemplated herein.

 

2



 

IN WITNESS WHEREOF, this Plan and Agreement of Liquidation and Merger has been signed on behalf of American Multi-Cinema, Inc. by Peter C. Brown, its Executive Vice President and on behalf of AMC Philadelphia, Inc. by Peter C. Brown, its Executive Vice President, and the corporate seal of each corporation has been affixed hereto and attested to by the Secretary of each corporation, respectively, on the date first above written.

 

 

 

AMERICAN MULTI-CINEMA, INC.

 

 

 

 

 

 

 

 

 

 

By:

/s/ Peter C. Brown

 

 

 

Peter C. Brown, Executive Vice President

(SEAL)

 

 

 

 

 

 

 

ATTEST:

 

 

 

 

 

 

 

/s/ Nancy L.Gallagher

 

 

 

Nancy L.Gallagher, Secretary

 

 

 

 

 

 

 

 

 

AMC PHILADELPHIA, INC.

 

 

 

 

 

 

 

 

 

 

By:

/s/ Peter C. Brown

 

 

 

Peter C. Brown, Executive Vice President

 

 

 

 

(SEAL)

 

 

 

 

 

 

 

ATTEST:

 

 

 

 

 

 

 

/s/ Nancy L. Gallagher

 

 

 

Nancy L. Gallagher, Secretary

 

 

 

 

3



 

 

 

 

Office of Secretary of State

 

 

Rebecca McDowell Cook

 

Stale of Missouri

 

Stale Capitol. Room 208

Secretary of State

 

Jefferson City 65101

 

and State Information Center

 

 

(314)751-4936

 

 

 

MARCH 20, 1997

 

Corporation Number:

 

F00303222

Corporation Name:

 

AMC PHILADELPHIA, INC.

 

Dear Corporation:

 

In response to your request for a franchise tax clearance, please be advised that the corporation indicated above has no delinquencies at this time with respect to the filing of all required franchise tax reports and payments of all required franchise taxes, penalties and interest.

 

Also, please be advised that this letter is null and void thirty (30) days from the date of this letter.

 

If you should have any questions, please contact the Secretary of State, Franchise Tax Division, Post Office Box 1366, Jefferson City, Missouri 65102.

 

 

Sincerely,

 

 

 

REBECCA M. COOK

 

Secretary of State

 

 

 

/s/ Tom Dulle

 

 

 

 

Franchise Tax Division

 

FT#2

 



 

STATE OF MISSOURI

 

 

Rebecca McDowell Cook

Secretary of State

CORPORATION DIVISION

 

CERTIFICATE OF MERGER

MISSOURI CORPORATION SURVIVING

 

WHEREAS, Articles of Merger of the following corporations;

AMC PHILADELPHIA, INC. (#00303222)

INTO:

AMERICAN MULTI-CINEMA,  INC. (#00130242)

 

Organized and Existing Under Law of Missouri, Delware have been received,  found to confom to law, and filed.

 

NOW, THEREFORE, I, REBECCA  MCDOWELL COOK, Secretary of State of Missouri, issue this Certificate of Merger, certifying that the merger of the aforenamed corporations is effected, with

 

AMERICAN MULTI-CINEMA, INC. (# 100130242)

 

as the surviving corporation.

 

IN TESTIMONY WHEREOF, I HAVE SET MY HAND AND IMPRINTED THE GREAT SEAL OF THE STATE OF MISSOURI, ON THIS, THE 1st DAY OF April   2, 1997

 

 

/s/ Rebecca McDowell Cook

Secretary of State

 

$30.00

 

S. O. S #30.

 



 

 

FILED

 

 

 

 

 

 

 

DEC 01 1999

 

State of Missouri

 

 

 

 

 

SECRETARY OF STATE

 

Rebecca McDowell Cook, Secretary of State

 

 

 

James C. Kirkpatrick State Information Center

 

 

 

P.O. Box 778 Jefferson City, MO 65102

 

 

 

Corporation Division

 

Statement of Change of Registered Agent and/or

Registered Office

By a Foreign or Domestic For Profit or Nonprofit Corporation

 

Instructions

 

1.                                        This form is to be used by either a for profit or nonprofit corporation to change either or both the name of its registered agent and/or the address of its existing registered agent.

 

2.                                        There is a $10.00 fee for filing this statement. It must be filed in DUPLICATE.

 

3.                                        P.O. Box may only be used in conjunction with a physical street address.

 

4.                                        Agent and address must be in the State of Missouri.

 

5.                                        The corporation may not act as its own agent.

 

 

 

Charter No. 00130242

 

 

(1)

The name of the corporation is: AMERICAN MULTI-CINEMA, Inc.

 

 

(2)

The address, including street and number, of its present registered office (before change) is:

 

 

 

106 West 14th Street, Suite 1700

Kansas City, MO.64105

 

Address

City/State/Zip

 

 

(3)

The address, including street and number, of its registered office is hereby changed to:.

 

 

 

Same

 

 

 

Address

(P.O. Box may only be used in conjunction with a physical street address)

City/State/Zip

 

 

 

 

(4)

The name of its-present registered agent (before change) is:  Stanley H. Durwood

 

 

(5)

The name of the new registered agent is:  Nancy L. Gallagher

 

 

 

Authorized signature of new registered agent must appear betow:

 

/s/ Nancy L. Gallagher

 

 

(May attach/Jeparaw originally executed written consent to this form la lieu of this signature)

 

 

(6)

The address of its registered office and the address of the office of its registered agent, as changed, will be identical.

 

 

 

I n affirmation of the facts stated above,

 

DEC 06 1999

 

 

 

/s/ Peter C. Brown

 

Peter C. Brown

(Authorized signature of officer or, if applicable, chairman of the board)

 

(Printed Name)

 

 

 

Chairman of the Board

 

 

(Title)

 

(Date of Signature)

 



 

CERTIFICATE

 

OF

REDUCTION IN STATED CAPITAL

 

The undersigned, for purposes of conforming to Section 351.200 of The General and Business Corporation Law of Missouri, adopts the following certificate.

 

1.             The name of the corporation is:

 

American Multi-Cinema, Inc.

 

2.             A copy of the resolution by the board of directors, approving the reduction of stated capital in connection with the redemption of 4,000,000 shares of cumulative preferred stock is attached to this certificate, dated March 1, 1999.

 

3.             The total number of cumulative preferred stock within this series is 4,000,000 shares.

 

4.             The total number of shares redeemed in connection with this transaction is 4,000,000 shares.

 

5.             The reduction in stated capital, in connection with this redemption, is $250,000.

 

This Certificate has been signed on this 21st day of March, 2000.

 

AMERICAN MULTI-CINEMA, INC.

AMERICAN MULTI-CINEMA, INC.

 

 

CORPORATE SEAL

/s/ Nancy L. Gallagher

 

Nancy L. Gallagher

MISSOURI CORPORATION

Vice President and Secretary

 

 

CORPORATE SEAL

FILED AND CERTIFICATE

 

ISSUED

 

 

 

MAR 24 2000

 

 

 

/s/ Rebecca McDowell Cook

 

SECRETARY OF STATE

 



 

STATE OF MISSOURI

)

 

) ss.

COUNTY OF JACKSON

)

 

The foregoing instrument was acknowledged before me this 21st day of March, 2000, by Nancy L. Gallagher, Vice President and Secretary of American Multi-Cinema, Inc.

 

 

 

 

DEE A. WHITCHURCH

 

Clay County, State of Missouri

 

 

 

 

Notary Public in and for said County and State

 

 

NOTARY SEAL

 

 

My commission expires:

 

NOTARY PUBLIC

 

 

 

 

 

 

/s/ Dee A. Whitchurch

9/18/03

 

STATE OF MISSOURI

 

By: Dee A. Whitchurch

 

2



 

STATEMENT OF UNANIMOUS CONSENT

TO ACTION TAKEN IN LIEU OF

A SPECIAL MEETING OF THE

BOARD OF DIRECTORS

OF

AMERICAN MULTI-CINEMA. INC.

 

March 1, 1999

 

In lieu of a special meeting of the Board of Directors of American Multi-Cinema, Inc., a Missouri corporation, the undersigned, being all of the directors of the corporation, consent to the following actions pursuant to Section 351.340 of The General and Business Corporation Law of Missouri, effective as of March 1, 1999.

 

The following resolutions are adopted:

 

WHEREAS, in addition to its issued and outstanding shares of Common Stock, there are issued and outstanding 4,000,000 shares of the $1.75 Cumulative Preferred Stock, $.0625 par value (“Preferred Stock”), of this corporation (“AMC”), all of which shares are held by AMC’s sole shareholder, AMC Entertainment Inc., a Delaware corporation (“AMCE”); and

 

WHEREAS, AMC desires to redeem and retire all outstanding shares of Preferred Stock as a part of a capital restructuring; and

 

WHEREAS, as consideration for the redemption of all of the outstanding shares of Preferred Stock, AMC desires to exchange Preferred Stock for indebtedness to be evidenced by a note as described below in the amount of $100,000,000; and

 

WHEREAS, AMC desires to evidence such indebtedness under the promissory note executed by AMC in favor of AMCE dated as of December 30, 1998 (the “Revolving Note”), which note provides for the payment by AMC to AMCE of amounts up to $400,000,000 as identified on the grid (the “Grid”) attached to the Revolving Note on or before March 30, 2002; and

 

WHEREAS, it is in AMC’s best interests to effect the redemption and exchange of all outstanding shares of Preferred Stock and, as consideration therefor, to incur indebtedness in the amount of $100,000,000 to be evidenced by the Revolving Note, and to cause such amount to be entered on the Grid;

 

NOW, THEREFORE, BE IT RESOLVED, that AMC hereby approves the redemption and exchange of all 4,000,000 shares of Preferred Stock held by AMCE for indebtedness in the amount of $100,000,000, to be evidenced by the Revolving Note; and

 

FURTHER RESOLVED, that AMC hereby approves the entry of the amount of $ 100,000,000 onto the Grid to evidence such indebtedness; and

 



 

FURTHER RESOLVED, that AMC’s Chairman of the Board, President, any Executive Vice President, any Senior Vice President or any Vice President, acting singly, is hereby authorized and directed to execute, deliver and perform all agreements, certificates and other documents required to effect the redemption and exchange of all outstanding shares of Preferred Stock of AMC, each such agreement, certificate and document containing such terms and provisions as the officer so executing or so performing them shall deem appropriate, in such officer’s sole discretion, such officer’s authority to act under these resolutions being conclusively evidenced by such officer’s execution and delivery of such agreements, certificates or documents or such performance; such officers are authorized and directed to do or cause to be done all such further acts and things as they in their sole discretion deem necessary or advisable in connection with the redemption and exchange of all outstanding shares of Preferred Stock of AMC, or to implement the foregoing resolutions; and all actions taken under these resolutions by AMC’s officers in connection with the redemption and exchange of all outstanding shares of Preferred Stock of AMC are hereby ratified, approved and confirmed as acts of the corporation.

 

This statement of unanimous consent to action shall have the same force and effect as a unanimous vote of the directors at a meeting of the board of directors duly held. This statement of unanimous consent may be executed in one or more counterparts, each of which shall be deemed to be an original, but all of which together shall constitute one and the same instrument.

 

/s/ Stanley H. Durwood

 

/s/ Peter C. Brown

 

Stanley H. Durwood

Peter C. Brown

 

 

 

 

/s/ Philip M. Singleton

 

Philip M. Singleton

 



 

No. 00130242

 

STATE OF MISSOURI

 

 

Rebecca McDowell Cook

 

Secretary of State

 

CORPORATION  DIVISION
CERTIFICATE OF REDEMPTION

 

I, REBECCA MCDOWELL COOK, Secretary of State of the State of Missouri,  do hereby certify that duplicate copies of a resolution of

 

AMERICAN MULTI-CINEMA, INC.

 

a Missouri corporation relating to REDEMPTION OF PREFERRED STOCK, have been received in this office

 

The substance thereof is:

 

REDEEMING 4,000,000 SHARES OF $1.75 CUMULATIVE PREFERRED STOCK, PAR VALUE $.0625 PER SHARE.

 

Said resolution is found to conform to law. ACCORDINGLY, I, by the virtue of the authority vested in me by law, hereby issue this Certificate of  REDEMPTION.

 

IN TESTIMONY WHEREOF, I have set my  hand and imprinted the GREAT SEAL of the State of Missouri, on this, the 24th day of MARCH, 2000.

 

 

 

/s/ Rebecca McDowell Cook

 

 

Secretary of State

 

 

$25.00

 

3



 

State of Missouri
Matt Blunt, Secretary of State

 

 

 

Corporations Division

 

James C. Kirkpatrick State Information Center

 

P.O. Box 778, Jefferson City, MO 65102

 

600 W. Main Street, Rm 322, Jefferson City, MO 65101

 

Statement of Change of Registered Agent and/or

Registered Office

By a Foreign or Domestic For Profit or Nonprofit Corporation

 

Instructions

 

1.                                        This form is to be used by either a for profit or nonprofit corporation to change either or both the name of its registered agent and/or the address of its existing registered agent.

2.                                        There is a $10.00 fee for filing this statement. It must be filed in DUPLICATE.

3.                                        P.O. Box may only be used in conjunction with a physical street address.

4.                                        Agent and address must be in the State of Missouri.

5.                                        The corporation may not act as its own agent.

 

Charter No.00130242

 

 

(1)                                   The name of the corporation is: American Multi-Cinema, Inc.    

 

(2)           The address, including street and number, of its present registered office (before change) is:

 

 

106 West 14th Street

Kansas City, MO 64105

 

Address

City/State/Zip

 

(3)           The address, including street and number, of its registered office is hereby changed to:

 

120 South Central Avenue, Clayton. MO 63105

Address

 

(P.O. Box may only be used in conjunction with a physical street address)City/State/Zip

 

(4)           The name of its present registered agent (before change) is:  Nancy L. Gallagher

 

(5)           The name of the new registered agent is: C T Corporation System

 

Authorized signature of new registered agent must appear below:

C T Corporation System

 

By

 

/s/ [ILLEGIBLE]

 

 

(May attach separate originally executed written consent to this form in lieu of this signature)

 

(6)           The address of its registered office and the address of the office of its registered agent, as changed, will be identical.

 

(7)           The change was authorized by resolution duly adopted by the board of directors.

 

In affirmation of the facts stated above,

 

/s/ Terry W. Crawford

 

Terry W. Crawford

(Authorized signature of officer or, if applicable chairman of the board)

(Printed Name)

 

Assistant Secretary

 

5-28-02

(Title)

(month/day/year)

 

Corp #59 (11/00)

 

MOO13 - 6/05/2001 C  T System Online

 

 

FILED

JUN 03 2002

 

/s/ Matt Blunt

SECRETARY OF STATE

 

4



 

 

File Number: 200319813105
Date Filed: 07/14/2003 02:27 PM
Matt Blunt
Secretary of State

 

ARTICLES OF MERGER

 

Pursuant to the provisions of The General and Business Corporation Law of Missouri, the undersigned corporations certify as follows:

 

1.             AMCPH Holdings, Inc., a Missouri corporation (“AMCPH”) and American Multi-Cinema, Inc., a Missouri corporation (“ AMCI ”) have entered into an Agreement and Plan of Merger dated as of March 29, 2003 (the “Plan of Merger”), a copy of which is attached hereto as Exhibit A and incorporated herein by this reference, pursuant to which AMCPH will be merged with and into AMCI with AMCI being the surviving corporation.

 

2.             The Board of Directors of each of the above-named corporations approved the Plan of Merger by unanimous written consent in lieu of a special meeting thereof.

 

3.             The Plan of Merger was thereafter submitted to a vote of the shareholders of each of the above-named corporations and approved by unanimous written consent in lieu of a special meeting thereof.

 

4.             The Articles of Incorporation of the surviving corporation are not amended as a result of the merger.

 

[Remainder of Page intentionally blank]

 

State of Missouri
Merger - General Business - Domestic 7 Page(s)

 

F-T0317615626

 

CC1147494v1

 



 

IN WITNESS WHEREOF, these Articles of Merger have been executed in duplicate by the aforementioned corporations as of the day and year hereafter acknowledged.

 

 

AMCPH HOLDINGS, INC

 

 

 

By:

/s/ Craig R. Ramsey

 

 

Craig R. Ramsey

 

 

Executive Vice President, Chief

 

 

Financial Officer, Chief Accounting

 

 

Officer and Secretary

 

[SEAL]

ATTEST:

 

/s/ Craig R. Ramsey

 

Craig R. Ramsey, Secretary

 

 

 

AMERICAN MULTI-CINEMA INC

 

 

 

By:

/s/ Craig R. Ramsey

 

 

Craig R. Ramsey

 

 

Executive Vice President, Chief

 

 

Financial Officer and Secretary

 

[SEAL]

ATTEST:

 

/s/ Craig R. Ramsey

 

Craig R. Ramsey, Secretary

 

 



 

STATE OF MISSOURI

)

 

) ss.

COUNTY OF JACKSON

)

 

I, the undersigned, a notary public, do hereby certify that on the 23 day of April, 2003, personally appeared before me CRAIG R. RAMSEY, who, being by me first duly sworn, declared that he is the Executive Vice President, Chief Financial Officer, Chief Accounting Officer and Secretary of AMCPH Holdings, Inc., a Missouri corporation, that he signed the foregoing document as an officer of said corporation, and that the statements contained therein are true.

 

IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal the day and year last above written.

 

 

/s/ Cheryl L. Edlin

 

 

Notary Public in and for said County and

 

State

 

My commission expires:

 

CHERYL L. EDLIN

 

 

Notary Public - Notary Seal

9-11-2006

 

State of Missouri

 

 

County of Platte

 

 

My Commission Exp. 09/11/2006

 

 

 

 

STATE OF MISSOURI

)

 

) ss.

COUNTY OF JACKSON

)

 

I, the undersigned, a notary public, do hereby certify that on the 23 day of April, 2003, personally appeared before me CRAIG R. RAMSEY, who, being by me first duly sworn, declared that he is the Executive Vice President, Chief Financial Officer and Secretary of American Multi-Cinema, Inc., a Missouri corporation, that he signed the foregoing document as an officer of said corporation, and that the statements contained therein are true.

 

IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal the day and year last above written.

 

 

/s/ Cheryl L. Edlin

 

Notary Public in and for said Country and

 

State

 

My Commission expires:

 

CHERYL L. EDLIN

 

 

Notary Public - Notary Seal

09-11-2006

 

State of Missouri

 

 

County of Platte

 

 

My Commission Exp: 09/11/2006

 

CC1147494v1

 



 

Exhibit A

 

Agreement and Plan of Merger

 

CC1147494v1

 



 

AGREEMENT AND PLAN OF MERGER

 

THIS AGREEMENT AND PLAN OF MERGER (“Agreement”) is made on March 29, 2003 at 5:00 p.m. by AMCPH Holdings, Inc, a Missouri corporation (“ AMCPH ”), and American Multi-Cinema, Inc.,  a Missouri corporation (“AMCI”). This Agreement constitutes the plan of merger among the constituent entities contemplated by Section 351.410 of the Missouri General and Business Corporation Law and should be construed accordingly.

 

The parties agree as follows:

 

1.               Constituent Corporations. The names and jurisdications of incorporation of the corporations proposing to merge are:

 

AMCPH Holdings, Inc.

a Missouri corporation

 

and

 

American Multi-Cinema, Inc.,

a Missouri corporation

 

2.               Merger. On the Effective Date (as defined below), upon the terms set forth in this Agreement and subject to Missouri law, AMCPH will be merged into AMCI after which the separate corporate existence of AMCPH will cease and AMCI will continue as the surviving corporation.

 

3.               Surviving Corporation. The name of American Multi-Cinema, Inc., which is to be the surviving entity, will not be changed as a result of the merger.

 

4.               Effective Date. The merger will be effected at the close of business on the date a certificate of merger is issued by the Missouri Secretary of State (the “Effective Date”).

 

5.               Manner and Basis of Converting Interests. AMC Entertainment Inc. owns 100% of the issued and outstanding stock of each of the constituent corporations. On the Effective Date, the shares of AMCPH issued and outstading prior to the merger will be canceled, with no consideration therefor. The shares of AMCI issued and outstanding prior to the merger will be unaffected by the merger.

 

6.               Articles of Incorporation; By-Laws; Officers and Directors. The Articles of Incorporation and By-Laws of AMCI as in effect immediately prior to the Effective Date will be and remain the Articles of Incorporation and By-Laws of the surviving corporation from and after the Effective Date until amended as provided by law, and the officers and directors of AMCI will continue as the officers and directors of the surviving corporation from and after the Effective Date.

 

7.             Effect of Merger.

 

(a) On the Effective Date, the separate existence of AMCPH will cease, except as provided by Missouri law. The existence of AMCI will continue unaffected and unimpaired by the merger, and AMCI will have all of the rights, privileges, immunities and powers and will be subject to all of the duties and liabilities of a Missouri corporation.

 

CC955499v3

 



 

(b)              On the Effective Date, AMCI will have and thereafter possess all the rights, privileges, immunities, powers and franchises, of a public as well as of a private nature, of AMCPH, and all property, real, personal and mixed, and all debts due on whatever account, including every interest of or belonging to or due to AMCPH will be taken and deemed to be transferred to and vested or remain in AMCI without further act or deed (and the title to any real estate, or any interest therein, vested in AMCPH will not revert or be in any way impaired by reason of the merger).

 

(c)               AMCI will, upon the Effective Date and thereafter, be responsible and liable for all the liabilities and obligations of AMCPH, and any claim existing or action or proceeding pending by or against AMCPH may be prosecuted to judgment as if such merger had not taken place or, AMCI may be substituted in its place. Neither the rights of creditors nor any liens upon the property of either of the merging entities will be impaired by the merger.

 

(d)              The officers of AMCPH are authorized to execute all deeds, assignments and other documents which may be necessary to effect the full and complete transfer of the properties of AMCPH to AMCI. The officers of AMCI are authorized to execute and deliver any and all documents which may be required of it in order for it to assume or otherwise comply with any liability or obligation of AMCPH. If at any time AMCI determines that any further documents are necessary or desirable to vest in it, according to the terms hereof, the title to any property, rights, privileges, immunities, powers or franchises of AMCPH, the officers of AMCPH will execute and deliver all such documents and do all things necessary to vest in and confirm to AMCI title and possession to all such property, rights, privileges, immunities, powers and franchises, and to otherwise carry out the purposes of this Agreement.

 

8.               Tax Treatment. The merger will be treated as a tax-free reorganization within the meaning of Section 368(a)(l)(A) of the Internal Revenue Code of 1986, as amended.

 

9.               Further Action. Each of the constitutent corporations will take all actions and do all things necessary, proper or advisable to consummate and make effective the merger contemplated herein. This Agreement has been approved by the Board of Directors and sole shareholder of the constituent corporations in accordance with Chapter 351 of the Revised Statutes of Missouri.

 

IN WITNESS WHEREOF, the parties have caused this Agreement to be executed as of the date first above written.

 

 

AMCPH HOLDINGS, INC

 

 

 

By:

/s/ Craig R. Ramsey

 

 

 

Craig R. Ramsey

 

 

Executive Vice President, Chief Financial

 

 

Officer, Chief Accounting Officer and Secretary

 

 

 

AMERICAN MULTI-CINEMA, INC

 

 

 

By:

/s/ Craig R. Ramsey

 

 

 

Craig R. Ramsey

 

 

Executive Vice President, Chief Financial

 

 

Officer and Secretary

 

CC955499v3

 



 

DIVISION OF TAXATION AND COLLECTION
P O BOX 3666
JEFFERSON CITY MO 65105-3666

 

STATE OF MISSOURI
Department of Revenue
Telephone: (573) 751-9268
Fax: (573) 522-1160
E-mail: taxclearance@mail.dor.state.mo.us

 

 

AMCPH HOLDINGS INC

920 MAIN ST

KANSAS CITY MO 64105

 

June 24, 2003

 

RE:          AMCPH HOLDINGS INC
MISSOURI CORPORATION CHARTER NUMBER:  00443952

 

Dear Sir or Madam:

 

In accordance with your request, a review of the account has been made. There are no delinquencies at this time with respect to the filing of all required franchise tax reports and payments of all penalties and interest.

 

This statement is not to be construed as limiting the authority of the Director of Revenue to pursue collection of liabilities resulting from final litigation, default in payment of any installment agreement entered into with the Director of Revenue, any successor liability that may become due in the future, or audits or reviews of the taxpayer’s records as provided by law.

 

THIS CERTIFICATE REMAINS VALID FOR FORTY-FIVE (45) DAYS FROM THE ISSUANCE DATE.

 

Sincerely,

 

/s/ Kenneth M. Pearson

 

Kenneth M. Pearson

Administrator
Business Tax

 

NK:DU2096

 

CBN003

200317500301151

 

 



 

State of Missouri

 

 

Matt Blunt

 

Secretary of State

 

CERTIFICATE OF MERGER

MISSOURI General Business SURVIVING

 

WHEREAS, Articles of Merger of the following entities:

AMCPH HOLDINGS, INC. – 00443952

INTO:

AMERICAN MULTI-CINEMA, INC. – 00130242

Organized and existing under laws of Missouri have been received, found to conform to law, and filed.

 

NOW, THEREOF, I, MATT BLUNT, Secretary of State of the State of Missouri, issue this Certificate of Merger, certifying that the merger of the aforenamed entities is effected, with

 

AMERICAN MULTI-CINEMA, INC. – 00130242

 

as the surviving entity.

 

IN TESTIMONY WHEREOF, I have set my
hand and imprinted the GREAT SEAL of the

 

State of Missouri, on this, the 14th day of July,

 

2003.

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Matt Blunt

Secretary of State

 




Exhibit 3.3.96

 

CERTIFICATE OF INCORPORATION

OF

DKC INC,

 

The undersigned incorporator, for the purpose of forming a corporation under the General Corporation Law of the State of Delaware, adopts the following Certificate of Incorporation.

 

ARTICLE I

 

The name of the corporation is:

 

DKC. Inc.

 

ARTICLE II

 

The address of the corporation’s registered office in Delaware is 1209 Orange Street, Wilmington, New Castle County, Delaware 19801, and the name of its registered agent at such address is The Corporation Trust Company.

 

ARTICLE III

 

The purpose of the corporation is to engage in the business of investing in, holding and/or developing real estate projects and to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware.

 

ARTICLE IV

 

(a)           The corporation shall have authority to issue 3000 shares of common stock, each with a par value of $1.00.

 

(b)           Each stockholder shall be entitled to one vote for each share of the corporation’s outstanding common stock held of record by such stockholder on every matter submitted to a vote of the corporation’s stockholders.

 

ARTICLE V

 

The name of the incorporator is Nancy L. Gallagher, and the mailing address of the incorporator is 106 West 14th Street, Suite 1700, Kansas City, Missouri 64105.

 



 

ARTICLE VI

 

The number of directors to constitute the Board of Directors shall be fixed by, or in the manner provided in, the corporation’s bylaws.

 

ARTICLE VII

 

(a)           All powers of management, direction and control of the corporation shall be vested in the Board of Directors.

 

(b)           The corporation’s original bylaws shall be adopted by the corporation’s initial Board of Directors. The bylaws of the corporation may from time to time be altered, amended or repealed, or new bylaws may be adopted, in either of the following ways: (i) by an affirmative vote of the holders of a majority of the corporation’s outstanding shares entitled to vote, or (ii) by an affirmative vote of a majority of the corporation’s directors then in office. Any change in the bylaws made by the corporation’s stockholders may thereafter be further changed by the corporation’s Board of Directors, unless the stockholders in making such change shall otherwise provide.

 

ARTICLE VIII

 

Whenever a compromise or arrangement is proposed between this corporation and its creditors or any class of them and/or between this corporation and its stockholders or any class of them, any court of equitable jurisdiction within the State of Delaware, on the application in summary way of this corporation or any receiver or receivers appointed for this corporation under the provisions of Del. Code Ann. tit, 8, § 291 or on the applications of trustees in dissolution or of any receiver or receivers appointed for this corporation under the provisions of Del Code Ann. tit 8, § 279, may order a meeting of the creditors or class of creditors, or of the stockholders or class of stockholders of this corporation, as the case may be, to be summoned in such manner as the court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, or of the stockholders or class of stockholders of this corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of this corporation has a consequence of such compromise or arrangement, the reorganization, if sanctioned by the court to which the application has been made, shall be binding on all the creditors or class of creditors, or on all the stockholders or class of stockholders of this corporation, as the case may be, and also on this corporation.

 

2



 

ARTICLE IX

 

No holder of any share of the corporation’s stock shall have any preemptive rights to acquire additional shares.

 

ARTICLE X

 

The duration of the corporation is perpetual.

 

ARTICLE XI

 

Any person, upon becoming the owner or holder of any shares of stock or other securities issued by the corporation, does thereby consent and agree that all rights, powers, privileges, obligations or restrictions pertaining to such person or such shares of stock or other securities in any way may be altered, amended, restricted, enlarged or repealed by the laws of the State of Delaware or of the United States of America hereinafter adopted. The corporation reserves the right to amend or repcal this Certificate of Incorporation or to take any other action as required or allowed by such laws, and all rights of the owners and holders of any shares of stock or other securities issued by the corporation are subject to this reservation.

 

ARTICLE XII

 

A director of the corporation shall not be 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 the State of Delaware is amended to authorize the additional elimination or limitation of the personal liability of a director, 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 the State of Delaware, as amended. No amendment to or repeal of this Article shall apply to or have any effect on the liability or alleged liability of any director of the corporation for or with respect to any acts or omissions of such director occurring prior to such amendment or repeal.

 

3



 

The Certificate of Incorporation has been signed this 1st day of June, 1995.

 

 

/s/ Nancy L. Gallagher

 

 

Nancy L. Gallagher

 

Incorporator

 

STATE OF MISSOURI

)

 

 

)

SS

COUNTY OF JACKSON

)

 

 

The foregoing instrument was acknowledged before me this 1st day of June, 1995, by Nancy L. Gallagher.

 

 

/s/ Susan Diane Slusher

 

Notary Public in and for said County and State

 

Print Name:

Susan Diane Slusher

 

 

 

 

My commission expires:

[ILLEGIBLE]

May 10, 1996

 

 

 

4



 

 

STATE OF DELAWARE

 

SECRETARY OF STATE

 

DIVISION OF CORPORATIONS

 

FILED 10:00 AM 12/06/1995

 

950283662 – 2512429

 

CERTIFICATE OF AMENDMENT OF
CERTIFICATE OF INCORPORATION

OF

DKC, INC.

 

FIRST: That in lieu of a special meeting of the Board of Directors of DKC, Inc. resolutions were duly adopted on December 5 1995 setting forth a proposed amendment of the Certificate of Incorporation of said corporation, declaring said amendment to be advisable. The radiation setting forth the proposed amendment is as follows:

 

RESOLVED, that ARTICLE I of the Certificate of Incorporation be, and it hereby is amended to read as follows:

 

ARTICLE I

 

The name of the corporation is

 

Centertainment Inc.”

 

SECOND: That thereafter, pursuant to said resolution and in accordance with the bylaws and the laws of the State of Delaware, all of the stockholders of the corporation, pursuant to an action by consent in lieu of a special meeting dated December 5 1995, voted in favor of the proposed amendments.

 

THIRD: That said amendment was duly adopted in accordance with the provisions of Section 242 of the General Corporation Law of Delaware.

 

FOURTH: That the capital of said corporation shall not be reduced under or by reason of said amendment.

 

IN WITNESS WHEREOF , said DKC, Inc. has caused this certificate to be signed by Nancy L. Gallagher, its Vice President and Secretary and Tina M. Kirwan, its Assistant Secretary, this 5th day of December, A.D. 1995.

 

 

By:

/s/ Nancy L. Gallagher

 

 

 

 

Nancy L. Gallagher, Vice President and Secretary

 

 

 

 

ATTEST:

/s/ Tina M. Kirwan

 

 

 

 

Tina M. Kirwan, Assistant Secretary

 

 




Exhibit 3.3.97

 

GOVERNMENT OF THE DISTRICT OF COLUMBIA

DEPARTMENT OF CONSUMER AND REGULATORY AFFAIRS

 

 

CERTIFICATE

 

 

THIS IS TO CERTIFY that all applicable provisions of the DISTRICT

 

OF COLUMBIA BUSINESS CORPORATION ACT have been complied with and accordingly, this CERTIFICATE of INCORPORATION is hereby issued to

 

CLUB CINEMA OF MAZZA, INC.

 

as of APRIL 7TH, 1999.

 

 

Lloyd J. Jordan

 

Director

 

 

 

Patricia A. Montgomery

 

Administrator

 

Business Regulation Administration

 

 

 

/s/ Eldrod E J Fornah

 

 

Eldrod E J Fornah

 

 

Act. Asst.

 Superintendent of Corporations

 

Corporations Division

 

Anthony A. Williams

Mayor

 



 

FEES DUE

 

Filing Fee

 

$

100.00

 

Initial License Fee

 

20.00

(Min.)

 

 

 

 

Total

 

$

120.00

(Min.)

 

ARTICLES OF INCORPORATION

 

FILE

APR - 7 1999

 

To:

 

Department of Consumer and Regulatory Affairs

 

 

Washington, D.C. 20001

 

We, the undersigned natural persons of the age of eighteen years or more, acting as incorporators of a corporation under the Business Corporation Act (D.C. Code, 1981 edition, Title 29 Chapter 3), adopt the following Articles of Incorporation:

 

FIRST:                                              The name of the corporation is Club Cinema of Mazza, Inc.,

 

SECOND:                               The period of its duration is perpetual.

 

THIRD:                                          The purpose or purposes for which the corporation is organized are:
To own manage and operate a Restaurant.

 

FOURTH:                              The aggregate number of shares which the corporation is authorized to issue is 1,000 of one class of common stock without par value.

 

Class

 

Number of Shares

 

Par Value ($ )

 

 

 

 

 

 

 

Common

 

1,000

 

-0-

 

 

FIFTH:                                             The preferences, qualifications, limitations, restrictions and special or relative rights in respect to the shares of such class are:

 

none

 

SIXTH:                                           The corporation will not commence business until at least one thousand dollars ($1,000) has been received as initial capitalization.

 

SEVENTH:                         The provisions limiting or denying to shareholders the preemptive right to acquire additional shares of the corporation are:

 

1



 

None

 

EIGHTH:                                   The provisions for the regulation of the internal affairs of the corporation are:

 

None

 

NINTH:                                         The address, including street and number, of the initial registered office of the corporation is c/o C T Corporation System, 1025 Vermont Avenue, N.W., Washington, D.C. 20005 and the name of the initial registered agent at such address is C T CORPORATION SYSTEM.

 

TENTH:                                       The number of directors constituting the initial board of directors of the corporation is three and the names and addresses, including street and number, if any, of the persons who are to serve as directors until the first annual meeting of shareholders or until their successors are elected and shall qualify are:

 

Name

 

Address

 

 

 

William B. Doeren

 

1280 Boylston St., Chestnut Hill, MA 02467

 

 

 

Frank T. Stryjewski

 

1280 Boylston St., Chestnut Hill, MA 02467

 

 

 

Philip T. Szabla

 

1300 Boylston St., Chestnut Hill, MA 02467

 

ELEVENTH:        The name and address, including street and number, if any, of each incorporator is:

 

Name

 

Address

 

 

 

Philip J. Szabla

 

1300 Boylston St., Chestnut Hill, MA 02467

 

Date April 2,1999

 

 

 

 

 

 

 

 

 

 

By

/s/ Philip J. Szabla

 

 

 

Philip J. Szabla

 

 

 

(In corporators)

 

 

MAIL TO:

 

Department of Consumer and Regulatory Affairs

MAKE CHECK

Corporation Division

PAYABLE TO

614 H Street, N.W.D.C.

TREASURER

Washington, D.C. 20001

 

 

2



 

WRITTEN CONSENT TO ACT AS REGISTERED AGENT

 

TO:              THE SUPERINTENDENT OF CORPORATIONS
BUSINESS REGULATION ADMINISTRATION
DEPT. OF CONSUMER & REGULATORY AFFAIRS
WASHINGTON, D.C.

 

(A)          BY A DISTRICT OF COLUMBIA RESIDENT

 

PURSUANT TO THE DISTRICT OF COLUMBIA BUSINESS CORPORATION ACT AS AMENDED (D.C. CODE, 1981 EDITION, TITLE 29, SECTION 29-310(2),

 

I,

 

A BONAFIDE RESIDENT OF THE DISTRICT OF COLUMBIA HEREIN CONSENT TO ACT AS REGISTERED AGENT FOR:

 

(NAME OF CORPORATION)

 

 

 

SIGNATURE OF REGISTERED AGENT

 

 

DATE:

 

 

(B)          BY A LEGALLY AUTHORIZED CORPORATION

 

THE CORPORATION HEREIN NAMED AS:

 

 

C T CORPORATION SYSTEM

 

AN AUTHORIZED CORPORATE REGISTERED AGENT IN THE DISTRICT OF COLUMBIA, PER SIGNATURES OF ITS PRESIDENT/ VICE-PRESIDENT AND SECRETARY/ASSISTANT SECRETARY, HEREIN CONSENTS TO ACT AS REGISTERED AGENT FOR:

 

(NAME OF CORPORATION)

Club Cinema of Mazza, Inc.

 

 

SIGNATURE:

 

/s/ Kevin J. Gallagher

OF

ITS PRESIDENT

 

NAME:

Kevin J. Gallagher

 

VICE-PRESIDENT

 

 

Asst. Vice President

 

 

 

 

ATTEST

:

 

OF

SECRETARY

 

NAME:

 

ASSISTANT SECRETARY

 

 

 

DATE

:

4/15/99

 

 




Exhibit 3.3.98

 

[Seal]

STATE OF DELAWARE

SECRETARY OF STATE

DIVISION OF CORPORATIONS

FILE 12:00 PM [ILLEGIBLE]

55087 1060 - 2494617

 

CERTIFICATE OF INCORPORATION
OF
NATIONAL CINEMA NETWORK INC.

 

The undersigned incorporator, for the purpose of forming a corporation under the General Corporation Law of the State of Delaware, adopts the following Certificate of Incorporation.

 

ARTICLE I

 

The name of the corporation is:

 

National Cinema Network, Inc.

 

ARTICLE II

 

The address of the corporation’s registered office in Delaware is 1209 Orange Street, Wilmington, New Castle County, Delaware 19801, and the name of its registered agent at such address is The Corporation Trust Company.

 

ARTICLE III

 

The purpose of the corporation is to engage in the business of on screen advertising in motion picture theatres and to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware.

 

ARTICLE IV

 

(a)           The corporation shall have authority to issue 3000 shares of common stock, each with a par value of $l.00.

 

(b)           Each stockholder shall be entitled to one vote for each share of the corporation’s outstanding common stock held of record by such stockholder on every matter submitted to a vote of the corporation’s stockholders.

 

ARTICLE V

 

The name of the incorporator is Nancy L. Gallagher, and the mailing address of the incorporator is 106 West 14th Street, Suite 1700, Kansas City, Missouri 64105.

 



 

ARTICLE VI

 

The number of directors to constitute the Board of Directors shall be fixed by, or in the manner provided in, the corporation’s bylaws.

 

ARTICLE VII

 

(a)           All powers of management, direction and control of the corporation shall be vested in the Board of Directors.

 

(b)           The corporation’s original bylaws shall be adopted by the corporation’s initial Board of Directors. The bylaws of the corporation may from time to time be altered, amended or repealed, or new bylaws may be adopted, in either of the following ways: (i) by an affirmative vote of the holders of a majority of the corporation’s outstanding shares entitled to vote, or (ii) by an affirmative vote of a majority of the corporation’s directors then in office. Any change in the bylaws made by the corporation’s stockholders may thereafter be further changed by the corporation’s Board of Directors, unless the stockholders in making such change shall otherwise provide.

 

ARTICLE VIII

 

Whenever a compromise or arrangement is proposaed between this corporation and its creditors or any class of them and/or between this corporation and its stockholders or any class of them, any court of equitable jurisdiction with in the State of Delaware, on the application in a summary way of this corporation or any receiver or receivers appointed for this corporation under the provisions of Del. Code Ann. tit. 8. § 291 or on the applications of trustees in dissolution or of any receiver or receivers appointed for this corporation under the provisions of Del. Code Ann. tit. 8. § 279, may order a meeting of the creditors or class of creditors, or of the stockholders or class of stockholders of this corporation, as the case may be, to be summoned in such manner as the court directs. If a majority in number representing three-fourths in value of the creditors of class of creditors, or of the stockholders or class of stockholders of this corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of this corporation as a consequence of such compromise or arrangement, the reorganization, if sanctioned by the court to which the application has been made, shall be binding on all the creditors or class of creditors, or on all the stockholders or class of stockholders of this corporation, as the case may be, and also on this corporation.

 

2



 

ARTICLE IX

 

No holder of any share of the corporation’s stock shall have any preemptive rights to acquire additional shares.

 

ARTICLE X

 

The duration of the corporation is perpetual.

 

ARTICLE XI

 

Any person, upon becoming the owner or holder of any shares of stock or other securities issued by the corporation, does thereby consent and agree that all rights, powers, privileges, obligations or restrictions pertaining to such person or such shares of stock or other securities in any way may be altered, amended, restricted, enlarged or repealed by the laws of the State of Delaware or of the United States of America hereinafter adopted. The corporation reserves the right to amend or repeal this Certificate of Incorporation or to take any other action as required or allowed by such laws, and all rights of the owners and holders of any shares of stock or other securities issued by the corporation are subject to this reservation.

 

ARTICLE XII

 

A director of the corporation for the corporation shall not be 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 the State of Delaware is amended to authorize this additional elimination or limitation of the personal liability of a director, 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 the State of Delaware, as amended. No amendment to or repeal of this Article shall apply to or have any effect on the liability or alleged liability of any director of the corporation for or with respect to any acts or omissions of such director occurring prior to such amendment or repeal.

 

3



 

The Certificate of Incorporation has been signed this 30th day of March, 1995.

 

 

/s/ Nancy L. Gallagher

 

 

Nancy L. Gallagher

 

Incorporator

 

STATE OF MISSOURI          )

                                                 )  SS

COUNTY OF JACKSON       )

 

The foregoing instrument was acknowledged before me this 30th day of March, 1995. by Nancy L. Gallagher.

 

 

 

/s/ Susan Diane Slusher

 

 

 

Notary Public in and for said County and State

 

 

Print Name:

 

 

My commission expires:

 

 

 

[SEAL]

 

 

 




Exhibit 3.3.99

 

Form BCA-2.10

 

ARTICLES OF INCORPORATION

 

 

 

 

 

 

 

(Rev. Jan. 1995)

 

 

 

 

 

 

This space for use by Secretary of State

 

 

 

 

 

 

 

 

 

FILED

 

 

 

 

 

 

 

George H. Ryan

 

 

 

 

Secretary of State

 

 

 

 

Department of Business Services

 

 

 

This space for use by

Springfield, IL 62576

 

FEB 09 1998

 

Secretary of State

 

 

 

 

Date        2 - 9 - 99

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.”

 

GEORGE H. RYAN
SECRETARY OF STATE

 

Franchisee Tax $  25
Filing Fee          $  75
                         $100

 

 

 

 

Approved: [ILLEGIBLE]
                  PAID
                  FEB 09 1998

 

1.

 

CORPORATE NAME: Premium Cinema of Yorktown, Inc.

 

 

 

 

 

 

 

 

(The corporate name must contain the word “corporation”, “company,” “incorporated,” “limited” or an abbreviation thereof.)

 

 

 

 

 

 

2.

 

Initial Registered Agent:

 

C T CORPORATION SYSTEM

 

 

 

 

First Name

 

Middle Name

 

Last Name

 

 

 

 

 

 

 

Initial Registered Office:

 

c/o C T CORPORATION system , 208 S. La Salle Street

 

 

 

 

Number

 

Street

 

State

 

 

 

 

 

 

 

 

 

 

 

 

 

Chicago, IL

 

60604

 

Cook

 

 

 

 

City

 

Zip Code

 

Country

 

 

 

 

 

 

 

 

 

3.

 

Purpose or purposes for which the corporation is organized:

 

 

(If not sufficient space to cover this point, add one or more sheets of this size.)

 

 

 

 

 

The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized to do business under the IllinoisBusiness Corporation Act of 1983.

 

 

 

 

 

 

4.

 

Paragraph 1: Authorized Shares, Issued Shares and Consideration Received:

 

Class

 

Par Value
per Share

 

Number of Shares
Authorized

 

Number of Shares
Proposed to be issued

 

Consideration to be
Received Therefor

 

Common

 

$

 0.00

 

1,000

 

100

 

$

 1,000.00

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

5979-238-5

 

 

 

 

 

TOTAL

 

$

 1,000.00

 

 

 

 

Paragraph 2: The preferences, qualifications, limitations, restrictions and special or relative rights in respect the shares of each class are:

 

 

(If not sufficient space to cover this point, add one or more sheets of this size.)

 

 

 

EXPEDITED
FEB 09 1998
SECRETARY OF STATE

 

(over)

(ILL, – 548 – 12/27/94



 

5.

 

OPTIONAL:

(a)

Number of directors constituting the initial board of directors of the corporation: 3

 

 

 

(b)

Names and addresses of the persons who are to serve as directors until the first annual meeting of shareholders or until their successors are elected and qualify:

 

 

 

 

Name

 

Residential Address

 

City, State, Zip

 

 

 

 

Robert A. Smith

 

35 Carisbrooke Rd.,

 

Wellesley, MA 02181

 

 

 

 

William B. Doeren

 

293 Nahantan St.,

 

Newton, MA 02159

 

 

 

 

G. Gail Edwards

 

120 High Rock St.,

 

Needham, MA 02192

 

6.

 

OPTIONAL :

(a)

Its is estimated that the value of all property to be owned by the corporation for the following year wherever located will be:

$

 

 

 

 

(b)

It is estimated that the value of the property to be located within the State of Illinois during the following year will be:

$

 

 

 

 

(c)

It is estimated that the gross amount of business that will be transacted by the corporation during the following year will be:

$

 

 

 

 

(d)

It is estimated that the gross amount of business that will be transacted from places of business in the State of Illinois during the following year will be:

$

 

 

7.

 

OPTIONAL:

  OTHER PROVISIONS

 

 

 

Attach a separate sheet of this size for any other provision to be included in the Articles of Incorporation, e.g., authorizing preemptive rights, denying cumulative voting, regulating internal affairs, voting majority requirements, fixing a duration other than perpetual, etc.

 

8.

NAME(S) & ADDRESS(ES) OF INCORPORATOR(S)

 

 

The undersigned incorporator(s) hereby declare(s), under penalties of perjury, that the statements made in the foregoing Articles of Incorporation are true.

 

Dated February 6, 1998.

 

 

Signature and Name

 

 

Address

1.

/s/ Beth-Jean McCurdy

 

1.

2 Oliver Street

 

Signature

 

 

Street

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Beth-Jean McCurdy c/o CT Corporation

 

 

Boston

 

MA

 

02109

 

(Type or Print Name)

 

 

City/Town

 

State

 

Zip Code

 

 

 

 

 

 

 

 

 

2.

/s/ Jennifer Lombardi

 

2.

2 Oliver Street

 

Signature

 

 

Street

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Jennifer Lombardi c/o CT Corporation

 

 

Boston

 

MA

 

02109

 

(Type or Print Name)

 

 

City/Town

 

State

 

Zip Code

 

 

 

 

 

 

 

 

 

3.

/s/ Elizabeth Pryor

 

3.

2 Oliver Street

 

Signature

 

 

Street

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Elizabeth Pryor c/o CT Corporation

 

 

Boston

 

MA

 

02109

 

(Type or Print Name)

 

 

City/Town

 

State

 

Zip Code

 

(Signatures must be in BLACK INK on original document. Carbon copy, photocopy or rubber/stamp signatures may only be used on conformed copies.)

 

NOTE: If a corporation acts as incorporator, the name of the corporation and the state of incorporation shall be shown and the execution shall be by its president or vice president and verified by him, and attested by its secretary or assistant secretary.

 

FEE SCHEDULE

 

 

The initial franchise tax is assessed at the rate of 15/100 of 1 percent ($1.50 per $1,000) on the paid-in capital represented in this state, with a minimum of $25.

 

 

 

 

The filing fee is $75.

 

 

 

 

The minimum total due (franchise tax + filing fee) is $100.

 

 

(Applies when the Consideration to be Received as set forth in Item 4 does not exceed $16,667)

 

 

 

 

The Department of Business Services in Springfield will provide assistance in calculating the total fees if necessary.

 

 

Illinois Secretary of State

Springfield, IL 62758

 

 

Department of Business Services

Telephone (217) 762-9522 or 782-9523

 

C-162.12



 

 

 

STATE OF ILLINOIS
Office of the Secretary of State

I hereby certify that this is a true and correct copy, consisting of Three pages, as taken from the original on file in this office.

 

 

/s/ Jesse White

 

JESSE WHITE

 

SECRETARY OF STATE

 

 

 

DATED:

JANUARY 12, 2006

 

 

BY:

 /s/ [ILLEGIBLE]

 

 

 

 

EXPEDITED

 

SECRETARY OF STATE

 

 

 

JAN 12 2006

 

EXP. FEES 50.00

 

COPY FEES 25.00

 




Exhibit 3.3.100

 

 

The Commonwealth of Massachusetts

 

William Francis Galvin

Secretary of the Commonwealth

ONE ASHBURTON PLACE, BOSTON, MASSACHUSETTS 02108

 

ARTICLES OF ORGANIZATION

 

(Under G.L. Ch. 156B)

 

ARTICLE I

 

The name of the corporation is:

 

Premium Theater of Framingham, Inc.

 

ARTICLE Il

 

The purpose of the corporation is to engage in the following business activities:

 

See Attached Article II

 

 

Note: If the space provided under any article or item on this form is insufficient, additions shall be set forth on separate 8½ x 11 sheets of paper leaving a left hand margin of at least 1 inch. Additions to more than one article may be continued on a single sheet so long as each article requiring each such addition is clearly indicated.

 

/s/ [ILLEGIBLE]

 

Examiner

 

 

/s/ [ILLEGIBLE]

 

Name Approved

 

 

C

 

o

P

 

o

M

 

o

R.A.

 

o

 

/s/ [ILLEGIBLE]

 

P.C.

 

 



 

ARTICLE III

 

The type and classes of stock and the total number of shares and par value, if any, or each type and class of stock which the corporation is authorized to issue is as follows:

 

WITHOUT PAR VALUE STOCKS

 

WITH PAR VALUE STOCKS

 

 

 

 

 

TYPE

 

NUMBER OF SHARES

 

TYPE

 

NUMBER OF SHARES

 

PAR VALUE

 

COMMON:

 

10,000

 

COMMON:

 

 

 

 

 

PREFERRED:

 

 

 

PREFERRED:

 

 

 

 

 

 

ARTICLE IV

 

If more than one type, class or series is authorized, a description of each with, if any, the preferences, voting powers, qualifications, special or relative rights or privileges as to each type and class thereof and any series now established.

 

Not Applicable

 

ARTICLE V

 

The restrictions, if any, imposed by the Articles of Organization upon the transfer of shares of stock of any class are as follows:

 

None

 

 

ARTICLE VI

 

Other lawful provisions, if any, for the conduct and regulation of business and affairs of the corporation, for its voluntary dissolution, or for limiting, defining, or regulating the powers of the corporation, or of its directors or stockholders, or of any class of stockholders: (If there are no provisions state “None”).

 

See Attached Article VI

 

Note: The preceding six (6) articles are considered to be permanent and may ONLY be changed by filing appropriate Articles of Amendment.

 



 

ARTICLE II

 

To generally carry on the business of furnishing entertainment, amusement, theater, cafe, lounge and restaurant services to the public and to obtain and do business under one or more alcoholic beverage licenses, under due public authority and in conformance with law and regulations.

 

To acquire the good will, rights, licenses, and rights of representation, and property of any person, firm, association, or corporation, under the laws of the United States or of any other country and to pay for the same in cash or stock of this company, bonds or obligations of this company, or otherwise, and to hold or in any manner dispose of the whole or any part of the property so acquired; to purchase, acquire, hold and dispose of the stock, bonds and other evidences of indebtedness of any corporation, domestic or foreign, and to issue and exchange therefor its stock, bonds or other obligations.

 

To do, exercise and perform any and every act, thing or power necessary, suitable or desirable for the accomplishment of any purpose, and the attainment of any object or the furtherance of any power which is a lawful purpose, object or power of a corporation organized under Chapter 156B of the Massachusetts General Laws, either alone or in conjunction with other corporations, firms, associations, entities or individuals and either as principal or agent: and to do every act or acts or thing or things incidental or appurtenant to or growing out of or in connection with the objects, purposes or powers or any of them, which a corporation organized under Chapter 156B of the Massachusetts General Laws is not now or hereafter prohibited from doing, exercising or performing.

 

The foregoing clauses are to be construed both as purposes and powers and it is hereby expressly provided that the enumeration herein of specific purposes and powers shall not be held to limit or restrict in any manner the exercise and enjoyment of all the general purposes and powers of business corporations organized under Chapter 156B of the Massachusetts General Laws.

 



 

ARTICLE Vl PROVISIONS

 

1 -            All meetings of stockholders of the corporation may be held within the Commonwealth of Massachusetts or elsewhere within the United States. The place of such meetings shall be fixed in, or determined in the manner provided by the By-Laws.

 

2 -            The Corporation may do everything necessary or proper for the accomplishment of the purposes enumerated in ARTICLE II or incidental to the powers herein named, or which shall at any time appear conducive or expedient for the protection or benefit of the Corporation as either holder of or interested in, any property or otherwise, with all the powers now or hereafter conferred by the laws of the Commonwealth of Massachusetts and by the principles of the common law, and the enumeration of specific powers hereinbefore stated shall not be construed to limit or restrict in any manner the aforesaid general powers of the corporation.

 



 

ARTICLE VII

 

The effective date of organization of the corporation shall be the date approved and filed by the Secretary of the Commonwealth. If a later effective date is desired, specify such date which shall not be more than thirty days after the date of filing.

 

The information contained in ARTICLE VIII is NOT a PERMANENT part of the Articles of Organization and may be changed ONLY by filing the appropriate form provided therefor.

 

ARTICLE VIII

 

a. The post office address of the corporation IN MASSACHUSETTS is:

 

1280 Boylston Street, Chestnut Hill MA 02167

 

b. The name, residence and post office address (if different) of the directors and officers of the corporation are as follows:

 

 

 

NAME

 

RESIDENCE

 

POST OFFICE ADDRESS

 

 

 

 

 

President:

 

Paul R. DelRossi

 

53 Woodbine, Belmont MA 02178

 

 

 

 

 

Treasurer:

 

G. Gail Edwards

 

120 Highrock St. Needham, MA 02192

 

 

 

 

 

Clerk:

 

G. Gail Edwards

 

120 Highrock St. Needham, MA 02192

 

 

 

 

 

Director:

 

Paul R. DelRossi

 

53 Woodbine, Belmont MA 02178

 

 

c. The fiscal year (i.e., tax year) of the corporation shall end on the last day of the month of:

1 0/31

 

d. The name and BUSINESS address of the RESIDENT AGENT of the corporation, if any, is

 

ARTICLE IX

 

By-laws of the corporation have been duly adopted and the president, treasurer, clerk and directors whose names are set forth above, have been duly elected.

 

IN WITNESS WHEREOF and under the pains and penalties of perjury, I/WE, whose signature(s) appear below as incorporator(s) and whose names and business or residential address(es) ARE CLEARLY TYPED OR PRINTED beneath each signature do hereby associate with the intention of foregoing this corporation under the provisions of General Laws Chapter 156B and do hereby sign these Articles of Organization as incorporator(s) this 24th day of March, 1997.

 

 

/s/ G. Gail Edwards

 

G. Gail Edwards

 

 

 

NOTE:           If an already-existing corporation is acting as incorporator, type in the exact name of the corporation, the state or other jurisdiction where it was incorporated, the name of the person signing on behalf of said corporation and the title he/she holds or other authority by which such action is taken.

 



 

SECRETARY OF

THE COMMONWEALTH

97 MAR 26  11:11:01

[ILLEGIBLE]

 

THE COMMONWEALTH OF MASSACHUSETTS

 

ARTICLES OF ORGANIZATION

 

GENERAL LAWS, CHAPTER 156B, SECTION 12

 

I hereby certify that, upon an examination of these articles of organization, duly submitted to me, it appears that the provisions of the General Laws relative to the organization of corporations have been complied with, and I hereby approve said articles; and the filing fee in the amount of $200 having been paid, said articles are deemed to have been filed with me this 26th day of MARCH 1997

 

Effective date

 

/s/ William Francis Galvin

 

 

William Francis Galvin

Secretary of the Commonwealth

 

 

FILING FEE: 1/10 of 1% of the total amount of the authorized capital stock, but not less than $200.00. For the purpose of filing, shares of stock with a par value less than one dollar or no par stock shall be deemed to have a par value of one dollar per share.

 

A TRUE COPY ATTEST

 

/s/ William Francis Galvin

 

William Francis Galvin

Secretary of the Commonwealth

DATE 1/13/06 CLERK

/s/ [ILLEGIBLE]

 

 

 

PHOTOCOPY OF ARTICLES OF ORGANIZATION TO BE SENT

 

Peter R. Barbieri, Esq.

Garrahan, Barbieri & Garrahan, P.C.

1500 Worcester Road

Framingham, MA 01702

Telephone: 508-626-9382

 


 



Exhibit 3.3.101

 

 

United States of America

 

State of Wisconsin

 

 

 

DEPARTMENT OF FINANCIAL INSTITUTIONS

 

 

 

Division of Corporate & Consumer Services

 

 

 

To All to Whom These Presents Shall Come, Greeting:

 

I, RAY ALLEN, Deputy Administrator, Division of Corporate & Consumer Services, Department of Financial Institutions, do hereby certify that

 

PREMIUM THEATRE OF MAYFAIR, INC.

 

is a domestic corporation or a domestic limited liability company organized under the laws of this state and that its date of incorporation or organization is February 12, 1999.

 

I further certify that said corporation or limited liability company has, within its most recently completed report year, filed an annual report required under ss. 180.1622, 180.1921, 181.1622 or 183.0120 Wis. Stats., and that it has not filed article of dissolution.

 

 

 

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the official seal of the Department on January 13, 2006.

 

 

 

/s/ Ray Allen

 

 

 

RAY ALLEN, Deputy Administrator

 

Division Of Corporate & Consumer Services

 

Department of Financial Institutions

 

Effective July 1, 1996, the Department of Financial Institutions assumed the functions previously performed by the Corporations Division of the Secretary of State and is the successor custodian of corporate records formerly held by the Secretary of State.

 

DFI/Corp/33

 

To validate the authenticity of this certificate

 

Visit this web address: http:/www.wdfi.org/apps/ccs/verify/

Enter this code:             21263-77F98FFD

 



 

DFI/CORP/38

United States of America

RECORD 2/00

 

 

State of Wisconsin

 

 

 

DEPARTMENT OF FINANCIAL INSTITUTIONS

To All to Whom These Presents Shall Come, Greeting:

 

I, RAY ALLEN, Deputy Administrator, Division of Corporate & Consumer Services, Department of Financial Institutions, do hereby certify that the annexed copy has been compared by me with the record on file in the Corporation Section of the Division of Corporate & Consumer Services of this department and that the same is a true copy thereof and the whole of such record; and that I am the legal custodian of said record, and that this certification is in due form.

 

 

 

 

 

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the official seal of the Department.

 

 

 

/s/ Ray Allen

 

 

 

 

RAY ALLEN, Deputy Administrator

 

Division of Corporate & Consumer Services
Department of Financial Institutions

 

 

 

DATE:   JAN 13 2006

 

BY:  [ILLEGIBLE]

 

Effective July 1, 1996, the Department of Financial Institutions assumed the functions previously performed by the Corporations Division of the Secretary of State and is the successor custodian of corporate records formerly held by the Secretary of State.

 



 

DFI/CCS/Corp

Form 2

WISCONSIN

7/96

 

ARTICLES OF INCORPORATION
Stock (for profit)

99 FEB 12 A10 : 54

 

Executed by the undersigned for the purpose of forming a Wisconsin for-profit corporation under Chapter 180 of the Wisconsin Statutes repealed and recreated by 1989 Wis. Act 303:

 

 

Article 1.

Name of Corporation: Premium Theatre of Mayfair, Inc.

 

Article 2. (See FEE information on reverse)

The corporation shall be authorized to issue 1,000 shares.

 

Article 3.

The street address of the initial registered office is:

 

44 East Mifflin Street

(The complete address, including street and number, if assigned, and ZIP code. P.O. Box address may be included as part of the address, but is insufficient alone.)

 

Madison, Wisconsin 53703

 

 

 

Article 4.

The name of the initial registered agent
at the above registered office is:                          C T CORPORATION SYSTEM

 

Article 5. Other provisions (OPTIONAL):

 

Article 6. Executed on

2/11/99

 

[STAMP]

 

(date)

 

 

Name and complete address of each incorporator:

1)

Elizabeth Pryor

2)

Jean Kerrigan

 

2 Oliver Street

 

2 Oliver Street

 

Boston, MA 02109

 

Boston, MA 02109

 

/s/ Elizabeth Pryor

 

/s/ Jean Kerrigan

 

(Incorporator Signature)

(Incorporator Signature)

 

This document was drafted by Philip J. Szabla  (name of individual required by law)

 

FILING FEE - $90.00 OR MORE

 

SEE REVERSE for Instructions, Suggestions, Filing Fees and Procedures

 

Printed on Recycled Paper

(WISC. - 16 - 11/4/96)

 

FEB 15 12:00PM

 

 

#. A

 

 

175495 DCORP 90

 

90.00

FEB 15 12:00PM

 

 

#. B

 

 

175495 EXPED 25

 

25.00

 

PO35217

 



 

ARTICLES OF
INCORPORATION

 

 

STATE OF WISCONSIN

 

 

 

FILED

 

 

 

 

 

 

 

FEB 15 1999

 

 

 

 

 

 

 

DEPARTMENT OF
FINANCIAL INSTITUTIONS

 

Elizabeth [ILLEGIBLE] Pryor

C T Corporation System

2 Oliver ST.

Boston MA 02109

 




Exhibit 3.4

 

BY-LAWS

 

ARTICLE I

OFFICES

 

SECTION 1. Principal Office . The principal office of the Corporation shall be in the State of New York, City of New York, or as the Board of Directors may determine from time to time.

 

SECTION 2. Registered Office . To the extent required by law or that the President or any Vice President of the Corporation may deem necessary or appropriate, the Corporation shall maintain a registered office and/or registered agent in the state of the Corporation’s incorporation (the “State”) and any other state or jurisdiction.

 

SECTION 3. Other Offices . The Corporation may also have offices at such other places within and without the State 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. Time and Place of Meetings . A meeting of the stockholders may be held at such time and place, within or without the State, as shall be stated in the notice thereof or in a duly executed waiver of notice thereof.

 

SECTION 2. Annual Meetings . An annual meeting of the stockholders for the election of directors and for the transaction of such other business as may properly come before such meeting shall be held at noon on the first Tuesday of March in each year, at the place stated in the notice thereof or in a duly executed waiver of notice thereof. If such annual meeting is not held as herein provided, it may be held as soon thereafter as may be convenient. Such subsequent meeting shall be called in the same manner as hereinafter provided for special meetings of stockholders.

 

SECTION 3. Special Meetings . A special meeting of the stockholders may be called at any time by any Chairman of the Board, the President, any Vice President, the Secretary or a majority of the directors then in office. The Chairman of the Board, the President, any Vice President or the Secretary shall call a special meeting at the written request of the holders of record of a majority of the shares of stock issued and outstanding and entitled to vote. Such written request shall state the purpose(s) of the meeting and be delivered to any Chairman of the Board, the President or any Vice President of the Corporation. The time and place at which any special meeting of the stockholders shall be held shall be fixed by any Chairman of the Board, the President, the Vice President, the Secretary, the directors or stockholders, as the case may be, who shall have called or requested the call of such special meeting; provided , however , that the time so fixed shall permit the giving of notice as provided in Section 4 of this Article II, unless such notice is waived as provided by law. Special meetings may also be called and held in such cases and such manner as may be provided by law.

 

SECTION 4. Notice of Meetings . Except as otherwise provided by law, notice of each meeting of the stockholders, whether annual or special, shall be in writing and signed by any Chairman of the Board, the President, any Vice President or the Secretary. Such notice shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose(s) for which the meeting is called. Unless otherwise provided by law, a copy of such notice shall be served personally or by mail on each stockholder of record entitled to vote at such meeting not less than ten or more than fifty days before the meeting. If mailed, a copy of such notice shall be directed to each such stockholder at his address as it appears on the stock book of the Corporation unless he shall have filed with the Secretary a written request that notices intended for him be mailed to some other address, in which case it shall be mailed to the address designated in such request.

 

SECTION 5. Chairman of the Board and Secretary . Each meeting shall be presided over by one or more of the individuals serving as Chairman of the Board, or, in the absence of all individuals serving as Chairman of the Board, by the President, or, in the absence of all individuals serving as Chairman of the Board and the President, by such other person as may be designated from time to time by the Board of Directors, or in the absence of such person or if there shall be no such designation, by a chairman to be chosen at such meeting. The Secretary shall act as secretary of each meeting of the stockholders or, if he shall not be present, such person as may be designated by the Board of Directors shall act as secretary or, in the absence of such person or if there shall be no such designation, stockholders at the meeting may choose a secretary.

 

SECTION 6. Quorum . At all meetings of the stockholders, the presence, in person or by proxy, of the holders of record of a majority of the shares of stock issued and outstanding, and entitled to vote thereat, shall be necessary and sufficient to constitute a quorum for the transaction of business, except as otherwise provided by law, the Certificate of Incorporation or these By-Laws. The holders of record of a majority of the shares of stock present in person or represented by proxy, and entitled to vote thereat, whether or not a quorum shall be present, or if no such stockholder is present in person or represented

 

1



 

by proxy, an officer entitled to preside at, or act as secretary of, such meeting, may adjourn the meeting from time to time, for a period of not more than thirty days at any one time. At any such adjourned meeting at which a quorum shall be present in person or represented by proxy, any business may be transacted that might have been transacted at the meeting as originally called.

 

SECTION 7. Proxies . Each stockholder entitled to vote at a meeting of stockholders, or to express consent or dissent to corporate action in writing without a meeting, may authorize another person or persons to act for him by proxy. Each such proxy shall be in writing and executed by the stockholder or his duly authorized attorney-in-fact, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period. Except as otherwise provided by law, every proxy shall be revocable at the pleasure of the stockholder who executed it, or of his duly authorized attorney in-fact, personal representatives or assigns.

 

SECTION 8. Voting and Required Vote . At each meeting of the stockholders, each stockholder entitled to vote at such meeting shall be entitled to one vote for each share of stock standing in his name on the books of the Corporation. Except as otherwise provided by law, the Certificate of Incorporation or these By-Laws, at each meeting of the stockholders, if there shall be a quorum, the vote of the holders of a majority of the shares of stock present in person or by proxy, and entitled to vote thereat, shall decide all matters brought before such meeting.

 

SECTION 9. List of Stockholders . The Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at such meeting with the address, and the number of shares registered in the name of each such stockholder. Such list shall be open to the examination of any stockholder for ten days prior to the meeting during ordinary business hours.

 

SECTION 10. Written Consent in Lieu of Meeting . Subject to any provisions of applicable law, any action required or permitted to be taken at any meeting of stockholders may be taken without a meeting, without prior notice and without a vote, if a written consent setting forth the action so taken shall be 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 thereon were present and voted. A copy of such written consent shall be filed in the minute book of the Corporation, and prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

ARTICLE III

BOARD OF DIRECTORS

 

SECTION 1. General Powers . The business and affairs of the Corporation shall be managed by the Board of Directors. In addition to the powers and authority expressly conferred on it by these By-Laws, the Board of Directors may exercise all such powers of the Corporation and do all such lawful acts and things as are not by law, by the Certificate of Incorporation or by these By-Laws directed or required to be exercised or done by the stockholders.

 

SECTION 2. Number of Directors . The Board of Directors shall consist of two or more members. At the time of the adoption of these By-Laws, the Board of Directors shall consist of three persons. Thereafter, the number of directors may be increased or decreased by resolution of the Board of Directors adopted by the affirmative vote of a majority of the total number of directors constituting the entire Board of Directors or by the stockholders at any meeting thereof. No decrease in the number of directors shall shorten the term of any incumbent director.

 

SECTION 3. Election of Directors, Term of Office and Qualifications . Except as provided in Sections 2, 5 and 6 of this Article III, the directors shall be elected at the annual meeting of the stockholders. All elections of directors shall be by a plurality of the votes cast. Except as provided by law, each director (whether elected at a meeting of the stockholders or to fill a vacancy or otherwise) shall continue in office until the annual meeting of the stockholders held next after his election and until his successor shall have been elected and shall qualify, or until his resignation or removal in the manner provided in Sections 4 and 5 of this Article III, or until his death. No director need be a stockholder of the Corporation.

 

SECTION 4. Resignation . Any director may resign at any time by giving written notice of such resignation to the Board of Directors, the Chairman of the Board, the President or the Secretary. Unless otherwise specified therein, such resignation shall take effect upon receipt thereof by the Board of Directors or by any such officer.

 

SECTION 5. Removal . Any director may be removed at any time, with or without cause, by the affirmative vote of the holders of record of a majority of the shares of stock issued and outstanding and entitled to vote, given at a meeting of the stockholders called for that purpose or by written consent of such stockholders in lieu of a meeting. Any vacancy in the Board of Directors resulting from any such removal may be filled by the stockholders at such meeting or by such written

 

2



 

consent in the manner provided in Section 3 of this Article III; provided , however , that, in the event that the stockholders do not fill such vacancy at such meeting, such vacancy may be filled in the manner provided in Section 6 of this Article III.

 

SECTION 6. Vacancies . If any vacancy shall occur in the Board of Directors by reason of death, resignation, removal, increase in the number of directors or otherwise, such vacancy may be filled, subject to the provisions of Section 5 of this Article III, by a majority of the directors then in office, though less than a quorum; provided, however, that a director so elected to fill such a vacancy may be replaced in the manner provided by law. Any such vacancy may also be filled by the stockholders entitled to vote at any meeting of the stockholders held during the existence of such vacancy; provided , however , that the notice of such meeting shall have mentioned such vacancy or expected vacancy. If the number of directors shall be increased between annual meetings of stockholders, the additional director or directors authorized by such increase may be elected to hold office until the next annual meeting of the stockholders by a vote of a majority of the directors then in office at the time of such increase or, if not so elected prior to the next annual meeting of the stockholders, such director or directors shall be elected by vote of the stockholders at such next annual meeting of stockholders. In the event that the resignation of any director shall specify that it shall take effect at a future date, the vacancy resulting from such resignation may be filled by a majority vote of the Directors then in office, including that of the Director who shall have so resigned, and the vote thereon shall take effect when such resignation shall become effective.

 

SECTION 7. Regulations . The Board of Directors may adopt such rules and regulations for the conduct of its meetings and for the management of the business and affairs of the Corporation as it may deem proper and not inconsistent with law, the Certificate of Incorporation and these By-Laws.

 

SECTION 8. Committees of the Board of Directors . The Board of Directors may, by resolutions adopted by a majority of the total number of directors constituting the entire Board of Directors, designate one or more committees, each committee to consist of one or more directors of the Corporation, which, to the extent provided in such resolutions, shall have and may exercise all the power 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; provided , however , that no such committee shall have power or authority prohibited by applicable law. Each such committee shall serve at the pleasure of the Board of Directors and shall keep minutes of its meeting and report the same to the Board of Directors.

 

SECTION 9. Compensation . Nothing herein shall be construed to preclude any director from serving the Corporation in any other capacity and receiving compensation therefor.

 

ARTICLE IV

MEETINGS OF THE BOARD

 

SECTION 1. Annual and Regular Meetings . As soon as practicable after the annual meeting of the stockholders in each year, an annual meeting of the Board of Directors, for organization, for the election of officers and for the transaction of such other business as may properly come before the meeting. No notice of the annual meeting of the Board of Directors need be given. Regular meetings of the Board of Directors shall be held at such times and places (within or without the State) as the Board of Directors may from time to time determine by resolution duly adopted at any meeting of the Board of Directors. No notice of any such meeting need be given.

 

SECTION 2. Special Meetings . A special meeting of the Board of Directors may be called at any time by one or more of the individuals serving as the Chairman of the Board, the President, any Vice President, the Secretary or any director and shall be held at such time and place (within or without the State) as may be fixed by the person calling the meeting; provided , however , that the time so fixed shall permit the giving of notice as provided in Section 3 of this Article IV.

 

SECTION 3. Notice of Special Meetings . Notice of the time and place of each special meeting of the Board of Directors shall be mailed to each director addressed to him at his address as it appears on the records of the Corporation, at least two (2) days before the day on which the meeting is to be held or shall be sent to him at such place by telegraph, radio or cable, or telephoned or delivered to him personally, not later than the day before the day on which the meeting is to be held. Unless otherwise provided by law, the Certificate of Incorporation or these By-Laws, such notice need not state the purposes of the meeting.

 

SECTION 4. Quorum . At all meetings of the Board of Directors the presence in person of one half or more of the total number of Directors constituting the entire Board of Directors shall be necessary and sufficient to constitute a quorum for the transaction of business, and, except as otherwise provided by law, the Certificate of Incorporation or these By-Laws, if a quorum shall be present, the act of a majority of the Directors present shall be the act of the Board of Directors. If the vote of the Board of Directors is evenly divided, then the director presiding at the meeting shall be entitled to one additional vote. In the absence of a quorum a majority of the directors present or if no director is present, any officer entitle to preside at such

 

3



 

meeting, without notice other than by announcement at the meeting, may adjourn the meeting from time to time, for a period of not more than thirty days at any one time. At any such adjourned meeting at which a quorum shall be present, any business may be transacted that might have been transacted at the meeting as originally called.

 

SECTION 5. Participation in a Meeting by Conference Telephone . Any and all members of the Board of Directors or of any committee thereof may participate in a meeting of the Board or of such committee by means of conference telephone or similar communications equipment by means of which all persons participating in such meeting can hear each other. Participation in a meeting pursuant to this section shall constitute presence at such meeting.

 

SECTION 6. Written Consent in Lieu of Meeting . 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 a written consent thereto shall be signed by all members of the Board or of such committee, as the case may be, and filed with the minutes of proceedings of the Board of Committee.

 

ARTICLE V

NOTICES

 

SECTION 1. Waiver of Notice . Whenever any notice is required to be given by law, by the Certificate of Incorporation or these By-Laws, a written waiver thereof by the person or persons entitled to such notice, whether before or after the time stated therein shall be deemed equivalent to such notice. Neither the business to be transacted at, nor the purpose of any meeting of the stockholders, Board of Directors, or any committee of the Board of Directors need be specified in any written waiver of notice.

 

SECTION 2. Attendance at Meeting . Attendance of a person at any meeting, whether of stockholders (in person or by proxy), or Board of Directors, or any committee of the Board of Directors, shall constitute a waiver of notice of such meeting, except when such person attends such meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business on the ground that the meeting is not legally called or convened.

 

ARTICLE VI

OFFICERS

 

SECTION 1. Number . The officers of the Corporation shall be one or more Chairmen of the Board, the President, one or more Vice Presidents, the Secretary, the Treasurer and such other officers as may be elected or appointed in accordance with the provisions of Section 2 of this Article VI. Any two or more officers may be held by the same person except the office of President and Secretary.

 

SECTION 2. Selection, Term of office, Qualification and Compensation .

 

(a) Each individual elected as Chairman of the Board, President, Vice President, Secretary and/or Treasurer shall be elected by the Board of Directors and shall hold office until his or her successor is elected and qualified, or until his or her resignation, removal or until his or her disability or death.

 

(b) Other officers, including without limitation a General Counsel and/or General Manager and one or more Assistants to the President, Assistant Secretaries and/or Assistant Treasurers, shall be chosen in such manner, hold office for such period, have such authority, perform such duties and be subject to removal as may be determined by the Board of Directors. The Board of Directors may delegate to any officer or officers the power to appoint any such other officers, to fix their respective terms of office, to prescribe their respective authorities and duties, to remove them and to fill vacancies in any such offices.

 

(c) No officer except the individuals serving as Chairman of the Board need be a director, and no officer need be a stockholder unless otherwise provided by law. The compensation of all officers of the Corporation shall be fixed by the Board of Directors.

 

SECTION 3. Resignation . Any officer may resign at any time, unless otherwise provided in any contract with the Corporation, by giving written notice to the Board of Directors, any Chairman of the Board, the President, or the Secretary. Unless otherwise specified therein, such resignation shall take effect on receipt thereof by the Board of Directors or any such officer.

 

SECTION 4. Removal . Any officer may be removed at any time, either with or without cause, by the Board of Directors. Any officer not elected by the Board of Directors may be removed in such manner as may be determined by, or pursuant to delegation from, the Board of Directors.

 

4



 

SECTION 5. Vacancies . If a vacancy shall occur, by reason of death, disqualification, resignation, removal or otherwise, in any office required by Section 2 of this Article VI to be elected by the Board of Directors, such vacancy may be filled for the unexpired portion of the term by the Board of Directors. A vacancy in any other office shall be filled in such manner as may be determined by, or pursuant to delegation from, the Board of Directors.

 

SECTION 6. Chairman of the Board . The Chairman of the Board of Directors (or if there shall be more than one, together or any one, as they shall determine) shall preside at all meetings of stockholders and at all meetings of the Board of Directors and shall have, perform and exercise all powers and duties incident to the office of the Chairman of the Board, and such other powers as may from time to time be assigned to him by these By-Laws or by the Board of Directors.

 

SECTION 7. President . The President shall be the chief executive officer of the Corporation and, subject to the control of the Board of Directors, shall exercise general supervision over the property, affairs and business of the Corporation and shall authorize the other officers of the Corporation to exercise such powers as he, in his discretion, may deem to be in the best interest of the Corporation. In the absence of the Chairman of the Board, or if no Chairman of the Board has been elected, the President shall preside at all meetings of the stockholders and at all meetings of the Board of Directors; and in general, the President shall perform and exercise all the powers and duties incident to the office of the President, and such other powers and duties as may from time to time be assigned to him by these By-Laws or by the Board of Directors.

 

SECTION 8. Vice Presidents . Each Vice President or, if there shall be more than one, such officers in the order determined by the Board of Directors, shall, in the absence or disability of the President, perform the duties and exercise such other duties and have such other powers as may be assigned to him by these By-Laws or by the Board of Directors or by the President. The Board of Directors may designate one or more Vice Presidents as Senior Executive Vice President, Executive Vice President and Senior Vice President.

 

SECTION 9. Secretary and Assistant Secretaries . The Secretary shall record the proceedings of all meetings of the stockholders and all meetings of the Board of Directors in minute books to be kept by him for that purpose. He shall keep in safe custody the seal, stock certificate books and stockholder records of the Corporation, and, in general, shall have, perform and exercise all the powers and duties incident to the office of secretary and such other powers and duties as may from time to time be assigned to him by these By-Laws or by the Board of Directors or by the President. The Secretary, or an Assistant Secretary, shall have authority to affix the seal of the Corporation to any instrument requiring it and to attest the fixing by his signature. The Board of Directors may give general authority to any other officer to affix the seal of the Corporation and to attest the fixing by his signature. The Assistant Secretary or Assistant Secretaries, if any, shall, in the absence or disability of the Secretary, or at his request, and shall perform such other duties and have such other powers as the Board of Directors or the President may from time to time prescribe.

 

SECTION 10. Treasurer and Assistant Treasurers . The Treasurer shall have care and custody of the funds of the Corporation and its other valuable effects, including securities, and keep full and accurate accounts of receipts and disbursements in books belonging to the Corporation, and, in general, shall have, perform and exercise all powers and duties incident to the office of Treasurer and such other powers and duties as may from time to time be assigned to him by these By-Laws or by the Board of Directors or by the President. The Assistant Treasurer or Assistant Treasurers, if any, shall, in the absence or disability of the Treasurer, or at his request, perform his duties and exercise his powers and authority, and shall perform such other duties and have such other powers as the Board of Directors or the President may from time to time prescribe.

 

SECTION 11. General Counsel . The General Counsel, if any, shall exercise general supervision over the legal affairs of the Corporation and shall perform such other duties and have such other powers as the Board of Directors or the President may from time to time prescribe.

 

SECTION 12. Assistant to the President; General Manager . Each Assistant to the President, if any, and the General manager, if any, shall perform such duties and have such powers as the Board of Directors or the President may from time to time prescribe.

 

SECTION 13. Surety Bonds . In the event that the Board of Directors shall so require, any officer or agent of the Corporation shall execute to the Corporation a bond in such sum and with such surety or sureties as the Board of Directors may direct, conditioned on the faithful performance of his duties to the Corporation including responsibility for negligence and for the accounting of all property, funds or securities of the Corporation which may come into his hands.

 

5



 

ARTICLE VII

CAPITAL STOCK AND CERTIFICATES

 

SECTION 1. Form of Certificates . The interest of each stockholder shall be evidenced by a certificate or certificates representing shares of stock of the Corporation which shall be numbered consecutively and shall be in such form as the Board of Directors may from time to time adopt. Each such certificate shall bear the name of the registered holder and the number of shares owned and shall be signed by any Chairman of the Board, President or any Vice President and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary, and shall be sealed with the seal of the Corporation, and shall be countersigned and registered in such manner, if any, as the Board of Directors may prescribe. In case such certificate is signed (i) by a transfer agent or (ii) by a transfer clerk and a registrar, the signature of any such officer, and the seal of the Corporation on such certificate, may be facsimile. In case any officer who shall have signed, or whose facsimile signature shall have been used on, any such certificate shall cease to be such officer of the Corporation, before such certificate shall have been delivered by such certificate may nevertheless be adopted by the Corporation and be issued and delivered as though the person who signed such certificate, or whose facsimile signature shall have been used thereon, had not ceased to be such officer; and such issuance and delivery shall constitute adoption of such certificate by the Corporation. There shall be entered on the stock books of the Corporation the number of each certificate issued, the number of shares represented thereby, the name of the person to whom such certificate was issued and the date of issuance thereof.

 

SECTION 2. Transfer of Stock . The original stock ledger of the Corporation shall contain the names and addresses of all persons who are stockholders of the Corporation, the number of shares of stock held by each of them, the time when each of them became the owner thereof, and the amount paid thereon. Transfers of shares of the stock of the Corporation shall be made only on the books of the Corporation by the holder of record thereof, or by his attorney thereunto duly authorized by a power of attorney executed in writing and filed with the Secretary, upon the surrender of the certificate or certificates for such shares properly endorsed, with such evidence of the authenticity of such transfer, authorization and other matters as the Corporation or its agents may reasonably require, and accompanied by all necessary Federal and State stock transfer stamps.

 

SECTION 3. Lost, Stolen or Destroyed Certificates . A certificate for shares of the stock of the Corporation may be issued in place of any certificate lost, stolen or destroyed, but only upon delivery to the Corporation, if the Board of Directors so requires, of such evidence of loss, theft or destruction as the Board may require.

 

SECTION 4. Regulations, Transfer Agents and Registrars . Subject to Section 1 of this Article VII, the Board of Directors may make such rules and regulations as it may deem expedient concerning the issuance and transfer of certificates for shares of the stock of the Corporation and may appoint transfer agents or registrars, and may require all certificates of stock to bear the signature of either or both. Nothing herein shall be construed to prohibit the Corporation from acting as its own transfer agent.

 

SECTION 5. Taking of Record . In lieu of closing the stock transfer books of the Corporation in the manner provided by law, the Board of Directors may fix in advance a date, not more than sixty days nor less than ten days preceding the date of any meeting of stockholders and not more than sixty days preceding the date for the payment of any dividend, or the date for the allotment of rights, or the date when any change or conversion or exchange of capital stock shall go into effect, or a date in connection with obtaining the consent of stockholders for any purpose, as a record date for the determination of the stockholders entitled to notice of, and to vote at, any such meeting and any adjournment thereof, or entitled to receive payment of any such dividend, or to any such allotment or rights, or to exercise the rights in respect of any such change, conversion or exchange of capital stock, or to give such consent; and in such case such stockholders and only such stockholders as shall be stockholders of record on the date so fixed shall be entitled to such notice of, and to vote at, such meeting and any adjournment thereof, or to receive payment of such dividend, or to receive such allotment of rights, or to exercise such rights, or to give such consent, as the case may be.

 

SECTION 6. Dividends and Reserves . Dividends shall be declared and paid at such times as the Board of Directors may determine, subject to applicable provisions of law, or of the Certificate of Incorporation. The Board of Directors may, from time to time, set aside out of any funds of the Corporation available for dividends such sum or sums as the board, in its discretion, may deem proper as a reserve fund for working capital, or to meet contingencies, or for equalizing dividends, or for any other purpose that the Board may deem to be in the best interests of the Corporation. The Board of Directors may, in its discretion, modify or abolish any such reserve at any time.

 

SECTION 7. Record Ownership . The Corporation shall be entitled to recognize the exclusive right of a person registered as such on the books of the Corporation as the owner of shares of the Corporation’s stock to receive dividends and to vote as such owner and shall not be bound to recognize any equitable or other claim to or interest in such shares on the part of any other person, whether or not the Corporation shall have express or other notice thereof, except as otherwise provided by law.

 

6



 

ARTICLE VIII

GENERAL PROVISIONS

 

SECTION 1. Books, Accounts and Other Records . Except as otherwise provided by law, the books, accounts and other records of the Corporation shall be kept at such place or places (within or without the State) as the Board of Directors may from time to time designate.

 

SECTION 2. Execution of Instrument . All agreements, deeds, contracts, proxies, covenants, bonds, checks, drafts, bills of exchange, notes, acceptances and endorsements, and all evidences of indebtedness and other documents, instruments or writings of any nature whatsoever, shall be signed by such officers, agents or employees of the Corporation, or any one of them, and in such manner, as from time to time may be determined (either generally or in specific instances) by the Board of Directors or by such officer or officers to whom the Board of Directors may delegate the power so to determine.

 

SECTION 3. Corporate Seal . The corporate seal of the Corporation shall have inscribed thereon the name of the Corporation. In all cases in which the corporate seal is duly authorized to be used, it may be used by causing it or a facsimile of it to be impressed, affixed, reproduced, engraved or printed.

 

SECTION 4. Fiscal Year . The fiscal year of the Corporation shall be fixed by resolution of the Board of Directors.

 

ARTICLE IX

TRANSACTIONS WITH DIRECTORS AND OFFICERS

 

Subject to any requirements and limitations which may be imposed by law, any or all of the directors or officers of the Corporation, notwithstanding their official relations to it, may enter into, negotiate, consummate and perform any contract or other transaction of any nature between the Corporation and themselves, or any other corporation, partnership, association or other organization in which such directors or such officers are directors or officers, or have a financial interest, notwithstanding their interest therein; provided , however , that such contract or other transaction shall not be in the nature of a secret agreement for the personal advantage or benefit of any such director or officer or otherwise contrary to law, the intent hereof being to relieve each and every person who may be or become a director of the Corporation from any disability that might otherwise exist in contracting with this Corporation.

 

ARTICLE X

INDEMNIFICATION

 

SECTION 1. Litigation Brought by Third Parties . Subject to the requirements of and limitations imposed by applicable law, the Corporation shall indemnify and hold harmless each person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administration, or investigative, by reason of the fact that he, his testator or intestate, is or was a director or officer, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, of any type or kind, domestic or foreign, against expenses, including attorneys’ fees, judgments, fines, and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful. The termination of any action, suit or proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contenders or its equivalent, shall not, of itself, create a presumption that the person did not act in good faith and in a manner which he reasonably believed to be in or not opposed to the best interest of the Corporation, and, with respect to any criminal action or proceeding, had reasonable cause to believe that his conduct was unlawful.

 

SECTION 2. Litigation by or in the Right of the Corporation . The Corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the Corporation to procure a judgment in its favor by reason of the fact that he, his testator or intestate is or was a director or officer of the Corporation, or is or was serving at the request of the Corporation as a director or officer of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees) actually and reasonably incurred by him in connection with the defense or settlement of such action or suit if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Corporation.

 

SECTION 3. Indemnification as of Right . To the extent that a director or officer of the Corporation has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in Sections 1 and 2 of this Article X, or in defense of any claim, issue or matter therein, he shall be indemnified against expenses (including attorneys’ fees) actually and reasonably incurred by him in connection therewith.

 

7



 

SECTION 4. Required Determination . Any indemnification under Sections 1 and 2 (unless ordered by a court) shall be made by the Corporation only as authorized in the specific case upon a determination that indemnification of the director of officer is proper in the circumstances because he has met the applicable standard of conduct set forth in Sections 1 and 2. Such determination shall be made (a) by the Board of Directors by a majority vote of a quorum, consisting of directors who were not parties to such action, suit or proceeding, or (b) if such quorum is not obtainable, or even if obtainable a quorum or disinterested directors so directs, by independent legal counsel in a written opinion, or (c) by the stockholders.

 

SECTION 5. Advances for Expenses . Expenses incurred in defending a civil or criminal action, suit or proceeding may be paid by the Corporation in advance of the final disposition of such action, suit or proceeding as authorized by the Board of Directors in the specific case upon receipt of an undertaking by or on behalf of the director or officer to repay such amount unless it shall ultimately be determined that he is entitled to be indemnified by the Corporation as authorized in this Article.

 

SECTION 6. Indemnification of Others . The Board of Directors, in its discretion, shall have the power on behalf of the Corporation to indemnify any person, other than a director or officer, made a party to any action, suit or proceeding by reason of the fact that he, his testator or intestate, is or was an employee of the Corporation.

 

SECTION 7. Non-Exclusivity and Non-Duplication . The indemnification provided by this Article shall not be deemed exclusive of any other rights to which those seeking indemnification may be entitled or powers the Corporation may exercise under any other by-law now or hereafter in effect, agreement, vote of stockholders or disinterested directors, applicable law or otherwise, both as to action of such person in his official capacity and as to action in another capacity while holding such office, and shall continue as to a person who has ceased to be a director, officer or employee, and shall insure to the benefit of the heirs, executors and administrators of such a person. Notwithstanding any other provision set forth in this Article, the indemnification authorized and provided by this Article shall be applicable only to the extent that any such indemnification shall not duplicate indemnity or reimbursement which such person has received or shall receive otherwise than under this Article.

 

SECTION 8. Insurance . The Corporation shall have power to purchase and maintain insurance on behalf of any person who 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, trust or other enterprise, against any liability asserted against him and incurred by him in any such capacity, or arising out of this status as such, whether or not the Corporation would have the power to indemnify him against such liability under the provisions of this Article or otherwise.

 

ARTICLE XI

AMENDMENTS

 

All By-Laws of the Corporation now or hereafter adopted either by the stockholders or the Board of Directors shall be subject to amendment, alteration or repeal by the stockholders or the Board of Directors, and new By-Laws may be made and adopted, either (a) by the affirmative vote of the holders of record of a majority of the number of shares of stock issued and outstanding and entitled to vote thereat given at an annual meeting or at any special meeting of the stockholders, or (2) by the affirmative vote of a majority of the total number of Directors constituting the entire Board of Directors at any regular or special meeting of the Board of Directors; provided , however , that (a) the power of the Board of Directors to amend, alter or repeal any by-law adopted by the stockholders as hereinbefore provided may be limited by a resolution adopted by the affirmative vote of the holders of record of a majority of the number of shares of stock issued and outstanding and entitled to vote thereat given at an annual or at any special meeting of the stockholders, and (b) if any By-Law regulating an impending election of Directors is adopted or amended are replaced by the Board of Directors, there shall be set forth in the notice of the next meeting of the stockholders for the election of Directors the By-Law so adopted or amended or repealed, together with a concise statement of the changes made.

 

8



 

ARTICLE XII

AGREEMENT AMONG STOCKHOLDERS

 

Nothing contained-in these By-Laws shall be deemed to limit or amend any lawful provision respecting the business and affairs of the Corporation contained in any written agreement among one or more of the stockholders of the Corporation and to the extent any provision of these By-Laws is in conflict with any provisions of any such agreement, the provisions of such agreement shall prevail.

 

9


 



Exhibit 3.5

 

BY-LAWS

 

OF

 

LCE MEXICAN HOLDINGS, INC.

 

Section 1.                    LAW, CERTIFICATE OF INCORPORATION AND BY-LAWS

 

1.1. These by-laws are subject to the certificate of incorporation of the corporation and any stockholders agreement then in effect to which the corporation is a party. In these by-laws, references to law, the certificate of incorporation and by-laws mean the law, the provisions of the certificate of incorporation and the by-laws as from time to time in effect.

 

Section 2.                    STOCKHOLDERS

 

2.1. Annual Meeting . The annual meeting of stockholders shall be held on such date, which shall be a business day, as is established by the board of directors, which date is within one hundred twenty (120) days following the close of the corporation’s fiscal year, at which they shall elect a board of directors and transact such other business as may be required by law or these by-laws or as may properly come before the meeting.

 

2.2. Special Meetings . A special meeting of the stockholders may be called at any time at the request of the chairman of the board, if any, the president, the board of directors or stockholders holding a majority of the voting power of the corporation. After such direction, a special meeting of the stockholders shall be called by notice given by the secretary, or in the case of the death, absence, incapacity or refusal of the secretary, by an assistant secretary or some other officer. Any such request for a call of a meeting shall state the purpose or purposes of the proposed meeting. Any such notice shall state the place, date, hour, and purposes of the meeting.

 

2.3. Place of Meeting . All meetings of the stockholders for the election of directors or for any other purpose shall be held at such place within or without the State of Delaware as may be determined from time to time by the chairman of the board, if any, the president or the board of directors. The board of directors may, in its sole discretion, determine that the meeting shall not be held in any place, but instead be held solely by means of remote communication as authorized by law. Any adjourned session of any meeting of the stockholders shall be held at the place designated in the vote of adjournment.

 

2.4. Notice of Meetings . Except as otherwise provided by law, a written notice of each meeting of stockholders stating the place, day and hour thereof and, in the case of a special meeting, the purposes for which the meeting is called, shall be given not less then ten nor more than sixty days before the meeting, to each stockholder entitled to vote thereat, and to each stockholder who, by law, by the certificate of incorporation or by these by-laws, is entitled to notice, by leaving such notice with him or at his residence or usual place of business, or by depositing it in the United States mail, postage prepaid, and addressed to such stockholder at his address as it appears in the records of the corporation. Such notice shall be given by the secretary, or by an officer or person designated by the board of directors, or in the case of a special meeting by the officer calling the meeting. As to any adjourned session of any meeting of stockholders, notice of the adjourned meeting need not be given if the time and place thereof are announced at the meeting at which the adjournment was taken except that if the adjournment is for more than thirty days or if after the adjournment a new record date is set for the adjourned session, notice of any such adjourned session of the meeting shall be given in the manner heretofore described. No notice of any meeting of stockholders or any adjourned session thereof need be given to a stockholder if a written waiver of notice, executed before or after the meeting or such adjourned session by such stockholder, is filed with the records of the meeting or if the stockholder attends such meeting without 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 meeting of the stockholders or any adjourned session thereof need be specified in any written waiver of notice.

 

2.5. Quorum of Stockholders . At any meeting of the stockholders a quorum as to any matter shall consist of a majority of the votes entitled to be cast on the matter, except where a larger quorum is required by law, by the certificate of incorporation or by these by-laws. Any meeting may be adjourned from time to time by a majority of the votes properly cast upon the question, whether or not a quorum is present. If a quorum is present at an original meeting, a quorum need not be present at an adjourned session of that meeting. Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of any corporation to vote stock, including but not limited to its own stock, held by it in a fiduciary capacity.

 

1



 

2.6. Action by Vote . When a quorum is present at any meeting, a plurality of the votes properly cast for election to any office shall elect to such office and a majority of the votes properly cast upon any question other than an election to an office shall decide the question, except when a larger vote is required by law, by the certificate of incorporation or by these by-laws. No written ballot shall be required for any election unless requested by a stockholder present or represented at the meeting and entitled to vote in the election.

 

2.7. Action without Meetings . Unless otherwise provided in the certificate of incorporation, any action required or permitted to be taken by stockholders for or in connection with any corporate action may be taken without a meeting, without prior notice and without a vote, if a consent or consents in writing or by telegram, cablegram or other electronic transmission as authorized by law, setting forth the action so taken, shall be 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 thereon were present and voted and shall be delivered to the corporation by delivery to its registered office in Delaware by hand or certified or registered mail, return receipt requested, or by telegram, cablegram or other electronic transmission as authorized by law, to its principal place of business or to an officer or agent of the corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Each such written consent shall bear the date of signature of each stockholder who signs the consent or shall, in the case of electronic transmissions, be in compliance with law. No written consent shall be effective to take the corporate action referred to therein unless written consents signed by a number of stockholders sufficient to take such action are delivered to the corporation in the manner specified in this paragraph within sixty days of the earliest dated consent so delivered.

 

If action is taken by consent of stockholders and in accordance with the foregoing, there shall be filed with the records of the meetings of stockholders the writing, writings, telegrams, cablegrams or electronic transmissions comprising such consent.

 

If action is taken by less than unanimous consent of stockholders, prompt notice of the taking of such action without a meeting shall be given to those who have not consented in writing and a certificate signed and attested to by the secretary that such notice was given shall be filed with the records of the meetings of stockholders.

 

In the event that the action which is consented to is such as would have required the filing of a certificate under any provision of the General Corporation Law of the State of Delaware, if such action had been voted upon by the stockholders at a meeting thereof, the certificate filed under such provision shall state, in lieu of any statement required by such provision concerning a vote of stockholders, that written consent has been given under Section 228 of said General Corporation Law and that written notice has been given as provided in such Section 228.

 

2.8. Proxy Representation . Every stockholder may authorize another person or persons to act for him by proxy in all matters in which a stockholder is entitled to participate, whether by waiving notice of any meeting, objecting to or voting or participating at a meeting, or expressing consent or dissent without a meeting. Every proxy must be signed by the stockholder or by his attorney-in-fact or transmitted by telegram, cablegram or other means of electronic transmission in accordance with law. No proxy shall be voted or acted upon after three years from its date unless such 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 proxy may be made irrevocable regardless of whether the interest with which it is coupled is an interest in the stock itself or an interest in the corporation generally. The authorization of a proxy may but need not be limited to specified action, provided, however, that if a proxy limits its authorization to a meeting or meetings of stockholders, unless otherwise specifically provided such proxy shall entitle the holder thereof to vote at any adjourned session but shall not be valid after the final adjournment thereof.

 

2.9. Inspectors . The directors or the person presiding at the meeting may, and shall if required by applicable law, appoint one or more inspectors of election and any substitute inspectors to act at the meeting or any adjournment thereof. 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 determine the number of shares of stock outstanding and the voting power of each, the shares of stock represented at the meeting, the existence of a quorum, the validity and effect of proxies, and shall receive votes, ballots or consents, hear and determine all challenges and questions arising in connection with the right to vote, count and tabulate all votes, ballots or consents, determine the result, and do such acts as are proper to conduct the election or vote with fairness to all stockholders. On request of the person presiding at the meeting, the inspectors shall make a report in writing of any challenge, question or matter determined by them and execute a certificate of any fact found by them.

 

2



 

2.10. List of Stockholders . The secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at such meeting, arranged in alphabetical order and showing the address of each stockholder and the number of shares registered in his name. The stock ledger shall be the only evidence as to who are stockholders entitled to examine such list or to vote in person or by proxy at such meeting.

 

Section 3.                    BOARD OF DIRECTORS

 

3.1. Number . The corporation shall have one or more directors, the number of directors and the classification of such directors, if any, to be determined from time to time by vote of a majority of the directors then in office, subject to the certificate of incorporation or any stockholders agreement then in effect to which the corporation is a party. Except in connection with the election of directors at the annual meeting of stockholders, the number of directors may be decreased only to eliminate vacancies by reason of death, resignation or removal of one or more directors. No director need be a stockholder.

 

3.2. Tenure . Except as otherwise provided by law, by the certificate of incorporation by these by-laws, or by any stockholders agreement then in effect to which the corporation is a party, each director shall hold office until his successor is elected and qualified, or until he sooner dies, resigns, is removed or becomes disqualified.

 

3.3. Powers . The business and affairs of the corporation shall be managed by or under the direction of the board of directors who shall have and may exercise all the powers of the corporation and do all such lawful acts and things as are not by law, the certificate of incorporation or these by-laws directed or required to be exercised or done by the stockholders.

 

3.4. Vacancies . Vacancies and any newly created directorships resulting from any increase in the number of directors may be filled by vote of the holders of the particular class or series of stock entitled to elect such director at a meeting called for the purpose, or by a majority of the directors then in office, although less than a quorum, or by a sole remaining director, in each case elected by the particular class or series of stock entitled to elect such directors. The directors shall have and may exercise all their powers notwithstanding the existence of one or more vacancies in their number, subject to any requirements of law or of the certificate of incorporation or of these by-laws as to the number of directors required for a quorum or for any vote or other actions.

 

3.5. Committees . The board of directors may, by vote of a majority of the whole board, (a) designate, change the membership of or terminate the existence of any committee or committees, each committee to consist of one or more of the directors; (b) designate one or more directors as alternate members of any such committee who may replace any absent or disqualified member at any meeting of the committee; and (c) determine the extent to which each such committee shall have and may exercise the powers of the board of directors in the management of the business and affairs of the corporation, including the power to authorize the seal of the corporation to be affixed to all papers which require it and the power and authority to declare dividends or to authorize the issuance of stock; excepting, however, such powers which by law, by the certificate of incorporation or by these by-laws they are prohibited from so delegating. In the absence or disqualification of any member of such committee and his alternate, if any, the member or members thereof present at any meeting and not disqualified from voting, whether or not constituting a quorum, may unanimously appoint another member of the board of directors to act at the meeting in the place of any such absent or disqualified member. Except as the board of directors may otherwise determine, any committee may make rules for the conduct of its business, but unless otherwise provided by the board or such rules, its business shall be conducted as nearly as may be in the same manner as is provided by these by-laws for the conduct of business by the board of directors. Each committee shall keep regular minutes of its meetings and report the same to the board of directors upon request.

 

3.6. Regular Meetings . Regular meetings of the board of directors may be held without call or notice at such places within or without the State of Delaware and at such times as the board may from time to time determine, provided that notice of the first regular meeting following any such determination shall be given to absent directors. A regular meeting of the directors may be held without call or notice immediately after and at the same place as the annual meeting of stockholders.

 

3.7. Special Meetings . Special meetings of the board of directors may be held at any time and at any place within or without the State of Delaware designated in the notice of the meeting, when called by the chairman of the board, if any, the president, or by two or more directors, reasonable notice thereof being given to each director by the secretary or by the chairman of the board, if any, the president or any one of the directors calling the meeting.

 

3.8. Notice . It shall be reasonable and sufficient notice to a director to send notice by mail at least forty-eight hours or by telegram, cablegram or other electronic transmission at least twenty-four hours before the meeting addressed or sent to him at his usual or last known business or residence address or to give notice to him in person or by telephone at least twenty-four hours before the meeting. Notice of a meeting need not be given to any director if a written waiver of notice, executed by

 

3



 

him before or after the meeting, is filed with the records of the meeting, or to any director who attends the meeting without protesting prior thereto or at its commencement the lack of notice to him. Neither notice of a meeting nor a waiver of a notice need specify the purposes of the meeting.

 

3.9. Quorum . Except as may be otherwise provided by law, by the certificate of incorporation or by these by-laws, at any meeting of the directors a majority of the directors then in office shall constitute a quorum; a quorum shall not in any case be less than one-third of the total number of directors constituting the whole board. Any meeting may be adjourned from time to time by a majority of the votes cast upon the question, whether or not a quorum is present, and the meeting may be held as adjourned without further notice.

 

3.10. Action by Vote . Except as may be otherwise provided by law, by the certificate of incorporation or by these by-laws, when a quorum is present at any meeting the vote of a majority of the directors present shall be the act of the board of directors.

 

3.11. Action Without a Meeting . Any action required or permitted to be taken at any meeting of the board of directors or a committee thereof may be taken without a meeting if all the members of the board or of such committee, as the case may be, consent thereto in writing or by electronic transmission, and such writing or writings or electronic transmission or transmissions are filed with the records of the meetings of the board or of such committee. Such consent shall be treated for all purposes as the act of the board or of such committee, as the case may be.

 

3.12. Participation in Meetings by Conference Telephone . Members of the board of directors, or any committee designated by such board, may participate in a meeting of such board or committee by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other or by any other means permitted by law. Such participation shall constitute presence in person at such meeting.

 

3.13. Compensation . In the discretion of the board of directors, each director may be paid such fees for his services as director and be reimbursed for his reasonable expenses incurred in the performance of his duties as director as the board of directors from time to time may determine. Nothing contained in this section shall be construed to preclude any director from serving the corporation in any other capacity and receiving reasonable compensation therefor.

 

3.14. Interested Directors and Officers .

 

(a) No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of the corporation’s directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the board or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:

 

(1) The material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the board of directors or the committee, and the board or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or

 

(2) The material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by vote of the stockholders; or

(3) The contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the board of directors, a committee thereof, or the stockholders.

 

(b) Common or interested directors may be counted in determining the presence of a quorum at a meeting of the board of directors or of a committee which authorizes the contract or transaction.

 

Section 4.                    OFFICERS AND AGENTS

 

4.1. Enumeration; Qualification . The officers of the corporation shall be a president, a treasurer, a secretary and such other officers, if any, as the board of directors from time to time may in its discretion elect or appoint including without limitation a chairman and vice chairman of the board, one or more vice presidents, a chief financial officer, and a general counsel. The corporation may also have such agents, if any, as the board of directors from time to time may in its discretion choose. Any officer may be but none need be a director or stockholder. Any number of offices may be held by the same person. Any officer may be required by the board of directors to secure the faithful performance of his duties to the corporation by giving bond in such amount and with sureties or otherwise as the board of directors may determine.

 

4



 

4.2. Powers . Subject to law, to the certificate of incorporation and to the other provisions of these by-laws, each officer shall have, in addition to the duties and powers herein set forth, such duties and powers as are commonly incident to his office and such additional duties and powers as the board of directors may from time to time designate.

 

4.3. Election . The officers may be elected by the board of directors at their first meeting following the annual meeting of the stockholders or at any other time. At any time or from time to time the directors may delegate to any officer their power to elect or appoint any other officer or any agents.

 

4.4. Tenure . Each officer shall hold office until the first meeting of the board of directors following the next annual meeting of the stockholders and until his respective successor is chosen and qualified unless a shorter or longer period shall have been specified by the terms of his election or appointment, or in each case until he sooner dies, resigns, is removed or becomes disqualified. Each agent shall retain his authority at the pleasure of the directors, or the officer by whom he was appointed or by the officer who then holds agent appointive power.

 

4.5. Chairman and Vice Chairman of the Board of Directors, President and Vice President . The chairman of the board, if any, shall have such duties and powers as shall be designated from time to time by the board of directors. Unless the board of directors otherwise specifies, the chairman of the board, or in his absence, the vice chairman, or if there is none the chief executive officer, shall preside, or designate the person who shall preside, at all meetings of the stockholders and of the board of directors.

 

The chairman shall be the chief executive officer and shall have direct charge of all business operations of the corporation and, subject to the control of the directors, shall have general charge and supervision of the business of the corporation.

 

Any vice presidents shall have such duties and powers as shall be set forth in these by-laws or as shall be designated from time to time by the board of directors or by the president.

 

4.6. Treasurer and Assistant Treasurers . Unless the board of directors otherwise specifies, the treasurer shall be the chief financial officer of the corporation and shall be in charge of its funds and valuable papers, and shall have such other duties and powers as may be designated from time to time by the board of directors or by the president.

 

Any assistant treasurers shall have such duties and powers as shall be designated from time to time by the board of directors, the president or the treasurer.

 

The treasurer also shall be the chief accounting officer of the corporation and be in charge of its books of account and accounting records, and of its accounting procedures. He shall have such other duties and powers as may be designated from time to time by the board of directors or the president.

 

4.7. Secretary and Assistant Secretaries . The secretary shall record all proceedings of the stockholders, of the board of directors and of committees of the board of directors in a book or series of books to be kept therefor and shall file therein all actions by written consent of stockholders or directors. In the absence of the secretary from any meeting, an assistant secretary, or if there be none or he is absent, a temporary secretary chosen at the meeting, shall record the proceedings thereof. Unless a transfer agent has been appointed the secretary shall keep or cause to be kept the stock and transfer records of the corporation, which shall contain the names and record addresses of all stockholders and the number of shares registered in the name of each stockholder. He shall have such other duties and powers as may from time to time be designated by the board of directors or the president.

 

Any assistant secretaries shall have such duties and powers as shall be designated from time to time by the board of directors, the president or the secretary.

 

Section 5.                    RESIGNATIONS AND REMOVALS

 

5.1. Any director or officer may resign at any time by delivering his resignation in writing to the chairman of the board, if any, the president, or the secretary or to a meeting of the board of directors. Such resignation shall be effective upon receipt unless specified to be effective at some other time, and without in either case the necessity of its being accepted unless the resignation shall so state. Except as may be otherwise provided by law, by the certificate of incorporation, by these by-laws, or by a stockholders agreement then in effect to which the corporation is a party, a director (including persons elected by stockholders or directors to fill vacancies in the board) may be removed from office with or without cause by the vote of the holders of a majority of the issued and outstanding shares of the particular class or series entitled to vote in the election of such directors. The board of directors may at any time remove any officer either with or without cause. The board of directors may at any time terminate or modify the authority of any agent.

 

5



 

Section 6.                    VACANCIES

 

6.1. If the office of the president or the treasurer or the secretary becomes vacant, the directors may elect a successor by vote of a majority of the directors then in office. If the office of any other officer becomes vacant, any person or body empowered to elect or appoint that officer may choose a successor. Each such successor shall hold office for the unexpired term, and in the case of the president, the treasurer and the secretary until his successor is chosen and qualified or in each case until he sooner dies, resigns, is removed or becomes disqualified. Any vacancy of a directorship shall be filled as specified in Section 3.4 of these by-laws.

 

Section 7.                    CAPITAL STOCK

 

7.1. Stock Certificates . Each stockholder shall be entitled to a certificate stating the number and the class and the designation of the series, if any, of the shares held by him, in such form as shall, in conformity to law, the certificate of incorporation and the by-laws, be prescribed from time to time by the board of directors. Such certificate shall be signed by the chairman or vice chairman of the board, if any, or the president or a vice president and by the treasurer or an assistant treasurer or by the secretary or an assistant secretary. Any of or all the signatures on the certificate may be a facsimile. In case an officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed on such 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 he were such officer, transfer agent, or registrar at the time of its issue.

 

7.2. Loss of Certificates . In the case of the alleged theft, loss, destruction or mutilation of a certificate of stock, a duplicate certificate may be issued in place thereof, upon such terms, including receipt of a bond sufficient to indemnify the corporation against any claim on account thereof, as the board of directors may prescribe.

 

Section 8.                    TRANSFER OF SHARES OF STOCK

 

8.1. Transfer on Books . Subject to the restrictions, if any, stated or noted on the stock certificate, shares of stock may be transferred on the books of the corporation by the surrender to the corporation or its transfer agent of the certificate therefor properly endorsed or accompanied by a written assignment and power of attorney properly executed, with necessary transfer stamps affixed, and with such proof of the authenticity of signature as the board of directors or the transfer agent of the corporation may reasonably require. Except as may be otherwise required by law, by the certificate of incorporation or by these by-laws, the corporation shall be entitled to treat the record holder of stock as shown on its books as the owner of such stock for all purposes, including the payment of dividends and the right to receive notice and to vote or to give any consent with respect thereto and to be held liable for such calls and assessments, if any, as may lawfully be made thereon, regardless of any transfer, pledge or other disposition of such stock until the shares have been properly transferred on the books of the corporation.

 

It shall be the duty of each stockholder to notify the corporation of his post office address.

 

8.2. Record Date . In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, the board of directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the board of directors, and which record date shall not be more than sixty nor less than ten days before the date of such meeting. If no such record date is fixed by the board of directors, the record date for determining the 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. 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; provided, however, that the board of directors may fix a new record date for the adjourned meeting.

 

In order that the corporation may determine the stockholders entitled to consent to corporate action in writing without a meeting, the board of directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the board of directors, and which date shall not be more than ten days after the date upon which the resolution fixing the record date is adopted by the board of directors. If no such record date has been fixed by the board of directors, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting, when no prior action by the board of directors is required by the General Corporation Law of the State of Delaware, 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 by delivery to its registered office in Delaware by hand or certified or registered mail, return receipt requested, to its principal place of business or to an officer or agent of the corporation having custody of the book in which

 

6



 

proceedings of meetings of stockholders are recorded. If no record date has been fixed by the board of directors and prior action by the board of directors is required by the General Corporation Law of the State of Delaware, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting shall be at the close of business on the day on which the board of directors adopts the resolution taking such prior action.

 

In order that the corporation may determine the stockholders entitled to receive payment of any dividend or other distribution or allotment of any rights or to exercise any rights in respect of any change, conversion or exchange of stock, or for the purpose of any other lawful action, the board of directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted, and which record date shall be not more than sixty days prior to such payment, exercise or other action. If no such record date is fixed, the record date for determining stockholders for any such purpose shall be at the close of business on the day on which the board of directors adopts the resolution relating thereto.

 

Section 9.                    CORPORATE SEAL

 

9.1. Subject to alteration by the directors, the seal of the corporation shall consist of a flat-faced circular die with the word “Delaware” and the name of the corporation cut or engraved thereon, together with such other words, dates or images as may be approved from time to time by the directors.

 

Section 10.              EXECUTION OF PAPERS

 

10.1. Except as the board of directors may generally or in particular cases authorize the execution thereof in some other manner, all deeds, leases, transfers, contracts, bonds, notes, checks, drafts or other obligations made, accepted or endorsed by the corporation shall be signed by the chairman of the board, if any, the president, a vice president or the treasurer.

 

Section 11.              FISCAL YEAR

 

11.1. The fiscal year of the corporation shall end on the 31st of December.

 

Section 12.              AMENDMENTS

 

12.1. These by-laws may be adopted, amended or repealed by vote of a majority of the directors then in office or by vote of a majority of the voting power of the stock outstanding and entitled to vote. Any by-law, whether adopted, amended or repealed by the stockholders or directors, may be amended or reinstated by the stockholders or the directors.

 

7


 



Exhibit 3.6

 

BY-LAWS

 

of

 

LOEWS CINEPLEX ENTERTAINMENT CORPORATION

 

(A Delaware Corporation)

 

ARTICLE I

 

DEFINITIONS

 

As used in these By-laws, unless the context otherwise requires, the term:

 

1.1 “Assistant Secretary” means an Assistant Secretary of the Corporation.

 

1.2 “Assistant Treasurer” means an Assistant Treasurer of the Corporation.

 

1.3 “Board” means the Board of Directors of the Corporation.

 

1.4 “By-laws” means the initial by-laws of the Corporation, as amended from time to time.

 

1.5 “Certificate of Incorporation” means the initial certificate of incorporation of the Corporation, as amended, supplemented or restated from time to time.

 

1.6 “Chairman” means the Chairman of the Board of Directors of the Corporation.

 

1.7 “Corporation” means Loews Cineplex Entertainment Corporation.

 

1.8 “Directors” means directors of the Corporation.

 

1.9 “Entire Board” means all directors of the Corporation in office, whether or not present at a meeting of the Board, but disregarding vacancies.

 

1.10 “General Corporation Law” means the General Corporation Law of the State of Delaware, as amended from time to time.

 

1.11 “Office of the Corporation” means the executive office of the Corporation, anything in Section 131 of the General Corporation Law to the contrary notwithstanding.

 

1.12 “President” means the President of the Corporation.

 

1.13 “Secretary” means the Secretary of the Corporation.

 

1.14 “Stockholders” means stockholders of the Corporation.

 

1.15 “Treasurer” means the Treasurer of the Corporation.

 

1.16 “Vice President” means a Vice President of the Corporation.

 

ARTICLE 2

 

STOCKHOLDERS

 

2.1 Place of Meetings . Every meeting of stockholders shall be held at the office of the Corporation or at such other place within or without the State of Delaware as shall be specified or fixed in the notice of such meeting or in the waiver of notice thereof.

 

2.2 Annual Meeting . A meeting of stockholders shall be held annually for the election of Directors and the transaction of other business at such hour and on such business day in September or October or as may be determined by the Board and designated in the notice of meeting.

 

1



 

2.3 Deferred Meeting for Election of Directors, Etc . If the annual meeting of stockholders for the election of Directors and the transaction of other business is not held within the months specified in Section 2.2 hereof, the Board shall call a meeting of stockholders for the election of Directors and the transaction of other business as soon thereafter as convenient.

 

2.4 Other Special Meetings . A special meeting of stockholders (other than a special meeting for the election of Directors), unless otherwise prescribed by statute, may be called at any time by the Board or by the President or by the Secretary. At any special meeting of stockholders only such business may be transacted as is related to the purpose or purposes of such meeting set forth in the notice thereof given pursuant to Section 2.6 hereof or in any waiver of notice thereof given pursuant to Section 2.7 hereof.

 

2.5 Fixing Record Date . For the purpose of (a) determining the Stockholders entitled (i) to notice of or to vote at any meeting of Stockholders or any adjournment thereof, (ii) unless otherwise provided in the Certificate of Incorporation to express consent to corporate action in writing without a meeting or (iii) to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock; or (b) any other lawful action, the Board may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date was adopted by the Board and which record date shall not be (x) in the case of clause (a)(i) above, more than sixty nor less than ten days before the date of such meeting, (y) in the case of clause (a)(ii) above, more than 10 days after the date upon which the resolution fixing the record date was adopted by the Board and (z) in the case of clause (a)(iii) or (b) above, more than sixty days prior to such action. If no such record date is fixed:

 

2.5.1 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;

 

2.5.2 the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting (unless otherwise provided in the Certificate of Incorporation), when no prior action by the Board is required under the General Corporation Law, shall be the first day on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the Corporation by delivery to its registered office in the State of Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded; and when prior action by the Board is required under the General Corporation Law, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting shall be at the close of business on the date on which the Board adopts the resolution taking such prior action; and

 

2.5.3 the record date for determining stockholders for any purpose other than those specified in Sections 2.5.1 and 2.5.2 shall be at the close of business on the day on which the Board adopts the resolution relating thereto. When a determination of Stockholders entitled to notice of or to vote at any meeting of Stockholders has been made as provided in this Section 2.5, such determination shall apply to any adjournment thereof unless the Board fixes a new record date for the adjourned meeting. Delivery made to the Corporation’s registered office in accordance with Section 2.5.2 shall be by hand or by certified or registered mail, return receipt requested.

 

2.6 Notice of Meetings of Stockholders . Except as otherwise provided in Sections 2.5 and 2.7 hereof, whenever under the provisions of any statute, the Certificate of Incorporation or these By-laws, Stockholders are required or permitted to take any action at a meeting, written notice shall be given stating the place, date and hour of the meeting and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Unless otherwise provided by any statute, the Certificate of Incorporation or these By-laws, a copy of the notice of any meeting shall be given, personally or by mail, not less than ten nor more than sixty days before the date of the meeting, to each Stockholder entitled to notice of or to vote at such meeting. If mailed, such notice shall be deemed to be given when deposited in the United States mail, with postage prepaid, directed to the Stockholder at his or her address as it appears on the records of the Corporation. An affidavit of the Secretary or an Assistant Secretary or of the transfer agent of the Corporation that the notice required by this Section 2.6 has been given shall, in the absence of fraud, be prima facie evidence of the facts stated therein. When a meeting is adjourned to another time or place, notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken, and at the adjourned meeting any business may be transacted that might have been transacted at the meeting as originally called. If, however, the adjournment is for more than thirty 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 meeting.

 

2.7 Waivers of Notice . Whenever the giving of any notice is required by statute, the Certificate of Incorporation or these By-laws, a waiver thereof, in writing, signed by the Stockholder or Stockholders entitled to said notice, whether before or after the event as to which such notice is required, shall be deemed equivalent to notice. Attendance by a Stockholder at a meeting shall constitute a waiver of notice of such meeting except when the Stockholder attends a meeting for the express

 

2



 

purpose of objecting, at the beginning of the meeting, to the transaction of any business on the ground that the meeting has not been lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Stockholders need be specified in any written waiver of notice unless so required by statute, the Certificate of Incorporation or these By-laws.

 

2.8 List of Stockholders . The Secretary shall prepare and make, or cause to be prepared and made, 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 of each Stockholder and the number of shares registered in the name of each Stockholder. Such list shall be open to the examination of any Stockholder, the Stockholder’s agent, or attorney, at the Stockholder’s expense, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held. 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. The Corporation shall maintain the Stockholder list in written form or in another form capable of conversion into written form within a reasonable time. Upon the willful neglect or refusal of the Directors to produce such a list at any meeting for the election of Directors, they shall be ineligible for election to any office at such 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.

 

2.9 Quorum of Stockholders; Adjournment . Except as otherwise provided by any statute, the Certificate of Incorporation or these By-laws, the holders of a majority of all outstanding shares of stock entitled to vote at any meeting of Stockholders, present in person or represented by proxy, shall constitute a quorum for the transaction of any business at such meeting. When a quorum is once present to organize a meeting of Stockholders, it is not broken by the subsequent withdrawal of any Stockholders. The holders of a majority of the shares of stock present in person or represented by proxy at any meeting of Stockholders, including an adjourned meeting, whether or not a quorum is present, may adjourn such meeting to another time and place. Shares of its own stock belonging to the Corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the Corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided , however , that the foregoing shall not limit the right of the Corporation to vote stock, including but not limited to its own stock, held by it in a fiduciary capacity.

 

2.10 Voting; Proxies . Unless otherwise provided in the Certificate of Incorporation, every Stockholder of record shall be entitled at every meeting of Stockholders to one vote for each share of capital stock standing in his or her name on the record of Stockholders determined in accordance with Section 2.5 hereof. If the Certificate of Incorporation provides for more or less than one vote for any share on any matter, each reference in the By-laws or the General Corporation Law to a majority or other proportion of stock shall refer to such majority or other proportion of the votes of such stock. The provisions of Sections 212 and 217 of the General Corporation Law shall apply in determining whether any shares of capital stock may be voted and the persons, if any, entitled to vote such shares; but the Corporation shall be protected in assuming that the persons in whose names shares of capital stock stand on the stock ledger of the Corporation are entitled to vote such shares. Holders of redeemable shares of stock are not entitled to vote after the notice of redemption is mailed to such holders and a sum sufficient to redeem the stocks has been deposited with a bank, trust company, or other financial institution under an irrevocable obligation to pay the holders the redemption price on surrender of the shares of stock. At any meeting of Stockholders (at which a quorum was present to organize the meeting), all matters, except as otherwise provided by statute or by the Certificate of Incorporation or by these By-laws, shall be decided by a majority of the votes cast at such meeting by the holders of shares present in person or represented by proxy and entitled to vote thereon, whether or not a quorum is present when the vote is taken. All elections of Directors shall be by written ballot unless otherwise provided in the Certificate of Incorporation. In voting on any other question on which a vote by ballot is required by law or is demanded by any Stockholder entitled to vote, the voting shall be by ballot. Each ballot shall be signed by the Stockholder voting or the Stockholder’s proxy and shall state the number of shares voted. On all other questions, the voting may be viva voce . Each Stockholder entitled to vote at a meeting of Stockholders or to express consent or dissent to corporate action in writing without a meeting may authorize another person or persons to act for such Stockholder by proxy. The validity and enforceability of any proxy shall be determined in accordance with Section 212 of the General Corporation Law. A Stockholder may revoke any proxy that is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or by delivering a proxy in accordance with applicable law bearing a later date to the Secretary.

 

2.11 Voting Procedures and Inspectors of Election at Meetings of Stockholders . The Board, in advance of any meeting of Stockholders, may appoint one or more inspectors to act at the meeting and make a written report thereof. The Board may designate one or more persons as alternate inspectors to replace any inspector who fails to act. If no inspector or alternate has been appointed or is able to act at a meeting, the person presiding at the meeting may appoint, and on the request of any Stockholder entitled to vote thereat shall appoint, one or more inspectors to act at the meeting. Each inspector, before

 

3



 

entering upon the discharge of his or her duties, shall take and sign an oath faithfully to execute the duties of inspector with strict impartiality and according to the best of his or her ability. The inspectors shall (a) ascertain the number of shares outstanding and the voting power of each, (b) determine the shares represented at the meeting and the validity of proxies and ballots, (c) count all votes and ballots, (d) determine and retain for a reasonable period a record of the disposition of any challenges made to any determination by the inspectors, and (e) certify their determination of the number of shares represented at the meeting and their count of all votes and ballots. The inspectors may appoint or retain other persons or entities to assist the inspectors in the performance of their duties. Unless otherwise provided by the Board, the date and time of the opening and the closing of the polls for each matter upon which the Stockholders will vote at a meeting shall be determined by the person presiding at the meeting and shall be announced at the meeting. No ballot, proxies or votes, or any revocation thereof or change thereto, shall be accepted by the inspectors after the closing of the polls unless the Court of Chancery of the State of Delaware upon application by a Stockholder shall determine otherwise.

 

2.12 Organization . At each meeting of Stockholders, the President, or in the absence of the President, the Chairman, or if there is no Chairman or if there be one and the Chairman is absent, a Vice President, and in case more than one Vice President shall be present, that Vice President designated by the Board (or in the absence of any such designation, the most senior Vice President, based on age, present), shall act as chairman of the meeting. The Secretary, or in his or her absence, one of the Assistant Secretaries, shall act as secretary of the meeting. In case none of the officers above designated to act as chairman or secretary of the meeting, respectively, shall be present, a chairman or a secretary of the meeting, as the case may be, shall be chosen by a majority of the votes cast at such meeting by the holders of shares of capital stock present in person or represented by proxy and entitled to vote at the meeting.

 

2.13 Order of Business . The order of business at all meetings of Stockholders shall be as determined by the chairman of the meeting, but the order of business to be followed at any meeting at which a quorum is present may be changed by a majority of the votes cast at such meeting by the holders of shares of capital stock present in person or represented by proxy and entitled to vote at the meeting.

 

2.14 Written Consent of Stockholders Without a Meeting . Unless otherwise provided in the Certificate of Incorporation, any action required by the General Corporation Law 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 or consents in writing, setting forth the action so taken, shall be 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 thereon were present and voted and shall be delivered (by hand or by certified or registered mail, return receipt requested) to the Corporation by delivery to its registered office in the State of Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Every written consent shall bear the date of signature of each stockholder who signs the consent and no written consent shall be effective to take the corporate action referred to therein unless, within 60 days of the earliest dated consent delivered in the manner required by this Section 2.14, written consents signed by a sufficient number of holders to take action are delivered to the Corporation as aforesaid. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those Stockholders who have not consented in writing.

 

ARTICLE 3

 

Directors

 

3.1 General Powers . Except as otherwise provided in the Certificate of Incorporation, the business and affairs of the Corporation shall be managed by or under the direction of the Board. The Board may adopt such rules and regulations, not inconsistent with the Certificate of Incorporation or these By-laws or applicable laws, as it may deem proper for the conduct of its meetings and the management of the Corporation. In addition to the powers expressly conferred by these By-laws, the Board may exercise all powers and perform all acts that are not required, by these By-laws or the Certificate of Incorporation or by statute, to be exercised and performed by the Stockholders.

 

3.2 Number; Qualification; Term of Office . The Board shall consist of one or more members. The number of Directors shall be fixed initially by the incorporator and may thereafter be changed from time to time by action of the stockholders or by action of the Board. Directors need not be stockholders. Each Director shall hold office until a successor is elected and qualified or until the Director’s death, resignation or removal.

 

3.3 Election . Directors shall, except as otherwise required by statute or by the Certificate of Incorporation, be elected by a plurality of the votes cast at a meeting of stockholders by the holders of shares entitled to vote in the election.

 

4



 

3.4 Newly Created Directorships and Vacancies . Unless otherwise provided in the Certificate of Incorporation, newly created Directorships resulting from an increase in the number of Directors and vacancies occurring in the Board for any other reason, including the removal of Directors without cause, may be filled by the affirmative votes of a majority of the entire Board, although less than a quorum, or by a sole remaining Director, or may be elected by a plurality of the votes cast by the holders of shares of capital stock entitled to vote in the election at a special meeting of stockholders called for that purpose. A Director elected to fill a vacancy shall be elected to hold office until a successor is elected and qualified, or until the Director’s earlier death, resignation or removal.

 

3.5 Resignation . Any Director may resign at any time by written notice to the Corporation. Such resignation shall take effect at the time therein specified, and, unless otherwise specified in such resignation, the acceptance of such resignation shall not be necessary to make it effective.

 

3.6 Removal . Subject to the provisions of Section 141(k) of the General Corporation Law, any or all of the Directors may be removed with or without cause by vote of the holders of a majority of the shares then entitled to vote at an election of Directors.

 

3.7 Compensation . Each Director, in consideration of his or her service as such, shall be entitled to receive from the Corporation such amount per annum or such fees for attendance at Directors’ meetings, or both, as the Board may from time to time determine, together with reimbursement for the reasonable out-of-pocket expenses, if any, incurred by such Director in connection with the performance of his or her duties. Each Director who shall serve as a member of any committee of Directors in consideration of serving as such shall be entitled to such additional amount per annum or such fees for attendance at committee meetings, or both, as the Board may from time to time determine, together with reimbursement for the reasonable out-of-pocket expenses, if any, incurred by such Director in the performance of his or her duties. Nothing contained in this Section 3.7 shall preclude any Director from serving the Corporation or its subsidiaries in any other capacity and receiving proper compensation therefor.

 

3.8 Times and Places of Meetings . The Board may hold meetings, both regular and special, either within or without the State of Delaware. The times and places for holding meetings of the Board may be fixed from time to time by resolution of the Board or (unless contrary to a resolution of the Board) in the notice of the meeting.

 

3.9 Annual Meetings . On the day when and at the place where the annual meeting of stockholders for the election of Directors is held, and as soon as practicable thereafter, the Board may hold its annual meeting, without notice of such meeting, for the purposes of organization, the election of officers and the transaction of other business. The annual meeting of the Board may be held at any other time and place specified in a notice given as provided in Section 3.11 hereof for special meetings of the Board or in a waiver of notice thereof.

 

3.10 Regular Meetings . Regular meetings of the Board may be held without notice at such times and at such places as shall from time to time be determined by the Board.

 

3.11 Special Meetings . Special meetings of the Board may be called by the Chairman, the President or the Secretary or by any Director then serving on at least one day’s notice to each Director given by one of the means specified in Section 3.14 hereof other than by mail, or on at least three days’ notice if given by mail.

 

3.12 Telephone Meetings . Directors or members of any committee designated by the Board may participate in a meeting of the Board or of such committee by means of conference telephone or similar 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 3.12 shall constitute presence in person at such meeting.

 

3.13 Adjourned Meetings . A majority of the Directors present at any meeting of the Board, including an adjourned meeting, whether or not a quorum is present, may adjourn such meeting to another time and place. At least one day’s notice of any adjourned meeting of the Board shall be given to each Director whether or not present at the time of the adjournment, if such notice shall be given by one of the means specified in Section 3.14 hereof other than by mail, or at least three days’ notice if by mail. Any business may be transacted at an adjourned meeting that might have been transacted at the meeting as originally called.

 

3.14 Notice Procedure . Subject to Sections 3.11 and 3.17 hereof, whenever, under the provisions of any statute, the Certificate of Incorporation or these By-laws, notice is required to be given to any Director, such notice shall be deemed given effectively if given in person or by telephone, by mail addressed to such Director at such Director’s address as it appears on the records of the Corporation, with postage thereon prepaid, or by telegram, telex, telecopy or similar means addressed as aforesaid.

 

5



 

3.15 Waiver of Notice . Whenever the giving of any notice is required by statute, the Certificate of Incorporation or these By-laws, a waiver thereof, in writing, signed by the person or persons entitled to said notice, whether before or after the event as to which such notice is required, shall be deemed equivalent to notice. Attendance by 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 on the ground that the meeting has not been lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Directors or a committee of Directors need be specified in any written waiver of notice unless so required by statute, the Certificate of Incorporation or these By-laws.

 

3.16 Organization . At each meeting of the Board, the Chairman, or in the absence of the Chairman, the President, or in the absence of the President, a chairman chosen by a majority of the Directors present, shall preside. The Secretary shall act as secretary at each meeting of the Board. In case the Secretary shall be absent from any meeting of the Board, an Assistant Secretary shall perform the duties of secretary at such meeting; and in the absence from any such meeting of the Secretary and all Assistant Secretaries, the person presiding at the meeting may appoint any person to act as secretary of the meeting.

 

3.17 Quorum of Directors . The presence in person of a majority of the entire Board shall be necessary and sufficient to constitute a quorum for the transaction of business at any meeting of the Board, but a majority of a smaller number may adjourn any such meeting to a later date.

 

3.18 Action by Majority Vote . Except as otherwise expressly required by statute, the Certificate of Incorporation or these By-laws, the act of a majority of the Directors present at a meeting at which a quorum is present shall be the act of the Board.

 

3.19 Action Without Meeting . 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 or of any committee thereof may be taken without a meeting if all Directors or members of such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board or committee.

 

3.20 Stockholders Agreement . Each provision contained herein shall be subject to that certain Stockholders Agreement, dated [                         , 2002], among the Corporation and the other parties named therein.

 

ARTICLE 4

 

COMMITTEES OF THE BOARD

 

The Board may, by resolution passed by a vote of a majority of the entire Board, designate one or more committees, each committee to consist of one or more of the Directors of the Corporation. The Board may designate one or more Directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of such committee. If a member of a committee shall be absent from any meeting, or disqualified from voting thereat, the remaining member or members present and not disqualified from voting, whether or not such member or members constitute a quorum, may, by a unanimous vote, appoint another member of the Board to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the Board passed as aforesaid, shall have and may exercise all the powers and authority of the Board in the management of the business and affairs of the Corporation, and may authorize the seal of the Corporation to be impressed on all papers that may require it, but no such committee shall have the power or authority of the Board in reference to amending the Certificate of Incorporation, adopting an agreement of merger or consolidation under section 251 or section 252 of the General Corporation Law, recommending to the stockholders (a) the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, or (b) a dissolution of the Corporation or a revocation of a dissolution, or amending the By-laws of the Corporation; and, unless the resolution designating it expressly so provides, no such committee shall have the power and authority to declare a dividend, to authorize the issuance of stock or to adopt a certificate of ownership and merger pursuant to Section 253 of the General Corporation Law. Unless otherwise specified in the resolution of the Board designating a committee, at all meetings of such committee a majority of the total number of members of the committee shall constitute a quorum for the transaction of business, and the vote of a majority of the members of the committee present at any meeting at which there is a quorum shall be the act of the committee. Each committee shall keep regular minutes of its meetings. Unless the Board otherwise provides, each committee designated by the Board 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 conducts its business pursuant to Article 3 of these By-laws.

 

6



 

ARTICLE 5

 

OFFICERS

 

5.1 Positions . The officers of the Corporation shall be a President, a Secretary, a Treasurer and such other officers as the Board may appoint, including a Chairman, one or more Vice Presidents and one or more Assistant Secretaries and Assistant Treasurers, who shall exercise such powers and perform such duties as shall be determined from time to time by the Board. The Board may designate one or more Vice Presidents as Executive Vice Presidents and may use descriptive words or phrases to designate the standing, seniority or areas of special competence of the Vice Presidents elected or appointed by it. Any number of offices may be held by the same person unless the Certificate of Incorporation or these By-laws otherwise provide.

 

5.2 Appointment . The officers of the Corporation shall be chosen by the Board at its annual meeting or at such other time or times as the Board shall determine.

 

5.3 Compensation . The compensation of all officers of the Corporation shall be fixed by the Board. No officer shall be prevented from receiving a salary or other compensation by reason of the fact that the officer is also a Director.

 

5.4 Term of Office . Each officer of the Corporation shall hold office for the term for which he or she is elected and until such officer’s successor is chosen and qualifies or until such officer’s earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Corporation. Such resignation shall take effect at the date of receipt of such notice or at such later time as is therein specified, and, unless otherwise specified, the acceptance of such resignation shall not be necessary to make it effective. The resignation of an officer shall be without prejudice to the contract rights of the Corporation, if any. Any officer elected or appointed by the Board may be removed at any time, with or without cause, by vote of a majority of the entire Board. Any vacancy occurring in any office of the Corporation shall be filled by the Board. The removal of an officer without cause shall be without prejudice to the officer’s contract rights, if any. The election or appointment of an officer shall not of itself create contract rights.

 

5.5 Fidelity Bonds . The Corporation may secure the fidelity of any or all of its officers or agents by bond or otherwise.

 

5.6 Chairman . The Chairman, if one shall have been appointed, shall preside at all meetings of the Board and shall exercise such powers and perform such other duties as shall be determined from time to time by the Board.

 

5.7 President . The President shall be the Chief Executive Officer of the Corporation and shall have general supervision over the business of the Corporation, subject, however, to the control of the Board and of any duly authorized committee of Directors. The President shall preside at all meetings of the Stockholders and at all meetings of the Board at which the Chairman (if there be one) is not present. The President may sign and execute in the name of the Corporation deeds, mortgages, bonds, contracts and other instruments except in cases in which the signing and execution thereof shall be expressly delegated by the Board or by these By-laws to some other officer or agent of the Corporation or shall be required by statute otherwise to be signed or executed and, in general, the President shall perform all duties incident to the office of President of a corporation and such other duties as may from time to time be assigned to the President by the Board.

 

5.8 Vice Presidents . At the request of the President, or, in the President’s absence, at the request of the Board, the Vice Presidents shall (in such order as may be designated by the Board, or, in the absence of any such designation, in order of seniority based on age) perform all of the duties of the President and, in so performing, shall have all the powers of, and be subject to all restrictions upon, the President. Any Vice President may sign and execute in the name of the Corporation deeds, mortgages, bonds, contracts or other instruments, except in cases in which the signing and execution thereof shall be expressly delegated by the Board or by these By-laws to some other officer or agent of the Corporation, or shall be required by statute otherwise to be signed or executed, and each Vice President shall perform such other duties as from time to time may be assigned to such Vice President by the Board or by the President.

 

5.9 Secretary . The Secretary shall attend all meetings of the Board and of the Stockholders and shall record all the proceedings of the meetings of the Board and of the stockholders in a book to be kept for that purpose, and shall perform like duties for committees of the Board, when required. The Secretary shall give, or cause to be given, notice of all special meetings of the Board and of the stockholders and shall perform such other duties as may be prescribed by the Board or by the President, under whose supervision the Secretary shall be. The Secretary shall have custody of the corporate seal of the Corporation, and the Secretary, or an Assistant Secretary, shall have authority to impress the same on any instrument requiring it, and when so impressed the seal may be attested by the signature of the Secretary or by the signature of such Assistant Secretary. The Board may give general authority to any other officer to impress the seal of the Corporation and to attest the same by such officer’s signature. The Secretary or an Assistant Secretary may also attest all instruments signed by the President or any Vice President. The Secretary shall have charge of all the books, records and papers of the Corporation

 

7



 

relating to its organization and management, shall see that the reports, statements and other documents required by statute are properly kept and filed and, in general, shall perform all duties incident to the office of Secretary of a corporation and such other duties as may from time to time be assigned to the Secretary by the Board or by the President.

 

5.10 Treasurer . The Treasurer shall have charge and custody of, and be responsible for, all funds, securities and notes of the Corporation; receive and give receipts for moneys due and payable to the Corporation from any sources whatsoever; deposit all such moneys and valuable effects in the name and to the credit of the Corporation in such depositaries as may be designated by the Board; against proper vouchers, cause such funds to be disbursed by checks or drafts on the authorized depositaries of the Corporation signed in such manner as shall be determined by the Board and be responsible for the accuracy of the amounts of all moneys so disbursed; regularly enter or cause to be entered in books or other records maintained for the purpose full and adequate account of all moneys received or paid for the account of the Corporation; have the right to require from time to time reports or statements giving such information as the Treasurer may desire with respect to any and all financial transactions of the Corporation from the officers or agents transacting the same; render to the President or the Board, whenever the President or the Board shall require the Treasurer so to do, an account of the financial condition of the Corporation and of all financial transactions of the Corporation; exhibit at all reasonable times the records and books of account to any of the Directors upon application at the office of the Corporation where such records and books are kept; disburse the funds of the Corporation as ordered by the Board; and, in general, perform all duties incident to the office of Treasurer of a corporation and such other duties as may from time to time be assigned to the Treasurer by the Board or the President.

 

5.11 Assistant Secretaries and Assistant Treasurers . Assistant Secretaries and Assistant Treasurers shall perform such duties as shall be assigned to them by the Secretary or by the Treasurer, respectively, or by the Board or by the President.

 

ARTICLE 6

 

CONTRACTS, CHECKS, DRAFTS, BANK ACCOUNTS, ETC.

 

6.1 Execution of Contracts . The Board, except as otherwise provided in these By-laws, may prospectively or retroactively authorize any officer or officers, employee or employees or agent or agents, in the name and on behalf of the Corporation, to enter into any contract or execute and deliver any instrument, and any such authority may be general or confined to specific instances, or otherwise limited.

 

6.2 Loans . The Board may prospectively or retroactively authorize the President or any other officer, employee or agent of the Corporation to effect loans and advances at any time for the Corporation from any bank, trust company or other institution, or from any firm, corporation or individual, and for such loans and advances the person so authorized may make, execute and deliver promissory notes, bonds or other certificates or evidences of indebtedness of the Corporation, and, when authorized by the Board so to do, may pledge and hypothecate or transfer any securities or other property of the Corporation as security for any such loans or advances. Such authority conferred by the Board may be general or confined to specific instances, or otherwise limited.

 

6.3 Checks, Drafts, Etc. All checks, drafts and other orders for the payment of money out of the funds of the Corporation and all evidences of indebtedness of the Corporation shall be signed on behalf of the Corporation in such manner as shall from time to time be determined by resolution of the Board.

 

6.4 Deposits . The funds of the Corporation not otherwise employed shall be deposited from time to time to the order of the Corporation with such banks, trust companies, investment banking firms, financial institutions or other depositaries as the Board may select or as may be selected by an officer, employee or agent of the Corporation to whom such power to select may from time to time be delegated by the Board.

 

ARTICLE 7

 

STOCK AND DIVIDENDS

 

7.1 Certificates Representing Shares . The shares of capital stock of the Corporation shall be represented by certificates in such form (consistent with the provisions of Section 158 of the General Corporation Law) as shall be approved by the Board. Such certificates shall be signed by the Chairman, the President or a Vice President and by the Secretary or an Assistant Secretary or the Treasurer or an Assistant Treasurer, and may be impressed with the seal of the Corporation or a facsimile thereof. The signatures of the officers upon a certificate may be facsimiles, if the certificate is countersigned by a transfer agent or registrar other than the Corporation itself or its employee. In case any officer, transfer agent or registrar who has signed or whose facsimile signature has been placed upon any certificate shall have ceased to be such officer, transfer agent or registrar before such certificate is issued, such certificate may, unless otherwise ordered by the Board, be issued by the Corporation with the same effect as if such person were such officer, transfer agent or registrar at the date of issue.

 

8



 

7.2 Transfer of Shares . Transfers of shares of capital stock of the Corporation shall be made only on the books of the Corporation by the holder thereof or by the holder’s duly authorized attorney appointed by a power of attorney duly executed and filed with the Secretary or a transfer agent of the Corporation, and on surrender of the certificate or certificates representing such shares of capital stock properly endorsed for transfer and upon payment of all necessary transfer taxes. Every certificate exchanged, returned or surrendered to the Corporation shall be marked “Canceled,” with the date of cancellation, by the Secretary or an Assistant Secretary or the transfer agent of the Corporation. A person in whose name shares of capital stock shall stand on the books of the Corporation shall be deemed the owner thereof to receive dividends, to vote as such owner and for all other purposes as respects the Corporation. No transfer of shares of capital stock shall be valid as against the Corporation, its stockholders and creditors for any purpose, except to render the transferee liable for the debts of the Corporation to the extent provided by law, until such transfer shall have been entered on the books of the Corporation by an entry showing from and to whom transferred.

 

7.3 Transfer and Registry Agents . The Corporation may from time to time maintain one or more transfer offices or agents and registry offices or agents at such place or places as may be determined from time to time by the Board.

 

7.4 Lost, Destroyed, Stolen and Mutilated Certificates . The holder of any shares of capital stock of the Corporation shall immediately notify the Corporation of any loss, destruction, theft or mutilation of the certificate representing such shares, and the Corporation may issue a new certificate to replace the certificate alleged to have been lost, destroyed, stolen or mutilated. The Board may, in its discretion, as a condition to the issue of any such new certificate, require the owner of the lost, destroyed, stolen or mutilated certificate, or his or her legal representatives, to make proof satisfactory to the Board of such loss, destruction, theft or mutilation and to advertise such fact in such manner as the Board may require, and to give the Corporation and its transfer agents and registrars, or such of them as the Board may require, a bond in such form, in such sums and with such surety or sureties as the Board may direct, to indemnify the Corporation and its transfer agents and registrars against any claim that may be made against any of them on account of the continued existence of any such certificate so alleged to have been lost, destroyed, stolen or mutilated and against any expense in connection with such claim.

 

7.5 Rules and Regulations . The Board may make such rules and regulations as it may deem expedient, not inconsistent with these By-laws or with the Certificate of Incorporation, concerning the issue, transfer and registration of certificates representing shares of its capital stock.

 

7.6 Restriction on Transfer of Stock . A written restriction on the transfer or registration of transfer of capital stock of the Corporation, if permitted by Section 202 of the General Corporation Law and noted conspicuously on the certificate representing such capital stock, may be enforced against the holder of the restricted capital stock or any successor or transferee of the holder, including an executor, administrator, trustee, guardian or other fiduciary entrusted with like responsibility for the person or estate of the holder. Unless noted conspicuously on the certificate representing such capital stock, a restriction, even though permitted by Section 202 of the General Corporation Law, shall be ineffective except against a person with actual knowledge of the restriction. A restriction on the transfer or registration of transfer of capital stock of the Corporation may be imposed either by the Certificate of Incorporation or by an agreement among any number of stockholders or among such stockholders and the Corporation. No restriction so imposed shall be binding with respect to capital stock issued prior to the adoption of the restriction unless the holders of such capital stock are parties to an agreement or voted in favor of the restriction.

 

7.7 Dividends, Surplus, Etc. Subject to the provisions of the Certificate of Incorporation and of law, the Board:

 

7.7.1 may declare and pay dividends or make other distributions on the outstanding shares of capital stock in such amounts and at such time or times as it, in its discretion, shall deem advisable giving due consideration to the condition of the affairs of the Corporation;

 

7.7.2 may use and apply, in its discretion, any of the surplus of the Corporation in purchasing or acquiring any shares of capital stock of the Corporation, or purchase warrants therefor, in accordance with law, or any of its bonds, debentures, notes, scrip or other securities or evidences of indebtedness; and

 

7.7.3 may set aside from time to time out of such surplus or net profits such sum or sums as, in its discretion, it may think proper, as a reserve fund to meet contingencies, or for equalizing dividends or for the purpose of maintaining or increasing the property or business of the Corporation, or for any purpose it may think conducive to the best interests of the Corporation.

 

9



 

ARTICLE 8

 

BOOKS AND RECORDS

 

8.1 Books and Records . There shall be kept at the principal office of the Corporation correct and complete records and books of account recording the financial transactions of the Corporation and minutes of the proceedings of the stockholders, the Board and any committee of the Board. The Corporation shall keep at its principal office, or at the office of the transfer agent or registrar of the Corporation, a record containing the names and addresses of all stockholders, the number and class of shares held by each and the dates when they respectively became the owners of record thereof.

 

8.2 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, or any other information storage device, provided that the records so kept can be converted into clearly legible written 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.

 

8.3 Inspection of Books and Records . Except as otherwise provided by law, the Board shall determine from time to time whether, and, if allowed, when and under what conditions and regulations, the accounts, books, minutes and other records of the Corporation, or any of them, shall be open to the stockholders for inspection.

 

ARTICLE 9

 

INDEMNIFICATION

 

9.1 Indemnity Undertaking . To the extent not prohibited by law, the Corporation shall indemnify any person who is or was made, or threatened to be made, a party to any threatened, pending or completed action, suit or proceeding (a “Proceeding”), whether civil, criminal, administrative or investigative, including, without limitation, an action by or in the right of the Corporation to procure a judgment in its favor, by reason of the fact that such person, or a person of whom such person is the legal representative, is or was a Director or officer of the Corporation, or, at the request of the Corporation, is or was serving as a director or officer of any other corporation or in a capacity with comparable authority or responsibilities for any partnership, joint venture, trust, employee benefit plan or other enterprise (an “Other Entity”), against judgments, fines, penalties, excise taxes, amounts paid in settlement and costs, charges and expenses (including attorneys’ fees, disbursements and other charges). Persons who are not directors or officers of the Corporation (or otherwise entitled to indemnification pursuant to the preceding sentence) may be similarly indemnified in respect of service to the Corporation or to an Other Entity at the request of the Corporation to the extent the Board at any time specifies that such persons are entitled to the benefits of this Article 9.

 

9.2 Advancement of Expenses . The Corporation shall, from time to time, reimburse or advance to any Director or officer or other person entitled to indemnification hereunder the funds necessary for payment of expenses, including attorneys’ fees and disbursements, incurred in connection with any Proceeding, in advance of the final disposition of such Proceeding; provided , however , that, if required by the General Corporation Law, such expenses incurred by or on behalf of any Director or officer or other person maybe paid in advance of the final disposition of a Proceeding only upon receipt by the Corporation of an undertaking, by or on behalf of such Director or officer (or other person indemnified hereunder), to repay any such amount so advanced if it shall ultimately be determined by final judicial decision from which there is no further right of appeal that such Director, officer or other person is not entitled to be indemnified for such expenses.

 

9.3 Rights Not Exclusive . The rights to indemnification and reimbursement or advancement of expenses provided by, or granted pursuant to, this Article 8 shall not be deemed exclusive of any other rights to which a person seeking indemnification or reimbursement or advancement of expenses may have or hereafter be entitled under any statute, the Certificate of Incorporation, these By-laws, any agreement, any vote of stockholders or disinterested Directors or otherwise, both as to action in his or her official capacity and as to action in another capacity while holding such office.

 

9.4 Continuation of Benefits . The rights to indemnification and reimbursement or advancement of expenses provided by, or granted pursuant to, this Article 8 shall continue as to a person who has ceased to be a Director or officer (or other person indemnified hereunder) and shall inure to the benefit of the executors, administrators, legatees and distributees of such person.

 

10



 

9.5 Insurance . The Corporation shall have power to purchase and maintain insurance on behalf of any person who 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 an Other Entity, against any liability asserted against such person and incurred by such person in any such capacity, or arising out of such person’s status as such, whether or not the Corporation would have the power to indemnify such person against such liability under the provisions of this Article 8, the Certificate of Incorporation or under section 145 of the General Corporation Law or any other provision of law.

 

9.6 Binding Effect . The provisions of this Article 8 shall be a contract between the Corporation, on the one hand, and each Director and officer who serves in such capacity at any time while this Article 8 is in effect and any other person entitled to indemnification hereunder, on the other hand, pursuant to which the Corporation and each such Director, officer or other person intend to be, and shall be legally bound. No repeal or modification of this Article 8 shall affect any rights or obligations with respect to any state of facts then or theretofore existing or thereafter arising or any proceeding theretofore or thereafter brought or threatened based in whole or in part upon any such state of facts.

 

9.7 Procedural Rights . The rights to indemnification and reimbursement or advancement of expenses provided by, or granted pursuant to, this Article 8 shall be enforceable by any person entitled to such indemnification or reimbursement or advancement of expenses in any court of competent jurisdiction. The burden of proving that such indemnification or reimbursement or advancement of expenses is not appropriate shall be on the Corporation. Neither the failure of the Corporation (including its Board of Directors, its independent legal counsel and its stockholders) to have made a determination prior to the commencement of such action that such indemnification or reimbursement or advancement of expenses is proper in the circumstances nor an actual determination by the Corporation (including its Board of Directors, its independent legal counsel and its stockholders) that such person is not entitled to such indemnification or reimbursement or advancement of expenses shall constitute a defense to the action or create a presumption that such person is not so entitled. Such a person shall also be indemnified for any expenses incurred in connection with successfully establishing his or her right to such indemnification or reimbursement or advancement of expenses, in whole or in part, in any such proceeding.

 

9.8 Service Deemed at Corporation’s Request . Any Director or officer of the Corporation serving in any capacity (a) another corporation of which a majority of the shares entitled to vote in the election of its directors is held, directly or indirectly, by the Corporation or (b) any employee benefit plan of the Corporation or any corporation referred to in clause (a) shall be deemed to be doing so at the request of the Corporation.

 

9.9 Election of Applicable Law . Any person entitled to be indemnified or to reimbursement or advancement of expenses as a matter of right pursuant to this Article 8 may elect to have the right to indemnification or reimbursement or advancement of expenses interpreted on the basis of the applicable law in effect at the time of the occurrence of the event or events giving rise to the applicable Proceeding, to the extent permitted by law, or on the basis of the applicable law in effect at the time such indemnification or reimbursement or advancement of expenses is sought. Such election shall be made, by a notice in writing to the Corporation, at the time indemnification or reimbursement or advancement of expenses is sought; provided , however , that if no such notice is given, the right to indemnification or reimbursement or advancement of expenses shall be determined by the law in effect at the time indemnification or reimbursement or advancement of expenses is sought.

 

ARTICLE 10

 

SEAL

 

The corporate seal shall have inscribed thereon the name of the Corporation, the year of its organization and the words “Corporate Seal, Delaware.” The seal may be used by causing it or a facsimile thereof to be impressed or affixed or otherwise reproduced.

 

ARTICLE 11

 

FISCAL YEAR

 

The fiscal year of the Corporation shall be fixed, and may be changed, by resolution of the Board.

 

ARTICLE 12

 

PROXIES AND CONSENTS

 

Unless otherwise directed by the Board, the Chairman, the President, any Vice President, the Secretary or the Treasurer, or any one of them, may execute and deliver on behalf of the Corporation proxies respecting any and all shares or other ownership interests of any Other Entity owned by the Corporation appointing such person or persons as the officer executing the same shall deem proper to represent and vote the shares or other ownership interests so owned at any and all

 

11



 

meetings of holders of shares or other ownership interests, whether general or special, and/or to execute and deliver consents respecting such shares or other ownership interests; or any of the aforesaid officers may attend any meeting of the holders of shares or other ownership interests of such Other Entity and thereat vote or exercise any or all other powers of the Corporation as the holder of such shares or other ownership interests.

 

ARTICLE 13

 

AMENDMENTS

 

These By-laws may be amended or repealed and new By-laws may be adopted by a vote of the holders of shares entitled to vote in the election of Directors or by the Board. Any By-laws adopted or amended by the Board may be amended or repealed by the Stockholders entitled to vote thereon.

 

12


 



Exhibit 3.7

 

LIMITED LIABILITY COMPANY AGREEMENT

OF

LOEWS CINEPLEX U.S. CALLCO, LLC

 

This Limited Liability Company Agreement dated as of August 9, 2002 (this “ Agreement ”) of Loews Cineplex U.S. Callco, LLC (the “ Company ”) is made and entered into by Loews Cineplex Entertainment Corporation, as the sole member of the Company (the “ Member ”).

 

The Member, by the filing of the certificate of formation with the Delaware Secretary of State, has formed a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et . seg ., as amended from time to time (the “ Act ”), and hereby agrees as follows:

 

ARTICLE I

 

Introduction

 

SECTION 1.1. Formation of Limited Liability Company . The name of the limited liability company formed hereby is Loews Cineplex U.S. Callco, LLC. The Member is hereby authorized to execute, deliver and file the certificate of formation and any amendments and/or restatements thereof (the “Certificate ”) and any other certificates and any amendments and/or restatements thereof necessary for the Company to qualify to do business in each jurisdiction in which the Company may conduct business. The Company’s business shall be conducted under such name until such time as the Member shall hereafter designate otherwise and file an amendment to the Certificate in accordance with applicable law.

 

This Agreement is subject to, and governed by, the Act and the Certificate. In the event of a direct conflict between the provisions of this Agreement and the mandatory provisions of the Act or the provisions of the Certificate, such provisions of the Act or the Certificate, as the case may be, will be controlling. To the extent any provision of this Agreement is prohibited or ineffective under the Act, this Agreement shall be considered amended to the smallest degree possible in order to make this Agreement effective under the Act. In the event the Act is subsequently amended or interpreted in such a way to make any provision of this Agreement that was formerly invalid thereafter valid, such provision shall be considered to be valid from the effective date of such interpretation or amendment.

 

SECTION 1.2. Term . The Company shall be dissolved and its affairs wound up in accordance with the Act.

 

SECTION 1.3. Defined Terms . The terms used in this Agreement with their initial letters capitalized shall, unless the context otherwise requires or unless otherwise expressly provided herein, have the respective meanings specified in this Section 1.3.

Act ” shall have the meaning set forth in the recital to this Agreement.

 

Affiliate ” shall mean, as to any Person, any other Person that, directly or indirectly, is in Control of, is Controlled by or is under common Control with such Person or is a director or officer of such Person.

 

Agreement ” shall mean this limited liability company agreement as originally executed and as amended from time to time.

 

Capital Account ” shall have the meaning set forth in Section 2.6(b).

 

Capital Contribution ” shall mean the total value of cash and agreed gross fair market value of property contributed and agreed to be contributed to the Company by the Member, as shown on Exhibit A , as the same may be amended from time to time. Additional Capital Contributions may be made by the Member. The failure to amend Exhibit A to reflect an additional Capital Contribution shall not affect the characterization of the contribution.

 

Certificate ” shall have the meaning set forth in Section 1.1.

 

Code ” shall mean the Internal Revenue Code of 1986, as amended. All references herein to sections of the Code shall include any corresponding provision or provisions of succeeding law.

 

Company ” shall have the meaning set forth in the first paragraph of this Agreement.

 

Control ” (including the terms “Controlling” and “Controlled by”) shall mean the possession, directly or indirectly, of the power to direct or cause the direction of the management and policies of a Person, whether through the ownership of voting securities or voting interests, by contract or otherwise.

 

1



 

Distribution ” shall mean any distribution of cash or other property made by the Company to the Member. None of (i) the repayment of any loan made by the Member to the Company, (ii) any payment of fees to the Member or (iii) any reimbursement of disbursements shall be considered a Distribution hereunder.

 

Initial Capital Contribution ” shall mean the initial contribution by the Member to the capital of the Company pursuant to this Agreement, as reflected on Exhibit A hereto.

 

Member ” shall have the meaning set forth in the first paragraph of this Agreement.

 

Membership Interest ” in the Company shall mean the entire ownership interest of the Member in the Company at any particular time, including the Member’s interest in the capital, profits and losses of the Company and the right of the Member to any and all benefits to which the Member may be entitled as provided in this Agreement and under the Act (including the right to receive Distributions hereunder), together with the obligations of the Member to comply with all of the terms and provisions of this Agreement and the Act.

 

Person ” shall mean an individual, partnership, corporation (including a business trust), joint stock company, limited liability company, trust, unincorporated association, joint venture or other entity, or a government or any political subdivision or agency thereof.

 

SECTION 1.4. Company Purposes . The purposes of the Company are to engage in any activity permitted to limited liability companies under the laws of the State of Delaware.

 

ARTICLE II

 

Member, Membership Interest

 

SECTION 2.1. Name, Address and Initial Capital Contribution; Principal Office .

 

(a) The Member and its Initial Capital Contribution to the Company and its taxpayer identification number are set forth on Exhibit A. The address of the Member is 711 Fifth Avenue, New York, New York 10022.

 

(b) The principal office of the Company shall be located at 711 Fifth Avenue, New York, New York 10022, or as the Member may otherwise determine.

 

(c) The registered agent for the service of process and the registered office in the State of Delaware shall be that Person and location reflected in the Certificate. The Member may, from time to time, change the registered agent or office through appropriate filing with the Secretary of State of the State of Delaware. In the event the registered agent ceases to act as such for any reason or the registered office shall change, the Member shall promptly designate a replacement registered agent or file a notice of change of address, as the case may be.

 

SECTION 2.2. Additional Capital Contributions . In order to obtain additional funds or for other business purposes, the Member may decide to make additional Capital Contributions to the Company. Any such additional Capital Contributions shall be in such amounts as determined by the Member and may be in cash or any type of property. The Member shall not be required to make any Capital Contributions to the Company other than the Initial Capital Contribution.

 

SECTION 2.3. Member Loans . Loans by the Member to the Company shall not be considered additional contributions to the capital of the Company unless otherwise agreed by the Member.

 

SECTION 2.4. Distributions . Distributions with respect to the Membership Interest shall be made in accordance with Article VI.

 

SECTION 2.5. Certificate for Membership Interest . The Membership Interest of the Member may be represented by a certificate. The exact contents of any such certificate shall be determined by the Member.

 

SECTION 2.6. Capital and Capital Account .

 

(a) No interest shall be paid on any Capital Contribution.

 

(b) A capital account (the “ Capital Account ”) shall be established and maintained on behalf of the Member.

 

(c) The Member shall not receive out of Company property any part of its Capital Contributions until all liabilities of the Company, except liabilities to the Member on account of its Capital Contributions, have been paid or unless there remains property of the Company sufficient to pay them.

 

2



 

SECTION 2.7. Limitation on Liability . The Member shall not be liable under a judgment, decree or order of a court, or in any other manner, for a debt, obligation or liability of the Company, except as provided by law or as specifically provided otherwise herein. The Member shall not be required to loan any funds to the Company. The Member shall not be required to make any contribution to the Company by reason of any negative balance in the Member’s Capital Account, nor shall any negative balance in the Member’s Capital Account create any liability on the part of the Member to any third party.

 

SECTION 2.8. Bankruptcy or Dissolution of Member . The occurrence of any of the events specified in Section 18-304(a)(1) through (6) or 18-304(b) of the Act shall not result in the Member ceasing to be a member of the Company.

 

ARTICLE III

 

Management and Control of Business

 

SECTION 3.1. Management by Directors . Management of the Company shall be vested in the Board of Directors, and all powers of the Company shall be exercised by or under the authority of, and the business and affairs of the Company shall be managed under the direction of, the Board of Directors, unless otherwise provided in the Act, the Certificate or this Agreement. Unless otherwise expressly provided in this Agreement, so long as two or three directors constitute the entire board such management authority and powers shall be exercised only with the agreement of any two directors.

 

(a) The number of directors of the Company shall be determined from time to time by resolution of the directors; provided, however, that no decrease in the number of directors shall shorten the term of an incumbent director. Each director shall hold office for the term for which he is elected and thereafter until his successor shall have been elected and qualified, or until his earlier death, resignation or removal. Directors need not be residents of the State of Delaware. The initial directors of the Company shall be Messrs. Timothy A.R. Duncanson, Anthony Munk and Travis Reid.

 

(b) Any vacancy occurring in the directors or a director position to be filled by reason of an increase in the number of directors may be filled by the Member. Any director may resign at any time. Such resignation shall be made in writing and shall take effect at the time specified therein, or if no time be specified, at the time of its receipt by the remaining directors. The acceptance of a resignation shall not be necessary to make it effective, unless expressly so provided in the resignation.

 

SECTION 3.2. Meetings of Directors .

 

(a) Meetings of the directors may be held each year on such dates and in such place or places within the United States as the directors may determine. No notice of such meetings shall be required.

 

(b) Subject to the applicable laws of the State of Delaware, any action required or permitted to be taken at a director’s meeting may be taken without a meeting if the action is taken by the requisite number of directors entitled to vote on the action. The action must be evidenced by one or more written consents describing the action to be taken, signed by the directors entitled to vote on the action, and delivered to the Company for inclusion in the minutes.

 

(c) Any or all directors may participate in any directors’ meetings by, or through the use of, any means of communication by which all directors participating may simultaneously hear each other during the meeting. A director so participating is deemed to be present in person at the meeting.

 

SECTION 3.3. Liability and Indemnification .

 

(a) The directors shall not be liable, responsible or accountable, in damages or otherwise, to the Company for any act performed by such director with respect to Company matters, except for fraud, gross negligence or an intentional breach of this Agreement.

 

(b) The Company shall indemnify the director for any act performed by such director with respect to Company matters, except for fraud, gross negligence or an intentional breach of this Agreement by such person.

 

ARTICLE IV

 

Officers

 

SECTION 4.1. Officers . The directors may elect officers at any directors’ meeting. The officers of the Company, if deemed necessary or appropriate by the directors, shall be a president, vice president, secretary and treasurer, and may be such other officers as the directors shall elect from time to time. Each officer shall hold office for the term for which he is elected until his successor has been elected. Each officer shall perform such duties as shall be authorized by the directors.

 

3



 

Any individual may hold any number of offices. No officer need be a resident of the State of Delaware or citizen or resident of the United States. Any officer elected may be removed by any director whenever it is judged to be in the best interests of the Company.

 

SECTION 4.2. Assistant Officers . Assistant officers may be elected by the directors at any time. No assistant officer need be a resident of the State of Delaware or citizen or resident of the United States. Each assistant officer shall perform such duties as shall be delegated by the officer for whom the assistant holds office to assist. Any assistant officer may be removed by any director at any time.

 

ARTICLE V

 

Accounting and Records

 

SECTION 5.1. Records and Accounting . The books and records of the Company shall be kept, and the financial position and the results of its operations recorded, at the expense of the Company in accordance with the accounting methods elected to be followed by the Company for Federal income tax purposes. The books and records of the Company shall reflect all Company transactions and shall be appropriate and adequate for the Company’s business. The fiscal year of the Company for financial reporting and for federal income tax purposes shall end on December 31 of each year.

 

SECTION 5.2. Access to Accounting Records . All books and records of the Company shall be maintained at any office of the Company or at the Company’s principal place of business, and the Member and the Member’s duly authorized representative shall have access to them at such office of the Company and the right to inspect and copy them at reasonable times.

 

SECTION 5.3. Income Tax Status and Elections . The Company shall be treated as a sole proprietorship of the Member for Federal and other income tax purposes consistent with Treasury Regulation Sections 301.7701-2(c)(2)(i) and 301.7701-3(b)(ii) and shall not make any elections for Federal income tax purposes inconsistent therewith.

 

SECTION 5.4. Other Records . The Company shall maintain records at the principal office of the Company or such other place as the Member may determine which shall include the following:

 

(a) the Capital Account of the Member and the Membership Interest of the Member;

 

(b) a current list of the full name and last known business or mailing address of the Member;

 

(c) a copy of the Certificate of the Company and all amendments thereto; and

 

(d) copies of the Company’s currently effective written Agreement, copies of any writings permitted or required with respect to the Member’s obligation to contribute cash, property or services to the Company, and copies of any financial statements of the Company for the three most recent fiscal years.

 

ARTICLE VI

 

Allocations; Distributions and Interests

 

SECTION 6.1. Distributions . Subject to Section 18-607 of the Act, Distributions of cash and other assets shall be made to the Member from time to time as determined by the Member.

 

SECTION 6.2. Allocation of Profit or Loss . Profits and losses, and each item of Company income, gain, loss, deduction and tax preference with respect thereto, for each fiscal year (or shorter period in respect of which such items are to be allocated) shall be allocated to the Member, consistent with the characterization of the Company as a sole proprietorship of the Member pursuant to Section 5.3.

 

SECTION 6.3. Distributions and Allocations upon Liquidation . Upon liquidation of the Company (or the Member’s Membership Interest), liquidating distributions will be made pursuant to Section 6.1 and in accordance with the positive Capital Account balance of the Member as of the date of liquidation, as determined after taking into account all Capital Account adjustments for the Company’s taxable year during which the liquidation occurs.

 

4



 

ARTICLE VII

 

Changes in Membership

 

SECTION 7.1. No Transfers . The Member may not, directly or indirectly, sell, assign, transfer, give, hypothecate, pledge, encumber or otherwise dispose of all or any portion of its interest as a Member of the Company, or grant or assign any participation in its right to receive Distributions or allocations of profits or losses in respect thereof, whether voluntarily or by operation of law.

 

ARTICLE VIII

 

Dissolution

 

SECTION 8.1. Events of Dissolution . The Company shall be dissolved in accordance with the Act.

 

SECTION 8.2. Effect of Dissolution . Upon dissolution, the Company shall not be terminated and shall continue until a winding up of the affairs of the Company is completed and a certificate of dissolution has been issued by the Secretary of State of the State of Delaware.

 

SECTION 8.3. Procedure for Dissolution . If the Company is dissolved, the Member shall wind up the Company’s affairs. On winding up of the Company, 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.

 

SECTION 8.4. Filing of Certificate of Cancellation . If the Company is dissolved, upon completion of the winding up of the Company, the Member shall promptly file a Certificate of Cancellation with the office of the Delaware Secretary of State.

 

ARTICLE IX

 

Miscellaneous

 

SECTION 9.1. Complete Agreement . This Agreement and the Certificate constitute the complete and exclusive statement of the Member, and replace and supersede all prior agreements and all prior written and oral statements by the Member with respect to the subject matter hereof. No representation, statement, condition or warranty not contained in this Agreement or the Certificate will be binding on the Member or have any force or effect whatsoever with respect to the subject matter hereof.

 

SECTION 9.2. Governing Law . This Agreement and the rights of the parties hereunder will be governed by, interpreted and enforced in accordance with the laws of the State of Delaware.

 

SECTION 9.3. Binding Effect . Subject to the provisions of this Agreement relating to transferability, this Agreement will be binding upon and inure to the benefit of the Member and its successors and assigns.

 

SECTION 9.4. Terms . Common nouns and pronouns will be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the person or persons, firm or corporation may in the context require.

 

SECTION 9.5. Headings . All headings herein are inserted only for convenience and ease of reference and are not to be considered in the construction or interpretation of any provision of this Agreement.

 

SECTION 9.6. Severability . If any provision of this Agreement is held to be illegal, invalid or unenforceable under the present or future laws effective during the term of this Agreement, such provision will be fully severable; this Agreement will be construed and enforced as if such illegal, invalid or unenforceable provision had never comprised a part of this Agreement, and the remaining provisions of this Agreement will remain in full force and effect and will not be affected by the illegal, invalid or unenforceable provision or by its severance from this Agreement. Furthermore, in lieu of such illegal, invalid or unenforceable provision, there will be added automatically as part of this Agreement a provision as similar in terms to such illegal, invalid or unenforceable provision as may be possible and be legal, valid and enforceable.

 

SECTION 9.7. Additional Documents and Acts . The Member agrees to execute and deliver such additional documents and instruments and to perform such additional acts as may be necessary or appropriate to effectuate, carry out and perform all of the terms, provisions and conditions of this Agreement and the transactions contemplated hereby.

 

5



 

SECTION 9.8. No Third-Party Beneficiary . This Agreement is made solely and specifically for the benefit of the party hereto and its successors and assigns subject to the express provisions hereof relating to successors and assigns, and no other person will have any rights, interest or claims hereunder or be entitled to any benefits under or on account of this Agreement as a third-party beneficiary or otherwise.

 

SECTION 9.9. Notices . Any notice to be given or to be served upon the Company or the Member in connection with this Agreement must be in writing and will be deemed to have been given and received when delivered to the address specified by the party to receive the notice. Such notices will be given to the Member at the address specified in Section 2.1(a) and to the Company at the address specified in Section 2.1 (b). The Member or the Company may, at any time by giving five days’ prior written notice to the other, designate any other address in substitution of the foregoing address to which such notice will be given.

 

SECTION 9.10. Amendments . All amendments to this Agreement must be in writing and signed by the Member.

 

[Remainder of page intentionally left blank.]

 

6



 

IN WITNESS WHEREOF, the Member has executed this Agreement to be effective as of the date and year first above written.

 

 

LOEWS CINEPLEX ENTERTAINMENT
CORPORATION

 

 

 

By:

 

/s/    J OHN C. MCBRIDE, JR.

 

 

Name:

John C. McBride, Jr.

 

 

Title:

SeniorVice President & General Counsel

 

 

7



 

EXHIBIT A

 

Member:

LOEWS CINEPLEX ENTERTAINMENT CORPORATION

 

 

Initial Capital Contribution:

$100.00

 

 

Taxpayer I.D. #54-2071339

 

 

8




Exhibit 3.8

 

AMENDMENT NO. 1 TO

 

LIMITED LIABILITY COMPANY AGREEMENT

 

OF

 

DOWNTOWN BOSTON CINEMAS, LLC

 

AMENDMENT NO. 1 TO LIMITED LIABILITY COMPANY AGREEMENT, dated as of December 18, 2000 (the “Amendment”), by and among Plitt Theatres, Inc. (the “ Sole Member ”) and Downtown Boston Cinemas, LLC (the “Company”).

 

WHEREAS, the Sole Member and the Company desire to amend that certain Limited Liability Company Agreement, dated as of October 28, 1999 (the “LLC Agreement”), by and between the Sole Member and the Company, in connection with the Company entering into that certain Amended and Restated Lease Agreement, dated as of December 18, 2000, between the Company, as tenant, and New Commonwealth Center Limited Partnership, as landlord.

 

Accordingly, in consideration of the mutual promises made herein, the parties hereto hereby agree as follows:

 

1. Section 2 of the LLC Agreement is hereby amended to read in its entirety as follows:

 

“2. Purpose . The Company has been organized for the sole purpose of entering into that certain Lease Agreement, dated as of October 29, 1999, between the Company, as tenant, and New Commonwealth Center Limited Partnership, as landlord (the “Landlord”) (as the same may be supplemented, amended and/or restated from time to time, including, without limitation, by that certain Amended and Restated Lease Agreement, dated as of December 18, 2000, between the Company and the Landlord, the “Lease Agreement”), and to conduct any lawful act or activity reasonably consistent with the operation of the Company’s business under and pursuant to the terms of the Lease Agreement, including, without limitation, any lawful act or activity involving or related to the construction, ownership and operation of motion picture theatres in any capacity in which such theatres may be lawfully operated or exploited.”

 

2. Governing Law . This Amendment shall be governed by, and construed in accordance with, the laws of the State of Delaware, without giving effect to conflicts of law principles of such State.

 

IN WITNESS WHEREOF, the undersigned have duly executed this Amendment as of the date first above written.

 

 

SOLE MEMBER :

 

 

 

PLITT THEATRES, INC.

 

 

 

By:

 

/s/    J OHN J. WALKER

 

 

Name:

John J. Walker

 

 

Title:

Senior Vice President and

 

 

 

Chief Financial Officer

 

 

 

 

 

 

COMPANY:

 

 

 

DOWNTOWN BOSTON CINEMAS, LLC

 

 

 

By:

Plitt Theatres, Inc.

 

Its:

Sole Member

 

 

 

 

 

By:

 

/s/    J OSEPH SPARACIO

 

 

 

Name:

Joseph Sparacio

 

 

 

Title:

Vice President, Finance and

 

 

 

 

Controller

 

 

1



 

LIMITED LIABILITY COMPANY AGREEMENT

 

OF

 

DOWNTOWN BOSTON CINEMAS, LLC

 

LIMITED LIABILITY COMPANY AGREEMENT, dated as of October 28, 1999 by and among the party listed on Schedule A, attached hereto (the “ Sole Member ”) and the Company (as hereinafter defined).

 

Preliminary Statement

 

The Sole Member desires to form a limited liability company (the “ Company ”) under the Delaware Limited Liability Company Act as amended from time to time (the “ Act ”).

 

Accordingly, in consideration of the mutual promises made herein, the parties hereto hereby agree as follows:

 

1. Name . The name of the Company is “ Downtown Boston Cinemas, LLC ” or such other name determined by the Sole Member.

 

2. Purpose . The Company has been organized to conduct any lawful act or activity permitted under the Act including, without limitation, any lawful act or activity involving or related to the construction, ownership and operation of motion picture theatres.

 

3. Registered Office; Registered Agent . The registered office of the Company is set forth in the Certificate of Formation of the Company filed in the state of organization of the Company (the “ Certificate ”). The name and address of the registered agent of the Company for service of process on the Company is the registered office of the Company as set forth in the Certificate.

 

4. Sole Member . The name and the address of the Sole Member is set forth on Schedule A, attached hereto. The Sole Member shall be the sole managing member of the Company.

 

5. Management of the Company . The business and affairs of the Company shall be managed by the Sole Member, who shall have the exclusive power and authority, on behalf of the Company, to take any action of any kind not inconsistent with the provisions of this Agreement and the Act and to do anything and everything it deems necessary or appropriate to carry on the business and purposes of the Company, including, without limitation, to designate such bank or banks as it shall deem appropriate as a depositary or depositaries for the funds of the Company; to designate signatories to execute checks and other documents on behalf of the Company with respect to such accounts; and to sell, pledge, encumber or in any way alienate or dispose of all or any part of the property and assets of the Company. There shall not be a “manager” (within the meaning of the Act) of the Company. The Sole Member is, to the extent of its rights and powers set forth in this Agreement and the Act, an agent of the Company for the purpose of the Company’s business, and (i) the actions of the Sole Member taken in accordance with such rights and powers shall bind the Company and (ii) the officers of the Sole Member are authorized and directed to execute and deliver, in the name and on behalf of the Company, under its corporate seal or otherwise, any and all certificates, agreements, undertakings, authorizations, and other instruments or documents as shall be necessary or appropriate to carry out the intent and accomplish the purposes of this paragraph.

 

6. Dissolution . The Company shall be dissolved and its affairs shall be wound up in accordance with the Act upon the earlier to occur of: (a) the written action taken by the Sole Member; (b) the event or action or period of time specified in the Certificate, if any; or (c) upon any event or action causing dissolution of the Company specified in the Act.

 

7. Initial Capital Contribution; Percentage Interests . Simultaneously herewith, the Sole Member shall make a capital contribution to the Company in the amount set forth with respect to it in Schedule A, attached hereto. Unless otherwise specified by Schedule A, attached hereto, the percentage interest of the Sole Member in the Company shall be equal to 100%.

 

8. Additional Contributions . The Sole Member shall not have any obligation to make additional capital contributions to the Company.

 

9. Tax Matters . The Sole Member intends that the Company be disregarded as an entity separate from its owner for Federal income tax purposes.

 

10. Distributions . Distributions shall be made to the Sole Member at the times and in the aggregate amounts determined by the Sole Member.

 

2



 

11. Liability of the Sole Member . The Sole Member shall not have any liability for the obligations or liabilities of the Company except to the extent expressly provided in the Act.

 

12. Benefits of Agreement . None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditor of the Company or of the Sole Member.

 

13. Governing Law . This Agreement shall be governed by, and construed in accordance with, the laws of the State of Delaware, without giving effect to conflicts of law principles of such State.

 

14. Amendments . This Agreement may be amended only by written instrument executed by the Sole Member.

 

IN WITNESS WHEREOF, the undersigned have duly executed this Limited Liability Company Agreement as of the date first above written.

 

 

SOLE MEMBER:

 

 

 

PLITT THEATRES, INC.

 

 

 

By:

 

/s/    J OHN J. WALKER

 

 

Name:

John J. Walker

 

 

Title:

Senior Vice President and

 

 

 

Chief Financial Officer

 

 

 

 

 

 

COMPANY:

 

 

 

DOWNTOWN BOSTON CINEMAS, LLC

 

 

 

By:

Plitt Theatres, Inc.

 

Its:

Sole Member

 

 

 

 

 

By:

 

/s/    J OSEPH SPARACIO

 

 

 

Name:

Joseph Sparacio

 

 

 

Title:

Vice President, Finance and

 

 

 

 

Controller

 

 

3



 

Schedule A

 

Sole Member:

 

Contribution:

 

 

 

 

 

Plitt Theatres, Inc.

 

$

100.00

 

 

4


 



Exhibit 3.9

 

LIMITED LIABILITY COMPANY AGREEMENT

 

OF

 

GATEWAY CINEMAS, LLC

 

LIMITED LIABILITY COMPANY AGREEMENT, dated as of October 25, 2004 by and among the party listed on Schedule A, attached hereto (the “ Sole Member ”) and the Company (as hereinafter defined).

 

Preliminary Statement

 

The Sole Member desires to form a limited liability company (the “ Company ”) under the Delaware Limited Liability Company Act as amended from time to time (the “ Act ”).

 

Accordingly, in consideration of the mutual promises made herein, the parties hereto hereby agree as follows:

 

1. Name . The name of the Company is “ Gateway Cinemas, LLC ” or such other name determined by the Sole Member.

 

2. Purpose . The Company has been organized to conduct any lawful act or activity permitted under the Act including, without limitation, any lawful act or activity involving or related to the construction, ownership and operation of motion picture theatres.

 

3. Registered Office; Registered Agent . The registered office of the Company is set forth in the Certificate of Formation of the Company filed in the state of organization of the Company (the “ Certificate ”). The name and address of the registered agent of the Company for service of process on the Company is the registered office of the Company as set forth in the Certificate.

 

4. Sole Member . The name and the address of the Sole Member is set forth on Schedule A, attached hereto. The Sole Member shall be the sole managing member of the Company.

 

5. Management of the Company . The business and affairs of the Company shall be managed by the Sole Member, who shall have the exclusive power and authority, on behalf of the Company, to take any action of any kind not inconsistent with the provisions of this Agreement and the Act and to do anything and everything it deems necessary or appropriate to carry on the business and purposes of the Company, including, without limitation, to designate such bank or banks as it shall deem appropriate as a depositary or depositaries for the funds of the Company; to designate signatories to execute checks and other documents on behalf of the Company with respect to such accounts; and to sell, pledge, encumber or in any way alienate or dispose of all or any part of the property and assets of the Company. There shall not be a “manager” (within the meaning of the Act) of the Company. The Sole Member is, to the extent of its rights and powers set forth in this Agreement and the Act, an agent of the Company for the purpose of the Company’s business, and (i) the actions of the Sole Member taken in accordance with such rights and powers shall bind the Company and (ii) the officers of the Sole Member are authorized and directed to execute and deliver, in the name and on behalf of the Company, under its corporate seal or otherwise, any and all certificates, agreements, undertakings, authorizations, and other instruments or documents as shall be necessary or appropriate to carry out the intent and accomplish the purposes of this paragraph.

 

6. Dissolution . The Company shall be dissolved and its affairs shall be wound up in accordance with the Act upon the earlier to occur of: (a) the written action taken by the Sole Member; (b) the event or action or period of time specified in the Certificate, if any; or (c) upon any event or action causing dissolution of the Company specified in the Act.

 

7. Initial Capital Contribution; Percentage Interests . Simultaneously herewith, the Sole Member shall make a capital contribution to the Company in the amount set forth with respect to it in Schedule A, attached hereto. Unless otherwise specified by Schedule A, attached hereto, the percentage interest of the Sole Member in the Company shall be equal to 100%.

 

8. Additional Contributions . The Sole Member shall not have any obligation to make additional capital contributions to the Company.

 

9. Tax Matters . The Sole Member intends that the Company be disregarded as an entity separate from its owner for Federal income tax purposes.

 

10. Distributions . Distributions shall be made to the Sole Member at the times and in the aggregate amounts determined by the Sole Member.

 

1



 

11. Liability of the Sole Member . The Sole Member shall not have any liability for the obligations or liabilities of the Company except to the extent expressly provided in the Act.

 

12 Benefits of Agreement . None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditor of the Company or of the Sole Member.

 

13. Governing Law . This Agreement shall be governed by, and construed in accordance with, the laws of the State of Delaware, without giving effect to conflicts of law principles of such State.

 

14. Amendments . This Agreement may be amended only by written instrument executed by the Sole Member.

 

IN WITNESS WHEREOF, the undersigned have duly executed this Limited Liability Company Agreement as of the date first above written.

 

 

SOLE MEMBER :

 

 

 

RKO CENTURY WARNER THEATRES, INC.

 

 

 

By:

 

 

 

 

Name:

Michael Politi

 

 

Title:

Senior Vice President and Secretary

 

 

 

 

 

 

COMPANY :

 

 

 

GATEWAY CINEMAS, LLC

 

 

 

By:

RKO Century Warner Theatres, Inc.

 

Its:

Sole Member

 

 

 

 

 

By:

 

 

 

 

 

Name:

Michael Politi

 

 

 

Title:

Senior Vice President and Secretary

 

 

2



 

Schedule A

 

Sole Member:

 

Contribution:

 

 

 

 

 

RKO Century Warner Theatres, Inc.

 

$

100.00

 

 

3




Exhibit 3.10

 

LIMITED LIABILITY COMPANY AGREEMENT

 

OF

 

LOEWS NORTH VERSAILLES CINEMAS, LLC

 

LIMITED LIABILITY COMPANY AGREEMENT, dated as of October 28, 1999 by and among the party listed on Schedule A, attached hereto (the “ Sole Member ”) and the Company (as hereinafter defined).

 

Preliminary Statement

 

The Sole Member desires to form a limited liability company (the “ Company ”) under the Delaware Limited Liability Company Act as amended from time to time (the “ Act ”).

 

Accordingly, in consideration of the mutual promises made herein, the parties hereto hereby agree as follows:

 

1. Name . The name of the Company is “ Loews North Versailles Cinemas, LLC ” or such other name determined by the Sole Member.

 

2. Purpose . The Company has been organized to conduct any lawful act or activity permitted under the Act including, without limitation, any lawful act or activity involving or related to the construction, ownership and operation of motion picture theatres.

 

3. Registered Office; Registered Agent . The registered office of the Company is set forth in the Certificate of Formation of the Company filed in the state of organization of the Company (the “ Certificate ”). The name and address of the registered agent of the Company for service of process on the Company is the registered office of the Company as set forth in the Certificate.

 

4. Sole Member . The name and the address of the Sole Member is set forth on Schedule A, attached hereto. The Sole Member shall be the sole managing member of the Company.

 

5. Management of the Company . The business and affairs of the Company shall be managed by the Sole Member, who shall have the exclusive power and authority, on behalf of the Company, to take any action of any kind not inconsistent with the provisions of this Agreement and the Act and to do anything and everything it deems necessary or appropriate to carry on the business and purposes of the Company, including, without limitation, to designate such bank or banks as it shall deem appropriate as a depositary or depositaries for the funds of the Company; to designate signatories to execute checks and other documents on behalf of the Company with respect to such accounts; and to sell, pledge, encumber or in any way alienate or dispose of all or any part of the property and assets of the Company. There shall not be a “manager” (within the meaning of the Act) of the Company. The Sole Member is, to the extent of its rights and powers set forth in this Agreement and the Act, an agent of the Company for the purpose of the Company’s business, and (i) the actions of the Sole Member taken in accordance with such rights and powers shall bind the Company and (ii) the officers of the Sole Member are authorized and directed to execute and deliver, in the name and on behalf of the Company, under its corporate seal or otherwise, any and all certificates, agreements, undertakings, authorizations, and other instruments or documents as shall be necessary or appropriate to carry out the intent and accomplish the purposes of this paragraph.

 

6. Dissolution . The Company shall be dissolved and its affairs shall be wound up in accordance with the Act upon the earlier to occur of: (a) the written action taken by the Sole Member; (b) the event or action or period of time specified in the Certificate, if any; or (c) upon any event or action causing dissolution of the Company specified in the Act.

 

7. Initial Capital Contribution; Percentage Interests . Simultaneously herewith, the Sole Member shall make a capital contribution to the Company in the amount set forth with respect to it in Schedule A, attached hereto. Unless otherwise specified by Schedule A, attached hereto, the percentage interest of the Sole Member in the Company shall be equal to 100%.

 

8. Additional Contributions . The Sole Member shall not have any obligation to make additional capital contributions to the Company.

 

9. Tax Matters . The Sole Member intends that the Company be disregarded as an entity separate from its owner for Federal income tax purposes.

 

10. Distributions . Distributions shall be made to the Sole Member at the times and in the aggregate amounts determined by the Sole Member.

 

1



 

11. Liability of the Sole Member . The Sole Member shall not have any liability for the obligations or liabilities of the Company except to the extent expressly provided in the Act.

 

12 Benefits of Agreement . None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditor of the Company or of the Sole Member.

 

13. Governing Law . This Agreement shall be governed by, and construed in accordance with, the laws of the State of Delaware, without giving effect to conflicts of law principles of such State.

 

14. Amendments . This Agreement may be amended only by written instrument executed by the Sole Member.

 

IN WITNESS WHEREOF, the undersigned have duly executed this Limited Liability Company Agreement as of the date first above written.

 

 

SOLE MEMBER :

 

 

 

PLITT THEATRES, INC.

 

 

 

By:

 

 

 

 

Name:

John J. Walker

 

 

Title:

Senior Vice President and

 

 

 

Chief Financial Officer

 

 

 

 

COMPANY :

 

 

 

LOEWS NORTH VERSAILLES CINEMAS, LLC

 

 

 

By:

Plitt Theatres, Inc.

 

Its:

Sole Member

 

 

 

 

 

By:

 

 

 

 

 

Name:

Joseph Sparacio

 

 

 

Title:

Vice President, Finance and
Controller

 

 

2



 

Schedule A

 

Sole Member:

 

Contribution:

 

Plitt Theatres, Inc.

 

$

100.00

 

 

3




Exhibit 3.11

 

LIMITED LIABILITY COMPANY AGREEMENT

 

OF

 

LOEWS PLAINVILLE CINEMAS, LLC

 

LIMITED LIABILITY COMPANY AGREEMENT, dated as of October 28, 1999 by and among the party listed on Schedule A, attached hereto (the “ Sole Member ”) and the Company (as hereinafter defined).

 

Preliminary Statement

 

The Sole Member desires to form a limited liability company (the “ Company ”) under the Delaware Limited Liability Company Act as amended from time to time (the “ Act ”).

 

Accordingly, in consideration of the mutual promises made herein, the parties hereto hereby agree as follows:

 

1. Name . The name of the Company is “ Loews Plainville Cinemas, LLC ” or such other name determined by the Sole Member.

 

2. Purpose . The Company has been organized to conduct any lawful act or activity permitted under the Act including, without limitation, any lawful act or activity involving or related to the construction, ownership and operation of motion picture theatres.

 

3. Registered Office; Registered Agent . The registered office of the Company is set forth in the Certificate of Formation of the Company filed in the state of organization of the Company (the “ Certificate ”). The name and address of the registered agent of the Company for service of process on the Company is the registered office of the Company as set forth in the Certificate.

 

4. Sole Member . The name and the address of the Sole Member is set forth on Schedule A, attached hereto. The Sole Member shall be the sole managing member of the Company.

 

5. Management of the Company . The business and affairs of the Company shall be managed by the Sole Member, who shall have the exclusive power and authority, on behalf of the Company, to take any action of any kind not inconsistent with the provisions of this Agreement and the Act and to do anything and everything it deems necessary or appropriate to carry on the business and purposes of the Company, including, without limitation, to designate such bank or banks as it shall deem appropriate as a depositary or depositaries for the funds of the Company; to designate signatories to execute checks and other documents on behalf of the Company with respect to such accounts; and to sell, pledge, encumber or in any way alienate or dispose of all or any part of the property and assets of the Company. There shall not be a “manager” (within the meaning of the Act) of the Company. The Sole Member is, to the extent of its rights and powers set forth in this Agreement and the Act, an agent of the Company for the purpose of the Company’s business, and (i) the actions of the Sole Member taken in accordance with such rights and powers shall bind the Company and (ii) the officers of the Sole Member are authorized and directed to execute and deliver, in the name and on behalf of the Company, under its corporate seal or otherwise, any and all certificates, agreements, undertakings, authorizations, and other instruments or documents as shall be necessary or appropriate to carry out the intent and accomplish the purposes of this paragraph.

 

6. Dissolution . The Company shall be dissolved and its affairs shall be wound up in accordance with the Act upon the earlier to occur of: (a) the written action taken by the Sole Member; (b) the event or action or period of time specified in the Certificate, if any; or (c) upon any event or action causing dissolution of the Company specified in the Act.

 

7. Initial Capital Contribution; Percentage Interests . Simultaneously herewith, the Sole Member shall make a capital contribution to the Company in the amount set forth with respect to it in Schedule A, attached hereto. Unless otherwise specified by Schedule A, attached hereto, the percentage interest of the Sole Member in the Company shall be equal to 100%.

 

8. Additional Contributions . The Sole Member shall not have any obligation to make additional capital contributions to the Company.

 

9. Tax Matters . The Sole Member intends that the Company be disregarded as an entity separate from its owner for Federal income tax purposes.

 

10. Distributions . Distributions shall be made to the Sole Member at the times and in the aggregate amounts determined by the Sole Member.

 

1



 

11. Liability of the Sole Member . The Sole Member shall not have any liability for the obligations or liabilities of the Company except to the extent expressly provided in the Act.

 

12. Benefits of Agreement . None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditor of the Company or of the Sole Member.

 

13. Governing Law . This Agreement shall be governed by, and construed in accordance with, the laws of the State of Delaware, without giving effect to conflicts of law principles of such State.

 

14. Amendments . This Agreement may be amended only by written instrument executed by the Sole Member.

 

IN WITNESS WHEREOF, the undersigned have duly executed this Limited Liability Company Agreement as of the date first above written.

 

 

SOLE MEMBER :

 

 

 

 

 

PLITT THEATRES, INC.

 

 

 

 

 

By:

 

 

 

 

Name:

John J. Walker

 

 

 

Title:

Senior Vice President and

 

 

 

 

Chief Financial Officer

 

 

 

 

 

 

COMPANY :

 

 

 

 

 

LOEWS PLAINVILLE CINEMAS, LLC

 

 

 

 

 

By:

Plitt Theatres, Inc.

 

 

Its:

Sole Member

 

 

 

 

 

 

 

By:

 

 

 

 

Name:

Joseph Sparacio

 

 

 

Title:

Vice President, Finance and
Controller

 

 

2



 

Schedule A

 

Sole Member:

 

Contribution:

 

Plitt Theatres, Inc.

 

$

100.00

 

 

3


 



Exhibit 3.12

 

LIMITED LIABILITY COMPANY AGREEMENT

 

OF

 

METHUEN CINEMAS, LLC

 

LIMITED LIABILITY COMPANY AGREEMENT, dated as of November 23, 1999 by and among the party listed on Schedule A, attached hereto (the “ Sole Member ”) and the Company (as hereinafter defined).

 

Preliminary Statement

 

The Sole Member desires to form a limited liability company (the “ Company ”) under the Delaware Limited Liability Company Act as amended from time to time (the “ Act ”).

 

Accordingly, in consideration of the mutual promises made herein, the parties hereto hereby agree as follows:

 

1. Name . The name of the Company is “ Methuen Cinemas, LLC ” or such other name determined by the Sole Member.

 

2. Purpose . The Company has been organized to conduct any lawful act or activity permitted under the Act including, without limitation, any lawful act or activity involving or related to the construction, ownership and operation of motion picture theatres.

 

3. Registered Office; Registered Agent . The registered office of the Company is set forth in the Certificate of Formation of the Company filed in the state of organization of the Company (the “ Certificate ”). The name and address of the registered agent of the Company for service of process on the Company is the registered office of the Company as set forth in the Certificate.

 

4. Sole Member . The name and the address of the Sole Member is set forth on Schedule A, attached hereto. The Sole Member shall be the sole managing member of the Company.

 

5. Management of the Company . The business and affairs of the Company shall be managed by the Sole Member, who shall have the exclusive power and authority, on behalf of the Company, to take any action of any kind not inconsistent with the provisions of this Agreement and the Act and to do anything and everything it deems necessary or appropriate to carry on the business and purposes of the Company, including, without limitation, to designate such bank or banks as it shall deem appropriate as a depositary or depositaries for the funds of the Company; to designate signatories to execute checks and other documents on behalf of the Company with respect to such accounts; and to sell, pledge, encumber or in any way alienate or dispose of all or any part of the property and assets of the Company. There shall not be a “manager” (within the meaning of the Act) of the Company. The Sole Member is, to the extent of its rights and powers set forth in this Agreement and the Act, an agent of the Company for the purpose of the Company’s business, and (i) the actions of the Sole Member taken in accordance with such rights and powers shall bind the Company and (ii) the officers of the Sole Member are authorized and directed to execute and deliver, in the name and on behalf of the Company, under its corporate seal or otherwise, any and all certificates, agreements, undertakings, authorizations, and other instruments or documents as shall be necessary or appropriate to carry out the intent and accomplish the purposes of this paragraph.

 

6. Dissolution . The Company shall be dissolved and its affairs shall be wound up in accordance with the Act upon the earlier to occur of: (a) the written action taken by the Sole Member; (b) the event or action or period of time specified in the Certificate, if any; or (c) upon any event or action causing dissolution of the Company specified in the Act.

 

7. Initial Capital Contribution; Percentage Interests . Simultaneously herewith, the Sole Member shall make a capital contribution to the Company in the amount set forth with respect to it in Schedule A, attached hereto. Unless otherwise specified by Schedule A, attached hereto, the percentage interest of the Sole Member in the Company shall be equal to 100%.

 

8. Additional Contributions . The Sole Member shall not have any obligation to make additional capital contributions to the Company.

 

9. Tax Matters . The Sole Member intends that the Company be disregarded as an entity separate from its owner for Federal income tax purposes.

 

10. Distributions . Distributions shall be made to the Sole Member at the times and in the aggregate amounts determined by the Sole Member.

 

1



 

11. Liability of the Sole Member . The Sole Member shall not have any liability for the obligations or liabilities of the Company except to the extent expressly provided in the Act.

 

12. Benefits of Agreement . None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditor of the Company or of the Sole Member.

 

13. Governing Law . This Agreement shall be governed by, and construed in accordance with, the laws of the State of Delaware, without giving effect to conflicts of law principles of such State.

 

14. Amendments . This Agreement may be amended only by written instrument executed by the Sole Member.

 

IN WITNESS WHEREOF, the undersigned have duly executed this Limited Liability Company Agreement as of the date first above written.

 

 

SOLE MEMBER :

 

 

 

PLITT THEATRES, INC.

 

 

 

By:

 

 

 

Name:

John J. Walker

 

 

Title:

Senior Vice President and

 

 

 

Chief Financial Officer

 

 

 

 

COMPANY :

 

 

 

METHUEN CINEMAS, LLC

 

 

 

By:

Plitt Theatres, Inc.

 

Its:

Sole Member

 

 

 

 

 

By:

 

 

 

 

Name:

Joseph Sparacio

 

 

 

Title:

Vice President, Finance and
Controller

 

 

2



 

Schedule A

 

Sole Member:

 

Contribution:

 

Plitt Theatres, Inc.

 

$

100.00

 

 

3




Exhibit 3.13

 

LIMITED LIABILITY COMPANY AGREEMENT

 

OF

 

OHIO CINEMAS, LLC

 

LIMITED LIABILITY COMPANY AGREEMENT, dated as of November 23, 1999 by and among the party listed on Schedule A, attached hereto (the “ Sole Member ”) and the Company (as hereinafter defined).

 

Preliminary Statement

 

The Sole Member desires to form a limited liability company (the “ Company ”) under the Delaware Limited Liability Company Act as amended from time to time (the “ Act ”).

 

Accordingly, in consideration of the mutual promises made herein, the parties hereto hereby agree as follows:

 

1. Name . The name of the Company is “ Ohio Cinemas, LLC ” or such other name determined by the Sole Member.

 

2. Purpose . The Company has been organized to conduct any lawful act or activity permitted under the Act including, without limitation, any lawful act or activity involving or related to the construction, ownership and operation of motion picture theatres.

 

3. Registered Office; Registered Agent . The registered office of the Company is set forth in the Certificate of Formation of the Company filed in the state of organization of the Company (the “ Certificate ”). The name and address of the registered agent of the Company for service of process on the Company is the registered office of the Company as set forth in the Certificate.

 

4. Sole Member . The name and the address of the Sole Member is set forth on Schedule A, attached hereto. The Sole Member shall be the sole managing member of the Company.

 

5. Management of the Company . The business and affairs of the Company shall be managed by the Sole Member, who shall have the exclusive power and authority, on behalf of the Company, to take any action of any kind not inconsistent with the provisions of this Agreement and the Act and to do anything and everything it deems necessary or appropriate to carry on the business and purposes of the Company, including, without limitation, to designate such bank or banks as it shall deem appropriate as a depositary or depositaries for the funds of the Company; to designate signatories to execute checks and other documents on behalf of the Company with respect to such accounts; and to sell, pledge, encumber or in any way alienate or dispose of all or any part of the property and assets of the Company. There shall not be a “manager” (within the meaning of the Act) of the Company. The Sole Member is, to the extent of its rights and powers set forth in this Agreement and the Act, an agent of the Company for the purpose of the Company’s business, and (i) the actions of the Sole Member taken in accordance with such rights and powers shall bind the Company and (ii) the officers of the Sole Member are authorized and directed to execute and deliver, in the name and on behalf of the Company, under its corporate seal or otherwise, any and all certificates, agreements, undertakings, authorizations, and other instruments or documents as shall be necessary or appropriate to carry out the intent and accomplish the purposes of this paragraph.

 

6. Dissolution . The Company shall be dissolved and its affairs shall be wound up in accordance with the Act upon the earlier to occur of: (a) the written action taken by the Sole Member; (b) the event or action or period of time specified in the Certificate, if any; or (c) upon any event or action causing dissolution of the Company specified in the Act.

 

7. Initial Capital Contribution; Percentage Interests . Simultaneously herewith, the Sole Member shall make a capital contribution to the Company in the amount set forth with respect to it in Schedule A, attached hereto. Unless otherwise specified by Schedule A, attached hereto, the percentage interest of the Sole Member in the Company shall be equal to 100%.

 

8. Additional Contributions . The Sole Member shall not have any obligation to make additional capital contributions to the Company.

 

9. Tax Matters . The Sole Member intends that the Company be disregarded as an entity separate from its owner for Federal income tax purposes.

 

10. Distributions . Distributions shall be made to the Sole Member at the times and in the aggregate amounts determined by the Sole Member.

 

1



 

11. Liability of the Sole Member . The Sole Member shall not have any liability for the obligations or liabilities of the Company except to the extent expressly provided in the Act.

 

12. Benefits of Agreement . None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditor of the Company or of the Sole Member.

 

13. Governing Law . This Agreement shall be governed by, and construed in accordance with, the laws of the State of Delaware, without giving effect to conflicts of law principles of such State.

 

14. Amendments . This Agreement may be amended only by written instrument executed by the Sole Member.

 

IN WITNESS WHEREOF, the undersigned have duly executed this Limited Liability Company Agreement as of the date first above written.

 

 

SOLE MEMBER :

 

 

 

PLITT THEATRES, INC.

 

 

 

By:

 

 

 

Name:

John J. Walker

 

 

Title:

Senior Vice President and

 

 

 

Chief Financial Officer

 

 

 

 

COMPANY :

 

 

 

OHIO CINEMAS, LLC

 

 

 

By:

Plitt Theatres, Inc.

 

Its:

Sole Member

 

 

 

 

 

By:

 

 

 

 

Name:

Joseph Sparacio

 

 

 

Title:

Vice President, Finance and
Controller

 

 

2



 

 

Schedule A

 

Sole Member:

 

Contribution:

 

Plitt Theatres, Inc.

 

$

100.00

 

 

3




Exhibit 3.14

 

LIMITED LIABILITY COMPANY AGREEMENT

 

OF

 

RICHMOND MALL CINEMAS, LLC

 

LIMITED LIABILITY COMPANY AGREEMENT, dated as of October 28, 1999 by and among the party listed on Schedule A, attached hereto (the “ Sole Member ”) and the Company (as hereinafter defined).

 

Preliminary Statement

 

The Sole Member desires to form a limited liability company (the “ Company ”) under the Delaware Limited Liability Company Act as amended from time to time (the “ Act ”).

 

Accordingly, in consideration of the mutual promises made herein, the parties hereto hereby agree as follows:

 

1. Name . The name of the Company is “ Richmond Mall Cinemas, LLC ” or such other name determined by the Sole Member.

 

2. Purpose . The Company has been organized to conduct any lawful act or activity permitted under the Act including, without limitation, any lawful act or activity involving or related to the construction, ownership and operation of motion picture theatres.

 

3. Registered Office; Registered Agent . The registered office of the Company is set forth in the Certificate of Formation of the Company filed in the state of organization of the Company (the “ Certificate ”). The name and address of the registered agent of the Company for service of process on the Company is the registered office of the Company as set forth in the Certificate.

 

4. Sole Member . The name and the address of the Sole Member is set forth on Schedule A, attached hereto. The Sole Member shall be the sole managing member of the Company.

 

5. Management of the Company . The business and affairs of the Company shall be managed by the Sole Member, who shall have the exclusive power and authority, on behalf of the Company, to take any action of any kind not inconsistent with the provisions of this Agreement and the Act and to do anything and everything it deems necessary or appropriate to carry on the business and purposes of the Company, including, without limitation, to designate such bank or banks as it shall deem appropriate as a depositary or depositaries for the funds of the Company; to designate signatories to execute checks and other documents on behalf of the Company with respect to such accounts; and to sell, pledge, encumber or in any way alienate or dispose of all or any part of the property and assets of the Company. There shall not be a “manager” (within the meaning of the Act) of the Company. The Sole Member is, to the extent of its rights and powers set forth in this Agreement and the Act, an agent of the Company for the purpose of the Company’s business, and (i) the actions of the Sole Member taken in accordance with such rights and powers shall bind the Company and (ii) the officers of the Sole Member are authorized and directed to execute and deliver, in the name and on behalf of the Company, under its corporate seal or otherwise, any and all certificates, agreements, undertakings, authorizations, and other instruments or documents as shall be necessary or appropriate to carry out the intent and accomplish the purposes of this paragraph.

 

6. Dissolution . The Company shall be dissolved and its affairs shall be wound up in accordance with the Act upon the earlier to occur of: (a) the written action taken by the Sole Member; (b) the event or action or period of time specified in the Certificate, if any; or (c) upon any event or action causing dissolution of the Company specified in the Act.

 

7. Initial Capital Contribution; Percentage Interests . Simultaneously herewith, the Sole Member shall make a capital contribution to the Company in the amount set forth with respect to it in Schedule A, attached hereto. Unless otherwise specified by Schedule A, attached hereto, the percentage interest of the Sole Member in the Company shall be equal to 100%.

 

8. Additional Contributions . The Sole Member shall not have any obligation to make additional capital contributions to the Company.

 

9. Tax Matters . The Sole Member intends that the Company be disregarded as an entity separate from its owner for Federal income tax purposes.

 

10. Distributions . Distributions shall be made to the Sole Member at the times and in the aggregate amounts determined by the Sole Member.

 

1



 

11. Liability of the Sole Member . The Sole Member shall not have any liability for the obligations or liabilities of the Company except to the extent expressly provided in the Act.

 

12. Benefits of Agreement . None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditor of the Company or of the Sole Member.

 

13. Governing Law . This Agreement shall be governed by, and construed in accordance with, the laws of the State of Delaware, without giving effect to conflicts of law principles of such State.

 

14. Amendments . This Agreement may be amended only by written instrument executed by the Sole Member.

 

IN WITNESS WHEREOF, the undersigned have duly executed this Limited Liability Company Agreement as of the date first above written.

 

 

SOLE MEMBER :

 

 

 

PLITT THEATRES, INC.

 

 

 

By:

 

 

 

Name:

John J. Walker

 

 

Title:

Senior Vice President and

 

 

 

Chief Financial Officer

 

 

 

 

 

 

COMPANY :

 

 

 

 

 

 

RICHMOND MALL CINEMAS, LLC

 

 

 

 

 

 

By:

Plitt Theatres, Inc.

 

 

Its:

Sole Member

 

 

 

 

 

 

 

By:

 

 

 

 

Name:

Joseph Sparacio

 

 

 

Title:

Vice President, Finance and
Controller

 

 

2



 

Schedule A

 

Sole Member:

 

Contribution:

 

Plitt Theatres, Inc.

 

$

100.00

 

 

3




Exhibit 3.15

 

LIMITED LIABILITY COMPANY AGREEMENT

 

OF

 

SPRINGFIELD CINEMAS, LLC

 

LIMITED LIABILITY COMPANY AGREEMENT, dated as of November 23, 1999 by and among the party listed on Schedule A, attached hereto (the “ Sole Member ”) and the Company (as hereinafter defined).

 

Preliminary Statement

 

The Sole Member desires to form a limited liability company (the “ Company ”) under the Delaware Limited Liability Company Act as amended from time to time (the “ Act ”).

 

Accordingly, in consideration of the mutual promises made herein, the parties hereto hereby agree as follows:

 

1. Name . The name of the Company is “ Springfield Cinemas, LLC ” or such other name determined by the Sole Member.

 

2. Purpose . The Company has been organized to conduct any lawful act or activity permitted under the Act including, without limitation, any lawful act or activity involving or related to the construction, ownership and operation of motion picture theatres.

 

3. Registered Office; Registered Agent . The registered office of the Company is set forth in the Certificate of Formation of the Company filed in the state of organization of the Company (the “ Certificate ”). The name and address of the registered agent of the Company for service of process on the Company is the registered office of the Company as set forth in the Certificate.

 

4. Sole Member . The name and the address of the Sole Member is set forth on Schedule A, attached hereto. The Sole Member shall be the sole managing member of the Company.

 

5. Management of the Company . The business and affairs of the Company shall be managed by the Sole Member, who shall have the exclusive power and authority, on behalf of the Company, to take any action of any kind not inconsistent with the provisions of this Agreement and the Act and to do anything and everything it deems necessary or appropriate to carry on the business and purposes of the Company, including, without limitation, to designate such bank or banks as it shall deem appropriate as a depositary or depositaries for the funds of the Company; to designate signatories to execute checks and other documents on behalf of the Company with respect to such accounts; and to sell, pledge, encumber or in any way alienate or dispose of all or any part of the property and assets of the Company. There shall not be a “manager” (within the meaning of the Act) of the Company. The Sole Member is, to the extent of its rights and powers set forth in this Agreement and the Act, an agent of the Company for the purpose of the Company’s business, and (i) the actions of the Sole Member taken in accordance with such rights and powers shall bind the Company and (ii) the officers of the Sole Member are authorized and directed to execute and deliver, in the name and on behalf of the Company, under its corporate seal or otherwise, any and all certificates, agreements, undertakings, authorizations, and other instruments or documents as shall be necessary or appropriate to carry out the intent and accomplish the purposes of this paragraph.

 

6. Dissolution . The Company shall be dissolved and its affairs shall be wound up in accordance with the Act upon the earlier to occur of: (a) the written action taken by the Sole Member; (b) the event or action or period of time specified in the Certificate, if any; or (c) upon any event or action causing dissolution of the Company specified in the Act.

 

7. Initial Capital Contribution; Percentage Interests . Simultaneously herewith, the Sole Member shall make a capital contribution to the Company in the amount set forth with respect to it in Schedule A, attached hereto. Unless otherwise specified by Schedule A, attached hereto, the percentage interest of the Sole Member in the Company shall be equal to 100%.

 

8. Additional Contributions . The Sole Member shall not have any obligation to make additional capital contributions to the Company.

 

9. Tax Matters . The Sole Member intends that the Company be disregarded as an entity separate from its owner for Federal income tax purposes.

 

10. Distributions . Distributions shall be made to the Sole Member at the times and in the aggregate amounts determined by the Sole Member.

 

1



 

11. Liability of the Sole Member . The Sole Member shall not have any liability for the obligations or liabilities of the Company except to the extent expressly provided in the Act.

 

12. Benefits of Agreement . None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditor of the Company or of the Sole Member.

 

13. Governing Law . This Agreement shall be governed by, and construed in accordance with, the laws of the State of Delaware, without giving effect to conflicts of law principles of such State.

 

14. Amendments . This Agreement may be amended only by written instrument executed by the Sole Member.

 

IN WITNESS WHEREOF, the undersigned have duly executed this Limited Liability Company Agreement as of the date first above written.

 

 

SOLE MEMBER :

 

 

 

PLITT THEATRES, INC.

 

 

 

By:

 

 

 

Name:

John J. Walker

 

 

Title:

Senior Vice President and

 

 

 

Chief Financial Officer

 

 

 

 

 

 

COMPANY :

 

 

 

 

 

 

SPRINGFIELD CINEMAS, LLC

 

 

 

 

 

 

By:

Plitt Theatres, Inc.

 

 

Its:

Sole Member

 

 

 

 

 

 

 

By:

 

 

 

 

Name:

Joseph Sparacio

 

 

 

Title:

Vice President, Finance and
Controller

 

 

2



 

Schedule A

 

Sole Member:

 

Contribution:

 

Plitt Theatres, Inc.

 

$

100.00

 

 

3


 



Exhibit 3.16

 

LIMITED LIABILITY COMPANY AGREEMENT

 

OF

 

WATERFRONT CINEMAS, LLC

 

LIMITED LIABILITY COMPANY AGREEMENT, dated as of July 10, 2000, by and among the party listed on Schedule A attached hereto (the “ Sole Member ”) and the Company (as hereinafter defined).

 

Preliminary Statement

 

The Sole Member desires to form a limited liability company (the “ Company ”) under the Delaware Limited Liability Company Act as amended from time to time (the “ Act ”).

 

Accordingly, in consideration of the mutual promises made herein, the parties hereto hereby agree as follows:

 

1. Name . The name of the Company is “ Waterfront Cinemas, LLC ” or such other name determined by the Sole Member.

 

2. Purpose . The Company has been organized to conduct any lawful act or activity permitted under the Act including, without limitation, any lawful act or activity involving or related to the construction, ownership and operation of motion picture theatres.

 

3. Registered Office; Registered Agent . The registered office of the Company is set forth in the Certificate of Formation of the Company filed in the state of organization of the Company (the “ Certificate ”). The name and address of the registered agent of the Company for service of process on the Company is the registered office of the Company as set forth in the Certificate.

 

4. Sole Member . The name and the address of the Sole Member is set forth on Schedule A, attached hereto. The Sole Member shall be the sole managing member of the Company.

 

5. Management of the Company . The business and affairs of the Company shall be managed by the Sole Member, who shall have the exclusive power and authority, on behalf of the Company, to take any action of any kind not inconsistent with the provisions of this Agreement and the Act and to do anything and everything it deems necessary or appropriate to carry on the business and purposes of the Company, including, without limitation, to designate such bank or banks as it shall deem appropriate as a depositary or depositaries for the funds of the Company; to designate signatories to execute checks and other documents on behalf of the Company with respect to such accounts; and to sell, pledge, encumber or in any way alienate or dispose of all or any part of the property and assets of the Company. There shall not be a “manager” (within the meaning of the Act) of the Company. The Sole Member is, to the extent of its rights and powers set forth in this Agreement and the Act, an agent of the Company for the purpose of the Company’s business, and (i) the actions of the Sole Member taken in accordance with such rights and powers shall bind the Company and (ii) the officers of the Sole Member are authorized and directed to execute and deliver, in the name and on behalf of the Company, under its corporate seal or otherwise, any and all certificates, agreements, undertakings, authorizations, and other instruments or documents as shall be necessary or appropriate to carry out the intent and accomplish the purposes of this paragraph.

 

6. Dissolution . The Company shall be dissolved and its affairs shall be wound up in accordance with the Act upon the earlier to occur of: (a) the written action taken by the Sole Member; (b) the event or action or period of time specified in the Certificate, if any; or (c) upon any event or action causing dissolution of the Company specified in the Act.

 

7. Initial Capital Contribution; Percentage Interests . Simultaneously herewith, the Sole Member shall make a capital contribution to the Company in the amount set forth with respect to it in Schedule A, attached hereto. Unless otherwise specified by Schedule A, attached hereto, the percentage interest of the Sole Member in the Company shall be equal to 100%.

 

8. Additional Contributions . The Sole Member shall not have any obligation to make additional capital contributions to the Company.

 

9. Tax Matters . The Sole Member intends that the Company be disregarded as an entity separate from its owner for Federal income tax purposes.

 

10. Distributions . Distributions shall be made to the Sole Member at the times and in the aggregate amounts determined by the Sole Member.

 

1



 

11. Liability of the Sole Member . The Sole Member shall not have any liability for the obligations or liabilities of the Company except to the extent expressly provided in the Act.

 

12. Benefits of Agreement . None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditor of the Company or of the Sole Member.

 

13. Governing Law . This Agreement shall be governed by, and construed in accordance with, the laws of the State of Delaware, without giving effect to conflicts of law principles of such State.

 

14. Amendments . This Agreement may be amended only by written instrument executed by the Sole Member.

 

IN WITNESS WHEREOF, the undersigned have duly executed this Limited Liability Company Agreement as of the date first above written.

 

 

 

SOLE MEMBER :

 

 

 

PLITT THEATRES, INC.

 

 

 

By:

 

 

 

Name:

John J. Walker

 

 

Title:

Senior Vice President and

 

 

 

Chief Financial Officer

 

 

 

 

 

 

COMPANY :

 

 

 

 

 

 

WATERFRONT CINEMAS, LLC

 

 

 

 

 

 

By:

Plitt Theatres, Inc.

 

 

Its:

Sole Member

 

 

 

 

 

 

 

By:

 

 

 

 

Name:

John C. McBride, Jr.

 

 

 

Title:

Senior Vice President and
General Counsel

 

 

2



 

Schedule A

 

Sole Member:

 

Contribution:

 

Plitt Theatres, Inc.

 

$

100.00

 

 

3




Exhibit 3.17

 

LIMITED LIABILITY COMPANY AGREEMENT

 

OF

 

LEWISVILLE CINEMAS, LLC

 

LIMITED LIABILITY COMPANY AGREEMENT, dated as of July 2, 2004 by and among the party listed on Schedule A, attached hereto (the “ Sole Member ”) and the Company (as hereinafter defined).

 

Preliminary Statement

 

The Sole Member desires to form a limited liability company (the “ Company ”) under the Delaware Limited Liability Company Act as amended from time to time (the “ Act ”).

 

Accordingly, in consideration of the mutual promises made herein, the parties hereto hereby agree as follows:

 

1. Name . The name of the Company is “ Lewisville Cinemas, LLC ” or such other name determined by the Sole Member.

 

2. Purpose . The Company has been organized to conduct any lawful act or activity permitted under the Act including, without limitation, any lawful act or activity involving or related to the construction, ownership and operation of motion picture theatres.

 

3. Registered Office; Registered Agent . The registered office of the Company is set forth in the Certificate of Formation of the Company filed in the state of organization of the Company (the “ Certificate ”). The name and address of the registered agent of the Company for service of process on the Company is the registered office of the Company as set forth in the Certificate.

 

4. Sole Member . The name and the address of the Sole Member is set forth on Schedule A, attached hereto. The Sole Member shall be the sole managing member of the Company.

 

5. Management of the Company . The business and affairs of the Company shall be managed by the Sole Member, who shall have the exclusive power and authority, on behalf of the Company, to take any action of any kind not inconsistent with the provisions of this Agreement and the Act and to do anything and everything it deems necessary or appropriate to carry on the business and purposes of the Company, including, without limitation, to designate such bank or banks as it shall deem appropriate as a depositary or depositaries for the funds of the Company; to designate signatories to execute checks and other documents on behalf of the Company with respect to such accounts; and to sell, pledge, encumber or in any way alienate or dispose of all or any part of the property and assets of the Company. There shall not be a “manager” (within the meaning of the Act) of the Company. The Sole Member is, to the extent of its rights and powers set forth in this Agreement and the Act, an agent of the Company for the purpose of the Company’s business, and (i) the actions of the Sole Member taken in accordance with such rights and powers shall bind the Company and (ii) the officers of the Sole Member are authorized and directed to execute and deliver, in the name and on behalf of the Company, under its corporate seal or otherwise, any and all certificates, agreements, undertakings, authorizations, and other instruments or documents as shall be necessary or appropriate to carry out the intent and accomplish the purposes of this paragraph.

 

6. Dissolution . The Company shall be dissolved and its affairs shall be wound up in accordance with the Act upon the earlier to occur of: (a) the written action taken by the Sole Member; (b) the event or action or period of time specified in the Certificate, if any; or (c) upon any event or action causing dissolution of the Company specified in the Act.

 

7. Initial Capital Contribution; Percentage Interests . Simultaneously herewith, the Sole Member shall make a capital contribution to the Company in the amount set forth with respect to it in Schedule A, attached hereto. Unless otherwise specified by Schedule A, attached hereto, the percentage interest of the Sole Member in the Company shall be equal to 100%.

 

8. Additional Contributions . The Sole Member shall not have any obligation to make additional capital contributions to the Company.

 

9. Tax Matters . The Sole Member intends that the Company be disregarded as an entity separate from its owner for Federal income tax purposes.

 

10. Distributions . Distributions shall be made to the Sole Member at the times and in the aggregate amounts determined by the Sole Member.

 

1



 

11. Liability of the Sole Member . The Sole Member shall not have any liability for the obligations or liabilities of the Company except to the extent expressly provided in the Act.

 

12. Benefits of Agreement . None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditor of the Company or of the Sole Member.

 

13. Governing Law . This Agreement shall be governed by, and construed in accordance with, the laws of the State of Delaware, without giving effect to conflicts of law principles of such State.

 

14. Amendments . This Agreement may be amended only by written instrument executed by the Sole Member.

 

IN WITNESS WHEREOF, the undersigned have duly executed this Limited Liability Company Agreement as of the date first above written.

 

 

SOLE MEMBER :

 

 

 

RKO CENTURY WARNER THEATRES, INC.

 

 

 

By:

 

 

 

Name:

Michael Politi

 

 

Title:

Senior Vice President and Secretary

 

 

 

 

 

 

COMPANY :

 

 

 

 

 

 

LEWISVILLE CINEMAS, LLC

 

 

 

 

 

 

By:

RKO Century Warner Theatres, Inc.

 

 

Its:

Sole Member

 

 

 

 

 

 

 

By:

 

 

 

 

Name:

Michael Politi

 

 

 

Title:

Senior Vice President and Secretary

 

 

2



 

Schedule A

 

Sole Member:

 

Contribution:

 

RKO Century Warner Theatres, Inc.

 

$

100.00

 

 

3




Exhibit 3.18

 

LIMITED LIABILITY COMPANY AGREEMENT

 

OF

 

LOEWS GARDEN STATE CINEMAS, LLC

 

LIMITED LIABILITY COMPANY AGREEMENT, dated as of March 1, 2004, by and among the party listed on Schedule A attached hereto (the “ Sole Member ”) and the Company (as hereinafter defined).

 

Preliminary Statement

 

The Sole Member desires to form a limited liability company (the “ Company ”) under the Delaware Limited Liability Company Act as amended from time to time (the “ Act ”).

 

Accordingly, in consideration of the mutual promises made herein, the parties hereto hereby agree as follows:

 

1. Name . The name of the Company is “ Loews Garden State Cinemas, LLC ” or such other name determined by the Sole Member.

 

2. Purpose . The Company has been organized to conduct any lawful act or activity permitted under the Act including, without limitation, any lawful act or activity involving or related to the construction, ownership and operation of motion picture theatres.

 

3. Registered Office; Registered Agent . The registered office of the Company is set forth in the Certificate of Formation of the Company filed in the state of organization of the Company (the “ Certificate ”). The name and address of the registered agent of the Company for service of process on the Company is the registered office of the Company as set forth in the Certificate.

 

4. Sole Member . The name and the address of the Sole Member is set forth on Schedule A, attached hereto. The Sole Member shall be the sole managing member of the Company.

 

5. Management of the Company . The business and affairs of the Company shall be managed by the Sole Member, who shall have the exclusive power and authority, on behalf of the Company, to take any action of any kind not inconsistent with the provisions of this Agreement and the Act and to do anything and everything it deems necessary or appropriate to carry on the business and purposes of the Company, including, without limitation, to designate such bank or banks as it shall deem appropriate as a depositary or depositaries for the funds of the Company; to designate signatories to execute checks and other documents on behalf of the Company with respect to such accounts; and to sell, pledge, encumber or in any way alienate or dispose of all or any part of the property and assets of the Company. There shall not be a “manager” (within the meaning of the Act) of the Company. The Sole Member is, to the extent of its rights and powers set forth in this Agreement and the Act, an agent of the Company for the purpose of the Company’s business, and (i) the actions of the Sole Member taken in accordance with such rights and powers shall bind the Company and (ii) the officers of the Sole Member are authorized and directed to execute and deliver, in the name and on behalf of the Company, under its corporate seal or otherwise, any and all certificates, agreements, undertakings, authorizations, and other instruments or documents as shall be necessary or appropriate to carry out the intent and accomplish the purposes of this paragraph.

 

6. Dissolution . The Company shall be dissolved and its affairs shall be wound up in accordance with the Act upon the earlier to occur of: (a) the written action taken by the Sole Member; (b) the event or action or period of time specified in the Certificate, if any; or (c) upon any event or action causing dissolution of the Company specified in the Act.

 

7. Initial Capital Contribution; Percentage Interests . Simultaneously herewith, the Sole Member shall make a capital contribution to the Company in the amount set forth with respect to it in Schedule A, attached hereto. Unless otherwise specified by Schedule A, attached hereto, the percentage interest of the Sole Member in the Company shall be equal to 100%.

 

8. Additional Contributions . The Sole Member shall not have any obligation to make additional capital contributions to the Company.

 

9. Tax Matters . The Sole Member intends that the Company be disregarded as an entity separate from its owner for Federal income tax purposes.

 

10. Distributions . Distributions shall be made to the Sole Member at the times and in the aggregate amounts determined by the Sole Member.

 

1



 

11. Liability of the Sole Member . The Sole Member shall not have any liability for the obligations or liabilities of the Company except to the extent expressly provided in the Act.

 

12. Benefits of Agreement . None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditor of the Company or of the Sole Member.

 

13. Governing Law . This Agreement shall be governed by, and construed in accordance with, the laws of the State of Delaware, without giving effect to conflicts of law principles of such State.

 

14. Amendments . This Agreement may be amended only by written instrument executed by the Sole Member.

 

IN WITNESS WHEREOF, the undersigned have duly executed this Limited Liability Company Agreement as of the date first above written.

 

 

SOLE MEMBER :

 

 

 

RKO CENTURY WARNER THEATRES, INC.

 

 

 

By:

 

 

 

 

Name:

Michael Politi

 

 

Title:

Senior Vice President and Secretary

 

 

 

COMPANY :

 

 

 

LOEWS GARDEN STATE CINEMAS, LLC

 

 

 

By:

RKO Century Warner Theatres, Inc.

 

Its:

Sole Member

 

 

 

 

 

By:

 

 

 

Name:

Michael Politi

 

 

Title:

Senior Vice President and Secretary

 

2



 

Schedule A

 

Sole Member:

 

Contribution:

 

RKO Century Warner Theatres, Inc.

 

$

100.00

 

 

3




Exhibit 3.19

 

FIRST AMENDMENT TO PARTNERSHIP AGREEMENT

 

FIRST AMENDMENT TO PARTNERSHIP AGREEMENT, dated as of November 10, 1988, by and between Star Theatres of Michigan, Inc., a Delaware corporation (“Star”), and Loeks Michigan Theatres, Inc., a Michigan corporation (“Loeks”).

 

W I T N E S S E T H :

 

WHEREAS, the parties have entered into a Partnership Agreement dated as of August 30, 1988; and

 

WHEREAS, the parties desire to amend the Agreement as hereinafter set forth;

 

NOW, THEREFORE, in consideration of the mutual promises and covenants made herein and other valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties agree as follows:

 

1. All capitalized terms used herein shall have the respective meanings set forth in the Agreement unless otherwise specifically defined herein. All references herein to Sections refer to Sections in the Agreement.

 

2. Section 18.2(b) is amended to substitute the word “Assets” for the word “Liabilities” set forth at the beginning of the second to last line of page 40.

 

3. Section 25.1 is amended by adding the following Paragraphs (f), (g) and (h):

 

(f) All Losses sustained or incurred by any Star Indemnified Party (it being understood that if the Partnership sustains or incurs any Loss, the Star Indemnified Parties collectively shall be deemed to have sustained or incurred one-half of any such Loss) arising out of the dispossession of the Partnership from the Theatre Property located at 1136 South Rochester Road, Rochester Hills, Michigan 48063 (the “Winchester Mall Theatre Property”) or increased rent required to be paid by the Partnership under a renegotiated lease of the Winchester Mall Theatre Property, in the event that Loeks fails to obtain Non-Disturbance Agreements (as hereinafter defined) with respect to that certain Lease, dated as of January 3, 1980, by and between Wind Mall Realty, Inc., predecessor in interest to Winchester Mall Associates Limited Partnership, and Winchester Mall Associates, predecessor in interest to Loeks Winchester Theatres, Inc., as amended by Amendments dated May 27, 1983, August 30, 1984, May 13, 1985, and October 28, 1988 (collectively, the “Winchester Mall Lease”). “Non-Disturbance Agreements” shall mean agreements from the holders of each of the instruments listed on Schedule 25.1(f) attached hereto covering the Winchester Mall Theatre Property or any interest of the Landlord therein in substantially the form of the Subordination, Non-Disturbance and Attornment Agreement attached as Exhibit I to the Amendment to the Winchester Mall Lease dated October 28, 1988. Loeks shall not be required to obtain a Non-Disturbance Agreement from the holder of any such instrument that is now or hereafter discharged of record.

 

Notwithstanding the foregoing, the indemnity obligation of Loeks as to matters specified in this Paragraph (f) shall be limited to the following time periods and amounts:

 

(i) If the Partnership is dispossessed from the Winchester Mall Theatre Property following foreclosure by the mortgagee prior to the earlier of (x) the end of the Lease Term, (y) 5 years from the Closing Date or (z) the date upon which Loeks has obtained all Non-Disturbance Agreements, an amount equal to $4.5 million multiplied by a fraction, the numerator of which is the number of months remaining in the 9-year period after the Closing Date (calculated to the nearest month) and the denominator of which is 108. Such amount shall bear interest at the Prime Rate and shall be paid by Loeks as follows:

 

(A) Within 5 days after the date of each Partnership Distribution, Loeks shall pay to Star an installment equal to 20% of the Partnership Distribution received by Loeks; provided, however, that if a Partnership Distribution includes Net Capital Proceeds (as hereinafter defined), Loeks shall pay to Star an installment equal to 100% of the Net Capital Proceeds included in such Partnership Distribution, less any amount paid under a Deed of Direction pursuant to Section 7. 2, plus 20% of the balance of such Partnership Distribution. “Net Capital Proceeds” shall mean the gross cash receipts from sales, exchanges or other dispositions of all or part of the assets of the Partnership or from borrowings by the Partnership, less the amount paid in connection with such sales, exchanges, dispositions or borrowings, including, without limitation, brokerage commissions, other transaction costs and payment of mortgage or other indebtedness secured by the assets in question.

 

1



 

(B) Loeks shall pay to Star the balance of such amount, together with any unpaid interest, 3 years after the Partnership is dispossessed from the Winchester Mall Theatre Property.

 

(ii) If the Winchester Mall Lease is renegotiated by the Partnership in order to continue in possession following a foreclosure or a threat of foreclosure by the mortgagee prior to the earlier of (x) the end of the Lease Term, (y) 5 years from the Closing Date or (z) the date upon which Loeks has obtained all Non-Disturbance Agreements, an amount, payable on an annual basis, equal to one-half of the “Excess Costs” as defined herein. The “Excess Costs” shall be determined on or before February 28 of each year for the immediately preceding lease year ending January 31 (the “Lease Year”) as follows:

 

(A) The total amount of rent, common area charges and all other charges payable to the Landlord under the Winchester Mall Lease for the Lease Year shall be computed as though the Winchester Mall Lease had never been renegotiated. This amount shall be referred to herein as the “Alternative Rent Calculation.”

 

(B) The total amount of rent, common area charges and all other charges payable to the Landlord under the Winchester Mall Lease as renegotiated for the Lease Year shall be calculated. This amount shall be referred to herein as the “Actual Paid Rent.”

 

(C) The Alternative Rent Calculation shall be subtracted from the Actual Rent Paid, resulting in the “Excess Costs” for such Lease Year.

 

Loeks shall pay to Star one-half of the Excess Costs for the Lease Year together with a statement showing the calculations as set forth herein, on or before February 28 of each year during the unexpired initial term of the Winchester Mall Lease (without giving effect to any options to extend or renew) . Notwithstanding the foregoing, the aggregate amount payable by Loeks under this subparagraph (ii) shall not exceed the amount that would have been payable under subparagraph (i) above had the Partnership been dispossessed from the Winchester Mall Theatre Property in lieu of renegotiating the Winchester Mall Lease.

 

If the Partnership receives any damages, expenses or other amounts (“Recovery”) from the Landlord under the Winchester Mall Lease or any other third party in connection with the dispossession of the Partnership from the Winchester Mall Theatre Property, the Recovery shall be (i) paid to Loeks to the extent necessary to reimburse Loeks for any payments made under this Paragraph (f) or (ii) paid to Star to reduce any amount payable by Loeks under this Paragraph (f) . Any Recovery in excess of the amounts paid to Loeks or Star under (i) or (ii) shall be for the account of the Partnership.

 

(g) All Losses sustained or incurred by any Star Indemnified Party (it being understood that if the Partnership sustains or incurs any Loss, the Star Indemnified Parties collectively shall be deemed to have sustained or incurred one-half of any such Loss) arising out of the dispossession, in whole or in part, of the Partnership from the Theatre Property located at Sears Lincoln Park Shopping Center, 1748 Dix, Lincoln Park, Michigan 48063 (the “Lincoln Park Theatre Property”), due to any violation of that certain Building Line Agreement, dated July 1, 1957, between Cecil P. Bronston, as successor co-trustee of The Supplemental Savings and Retirement Plan of Sears, Roebuck and Co. Employees, and Lincoln Park Shopping Center, recorded August 29, 1957, in Liber 13490, page 261, Wayne County Records (the “Building Line Agreement”).

 

Notwithstanding the foregoing, the indemnity obligation of Loeks as to matters specified in this Paragraph (g) shall be limited to the following time period and amount: if the Partnership is dispossessed from the Lincoln Park Theatre Property prior to the earlier of (x) the end of the Lease Term or (y) 5 years from the Closing Date, (A) $4.5 million multiplied by a fraction, the numerator of which is the number of months remaining in the 9-year period after the Closing Date (calculated to the nearest month) and the denominator of which is 108, multiplied by (B) a fraction, the numerator of which shall be the number of seats required to be eliminated from the Lincoln Park Theatre Property to cure the violation of the Building Line Agreement and the denominator of which shall be the total number of seats in the Lincoln Park Theatre Property immediately before seats were required to be eliminated from the Lincoln Park Theatre Property to cure the violation of the Building Line Agreement, plus (C) one-half of any construction or related costs incurred by the Partnership to cure the violation of the Building Line Agreement. Such amount shall bear interest at the Prime Rate, and shall be paid by Loeks as follows:

 

(i) Within 5 days after the date of each Partnership Distribution, Loeks shall pay to Star an installment equal to 20% of the Partnership Distribution received by Loeks; provided, however, that if a Partnership Distribution includes Net Capital Proceeds (as hereinafter defined), Loeks shall pay to Star an installment equal

 

2



 

to 100% of the Net Capital Proceeds included in such Partnership Distribution, less any amount paid under a Deed of Direction pursuant to Section 7.2, plus 20% of the balance of such Partnership Distribution. “Net Capital Proceeds” shall mean the gross cash receipts from sales, exchanges or other dispositions of all or part of the assets of the Partnership or from borrowings by the Partnership, less the amount paid in connection with such sales, exchanges, dispositions or borrowings, including, without limitation, brokerage commissions, other transaction costs and payment of mortgage or other indebtedness secured by the assets in question.

 

(ii) Loeks shall pay to Star the balance of such amount, together with any unpaid interest, 3 years after the Partnership is dispossessed from the Lincoln Park Theatre Property.

 

If the Partnership receives any Recovery from the Landlord under the Lincoln Park Lease or any other third party in connection with the dispossession of the Partnership from the Lincoln Park Theatre Property, the Recovery shall be (i) paid to Loeks to the extent necessary to reimburse Loeks for any payments made under this Paragraph (g) or (ii) paid to Star to reduce any amount payable by Loeks under this Paragraph (g). Any Recovery in excess of the amounts paid to Loeks or Star under (i) or (ii) shall be for the account of the Partnership.

 

(h) All Losses sustained or incurred by any Star Indemnified Party and the Partnership arising out of or relating to the following tax liens: (i) federal tax lien in the amount of $72,062.55 against Winchester Mall Cinemas, Inc., dated April 13, 1983, recorded in Oakland County on April 21, 1983, in Liber 8360, page 316; (ii) state tax lien in the amount of $1,239.16, against Winchester Mall Cinemas, Inc., dated January 28, 1983, recorded in Oakland County on March 7, 1983, in Liber 8332, page 395; and (iii) state tax lien in the amount of $875.93 against Winchester Mall Cinemas, Inc., dated September 26, 1984, recorded in Oakland County on October 30, 1984, in Liber 8822, page 12.

 

4. Section 25.1(a)(iii) is amended by inserting the following language in the fifth line, following the word “Closing,” and before the word “except”:

 

including, without limitation, all liabilities and obligations of Loeks to Sign Craft, Inc., incurred or entered into on or before the Closing Date with respect to the construction of interior or exterior signage at the Lincoln Park Theatre Property (as hereinafter defined).

 

5. Section 25.4 is amended by inserting the following sentence after the first sentence of the paragraph:

 

Notwithstanding the foregoing, (i) claims under Section 25.1, Paragraphs (f) and (g) may be asserted within 5 years after the Closing, (ii) claims under Section 25.1, Paragraph (a)(iii) relating to signage at the Lincoln Park Theatre Property may be asserted within 5 years after the Closing, and (iii) claims under Section 25.1(h) may be asserted until the expiration of the Winchester Mall Lease.

 

6. Except as specifically provided herein, nothing contained in this First Amendment to Partnership Agreement shall be deemed to modify in any respect the terms, provisions, covenants, or conditions of the Agreement, and such terms, provisions, covenants, and conditions shall remain in full force and effect, as so modified.

 

7. This First Amendment to Partnership Agreement shall be binding upon and inure to the benefit of the parties and their respective heirs, legal representatives, permitted successors, and assigns.

 

8. This First Amendment to Partnership Agreement contains the sole and entire understanding and agreement of the parties with respect to its entire subject matter and all prior negotiations, discussions, representations, agreements, and understandings heretofore had between them with respect thereto are merged herein.

 

9. This First Amendment to Partnership Agreement may be executed in several counterparts, each of which shall be deemed an original, but all of which together shall constitute one and the same instrument.

 

IN WITNESS WHEREOF, the parties have executed this First Amendment to Partnership Agreement as of the day and year first above written.

 

 

LOEKS MICHIGAN THEATRES, INC.

 

 

 

By:

/s/ Barrie Lawson Loeks

 

 

 

Barrie Lawson Loeks

 

 

Title: President

 

 

STAR THEATRES OF MICHIGAN, INC.

 

 

 

By:

/s/ Illegible

 

 

 

Title:

 

 

 

3



 

SCHEDULE 25.1(f)

 

1. A Mortgage and Security Agreement in the amount of $7,750,000 executed by Winchester Mall Associates Limited Partnership, a New Jersey limited partnership, to Balcor Pension Investors-VI, an Illinois limited partnership, dated December 30, 1985, recorded January 24, 1986, in Liber 9256, page 161.

 

2. A Second Mortgage, Security Agreement, Assignment of Rents and Leases, and Financing Statement in the amount of $1,800,000 executed by MIG Winchester Mall Associates Limited Partnership, a Michigan limited partnership, to San Jacinto Savings Association, dated November 28, 1984, recorded December 14, 1984, in Liber 8861, page 346.

 

3. A Purchase Money Junior Mortgage in the amount of $1,000,000 executed by Winchester Mall Associates Limited Partnership, a New Jersey limited partnership, to MIG Winchester Mall Associates Limited Partnership, a Michigan limited partnership, dated December 27, 1985, recorded January 24, 1986, in Liber 9256, page 209.

 

SECOND AMENDMENT TO PARTNERSHIP AGREEMENT

 

SECOND AMENDMENT TO PARTNERSHIP AGREEMENT, dated as of November 16, 1992, to the Partnership Agreement, dated as of August 30, 1988 and amended as of November 10, 1988, by and between Star Theatres of Michigan, Inc., a Delaware corporation (“Star”) and Loeks Michigan Theatres, Inc., a Michigan corporation (“Loeks”).

 

W I T N E S S E T H :

 

WHEREAS, the parties entered into a Partnership Agreement dated as of August 30, 1988, which was amended by the First Amendment to Partnership Agreement dated as of November 10, 1988 (the “Partnership Agreement”); and

 

WHEREAS, James Loeks (“J. Loeks”) and Barrie Loeks (“B. Loeks”), the sole shareholders of Loeks, are, simultaneously with entering into this Second Amendment to Partnership Agreement, entering into an employment agreement (the “Employment Agreement”), dated as of November 16, 1992, with Sony Pictures Entertainment Inc. (“SPE”), an affiliate of Star; and

 

WHEREAS, Loews Theatre Management Corp. (“Loews”) is the Booking Agent (as defined in the Partnership Agreement) for the Partnership (as defined in the Partnership Agreement); and

 

WHEREAS, pursuant to the Employment Agreement, J. Loeks and B. Loeks will, as Chairmen of Loews, an affiliate of both Star and SPE, be in the position to make certain business decisions affecting the Partnership, which could create a conflict of interest due to J. Loeks and/or B. Loeks’ interests in Loeks;

 

NOW, THEREFORE, in consideration of the mutual promises and covenants made herein and in the Employment Agreement and other valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties agree as follows:

 

1. All capitalized terms used herein shall have the respective meanings set forth in the Partnership Agreement unless otherwise specifically defined herein. All references herein to Sections refer to Sections in the Partnership Agreement.

 

2. J. Loeks and B. Loeks each acknowledge that while their primary obligation shall be to Loews, they shall also continue to devote such time as they deem reasonably necessary to continue to fulfill their individual obligations and the obligations of Loeks under the Partnership Agreement. Star acknowledges that J. Loeks and B. Loeks’ entering into the Employment Agreement and the performance of their obligations to Loews thereunder shall not be considered a violation of any of their obligations pursuant to the Partnership Agreement.

 

3. J. Loeks and B. Loeks each agree to use their best efforts to avoid any preferential treatment of the Partnership and/or Loeks, on the one hand, or Loews, on the other hand, to the detriment of the other, in their capacities as Chairmen of Loews and in Loews’ capacity as Booking Agent for the Partnership.

 

4. As of the date of this Agreement, Section 16.6 shall be amended to provide that the Operating Agent shall no longer be entitled to the annual fee of $100,000.

 

5. As of the date of this Agreement, Section 17.6 shall be amended to provide that the Booking Agent shall no longer be entitled to the annual fee of $100,000.

 

4



 

6. Article 26 shall be amended to provide that the addresses for notices to Star shall be as follows:

 

“Star Theatres of Michigan, Inc.

c/o Sony Pictures Entertainment Inc.

711 Fifth Avenue

New York, Hew York 10022

Attention: President

Telecopier: 212-702-7877

 

with a copy to:

 

Sony Pictures Entertainment Inc.

Thalberg Building

10202 W. Washington Blvd.

Culver City, California 90232

Attention: General Counsel

Telecopier: 310-280-1797”

 

and the following telecopier numbers shall be added to the following addresses for notice to Loeks:

 

for Loeks Michigan Theatres, Inc.:

 

“Telecopier: 616-940-0046”

 

for Charles E. McCallum, Esq.:

 

“Telecopier: 616-459-2611”

 

7. Except as specifically provided herein, nothing contained in this Second Amendment to Partnership Agreement shall be deemed to modify in any respect the terms, provisions, covenants, or conditions of the Agreement, and such terms, provisions, covenants and conditions shall remain in full force and effect, as so modified.

 

8. This Second Amendment to Partnership Agreement shall be binding upon and inure to the benefit of the parties and their respective heirs, legal representative, permitted successors, and assigns.

 

9. This Second Amendment to Partnership Agreement contains the sole and entire understanding and agreement of the parties with respect to its entire subject matter and all prior negotiations, discussions, representations, agreements, and understandings heretofore had between them with respect thereto are merged herein.

 

10. This Second Amendment to Partnership Agreement may be executed in several counterparts, each of which shall be deemed an original, but all of which together shall constitute one and the same instrument.

 

5



 

IN WITNESS WHEREOF, the parties have executed this Second Amendment to Partnership Agreement as of the day and year first above written.

 

 

LOEKS MICHIGAN THEATRES, INC.

 

 

 

 

By:

/s/ Barrie Lawson Loeks

 

 

  Barrie Lawson Loeks

 

 

  Title: President

 

 

STAR THEATRES OF MICHIGAN, INC.

 

 

 

 

By:

/s/ Lawrence J. Ruisi

 

 

  Lawrence J. Ruisi

 

 

  Title: President

 

Agreed to as of the date first above-written:

 

/s/ James loeks

 

JAMES LOEKS

 

 

 

/s/ Barrie Lawson Loeks

 

BARRIE LAWSON LOEKS

 

 

SONY PICTURES ENTERTAINMENT INC.

 

 

By:

/s/ Ronald N. Jacobi

 

 

Ronald N. Jacobi

 

Senior Vice President and

 

General Counsel

 

6



 

THIRD AMENDMENT TO PARTNERSHIP AGREEMENT

 

THIRD AMENDMENT TO PARTNERSHIP AGREEMENT, dated as of March 9, 2000, by and between STAR THEATRES OF MICHIGAN, INC., a Delaware corporation ( “Star” ), and LOEKS & LOEKS ENTERTAINMENT, INC., a Michigan corporation (f/k/a Loeks Michigan Theatres, Inc.) ( “Loeks” ).

 

W I T N E S S E T H :

 

WHEREAS, the parties entered into a Partnership Agreement of Loeks-Star Partners (“Partnership”) dated as of August 30, 1988, which was amended by the First Amendment to Partnership Agreement dated as of November 10, 1988, and the Second Amendment to Partnership Agreement dated as of November 16, 1992 (the “Partnership Agreement” ).

 

WHEREAS, the Partnership is a member of Star Southfield Center, LLC, a Michigan limited liability company (“Star Southfield”), which was a member of Southfield Restaurant Company, LLC, a Delaware limited liability company ( “Restaurant Company” );

 

WHEREAS, Ark Southfield Corp., a Delaware corporation, was formerly a member of Restaurant Company, but withdrew as a member on March 9, 2000;

 

WHEREAS, Star Southfield has distributed a portion of its membership interest in Restaurant Company to the Partnership, and Partnership has sold such interest to Loeks; and

 

WHEREAS, the Partners desire to amend the Partnership Agreement to clarify the management authority of Loeks with respect to all matters related to Restaurant Company and to provide for special allocations of Partnership income and cash flow to Loeks with respect to the Minimum Rent paid under the terms of the Lease dated September 28, 1999, between Star Southfield and Restaurant Company, as amended (the “Lease”), and the value attributable to such Minimum Rent in the event of any sale of Star Southfield;

 

NOW, THEREFORE, in consideration of the mutual promises and covenants made herein and other valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties agree as follows:

 

1. All capitalized terms used herein shall have the respective meanings set forth in the Partnership Agreement and the Lease unless otherwise specifically defined herein. All references herein to Sections refer to Sections in the Partnership Agreement.

 

2. Notwithstanding anything to the contrary contained in the Partnership Agreement, the Loeks Partner shall receive the following special allocations of Partnership income and cash flow:

 

(a) an amount equal to the Minimum Rent paid by Restaurant Company to Star Southfield under the Lease multiplied by Partnership’s percentage membership interest in Star Southfield, which special allocation of cash flow shall be distributed to the Loeks Partner by the Partnership no less often than quarterly, prior to any other Partnership Distributions made under Section 14.1; and

 

(b) in the event of any sale of Partnership’s membership interest in Star Southfield or any sale of all or substantially all of the assets of Star Southfield, an amount equal to the portion of the sale proceeds received by Partnership that is attributable to the value of the Minimum Rent payable by Restaurant Company under the Lease, which special allocation of cash flow shall be distributed to the Loeks Partner within thirty (30) days after such sale proceeds are received by the Partnership

 

The parties agree and acknowledge that the Minimum Rent payable by Restaurant Company under the Lease does not include the GR Rent payable under Article VIA of the Lease. Consequently, the GR Rent shall be paid by Restaurant Company to Star Southfield, and there shall be no special allocation to either Partner with respect to the GR Rent.

 

3. Star acknowledges and agrees that the Loeks Partner and James Loeks and Barrie Loeks, through their ownership of the Loeks Partner, shall be involved in the operation and management of Restaurant Company, and that this involvement may result in actual or potential conflicts of interest. Star expressly agrees that the existence of such actual or potential conflicts of interest shall not be a basis for any claims by Star against the Loeks Partner, James Loeks or Barrie Loeks; provided, however, that Restaurant Company shall operate the restaurants in accordance with the terms of the Lease, which shall not be assigned, amended or terminated without Star’s prior written consent, which shall not be unreasonably withheld or delayed. If Star receives a written request for consent and fails to respond in writing within fourteen (14) days, Star shall be deemed to have granted its consent provided such request contains the following admonition: “If you fail to respond to this request within fourteen (14) days after receipt of this request, you shall be deemed to have granted your consent.”

 

7



 

4. Except as specifically provided herein, nothing contained in this Third Amendment to Partnership Agreement shall be deemed to modify in any respect the terms, provisions, covenants, or conditions of the Partnership Agreement, and such terms, provisions, covenants, and conditions shall remain in full force and effect, as so modified.

 

5. Article 26 of the Partnership Agreement shall be amended to provide that the addresses for notices to Star shall be as follows:

 

Star Theatres of Michigan, Inc.

c/o Loews Cineplex Entertainment Corporation

711 Fifth Avenue

New York, New York 10022

Attn: President

Telecopier: (212) 833-6375

 

with a copy to:

 

its General Counsel at the same address

Telecopier: (212) 833-6222

 

6. This Third Amendment to Partnership Agreement shall be binding upon and inure to the benefit of the parties and their respective heirs, legal representatives, permitted successors, and assigns.

 

7. This Third Amendment to Partnership Agreement may be executed in several counterparts, each of which shall be deemed an original, but all of which together shall constitute one in the same instrument.

 

IN WITNESS WHEREOF, the parties have executed this Third Amendment to Partnership Agreement as of the day and year first above written.

 

 

LOEKS & LOEKS ENTERTAINMENT, INC.

 

 

 

 

By:

/s/ Dorian Brown

 

 

Dorian Brown

 

 

Title:   Executive Vice President

 

 

 

 

STAR THEATRES OF MICHIGAN, INC.

 

 

 

 

By:

/s/ Illegible

 

 

Title:   President

 

8



 

FOURTH AMENDMENT TO PARTNERSHIP AGREEMENT

 

FOURTH AMENDMENT TO PARTNERSHIP AGREEMENT ( “Fourth Amendment” ), dated as of April 2, 2002, by and between STAR THEATRES OF MICHIGAN, INC., a Delaware corporation (“ Star ”), LOEKS & LOEKS ENTERTAINMENT, INC., a Michigan corporation (f/k/a Loeks Michigan Theatres, Inc.) ( “Loeks” ), and LOEKS ACQUISITION CORP. ( “Acquisition Corp.” )

 

W I T N E S S E T H :

 

WHEREAS, Star and Loeks (or their predecessors) entered into a Partnership Agreement of Loeks-Star Partners, a Michigan general partnership (“Partnership”), dated as of August 30, 1988, which was amended by the First Amendment to Partnership Agreement dated as of November 10, 1988, the Second Amendment to Partnership Agreement dated as of November 16, 1992, and the Third Amendment to Partnership Agreement dated as of March 9, 2000 (the “Third Amendment” ) (collectively, the “Partnership Agreement” ).

 

WHEREAS, pursuant to a Purchase Agreement among Acquisition Corp., Loeks, Barrie Lawson Loeks and James J. Loeks (the “Purchase Agreement” ), on the date of this Amendment Loeks has sold and transferred all of its partnership interest in the Partnership to Acquisition Corp., except the rights retained by Loeks described in this Fourth Amendment;

 

WHEREAS, the rights retained by Loeks include a 1% capital interest in the Partnership and certain management and economic rights with respect to the Partnership’s interest in Star Southfield (as defined in the Third Amendment), among other things; and

 

WHEREAS, the parties desire to amend the Partnership Agreement to delineate the interest and rights of Loeks in the Partnership.

 

NOW, THEREFORE, in consideration of the mutual promises and covenants made herein and other valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties agree as follows:

 

1. Definitions. For purposes of this Fourth Amendment, the following terms shall have the meanings specified or referred to in this Section 1. All other capitalized terms used herein shall have the respective meanings set forth in the Partnership Agreement or in the text of this Fourth Amendment.

 

“Adverse Consequences” has the meaning set forth in the Purchase Agreement.

 

“Affiliate” has the meaning set forth in the Purchase Agreement.

 

“Assumed Liabilities” has the meaning set forth in the Purchase Agreement.

 

“Closing Statement” has the meaning set forth in the Purchase Agreement.

 

“Effective Date” has the meaning set forth in the Purchase Agreement.

 

“Employees” has the meaning set forth in the Purchase Agreement.

 

“Estimated Payment” has the meaning set forth in the Purchase Agreement.

 

“Loeks Management Rights” means the management and approval rights of Loeks as set forth in Section 5 of this Fourth Amendment.

 

“Management Employees” has the meaning set forth in the Purchase Agreement.

 

“Office Sublease” means the Sublease dated September 1, 2001, between Restaurant Company, as sublandlord, and Loeks, as subtenant, for office space located within the premises described in the Restaurant Lease, the subtenant’s interest in which has been assigned to and assumed by the Partnership under the Purchase Agreement.

 

“Post Closing Income Statement” has the meaning set forth in the Purchase Agreement

 

“Restaurant Company” means Star Southfield Restaurant Company, LLC, a Delaware limited liability company.

 

“Restaurant Lease” means the Lease dated as of September 28, 1999, between Star Southfield, as landlord, and Restaurant Company, as tenant, as amended by a First Amendment to Lease dated as of March 9, 2000, and a Second Amendment to Lease dated December 3, 2001, for certain premises located in Southfield, Michigan.

 

9



 

“Retained 1% Interest” means a 1% interest in the capital of the Partnership, without (a) any other interest in income, gains, profits or losses, (b) any right to receive distributions, other than a distribution upon liquidation that is limited to a 1% interest in the capital of the Partnership, (c) any right to vote, consent or participate in the management of the Partnership, and (d) any other rights under the Michigan Uniform Partnership Act.

 

“Second Closing” has the meaning set forth in the Purchase Agreement.

 

“Security Employees” has the meaning set forth in the Purchase Agreement.

 

“Shareholders” has the meaning set forth in the Purchase Agreement.

 

“Star Southfield” means Star Southfield Center, L.L.C., a Michigan limited liability company.

 

“Star Southfield Interest” means the interest in the Partnership consisting of Loeks’ right to receive the special allocations to Loeks set forth in Section 3 of this Fourth Amendment.

 

“Star Southfield Receivable” means the principal balance of, and accrued interest on, all amounts owed to the Partnership by Star Southfield as of the Effective Date, as reflected in the Company’s balance sheet as of the Effective Date, plus additional interest accrued on such principal balance from the Effective Date through the date of Star Southfield’s payment of such principal balance to the Partnership.

 

2. Interests Retained by Loeks. Subject to the terms of the Purchase Agreement, on the date of this Fourth Amendment Acquisition Corp. shall succeed to all of Loeks’ rights, interests, liabilities, and obligations as a Partner under the Partnership Agreement, except for (a) the Retained 1% Interest, (b) the Star Southfield Interest, (c) the Loeks Management Rights, (d) Loeks’ other rights and obligations set forth in this Fourth Amendment and (e) the indemnification rights provided for under the Partnership Agreement for the actions or omissions of Loeks as Operating Agent.

 

3. Special Allocations with Respect to Star Southfield Interest. Notwithstanding anything to the contrary contained in the Partnership Agreement, Loeks and Star shall each receive, as a special allocation, 50% of all rights, interests, liabilities and obligations related to the Partnership’s interest in Star Southfield, including, without limitation, (a) 50% of all income, gains, profits, and losses allocated to the Partnership by Star Southfield, (b) 50% of the net proceeds received by the Partnership in connection with any sale or other disposition of the Partnership’s interest in Star Southfield, (c) 50% of all distributions made to the Partnership by Star Southfield, including, without limitation distributions made in connection with any sale or other disposition of the assets of Star Southfield or the liquidation of Star Southfield, and (d) 50% of all Partnership “excess nonrecourse liabilities,” as that term is defined by Treas. Reg. Section 1.752-3(a)(3), but solely to the extent such excess nonrecourse liabilities relate to Star Southfield liabilities and only for the purpose of determining Loeks’ share of Partnership liabilities for federal income tax purposes under Section 752 of the Code. Notwithstanding anything to the contrary contained in the Partnership Agreement, Loeks shall also receive the special allocations with respect to Star Southfield, Restaurant Company, and the Lease provided for in Section 2 of the Third Amendment, which special allocations shall be in addition to the 50% allocation described in the previous sentence. Loeks and Star acknowledge that any special allocation to which they are entitled upon any sale or other disposition of the Partnership’s interest in Star Southfield or any sale of all or substantially all the assets of Star Southfield shall only be made after any required satisfaction of indebtedness associated with such assets or interests.

 

4. Operating Agent. Subject to the terms of the Purchase Agreement, Loeks shall continue to be the Operating Agent of the Partnership, with all of the rights, powers, duties and obligations set forth in Article 16 of the Partnership Agreement, through June 30, 2002. Effective on July 1, 2002, Star shall become the Operating Agent and shall succeed to, assume and perform all of such rights, powers, duties and obligations, except as otherwise described in this Fourth Amendment.

 

5. Loeks Management Rights. Notwithstanding anything to the contrary contained in the Third Amendment, until the Second Closing Loeks shall have the sole discretion and exclusive authority to take any and all actions on behalf of the Partnership with respect to Restaurant Company, the Restaurant Lease and the premises covered by the Restaurant Lease, including, without limitation, the right to enter into agreements and amendments on behalf of the Partnership or Star Southfield with respect thereto, without any consent from Star or Acquisition Corp. Notwithstanding the foregoing, Loeks shall not amend Section 5.01 of the Principal Business Terms of the Restaurant Lease or Section 5.01 (b) of the Restaurant Lease or enter into any new lease or occupancy agreement with respect to the premises covered by the Restaurant Lease that does not contain provisions the same as Section 5.01 of the Principal Business Terms of the Restaurant Lease and Section 5.01(b) of the Restaurant Lease without the prior written consent of Star and Acquisition Corp., and Loeks shall not enter into any agreement or take any action on behalf of the Partnership with respect to Restaurant Company, the Restaurant Lease or

 

10



 

the premises covered by the Restaurant Lease, without first obtaining any and all consents required under the mortgage loan to Star Southfield. Neither Star nor Acquisition Corp. shall enter into any agreement or take any action on behalf of the Partnership with respect to the sale or other disposition of the Partnership’s interest in Star Southfield, or the sale or other disposition of any substantial portion of the assets of Star Southfield, without the prior written consent of Loeks.

 

6. Conflicts. Star and Acquisition Corp acknowledge and agree that Loeks and James Loeks and Barrie Loeks, through their ownership of Loeks, are involved in the ownership, operation and management of Restaurant Company, and that this involvement may result in actual or potential conflicts of interest. Star and Acquisition Corp. expressly agree that the existence of such actual or potential conflicts of interest shall not be a basis for any claims by Star or Acquisition Corp. against Loeks, James Loeks or Barrie Loeks.

 

7. Auburn Hills Property Tax Appeal. The Partnership shall pay to Loeks 50% of any refunds, interest and other amounts recovered by the Partnership (to the extent such amounts are not reflected in any of (i) the balance sheet of the Company delivered in connection with the Estimated Payment, (ii) the Closing Statement, or (iii) the Post Closing Income Statement) as a result of property tax appeals for any tax year beginning prior to the date hereof with respect to the Partnership’s property in Auburn Hills, Michigan, net of any expenses (including legal fees) incurred by the Partnership to pursue such appeals or to otherwise obtain such refunds, interest and other amounts. This Section 7 shall apply to both appeals by the Partnership with respect to its own property and appeals by the owner of the surrounding property at Great Lakes Crossings Mall to the extent that the latter appeals result in a refund, interest or other recovery by the Partnership for any tax year beginning prior to the date hereof. Any refund, interest or other recovery attributable to the tax year that includes the date hereof shall be prorated on a calendar year basis, and Loeks shall be entitled to 50% of any refund, interest and other amounts recovered that are attributable to the portion of the tax year through the date hereof, net of expenses as provided above. The obligations of the Partnership to Loeks under this Section 7 shall survive any transfer or termination of the Retained 1% Interest, the Star Southfield Interest, or the Loeks Management Rights.

 

8. Star Southfield Receivable. The Partnership shall pay Loeks 50% of the amounts collected on account of the Star Southfield Receivable as amounts are received by the Partnership in payment of the Star Southfield Receivable. Within five business days after the Partnership’s collection of any portion of the Star Southfield Receivable, 50% of the amount collected shall be paid by the Partnership to Loeks. The obligations of the Partnership to Loeks under this Section 8 shall survive any transfer or termination of the Retained 1% Interest, the Star Southfield Interest, or the Loeks Management Rights.

 

9. Severance. The Partnership shall pay severance in accordance with Section 4.4(d) of the Purchase Agreement to those Transferred Employees whose employment with the Partnership is terminated by the Partnership.

 

10. Assumed Liabilities. The Partnership shall assume and pay, perform and discharge, when due, the Assumed Liabilities. The obligations of the Partnership under this Section 10 shall survive any transfer or termination of the Retained 1% Interest, the Star Southfield Interest, or the Loeks Management Rights.

 

11. Transfer of Star Southfield Membership Interest. At the Second Closing, provided that at the time of the Second Closing the Partnership still owns its membership interest in Star Southfield, and subject to the condition set forth in Section 12 of this Fourth Amendment:

 

(a) The Partnership shall assign, pursuant to the form of Assignment attached as Exhibit A hereto (the “Star Southfield Interest Assignment”), the Partnership’s membership interest in Star Southfield to Southfield Entertainment II, LLC, a Michigan limited liability company (“ SE II ”), of which Loeks and Star shall each own a 50% membership interest pursuant to the Operating Agreement in the form attached as Exhibit  B hereto (the “SE II Operating Agreement” );

 

(b) Loeks and Star shall each execute the SE II Operating Agreement; and

 

(c) The parties shall use their reasonable efforts to cause Millennium Partners L.L.C. (“Millennium”) and SE II to amend Star Southfield’s Operating Agreement by executing the form of amendment attached as Exhibit C hereto (the “Star Southfield Amendment” ).

 

Loeks shall continue to be a Partner with respect to the Star Southfield Interest and the Loeks Management Rights until the Partnership assigns its membership interest in Star Southfield to SE II as provided in (a) above, and the parties fulfill their obligations under (b) above. Thereafter, the Star Southfield Interest and the Loeks Management Rights shall terminate. Loeks shall cease to be a Partner upon the later to occur of (a) the Second Closing and (b) the termination of the Star Southfield Interest and the Loeks Management Rights in accordance with the preceding sentence. Loeks shall also cease to be a Partner, and the Star Southfield Interest and the Loeks Management Rights shall terminate, upon the later to occur of (a) the Second Closing and (b) (i) the sale or other disposition by the Partnership of its interest in Star Southfield or the sale or other

 

11



 

disposition by Star Southfield of its assets and (ii) fulfillment by the Partnership of all its obligations under Section 3 of this Fourth Amendment with respect to all net proceeds and distributions received by the Partnership in connection with any such sale or disposition.

 

12. Condition to Transfer. The Obligations of the Partners and the Partnership with respect to the transfer of the Partnership’s membership interest in Star Southfield to SE II shall be subject to satisfaction of the condition that all consents, approvals, and authorizations of third parties required to consummate such transfer (including any consent required from Star Southfield’s mortgage lender or from Millennium) must have been obtained, other than any consents, approvals, or authorizations the failure of which to obtain would not reasonably be expected to have a material adverse effect on such transfer or on the Partners, the Partnership, or Star Southfield.

 

13. Indemnification. The Partnership shall indemnify and hold Loeks and Shareholders harmless against all Adverse Consequences to Loeks and Shareholders arising from or related to (a) any of the Assumed Liabilities, (b) Loeks’ continued ownership of the Retained 1% Interest as described in this Fourth Amendment (other than any Adverse Consequences resulting from the Partnership’s continuing membership interest in Star Southfield), and (c) the enforcement of indemnification rights of Loeks and Shareholders under this Section 13. If Loeks or a Shareholder makes a claim for indemnification that is determined by an arbitration panel or court of competent jurisdiction to be without reasonable basis in law or fact, Loeks will bear and promptly reimburse Acquisition Corp. and the Partnership for all costs and expenses (including court costs and reasonable legal and accounting fees) incurred by Acquisition Corp. or the Partnership in investigating and defending against the claim.

 

14. Other Partnership Obligations. Under the Purchase Agreement Acquisition Corp. is obligated to cause the Partnership to take certain actions and fulfill certain obligations. The Partnership hereby agrees to take all such actions and to fulfill such obligations in accordance with the terms of the Purchase Agreement.

 

15. Office Sublease. The Partnership acknowledges that the Office Sublease shall terminate upon the termination of the Restaurant Lease, and the Partnership hereby releases Loeks and Restaurant Company from any Adverse Consequence to the Partnership related to any such termination. Restaurant Company shall be a third party beneficiary of this Fourth Amendment only for purposes of such termination and release.

 

16. Partnership Agreement Remains in Full Force and Effect. Except as specifically provided herein, nothing contained in this Fourth Amendment shall be deemed to modify in any respect the terms, provisions, covenants, or conditions of the Partnership Agreement, and such terms, provisions, covenants, and conditions shall remain in full force and effect, as so modified.

 

17. Successors and Assigns. This Fourth Amendment shall be binding upon and inure to the benefit of the parties and their respective heirs, legal representatives, permitted successors, and assigns.

 

18. Counterparts. This Fourth Amendment may be executed in several counterparts, each of which shall be deemed an original, but all of which together shall constitute one and the same instrument.

 

19. Amendment to Partnership Agreement. Star and Acquisition Corp. may amend the Partnership Agreement without obtaining the consent of Loeks, except that they may not amend, terminate, or otherwise modify the Partnership Agreement so as to adversely affect, in any way, the interest of Loeks, without the prior written consent of Loeks.

 

IN WITNESS WHEREOF, the parties have executed this Fourth Amendment to Partnership Agreement as of the day and year first above written.

 

 

LOEKS & LOEKS ENTERTAINMENT, INC.

 

 

 

By:

/s/ Illegible

 

 

 

  Title: President

 

 

 

STAR THEATRES OF MICHIGAN, INC.

 

 

 

By:

/s/ Illegible

 

 

 

  Title: Senior Vice President and General Counsel

 

 

 

LOEKS ACQUISITION CORP.

 

 

 

By:

/s/ Illegible

 

 

 

  Title: Vice President

 

12



 

PARTNERSHIP AGREEMENT

 

OF

 

LOEKS-STAR PARTNERS

 

Dated: As of August 30, 1988

 

13



 

TABLE OF CONTENTS

 

 

PAGE

Article 1

Definitions

1

 

 

 

 

Article 2

Formation

6

 

 

 

 

Article 3

Name and Place of Business; Number

6

 

 

 

 

3.1

 

Name

6

3.2

 

Principal Place of Business

7

3.3

 

Number

7

 

 

 

 

Article 4

Purposes; Limited Purposes and Scope of Authority

7

 

 

 

 

4.1

 

Purposes

7

4.2

 

Limited Purpose and Scope of Authority

7

 

 

 

 

Article 5

Term

8

 

 

 

 

5.1

 

Term

8

5.2

 

No Termination, etc

8

 

 

 

 

Article 6

Capital Contributions; Percentage Interests; Capital Accounts; Withdrawal from Accounts

8

 

 

 

 

6.1

 

Contributions

8

6.2

 

Assumption of Liabilities

9

6.3

 

Apportionments

10

6.4

 

Additional Contributions

11

6.5

 

Use of Capital

11

6.6

 

Percentage Interests

11

6.7

 

Capital Accounts

12

6.8

 

Withdrawal

12

 

 

 

 

Article 7

Loans; Security Interests

12

 

 

 

 

7.1

 

Capital Expenditure Loans

12

7.2

 

Security Interests

13

 

 

 

 

Article 8

Representations and Warranties of Loeks

14

 

 

 

 

Article 9

Representations and Warranties of Star

14

 

14



 

 

PAGE

Article 10

Conditions to Obligations of Loeks

14

 

 

 

 

10.1

 

Conditions

14

 

 

 

 

Article 11

Conditions to Obligations of Star

15

 

 

 

 

11.1

 

Conditions

15

 

 

 

 

Article 12 

Closing

17

 

 

 

 

12.1

 

Closing

17

 

 

 

 

Article 13

Taxes

18

 

 

 

 

13.1

 

Tax Allocations; Code Section 704(c)

18

13.2

 

Tax Elections

18

13.3

 

Tax Matters Partners

18

13.4

 

Preparation of Tax Returns

19

 

 

 

 

Article 14

Distributions

19

 

 

 

 

14.1

 

Distributions

19

14.2

 

Distributions In Kind

19

 

 

 

 

Article 15

Management

20

 

 

 

 

15.1

 

Authority

20

15.2

 

Actions Requiring Unanimous Consent of the Partners

20

15.3

 

Timely Performance

21

15.4

 

Procedures

21

 

 

 

 

Article 16

Operating Agent

22

 

 

 

 

16.1

 

Operating Agent

22

16.2

 

Operating Agent’s Duties and Powers

22

 

 

(a) General Scope

22

 

 

(b) Employees

23

 

 

(c) Concessions

24

 

 

(d) Construction of New Theatre Properties

24

 

 

(e) Professionals and Contractors

24

 

 

(f) Maintenance

24

 

 

(g) Repairs

25

 

 

(h) Insurance

25

 

 

(i) Compliance with Laws

26

 

 

(j) Taxes

26

 

15



 

 

PAGE

 

 

(k) Waivers of Liens

27

 

 

(l) Mortgages and Other Key Documents

27

 

 

(m) Advertising

27

16.3

 

Conflicts of Interest

27

16.4

 

Books, Records and Reports

28

 

 

(a) Books and Records

28

 

 

(b) Monthly Reports

28

 

 

(c) Quarterly Reports

28

 

 

(d) Annual Report

28

 

 

(e) Film Receipts

29

16.5

 

Personal Services of Barrie Loeks and James Loeks

29

16.6

 

Compensation

29

16.7

 

Indemnification

30

16.8

 

Employment of Agents, etc.

31

 

 

 

 

Article 17

Booking Agent

31

 

 

 

 

17.1

 

Booking Agent

31

17.2

 

Booking Agent’s Duties and Powers

32

 

 

(a) General Scope

32

 

 

(b) Booking

33

 

 

(c) Film Settlements

34

 

 

(d) Advertising Allowances

34

 

 

(e) Compliance with Laws

34

17.3

 

Employment of Agents, etc.

34

17.4

 

Accrued Film Rentals

35

17.5

 

Conflicts of Interest

35

17.6

 

Compensation

37

17.7

 

Booking for Jack Loeks Theatres

38

 

 

 

 

Article 18

Purchase and Sale Options

39

 

 

 

 

18.1

 

Loss of Loeks Personal Service

39

18.2

 

Death or Disability

40

 

 

 

 

Article 19

Additional Agreements

41

 

 

 

 

19.1

 

Non-Competition

41

19.2

 

Lease Renewals

44

19.3

 

Tax Year; Fiscal Year

46

19.4

 

Accountant

46

19.5

 

Transfer Taxes

46

 

 

 

 

Article 20

Application of Funds

47

 

 

 

 

20.1

 

Operating Accounts

47

20.2

 

Payment of Expenses

47

 

16



 

 

PAGE

20.3

 

Budgets

48

 

 

(a) Capital Budgets

48

 

 

(b) Annual Operating Budgets

48

 

 

(c) Dispute Resolution

49

 

 

(d) Limitations of Approved Budgets

50

 

 

(e) Adjustment of Approved Budgets

50

 

 

 

 

Article 21

Transfer of Partnership Interests

51

 

 

 

 

21.1

 

Prohibited Transfers

51

21.2

 

Permitted Transfers

51

21.3

 

Loeks Option to Sell

51

21.4

 

Sale of Star by CPE

54

21.5

 

Exercise Price; Adjustments

55

21.6

 

Transfer Agreements

56

21.7

 

Constructive Termination

56

21.8

 

Effective Date of Transfers

57

21,9

 

Conditions Applicable to All Transfers

57

 

 

(a) Compliance with Laws, etc.

57

 

 

(b) Instruments of Transfer

57

 

 

(c) Transferees by Operation of Law

58

 

 

 

 

Article 22

Withdrawal of a Partner

58

 

 

 

 

22.1

 

No Withdrawal

58

22.2

 

Events of Withdrawal

59

22.3

 

Effect of Partner Becoming a Withdrawn Partner

59

 

 

 

 

Article 23

Default

59

 

 

 

 

23.1

 

Events of Default

59

23.2

 

Remedies

60

 

 

 

 

Article 24

Dissolution and Liquidation

60

 

 

 

 

24.1

 

Events of Dissolution

60

24.2

 

Liquidation

60

24.3

 

Period of Liquidation

61

24.4

 

Statement of Liquidation

61

24.5

 

Restoration of Capital Accounts Deficit

61

 

 

 

 

Article 25

Indemnity

62

 

 

 

 

25.1

 

Loeks Indemnity

62

25.2

 

Star Indemnity

63

25.3

 

Procedure for Indemnification

64

25.4

 

Limitation on Claims

65

 

17



 

 

PAGE

Article 26

Notices

66

 

 

 

 

Article 27

Miscellaneous

67

 

 

 

 

 

27.1

 

Loeks Consulting Fee

67

 

27.2

 

Amendment

67

 

27.3

 

No Third-Party Beneficiaries

67

 

27.4

 

No Waiver

67

 

27.5

 

Rights and Remedies

67

 

27.6

 

Integration

68

 

27.7

 

Partial Invalidity

68

 

27.8

 

Governing Law

68

 

27.9

 

Counterparts

69

 

27.10

 

Successors and Assigns

69

 

27.11

 

Disposition of Documents

69

 

27.12

 

Table of Contents, Article and Section Headings

69

 

TABLE OF EXHIBITS AND SCHEDULES

 

Exhibits

 

 

A

Form of License Agreement

 

B

Representations and Warranties of Loeks

 

C

Representations and Warranties of Star

 

D

Form of Opinion of Counsel to Star

 

E

Form of Opinion of Counsel to Loeks

 

Schedules *

 

1.1.

The Leases

4.1(a)

The Theatre Properties

6.1(b)

The Loeks Undeveloped Theatre Property

6.1(c)

The Star Undeveloped Theatre Properties

6.1(d)

Form of Partnership Note

8.3(a)

Loeks Leases and Undeveloped Leases and Permitted Encumbrances

8.3(b)

Exception to Use of Theatre Properties

8.3(i)

Liens

8.4(a)

Financing Statements Filed

8.4(c)

Insurance Policies

8.5

Exceptions to No Default on Leases

8.6

Contracts

8.7

Exceptions to No Breach; and Consents

8.8

Exceptions to No Litigation

8.9

Benefit Plans, Employees

9.3(a)

Star Undeveloped Leases

9.3(b)

Exceptions to Use of Star Undeveloped Theatre Properties

9.3(f)

Work Giving Rise to Liens

9.4

Exceptions to No Default Under Leases

9.5

Contracts

9.6

Exceptions to No Breach

9.7

Exceptions to No Litigation

17.2

Consent Decree Documents

 


*          To be delivered prior to Closing.

 

18



 

8609w

 

PARTNERSHIP AGREEMENT

 

OF

 

LOEKS-STAR PARTNERS

 

PARTNERSHIP AGREEMENT, dated as of August 30, 1988, by and among Star Theatres of Michigan, Inc., a Delaware corporation (“Star”), and Loeks Michigan Theatres, Inc., a Michigan corporation (“Loeks”).

 

NOW, THEREFORE, the parties hereto hereby agree as follows:

 

ARTICLE 1

 

DEFINITIONS

 

1.1. The following terms shall have the meanings assigned to them below. Certain terms are defined elsewhere in this Agreement.

 

Affiliate ” – With reference to a specified Person, any Person that directly or indirectly through one or more intermediaries controls or is controlled by or is under common control with the specified Person; provided, that Jack Loeks Theatres, Inc. shall not be deemed to be an Affiliate of Loeks under this Agreement.

 

Agreement ” – This Partnership Agreement, as it may be amended from time to time.

 

Annual Average Cash Flow ” – The sum of (a) in the case of any Theatre Property (as defined in Section 4.1) owned or leased (as lessee) by the Partnership which as of the Applicable Date has been in operation for at least 24 months, the Cash Flow of such Theatre Property for the 24 months ended on the Applicable Date, divided by two; plus (b) in the case of any Theatre Property which as of the Applicable Date has been in operation for at least 12 months but less than 24 months, the Cash Flow for the number of months as such Theatre Property has been in operation, divided by such number of months, and multiplied by 12; plus (c) any interest paid or payable for the 12 months prior to the Applicable Date by the Star Partner pursuant to Section 6.1 hereof; plus (d) any management fees paid or payable to the Partnership for the 12 months ended prior to the Applicable Date pursuant to Section 19.1(a)(5) or 19.2(d) below.

 

Applicable Date ” – The last day of the month ending immediately prior to the date on which an event occurs which gives rise to the determination of Annual Average Cash Flow.

 

Bankrupt ”; “ Bankruptcy ” – A Partner shall be deemed “Bankrupt” and a “Bankruptcy” shall be deemed to have occurred with respect to such Partner if it or any entity which is a “Parent” (as hereinafter defined) of such Partner shall (i) make a general assignment for the benefit of its creditors, (ii) generally not pay its debts as they become due, (iii) admit in writing its inability to pay its debts as they mature, (iv) commence any case, proceeding or other action seeking reorganization, arrangement, adjustment, liquidation, dissolution or composition of it or its debts under any law relating to bankruptcy, insolvency or relief of debtors; or, if any case, proceeding or other action against any such Partner or Parent of such Partner shall be commenced seeking to have an order for relief entered against it as debtor, or seeking reorganization, arrangement, adjustment, liquidation, dissolution or composition of it or its debts under any law relating to bankruptcy, insolvency or relief of debtors, or seeking appointment of a receiver, trustee, custodian or other similar official for it or for all or any substantial part of its property, and such case, proceeding or other action referred to in this clause (iv) remains undismissed for a period of 60 days. A “Parent” of a Partner shall mean (A) in the case of any Partner, (a) any entity which owns directly 50% or more of the outstanding common stock of such Partner or (b) any entity which directly or through its Subsidiaries owns 50% or more of the common stock of the entity referred to in the preceding clause (a), and (c) each of the Subsidiaries referred to in the immediately preceding clause (b) and (B) in the case of the Loeks Partner, either of James Loeks or Barrie Loeks.

 

Book Value ” – The fair market value of any property at the time of its contribution to the Partnership.

 

Cash Flow ” – In respect of any Theatre Property shall mean (a) total operating revenue derived at such Property during the period in question (i) from .the sale of admission tickets and concession items, (ii) from the rental or sale of home video materials, (iii) from the rental of the Theatre, (iv) from the operation of vending and gaming machines, (v) from pay phones, and (vi) from any other source (excluding extraordinary or nonrecurring items or revenue attributable to the sale of fixtures, equipment, capital assets or operating leases), minus (b) the sum of the following: (i) cost of sales including film expenses, direct advertising expenses and concession purchases, and (ii) all direct operating expenses of the Theatre Property (including signs and marquees) including, without limitation, labor; employee benefits; security; utilities (including, without

 

19



 

limitation, sewer rent and water charges), supplies and services; insurance; bank collection and deposit charges; marketing costs at the theatre level of group sales; cost of obtaining and maintaining operating licenses and fees; manager’s awards; direct theatre special event expenses; real property Taxes, sales Taxes, and franchise Taxes; maintenance and repair charges, including salary and compensation costs for maintenance and repair employees; and all amounts payable under leases including basic rent, percentage rent, common area charges, and merchant associations fees (excluding, however: the fees payable to the Booking Agent and the Operating Agent pursuant to Sections 16.6 and 17.6 hereof; and any “home office” expenses incurred by the Partnership or incurred by the Operating Agent or the Booking Agent and reimbursed by the Partnership in each case regardless of whether such fees, expenses or costs are allocated to the Theatre Properties for internal accounting purposes); all to be determined on an accrual basis in accordance with generally accepted accounting principles consistently applied.

 

Code ” – The Internal Revenue Code of 1986, as amended from time to time.

 

Contributed Assets ” – All of the rights, title and interests of Loeks and its Affiliates in, to and in respect of

 

(i) Each of the leases identified in Schedule 1.1 (the “Leases”) and the leasehold estates created by the Leases;

 

(ii) All rights of renewal under the Leases;

 

(iii) Each Theatre Property, and in the case of Theatre Properties which are situated on the Leased properties, other improvements on the land on which the Theatre Property is situated to the extent provided in the related Lease;

 

(iv) All easements, appurtenances, hereditaments, tenements and all the estate, rights and privileges of, in and to, or which Loeks (or any of its affiliates) is entitled to the benefit of in connection with the premises on which the Theatre Properties are located, to the extent that the same relate to the use, operation or ownership of the Theatre Properties;

 

(v) All fixtures, equipment, machinery, supplies (including spare parts), concession equipment, open boxes of concession inventories and other personal property (excluding inventories of goods held for sale to the extent such items are in full boxes which could be returned to the supplier for credit) presently located or installed in the premises on which the Theatre Properties are located and used in connection with the Theatre Properties;

 

(vi) All assignable permits and licenses relating to the operation of the Theatre Properties; and

 

(vii) All contracts relating to the exhibition of motion pictures in the Theatre Properties after the Closing (as hereinafter defined) and all other tangible or intangible rights relating to the operation of the Theatre Properties after the Closing.

 

CPE ” – Columbia Pictures Entertainment, Inc., a Delaware corporation, and any successor thereto pursuant to any merger, consolidation, combination, recapitalization or similar reorganization.

 

Loeks Partner ” – At any time of determination, Loeks, or any other entity of which James and Barrie Loeks either severally or jointly, directly or indirectly beneficially own all of the outstanding capital stock {except for shares held by trusts as permitted under Section 21.2 hereof) and which at such time of determination and in accordance with this Agreement, holds all of the Partnership Interest originally held by Loeks.

 

Net Partnership Assets ” – The excess, if any, of total assets {other than property, plant and equipment included in any Theatre Property or capital leases of any Theatre Property) of the Partnership as of the Applicable Date over total liabilities of the Partnership as of the Applicable Date, all as set forth in regularly prepared financial statements of the Partnership in the ordinary course, in accordance with generally accepted accounting principles except that for purposes of computing the purchase price to be paid for any Partnership interest hereunder, the assets of a start-up Theatre Property which are included in the computation as Cost Basis shall be disregarded for purposes of computing total assets under this definition. Any disputes regarding the determination of Net Partnership Assets shall be resolved conclusively by the Accountant, whose decision shall be final and binding.

 

Net Partnership Liabilities ” – The excess, if any, of total liabilities of the Partnership as of the Applicable Date over total assets {other than property, plant and equipment included in any Theatre Property or capital leases of any Theatre Property) of the Partnership as of the Applicable Date, all as set forth in regularly prepared financial statements of the Partnership in the ordinary course, in accordance with generally accepted accounting principles except that for purposes of computing the purchase price to be paid for any Partnership interest hereunder, the assets of a start-up Theatre Property

 

20



 

which are included in the computation Cost Basis shall be disregarded for purposes of computing total assets under this definition. Any dispute regarding the determination of Net Partnership Liabilities shall be resolved conclusively by the Accountant, whose decision shall be final and binding.

 

Partners ” – Loeks and Star, while such Persons own Partnership Interests hereunder, or any other Person who may be admitted as a Partner in substitution for Loeks or Star in accordance with the terms of this Agreement. Reference to a “Partner” shall refer to either of the Partners.

 

Partnership ” – The partnership governed by this Agreement.

 

Partnership Act ” – The Michigan Uniform Partnership Act, as in effect from time to time.

 

Partnership Interest ” – The interest of a Partner in the Partnership.

 

Percentage Interest ” – The interest of each Partner in the capital, gains, profits and losses of the Partnership. As set forth in Section 6.1 hereof, the Percentage Interest of each of the Partners shall be 50 percent.

 

Person ” – Any individual, partnership, trust, corporation, firm or other entity.

 

Star Partner ” – At any time of determination, Star, or any other direct or indirect Subsidiary of CPE which, at such time of determination and in accordance with the terms of this Agreement, holds all of the Partnership Interest originally held by Star.

 

Subsidiary ” – A “Subsidiary” of a specified Person means an entity, 50% or more of the outstanding voting securities of which are owned by such Person and/or such Person’s other Subsidiaries.

 

Tax Basis ” - The Partnership’s basis in any property for Federal income Tax purposes at the time of its contribution to the Partnership.

 

Taxes ” - All taxes, charges, fees, levies or assessments, including, without limitation, income, gross receipts, excise, real and personal property sales, transfer, license, payroll and franchise taxes, imposed by the United States, or any state, local or foreign government or subdivision or agency thereof; and such term shall include any interest, penalties or additions to tax attributable to such Taxes.

 

Territory ” - The State of Michigan excluding the Grand Rapids SMSA and the Muskegon SMSA.

 

Treasury Regulations ” - The Regulations issued by the United States Department of the Treasury, as amended from time to time, pursuant to the Code.

 

ARTICLE 2

 

FORMATION

 

The Partners hereby form, as of the date first above written, a general partnership pursuant to the provisions of the Partnership Act.

 

ARTICLE 3

 

NAME AND PLACE OF BUSINESS; NUMBER

 

3.1. Name . The business of the Partnership shall be conducted under the name “Loeks-Star Partners,” or such other name as shall be jointly selected by the Partners from time to time. Concurrently herewith, Loeks and Star are entering into that certain License Agreement, dated the date hereof, the form of which is attached as Exhibit A hereto (the “License Agreement”), providing for the use of the name “Loeks-Star” by the Partnership. With respect to such name, and if, at any time, the Partnership name shall include any other name of, or trade name used by, either Partner or any of its Affiliates (including without limitation “Star” and “Loeks”), (x) neither the Partnership nor the other Partner has or shall acquire any right, title or interest to such name or trade name and (y) if the Partner whose name or trade name or whose Affiliate’s name or trade name is so included withdraws from the Partnership as permitted by and in accordance with this Agreement from the Partnership, upon such Partner’s request the Partnership’s name shall be changed as promptly as practicable to a name which does not include the name or trade name of such Partner or any of its Affiliates.

 

3.2. Principal Place of Business . The principal place of business of the Partnership shall be at Grand Rapids, Michigan, or such other place as both Partners may jointly designate.

 

21



 

3.3. Number . At no time during the term of this Partnership shall there be more than two Partners.

 

ARTICLE 4

 

PURPOSES; LIMITED PURPOSES AND SCOPE OF AUTHORITY

 

4.1. Purposes . The sole purposes of the Partnership shall be to acquire, own, hold, improve, modify, develop, use, operate, manage and/or lease the motion picture theatres listed on Schedule 4.1(a), with such additions (but limited to motion picture theatres located or to be located in the Territory) or deletions therefrom as may hereinafter be mutually agreed upon by the Partners in writing from time to time (the properties listed on such Schedule together with any such additions and less any such deletions are hereinafter called the “Theatre Properties”), for the exhibition of motion picture films and the conduct of related businesses (including, if appropriate, closing or selling such Theatre Properties), and to do all other things reasonably incident thereto, in accordance with the terms of this Agreement. Without limiting the foregoing, the Partnership shall, among other things, complete the construction and development of, and operate, the Theatre Properties specified in Schedules 6.1(b) and 6.1(c).

 

4.2. Limited Purpose and Scope of Authority . This Agreement shall not be deemed to create a general partnership between the Partners with respect to any activities whatsoever, except activities within the scope and business purposes of the Partnership specified in Section 4.1 hereof, and, except as otherwise specifically provided in this Agreement, either Partner and its Affiliates may separately engage in other business ventures of every nature and description, independently or with others, including, but not limited to, the motion picture film exhibition business in all its phases and any other business, whether or not competitive with the business of the Partnership, and neither the Partnership nor the other Partner shall have any rights in and to such independent ventures or the income or profits derived therefrom. Except as otherwise specifically provided in this Agreement, either Partner shall be entitled to compete with the Partnership and exploit to the fullest extent all corporate and other opportunities without being required to offer the Partnership or the other Partner the opportunity to participate therein. Except as otherwise expressly provided herein, this Agreement shall not constitute either Partner the agent of the other Partner. Except as otherwise expressly provided herein, (i) neither Partner shall have any authority to bind or act for, or assume any obligations or responsibility on behalf of, the other Partner or the Partnership, and (ii) neither the Partnership nor either Partner shall be responsible or liable for any indebtedness or obligation of the other Partner incurred or arising either before or after the execution of this Agreement, except as to those joint responsibilities, liabilities, indebtedness or obligations incurred after the date hereof pursuant to and as limited by the terms of this Agreement.

 

ARTICLE 5

 

TERM

 

5.1. Term . The term of the Partnership shall begin on the date of this Agreement and shall continue until July 1 , 2063, unless sooner terminated pursuant to the provisions hereof.

 

5.2. No Termination, etc. Except as specifically provided in this Agreement:

 

(a) Both Partners shall continue as Partners hereunder;

 

(b) Neither Partner shall terminate or attempt to terminate this Agreement or voluntarily take any action which would result in such termination; and

 

(c) Neither Partner shall file for, pursue or seek any partition of the assets of the Partnership.

 

5.3. Upset Date . This Agreement and the Partnership may be terminated by either Partner if the Closing shall not have occurred by December 31, 1988.

 

ARTICLE 6

 

CAPITAL CONTRIBUTIONS; PERCENTAGE INTERESTS;

CAPITAL ACCOUNTS; WITHDRAWAL FROM ACCOUNTS

 

6.1. Contributions . (a) Concurrently herewith, each Partner has made a contribution to the capital of the Partnership of cash in the amount of $100.

 

(b) At the Closing (as defined herein), Loeks shall make a contribution to the capital of the Partnership of: (i) its entire interest in the Contributed Assets, free and clear of all liens, encumbrances, charges and interests of third parties of any kind (“Encumbrances”), except Permitted Encumbrances (as defined herein) and (ii) its entire interest in the

 

22



 

undeveloped Theatre Property listed in Schedule 6.1(b) (the “Loeks Undeveloped Theatre Property”). The fair market value of Loeks’ capital contribution shall be deemed to be $9 million, taking into account the parties’ agreement that no value shall be attributed to the Loeks Undeveloped Theatre Property.

 

(c) At the Closing, Star shall (i) contribute to the Partnership cash in the amount of $320,000, (ii) issue to the Partnership a promissory note payable to the Partnership (the “Partnership Note”) in the principal amount of $8,680,000 and (iii) contribute to the Partnership its entire interest in the undeveloped Theatre Properties listed on Schedule 6.1(c) (the “Star Undeveloped Theatre Properties”). The fair market value of Star’s capital contribution shall be deemed to be $9 million, taking into account the parties’ agreement that no value shall be attributed to the Star Undeveloped Theatre Properties.

 

(d) The Partnership Note (i) shall be in the form of Schedule 6.1(d) hereto, (ii) shall be payable on July 30, 1991 or otherwise as required by the terms of the Partnership Note, (iii) shall be required to be prepaid as demanded by the Loeks Partner to fund costs payable by the Partnership to construct, acquire, improve or renovate Theatre Properties, to make capital expenditures for existing Theatre Properties, to maintain cash reserves for working capital of $20,000 per screen operated by the Partnership, and to fund expenses covered in the Approved Budget (as defined herein), (iv) shall be guaranteed by CPE, (v) shall be further secured by the assignment of the Star Partner’s interest in the Partnership and its right to receive distributions from the Partnership, and (vi) shall bear interest, payable monthly, at the prime rate as announced from time to time by Old Kent Bank & Trust Co. of Grand Rapids, Michigan (the “Prime Rate”); provided that interest shall not commence to accrue on the Note until the date that Loeks Partner shall have contributed to the Partnership its entire interest in the Contributed Assets as required by Section 6.1(b)(i) above.

 

6.2. Assumption of Liabilities . (a) It is the agreement of the Partners that all costs, expenses, liabilities and obligations and claims in respect thereof, relating or attributable to, or arising by reason of, the use, operation or ownership of the Contributed Assets and the business of which the Contributed Assets are a part on or prior to the Closing, whether known, unknown, contingent or accrued (other than the Permitted Encumbrances) shall be borne by the Loeks Partner, and the Loeks Partner agrees to indemnify and hold harmless the Star Partner and the Partnership against all such costs, expenses, liabilities and obligations and claims. The obligations of the Loeks Partner under this Section 6.2(a) shall be guaranteed by James Loeks and Barrie Loeks.

 

(b) As of the Closing, the Partnership shall assume all obligations relating to the use, operation, development or ownership of the Contributed Assets, the Loeks Undeveloped Theatre Properties and the Star Undeveloped Theatre Properties and the business of which such assets are a part first arising or attributable to facts or events first occurring after the Closing but only to the extent that such obligations are not attributable to facts, acts or omissions occurring prior to the Closing.

 

(c) Prior to the Closing each Partner shall deliver to the other Partner all plans, specifications, proposed or executed leases and other agreements and a schedule of development costs, as of the date of delivery, relating to the undeveloped Theatre Properties to be contributed by such Partner. The Partnership shall not assume any obligations for unpaid expenses or reimburse either Partner for expenses incurred and paid prior to the Closing in connection with the Undeveloped Theatre Properties except for those expenses set forth in Schedule 6.2(c).

 

(d) Loeks shall pay and make all filings with respect to all transfer, documentary and sales Taxes, recording fees and similar charges incurred in connection with the contribution to the Partnership of the Contributed Assets.

 

6.3. Apportionments . (a) The following items with respect to the Contributed Assets shall be adjusted and prorated between Loeks and the Partnership: (i) rent (including percentage rent) and other charges payable under the Leases, including common area and mall charges, real property Taxes and merchants’ association fees, (ii) all Taxes (which, for the purposes of such proration, shall be deemed paid in advance on the due date thereof), (iii) wages, vacation pay and fringe benefits of Theatre Property employees (to the extent employed by the Partnership or by Loeks or its affiliates for the account of the Partnership pursuant to this Agreement), (iv) utility charges and deposits and fuel and water charges, (v) film rental charges, film guarantees and advances, (vi) cooperative advertising, (vii) concession inventories (limited to unopened boxes of a quality and quantity saleable at the Theatre Properties in the ordinary course of business after the date hereof) and supplies, in each case at cost and (viii) “goodwill” discount tickets sold by Loeks or an Affiliate (excluding free passes and other free promotional tickets) outstanding as of the Closing.

 

(b) Loeks shall be solely responsible for all real property Taxes, sewer rents, or ad valorem personal property Taxes relating to the Contributed Assets payable with respect to all years prior to 1988 whether or not a Tax rate has been fixed or a Tax bill has been rendered prior to the Closing. In addition, real property Taxes, sewer rents and ad valorem personal property Taxes payable with respect to 1988 relating to the Contributed Assets shall be pro-rated as contemplated by paragraph (a) above. The parties shall estimate the amount of such Taxes and sewer rents as of the

 

23



 

Closing on the basis of the applicable rates for the next preceding year or, where available, on published governmental estimates applied to the latest assessed valuation. Such amount shall then be reapportioned on the basis of the actual Tax bills when such bills are rendered.

 

(c) The percentage rent payable under each Lease shall be apportioned between the Loeks Partner and the Partnership in proportion to the gross receipts of the respective Theatre Property for the fraction of the year for which percentage rent is payable that precedes the Closing to total gross receipts for the rent year. The parties shall estimate the amount of the percentage rent adjustment as of the Closing, and will make a final apportionment with respect to each Lease when the amount of percentage rent payable for the applicable year shall have been finally determined.

 

The foregoing items shall be adjusted and prorated as of 11:59 p.m. on the Closing Date. Any adjustment under this Section 6.3 shall be paid in cash within 10 days after the date of determination of such adjustment. Any adjustment under this Section 6.3 shall not affect, or in any way be taken into account in, calculating Loeks’ Capital Account balance or Loeks’ share of Partnership Distributions.

 

6.4. Additional Contributions . Except as provided in Section 19.1(a)(3) below, no Partner shall, without its consent, be required to make any additional capital contributions to the Partnership. Except as otherwise specifically provided in this Agreement, or as the Partners shall mutually agree in writing, loans shall not be made by either Partner to the Partnership.

 

6.5. Use of Capital . All capital contributions shall be available to the Partnership to carry out purposes and objectives of the Partnership.

 

6.6. Percentage Interests . The “Percentage Interest” of Loeks and Star shall each be 50%.

 

6.7. Capital Account . (a) Each Partner shall have a Capital Account. “Capital Account” shall mean an account of each Partner determined and maintained throughout the full term of the Partnership on the accrual basis in accordance with the capital accounting rules of Section 1.704-l(b)(2)(iv) of the Treasury Regulations and this Section 6.7 (to the extent it is consistent with Section 1.704-l(b)(2)(iv) of the Treasury Regulations). The Capital Account balances of each Partner shall be zero prior to the initial contributions of the Partners pursuant to Section 6.1 hereof.

 

(b) For purposes of maintaining the Capital Accounts, all items of income, gain, loss and deduction, as well as any expenditures which are permitted to be neither capitalized nor deducted for Federal income Tax purposes, shall be allocated or apportioned in proportion to the Partners’ respective Percentage Interests.

 

(c) Upon the transfer of a Partnership Interest, the transferee shall succeed to the Capital Account attributable to the transferred Partnership Interest.

 

6.8. Withdrawal . Neither Partner shall be entitled (i) to the withdrawal or return of any of its capital from the Partnership, except as expressly provided herein, or (ii) to interest upon any capital contributed by it to the Partnership (provided, however, that interest as provided herein shall be paid on loans from either Partner to the Partnership) or (iii) to receive property other than cash in return for its capital contribution.

 

ARTICLE 7

 

LOANS; SECURITY INTERESTS

 

7.1. Capital Expenditure Loans . (a) After the Partnership Note is paid in full, Star shall lend or shall arrange for loans to be made to the Partnership (“Capital Expenditure Commitment”), up to an aggregate amount of $15 million, to finance expenditures for capital assets or acquisitions of properties which the Partnership (with the consent of both partners) proposes to acquire (“Capital Expenditure Loans”). Capital Expenditure Loans shall not be used for working capital or to meet day to day obligations or trade liabilities. The Capital Expenditure Commitment shall be guaranteed by CPE. The Partnership shall not be entitled to reborrow the Capital Expenditure Loans when repaid. Capital Expenditure Loans shall bear interest at the rate of not more than 11% per annum and in the case of a Capital Expenditure Loan made by Star, the rate shall be 11% per annum. If the Partnership obtains a loan from a person other than Star to finance capital expenditures or acquisitions which bears a variable interest rate, then at such time as such interest rate exceeds 11% per annum the Partnership shall, at the request of the Loeks Partner, be entitled to draw upon the Capital Expenditure Commitment to the extent available to refund or refinance such loan. Each Capital Expenditure Loan shall be repayable in 120 equal consecutive installments comprising principal and interest, sufficient to repay such Capital Expenditure Loan in fixed level installments over 10 years, with the first such installment due on the first day of the month following the date the Theatre Property which is the subject of such loan is opened (in the case of new construction) or acquired (in the case of an acquisition) or the date the capital assets which are the subject of such loan are acquired.

 

24



 

All Capital Expenditure Loans shall be evidenced by a Promissory Note of the Partnership in form satisfactory to the Partners, and will be secured by each Partner’s interest in the Partnership and by all of the assets of the Partnership but otherwise shall be without recourse to the Partners.

 

After the Capital Expenditure Loans shall have been expended by the Partnership, the Partners shall meet to discuss in good faith the method of financing further capital expenditures and acquisitions.

 

7.2. Security Interests . Except as otherwise specifically provided in this Agreement, neither Star nor the Loeks Partner shall incur on behalf of the Partnership, or pledge its assets as security for, any indebtedness except indebtedness relating to borrowings the proceeds of which are used by the Partnership. Loeks shall be entitled to pledge its interest in the Partnership and its interest in the Partnership assets, including its right to receive distributions from the Partnership, as security for indebtedness incurred by Loeks for the sole purposes of (i) purchasing the stock of Loeks Winchester Theatres, Inc. and Loeks Lincoln Park Theatres, Inc. which is not presently owned by James Loeks or Barrie Loeks and paying off existing indebtedness of Loeks Lincoln Park Theatres, Inc. or (ii) funding a capital contribution to the Partnership as specifically contemplated by Section 19.1(a)(3); provided , however , that in the case of the foregoing clause (i) the principal amount of such secured debt shall not exceed $2.5 million, and provided , further , that in the case of either clauses (i) or (ii) Loeks shall apply a minimum of 20% of each Partnership Distribution (as hereinafter defined) it receives to the payment of principal and interest on such secured debt; to effect such application, Loeks, prior to incurring any such indebtedness shall issue an irrevocable deed of direction to the Partnership directing it to pay 20% of all Partnership Distributions to be paid to the Loeks Partner to repay such indebtedness, such deed of direction to be in the form of Schedule 7.2. Failure to issue such deed of direction shall constitute a default hereunder.

 

ARTICLE 8

 

REPRESENTATIONS AND WARRANTIES OF LOEKS

 

In order to induce Star to enter into this Agreement, effective as of the Closing Date Loeks shall make the representations and warranties set forth in Exhibit B hereto which representations and warranties are incorporated herein as if set forth in full herein.

 

ARTICLE 9

 

REPRESENTATIONS AND WARRANTIES OF STAR

 

In order to induce Loeks to enter into this Agreement effective as of the Closing Date Star shall make the representations and warranties set forth in Exhibit C hereto which representations and warranties are incorporated herein as if set forth in full herein.

 

ARTICLE 10

 

CONDITIONS TO OBLIGATIONS OF LOEKS

 

10.1. Conditions . The obligation of Loeks to make its contributions at Closing to the capital of the Partnership provided for herein shall be subject to the performance by Star in all material respects of all of the agreements to be performed by it hereunder on or before the Closing Date, and the accuracy in all material respects of the representations in Exhibit C and to the following further conditions:

 

(a) There shall not be pending or threatened on the Closing Date any action, suit or proceeding, whether administrative or judicial, seeking to enjoin, restrain, prohibit or invalidate the consummation of the transactions contemplated by this Agreement, nor shall there be in effect on the Closing Date any order, judgment or decree of any court or other governmental body enjoining, restraining or otherwise prohibiting consummation of the transactions contemplated by this Agreement or subjecting Loeks or the Partnership to any liability.

 

(b) Loeks shall have received from counsel to Star, an opinion in the form of Exhibit D.

 

(c) Pursuant to Section 27.1, at the Closing Star shall have made an aggregate payment of $500,000 to James Loeks and Barrie Loeks.

 

(d) Loeks shall have completed the acquisition of the entire equity interest in Loeks Winchester Theatres, Inc., and Loeks Lincoln Park Theatres, Inc.

 

25



 

(e) Old Kent Bank and Trust Company shall have discharged any and all mortgages and terminated any and all security interests upon the real and personal property of Loeks Lincoln Park Theatres, Inc. and Loeks Winchester Theatres, Inc.

 

(f) After the date hereof, Star shall have incurred no expenses or obligations without the consent of Loeks, relating to the Star Undeveloped Theatre Properties.

 

(g) Loeks shall have received a letter from CPE, dated as of the Closing Date, in form and substance reasonably satisfactory to Loeks, stating that CPE agrees to perform and be bound by the terms of this Agreement applicable to it, as if it were a signatory hereto.

 

(h) There shall have been obtained any necessary consents to the assignment of the Leases to the Partnership, and any necessary waivers of radius restrictions in such Leases.

 

(i) Star shall have delivered to Loeks the Disclosure Schedules required to be delivered by Star hereunder and the exceptions to the representations and warranties of Star set forth in such Disclosure Schedules shall be reasonably acceptable to Loeks. If Loeks does not accept any exception set forth in a proposed Disclosure Schedule received from Star, Loeks shall object to such exception by written notice to Star within ten (10) days after its receipt of such Disclosure Schedule. If Loeks does not object to any exception within such period, the condition set forth in this Section 10.1(i) shall be waived with respect to such exception.

 

(j) Star shall have delivered to Loeks a letter dated as of the Closing Date, in form and substance reasonably satisfactory to Loeks, certifying that the conditions specified in this Section 10.1 have been satisfied (other than any conditions waived in writing by Loeks).

 

ARTICLE 11

 

CONDITIONS TO OBLIGATIONS OF STAR

 

11.1. Conditions . The obligation of Star to make its contributions at Closing to the capital of the Partnership provided for herein shall be subject to the performance by Loeks in all material respects of all of the agreements to be performed by it hereunder on or before the Closing Date, and the accuracy in all material respects of the representations in Exhibit B and to the following further conditions:

 

(a) Loeks shall have conducted its business operations at the Theatre Properties in the ordinary course and in the same manner in which the same have heretofore been conducted.

 

(b) After the date hereof, Loeks shall have incurred no expenses or obligations, without the consent of Star, relating to the Loeks Undeveloped Theatre Property.

 

(c) Star shall have received, from counsel to Loeks, an opinion in the form of Exhibit E.

 

(d) There shall not be pending or threatened on the Closing Date any action, suit or proceeding, whether administrative or judicial, seeking to enjoin, restrain, prohibit or invalidate the consummation of the transactions contemplated by this Agreement or which may adversely affect the right of the Partnership directly or indirectly to lease, operate or control any or all of the Theatre Properties, nor shall there be in effect on the Closing Date any order, judgment or decree by any court or other governmental body enjoining, restraining or otherwise prohibiting the consummation of the transactions contemplated by this Agreement or subjecting Star or the Partnership to any liability.

 

(e) Star shall have received a letter from James Loeks and Barrie Loeks, dated as of the Closing Date, in form and substance reasonably satisfactory to the Star Partner, stating that each of James Loeks and Barrie Loeks agrees to perform and be bound by the terms of this Agreement applicable to him or her, as if each was a signatory hereto.

 

(f) Star shall have received owner’s policies of title insurance, in the name of the Partnership at Star’s expense, on American Land Title Association Owner’s Form B (1987), including mechanic’s lien coverage and survey coverage, issued by a reputable title insurance company satisfactory to Star (the “Title Company”), dated the Closing Date in amounts reasonably acceptable to Star and reinsured by reputable title insurance companies (the “Reinsurance Companies”), reasonably satisfactory to Star in amounts reasonably acceptable to Star, which Reinsurance Companies each shall have entered into a direct access agreement with Star, with respect to the Theatre Properties, insuring the

 

26



 

Partnership’s leasehold interest in such Theatre Properties, subject only to Permitted Encumbrances (including easements and restrictions of record which do not interfere with the use of any of the Theatre Properties) and to no other exceptions, whether standard, printed or otherwise, and containing non-imputation endorsements and such other affirmative insurance as Star may reasonably request.

 

(g) Star shall have obtained, at its expense, ALTA surveys reasonably satisfactory to Star, of the Theatre Properties.

 

(h) Loeks shall have delivered to Star the Disclosure Schedules required to be delivered by Loeks hereunder and the exceptions to the representations and warranties of Loeks set forth in such Disclosure Schedules shall be reasonably acceptable to Star. If Star does not accept any exception set forth in a proposed Disclosure Schedule received from Loeks, Star shall object to such exception by written notice to Loeks within ten (10) days after its receipt of such Disclosure Schedule. If Star does not object to any exception within such period, the condition set forth in this Section 10.1(i) shall be waived with respect to such exception.

 

(i) There shall have been obtained any necessary consents to the assignment of the Leases to the Partnership, and any necessary waivers of radius restrictions in such Leases.

 

(j) Loeks shall have delivered to Star a letter dated as of the Closing Date, in form and substance reasonably satisfactory to Star, certifying that the conditions specified in this Section 11.1 have been satisfied (other than any conditions waived in writing by Star).

 

(k) Loeks shall have obtained non-disturbance agreements in form and substance satisfactory to Star, from all mortgagees of the Theatre Properties included in the Contributed Assets.

 

ARTICLE 12

 

CLOSING

 

12.1. Closing . The closing of the contributions to the capital of the Partnership provided for herein (the “Closing”) shall take place at the offices of Warner, Norcross & Judd, 900 Old Kent Building, Grand Rapids, Michigan 49503, on September 30, 1988, provided, however, that if all of the conditions to the parties’ obligations to close hereunder are not satisfied or waived on such date, the Closing shall be adjourned to and be held on the fifth business day after the last of such conditions shall have been satisfied or waived, or on such other mutually agreeable subsequent date, but in no event later than December 31, 1988. The date for the Closing is herein called the “Closing Date”.

 

ARTICLE 13

 

TAXES

 

13.1. Tax Allocations; Code Section 704(c) . (a) Each item of income, gain, loss and deduction for Federal income Tax purposes shall be allocated between both Partners in accordance with their respective Percentage Interests; provided, however, that in accordance with Section 704(c) of the Code and the Treasury Regulations thereunder, income, gain, loss, and deduction (including depreciation and amortization), as determined for Federal income Tax purposes, with respect to any property the Book Value of which differs from its Tax Basis shall, for Tax purposes, be allocated between both Partners so as to take account of any variation between the Tax Basis of such property to the Partnership and its Book Value.

 

(b) Tax credits shall be allocated between both Partners in accordance with Section 1.704-1(b)(4)(ii) of the Treasury Regulations.

 

(c) Any elections or other decisions relating to such allocations shall be made jointly by the Partners in any manner that reasonably reflects the purpose and intention hereof. Allocations pursuant to this Section 13.1 are solely for Tax purposes and shall not affect, or in any way be taken into account in calculating either Partner’s Capital Account balance or either Partner’s share of distributions pursuant to any provision hereof. Any elections available under regulations issued under Section 704(c) of the Code shall be made or not made with a view toward allocating tax depreciation and amortization deductions as equally as possible between Star and Loeks.

 

13.2. Tax Elections . Either Partner may cause the Partnership to make the election provided for in Section 754 of the Code on behalf of the Partnership. Any other election on behalf of the Partnership under the Code shall be made only by mutual agreement of the Partners.

 

27



 

13.3. Tax Matters Partner . The Operating Agent shall be designated as the “Tax matters partner” (as defined in Section 6231(a)(7) of the Code) of the Partnership and shall be authorized and required to represent the Partnership (at the expense of the Partnership) in connection with all examinations of the affairs of the Partnership by any Federal, state or local Tax authorities, including any resulting administrative and judicial proceedings, and to make reasonable expenditures of Partnership funds for professional services and costs associated therewith. The other Partner shall cooperate with the Tax matters partner and the Tax matters partner shall consult fully with the other Partner in connection with the conduct of all such proceedings. The Tax matters partner shall not settle any claim or terminate any proceeding without the consent of the other Partner.

 

13.4. Preparation of Tax Returns . Both Partners, at the expense of the Partnership, shall jointly arrange for the preparation, in accordance with the terms of this Agreement, and timely filing of all Tax and information returns of the Partnership showing all items of income, gain, deduction, loss and credit necessary for Federal, state and local income Tax purposes, and shall use all reasonable efforts to furnish to each other within ninety days of the close of each Taxable Year the Tax information reasonably required for Federal, state and local income Tax reporting purposes. The classification, realization and recognition of income, gains, losses, deductions and credits and other items of the Partnership shall be on the accrual method of accounting for Federal income Tax purposes. Each of the Partners shall, in its respective income Tax return and other statements filed with the Internal Revenue Service and other Taxing authorities, report Taxable income and credits in accordance with the provisions of this Agreement.

 

ARTICLE 14

 

DISTRIBUTIONS

 

14.1. Distributions . The Partnership shall, no less often than quarterly, distribute its available cash (“Partnership Distributions”) to both Partners in accordance with their respective Percentage Interests, subject to the retention of cash reserves for working capital in the amount of $20,000 for each screen operated by the Partnership as of the date of such Partnership Distribution, or such other amount as may be mutually agreed upon by the Partners. The Partners shall, at such time or times as either Partner reasonably requests, meet in good faith to consider an increase in the working capital reserves which either Partner believes to be appropriate to meet pending or anticipated liabilities.

 

14.2. Distributions in Kind . Assets of the Partnership (other than cash) shall not be distributed in kind to the Partners, except, if both Partners so determine, in liquidation of the Partnership. If any assets of the Partnership are distributed to the. Partners in kind, such assets shall be valued on the basis of the fair market value thereof on the date of the distribution.

 

ARTICLE 15

 

MANAGEMENT

 

15.1. Authority . Except foe the powers specifically granted herein to the Operating Agent or the Booking Agent, as the case may be, all decisions with respect to the management and control of the business and affairs of the Partnership shall, except as specifically provided otherwise in this Agreement, require the unanimous consent and approval of the Partners. Each Partner shall appoint a representative to consult from time to time with the representative of the other Partner to discuss the business and affairs of the Partnership.

 

15.2. Actions Requiring Unanimous Consent of the Partners . Without limiting the generality of Section 15.1 hereof and except as otherwise specifically provided in this Agreement, the unanimous consent of both Partners shall be necessary:

 

(a) to execute, terminate, modify, amend, renew or extend any lease or sub-lease (a “Lease”) with respect to any present or future Theatre Property or to execute, terminate, modify, amend, renew or extend any other Key Documents;

 

(b) to terminate operations at any Theatre Property;

 

(c) to effect a sale or other disposition of all or substantially all of (i) the Partnership’s property or assets or (ii) the Partnership’s interest in, or the assets of, any Theatre Property;

 

(d) to acquire by purchase, lease or otherwise an interest (as owner, lessee, manager or otherwise) in any Theatre Property or substantial assets or substantial property;

 

(e) to cause the Partnership to incur indebtedness for borrowed money, guarantee indebtedness, or pledge any of its assets;

 

(f) to commence or settle any legal action on behalf of the Partnership, or to release, compromise, assign or transfer any material claims or material rights of the Partnership;

 

28



 

(g) to cause the Partnership to enter into any agreement or transaction with any Partner or any Affiliate of a Partner;

 

(h) to change the Partnership’s elections or choices of methods of reporting income or loss for Federal, state or local income Tax purposes;

 

(i) except in accordance with a previously approved budget, to make any material alterations, renovations or restorations to any Theatre Property, whether or not in connection with any casualty;

 

(j) to do any act in contravention of this Agreement;

 

(k) to transact business other than in the ordinary course; or

 

(l) to enter into any agreement providing for any of the foregoing.

 

15.3. Timely Performance . The Operating Agent and the Booking Agent shall each perform all of their respective obligations under this Agreement in a proper, prompt and timely manner. Each shall, subject to the terms and limitations of this Agreement, furnish the other with such information and assistance as the other may from time to time reasonably request in order to perform its responsibilities hereunder, subject to the terms and limitations of this Agreement. The Operating Agent and the Booking Agent shall each take all such actions as the other may from time to time reasonably request and otherwise cooperate with the other so as to avoid or minimize any delay or impairment of either party’s performance of its obligation’s under this Agreement.

 

15.4. Procedures . (a) The Booking Agent or the Operating Agent, as the case may be, may execute for and on behalf of the Partnership any documents or instruments in connection with any actions permitted to be taken by it under this Agreement, and such execution by the Booking Agent or the Operating Agent alone will bind the Partnership without any signed authorization by the other Partner. If the Booking Agent or the Operating Agent, as the case may be, requests, the other Partner will join in such execution and/or execute and deliver any instruments the Booking Agent or the Operating Agent may reasonably require to confirm its authority hereunder.

 

(b) Any person dealing with the Booking Agent or Operating Agent, as the case may be, may rely upon a certificate of the Partnership signed by the Booking Agent or the Operating Agent, as the case may be, as to the existence or non-existence of any fact or facts which constitute a condition precedent to acts by the Booking Agent or the Operating Agent.

 

ARTICLE 16

 

OPERATING AGENT

 

16.1. Operating Agent . The term “Operating Agent” shall mean the Loeks Partner, except that if (i) the Loeks Partner shall be deemed Bankrupt, or (ii) whether or not authorized in accordance with the terms of this Agreement, the Loeks Partner shall attempt to withdraw from the Partnership for any reason or give notice of intention to withdraw from the Partnership for any reason, then, at the option of the Star Partner, the Star Partner shall (in addition to any other rights or remedies it may-have hereunder) be entitled to assume the duties and powers of the Operating Agent under this Article 16 and, from and after the fifth business day after the Star Partner shall have delivered to the Loeks Partner notice of its election to assume such duties and powers, the Star Partner shall be the Operating Agent. If the Star Partner shall become the Operating Agent, the Loeks Partner shall cooperate with the Star Partner in facilitating such transition, including by delivering to the Star Partner, at the expense of the Loeks Partner, the original books of account, records and other documentation which it shall have in its possession relating to the performance of its duties or powers as the Operating Agent under this Article 16.

 

16.2. Operating Agent’s Duties and Powers .

 

(a)  General Scope . (1) Except as otherwise specifically provided in this Agreement, the Operating Agent shall manage, coordinate and supervise the proper conduct of the ordinary and usual business and affairs of the Partnership excluding those areas falling within the scope of the duties and powers of the Booking Agent, as set forth in Article 17 below, but including all aspects of the day-to-day physical operation and maintenance of the Theatre Properties (collectively the “Operating Management Activities”). The Operating Management Activities shall, subject to Section 16.3, be conducted in a manner (hereinafter referred to as “Operating Management Standards”) consistent and in accordance with, in the case of each Theatre Property, (i) the operation of such Theatre Property as a First-Class Theatre including concessions (unless both Partners otherwise agree), (ii) prudent business and management practices

 

29



 

applicable to the operation, maintenance and management of such Theatre Property as a First-Class Theatre, and (iii) the requirements of any leases, mortgages, certificates of occupancy, permits, licenses, consents or other recorded and unrecorded agreements (collectively, “Key Documents”) now or hereafter affecting such Theatre Property. Except as otherwise specifically provided in this Agreement, the Operating Agent shall have such responsibilities, and shall perform and take, or cause to be performed or taken, all such services and actions customarily performed or taken by the Operating Agent prior to the Closing with respect to each Theatre Property, as shall be necessary or advisable for the proper conduct of the Operating Management Activities in accordance with the Operating Management Standards, including, without limitation, the duties and powers set forth in subsections (b) through (m) below. The Operating Agent shall have no liability to the Partnership with respect to the conduct of the Operating Management Activities other than to carry out the Operating Management Activities in accordance with the Operating Management Standards in a reasonable manner and the Partnership shall indemnify and hold harmless the Operating Agent against all obligations and liabilities incurred by the Operating Agent in the performance of its duties hereunder as provided in Section 16.7 below.

 

(2) Unless otherwise specifically provided in this Agreement, all services and actions which the Operating Agent is required or permitted to perform or take, or cause to be performed or taken, under this Agreement in connection with the Operating Management Activities shall be performed or taken, as the case may be, on behalf of the Partnership, at the Partnership’s sole expense and within the limitations of and in accordance with the Approved Capital and Operating Budgets; provided, that, notwithstanding anything to the contrary contained herein, but subject to Section 20.2, the Operating Agent need not take any action it would otherwise be required to take if it has reasonable grounds to believe that the Partnership (to the extent it is required to do so) will not bear the expense of such action or will not have sufficient funds to bear the expense of such action.

 

(3) As used in this Agreement, the term “First-Class Theatre” shall mean, with respect to any Theatre Property, a first-class, and (except as the Partners may otherwise mutually agree) first-run motion picture theatre, as determined by reference to the geographic area in which such Theatre Property is located.

 

(4) All expenses charged by the Operating Agent to the Partnership (or incurred by the Operating Agent on behalf of the Partnership) shall be reasonable for comparable theatre properties in the geographic area in which the Theatre Property is located, and shall be without markup or profit to the Operating Agent.

 

(b)  Employees . The Operating Agent shall cause the Partnership to employ personnel to operate, maintain and manage each Theatre Property. The Operating Agent shall direct and supervise such personnel in the performance of their duties and shall determine the wages, benefits and other terms and conditions of their employment. At its option, the Operating Agent may also employ its own personnel to assist in the performance of the Operating Management Activities, or may contract with a management company to assist in the performance of the Operating Management Activities.

 

(c)  Concessions . The Operating Agent shall, at the expense and on behalf of the Partnership, operate, maintain and manage the sale of concessions and the operation of vending and video and other gaming machines, at each of the Theatre Properties, and shall determine in its reasonable commercial judgment the items to be sold and the prices to be charged to customers for the purchase of such items or for the use of such machines, provided , that the Operating Agent shall not, without the other Partner’s approval, discontinue the sale or change the brands of any type of concession item which accounts for over 25% of the gross concession sales of any Theatre Property.

 

(d)  Construction of New Theatre Properties . The Operating Agent shall supervise and manage, on behalf of the Partnership, the design and construction of new Theatre Properties including without limitation the undeveloped Theatre Properties listed in Schedules 6.1(b) and 6.1(c) hereto.

 

(e)  Professionals and Contractors . To the extent the Operating Agent deems necessary in connection with the Operating Management Activities and the activities set forth in Section 16.2(d) above, the Operating Agent shall identify and enter into contracts on behalf of the Partnership with architects, engineers, accountants, attorneys, tradesmen and other independent contractors to perform services and supervise the administration, and monitor the performance, of all work to be performed and services to be rendered under all such contracts. The Operating Agent shall use due care in the selection and supervision of all such professionals and other independent contractors. The Operating Agent shall not enter into any contract with any such professional or other independent contractor which would require the payment of more than $50,000 in any 12-month period unless such contract is provided for in an Approved Operating Budget or Approved Capital Budget or is approved by the Booking Agent.

 

30



 

(f)  Maintenance . The Operating Agent shall cause each Theatre Property to be maintained in a manner consistent with Operating Management Standards. The Operating Agent shall, except as otherwise specifically provided in this Agreement, enter into such service, maintenance and other contracts, or otherwise obtain or provide such service, maintenance or refurbishment, as shall be necessary or appropriate for the operation, maintenance and refurbishment of each Theatre Property in a manner consistent with Operating Management Standards. Except with the prior written approval of the Booking Agent, no such contract shall be for a term of more than one year, unless it may be cancelled without penalty upon not more than 30 days’ notice. The Operating Agent shall purchase, at the expense and on behalf of the Partnership and in accordance with an Approved Budget, in reasonable quantities and at reasonable prices all supplies, materials, tools and equipment as shall be necessary or appropriate for the operation and maintenance of each Theatre Property in accordance with the Operating Management Standards.

 

(g)  Repairs . The Operating Agent shall, except as otherwise specifically provided in this Agreement, cause such ordinary and necessary repairs to be made to each Theatre Property, and all equipment and systems located in or servicing such Theatre Property, as shall be necessary or advisable for its operation and maintenance in accordance with the Operating Management Standards.

 

(h)  Insurance . The Operating Agent shall obtain and maintain for each Theatre Property all such insurance coverage as is customary and appropriate for comparable properties in the geographic area in which such Theatre Property is located. Notwithstanding the foregoing, the Operating Agent shall maintain a policy of public liability insurance from a nationally recognized insurance company for property damage and personal injury (including death) in an amount of not less than $10 million combined single limit (consisting of primary or umbrella coverage) and the Approved Operating Budget shall provide for payment of all necessary premiums for such policy. The Partnership and each of the Partners shall be named as insured parties under all insurance policies. The Operating Agent shall upon request provide to the other Partner copies of all insurance policies.

 

The Operating Agent shall monitor the insurance coverage of the Partnership and shall at least annually advise the other Partner if, in the Operating Agent’s judgment, the Partnership should change the types or amounts of casualty, liability or other insurance it carries. The Operating Agent shall prepare and file all reports, claims, notices and other documents required in connection with all policies of insurance carried by the Partnership and any claims thereunder. The Operating Agent shall advise the other Partner of any material casualty to any Theatre Property, or of any material claims asserted by third parties for personal injury or property damage. Any casualty to any Theatre Property resulting in damage exceeding $50,000, or any claim by a third party for more than $50,000, shall be deemed material. If the amount of any casualty insurance claim or claim by any third party is $50,000 or more, the Operating Agent shall not agree to any settlement without the prior written consent of the Booking Agent.

 

(i)  Compliance with Laws . The Operating Agent shall take or cause to be taken all such appropriate actions in and about or affecting each Theatre Property as shall be necessary to cause the Partnership to be in compliance with all legal requirements applicable to such Theatre Property (including legal requirements applicable to the sale of confections and other concession items) and the requirements of any Board of Fire Underwriters or similar agency. Notwithstanding the cost limitations set forth in this Agreement, the Operating Agent may, without the other Partner’s prior written approval, take or cause to be taken any such actions without limitation as to cost if failure to do so would or might, in the Operating Agent’s reasonable judgment, expose the Operating Agent or the Partnership to criminal or civil liability; provided, however, that in each such instance the Operating Agent shall, before taking or causing to be taken any such action, notify the other Partner of the need for such action and use reasonable efforts to obtain the other Partner’s approval. The Operating Agent shall promptly notify the other Partner of any violation, order, rule or determination affecting any Theatre Property of any governmental authority or Board of Fire Underwriters or similar agency. Each Partner shall promptly notify the other Partner of all litigation of which it is aware filed against the Partnership, any Theatre Property, or such Partner in connection with or relating to the Partnership, claiming damages in excess of $25,000.

 

(j) Taxes . The Operating Agent shall timely prepare for each Theatre Property Tax returns, and obtain and verify bills for real estate, personal property, and all other similar Taxes and assessments, if any, against such Theatre Property and promptly cause the Partnership to pay such Tax bills and any other Impositions (as defined below) which it is the obligation of the Partnership to pay. The Operating Agent and the other Partner shall assist and cooperate with each other in connection with all such Taxes and assessments in all ways reasonably requested by the Operating Agent, including applications or petitions for reduction of Taxes or assessments. As used herein, “Impositions” shall mean all Taxes, assessments, special assessments, rents and charges for any easement or agreement maintained as part of or for the benefit of any Theatre Property, use and occupancy Taxes and charges, water and sewer charges, rates and rents, charges and fees for vaults, charges for public and private utilities, excises, levies, license and permit fees and other governmental charges, general and special, ordinary and extraordinary, unforeseen and foreseen, of any kind and nature

 

31



 

whatsoever which at any time during the term of the Partnership may be assessed, levied, confirmed, imposed upon or grow or become due and payable out of or in respect of, or become a lien on, (i) any Theatre Property or any part thereof or any appurtenances thereto, or the sidewalks, streets or vaults adjacent thereto or upon any personal property located, or used in connection with any Theatre Property, (ii) the rent, income or other payments received by or on behalf of the Partnership (but not including any Taxes imposed upon the Partners on the income of the Partnership), (iii) any use or occupation of any Theatre Property, (iv) such franchises, licenses, and permits as may be appurtenant to the use of any of the Theatre Properties, and (v) any document to which the Partnership is a party transferring an interest or estate in any Theatre Property. The Operating Agent shall collect, and pay over to the appropriate Tax authority when due, all sales and admissions Taxes and all other similar Taxes required to be collected under applicable law.

 

(k) Waivers of Liens . The Operating Agent shall obtain all waivers of lien necessary to keep each Theatre Property free and clear of all mechanics’ and materialmen’s liens in connection with any work to be performed on such Theatre Property. If the Operating Agent becomes aware of the filing of any mechanics’ or materialmen’s lien against any Theatre Property, it shall promptly advise the other Partner thereof and, except as the Partners shall otherwise agree, shall take such steps in order to cause such lien to be bonded or otherwise discharged of record.

 

(l) Mortgages and Other Key Documents . The Operating Agent shall administer the payment by the Partnership of all debt service on any mortgages affecting any Theatre Property which it is the obligation of the Partnership to pay and shall use diligent efforts to enforce all of the Partnership’s rights, under all other Key Documents. Notwithstanding any other provision hereof to the contrary, if the Operating Agent or any Affiliate thereof is a party (other than on behalf of the Partnership) to any lease or other Key Document, all determinations on behalf of the Partnership with respect to the rights and obligations of the Partnership shall be made by the Operating Agent as directed by the other Partner.

 

(m) Advertising . Subject to Section 17.2(d), the Operating Agent shall hire such advertising services, place such advertisements and generally supervise and attend to all promotional matters pertaining to the exhibition of motion picture films at the Theatre Properties. From time to time at the request of the Booking Agent, the Operating Agent will consult with the Booking Agent with respect to the matters contemplated in this paragraph.

 

16.3. Conflicts of Interest . Star acknowledges and agrees that the Loeks Partner and James Loeks and Barrie Loeks personally are involved in the design, construction and management of motion picture theatres as well as other businesses for Jack Loeks Theatres, Inc., and its affiliates. Star recognizes that this involvement may result in actual or potential conflicts of interest and Star expressly agrees that the existence of such actual or potential conflicts of interest shall not, except as otherwise specifically provided in this Agreement, be a basis for any claims by Star against the Loeks Partner, James Loeks or Barrie Loeks.

 

16.4. Books, Records and Reports .

 

(a)  Books and Records . The Operating Agent shall establish and maintain full and true books of account and such other records and other documentation pertaining to the operation and maintenance of each Theatre Property as are customarily maintained for comparable theatre properties. Such books of account, records and other documentation shall be and remain the property of the Partnership and either Partner or its duly authorized representatives shall have the right to inspect and make extracts from such books of account, records and other documentation during normal business hours upon reasonable notice. In the event that any inspection by the Star Partner of such books and records indicates that the Operating Agent has overcharged or underpaid the Partnership in an amount in excess of 3% of the appropriate amount for any month, the Operating Agent shall promptly reimburse the Star Partner for any amounts reasonably expended in making such inspection.

 

(b)  Monthly Reports . The Operating Agent shall within 20 days after the end of each month prepare and deliver to the Booking Agent a monthly statement of income and expense for each theatre property and for the Partnership as a whole.

 

(c)  Quarterly Reports . No later than 30 days after the end of each quarter of each fiscal year of the Partnership, the Operating Agent shall cause to be prepared and delivered to the other Partner an unaudited statement showing the results of operations and the financial position of the Partnership as of the end of such quarter. The Operating Agent shall endeavor to deliver to the other Partner no later than 20 days after the end of each fiscal quarter of the Partnership a working draft of the proposed financial statements for such fiscal quarter. The Operating Agent shall prepare and deliver to the Booking Agent on a quarterly basis, the Operating Agent’s written estimates of the amounts, if any, by which any major categories of the Approved Budgets should be revised to adequately provide for the operation and

 

32



 

maintenance of each Theatre Property for the next succeeding fiscal quarter. The Operating Agent also shall furnish the Booking Agent with such further information covering the operation and maintenance of each Theatre Property as the Booking Agent may reasonably require.

 

(d)  Annual Report . As soon as practicable after the close of each fiscal year, but in no event later than 60 days after the beginning of the next succeeding fiscal year, the Operating Agent shall cause to be prepared and delivered to the other Partner audited financial statements for such fiscal year which shall be prepared in accordance with generally accepted accounting principles, consistently applied, shall fairly present the results of operation, cash flow and financial position for and as of the end of such fiscal year, shall be audited by the Accountant and be accompanied by a report thereon from the Accountant. The Operating Agent shall endeavor to deliver to the other Partner no later than 45 days after the beginning of the next succeeding fiscal year, a working draft of the proposed audited financial statement for the previous fiscal year. Both Partners acknowledge that Capital Accounts maintained in accordance with Section 6.7 and which govern under Section 24.2 may not accord with amounts shown as “partners’ capital” on such statement.

 

(e)  Film Receipts . The Operating Agent shall provide the Booking Agent daily receipt reports for each screen operated or managed by the Partnership prior to 12 noon of the day following the day to which such receipts relate.

 

16.5. Personal Services of Barrie Loeks and James Loeks . For a period of 5 years from the date hereof, Barrie and James Loeks shall, through the Loeks Partner, provide their services on a substantially full-time basis to the Partnership, in order to fulfill the obligations of the Loeks Partner, including its obligations as Operating Agent, under this Agreement, provided , however , that Barrie Loeks and James Loeks may continue to provide their services to John Ball Concessions, Inc., Jack Loeks Theatres, Inc. and their Affiliates to the extent that such services have been provided during the year preceding the execution of this Agreement, and, provided further that Barrie Loeks and James Loeks may provide such services as may be required to manage and operate any Restricted Investment acquired by them or any of their Affiliates as Investing Partner pursuant to Article 19 below. Beginning not later than 90 days prior to the expiration of such 5 year period, Barrie and James Loeks shall negotiate in good faith with the Star Partner to reach agreement on the level of personal services to be provided by Barrie and James Loeks to the Partnership following such 5 year period. Such level of personal services shall in any event be sufficient to enable the Loeks Partner to maintain, under the active supervision of Barrie Loeks and James Loeks, the Operating Management Standards of the Partnership.

 

16.6. Compensation . As its sole compensation for the performance of its obligations under this Partnership Agreement, the Partnership shall pay to the Operating Agent an annual fee equal to $100,000. In addition, the Operating Agent shall be reimbursed by the Partnership for all costs and expenses incurred by the Operating Agent in connection with the performance of its duties under this Agreement. The costs and expenses for which the Operating Agent shall be reimbursed by the Partnership shall include, but not be limited to, the following:

 

(a) Salaries, wages, benefits, overhead and administrative expenses of the Operating Agent or of any management company retained by the Operating Agent reasonably allocable to services rendered to or for the benefit of the Partnership; and

 

(b) Amounts paid under the service, maintenance and other contracts entered into for the benefit of the Partnership.

 

In the event that a person whose services are charged to the Partnership does not provide services exclusively for the Partnership, the Loeks Partner shall provide to the Star Partner, within 45 days after the end of each fiscal year, a statement of the allocation of such person’s compensation between the Partnership and others for which such person is providing services. In all events, such allocation shall be fair and reasonable under the circumstances.

 

Notwithstanding any provision hereof to the contrary, the Partnership shall not be charged, directly or indirectly, for or pay any salaries, wages or benefits to James or Barrie Loeks. On the first day of each month, the Partnership shall advance to the Operating Agent the amount budgeted for the costs and expenses described in this Section 16.6 for such month. At the end of each fiscal year, the accrued costs and expenses incurred by the Operating Agent shall be determined and (i) any advances received by the Operating Agent in excess of the amount necessary to pay all accrued costs and expenses for such fiscal year shall be returned by the Operating Agent to the Partnership and (ii) any costs and expenses incurred by the Operating Agent in excess of any advances received by the Operating Agent shall be reimbursed by the Partnership.

 

33



 

16.7. Indemnification . The Partnership shall indemnify and hold harmless the Operating Agent and its Affiliates, and their respective officers, directors and agents from and against all claims, losses, liabilities, damages (including repairs and replacement costs), fines, penalties, costs and expenses (including, without limitation, interest which may be imposed in connection therewith, expenses of investigation, reasonable fees and disbursements of counsel and other experts, as the case may be) (“Claims”) sustained or incurred by the Operating Agent in connection with the performance of its duties under this Agreement, except in the case of Claims resulting solely from gross negligence or willful misconduct on the part of the Loeks Partner or any of its Affiliates.

 

16.8. Employment of Agents, etc . Subject to the last sentence of this Section 16.8 and to the last paragraph of Section 16.6, the Operating Agent may employ, on behalf of the Partnership, in discharging its obligations hereunder, such firms or corporations (including Affiliates of Loeks) as it deems advisable on such terms and for such compensation as it shall determine in accordance with the Approved Operating Budget. The Operating Agent may cause the Partnership to enter into agreements or other arrangements with any Person which is an Affiliate of the Operating Agent if such agreements or arrangements are on terms which, taken as a whole, are no less favorable to the Partnership than those the Partnership could have obtained from an unaffiliated third party, and are in accordance with the Approved Operating Budget.

 

ARTICLE 17

 

BOOKING AGENT

 

17.1. Booking Agent . The term “Booking Agent” shall mean the Star Partner, except that if (i) CPE, directly or through its Subsidiaries, shall cease to own, operate and/or manage in the United States at least 200 motion picture theatre screens (including, for these purposes, (x) motion picture theatre screens in which the Partnership has an interest and (y) motion picture theatre screens owned, operated and/or managed by any other joint venture or partnership in which CPE, directly or through its Subsidiaries, owns an interest if CPE or any Subsidiary of CPE shall, with respect to such joint venture or partnership, exercise such powers and have such duties as are substantially equivalent to the Star Partner’s powers and duties as Booking Agent hereunder), (ii) the Star Partner shall be deemed Bankrupt or (iii) whether or not authorized in accordance with the terms of this Agreement, the Star Partner shall attempt to withdraw from the Partnership for any reason or give notice of intention to withdraw from the Partnership for any reason then, at the option of the Loeks Partner, the Loeks Partner shall (in addition to any other rights or remedies it may have hereunder) be entitled to assume the duties and powers of the Booking Agent under this Article 17 and, from and after the fifth business day after the Loeks Partner shall have delivered to the Star Partner notice of its election to assume such duties and powers, the Loeks Partner shall be the Booking Agent. If the Loeks Partner shall become the Booking Agent, the Star Partner shall cooperate with the Loeks Partner in facilitating such transition, including by delivering to the Loeks Partner, at the expense of the Star Partner, the original records and other documentation which it shall have in its possession relating to the performance by it of its duties or powers as the Booking Agent under this Article 17.

 

17.2. Booking Agent’s Duties and Powers .

 

(a)  General Scope . Except as otherwise specifically provided in this Agreement, the Booking Agent, directly or through a Person designated by it which shall be supervised by the Booking Agent, shall manage, coordinate and supervise the proper conduct of the ordinary and usual business and affairs of the Partnership pertaining to the rental or other acquisition for exhibition of motion picture films at the Theatre Properties (collectively the “Booking Management Activities”). The Booking Management Activities shall, subject to Section 17.5, be conducted in a manner (hereinafter referred to as “Booking Management Standards”) consistent and in accordance with (i) prudent business and management practices applicable to the operation of the Theatre Properties, (ii) the operation of the Theatre Properties as First-Class Theatres and (iii) the requirements of any Key Documents now or hereafter affecting the Theatre Properties. Except as otherwise specifically provided in this Agreement, the Booking Agent shall have such responsibilities, and shall perform and take, or cause to be performed or taken, all such services and actions as shall be necessary or advisable for the proper conduct of the Booking Management Activities in accordance with the Booking Management Standards, including, without limitation, the duties set forth in subsections (b) through (e) below. Unless otherwise specifically provided in this Agreement, all services and actions which Booking Agent is required or permitted to perform or take, or cause to be performed or taken, under this Agreement in connection with the Booking Management Activities shall be performed or taken, as the case may be, on behalf of the Partnership, at the Partnership’s sole expense and within the limitations of and in accordance with the Approved Capital and Operating Budgets; provided , that, notwithstanding anything to the contrary contained herein but subject to Section 20.2, the Booking Agent need not take any action it would otherwise be required to take if it has reasonable grounds to believe that the Partnership (to the extent it is required to do so) will not bear the expense of such action or will not have sufficient funds to bear the expense of such action. The Booking Agent shall have no liability to the Partnership with respect to the conduct of the Booking Management Activities other than to carry out the Booking Management

 

34



 

Activities in accordance with the Booking Management Standards in a reasonable manner and the Partnership shall indemnify and hold harmless the Booking Agent against all obligations and liabilities incurred by the Booking Agent in the performance of its duties hereunder as provided in Section 17.8.

 

(b)  Booking . The Booking Agent shall negotiate and enter into agreements with distributors or other Persons (collectively “Distributors”) with respect to, or otherwise arrange for, the license or other acquisition of motion picture films to be exhibited at any of the Theatre Properties, including, without limitation, booking contracts and guarantees of film rental, provided, however that the Booking Agent shall not enter into any film rental guaranty for any individual film at any individual Theatre Property in excess of $50,000 without the prior written consent of the Operating Agent. The Booking Agent shall determine ticket and other admission .prices charged at each of the Theatre Properties, and for such purpose, the Booking Agent shall appoint a person associated with it, who shall be reasonably satisfactory to the Loeks Partners, to be the person designated by the Booking Agent for performing such function, and the Booking Agent may, from time to time, change such person, provided that any successor shall be reasonably satisfactory to the Loeks Partner. Without limiting the foregoing, it is understood that the individuals who presently serve as President, Chief Executive Officer or Chief Operating Officer of CPE as of the date hereof shall be deemed to be a person reasonably satisfactory to the Loeks Partner. Notwithstanding the preceding sentence, the Booking Agent, acting through such designee, may not change admission prices at any Theatre Property without prior consultation with the Operating Agent, and the Booking Agent may not, without the express written consent of the Operating Agent, increase the admission price at any Theatre Property more than 10% in any 6 month period. In addition, the Operating Agent may propose, by written notice to the Booking Agent, admission price charges for matinees, special shows, bargain days or bargain shows, and if the Booking Agent does not object within 7 days of the receipt of such notice, the Operating Agent may institute the proposed change, subject, however, to the right of the Booking Agent, on 7 days notice to the Operating Agent, to require a rescission of any such change instituted by the Operating Agent. Each of the Operating Agent and the Booking Agent may in its discretion issue “goodwill” tickets and passes in accordance with customary and reasonable practice in the geographic area of each Theatre Property. The Operating Agent acknowledges and agrees that, except for its agreement to fulfill the Booking Management Standards, the Booking Agent has not made and does not make any representation and warranty or covenant to the Operating Agent as to the manner of booking pictures at any of the Theatre Properties, the clearances or run or type of motion pictures to be exhibited at any of the Theatre Properties, or whether any motion picture films of a particular producer or distributor will be exhibited at any of the Theatre Properties, provided, that the Booking Agent shall be required to give the Theatre Properties priority over Restricted Investments, in accordance with Section 19.1(b) below.

 

(c)  Film Settlements . The Booking Agent shall be responsible for the negotiation of settlements {“Film Settlements”) arising out of the rental or other acquisition of motion picture films exhibited at any of the Theatre Properties and, in connection therewith, may, on behalf of the Partnership, enter into agreements with respect to such Film Settlements. The Booking Agent shall determine Film Settlement items in accordance with prudent business and management practices (“Settlement Policies”). The Booking Agent shall provide to James and Barrie Loeks monthly, on a week by week basis, the dollar amount of the Film Settlement for each motion picture film exhibited at any of the Theatre Properties. To the extent permitted by applicable law, the Booking Agent shall also provide to James Loeks and Barrie Loeks, on an aggregate basis, the average film and advertising settlement arrangements for motion picture theatres (other than the Theatre Properties) owned or operated in the United States by the Booking Agent or any affiliate of the Booking Agent. James and Barrie Loeks acknowledge and agree that such film settlement arrangements at CPE theatres other than the Theatre Properties are of a confidential nature and shall not be disclosed in any manner to any other person.

 

(d)  Advertising Allowances . The Operating Agent acknowledges and agrees that the Booking Agent, at its election, may negotiate advertising allowances from Distributors and settlements of such allowances and enter into agreements with respect to such allowances, including co-op advertising agreements, and settlements.

 

(e)  Compliance with Laws .

 

(1) The Booking Agent shall take or cause to be taken on behalf of and at the expense of the Partnership, all such appropriate actions in performing the Booking Management Activities as shall be necessary to comply with all legal requirements applicable to such Activities.

 

35



 

(2) The Operating Agent acknowledges and agrees that the Booking Agent, in discharging its duties hereunder, and its affiliates may be required or otherwise agree to observe the conduct limitations set forth in the consent judgment in U.S. of A. v. Loew’s Incorporated, et al., U.S. District Ct., S.D.N.Y. No. 87-273, dated February 6, 1952, as amended (the “Consent Decree”). Loeks acknowledges receipt of the documents listed in Schedule 17.2(e) hereto and agrees that the Booking Agent and its designees shall be authorized to act in compliance therewith.

 

17.3. Employment of Agents, etc. Subject to the last sentence of this Section 17.3, the Booking Agent may employ, on behalf of the Partnership, in discharging its obligations hereunder, such firms or corporations (including Affiliates of Star) as it deems advisable on such terms and for such compensation as it shall determine in accordance with the Approved Operating Budget. The Booking Agent may cause the Partnership to enter into agreements or other arrangements with any Person which is an Affiliate of the Booking Agent if such agreements or arrangements are on terms which, taken as a whole, are no less favorable to the Partnership than those the Partnership could have obtained from an unaffiliated third party, and are in accordance with the Approved Operating Budget.

 

17.4. Accrued Film Rentals . During the term of the Partnership, the Booking Agent shall, within 10 days following the end of each month, prepare and deliver to the Operating Agent a statement of a duly qualified officer setting forth the Booking Agent’s best estimate of accrued film rental expense for the month and period then ended in connection with the preparation by the Operating Agent of the reports contemplated by Sections 16.4(b), (c) and (d).

 

17.5. Conflicts of Interest . Loeks acknowledges and agrees that the Booking Agent and its Affiliates are involved in, and may increase their involvement in, numerous aspects of the motion picture industry, including the production and distribution of motion picture films for exhibition in motion picture theatres, and the ownership, operation and/or management of other motion picture theatres. Loeks recognizes that these involvements may result in actual or potential conflicts of interest and that, except as otherwise provided in this Agreement, the existence of such actual or potential conflicts of interest shall not be a basis for any claims by any Loeks Partner against any Star Partner hereunder. Without limiting the foregoing:

 

(a) Loeks acknowledges that with respect to booking services, the Booking Agent may book motion pictures produced or distributed by Affiliates of the Star Partner or by persons with whom such Affiliates have commercial relationships. Loeks acknowledges that numerous subjective and non-quantifiable matters of judgment go into the decision of which films to book and the terms of such booking, and that the Booking Agent for a variety of reasons may find it in the best interests of the Partnership and of the Booking Agent, in its capacity as Booking Agent, to book films of certain Distributors (including Affiliates of the Booking Agent) and not book films of other Distributors. Without limiting or otherwise affecting the Booking Agent’s obligation to conduct the Booking Management Activities in accordance with the Booking Management Standards, or the Loeks Partner’s right to enforce the same, and without limiting the Booking Agent’s obligation to give the Theatre Properties priority over Restricted Investments pursuant to Section 19.1(b) below, Loeks acknowledges that the Booking Agent would not have entered into this Agreement if it (or its Affiliates) would be subject to claims of breach of duty or for other liabilities by any Loeks Partner on the grounds that it booked certain films, or dealt with certain Distributors, or that it booked films (regardless of terms) of Star Affiliates and Loeks agrees, in order to induce Star to enter into this Agreement that it will not assert any such claims.

 

(b) The Booking Agent agrees that its Settlement Policies with respect to films exhibited at Partnership Theatres which are distributed by Affiliates of Star, as a group and over any fiscal year, will not generally be more favorable to Distributors who are Affiliates of Star than the Settlement Policies generally applied during such fiscal year by the Booking Agent with respect to films exhibited at Partnership Theatres which are distributed by non-Affiliated Distributors.

 

(c) Loeks acknowledges that Star and its Affiliates are engaged in the operation and/or ownership of motion picture theatres in various geographic areas, and that they intend to expand their interest in the operation and ownership of motion picture theatres. Loeks further acknowledges that (i) separate geographic areas may be unique and involve factors relevant to Settlement Policies that are not of equal importance to other geographic areas, (ii) Star would not have entered into this Agreement if its conduct with respect to Settlement Policies for the Partnership was evaluated against or compared to the Settlement Policies it or its Affiliates applies in other geographic areas or markets, and (iii) Star would not have entered into this Agreement if it was required to apply the same or similar Settlement Policies hereunder as it or its Affiliates follow in other geographic areas or markets. Accordingly, Loeks and Star agree that as between themselves, (w) Settlement Policies followed in other geographic areas by Star and its Affiliates shall be deemed not relevant or pertinent to any review of or contest involving Star’s Settlement Policies for any Theatre Properties owned, managed or operated by the Partnership, (x) Loeks waives any right to challenge, and Star waives

 

36



 

any right to defend, Star’s Settlement Policies on the basis of Settlement Policies followed by Star or its Affiliates in any other geographic area or market and (y) except as set forth in Section 17.2(c) hereof Star and its Affiliates shall have no obligation to provide any Partner or the Partnership, or to any of their accountants or representatives, access to information (including access to work papers, books and accounts, memoranda and other documentation) regarding procedures followed or results achieved by Star or any of its Affiliates with respect to film settlements applicable to any motion picture theatres other than the Theatre Properties owned, operated or managed by Star or any of its Affiliates, whether such procedures are completed or ongoing and Loeks waives any and all rights to request or receive such information. Except as specifically provided in Sections 17.2(a), (b) and (c) above, Loeks confirms that Star has made no representation or covenant to it as to its Settlement Policies or Booking Management Standards with respect to any theatres which are owned, managed or operated by Star or its Affiliates or which are to be owned, managed or operated by the Partnership.

 

(d) If the Loeks Partner hereunder shall become the Booking Agent as provided herein, the provisions of the foregoing paragraphs of this Section 17.5 shall apply to the Loeks Partner as the Booking Agent and all references to Loeks in the foregoing paragraphs of this Section 17.5 shall mean Star.

 

17.6. Compensation . As its sole compensation for the performance of its obligations under this Partnership Agreement, the Partnership shall pay to the Booking Agent an annual fee equal to $100,000. In addition, the Booking Agent shall be reimbursed by the Partnership for all costs and expenses incurred by the Booking Agent in connection with the performance of its duties under this Agreement. The costs and expenses for which the Booking Agent shall be reimbursed by the Partnership shall include, but not be limited to, the following:

 

(a) Salaries, wages, benefits, overhead and administrative expenses of the Booking Agent or of any management company retained by the Booking Agent reasonably allocable to services rendered to or for the benefit of the Partnership; and

 

(b) Amounts paid under contracts entered into for the benefit of the Partnership.

 

In the event that a person whose services are charged to the Partnership does not provide services exclusively for the Partnership, the Star Partner shall provide to the Loeks Partner, within 45 days after the end of each fiscal year, a statement of the allocation of such person’s compensation between the Partnership and others for which such person is providing services. In all events, such allocation shall be fair and reasonable under the circumstances.

 

On the first day of each month, the Partnership shall advance to the Booking Agent the amount budgeted for the costs and expenses described in this Section 17.6 for such month. At the end of each fiscal year, the accrued costs and expenses incurred by the Booking Agent shall be determined and (i) any advances received by the Booking Agent in excess of the amount necessary to pay all accrued costs and expenses for such fiscal year shall be returned by the Booking Agent to the Partnership and (ii) any costs and expenses incurred by the Booking Agent in excess of any advances received by the Booking Agent shall be reimbursed by the Partnership.

 

17.7. Booking for Jack Loeks Theatres . The Booking Agent shall, at the election of Jack Loeks Theatres, Inc., at any time and from time to time during the term of the Partnership, provide Booking Management Activities for Jack Loeks Theatres, Inc., at a fee that is reasonable and customary for theatre properties in its geographic area and in accordance with the Booking Management Standards set forth in this Article 17; provided , however , that the Booking Agent shall not be required to perform such activities for any theatre property in competition with a Theatre Property or with any other theatre property owned, operated or managed, in whole or in part, directly or indirectly, by CPE or its Affiliates or for which CPE or its Affiliates provide booking or settlement services; and provided further , that the Booking Agent shall not be required to provide any services to Jack Loeks Theatres, Inc., in circumstances which, based upon an opinion of its counsel, the Booking Agent reasonably believes constitutes a violation of law or any judgment or decree by which it is bound; and provided further , that Jack Loeks Theatres, Inc. agrees in form and substance reasonably satisfactory to the Booking Agent to indemnify the Booking Agent for all claims, costs and expenses incurred by the Booking Agent in connection with such Booking Management Activities to the extent related to the actual or alleged acts or omissions of Jack Loeks Theatres, Inc. or its affiliates, agents, employees, officers or representatives.

 

17.8. Indemnification . The Partnership shall indemnify and hold harmless the Booking Agent and its Affiliates, and their respective officers, directors and agents from and against all claims, losses, liabilities, damages (including repairs and replacement costs), fines, penalties, costs and expenses (including, without limitation, interest which may be imposed in connection therewith, expenses of investigation, reasonable fees and disbursements of counsel and other experts, as the case may be) (“Claims”) sustained or incurred by the Booking Agent in connection with the performance of its duties under this Agreement, except in the case, of Claims resulting solely from gross negligence or willful misconduct on the part of the Star Partner or any of its Affiliates.

 

37



 

ARTICLE 18

 

PURCHASE AND SALE OPTIONS

 

18.1. Loss of Loeks Personal Service . (a) If, at any time, Barrie Loeks or James Loeks shall fail to provide, or shall advise the Star Partner of their unwillingness to provide, the level of personal services specified in Section 16.5 hereof for reasons other than death or permanent disability, the Star Partner, in addition to any other remedies which it may have hereunder, shall be entitled to acquire the Partnership Interest of the Loeks Partner as provided below.

 

(b) If (i) James or Barrie Loeks notifies the Star Partner of his or her unwillingness to provide the level of personal services required in Section 16.5 (the “Loss of Services Notice”), or (ii) James Loeks or Barrie Loeks fail to provide such level of personal services for a period of at least 60 consecutive days for reasons other than reasonable vacations, death or disability (the “Loss of Services Period”) following written notice from the Star Partner that such level of personal service is not being provided, the Star Partner shall have the right, exercisable by giving notice (the “Exercise Notice”) to the Loeks Partner within 180 days after the earliest of the date of receipt of the Loss of Services Notice or the expiration of the Loss of Services Period, provided that such level of personal services shall not have resumed prior to the date of such Exercise Notice, either to acquire the Partnership Interest (the “Subject Interest”) of the Loeks Partner or, in the alternative, to assume the duties and responsibilities, and be entitled to the rights, of the Operating Agent. The closing (the “Loss of Services Closing”) of the purchase and sale of the Subject Interest shall occur at the principal office of the Star Partner at 12 noon (New York time) on the 25th business day after delivery of the Exercise Notice. At the Loss of Services Closing, the Loeks Partner shall deliver instruments of transfer, in form reasonably satisfactory to the Star Partner and its counsel, evidencing the transfer of the Subject Interest free and clear of all liens, claims, rights of third-parties and other encumbrances, against delivery by the Star Partner of a certified check in the aggregate amount (the “Loss of Service Exercise Price”) equal to (a) 2-1/2 times the Average Annual Cash Flow plus (b) in the case of any Theatre Property which as of the Applicable Date has been in operation for less than 12 months (a “Start-up Theatre Property”), 50% of the cost basis before depreciation or amortization (as reflected in the books and records of the Partnership) (the “Cost Basis”) of the assets of such Start-up Theatre Property plus (c) 50% of Net Partnership Assets minus (d) 50% of Net Partnership Liabilities. The Applicable Date for such purpose shall be the end of the month immediately preceding the date of the Exercise Notice.

 

If a Partner is required pursuant to this Agreement to deliver a Partnership interest to the other Partner free and clear of Encumbrances, and fails or is unable to do so, the other Partner may, at its option, apply a portion of the purchase price for such Partnership interest to reduce, pay off or obtain the release of such Encumbrance.

 

18.2. Death or Disability . (a) In the event that either Barrie Loeks or James Loeks dies or is Permanently Disabled (as defined below), the survivor or the non-disabled party, as the case may be, shall, within 180 days of such event, appoint a replacement, who shall be reasonably acceptable to the Star Partner, to assume the duties of the deceased or disabled party. For purposes of this Agreement, James Loeks or Barrie Loeks shall be deemed to be Permanently Disabled if he or she has been unable to perform his or her duties under this Agreement for a period of 180 days in any period of 52 consecutive weeks.

 

(b) The Loeks Partner shall promptly give notice (the “Disability Notice”) to the Star Partner of the death or Permanent Disability of Barrie Loeks or James Loeks, stating the date upon which such event occurred (the “Disability Date”). Upon the failure of the Loeks Partner to appoint a replacement reasonably acceptable to the Star Partner within 180 days after the Disability Date or if both Barrie Loeks and James Loeks die or are Permanently Disabled, the Star Partner shall have the right, exercisable by giving notice (the “Disability Exercise Notice”) to the Loeks Partner within 45 days after the expiration of such 180-day period or the death or Permanent Disability of both Barrie Loeks and James Loeks, either (at the option of the Star Partner) to acquire the Partnership Interest (the “Subject Interest”) of the Loeks Partner or to assume the duties and responsibilities, and be entitled to the rights, of the Operating Agent. The closing (the “Disability Closing”) of the purchase and sale of the Subject Interest shall occur at the principal office of the Star Partner at 12 noon (New York time) on the 25th business day after delivery of the Disability Exercise Notice. At the Disability Closing, the Loeks Partner shall deliver instruments of transfer, in form reasonably satisfactory to the Star Partner and its counsel, evidencing the transfer of the Subject Interest free and clear of all liens, claims, rights of third-parties and other encumbrances, against delivery by the Star Partner of a certified check in the aggregate amount (the “Disability Exercise Price”) equal to (a) 3-1/2 times the Average Annual Cash Flow plus (b) in the case of any Start-up Theatre Property, 50% of the Cost Basis of the assets of such Start-up Theatre Property plus (c) 50% of Net Partnership Liabilities minus (d) 50% of Net Partnership Liabilities. The Applicable Date for such purpose shall be the end of the month immediately preceding the date of the Disability Exercise Notice.

 

38



 

ARTICLE 19

 

ADDITIONAL AGREEMENTS

 

19.1. Non-Competition . (a)(1) It is the intention of the parties, if appropriate opportunities become available, to develop and/or seek to acquire new Theatre Properties within the Territory for the benefit of the Partnership. Accordingly, the parties intend that neither Partner shall negotiate for the acquisition, directly or indirectly of any interest of any motion picture theatre in the Territory without prior discussion with the other Partner.

 

(2) From and after the date hereof, no Partner or any of its Affiliates shall, directly or indirectly, individually or as part of a group, own, lease, operate, rent, build, acquire an economic interest in, or provide services to, any motion picture theatre (other than the Theatre Properties) in the Territory, or enter into a definitive agreement to do any of the foregoing, or acquire or maintain an economic interest in any entity which engages in any of the foregoing activities (each, a “Restricted Investment”), unless such Partner or Affiliate (an “Investing Partner”) shall, in accordance with the following procedures, first give the Partnership the opportunity to acquire such Restricted Investment on the same terms and conditions. Notwithstanding the foregoing, the following shall not constitute “Restricted Investments”: (A) the acquisition of “beneficial ownership” (as defined in the Exchange Act) by any Partner and its Affiliates of less than 5% of any class of equity securities (whether or not entitling the holder to vote generally in the election of directors) of any corporation having any class of securities registered pursuant to Section 12 of the Exchange Act or which is subject to the reporting requirements of Section 15(d) of the Exchange Act, or voting securities of any such corporation constituting up to 5% of the voting power of such corporation, which corporation owns, leases, operates, rents or provides services to, motion picture theatres located in the Territory; (B) the acquisition by a Partner or its Affiliates of an Interest in an entity which owns, operates, leases or manages at least 50 screens, not more than 25% of which are located within the Territory if the Partner or its Affiliate within six months following such acquisition either causes such entity to dispose of such interest in such screens within the Territory or causes such entity to make an “Offer Notice” in accordance with Section 19.1(a)(3) below with respect to the theatres located in the Territory; (C) the acquisition of any capital stock of or other interest in Jack Loeks Theatres, Inc. by Barrie Loeks or James Loeks, or the provision by any of the the parties to Jack Loeks Theatres, Inc. of the services contemplated by this Agreement, including, without limitation, Sections 16.5 and 17.7 hereof and (D) the making of any investment or acquisition of any interest in or to a Theatre Property by an Affiliate of CPE which is not directly or indirectly controlled by CPE or managed by any persons employed by CPE or any of its Subsidiaries, provided, that following such acquisition, no management or booking services shall be provided to any of the theatre properties involved in such acquisition by CPE or any of its Affiliates which is directly or indirectly controlled by CPE or managed by any persons employed by CPE or any of its Subsidiaries.

 

(3) An Investing Partner shall deliver written notice (an “Offer Notice”) of a proposed Restricted Investment to the other Partner (the “Unaffiliated Partner”) as promptly as practicable after (a) in the case of a non-Multi-Territory Acquisition, the earlier to occur of (w) the delivery of a term sheet by or to the Investing Partner, (x) the execution of a letter of intent or agreement in principle, (y) the negotiation of a proposed form of definitive agreement, or (b) in the case of a Multi-Territory Acquisition, the date of the actual investment (or within six months thereafter in the case of an Offer Notice delivered pursuant to clause (B) of Section 19(a)(2) above), setting forth the terms of the proposed Restricted Investment. The Offer Notice shall specify, in reasonable detail, the terms and conditions of the proposed Restricted Investment and include copies of any term sheet, letter of intent or proposed form of agreement relating to the proposed Restricted Investment. If an Offer Notice shall be given, the Partnership shall have the right, exercisable by the Unaffiliated Partner alone by giving notice (an “Acceptance Notice”) to the Investing Partner within 45 days after the date on which such Unaffiliated Partner shall have first received the Offer Notice, to acquire the Restricted Investment upon the same terms and conditions set forth in the Offer Notice, the parties agreeing that in the event a proposed Restricted Investment is to be made as part of a transaction involving the acquisition (a “Multi-Territory Acquisition”) of an economic interest in assets in addition to any motion picture theatre located in the Territory, the Investing Partner shall cause the assets which comprise the Restricted Investment to be offered to be separately transferred to the Partnership at a cash purchase price equal to a fair allocation of the aggregate consideration for all assets which are a part of such transaction. If the seller in such Multi-Territory Acquisition will not make such an offer, and the Restricted Investment is acquired by the Investing Partner, the Investing Partner shall deliver an Offer Notice to the Unaffiliated Partner relating to the assets which comprise the Restricted Investment as provided in this Agreement. If the Unaffiliated Partner shall deliver on behalf of the Partnership an Acceptance Notice, the Partners shall use reasonable efforts to negotiate promptly a definitive agreement providing for the acquisition by the Partnership of the Restricted Investment and, upon the successful completion of such negotiations, the Partnership shall sign such agreement. Each of the Partners shall cooperate with the other and use its best efforts

 

39



 

to complete the negotiations and execute such agreement. If an Acceptance Notice is given, the funds necessary to make such Restricted Investment shall be provided from: (w) first, the Partnership Note; (x) second, when funds available from the Partnership Note have been completely expended, a Capital Expenditure Loan; (y) third, when all of the Capital Expenditure Loans have been completely expended, unless the Partners otherwise agree, borrowings from a reputable financial institution by the Partnership on the most favorable commercial terms available at the time, provided that the debt/equity ratio of the Partnership immediately following any such borrowing shall not exceed 1:1; (z) fourth, after the funds listed in (w), (x) and (y) above have been completely expended, each Partner shall at the Closing of such transaction contribute to the capital of the Partnership one-half of the remaining funds needed to fund the acquisition of the Restricted Investment and provide necessary working capital, provided that the Loeks Partner shall be entitled to fund any such capital contribution by pledging its interest in the Partnership and its interest in the Partnership assets in accordance with the provisions of Section 7.2.

 

(4) If no Acceptance Notice shall have been delivered within 45 days after the date on which the Offer Notice shall have been delivered, or if the Unaffiliated Partner shall not have, on behalf of the Partnership, within 90 days after the date on which the Acceptance Notice shall have been delivered, executed a definitive agreement providing for the acquisition by the Partnership of the Restricted Investment, the Investing Partner may, no later than 30 days after the end of the later of such 45-day or 90-day period, sign a definitive agreement providing for the consummation of such Restricted Investment on terms and conditions no more favorable to the Investing Partner than as set forth in the Offer Notice. If the Investing Partner shall not execute such definitive agreement within such period and thereafter proceed to acquire the Restricted Investment pursuant to such definitive agreement, the provisions of this Section 19.1 shall again apply to such Restricted Investment, and no acquisition of a Restricted Investment shall be made otherwise than in accordance with the terms of this Section 19.1.

 

(5) In the event that an Investing Partner acquires a Restricted Investment in accordance with the terms of this Section 19.1, the Investing Partner shall have the right, exercisable within 90 days of the date of acquisition, to cause the Partnership, to the extent permitted by applicable law, to manage, operate, book, and settle each motion picture theatre which is the subject of the Restricted Investment as if it were a Theatre Property, and the Partners hereby agree (subject to Section 19.1(b) below) that each such motion picture theatre shall be deemed, to the extent permitted by applicable law, to be a Theatre Property for purposes of determining the scope of the duties and powers of the Booking Agent and Operating Agent hereunder. The Investing Partner shall be entitled to cancel such management arrangements at any time on 180 days’ notice and upon payment of fees accrued to the Partnership to the date of cancellation. As compensation for such operating and booking services, the Investing Partner shall cause to be paid to the Partnership for each year (or portion thereof) that each such theatre is managed by the Partnership an annual fee which shall be 6% of the gross revenue attributable to such theatre in each year (or portion thereof) during which such theatre is so operated and booked by the Partnership.

 

(b) The Booking Agent, in booking any motion picture theatre which is the subject of the Restricted Investment and settling films exhibited thereat pursuant to Section 19.1(a) above, (i) shall take into account as a priority the best interests of the Theatre Properties which are not Restricted Investments and (ii) shall not book any such theatre, or settle any films exhibited at such theatre, in a manner which adversely affects the Partnership.

 

(c) Notwithstanding any provision of this Section 19.1 to the contrary, neither Partner may make or acquire or allow any of its Affiliates to make or acquire a Restricted Investment involving any motion picture theatre within a three mile radius of any Theatre Property without the prior written consent of the other Partner.

 

19.2. Lease Renewals . (a) The Operating Agent shall have primary responsibility for conducting negotiations relating to the renewal of Leases, unless the landlord or sub-landlord under any Lease shall be the Loeks Partner or any Affiliate thereof, or Jack Loeks Theatres, Inc. or an Affiliate of Jack Loeks Theatres, Inc. in which event the Star Partner shall have primary responsibility for conducting negotiations relating to such Lease. The Partner which shall have primary responsibility for conducting negotiations relating to the renewal of any Lease shall keep the other Partner informed of the progress of such negotiations and the proposed terms of renewal of such Lease and the other Partner may attend and participate in such negotiations.

 

(b) The renewal of any Lease shall require the unanimous consent of both Partners. On or before the fifteenth day (the “Communication Date”) prior to the earlier of (x) the expiration of any Lease which does not grant to the Partnership a renewal option or (y) the last day for the Partnership to give notice of its election to renew any Lease in accordance with its terms (either of such days referred to as the “Expiration Date”), the Partner which shall have primary responsibility for conducting negotiations relating to the renewal of such Lease, after taking into account the status of negotiations with the landlord immediately prior to the Communication Date, shall inform the other Partner of

 

40



 

the proposed terms of renewal of such Lease which are acceptable to the lessor of the Property. If neither Partner shall object to such proposed terms by the fifth day (the “Objection Date”) after the Communication Date, the responsible Partner shall use its best efforts to complete its negotiations and renew the Lease on terms which are at least as favorable to the Partnership as described by such responsible Partner on the Communication Date.

 

(c) In the event that on or prior to the Objection Date either Partner shall object to the proposed terms of renewal of any Lease (either such Partner referred to as the “Objecting Partner”), at the request of the other Partner (the “Non-Objecting Partner”), the Partnership shall assign to the Non-Objecting Partner, for no consideration, all of the Partnership’s right, title and interest in and to such Lease, including any renewal rights, and shall sell to the Non-Objecting Partner, at their fair market value as jointly determined by both Partners in good faith, the Partnership’s interest in all tangible property, fixtures and improvements located in the Theatre Property which is subject to such Lease, together with the business, if any, as a going concern of such Theatre Property, concurrently with the later of the renewal of such Lease (the “Renewed Lease”) or the expiration of the term of such lease prior to its renewal. If the Partners are unable to agree on the fair market value of such tangible property, fixtures and improvements, such fair market value shall be determined by an independent appraiser selected by both Partners or, if they are unable to agree, the Accountant. The Renewed Lease shall be on terms not materially more favorable to the Non-Objecting Partner than the terms rejected by the Objecting Partner. The Non-Objecting Partner shall be liable for and shall pay all transfer, sales, use, stamp, withholding, gains, and other Taxes in connection with such transfer, and all costs of recording instruments effecting such transfer and related documents, including reasonable attorneys’ fees of the Partnership.

 

(d) The Non-Objecting Partner shall have the right, exercisable within 10 days after the date of renewal of the Renewed Lease, to cause the Partnership to manage and book the Theatre Property which is the subject of such Renewed Lease on the terms and subject to the conditions set forth in Section 19.1(a)(5) hereof but subject to the provisions of Section 19.1(b) as if such Theatre Property were a Restricted Investment.

 

(e) If the renewal or transfer of any lease to the Non-Objecting Partner requires the consent or approval of a landlord, mortgagee or other Person which is not obtained, both Partners will use their best efforts to enter into a management contract or other arrangement that transfers to the Non-Objecting Partner the rights and obligations it would have obtained or incurred had it succeeded to such lease as tenant or sub-tenant, provided the Partnership shall be adequately indemnified by the Non-Objecting Partner, on terms and conditions satisfactory to the Objecting Partner, against all losses, liabilities, costs, and expenses in respect of or relating to such management contract or other arrangement.

 

19.3. Tax Year; Fiscal Year . If permission is granted by the Internal Revenue Service, the Partnership’s Taxable year shall be the period in each year beginning on March 1 and ending on February 28 or 29, or such year as shall be selected from time to time jointly by the Partners consistent with applicable law, except that the initial Taxable year of the Partnership shall be the period beginning on the date hereof and ending on February 28, 1989. The Partnership shall promptly apply to the Internal Revenue Service for special permission to use such Taxable year provided, that if such permission is not granted, the Partnership’s Taxable year shall be the period in each year beginning on January 1 and ending on December 31. The Partnership’s fiscal year shall be the period in each year beginning on March 1 and ending on February 28 or 29, or such year as shall be selected from time to time jointly by the Partners consistent with applicable law, except that the initial fiscal year shall be the period beginning on the date hereof and ending on February 28, 1989.

 

19.4. Accountant . The books and records of the Partnership shall be audited by a reputable firm of independent certified public accountants selected by both Partners (the “Accountant”). The initial Accountant shall be Ernst & Whinney. The Partnership shall pay the fees and expenses of the Accountant.

 

19.5. Transfer Taxes . In the event of any sale of a Partnership Interest to a Partner pursuant to Section 18.1, 18.2 or 18.3, the selling Partner shall be liable for and shall pay all transfer, sales, use, stamp, withholding and other Taxes.

 

ARTICLE 20

 

APPLICATION OF FUNDS

 

20.1. Operating Accounts . Except as otherwise agreed by both Partners, the Operating Agent shall cause the Partnership to open and maintain such account or accounts (collectively, “Operating Accounts”) as the Operating Agent shall deem necessary or appropriate in a banking institution or institutions in Michigan jointly designated from time to time by both the Partners in the Partnership’s name. Duly authorized representatives of each of the Operating Agent and the Booking Agent, without the approval of the duly authorized representatives of the other, shall be entitled to make deposits. Withdrawals from any Operating Account shall only require the approval of the Operating Agent; provided, however, that the Operating Agent shall obtain the approval of an authorized representative of the Booking Agent before making any

 

41



 

withdrawal that is not covered by the Approved Budgets. The Operating Agent shall cause the Partnership to deposit in the Operating Accounts as promptly as practicable all receipts and revenues received from the sale of admissions tickets, concession items or otherwise and all funds collected by the Partnership or by the Operating Agent on behalf of the Partnership under this Agreement and shall not commingle such revenues or funds with the revenues or funds of the Operating Agent, any of its affiliates or others. All revenues and funds deposited in the Operating Accounts shall be and remain the Partnership’s property. Each of the Operating Agent and Booking Agent agrees that, in performing its duties and exercising its powers hereunder as Operating Agent or Booking Agent, as the case may be, it is acting as agent for the Partnership; accordingly, all funds, property or other benefits which it may receive in performing such duties or exercising such powers shall be held by it as agent for the benefit of, and in trust for, the Partnership.

 

20.2. Payment of Expenses . If at any time the funds in the Operating Accounts are insufficient to pay the expenses of the Partnership, such funds shall be disbursed in the following order of priority:

 

(a) First, to the payment of payroll expenses (including FICA and income Tax withholding) for employees of the Partnership or the Operating Agent on behalf of the Partnership;

 

(b) Next, to the payment of debt service under any mortgages affecting any Theatre Property which it is the obligation of the Partnership to pay;

 

(c) Next, to the payment of Impositions;

 

(d) Next, to the payment of rent and other charges under any lease;

 

(e) Next, to the payment of utilities;

 

(f) Next, to the payment of insurance premiums;

 

(g) Next, to the payment of Film Settlements;

 

(h) Next, to the payment of direct operating expenses or liabilities of the Partnership;

 

(i) Next, to the payment of loans from any Partner including any Capital Expenditure Loans outstanding from Star or its Affiliates; and

 

(j) Next, to the payment of indirect operating expenses or liabilities of the Partnership including fees of the Operating Agent and the Booking Agent.

 

If after applying all funds in the Operating Accounts in the priority required by the previous sentence the funds in the Operating Accounts are insufficient to pay all the expenses, referred to in any of clauses (a) through (j) above, then, after paying in full all the expenses referred to in any clause having higher priority, the Operating Agent shall apply any remaining funds in the Operating Accounts to the payment of the expenses referred to in any such clause as jointly determined by the Partners in good faith.

 

If the Operating Agent shall fail to apply the funds in the Operating Accounts as required by this Agreement, the Booking Agent shall be entitled to apply such funds as so required.

 

20.3. Budgets .

 

(a)  Capital Budgets . The Operating Agent shall prepare a pro forma capital budget for the Partnership as promptly as practicable after the date hereof for the first Operating Year and thereafter at least thirty days prior to the beginning of each subsequent Operating Year. Each pro forma capital budget must be jointly approved by both Partners and the budget so approved shall be deemed to be an “Approved Capital Budget” for the period covered by such budget.

 

(b)  Annual Operating Budgets . The Partners shall jointly approve an annual operating budget for the Partnership as promptly as practicable after the date hereof for the first Operating Year and thereafter at least thirty days prior to the beginning of each subsequent Operating Year. The Partners shall jointly agree on a range of projected gross box office receipts to be utilized in formulating the operating budget. Based on the agreed upon range of projected gross box office receipts, (i) the Booking Agent shall prepare a pro forma budget for all costs of film rental and of booking film, including all charges payable to the Booking Agent pursuant to this Agreement, and (ii) the Operating Agent shall

 

42



 

prepare a pro forma budget for all costs pertaining to the operation and maintenance of each Theatre Property. These budgets shall be combined in a pro forma operating budget. The individual line items in the pro forma operating budget may be expressed as a range of dollar amounts, a fixed percentage of box office sales and/or concession sales, or a range of such percentages.

 

Unless both Partners jointly agree otherwise, each such pro forma operating budget shall be substantially in the same form as the Approved Budget in effect for the prior Operating Year (exclusive of extraordinary items in the Approved Budget for the prior Operating Year) and shall set forth costs on an annual basis for each Theatre Property. Each pro forma operating budget must be jointly approved by both Partners. Any pro forma operating budget so approved shall be deemed to be an “Approved Operating Budget” - for the period covered by such budget. Notwithstanding the foregoing, each Approved Operating Budget shall provide for the expenditure, at the Operating Agent’s discretion, of up to 1% of total revenues of all Partnership Theatre Properties in the preceding year for maintenance, repairs, replacement and refurbishment of the Theatre Properties (the “Guaranteed Repair and Replacement Fund”). The Star Partner shall not be entitled to disapprove the Guaranteed Repair and Replacement Fund.

 

(c)  Dispute Resolution . In the event any item set forth in a pro forma operating budget (other than the Guaranteed Repair and Replacement Fund) is not approved (the “Disputed Item”), the Partners shall negotiate in good faith to reach joint approval on the Disputed Item. In the event the Partners are unable to negotiate an Approved Operating Budget, each Partner shall independently propose the amount to be budgeted for each Disputed Item which is a regularly occurring expense that was included in the prior year’s Approved Operating Budget and which will not be materially affected by a change in the number of theatre screens or locations since the preparation of the prior year’s Approved Operating Budget. If each of the amounts of the Disputed Item proposed by the Operating Agent and the Booking Agent is greater than 95% of the amount of the Disputed Item for the immediately preceding Operating Year, the amount of the Disputed Item set forth in the Approved Operating Budget shall be the lower of the amounts proposed by the Operating Agent and the Booking Agent. If each of the amounts of the Disputed Item proposed by the Operating Agent and the Booking Agent is lower than 95% of the amount of the Disputed Item for the immediately preceding Operating Year, the amount of the Disputed Item set forth in the Approved Operating Budget shall be the greater of the amounts proposed by the Operating Agent and the Booking Agent. If only one of the amounts of the Disputed Item proposed by the Operating Agent and the Booking Agent is less than or equal to 95% of the amount of the Disputed Item for the immediately preceding Operating Year, the amount of the Disputed Item set forth in the Approved Operating Budget shall be 95% of the amount of the Disputed Item for the immediately preceding year.

 

In the event a Disputed Item is materially affected by a change in the number of theatre screens or locations since the preparation of the prior year’s Approved Budget, the above dispute resolution formula shall apply, provided , however , that in applying the formula the amount of the Disputed Item for the immediately preceding Operating Year shall be adjusted pro rata for the number of theatre screens to be operated by the Partnership during the next Operating Year.

 

(d)  Limitations of Approved Budgets . Except as otherwise specifically provided in this Agreement, the Operating Agent shall not incur or be required to incur on behalf of the Partnership any capital expenditures during any period except within the limitations established by and in accordance with the Approved Capital Budget for such period. Except as otherwise specifically provided in this Agreement, the Operating Agent shall not incur or be required to incur on behalf of the Partnership any costs or expenses in connection with the operation or maintenance of the Theatre Properties during any Operating Year except within the limitations established by and in accordance with the Approved Operating Budget for such Operating Year.

 

(e)  Adjustment of Approved Budgets . In the event that there is reason to believe that actual costs will exceed the budgeted amounts for any major expense category, the Operating Agent, in the case of capital or operating expenses, or the Booking Agent, in the case of film rental and booking expenses, shall promptly notify the other Partner in writing of the projected amount by which actual costs are reasonably expected to exceed the budget and the particular reasons therefor. Promptly after delivery and receipt of such notice, the Partners shall negotiate in good faith to make any necessary adjustment to the Approved Budget. Any such adjustments jointly approved by the Partners shall automatically be incorporated in and become a part of the Approved Budget for all purposes hereunder.

 

43



 

ARTICLE 21

 

TRANSFER OF PARTNERSHIP INTERESTS

 

21.1. Prohibited Transfers . Except in accordance with, and as permitted by, Section 7.1, 7.2, 18.1, 18.2, 21.2, 21.3 or 21,4, a Partner may not, directly or indirectly, sell, assign, transfer, mortgage, pledge or collaterally assign, hypothecate, encumber or otherwise dispose of (collectively, “Transfer”), all or any part of its Partnership Interest, in whole or in part, without the prior written consent of the other Partner. For purposes of this Agreement, except as specified herein, any voluntary or involuntary change in the ownership or control of any of the Persons which, directly or indirectly, own a controlling interest in a Partner or is a Partner (an “Upper Tier Transfer”), including, without limitation, the Transfer by Barrie Loeks or James Loeks of any shares of capital stock or other equity or partnership interest (or of any Subsidiary, partnership or other entity which owns any interest in the Loeks Partner), shall be deemed a Transfer of a Partnership Interest except that any change in the ownership of the outstanding capital stock of CPE (or any successor thereto) or in the ownership of substantially all of its assets (other than its Partnership Interest or its stock in Star, which shall only be transferred in accordance with Section 21.4 below) shall not be deemed to be a Transfer.

 

21.2. Permitted Transfers . Notwithstanding the provisions of Section 21.1, but subject to the provisions of Sections 21.6, 21.7 and 21.8, a Partner may, without the consent of the other Partner, Transfer all (but not less than all) of its Partnership Interest to any of the following persons: (i) if such Transfer is not an Upper Tier Transfer, to any wholly owned direct or indirect Subsidiary of CPE or Barrie and James Loeks, or (ii) if such Transfer is an Upper Tier Transfer involving solely the direct transfer of all (but not less than all) of the capital stock of the Partner, to any wholly owned direct or indirect Subsidiary of CPE or James Loeks and Barrie Loeks. In addition, notwithstanding the provisions of Section 21.1, James Loeks and Barrie Loeks may, without the consent of the Star Partner, transfer all or any portion of their interest in the Loeks Partner to one or more trusts which have as their beneficiaries only James Loeks, Barrie Loeks, and their heirs and with respect to which the power to direct the voting of such interests is reserved to James Loeks and/or Barrie Loeks for their lives.

 

21.3. Loeks Option to Sell . (a) At any time after 10 years from the date hereof, the Loeks Partner shall have the option to sell, upon 20 business days notice (the “Sale Notice”), its Partnership Interest (the “Subject Interest”) to the Star Partner. The Closing (the “Sale Closing”) of the purchase and sale of the Subject Interest shall occur at the principal office of the Star Partner at 12 noon (New York City time) on the 25th business day after delivery of the Sale Notice. At the Sale Closing, the Loeks Partner shall deliver instruments of transfer, in form reasonably satisfactory to the Star Partner and its counsel, evidencing the transfer of the Subject Interest free and clear of all liens, claims, rights of third-parties and other encumbrances, against delivery by the Star Partner of a certified check in the aggregate amount (the “Sale Price”) equal to (a) 3 times the Average Annual Cash Flow plus (b) in the case of any Start-up Theatre Property, 50% of the Cost Basis of the assets of such Start-up Theatre Property plus (c) 50% of Net Partnership Assets minus (d) 50% of Net Partnership Liabilities. The Applicable Date for such purpose shall be the end of the month immediately preceding the date of the Sale Notice.

 

(b) If, at any time after 10 years from the date hereof, the Loeks Partner receives a bona fide cash offer, in writing, from a responsible third party (the “Third Party Offeror”) which the Loeks Partner wishes to accept for the purchase of the assets of all of the Theatre Properties or all of the Partnership Interests of Loeks and Star, free of all claims, liens, and encumbrances, at a purchase price (the “Bona Fide Offer Price”) in excess of twice the amount of the Sale Price specified in Section 21.3(a) hereof, it shall so notify the Star Partner, setting forth in such notice (the “Third Party Offer Notice”), the name of the Third Party Offeror, a description of its business, ownership and financial status, the Bona Fide Offer Price and all other terms and conditions of the proposed transaction. The Star Partner shall, within 20 days of receipt of the Third Party Offer Notice, notify the Loeks Partner (the “Third Party Exercise Notice”) that it will exercise its option to either (i) purchase the Partnership Interest of the Loeks Partner at a proportion of the Bona Fide Offer Price equal to the Loeks Partner’s Percentage Interest in the Partnership and in accordance with the other terms and conditions set forth in the Third Party Offer Notice or (ii) sell all of the assets of all of the Theatre Properties or all of the Partnership Interests of Loeks and Star to the Third Party Offeror at the Bona Fide Offer Price and on the same terms and conditions as the Bona Fide Offer. If the Star Partner elects the option under clause (ii) above, the Loeks Partner may not sell or Transfer its beneficial interest in the Partnership pursuant to this paragraph unless the Third Party Offeror agrees to concurrently purchase the Partnership Interest of the Star Partner, pursuant to this Section 21.3(b).

 

44



 

(c) If the Star Partner elects the option under clause (b)(i) above, the closing of the purchase and sale of the Loeks Partner’s Partnership Interest shall occur at the principal office of the Star Partner at 12 noon (New York City time) on the 25th business day after delivery of the Third Party Exercise Notice At such closing, the Loeks Partner shall deliver instruments of transfer, in form reasonably satisfactory to the Star Partner and its counsel, evidencing the transfer of the Subject Interest, free and clear of all liens, claims, mortgages, rights of third parties and other encumbrances, against delivery by the Star Partner of a certified check in the aggregate amount equal to the proportion of the Bona Fide Offer Price equal to the Loeks Partner’s Percentage Interest in the Partnership.

 

(d) If the Star Partner elects the option under clause (b)(ii) above, the closing of the purchase and sale shall occur at the principal office of the Star Partner at 12 noon (New York time) on no later than the 60th business day after delivery of the Third Party Exercise Notice. At such closing, the Loeks Partner and the Star Partner shall deliver instruments of transfer, evidencing the transfer of the respective Partnership Interests’ or assets of the Theatre Properties, as the case may be, free and clear of all liens, claims, mortgages, rights of third parties and other encumbrances, against delivery by the Third Party Offeror of a certified check to each of the Loeks Partner and the Star Partner in the aggregate amount equal to the Bona Fide Offer Price.

 

(e) If, between 5 and 10 years from the date hereof the Loeks Partner receives a bona fide cash offer, in writing, from a responsible third party which the Loeks Partner wishes to accept for the purchase of its Partnership Interest (the “Subject Interest”), it shall so notify the Star Partner, setting forth in such notice (the “Loeks Sale Notice”) the name of such purchaser and a description of its business, ownership and financial status. The Star Partner shall, within 45 days of receipt of the Loeks Sale Notice, notify the Loeks Partner that it will exercise its option to either (i) purchase the Partnership Interest of the Loeks Partner at the purchase price set forth in Section 21.3(f) hereof or (ii) take no action with respect to the proposed transaction. If the Star Partner does not respond within such 45-day period, it will be deemed to have elected the option under clause (ii) above. If the Star Partner elects or is deemed to elect the option under clause (ii) above, and the Loeks Partner’s Partnership Interest is sold pursuant to this Section 21.3(e), upon such sale the purchaser shall agree to be bound by, and shall be entitled to the benefit of, all of the provisions of this Partnership Agreement applicable to the Loeks Partner (other than the right to act as Operating Agent), including without limitation, the restrictions on transfer contained in this Article 21. In addition, the Star Partner shall have the option, exercisable within 90 days after the closing of such sale, to assume the duties and responsibilities and succeed to the rights of the Operating Agent. In the event of a sale of the Loeks Partner’s Partnership Interest pursuant to this Section 21.3(e), James Loeks and Barrie Loeks shall be released from the personal service obligations provided in Section 16.5 above.

 

(f) The closing (the “Intent to Sell Closing”) of the purchase and sale of the Subject Interest to the Star Partner pursuant to Section 21.3(e)(i) hereof shall occur at the principal office of the Star Partner at 12 noon (New York City time) on the 25th business day after delivery of the Intent to Sell Exercise Notice. At the Intent to Sell Closing, the Loeks Partner shall deliver instruments of transfer, in form reasonably satisfactory to the Star Partner and its counsel, evidencing the transfer of the Subject Interest free and clear of all liens, claims, rights of third-parties and other encumbrances, against delivery by the Star Partner of a certified check in the aggregate amount (the “Intent to Sell Exercise Price”) equal to (a) 2-1/2 times the Average Annual Cash Flow plus (b) in the case of any Start-up Theatre Property, 50% of the Cost Basis of the assets of such Start-up Theatre Property plus (c) 50% of Net Partnership Assets minus (d) 50% of Net Partnership Liabilities. The Appropriate Date for such purpose shall be the end of the month immediately preceding the date of the Intent to Sell Exercise Notice.

 

21.4. Sale of Star by CPE . (a) If, at any time, CPE or Star receives an offer which it wishes to accept for the purchase of its Partnership Interest, it shall so notify the Loeks Partner, setting forth in such notice (the “Star Sale Notice”) the name of such purchaser (the “Star Transferee”) and a description of its business, ownership and financial status. The Loeks Partner shall, within 90 days of receipt of the Star Sale Notice, notify the Star Partner (the “Loeks Exercise Notice”) that it will exercise its option to (i) sell its Partnership Interest to the Star Partner, (ii) in the event the Star Transferee (A) does not, at the time of such sale, operate and manage at least 50 motion picture exhibition screens or (B) does not, in the reasonable good faith judgment of the Loeks Partner, have the ability and experience to book the Theatre Properties as First-Class Theatres in accordance with the Booking Management Standards or (C) does not, in the reasonable good faith judgment of the Loeks Partner, have the financial ability to fulfill Star’s obligations hereunder, purchase the Star Partner’s Partnership Interest, (iii) under the circumstances of clause (ii) above, assume the duties and responsibilities of the Booking Agent, or (iv) take no action with respect to the proposed transaction. If the Loeks Partner does not respond within such 90-day period, it will be deemed to have elected the option under clause (iv) above.

 

(b) If the Loeks Partner elects the option under clause (a)(i) above, the closing of the purchase and sale of the Loeks Partner’s Partnership Interest shall occur at the principal office of the Star Partner at 12 noon (New York City time) on the 25th business day after delivery of the Loeks Exercise Notice. At such closing, the Loeks Partner shall

 

45



 

deliver instruments of transfer, in form reasonably satisfactory to the Star Partner and its counsel, evidencing the transfer of the Subject Interest, free and clear of all liens, claims, rights of third parties and other encumbrances, against delivery by the Star Partner of a certified check in the aggregate amount equal to (a) 4 times the Average Annual Cash Flow plus (b) in the case of any Start-up Theatre Property, 50% of the Cost Basis of the assets of such Start-up Theatre Property plus (c) 50% of Net Partnership Assets minus (b) 50% of Net Partnership Liabilities. The Applicable Date for such purpose shall be the end of the month immediately preceding the date of the Loeks Exercise Notice.

 

(c) If the Loeks Partner elects the option under clause (a)(ii) above, the closing of the purchase and sale of the Star Partner’s Partnership Interest shall occur at the principal office of Star at 12 noon (New York time) on the 25th business day after delivery of the Loeks Exercise Notice. At such closing, Star shall deliver instruments of transfer in form reasonably satisfactory to the Loeks Partner and its counsel, evidencing the transfer of the respective Partnership Interests, free and clear of all liens, claims, rights of third parties and other encumbrances, against delivery by the Loeks Partner of a certified check to Star in the aggregate amount equal to (a) 2-1/2 times the Average Annual Cash Flow plus (b) in the case of any Start-up Theatre Property, 50% of the Cost Basis of the assets of such Start-up Theatre Property plus (c) 50% of Net Partnership Assets minus (d) 50% of Net Partnership Liabilities. The Appropriate Date for such purpose shall be the end of the month immediately preceding the date of the Loeks Exercise Notice.

 

21.5. Exercise Price; Adjustments . Each of the Loss of Service Exercise Price, the Disability Exercise Price, the Sale Price, the Intent to Sell Exercise Price, the Star Sale Exercise Price and the Loeks Purchase Price (any of the foregoing being referred to as the “Exercise Prices”) shall be determined from the books and records of the Partnership as audited (the “Audit”) for the applicable period by the Accountant. If on the date scheduled for any of the closings pursuant to Sections 18.1, 18.2, 21.3 or 21.4 the Audit has not been completed, the purchaser shall estimate in good faith the Exercise Price and pay such estimated amount pending completion of the Audit (the “Audit Completion Date”). Promptly upon final determination of such Exercise Price, the purchaser shall pay any excess amount due, with interest thereon at the Prime Rate in effect from time to time through the date of payment, and the seller shall refund to the purchaser any excess amount it shall have received, with interest thereon at the Prime Rate in effect through the date of payment.

 

21.6. Transfer Agreements . At the closing of any sale of a Partnership Interest pursuant to Section 18.1, 18.2, 21.3 or 21.4; (i) the instrument of transfer required to be delivered by the selling Partner shall contain a surviving representation concerning the absence of liens and encumbrances and shall contain a provision indemnifying and holding the purchasing Partner harmless from any loss, cost or expense (including reasonable attorneys’ fees) it may incur by reason of any breach of such representation; and (ii) the selling Partner shall pay all transfer, stamp or gains Tax and any similar taxes due in connection with the conveyance of its Partnership Interest to the purchasing Partner.

 

21.7. Constructive Termination . (a) If a Partner (the “Transferring Partner”) Transfers its Partnership Interest as permitted by Section 21.2 or to a third party pursuant to Section 21.3 or 21.4 and such Transfer results in the termination (or a Partner or Loeks or CPE directly or indirectly enters into another transaction not defined as or deemed to be a Transfer under Section 18.1 which results in the termination (such other transaction being deemed a Transfer for purposes of this Section 21.7)) of the Partnership for Federal income Tax purposes pursuant to Section 708(b)(1)(B) of the Code (a “Constructive Termination”) (Loeks and Star acknowledging that any Transfer permitted by clause (i) of Section 21.2 and any transfer to a third party pursuant to Section 21.3 or 21.4, would result in a Constructive Termination based on Section 708(b)(1)(B) of the Code as in effect on the date hereof as construed under applicable regulations and other judicial authority in effect on the date hereof), the Transferring Partner shall indemnify the other Partner (the “Continuing Partner”) as provided in Section 21.7(b) hereof.

 

(b) Unless the Partners otherwise agree, the amount of the indemnification payment (the “Termination Settlement”) shall be the present value (as of the date of Transfer and computed with reference to the Prime Rate in effect on the date of Transfer (the “Interest Rate”)) of the net increase in the Continuing Partner’s Taxes (taking into account any offsetting reduction in the Continuing Partner’s Taxes) resulting at any time from the Constructive Termination and the receipt of the Termination Settlement. In determining such Tax increases and reductions, it shall be assumed that (A) no Tax legislation will be enacted after the Settlement Notice (as defined below) has been delivered (“Delivery”); (B) for the Taxable years of the Continuing Partner in or after which Delivery occurs, the Continuing Partner, will be a taxpayer subject to Federal income Tax at the maximum rate applicable to corporations; (C) there will not be any income Tax consequences resulting from the sale or exchange of Partnership property or the Continuing Partner’s Partnership Interest after Delivery; and (D) all other facts and circumstances (for example, the percentage of income allocable to the various states to which the Continuing Partner pays income Taxes) relevant to the determination of the Taxes of the Continuing Partner for the Taxable year of Delivery and later Taxable years shall be

 

46



 

the same as for the Continuing Partner’s Taxable year immediately preceding its Taxable year in which Delivery occurs. The Payment of the Termination Settlement shall be made promptly after its final determination and shall be increased by interest thereon calculated at the Interest Rate from the date of the Constructive Termination to the date of payment.

 

21.8. Effective Date of Transfers . For financial and Tax reporting purposes, every sale, assignment or other Transfer (as distinguished from the original issuance) of any Partnership Interest or portion thereof shall be deemed to have occurred, and shall have no prior effect, as of the close of business on the day on which such event shall have in fact occurred.

 

21.9. Conditions Applicable to All Transfers . (a)  Compliance With Laws, etc. Notwithstanding anything to the contrary contained in this Agreement, the Transfer of any Partnership Interest made pursuant to Sections 18.1, 18.2, 21.2, 21.3 or 21.4 shall be made in full compliance with (i) all applicable statutes, laws, ordinances, rules and regulations of all federal, state and local governmental bodies,, agencies and subdivisions having jurisdiction over the Partnership and the Theatre Properties, and (ii) the Key Documents affecting the Theatre Properties, so that the operation of the Theatre Properties can continue without interruption and without violation of any applicable law or any of such instruments. In the event that any filing, application, approval or consent is required in connection with any such sale, assignment or transfer, the Transferring Partner shall promptly make such filing or application or obtain such approval or consent, at its sole expense, and shall reimburse the other Partner for any costs or expenses (including attorneys’ fees) incurred by such Partner in connection with any filing, application, approval or consent. If, pursuant to any such requirement, a closing is required to be postponed, such closing shall be postponed until such requirement can be fulfilled and the Partners shall use their best efforts to cause such requirement to be fulfilled as promptly as possible or practicable.

 

(b)  Instruments of Transfer . Notwithstanding anything to the contrary contained in this Agreement, no Transfer of any Partnership Interest (excluding, for purposes of this Section 21.9(b) an Upper Tier Transfer) shall be binding upon the other Partner or the Partnership unless and until (i) true copies of the instruments of Transfer executed and delivered pursuant to or in connection with such transfer shall have been delivered to such other Partner and the Partnership, (ii) the transferee shall have delivered to such other Partner and the Partnership an executed and acknowledged assumption agreement, which shall be in form and substance satisfactory to the other Partner, pursuant to which the transferee assumes from and after the date of the transfer all the obligations of the transferor hereunder, whether theretofore accrued or thereafter accruing, and agrees to be bound by all the provisions of this Agreement applicable to the Transferor, and (iii) the transferee shall have executed, acknowledged and delivered any instruments required under the Partnership Act to effect such transfer and its admission to the Partnership, and (iv) shall have designated an address for delivery of notices. The transferor shall continue to remain jointly and severally liable with its transferees for all obligations (accrued as of or accruing after the date of transfer) of the transferor under this Agreement notwithstanding any transfer pursuant to Section 18.1, 18.2, 21.2, 21.3 or 21.4. In connection with any Transfer permitted under Section 21.2, 21.3 or 21.4, each Partner hereby consents to the withdrawal of the transferor Partner as a Partner and the admission of the transferee Partner as a Partner with the rights of the transferor Partner hereunder, including, without limitation, rights with respect to management and distributions, except the transferor Partner shall lose the right to serve as the Operating Agent or Booking Agent (and the other Partner shall succeed to the position of the Operating Agent or Booking Agent, as the case may be) unless the other Partner shall otherwise agree.

 

(c)  Transferees by Operation of Law . If, notwithstanding the provisions of Section 21.1, any Person acquires all or any part of a Partnership Interest or a direct or indirect ownership or controlling interest in a Partner in violation of this Article 21 by operation of law or judicial proceeding, the holder(s) of the affected interest shall have no right, directly or indirectly, to take action under this Agreement, and the Partner whose interest was affected shall be deemed to be in default under Article 23.

 

ARTICLE 22

 

WITHDRAWAL OF A PARTNER

 

22.1. No Withdrawal . No Partner shall withdraw from the Partnership, except in connection with a Transfer of its Partnership Interest in accordance with Section 18.1, 18.2, 18.3, 21.2, 21.3 or 21.4.

 

22.2. Events of Withdrawal . If a Partner withdraws from the Partnership in contravention of Section 22.1 (any such withdrawal an “Event of Withdrawal”), such Partner shall be deemed “a Withdrawn Partner.”

 

22.3. Effect of Partner Becoming a Withdrawn Partner . If a Partner becomes a Withdrawn Partner, the following shall apply: (a) the business of the Partnership may, at the option of the remaining Partner, be dissolved in accordance with Section 24.1; (b) the Withdrawn Partner shall cease to have any rights either as Booking Agent or Operating Agent and all such rights shall be assumed by the remaining Partner; and (c) at the option of the remaining Partner to be exercised within 90 days after

 

47



 

the occurrence of the Event of Withdrawal, the successor, if any, of the Withdrawn Partner shall be admitted as a successor Partner, except that such successor Partner shall have no right to participate in Partnership decisions or management and shall have only such rights in respect of management as are those of a limited partner under the Michigan Uniform Limited Partnership Act.

 

ARTICLE 23

 

DEFAULT

 

23.1. Events of Default . The following events each shall be events of default (an “Event of Default”):

 

(a) Any Partner fails to make any contribution or payment which it is required to make under this Agreement or the Partnership Note when due, and such failure continues for teen business days after demand therefor by any other Partner;

 

(b) Any Partner defaults in the observance or performance of any material term, covenant or condition of this Agreement, other than a default in making a contribution or payment, and such default continues for forty (40) business days after such Partner receives written notice thereof from the other Partner; or

 

(c) Any Partner Transfers all or part of its interest in the Partnership in violation of Article 21 or withdraws from the Partnership in contravention of Section 22.1.

 

23.2. Remedies . If any Partner is in default hereunder (whichever Partner is, or is deemed to be, in default is hereinafter referred to as the “Defaulting Partner” and whichever is not, or is not deemed to be, in default is hereinafter referred to as the “Non-Defaulting Partner”) any Non-Defaulting Partner may on behalf of the Partnership and on its own behalf exercise either of the following remedies:

 

(a) institute suit in any court of competent jurisdiction to obtain (x) specific performance of the obligations of the Defaulting Partner under this Agreement, (y) reimbursement for all costs of court and reasonable attorneys’ fees thereby incurred and (z) damages, if any, resulting to the Partnership or the Non-Defaulting Partner from such default by the Defaulting Partner, plus interest thereon at the Prime Rate + 4% (the “Default Rate”) from the date incurred until the date paid; or (b) cure the default, in which case the Defaulting Partner shall pay to the Partnership, on demand, the cost of such cure together with interest thereon at the Default Rate from the date incurred until the date paid. The right of the Partnership and the Non-Defaulting Partner to proceed against the Defaulting Partner under this Section 19.2 shall be in addition to all other rights and remedies of the Partnership and the Non-Defaulting Partner against the Defaulting Partner, either at law or in equity or under this Agreement, including, without limitation, upon a default of the Operating Agent, the right of the Booking Agent to assume the duties and responsibilities and be entitled to the rights of the Operating Agent until such default shall be cured and, upon a default of the Booking Agent, the right of the Operating Agent to assume the duties and responsibilities and be entitled to the rights of the Booking Agent until such default shall be cured.

 

ARTICLE 24

 

DISSOLUTION AND LIQUIDATION

 

24.1. Events of Dissolution . The Partnership shall be dissolved upon the earliest to occur of the following: (a) the expiration of the term of the Partnership; (b) the mutual consent of the Partners; (c) the occurrence of an Event of Withdrawal with respect to all of the Partners of the Partnership or with respect to any Partner unless the remaining Partner(s) elects to continue the business of the Partnership; (d) the sale, taking in condemnation or by eminent domain or other disposition of all or substantially all of the Partnership’s assets; (e) the occurrence of a final order to sell the Theatre Properties by any court or government agency; or (f) any other termination of the Partnership in accordance with the provisions of this Agreement.

 

24.2. Liquidation . If the Partnership is dissolved (and its business is not continued), the Partners shall immediately file any notice, publish any advertisements or take any other action required under applicable law to effect such dissolution, commence to wind up the affairs of the Partnership and liquidate the assets of the Partnership by converting the same to cash, and shall apply and distribute the proceeds of such liquidation in the following order of priority:

 

(a) to the payment of all Taxes, debts and other obligations and. liabilities of the Partnership and the necessary expenses of liquidation; provided, however, that all debts, obligations and other liabilities of the Partnership as to which personal liability exists with respect to any Partner shall be satisfied, or a reserve shall be established therefor, prior to the satisfaction of any debt, obligation or other liability of the Partnership as to which no such personal liability

 

48



 

exists; and provided, further, that where a contingent debt, obligation or liability exists, a reserve, in such amount as the Partners jointly deem reasonable and appropriate, shall be established to satisfy such contingent debt, obligation or liability, which reserve shall be distributed as provided in this Section 21.2 only upon the termination of such contingency; and

 

(b) the balance, if any, to the Partners in accordance with the positive balances of their Capital Accounts (determined after allocating all income or loss arising in connection with the liquidation); it being the intention of the Partners that they share equally in the liquidation distributions (subject only to a preference in the Loeks Partner to the extent of the then unpaid balance, if any, of the Partnership Note).

 

24.3. Period of Liquidation . A reasonable time shall be allowed for the orderly liquidation of the assets of the Partnership and the discharge of liabilities to creditors so as to enable the Partners to preserve the value of the assets of the Partnership being liquidated and to minimize losses.

 

24.4. Statement of Liquidation . Both Partners shall be furnished with a statement prepared by, or under the supervision of, both Partners and the Accountant, which statement shall set forth the assets and liabilities of the Partnership as of the date of complete liquidation. Upon dissolution and liquidation of the Partnership, the Partners shall execute, acknowledge and cause to be filed any notice or certificate required by law to reflect the dissolution and liquidation of the Partnership.

 

24.5. Restoration of Capital Account Deficit . (a) If any Partner has a deficit balance in his Capital Account following the liquidation of the Partnership (or the liquidation of its interest in the Partnership), as determined after taking into account all Capital Account adjustments for the Partnership Taxable year during which such liquidation occurs (other than those made pursuant to this Section 24.5), such Partner shall be unconditionally obligated to restore the amount of such deficit balance to the Partnership by the end of such Taxable year (or, if later, within 90 days after the date of such liquidation), which amount shall, upon liquidation of the Partnership, be applied in the manner determined under Section 24.2.

 

(b) The outstanding principal balance of any promissory note of which a Partner is the maker, including the Partnership Note, contributed to the Partnership by such Partner (other than a promissory note that is readily tradable on an established securities market), shall be treated as in satisfaction of such Partner’s obligation under Section 24.5(a), provided that such note is satisfied or is required to be satisfied at a time no later than 30 days after the date of such liquidation).

 

ARTICLE 25

 

INDEMNITY

 

25.1. Loeks Indemnity . In addition to all other indemnifications provided for in this Agreement, the Loeks Partner hereby covenants and agrees to indemnify and to hold harmless Star and its affiliates, and their respective officers, directors and agents (collectively, “Star Indemnified Party”) and the Partnership from and against all claims, losses, liabilities, damages (including repairs and replacement costs), fines, penalties, costs and expenses (including, without limitation, interest which may be imposed in connection therewith, expenses of investigation, reasonable fees and disbursements of counsel and other experts, as the case may be) (collectively “Losses”) sustained or incurred by the Star Indemnified Party or the Partnership but only to the extent that such Losses, in the aggregate, exceed $100,000, and limited, in any event, to the Loeks Partner’s contribution to the capital of the Partnership, as follows:

 

(a) All Losses sustained or incurred by any Star Indemnified Party and the Partnership in respect of liabilities or obligations of Loeks or any of its affiliates, including (i) liabilities for Taxes, for any period ending on or prior to the Closing, (ii) liabilities or obligations arising by reason of any liens (other than Permitted Encumbrances or other liens disclosed in writing to Star prior to Closing) against any Contributed Assets on the Closing or resulting from events, operations or facts occurring prior to the Closing, whether or not such liens are known, unknown, contingent or asserted as of the Closing, and (iii) liabilities or obligations arising out of facts, activities, omissions or circumstances existing on or prior to, or involving periods up to and including, the Closing, whether known, unknown, contingent or asserted as of the Closing, except for such liabilities and obligations which are disclosed to Star in writing prior to Closing or are expressly assumed in writing by the Partnership hereunder.

 

(b) All Losses sustained or incurred by any Star Indemnified Party and the Partnership resulting from any misrepresentation, breach of representation or warranty, or non-fulfillment of any agreement or covenant on the part of Loeks under this Agreement, the Transfer Documents, or any exhibit, certificate or other instrument furnished or to be furnished by Loeks hereunder.

 

49



 

(c) All Losses sustained or incurred by any Star Indemnified Party and the Partnership, arising out of any claim made by creditors of Loeks or any Affiliate under or as a result of noncompliance by any reason with the provisions of any applicable bulk transfer law or similar statute, rule or regulation, or any claims made by any person or entity, including any Taxing authority, as a result of the liquidation (or deemed liquidation) of Loeks or any Affiliate.

 

(d) All Losses sustained or incurred by any Star Indemnified Party and the Partnership, relating to assets, operations or omissions occurring on or before the Closing and arising out of or relating to the operation or maintenance on or before the Closing of the Plans (whether known or asserted before or after the Closing), including, but not limited to, any and all liabilities (i) arising out of or relating to the termination of any of the Plans, including liabilities for Taxes resulting therefrom, and (ii) to former or current employees or officers of any Theatre Corporation, or their beneficiaries with respect to any benefits incurred or liability incurred on or before the Closing for such employees’ or officers’ service with Loeks or any of its affiliates, irrespective of whether any of such employees or officers continue to be employed by or become employees or officers of Star or the Partnership on or after the Closing.

 

(e) All Losses sustained or incurred by any Star Indemnified Party and the Partnership, in connection with any action, suit, proceeding, investigation, demand, assessment, audit or judgment incident to any of the matters such Indemnified Party is indemnified against pursuant to this Agreement.

 

25.2. Star Indemnity . In addition to all other indemnifications by Star provided for in this Agreement, Star agrees to indemnify and to hold the Loeks Partner and their affiliates, and their respective officers, directors and agents (collectively, “Loeks Indemnified Party”) and the Partnership from and against all claims, losses, liabilities, damages (including repairs and replacement costs), fines, penalties, costs and expenses (including, without limitation, interest which may be imposed in connection therewith, expenses of investigation, reasonable fees and disbursements of counsel and other experts, as the case may be) (collectively “Losses”) sustained or incurred by the Loeks Indemnified Party or the Partnership, but only to the extent that such Losses, in the aggregate, exceed $100,000, and limited, in any event, to one-half of the Star Partner’s contribution to the capital of the Partnership as follows:

 

(a) All Losses sustained or incurred by any Loeks Indemnified Party and the Partnership arising by reason of Star’s failure to perform and discharge the obligations and liabilities assumed by it hereunder.

 

(b) All Losses sustained or incurred by any Loeks Indemnified Party and the Partnership resulting from any misrepresentation, breach of representation or warranty, or nonfulfillment of any agreement or covenant on the part of the Star Partner under this Agreement, the Transfer Documents or in any exhibit, certificate or other instrument furnished or to be furnished by the Star Partner hereunder.

 

(c) All Losses sustained or incurred by any Loeks Indemnified Party and the Partnership in connection with any action, suit, proceeding, investigation, demand, assessment, audit or judgment incident to any of the matters against which the Loeks Partner is indemnified by the Star Partner in this Agreement.

 

25.3. Procedure for Indemnification . Any party making a claim for indemnification hereunder (an “Indemnitee”) shall notify the indemnifying party (an “Indemnitor”) of the claim in writing, describing the claim, the amount thereof, and the basis therefor, promptly after the Indemnitee learns of the existence of the claim, provided that the failure to so notify an Indemnitor shall not relieve the Indemnitor of its obligations hereunder except to the extent such failure shall have harmed the Indemnitor. The Indemnitor shall respond to each such claim within thirty (30) days of receipt of such notice, provided that the failure to so respond within such time period shall not constitute an admission of liability for the claim or claims to which the notice related. Unless necessary to minimize or mitigate continuing losses, no action shall be taken pursuant to the provisions of the Agreement or otherwise by the Indemnitee until the later of (x) the expiration of the 30-day response period or (y) 30 days following the receipt of a response within such 30-day period by the Indemnitee requesting an opportunity to cure the matter giving rise to indemnification (and, in such event, the amount of such claim for indemnification shall be reduced to the extent so cured). No response from the Indemnitor shall preclude the Indemnitee from taking such action under this Agreement or otherwise to obtain such indemnification as the Indemnitee shall be entitled, except to the extent a right to cure is requested and the cure has been performed within the 30-day cure period by or on behalf of the Indemnitor; in case any legal or governmental proceeding is brought against any Indemnitee, the Indemnitor shall be entitled to participate in (and at the option of the Indemnitor shall assume) the defense thereof, by written notice to the Indemnitee within 30 days after receipt of notice of the claim for Indemnification, with counsel reasonably satisfactory to the Indemnitee, and at the Indemnitor’s own expense; if the Indemnitor shall assume the defense of any such claim as provided above, it shall not settle the same except on terms reasonably acceptable to the Indemnitee. An Indemnitee shall not settle any Indemnified claim for which, and to the extent, it will seek indemnification from Indemnitors hereunder, without the consent of the Indemnitor, which shall not unreasonably be withheld; Indemnified expenses include the reasonable legal fees and expenses of the Indemnitee except to the extent that such fees and expenses are incurred after the date and during the time that the Indemnitor has assumed the defense of any such claim in accordance with the provisions of this Section. However, notwithstanding the

 

50



 

assumption by an Indemnitor of the defense of any claim at the request of an Indemnitee as provided in this Section, the Indemnitee shall be permitted to join in such defense and to employ counsel at its own expense, except that the Indemnitor shall bear the reasonable fees and disbursements of separate counsel of the Indemnitee if (a) in the reasonable judgment of the Indemnitee, the engagement of the Indemnitor’s counsel would represent a conflict of interest or (b) the Indemnitor shall fail vigorously to prosecute or defend, as the case may be, such claim.

 

25.4. Limitation on Claims . No claim for indemnification shall be made based on any fact or circumstance existing at the Closing nor for breach of any representation or warranty contained in Exhibit B or Exhibit C hereto made at the Closing unless asserted in writing within one year after the Closing, except that the time period in which to make claims for Taxes shall extend until the expiration of the applicable statute of limitations. The indemnification provisions of this Article 25 relate only to the actions of the Partners in connection with the formation of the Partnership and the representations, warranties and covenants of the Partners in their individual capacities with respect to the Contributed Assets. The obligations and responsibilities of the Partners as partners in this Partnership and as Operating Agent and Booking Agent, respectively, shall be as provided in this Agreement and by law.

 

ARTICLE 26

 

NOTICES

 

Any notice or other communication that is required or permitted to be given under the terms of this Agreement (each a “Notice”) shall be in writing and shall be deemed to have been duly given (a) upon being deposited in the mail, postage prepaid for registered or certified mail, return receipt requested, or (b) when personally delivered, or (c) when sent by overnight courier, or (d) given by telecopier or telex with a copy either personally delivered the next day or sent by overnight courier the same day, in each case, to the parties hereto at the following addresses or at such other address and/or such additional parties in the United States of America as any party hereto shall hereafter specify by notice given and received in the manner provided in this Article 23.

 

If to Star:

 

Star Theatres of Michigan, Inc.

c/o Columbia Pictures Entertainment, Inc.

711 Fifth Avenue

New York, New York 10022

Attention: General Counsel

 

With a copy to:

 

Columbia Pictures Entertainment, Inc.

711 Fifth Avenue

New York, New York 10022

Attention: General Counsel

 

If to Loeks:

 

Loeks Michigan Theatres, Inc.

1400 28th Street S.W.

Wyoming, Michigan 49509

Attention: Barrie Lawson Loeks

 

With a copy to:

 

Charles E. McCallum, Esq.

Warner, Norcross & Judd

900 Old Kent Building

Grand Rapids, Michigan 49503

 

A Notice shall be deemed to have been duly received (and the time period in which a response thereto is required shall commence) (w) if mailed, on the date set forth on the return receipt, or (x) if personally delivered, on the date of such delivery, or (y) if sent by overnight courier, on the date of such delivery, or (z) if given by telecopier or telex, on the date of receipt.

 

51



 

ARTICLE 27

 

MISCELLANEOUS

 

27.1 Loeks Consulting Fee . Star shall, at Closing, pay to each of James Loeks and Barrie Loeks the sum of $250,000 for consulting services to be rendered to Star and its Affiliates prior to the Closing and to compensate them for the loss of opportunity resulting from their commitment to provide their services to the Partnership for a five-year period pursuant to Section 16.5 above.

 

27.2. Amendment . This Agreement may be amended, from time to time, only with the written consent of both Partners.

 

27.3. No Third-Party Beneficiaries . None of the provisions of this Agreement shall be for the benefit of or enforceable by any third parties, including, without limitation, creditors of the Partnership or of the Partners, provided, however, that the Loeks Partner shall have the right to bring an action for specific performance or damages to enforce the provisions of Section 17.7 hereof.

 

27.4. No 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 a breach thereof shall constitute a waiver of any such breach or of such or any other covenant, agreement, term or condition. Any Partner, by an instrument in writing may, but shall be under no obligation to, waive any of its rights or any. conditions to its obligations hereunder, or any duty, obligation or covenant of the other Partner, but no waiver shall be effective unless in writing and signed by the Partner making such waiver. No waiver shall affect or alter the remainder of this Agreement but each and every covenant, agreement, term and condition hereof shall continue in full force and effect with respect to any other then existing or subsequent breach.

 

27.5. Rights and Remedies . The rights and remedies of any of the parties hereunder shall not be mutually exclusive, and the exercise of one or more of the provisions of this Agreement shall not preclude the exercise of any other provisions of this Agreement. Each of the parties confirms that damages at law may be an inadequate remedy for a breach or threatened breach of any provision hereof. The respective rights and obligations hereunder shall be enforceable by specific performance, injunction or other suitable remedy, but nothing herein contained is intended to or shall limit or affect any rights of law or by statute or otherwise of any party aggrieved as against the other party for a breach or threatened breach of any provision hereof, it being the intention by this paragraph to make clear the agreement of the parties that the respective rights and obligations of the parties hereunder shall be enforceable in equity as well as at law or otherwise.

 

27.6. Integration . This Agreement and the License Agreement constitute the entire agreement between the parties hereto pertaining to the subject matter hereof and supersede all prior and contemporaneous agreements and understandings of the parties in connection therewith. No covenant, representation or condition not expressed in this Agreement or the License Agreement shall affect, or be effective to interpret, change or restrict, the express provisions of this Agreement or the License Agreement.

 

27.7. Partial Invalidity . If any term or provision of this Agreement or any part of such term or provision the application thereof to any person or circumstance shall be invalid or unenforceable, the remainder of this Agreement or the application of such term or provision or remainder thereof to persons or circumstances other than those as to which it is held invalid or unenforceable shall not be affected thereby and each term and provision of this Agreement shall be valid and enforceable to the fullest extent permitted by law.

 

27.8. Governing Law . Except as otherwise specifically provided in this Agreement, the Partnership shall be a general partnership subject to the provisions of the Partnership Act. The Operating Agent shall at Partnership expense cause to be filed for record in the office of the appropriate authorities of the State of Michigan and the place of business of the Partnership, such partnership certificates, amended partnership certificates, fictitious name certificates and all other instruments of whatever nature that are called for or required by the applicable statutes, rules or regulations of the State of Michigan. All matters in connection with the power, authority and rights of the Partners and all matters pertaining to the operation, construction or interpretation of this Agreement (and the guaranty by each of James Loeks and Barrie Loeks with respect to the obligations of Loeks under this Agreement) shall be governed and determined by the laws of the State of Michigan, without giving effect to the principles of conflicts of laws thereof.

 

27.9. Counterparts . This Agreement and any amendments hereto may be executed in one or more counterparts, all of which, taken together, shall be deemed to constitute but one Agreement.

 

27.10. Successors and Assigns . Except as otherwise provided herein, this Agreement shall be binding upon and shall, in the case of assignments permitted by the provisions hereof, inure to the benefit of the parties, their heirs, legal representatives, successors and permitted assigns.

 

52



 

27.11. Disposition of Documents . All documents and records of the Partnership, including, without limitation, all financial records, vouchers, cancelled checks, and bank statements shall be retained by the Partners upon termination of the Partnership. The Partner holding such documents and records shall retain them for a period of at least seven years after the termination of the Partnership and shall make copies thereof available to the other Partners during such period, subject to the provisions of Section 16.5.

 

27.12. Table of Contents, Article and Section Headings . The Table of Contents attached hereto and Article and Section headings herein are for convenience only, and are not to be used in determining the meaning of this Agreement or any part thereof.

 

IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the date set forth above.

 

 

STAR THEATRES OF MICHIGAN, INC.

 

 

 

By:

/s/ Dorian Brown

 

 

Name:

Dorian Brown

 

 

Title:

Vice President and Asst. Secretary

 

 

 

LOEKS MICHIGAN THEATRES, INC.

 

 

 

By:

/s/ Barrie Lawson Loeks

 

 

Name:

Barrie Lawson Loeks

 

 

Title:

President

 

53



 

EXHIBIT A

9852W

 

TRADEMARK AND TRADE NAME LICENSE AGREEMENT

 

AGREEMENT made as of the                      day of                 , 1983 between Loeks Michigan Theatres Inc., a Michigan corporation (“Loeks Licensor”), Star Theatres of Michigan, Inc., a Delaware corporation {“Star Licensor” and together with the Loeks Licensor, the “Licensors”) and Loeks-Star Partners, a general partnership (the “Partnership”).

 

WHEREAS, Loeks Licensor and its subsidiaries and affiliates have been engaged in the business of, inter alia, motion picture theatrical exhibition (the “Exhibition Business”) under the name, trade and service mark Loeks; and

 

WHEREAS, Star Licensor and its subsidiaries and affiliates have been engaged in the business of, inter alia, the Exhibition Business under the name, trade and service mark Star; and

 

WHEREAS, Licensors, pursuant to a written agreement dated as of July     , 1988 (the “Partnership Agreement”) have formed the Partnership, for the purpose of operating and managing Theatre Properties (as defined in the Partnership Agreement); and

 

WHEREAS, Loeks Licensor has agreed, pursuant to the Partnership Agreement to grant to the Partnership a license to use the name Loeks (the “Loeks Licensed Name”) and the marks shown on the attached Schedule A (the “Loeks Marks”) in connection with said Theatre Properties and the Exhibition Business in the Territory (as defined in the Partnership Agreement) and Star Licensor has agreed, pursuant to the Partnership Agreement, to grant to the Partnership a License to use the name Star (the “Star Licensed Name” and, together with the Loeks Licensed Name, the “Licensed Names”) and the marks shown on the attached Schedule B (the “Star Marks” and, together with the Loeks Marks, the “Marks”) in connection with said Theatre Properties and the Exhibition Business in the Territory.

 

NOW, THEREFORE, in consideration of the mutual promises herein contained, it is agreed as follows:

 

1. The Grant .

 

(a) Subject to the terms and conditions hereafter stated, Loeks Licensor and Star Licensor hereby grant, respectively, to the Partnership the exclusive, royalty-free license to use the Loeks Licensed Name and Loeks Marks, and the Star Licensed Name and Star Marks in connection with the Theatre Properties and the Exhibition Business, but only in the Territory.

 

(b) Loeks Licensor makes no warranties concerning the extent of its rights to use the Loeks Licensed Name or the Loeks Marks and the license granted by Loeks Licensor shall include only such rights as are owned or controlled by Loeks Licensor on the date of this Agreement. The parties acknowledge that the Loeks Licensed Name and the Loeks Harks are also used by Jack Loeks Theatres, both inside and outside the Territory, and that this Agreement shall not affect the right of Jack Loeks Theatres, Inc., to use the Loeks Licensed Name or the Loeks Marks.

 

(c) Star Licensor makes no warranties concerning the extent of its rights to use the Star Licensed Name and the license granted by Star Licensor shall include only such rights as are owned or controlled by Star Licensor on the date of this Agreement.

 

2. The Term .

 

The term of the license granted pursuant to Paragraph 1 shall commence as of the date of execution of this Agreement by the parties and shall have a perpetual existence, unless sooner terminated in accordance with Paragraph 4.

 

3. Reservation of Rights .

 

The right to use the Loeks Licensed Name and Loeks Marks and the Star Licensed Name and the Star Marks in (a) any business unrelated to the Theatre Properties and the Exhibition Business anywhere in the world, or (b) the Exhibition Business outside the Territory, or (c) the Exhibition Business in the Territory, provided that such activity is permitted under the Partnership Agreement (e.g., in connection with a Restricted Investment) is reserved to Loeks Licensor and Star Licensor, respectively and the exploitation of such rights shall not be deemed to be competition or an interference, in any way, with the rights granted herein.

 

54



 

4. Termination .

 

(a) This Agreement shall terminate upon either (i) the dissolution of the Partnership or (ii) the Transfer (as defined in the Partnership Agreement) by either of the Licensors of its Partnership interest, except that this Agreement shall not terminate by reason Of a Transfer permitted under Section 21.2 of the Partnership Agreement.

 

(b) If this Agreement is terminated pursuant to clause (a)(ii) above the Partnership shall pay all costs (excluding personnel time), expended to effect any name change required on the theatres, marquees, signs, stationery and all other items of the Partnership which bear the Licensed Names and Marks and such expenses shall be taken into account in determining Partnership liabilities.

 

(c) Upon the termination of this Agreement, the Partnership shall, immediately upon expiration of any grace period required pursuant to any applicable laws, leases or other contracts, completely discontinue its use of the Licensed Names and Marks and shall not thereafter use any name or mark which is confusingly similar to the Licensed Names and Marks. All rights granted hereunder shall revert to the respective Licensor upon termination.

 

5. Notices .

 

(a) Any and all notices which are required or which may be served under the provisions of this Agreement shall be in writing and shall be deemed to have been duly given when delivered by hand or sent by receipted telex or by telefax or three (3) days after being mailed in the United States by first class certified or registered mail, postage prepaid, return receipt requested, to the parties at the following addresses or to such addresses as may from time to time be designated by either of them by notice similarly given in accordance with this Paragraph 5:

 

(a)                   If to the Partnership, to:

 

with a copy to:

 

(b)                  If to the Loeks Licensor, to:

 

with a copy to:

 

(c)                   If to the Star Licensor, to:

 

Star Theatres of Michigan, Inc.

c/o Columbia Pictures Entertainment, Inc.

711 Fifth Avenue

New York, New York 10022

Attention: Chief Financial Officer

 

with a copy to:

 

Seymour Smith, Esq.

c/o Columbia Pictures Entertainment, Inc.

711 Fifth Avenue

New York, New York 10022

 

10. Miscellaneous .

 

(a) This Agreement sets forth the entire agreement and understanding of the parties with respect to the subject matter hereof and cannot be modified, amended or changed except by a writing duly executed by the parties hereto.

 

(b) This Agreement shall be governed by and construed in accordance with the laws of the State of Michigan.

 

55



 

IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the day and year first above written.

 

 

LOEKS LICENSOR:

 

 

 

LOEKS MICHIGAN THEATRES INC.

 

 

 

By:

 

 

 

 

STAR LICENSOR:

 

 

 

STAR THEATRES OF MICHIGAN, INC.

 

 

 

By:

 

 

 

 

THE PARTNERSHIP:

 

 

 

LOEKS-STAR PARTNERS

 

 

 

By:

 

 

56



 

EXHIBIT B

9705w

 

REPRESENTATIONS AND WARRANTIES OF LOEKS

 

8.1. Good Standing; Power and Authority; Authorization . (a) Loeks is a duly organized, validly existing corporation in good standing under the laws of the jurisdiction of its incorporation. Loeks is duly qualified or licensed to do business in all jurisdictions in which the nature of its business or assets makes such qualifications or licensing necessary, has full power and authority to execute and deliver this Agreement, and has full power and authority to consummate the transactions contemplated hereby and to execute and deliver the documents of transfer and assignment contemplated hereby (collectively, the “Transfer Documents”) and to consummate the transactions contemplated thereby.

 

(b) Loeks has full power and authority to own, or hold under lease, the property it presently owns or holds under lease (including, without limitation, all Leases identified in Schedule 1.1) and to carry on the business currently conducted by it at the Theatre Properties identified in Schedule 4.1(a) hereto.

 

(c) Loeks, by appropriate and all necessary corporate action (including, without limitation, the obtaining of all consents or approvals of stockholders required by law or its Articles of Incorporation or By-Laws) has duly authorized the execution and delivery of the Agreement, the Transfer Documents, the consummation of the transactions contemplated hereby, and the performance of all obligations by it to be performed hereunder. This Agreement and each of the Transfer Documents in the case of Loeks, and the Loeks Guaranty, in the case of James Loeks and Barrie Loeks, and the letter of James Loeks and Barrie Loeks in the form required by Section 11.1(f) of the Agreement, when executed and delivered will constitute valid and binding obligations of Loeks and James Loeks and Barrie Loeks, as the case may be, enforceable against each of them in accordance with their respective terms, except to the extent that enforceability may be limited by bankruptcy, insolvency, reorganization or similar laws and except for the application of equitable remedies.

 

(d) Loeks has delivered to Star a true and complete copy of its Articles of Incorporation and By-Laws.

 

8.2. Capitalization . All of the issued and outstanding capital stock of Loeks as of the date hereof is owned of record and beneficially by Barrie Loeks and James Loeks.

 

8.3. Real Property; Leases . (a) The Leases and any executed leases (the “Undeveloped Leases”) or proposed leases relating to the Loeks Undeveloped Theatre Property consist of the documents identified on Schedule 8.3(a) hereto and no others. Loeks has furnished to Star true and complete copies of the Leases and the Undeveloped Leases, The Leases and the Undeveloped Leases have not been amended or modified except as set forth in the documents identified in Schedule 8.3(a) hereto. Loeks has good title to its leasehold estate in the Theatre Properties and the Loeks Undeveloped Theatre Property, and will transfer good title thereto to the Partnership. pursuant hereto in each case subject to no Encumbrance except as disclosed in Schedule 8.3(a) hereto which shall include easements and restrictions of record which do not interfere with the use of the Theatre Properties or the business conducted thereon (Permitted Encumbrances”).

 

(b) Loeks or an Affiliate of Loeks is the tenant or lessee (as such term is defined in said Lease or Undeveloped Lease) under each Lease or Undeveloped Lease and no other person, firm or corporation has any interest as tenant or lessee in or to said Lease or Undeveloped Lease or any right to occupancy in any Theatre Property or the Loeks Undeveloped Theatre Property. There are no persons, firms or corporations presently in possession of the Theatre Properties or the Loeks Undeveloped Theatre Property other than Loeks or an Affiliate of Loeks. Except as set forth on Schedule 8.3(b), there are no subleases, licenses, concessions or other agreements permitting any person or entity other than Loeks or its Affiliates to use, occupy or have possession of any Theatre Property or the Loeks Undeveloped Theatre Property or any part thereof.

 

(c) Loeks’ interest in each Lease and Undeveloped Lease is not in any way encumbered, mortgaged, hypothecated or pledged except for Permitted Encumbrances.

 

(d) To the knowledge of Loeks, there are no notes or notices of violation of law or local or municipal ordinances or orders, or regulations, presently noted in or issued by federal, state, local or municipal departments having jurisdiction against or affecting any of the Theatre Properties or the Loeks Undeveloped Theatre Property. The current maintenance, operation, use and occupancy of the Theatre Properties and the Loeks Undeveloped Theatre Property do not, to the knowledge of Loeks, violate any building, zoning, health, environmental, fire or similar law, ordinance, order or regulation or the terms and conditions of any of the Leases or Undeveloped Leases.

 

57



 

(e) Appropriate operating certificates for use of each of the Theatre Properties as a motion picture theatre have been issued by the appropriate public authorities having jurisdiction and are valid and in full force and effect. Loeks or its Affiliates possess and shall have assigned to the Partnership as of the Closing all certificates, approvals, permits and licenses from any governmental authority having jurisdiction over the Theatre Properties which are necessary to permit the lawful use and operation of the Theatre Properties as motion picture theatres (the “Permits”), and all of the same are valid and in full force and effect. To the knowledge of Loeks, there exists no threatened revocation of any such certificates or Permits.

 

(f) To the knowledge of Loeks, all sign permits, illuminated sign permits, and marquee permits have been issued by the appropriate governmental authority having jurisdiction covering all existing signs and marquees at the Theatre Properties; said permits are, to the knowledge of Loeks, valid and in full force and effect and, to the knowledge of Loeks, there exists no threatened revocation of any of said permits.

 

(g) To the knowledge of Loeks, neither Loeks nor any of its Affiliates have received any written notice from any insurance carrier of any work required to be performed at a Theatre Property which has not been performed as of the date hereof or of any defects or inadequacies in a Theatre Property which have not been corrected as of the date hereof and which if not corrected could result in termination of insurance coverage or a material increase in the cost thereof.

 

(h) To the knowledge of Loeks, no portion of the Contributed Assets or the Loeks Undeveloped Theatre Property is subject to or affected by an assessment for public improvements whether or not presently a lien thereon. Loeks knows of no planned or proposed assessment for public improvements affecting any of the Contributed Assets or the Loeks Undeveloped Theatre Property.

 

(i) Except as set forth in Schedule 8.3(i), no work has been performed or is in progress at and no materials have been furnished to the Contributed Assets or the Loeks Undeveloped Theatre Property or any portion thereof which might, to the knowledge of Loeks, give rise to mechanic’s, materialmen’s or other liens against the Contributed Assets or the Loeks Undeveloped Theatre Property or any portion thereof.

 

(j) To the knowledge of Loeks, all water, sewer, gas, electricity, telephone and other utilities required for the operation of each of the Theatre Properties are installed and operating and all installation and connection charges have been paid in full. To the knowledge of Loeks, all such utilities enter the Theatre Properties through adjoining public rights of way or recorded private easements.

 

(k) Neither Loeks nor any of its affiliates have received or have knowledge of any notification from the Department of Building and Safety, Health Department, or such other city, county, state or federal authority having jurisdiction requiring any work to be done on or to any of the Theatre Properties or the Loeks Undeveloped Theatre Property.

 

(1) None of the Theatre Properties or the Loeks Undeveloped Theatre Property are, to the knowledge of Loeks, in violation of any federal, state or local law, ordinance or regulation relating to industrial hygiene, environmental conditions, hazardous waste, hazardous substances or toxic materials on, under or about any of the Theatre Properties or the Loeks Undeveloped Theatre Property, including, without limitation, soil and groundwater conditions. Neither Loeks nor any of its affiliates have, to Loeks knowledge, used, manufactured, stored or disposed of, on, under or about any of the Theatre Properties or the Loeks Undeveloped Theatre Property or transported to or from any of the Theatre Properties or the Loeks Undeveloped Theatre Property any radioactive materials or hazardous wastes or other similar materials or substances. Notwithstanding the foregoing, no representation is made with respect to the presence of asbestos or asbestos-containing materials in the Theatre Properties or the Loeks Undeveloped Theatre Property except that Loeks represents that, to the knowledge of Loeks, Loeks is not required pursuant to any order or ruling to abate asbestos by removal, encapsulation or otherwise in any Theatre Property or the Loeks Undeveloped Theatre Property and no proceedings with respect to the abatement of asbestos by removal, encapsulation or otherwise in any Theatre Property or the Loeks Undeveloped Theatre Property are pending or, to the knowledge of Loeks, threatened.

 

(m) None of the Theatre Properties or the Loeks Undeveloped Theatre Property are subject to any pending condemnation or eminent domain proceeding and, to the knowledge of Loeks, no such proceeding with respect to any of the Theatre Properties or the Loeks Undeveloped Theatre Property is threatened or proposed. Loeks has no knowledge of any action pending or threatened to change the zoning or building ordinances affecting any of the Theatre Properties or the Loeks Undeveloped Theatre Property.

 

8.4. Operating Assets . (a) Loeks or an Affiliate of Loeks has (i) in the case of personal property owned by it, valid title and (ii) in the case of personal property leased by it, valid and enforceable leasehold interest, to all of the Contributed Assets which constitute personal property used, or held for use in, or in connection with the Theatre Properties subject to no

 

58



 

Encumbrance other than Permitted Encumbrances. No financing statement signed by Loeks or an Affiliate of Loeks under the Uniform Commercial Code has been filed in any jurisdiction except as set forth in Schedule 8.4. (a) hereto, and, except for unfiled copies of filed financing statements, Loeks or an Affiliate of Loeks, to Loeks’ knowledge, has not signed any such financing statement or any security agreement authorizing any secured party thereunder to file any such financing statement. Loeks does not operate under any trade or business name other than Loeks Lincoln Park Theatres, Inc., Loeks Winchester Theatres, Inc., Lincoln Park 8 or Winchester Mall Cinemas. Each Theatre Property and each of the items of the Contributed Assets used or held for use in, or in connection with, each Theatre Property are, to the knowledge of Loeks, in good operating condition, subject to normal wear and tear, and are fit for the use for which they are intended and to which they are presently devoted. Each Theatre Property, together with the related Contributed Assets located therein, constitutes a fully operable motion picture theatre and is sufficient to permit the Partnership to operate the business as currently being conducted therein. Since January 1, 1988, neither Loeks nor any of its Affiliates have sold, removed or transferred any equipment, furnishings or fixtures from any Theatre Property which if not sold, removed or transferred would have constituted a Contributed Asset, except (i) in the ordinary course of business and all such sold or removed equipment, furnishings or fixtures have been replaced with equipment or property of a quality at least in all material respects equal to that which has been sold, removed or transferred and (ii) in the case of equipment, furnishings or fixtures which Loeks or an Affiliate has determined in its reasonable business judgment is obsolete, not necessary or inappropriate for the operation of the Theatre Properties consistent with past practice.

 

(b) The items of the spare parts inventory are, to the knowledge of Loeks, in good operating condition and are fit for the uses for which they are intended.

 

(c) Set forth on Schedule 8.4(c) is a list of all insurance policies held by Loeks insuring any of the Contributed Assets and a list of all the insurers under each of those policies. True and complete copies of such policies have heretofore been delivered to Star.

 

8.5. No Default Under Leases . Each of the Leases and Undeveloped Leases is valid and subsisting, in full force and effect and binding in accordance with its terms. Except as set forth on Schedule 8.5, neither Loeks nor any of its Affiliates is, to the knowledge of Loeks, in material default or breach of any such Lease and Undeveloped Leases,, no written claim of default or breach against Loeks or an Affiliate has been issued and is pending and no event which, with the giving of notice or lapse in time, or both, would constitute a default or breach thereunder by Loeks or its Affiliates has, to the knowledge of Loeks, occurred and is continuing; and, to the knowledge of Loeks, no other party to such Lease or Undeveloped Lease is in default or breach thereunder, and, to the knowledge of Loeks, no event has occurred which with notice or the lapse of time would constitute a default by such other party under such Lease or Undeveloped Lease. Except as set forth in Schedule 8.5, Loeks has no knowledge of any dispute with any landlord under any of the Leases or Undeveloped Leases with respect to any term, provision or condition of any thereof. The recording information with respect to each of the Leases or Undeveloped Leases (or memoranda thereof) set forth in Schedule 8.3(a) hereto is true, complete and correct.

 

8.6. Contracts . Attached hereto as Schedule 8.6 is a true and complete schedule of all contracts, agreements, leases (other than the Leases and Undeveloped Leases), mortgages, notes, bonds, indentures, licenses and other obligations, oral or written, express or implied, involving the payment of more than $10,000 to which Loeks or any of its Affiliates is party, which relate to any or all of the Contributed Assets or the Loeks Undeveloped Theatre Property and by which Loeks or any of its Affiliate is bound, other than those which are cancellable upon not more than 30 days’ notice without payment or penalty (collectively, the “Contracts”), excluding (i) Contracts which will not be applicable to the Contributed Assets or the Loeks Undeveloped. Theatre Property after the Closing, and (ii) film contracts for the exhibition of films entered into in the ordinary course of business. True and complete copies of all of the Contracts, or, in the case of oral Contracts, true and complete descriptions thereof, have been delivered to Star. The Contracts are valid, existing and in full force and effect and binding in accordance with their respective terms. Neither Loeks nor its Affiliates is, to the knowledge of Loeks, in material default or breach of any Contract, no written claim of default or breach, against Loeks or its Affiliates is pending, and, to the knowledge of Loeks, no event which, with the giving of notice or lapse of time, or both, would constitute a material default or breach under any Contract has occurred and is continuing, and to the knowledge of Loeks, no other party to such Contract is in default or breach thereunder, and no event has occurred with which notice or lapse of time or both would constitute a default by such other party under such Contract. Neither Loeks nor its Affiliates, nor any officer, director or stockholder of, or partner in, Loeks or its Affiliates, nor any affiliate of any such officer, director, stockholder or partner, is a party to any such Contract as lessor, landlord, supplier or in any other capacity except as specifically noted in Schedule 8.6.

 

8.7. No Default; Consents . The execution and delivery by Loeks of this Agreement and the Transfer Documents, and the consummation of the transactions contemplated hereby and thereby, will not result in the breach or violation of the Articles of Incorporation or By-Laws of Loeks or, except as specified in Schedule 8.7 hereto, a material breach or violation of any of the terms or conditions of, or constitute a material default under, or violate, or result in a change in the rights or duties of any party to or under any Contract, to which Loeks or any of its Affiliates is a party, by which any of them is bound or to

 

59



 

which any of the Contributed Assets or the Loeks Undeveloped Theatre Property is subject and shall not result in the breach or violation of any of the terms or conditions of, or constitute a default under, or violate, or result in a change of the rights or duties of any party to or under the Leases or Undeveloped Leases. No consent, waiver or approval of any person is required for the execution and delivery by Loeks of this Agreement or the Transfer Documents, or the consummation of any of the transactions contemplated hereby and thereby, except the consents and approvals referred to in Schedule 8.7 hereto.

 

8.8. Litigation . Except as set forth on Schedule 8.8, neither Loeks nor its Affiliates (i) is engaged in any litigation, governmental or other proceeding or controversy which in any way affects any of the Contributed Assets or the Loeks Undeveloped Theatre Property or the business to which they relate or (ii) at any time during the 12 months immediately preceding the date hereof has not, to the knowledge of Loeks, been threatened with any bona fide litigation, governmental or other proceeding or controversy which if adversely determined could have a material adverse effect on any of the Theatre Properties or the Loeks Undeveloped Theatre Property or the business conducted thereon. There is no basis for any such litigation, proceeding or controversy known to Loeks. Neither Loeks nor any of its Affiliates is, to the knowledge of Loeks, in default with respect to any judgment, order, undertaking, decree, rule or regulation of any court, administrative agency or other governmental authority. The execution and delivery of this Agreement and the Transfer Documents by Loeks and the consummation of the transactions contemplated hereby and thereby will not, to the knowledge of Loeks, result in any material violation of any order, writ, injunction or decree of any court, administrative agency or other governmental body having jurisdiction over any of the Theatre Properties or the Loeks Undeveloped Theatre Property or Loeks and its Affiliates. The continuation of the business conducted at the Theatre Properties or the Loeks Undeveloped Theatre Property is not subject to any order, writ, injunction or decree (including consent decrees) of any court, administrative agency or other governmental body.

 

8.9. Labor Relations; ERISA . (a) Loeks and its Affiliates have complied to the knowledge of Loeks, in all material respects with all applicable laws, rules and regulations relating to the employment of labor, including those relating to wages, hours, collective bargaining and the payment and withholding of Taxes, which may in any way affect any of the Theatre Properties and the business conducted thereon. Loeks and its Affiliates have withheld all amounts required by law or agreement to be withheld from the wages or salaries of its employees employed at any Theatre Property and is not liable for any arrears of wages or any Taxes or penalties for failure to comply with any of the foregoing. There are no controversies, grievances or claims pending or, to the knowledge of Loeks, threatened between Loeks or any of its Affiliates and any of its employees (past or present) or any labor or other collective bargaining unit representing any of such employees. No union or other collective bargaining unit has been certified or recognized by Loeks or its Affiliates as representing any of its employees employed at any Theatre Property. Except as described on Schedule 8.9, neither Loeks nor any of its Affiliates has promulgated any policy or entered into any agreement relating to the payment of severance pay to employees of Loeks or its Affiliates at any Theatre Property, whose employment is terminated or suspended voluntarily or otherwise. The employment of all persons presently employed by Loeks or its Affiliates at each Theatre Property is terminable at will without any penalty or severance obligation of any kind and without any payment or accrual under any “employee benefit plan” as defined in Section 3(3) of the Employee Retirement Income Security Act of 1974 (“ERISA”), except as specifically disclosed in Schedule 8.9 hereto, and except as limited by laws and regulations prohibiting discrimination in employment practices, or by a judicial finding of the existence of an employment agreement based on oral statements or courses of conduct. Schedule 8.9 contains a true and complete list as of the date set forth on such schedule of the names of all persons presently employed at the Theatre Properties and, in the case of managers, their estimated aggregate annual compensation (including bonus), and in the case of other employees, their current hourly rates of pay. Neither Loeks nor any of its Affiliates has any liability for or in respect of salaries, wages, vacation pay, sick leave, severance, bonuses or other compensation to any current or former employee employed at any Theatre Property except in accordance with the policies set forth in Schedule 8.9.

 

(b) (1) Except as disclosed in Schedule 8.9 hereto, neither Loeks nor its Affiliates nor any other entity which is included in the group of trades and businesses which constitutes a controlled group (within the meaning of Section 4001(b) of ERISA and/or Section 414(b) and (c) of the Code), of which Loeks or its Affiliates is a member (hereinafter collectively referred to as the “Loeks Group”), sponsors, maintains, contributes to or otherwise has any obligation with respect to any pension, profit sharing, retirement, deferred compensation, stock purchase, stock option, incentive, bonus, vacation, severance, disability, hospitalization, medical insurance, life insurance or any other type of employee benefit plan, program or arrangement (within the meaning of Section 3(3) of ERISA) or any multiemployer plan (within the meaning of Section 3(37) and 4001(a)(3) of ERISA) on behalf of any of the current or former officers or employees of Loeks or its Affiliates or their beneficiaries (whether on an active or frozen basis) which is applicable to persons who are expected to be employed by or for his account by the Partnership after the date hereof. Each plan, program or arrangement disclosed in Schedule 8.9 shall be hereinafter individually referred to as a “Plan” and collectively referred to as the “Plans.” Loeks has delivered to Star (i) true and complete copies of all documents embodying the Plans, including, without limitation, with respect to each Plan, all amendments to the Plans, and any trust or other funding arrangement, (ii) the two most recent annual actuarial valuations, if any, prepared for the Plan,

 

60



 

(iii) the two most recent annual reports (Series 5500 and all schedules thereto), if any, required under ERISA, and (iv) if the Plan is funded, the most recent annual and periodic accounting of the Plan’s assets.

 

(2) Except as disclosed in Schedule 8.9, no member of the Loeks Group has established, maintained or made (or has been required to make) contributions on behalf of any of the current or former officers or employees of Loeks or its Affiliates or their beneficiaries (whether on an active or frozen basis) who are expected to be employed by or for the account of the Partnership after the date hereof to any Plan including, but not limited to, (i) any defined benefit plan, within the meaning of Section 3(35) of ERISA or Section 414(j) of the Code (hereinafter referred to as a “Defined Benefit Plan”), (ii) any multi-employer plan, within the meaning of Sections 3(37) and 4001(a)(3) of ERISA (hereinafter referred to as a “Multiemployer Plan”), or (iii) any defined contribution plan, within the meaning of Section 3(34) of ERISA or Section 414(i) of the Code (hereinafter referred to as a “Defined Contribution Plan”).

 

(3) There is no litigation, arbitration, claim, governmental or other proceeding (formal or informal), or investigation pending, threatened, or in prospect (or any basis therefor known to any member of the Loeks Group or its officers and directors), with respect to any Plan or related trust or with respect to any fiduciary, administrator or sponsor (in its capacity as such) of any such Plan or related trust. To the knowledge of Loeks, no such Plan or related trust is in violation of, or in default with respect to, any law, rule, regulation, order, judgment or decree nor is any member of the Loeks Group, any such Plan, or any related trust required to take any action to avoid such violation or default.

 

(4) Except as set forth in Schedule 8.9 hereto: (i) Loeks and its Affiliates have to their knowledge made all payments due under or with respect to each Plan set forth in Schedule 8.9, and all amounts properly accrued to date due as liabilities of Loeks and its Affiliates, under or with respect to each Plan, for the current plan years, have been recorded on the books of Loeks or its Affiliates; (ii) Loeks and its Affiliates have performed all material obligations required to be performed, and is not in default under, or in violation of, any Plan; and (iii) Loeks and its Affiliates are in compliance in all material respects with the requirements prescribed by all statutes, orders or governmental rules or regulations applicable to each Plan, including, without limitation, ERISA and the Code.

 

8.10. Compliance with Statutes, etc. Loeks and its Affiliates have, to the knowledge of Loeks, complied in all material respects with all applicable statutes and regulations of the United States of America and of all states, municipalities and agencies of any thereof, the violation of which could have a material adverse effect on the Theatre Properties or the Loeks Undeveloped Theatre Property or the business conducted thereon. The execution and delivery of this Agreement and the Transfer Documents by Loeks and the consummation of the transactions contemplated hereby and thereby will not violate any provision of law or any regulation of any such government or agency.

 

8.11. Financial Condition . (a) Loeks has delivered to Star true and accurate copies of a statement of Cash Flow for each of the Theatre Properties included in the Contributed Assets for the 52 weeks ended July 31, 1988. Such statement is complete and fairly presents Cash Flow for such period based on Loeks’ books and records and the assumptions set forth therein.

 

(b) Since the commencement of the 52 week period ended July 31, 1988, except for (i) the introduction or expansion of competing theatres in the greater Detroit, Michigan area, (ii) facts or circumstances affecting the economy as a whole, or (iii) facts or circumstances generally affecting the motion picture exhibition industry, there has been no material adverse change in the business, condition, assets, liabilities, properties, affairs, prospects or operations of any Theatre Property.

 

(c) Since July 31, 1988, Loeks and its Affiliates have not incurred expenses other than in the ordinary course of business as the business has been previously conducted and have not accelerated the collection of receivables or deferred the payment of any expenses in a manner inconsistent with past practice.

 

(d) Loeks and its Affiliates are solvent, having assets the fair market of which’ exceed its liabilities, and will not be rendered insolvent by the consummation of the transactions contemplated hereby, and Loeks and its Affiliates are able to and anticipate that they will be able to meet all of their debts as they mature.

 

(e) Since July 31, 1988, neither Loeks nor any of its Affiliates has incurred any extraordinary or non-recurring loss or liability or any obligation out of the ordinary course of business; and, to the knowledge of Loeks, the Partnership will not be required by reason of this Agreement to assume or discharge any liabilities of Loeks or its Affiliates except the liabilities and obligations specifically assumed by the Partnership hereunder.

 

61



 

8.12. Taxes . Loeks and its Affiliates have properly and timely filed all Federal, State, county and local Tax returns required to be filed by it on or before the date hereof and has paid all Taxes due thereunder and there is no actual or proposed modification or change asserted or threatened with respect to any of those returns.

 

8.13. Disclosure . No representation or warranty by Loeks in this Agreement, the Transfer Documents, or in any document or certificate furnished or to be furnished to Star or the Partnership in connection herewith or therewith or the transactions contemplated hereby or thereby contains or will contain any untrue statement of a material fact or omits or will omit to state a material fact necessary to make the statements made herein or therein not misleading.

 

8.14. FIRPTA . Neither Loeks nor any of its Affiliates is a “foreign person” (as defined in the Internal Revenue Code of 1986 and the regulations issued thereunder). Loeks has delivered to Star an affidavit (i) stating that none of Loeks or any of its Affiliates is a foreign person, (ii) stating that each of Loeks and its Affiliates is a U.S. corporation, and (iii) setting forth taxpayer identification number of each of Loeks and its Affiliates.

 

62



 

EXHIBIT C

9705w

 

REPRESENTATIONS AND WARRANTIES OF STAR

 

9.1. Corporate Standing . Star is a corporation duly organized, validly existing and in good standing under the laws of the State of Delaware.

 

9.2. Corporate Power . Star has all necessary corporate power and authority to execute and deliver this Agreement and the Partnership Note and to consummate the transactions contemplated herein. Each of this Agreement and the Partnership Note is the valid and binding obligation of Star enforceable against it in accordance with its terms.

 

9.3. Real Property; Leases . (a) Any proposed or executed leases (the “Star Undeveloped Leases”) relating to the undeveloped Theatre Properties listed in Schedule 6.1(c) to the Agreement (the “Star Undeveloped Theatre Properties”) consist of the documents identified on Schedule 9.3(a) hereto and no others. Star has furnished to Loeks true and complete copies of the Star Undeveloped Leases. The Star Undeveloped Leases have not been amended or modified except as set forth in the documents identified in Schedule 9.3(a) hereto. Star has good title to its leasehold estate in the Star Undeveloped Theatre Properties, and will transfer good title thereto to the Partnership pursuant hereto in each case subject to no Encumbrance other than Permitted Encumbrances.

 

(b) Star or an Affiliate of Star is the tenant or lessee (as such term is defined in said Lease or Star Undeveloped Lease) under each Star Undeveloped Lease and no other person, firm or corporation has any interest as tenant or lessee in or to said Star Undeveloped Lease or any right to occupancy in any Star Undeveloped Theatre Property. There are no persons, firms or corporations presently in possession of the Star Undeveloped Theatre Properties other than Star or an Affiliate of Star. Except as set forth on Schedule 9.3(b), there are no subleases, licenses, concessions or other agreements permitting any person or entity other than Star or its Affiliates to use, occupy or have possession of any Star Undeveloped Theatre Property or any part thereof.

 

(c) Star’s interest in each Star Undeveloped Lease is not in any way encumbered, mortgaged, hypothecated or pledged except for Permitted Encumbrances.

 

(d) To the knowledge of Star, there are no notes or notices of violation of law or local or municipal ordinances or orders, or regulations, presently noted in or issued by federal, state, local or municipal departments having jurisdiction against or affecting any of the Star Undeveloped Theatre Properties. The current maintenance, operation, use and occupancy of the Star Undeveloped Theatre Properties do not, to the knowledge of Star, violate any building, zoning, health, environmental, fire or similar law, ordinance, order or regulation or the terms and conditions of any of the Star Undeveloped Leases.

 

(e) No portion of the Star Undeveloped Theatre Properties is subject to or affected by an assessment for public improvements whether or not presently a lien thereon. Star knows of no planned or proposed assessment for public improvements affecting any of the Star Undeveloped Theatre Property.

 

(f) Except as set forth in Schedule 9.3(f), no work has been performed or is in progress at and no materials have been furnished to the Star Undeveloped Theatre Properties or any portion thereof which might, to the knowledge of Star, give rise to mechanic’s, materialmen’s or other liens against the Star Undeveloped Theatre Properties or any portion thereof.

 

(g) Neither Star nor any of its affiliates have received or have knowledge of any notification from the Department of Building and Safety, Health Department, or such other city, county, state or federal authority having jurisdiction requiring any work to be done on or to any of the Star Undeveloped Theatre Properties.

 

(h) Neither of the Star Undeveloped Theatre Properties are, to the knowledge of Star, in violation of any federal, state or local law, ordinance or regulation relating to industrial hygiene, environmental conditions, hazardous waste, hazardous substances or toxic materials on, under or about either of the Star Undeveloped Theatre Properties, including, without limitation, soil and groundwater conditions. Neither Star nor any of its affiliates have, to Star’s knowledge, used, manufactured, stored or disposed of, on, under or about the Star Undeveloped Theatre Properties or transported to or from the Star Undeveloped Theatre Properties any radioactive materials or hazardous wastes or other similar materials or substances. Notwithstanding the foregoing, no representation is made with respect to the presence of asbestos or asbestos-containing materials in the Star Undeveloped Theatre Properties except that Star represents that,

 

63



 

to the knowledge of Star, Star is not required pursuant to any order or ruling to abate asbestos by removal, encapsulation or otherwise in the Star Undeveloped Theatre Properties and no proceedings with respect to the abatement of asbestos by removal, encapsulation or otherwise in the Star Undeveloped Theatre Properties are pending or, to the knowledge of Star, threatened.

 

(i) Neither of the Star Undeveloped Theatre Properties are subject to any pending condemnation or eminent domain proceeding and, to the knowledge of Star, no such proceeding with respect to either of the Star Undeveloped Theatre Properties is threatened or proposed. Star has no knowledge of any action pending or threatened to change the zoning or building ordinances affecting the Star Undeveloped Theatre Properties.

 

9.4. No Default Under Leases . Each of the Star Undeveloped Leases is valid and subsisting, in full force and effect and binding in accordance with its terms. Except as set forth on Schedule 9.4, neither Star nor any of its Affiliates is in material default or breach of any such Star Undeveloped Leases, no written claim of default or breach against Star or an Affiliate has been issued and is pending and no event which, with the giving of notice or lapse in time, or both, would constitute a default or breach thereunder by Star or its Affiliates has, to the knowledge of Star, occurred and is continuing; and, to the knowledge of Star, no other party to such Star Undeveloped Lease is in default or breach thereunder, and, to the knowledge of Star, no event has occurred which with notice or the lapse of time would constitute a default by such other party under such Star Undeveloped Lease. Star has no knowledge of any dispute with any landlord under any of the Star Undeveloped Leases with respect to any term, provision or condition of any thereof. The recording information with respect to each of the Star Undeveloped Leases (or memoranda thereof) set forth in Schedule 9.3(a) hereto is true, complete and correct.

 

9.5. Contracts . Attached hereto as Schedule 9.5 is a true and complete schedule of all contracts, agreements, leases (other than the Star Undeveloped Leases), mortgages, notes, bonds, indentures, licenses and other obligations, oral or written, express or implied, involving the payment of more than $10,000 to which Star or any of its Affiliates is party, which relate to the Star Undeveloped Theatre Properties and by which Star or any of its Affiliates is bound, other than those which are cancellable upon not more than 30 days’ notice without payment or penalty (collectively, the “Contracts”), excluding Contracts which will not be applicable to the Star Undeveloped Theatre Properties after the Closing. True and complete copies of all of the Contracts, or, in the case of oral Contracts, true and complete descriptions thereof, have been delivered to Loeks. The Contracts are valid, existing and in full force and effect and binding in accordance with their respective terms. Neither Star nor its Affiliates is in material default or breach of any Contract, no written claim of default or breach, against Star or its Affiliates is pending, and, to the knowledge of Star, no event which, with the giving of notice or lapse of time, or both, would constitute a material default or breach under any Contract has occurred and is continuing, and to the knowledge of Star no other party to such Contract is in default or breach thereunder, and no event has occurred with which notice or lapse of time or both would constitute a default by such other party under such Contract. Neither Star nor its Affiliates, nor any officer, director or stockholder of, or partner in, Star or its Affiliates, nor any affiliate of any such officer, director, stockholder or partner, is a party to any such Contract as lessor, landlord, supplier or in any other capacity except as specifically noted in Schedule 9.5.

 

9.6. No Default; Consents . The execution and delivery by Star of this Agreement, and the consummation of the transactions contemplated hereby, will not result in the breach or violation of the Articles of Incorporation or By-Laws of Star or, except as specified in Schedule 9.6 hereto, a material breach or violation of any of the terms or conditions of, or constitute a material default under, or violate, or result in a change in the rights or duties of any party to or under any Contract, to which Star or any of its Affiliates is a party, by which any of them is bound or to which the Star Undeveloped Theatre Properties are subject and shall not result in the breach or violation of any of the terms or conditions of, or constitute a default under, or violate, or result in a change of the rights or duties of any party to or under the Star Undeveloped Leases.

 

9.7. Litigation . Except as set forth on Schedule 9.7, neither Star nor its Affiliates (i) in engaged in any litigation, governmental or other proceeding or controversy which in any way affects the Star Undeveloped Theatre Properties or the business to which they relate or (ii) at any time during the 12 months immediately preceding the date hereof has not, to the knowledge of Star, been threatened with any bona fide litigation, governmental or other proceeding or controversy which if adversely determined could have a material adverse effect on any of the Star Undeveloped Theatre Properties or the business conducted thereon. There is no basis for any such litigation, proceeding or controversy known to Star. Neither Star nor any of its Affiliates is, to the knowledge of Star, in default with respect to any judgment, order, undertaking, decree, rule or regulation of any court, administrative agency or other governmental authority. The execution and delivery of this Agreement by Star and the consummation of the transactions contemplated hereby will not, to the knowledge of Star, result in any material violation of any order, writ, injunction or decree of any court, administrative agency or other governmental body having jurisdiction over any of the Star Undeveloped Theatre Properties or Star and its Affiliates. The continuation of the business conducted at the Star Undeveloped Theatre Properties is not subject to any order, writ, injunction or decree (including consent decrees) of any court, administrative agency or other governmental body.

 

64



 

9.8. Consent Decree . The execution and delivery of this Agreement, and the consummation of the transactions contemplated hereby, will not violate the terms of the Consent Decree (as defined herein).

 

9.9. Compliance with Statutes, etc. Star and its Affiliates have, to the knowledge of Star, complied in all material respects with all applicable statutes and regulations of the United States of America and of all states, municipalities and agencies of any thereof, the violation of which could have a material adverse effect on the Star Undeveloped Theatre Properties or the business conducted thereon. The execution and delivery of this Agreement by Star and the consummation of the transactions contemplated hereby will not violate any provision of law or any regulation of any such government or agency.

 

9.10 Disclosure . No representation or warranty by Star in this Agreement, the Transfer Documents, or in any document or certificate furnished or to be furnished to Star or the Partnership in connection herewith or therewith or the transactions contemplated hereby or thereby contains or will contain any untrue statement of a material fact concerning Star or the Star Undeveloped Theatre Property or omits or will omit to state a material fact necessary to make the statements made herein or therein concerning Star or the Star Undeveloped Theatre Property not misleading.

 

65



 

EXHIBIT D

7417d

 

FORM OF

 

OPINION OF COUNSEL TO STAR

 

(i)                       Star is a corporation validly existing and in good standing under the laws of its jurisdiction of incorporation;

 

(ii)                    Star has the power and authority to execute and deliver this Agreement and the Transfer Documents and has duly authorized the execution and delivery of this Agreement and the Transfer Documents and the transactions contemplated hereby;

 

(iii)                 This Agreement and the Transfer Documents are valid and lawfully binding obligations of Star, enforceable in accordance with their respective terms;

 

(iv)                The CPE Guarantee and the letter of CPE in the form required by Section 10.1(g) of this Agreement are valid and binding obligations of CPE, enforceable in accordance with their respective terms;

 

(v)                   Star has the power and authority to own, or hold under lease, the property which constitutes the Star Undeveloped Theatre Property;

 

(vi)                The execution and delivery by Star of this Agreement and the Transfer Documents, and the consummation of the transactions contemplated hereby and thereby, will not result in the breach or violation of the Articles of Incorporation or Bylaws of Star, or, to the knowledge of such counsel, except as otherwise disclosed in the Schedules to this Agreement, constitute a default under, or violate, any Contract or Star Undeveloped Lease to which Star or any of its Affiliates is a party, by which any of them is bound or to which any Star Undeveloped Theatre Property is subject; and, to the knowledge of such counsel, except as otherwise disclosed in the Schedules to this Agreement, no consent, waiver or approval of any person is required for the execution and delivery by Star of the Agreement or the Transfer Documents, or the consummation of any of the transactions contemplated hereby and thereby, other than any consents, waivers or approvals which have been obtained by Star; and

(vii)             To the knowledge of such counsel, except as otherwise disclosed in the Schedules to this Agreement, no legal or governmental proceeding is pending or threatened against Star or any of its Affiliates which, if adversely determined, could have a material adverse effect on any of the Theatre Properties, the Star Undeveloped Theatre Property or the business conducted thereon.

 

(viii)          All of the foregoing opinions concerning the enforceability of any agreement or instrument shall be subject to:

 

(a)                   applicable bankruptcy, insolvency, reorganization, moratorium, or other laws affecting the rights or remedies of creditors generally; and

 

(b)                  by usual equitable principles which may limit or affect the rights or remedies of the parties under such agreements or instruments.

 

66



 

EXHIBIT E

9867w

 

FORM OF

OPINION OF COUNSEL TO LOEKS

 

(i)                       Loeks is a corporation validly existing and in good standing under the laws of its jurisdiction of incorporation;

 

(ii)                    Loeks has the power and authority to execute and deliver this Agreement and the Transfer Documents and has duly authorized the execution and delivery of this Agreement and the Transfer Documents and the transactions contemplated hereby;

 

(iii)                 this Agreement and the Transfer Documents are valid and lawfully binding obligations of Loeks, enforceable in accordance with their respective terms;

 

(iv)                the Loeks Guarantee and the letter of James Loeks and Barrie Loeks in the form required by Section 11.1(f) of this Agreement are valid and binding obligations of James Loeks and Barrie Loeks, enforceable in accordance with their respective terms;

 

(v)                   Loeks has the power and authority to own, or hold under lease, the property which constitutes the Contributed Assets and the Loeks Undeveloped Theatre Property;

 

(vi)                the Transfer Documents are sufficient to transfer to the Partnership all of the rights, title or interest of Loeks in or to the personal property of Loeks purported to be conveyed thereby and to the knowledge of such counsel, without independent investigation, the Transfer Documents are sufficient to transfer to the Partnership valid title to such personal property;

 

(vii)             the execution and delivery by Loeks of this Agreement and the Transfer Documents, and the consummation of the transactions contemplated hereby and thereby, will not result in the breach or violation of the Articles of Incorporation or Bylaws of Loeks, or, to the knowledge of such counsel, except as otherwise disclosed in the Schedules to this Agreement, constitute a default under, or violate, any Contract, Lease or Undeveloped Lease to which Loeks or any of its Affiliates is a party, by which any of them is bound or to which any of the Contributed Assets or the Loeks Undeveloped Theatre Property is subject; and, to the knowledge of such counsel, except as otherwise disclosed in the Schedules to this Agreement, no consent, waiver or approval of any person is required for the execution and delivery by Loeks of the Agreement or the Transfer Documents, or the consummation of any of the transactions contemplated hereby and thereby, other than any consents, waivers or approvals which have been obtained by Loeks; and

 

(viii)        to the knowledge of such counsel, except as disclosed in the Schedules to this Agreement, no legal or governmental proceeding is pending or threatened against Loeks or any of its Affiliates which, if adversely determined could have a material adverse effect on any of the Theatre Properties, the Loeks Undeveloped Theatre Property or the business conducted thereon.

 

(ix)                  all of the foregoing opinions concerning the enforceability of any agreement or instrument shall be subject to:

 

(a)                   applicable bankruptcy, insolvency, reorganization, moratorium, or other laws affecting the rights or remedies of creditors generally; and

 

(b)                  by usual equitable principles which may limit or affect the rights or remedies of the parties under such agreements or instruments.

 

67


 

 



Exhibit 3.20

 

BYLAWS

 

OF

 

AMC CARD PROCESSING SERVICES, INC.

 



 

INDEX TO BYLAWS

 

ARTICLE 1

 

Offices and Records

 

1.1.

(a)

Statutory Office and Statutory Agent

1

 

(b)

Corporate Offices

1

 

 

 

 

1.2.

(a)

Records

1

 

(b)

Inspection of Records

1

 

 

 

 

ARTICLE 2

 

 

 

 

 

Seal

 

 

 

 

 

2.1.

Corporate Seal

2

 

 

 

 

 

 

 

 

ARTICLE 3

 

 

 

 

 

Meetings of Stockholders

 

 

 

 

 

3.1.

Place of Meetings

2

 

 

 

3.2.

Time of Meetings

2

 

(a)

Annual Meetings

2

 

(b)

Special Meetings

2

 

 

 

 

3.3.

Stockholders’ Action by Consent in Lieu of Meeting

2

 

 

 

 

3.4.

(a)

Notice Required

3

 

(b)

Waiver of Notice

3

 

 

 

 

3.5.

Presiding Officials

3

 

 

 

 

3.6.

Business Which May be Transacted at Meetings

3

 

(a)

Annual Meetings

3

 

(b)

Special Meetings

4

 

 

 

 

3.7.

Quorum; Corporate Action

4

 

 

 

 

3.8.

Method of Voting; Proxies

4

 

i



 

3.9.

Number of Votes

4

 

 

 

3.10.

Stockholders Entitled to Vote; Voting Rights of Fiduciaries, Pledgors and Joint Owners

4

 

 

 

 

3.11.

Voting by Ballot

5

 

 

 

3.12.

Ownership of Shares

5

 

 

 

3.13.

Stockholder List

5

 

 

 

ARTICLE 4

 

 

 

Directors

 

 

 

4.1.

Directors - Number and Tenure

6

 

 

 

4.2.

Powers of the Board of Directors

6

 

 

 

4.3.

Regular Meetings

6

 

 

 

4.4.

Special Meetings

6

 

 

 

4.5.

Action by Consent in Lieu of Meeting

7

 

 

 

4.6.

Quorum

7

 

 

 

4.7.

Waiver

7

 

 

 

4.8.

Vacancies

7

 

 

 

4.9.

Committees

7

 

 

 

 

4.10.

Compensation of Directors and Committee Members

8

 

 

 

ARTICLE 5

 

 

 

Officers

 

 

 

 

 

5.1.

Elected Officers

8

 

 

 

5.2.

Term of Office

9

 

ii



 

5.3.

Appointed Officers and Agents; Terms of Office

9

 

 

 

5.4.

Removal

9

 

 

 

5.5.

Salaries and Compensation

9

 

 

 

5.6.

Delegation of Authority to Hire, Discharge and Designate Duties

9

 

 

 

5.7.

The Chairman of the Board

9

 

 

 

5.8.

The President

9

 

 

 

5.9.

Vice Presidents

10

 

 

 

5.10.

The Secretary and Assistant Secretaries

10

 

 

 

5.11.

The Treasurer and Assistant Treasurers

11

 

 

 

5.12.

Duties of Officers May be Delegated

11

 

 

 

ARTICLE 6

 

 

 

Indemnification; Financial Interests of

 

Officers or Directors in Corporate Transaction

 

 

 

6.1.

Indemnification of Officers, Directors and Others

12

 

 

 

6.2.

Financial Interest of Officer or Director in Corporate Transaction

13

 

 

 

ARTICLE 7

 

 

 

Shares of Stock

 

 

 

 

 

7.1.

Certificates for Shares of Stock

14

 

 

 

7.2.

Stock Records

14

 

 

 

7.3.

Consideration for Issuance of Stock

15

 

 

 

7.4.

Transfer of Shares

15

 

 

 

7.5.

Transfer Agent

15

 

iii



 

7.6.

Record Date

15

 

 

 

7.7.

Lost, Stolen or Destroyed Certificates

16

 

 

 

7.8.

Power of Board of Directors

16

 

 

 

ARTICLE 8

 

 

 

General

 

 

 

8.1.

Fixing the Capital; Transfers of Surplus

16

 

 

 

8.2.

Dividends

17

 

 

 

8.3.

Creation of Special Purpose Reserves

17

 

 

 

8.4.

Checks

17

 

 

 

8.5.

Fiscal Year

17

 

 

 

8.6.

Directors’ Annual Statement

17

 

 

 

8.7.

Amendments

17

 

iv



 

BYLAWS

 

OF

 

AMC CARD PROCESSING SERVICES, INC.

 

ARTICLE 1

 

Offices and Records

 

1.1.                               (a)                                   Statutory Office and Statutory Agent .  The statutory office and the statutory agent of the corporation in the State of Arizona shall be determined from time to time by the Board of Directors.  The address of the statutory office and the name of the statutory agent shall be on file in the appropriate office of the State of Arizona and recorded in the office of the register of deeds for the county in which the statutory office is located, pursuant to the applicable provisions of law.  The statutory office of the corporation and the business office of the statutory agent shall be identical.  If the statutory agent is an individual, such agent shall be an Arizona resident.

 

(b)                                  Corporate Offices .  The corporation may have such corporate offices anywhere within or without the State of Arizona as the Board of Directors from time to time may appoint or the business of the corporation may require.  The “principal place of business,” “principal business,” and “executive offices” of the corporation may be determined from time to time by the Board of Directors.  A known place of business of the corporation shall be located within the State of Arizona and may be, but need not be, the address of the statutory agent of the corporation.  The corporation may change its known place of business from time to time in accordance with the relevant provisions of the Arizona Business Corporation Act.

 

1.2.                               (a)                                   Records .  The corporation shall keep correct and complete books and records of account, including the amount of its assets and liabilities, minutes of the proceedings of the stockholders and Board of Directors, a list of the names and places of residence of the officers and directors, and a list of names of the stockholders and their address.  The corporation shall keep at its statutory office, its principal place of business, or at the office of its transfer agent in Arizona stock records as provided in Section 7.2 of these Bylaws.  The corporation shall also prepare or keep from time to time such other or additional records and information as may be required by law, including the stockholder lists mentioned in Section 3.13 of these Bylaws.

 

(b)                                  Inspection of Books .  Any stockholder of record, upon written demand under oath stating the purpose thereof, shall have the right during the usual hours for business to inspect for any proper purpose the corporation’s Bylaws, stock register, list of its stockholders, books of account, records of proceedings of the stockholders and directors and the corporation’s other books and records and to make copies or extracts therefrom.  A proper purpose shall mean a purpose reasonably related to such person’s interest as a stockholder.  No stockholder shall use

 

1



 

or permit to be used or acquiesce in the use by others of any information so obtained to the detriment of the corporation, nor shall such stockholder furnish or permit to be furnished any information so obtained to any competitor or prospective competitor of the corporation.  The corporation, as a condition precedent to any stockholder’s inspection of the books of the corporation, may require the stockholder to indemnify the corporation against any loss or damage which may be suffered by it arising out of any unauthorized disclosure made or permitted to be made by such stockholder of information obtained in the course of such inspection.

 

ARTICLE 2

 

Seal

 

2.1.                               Corporate Seal .  The corporate seal shall be in the form prescribed by the Board of Directors that will have inscribed thereon any designation, including the name of the corporation, Arizona as the state of incorporation, the year of incorporation, and the words “Corporate Seal”.  Said seal may be used by causing it or a facsimile thereof to be impressed or affixed or in any manner reproduced.

 

ARTICLE 3

 

Meetings of Stockholders

 

3.1.                               Place of Meetings .  All meetings of the stockholders shall be held at such reasonably convenient place within the United States of America as the Board of Directors or such other authorized persons who called the meeting shall designate; in the absence of such a designation, the meeting shall be held at the principal business office of the corporation.

 

3.2.                               Time of Meetings .

 

(a)                                   Annual Meetings .  An annual meeting of stockholders shall be held on the second Thursday of November of each year, commencing with the year 2004, if not a legal holiday, and if a legal holiday, then on the next business day following, at 10:00 a.m.  or such other hour as may be designated in the notice of the meeting.

 

(b)                                  Special Meetings .  Special meetings of the stockholders may be called at any time by the President, by the Board of Directors, or by the holders of not less than one-fifth of all outstanding shares entitled to vote at such meeting, and shall be called by any officer directed to do so by the Board of Directors.

 

3.3.                               Stockholders’ Action by Consent in Lieu of Meeting .  Any action required by law to be taken at any annual or special meeting of stockholders, or any action which may be taken at a 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, shall be signed by all of the shareholders entitled to vote on the action.  Such consent shall be delivered to the corporation by

 

2



 

delivery to its statutory office in the State of Arizona, the corporation’s principal place of business or an officer or agent of the corporation having custody of the books and records of the corporation.  Such consent shall have the same force and effect as the unanimous vote of the stockholders at a meeting duly held, and the Secretary shall file such consents with the minutes of the meetings of the stockholders.

 

Unless otherwise specified in the consent or consents, the action is effective on the date that the last stockholder signs the consent, or consents, except that if notice is required to be given to stockholders not entitled to vote, the effective date is not ten days before the corporation gives such stockholders notice of the proposed action.

 

3.4.                               (a)                                   Notice Required .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting, stating the place, date and hour of the meeting and, in the case of a special meeting, the purpose or purposes for which the meeting is called, shall be given not less than ten or more than 60 days before the date of the meeting, either personally or by mail, by or at the direction of the President, the Secretary, or the officer or persons calling the meeting, to each stockholder entitled to vote at such meeting.  When a meeting is adjourned to another time or place, notice of the adjourned meeting need not be given if the time and place thereof are announced at the meeting at which the adjournment is taken.

 

If mailed, such notice is given when deposited in the United States mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

(b)                                  Waiver of Notice .  Any notice required to be given by any provision of these Bylaws, the Articles of Incorporation, or any law may be waived in writing signed by the person entitled to such notice, whether before, at or after the time stated therein, and such waiver 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.

 

3.5.                               Presiding Officials .  Each meeting of the stockholders shall be convened by the President, Secretary, or other officer or by any of the persons who called the meeting by giving notice as above provided, but it shall be presided over by the officers specified in Sections 5.7 and 5.8 of these Bylaws; provided, however, that the stockholders may, notwithstanding anything herein to the contrary, select any person to preside at a meeting and any person to act as the Secretary of such meeting.

 

3.6.                               Business Which May be Transacted at Meetings

 

(a)                                   Annual Meetings .  At each annual meeting of the stockholders, the stockholders entitled to vote shall elect members of the Board of Directors to hold office until the earlier of their resignation or removal or the election and qualification of their successors, and

 

3



 

they may transact any other proper business as may be desired, whether or not the same was specified in the notice of the meeting, unless prohibited by law.

 

(b)                                  Special Meetings .  Special meetings may be called for any purpose or purposes, but business transacted at any special meeting shall be confined to the purposes stated in the notice of such meeting, unless the transaction of other business is consented to by the holders of a majority of all of the outstanding shares of stock of the corporation entitled to vote thereat.

 

3.7.                               Quorum; Corporate Action .  Except as otherwise may be provided by the Articles of Incorporation, the holders of a majority of the outstanding shares entitled to vote at any meeting of the stockholders, present at the meeting in person or by proxy, shall constitute a quorum.  Every decision of a majority in the amount of shares of such quorum shall be valid as an act of the stockholders except in those specific instances in which a larger vote is required by law or by the Articles of Incorporation.  If a quorum is not present at any meeting, the stockholders present and entitled to vote shall have the right successively to adjourn the meeting to a specified date not longer than 90 days after such adjournment.  At such adjourned meeting at which a quorum is present, any business may be transacted which might have been transacted at the meeting which was adjourned.

 

3.8.                               Method of Voting; Proxies .  Each stockholder having the right to vote at a meeting of the stockholders or to express consent or dissent to corporate action in writing shall be entitled to vote or to express such consent or dissent in person or by proxy executed in writing by such stockholder.  No proxy shall be voted or acted upon after twelve months from the date of its execution, unless the proxy provides for a longer period.

 

3.9.                               Number of Votes .  Each stockholder shall have one vote for each share of stock which is entitled to vote under the provisions of the Articles of Incorporation and which is registered in his name on the books of the corporation.

 

3.10.                         Stockholders Entitled to Vote: Voting Rights of Fiduciaries, Pledgors and Joint Owners .  The stockholders who are entitled to notice of or to vote at a meeting or to express consent to corporate action in writing shall be determined as provided in Section 7.6 of the Bylaws.

 

Persons holding stock in a fiduciary capacity shall be entitled to vote the shares so held.  Persons whose stock is pledged shall be entitled to vote unless, in the transfer by the pledgor on the books of the corporation, the pledgor has expressly empowered the pledgee to vote thereon, in which case only the pledgee, or his proxy, may represent such stock and vote thereon.

 

If shares or other securities having voting power stand of record in the names of two or more persons, whether fiduciaries, members of a partnership, joint tenants, tenants in common, tenants by entirety or otherwise, or if two or more persons have the same fiduciary

 

4



 

relationship respecting the same shares, unless the Secretary of the corporation 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:

 

(a)                                   If only one votes, his act binds all;

 

(b)                                  If more than one vote, the act of the majority so voting binds all;

 

(c)                                   If more than one vote, but the vote is evenly split on any particular matter, each fraction may vote the securities in question proportionally, or any person voting the shares or a beneficiary may take such action as is permitted by law.  (If the instrument filed with the Secretary shows that any such tenancy is held in unequal interest, a majority or even-split for the purposes of subsections (b) and (c) above shall mean a majority or even-split of interest and not a majority or even-split in number.)

 

3.11.                         Voting by Ballot .  Unless otherwise provided in the Articles of Incorporation, an election of directors shall be by written ballot if so requested by any stockholder entitled to vote.

 

3.12.                         Ownership of Shares .  The corporation shall be entitled to treat the holder of any share of stock of the corporation as recorded on the stock record or transfer books of the corporation as the holder of record and holder and owner in fact thereof and, accordingly, the corporation shall not be required to recognize any equitable or other claim to or interest in such share on the part of any other person, firm, partnership, corporation or association, whether or not the corporation shall have express or other notice thereof, except as is otherwise expressly required by law.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the stockholder list required under Section 3.13 of the Bylaws or the books of the corporation or to vote in person or by proxy at any meeting of the stockholders.  The term “stockholder” as used in these Bylaws means a holder of record of shares of the corporation.

 

3.13.                         Stockholder List .  The officer who has charge of the stock ledger of the corporation, two business days after notice of the meeting and continuing through the meeting, shall prepare and make a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order and showing the address of each stockholder 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, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting or, if not so specified, at the place where the meeting is to be held.  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.

 

5



 

ARTICLE 4

 

Directors

 

4.1.                               Directors - Number and Tenure .  The number of directors to constitute the Board of Directors shall be three (3).

 

A director does not need to be a stockholder or a resident of the State of Arizona, unless the Articles of Incorporation so requires; a director must be at least 18 years of age.

 

Each director shall hold office until such director’s successor is elected and qualified or until such director’s earlier resignation or removal.  The attendance of any director at any regular or special meeting of the Board of Directors or such director’s written approval of the minutes of any such meeting shall constitute acceptance of the office of director.

 

4.2.                               Powers of the Board of Directors .  The business and affairs of the corporation shall be managed by the Board of Directors, except as may be otherwise provided by law or in the Articles of Incorporation.  The Board of Directors shall have and is vested with all and unlimited powers and authorities, except as may be expressly limited by law, the Articles of Incorporation, or these Bylaws, to do or cause to be done any and all lawful things for and on behalf of the corporation, to exercise or cause to be exercised any or all of its powers, privileges and franchises, and to seek the effectuation of its objects and purposes.

 

4.3.                               Regular Meetings .  A regular meeting of the Board of Directors may be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of the stockholders; provided, however, that a majority of the directors may designate that the regular meeting be held at such different time or place as shall be consented to by them in writing, if all directors are notified of the different time or place in the same manner as they would be notified of a special meeting, except that it shall not be necessary to state the purposes of the meeting in such notice.  Any business may be transacted at a regular meeting of the Board of Directors.

 

Additional regular meetings of the Board of Directors may be held without notice at such times and places either within or without the State of Arizona as shall from time to time be fixed by resolution adopted by a majority of the full Board of Directors.

 

Unless otherwise provided in the Articles of Incorporation, members of the Board of Directors may participate in any meeting of the Board of Directors by means of conference telephone or similar communications equipment whereby all persons participating in the meeting can hear each other, and participation in a meeting in this manner shall constitute presence in person at the meeting.

 

4.4.                               Special Meetings .  Special meetings of the Board of Directors may be called by one-third of the directors then in office (rounded up to the nearest whole number) or by the President by giving or delivering written notice of such meeting to each director at least two full

 

6



 

days (except that only 24-hour notice must be given if notice is delivered via a facsimile transmission) before the day on which the meeting is to be held, either personally or by mail or telegram, stating the place, day and hour of the meeting and the purpose or purposes for which it is called.  The person or persons calling the special meeting may fix the place, whether within or without the State of Arizona, as a place for holding the meeting.  If notice is given by mail, it shall be deemed to be delivered when deposited in the United States mail with postage thereon prepaid, addressed to the director at his residence or usual place of business.  If notice is given by telegraph, it shall be deemed to be delivered when it is delivered to the telegraph company.  If notice is given by facsimile transmission, it shall be deemed to be delivered when a confirmation of such transmission is generated by the sender’s facsimile machine.  If notice is given in person, it may be given by any officer having authority to call the meeting or by any director.

 

4.5.                               Action by Consent in Lieu of Meeting .  Any action which is required to be or which may be taken at a meeting of the Board of Directors may be taken without a meeting if all the directors severally or collectively consent thereto in writing and the writing or writings are filed with the minutes of the meetings of the Board of Directors.

 

4.6.                               Quorum .  A majority of the total number of directors shall, unless a greater number is required by the Articles of Incorporation, constitute a quorum for the transaction of business.  The vote of a majority of the directors present at any meeting at which a quorum is present shall be the act of the Board of Directors, unless otherwise specifically provided by law or the Articles of Incorporation.  Less than a quorum may adjourn a meeting successively until a quorum is present.

 

4.7.                               Waiver .  Any notice required to be given to a director by any provision of these Bylaws, the Articles of Incorporation or any law may be waived in writing signed by such director, whether before or after the time stated therein, and such waiver shall be deemed equivalent to notice.  Attendance of a director at any meeting shall constitute a waiver of notice of such meeting, except where such director attends the meetings for the express purpose, and so states at the opening of the meeting, of objecting 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 meeting of the directors need be specified in any written waiver of notice unless so required by the Articles of Incorporation.

 

4.8.                               Vacancies .  Unless otherwise provided in the Articles of Incorporation, vacancies on the Board of Directors and newly created directorships resulting from an increase in the authorized number of directors may be filled by a majority of the directors then in office, although less than a quorum, or by a sole remaining director.

 

4.9.                               Committees .  The Board of Directors may, by resolution passed by a majority of the full Board of Directors, designate one or more committees, each committee to consist of one or more directors.

 

7



 

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.  Any such committee, to the extent provided in the resolution of the Board of Directors, 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; but no such committee shall have the power or authority to amend the Articles of Incorporation, adopt an agreement of merger or consolidation, recommend to the stockholders the sale, lease or exchange of all or substantially all of the corporation’s property and assets, recommend to the stockholders a dissolution of the corporation or a revocation of a dissolution, or amend the Bylaws of the corporation; and, unless the resolution expressly so provides, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock.

 

The members of the committee may take actions without a meeting by consenting thereto in writing and participate in meetings by means of conference telephone or similar communications equipment in the same manner as the Board of Directors.

 

4.10.                         Compensation of Directors and Committee Members .  Directors and members of all committees shall be compensated for their services as may be provided by resolution of the Board of Directors.  Expenses of attendance may be allowed for attendance at each regular or special meeting of the Board of Directors or any committee if provided by resolution of the Board of Directors.  Nothing herein contained shall, however, be construed to preclude any director or committee member from serving the corporation in any other capacity and receiving compensation for such services.

 

ARTICLE 5

 

Officers

 

5.1.                               Elected Officers .  A Chairman of the Board, a President, a Secretary and a Treasurer shall be elected by the Board of Directors at the organization meeting and thereafter at its first meeting following each annual stockholders’ meeting.  If the Board of Directors desires, one or more Vice Presidents, Assistant Secretaries and Assistant Treasurers may be elected by the Board of Directors from time to time as it deems necessary or advisable.  Any number of such offices may be held by the same person unless the Articles of Incorporation otherwise provides.

 

An elected officer shall be deemed qualified when such officer begins the duties of the office to which such officer has been elected and furnishes any bond required by the Board of Directors; but the Board of Directors may also require of such person a written acceptance and promise to discharge faithfully the duties of office.  The officers of the corporation need not be members of the Board of Directors or stockholders in the corporation.

 

8



 

5.2.                               Term of Office .  Each elected officer of the corporation shall hold office until such officer’s successor is elected and qualified or until such officer’s earlier resignation or removal.

 

5.3.                               Appointed Officers and Agents; Terms of Office .  The Board of Directors from time to time may also appoint such other officers and agents for the corporation as it shall deem necessary or advisable.  All appointed officers and agents shall hold their respective positions at the pleasure of the Board of Directors or for such terms as the Board of Directors may specify, and they shall exercise such powers and perform such duties as shall be determined from time to time by the Board of Directors or by an elected officer empowered by the Board of Directors to make such determinations.

 

5.4.                               Removal .  Any officer or agent elected or appointed by the Board of Directors and any employee may be removed or discharged by the Board of Directors whenever 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.

 

5.5.                               Salaries and Compensation .  Salaries and compensation of all elected officers and all appointed officers, agents and employees of the corporation may be fixed, increased or decreased by the Board of Directors, but until action is taken with respect thereto by the Board of Directors, the same shall be fixed, increased or decreased by the President or by such other officer or officers as may be empowered by the Board of Directors to do so.

 

5.6.                               Delegation of Authority to Hire, Discharge and Designate Duties .  The Board of Directors from time to time may delegate to the President or other officer or executive employee of the corporation authority to hire, discharge and fix and modify the duties, salary or other compensation of employees of the corporation under the jurisdiction of such officer or executive employee, and the Board of Directors may delegate to such officer or executive employee similar authority with respect to obtaining and retaining for the corporation the services of attorneys, accountants and other experts.

 

5.7.                               The Chairman of the Board .  The Chairman of the Board shall be the Chief Executive Officer of the corporation, shall preside at meetings of the Board of Directors, shall be responsible for the general supervision and direction of the business of the corporation and shall perform such other duties and responsibilities as are prescribed by the Board of Directors.

 

5.8.                               The President .  The President shall be the chief executive officer of the corporation.  The President shall have such general executive powers and duties of supervision and management as are usually vested in the office of the chief executive of a corporation and shall carry into effect all directions and resolutions of the Board of Directors.  The President shall have such other or further duties and authority as may be prescribed elsewhere in these Bylaws or from time to time by the Board of Directors.  Except as otherwise provided in Section 3.5 of these Bylaws, the President shall preside at all meetings of the stockholders and of the Board of Directors.

 

9



 

The President may execute all bonds, notes, debentures, mortgages and other contracts and may cause the seal of the corporation to be affixed thereto and to all other instruments for and in the name of the corporation.  The President, when authorized by the Board of Directors to do so, may execute powers of attorneys from, for and in the name of the corporation to such proper person or persons as the President may deem fit, in order that the business of the corporation may be furthered or action taken as may be deemed by the President necessary or advisable in furtherance of the interests of the corporation.

 

Unless provided otherwise by the Board of Directors, the President may attend meetings of stockholders of other corporations to represent the corporation at such meetings and to vote or take action with respect to the shares of any such corporation owned by this corporation in such manner as the President shall deem to be in the best interests of the corporation or as may be directed by the Board of Directors and may execute and deliver waivers of notices and proxies for and in the name of the corporation with respect to any such shares owned by the corporation.

 

The President, unless the Board of Directors otherwise provides, shall be ex officio a member of all standing committees.

 

5.9.                               Vice Presidents .  The Vice Presidents, in the order determined by the Board of Directors, shall, in the event of the absence, death, disability or inability to act of the President, perform the duties and exercise the powers of the President and shall perform such other duties as the Board of Directors shall from time to time prescribe.

 

5.10.                         The Secretary and Assistant Secretaries .  The Secretary shall have the general duties, powers and responsibilities of a secretary of a corporation.  The Secretary shall attend all meetings of the stockholders and of the Board of Directors and, except as otherwise provided in Section 3.5 of these Bylaws, shall record or cause to be recorded all the proceedings of the meetings of stockholders and directors in a minute book of the corporation to be kept for that purpose.  The Secretary shall perform like duties for the executive and other standing committees when requested by the Board of Directors or such committee to do so.

 

The Secretary shall bear the principal responsibility to give, or cause to be given, notice of all meetings of the stockholders and of the Board of Directors, but this shall not lessen the authority of others to give such notice as is authorized elsewhere in these Bylaws.  The Secretary shall see that all books, records, lists and information required to be maintained at the registered or other office of the corporation in Arizona or elsewhere are so maintained.  The Secretary shall keep in safe custody the seal of the corporation and, when duly authorized to do so, shall affix the same to any instrument requiring it, and when so affixed the Secretary shall attest the same by such Secretary’s signature.  The Secretary shall perform such other duties and have such other authority as may be prescribed elsewhere in these Bylaws or from time to time by the Board of Directors or the President, under whose direct supervision the Secretary shall be.

 

10



 

The Assistant Secretaries, in the order determined by the Board of Directors, shall, in the event of the absence, death, disability or inability to act of the Secretary, perform the duties and exercise the powers of the Secretary and shall perform such other duties and have such other authority as the Board of Directors may from time to time prescribe.

 

5.11.                         The Treasurer and Assistant Treasurers .  The Treasurer shall have the general duties, powers and responsibility of a treasurer of a corporation and shall, unless otherwise provided by the Board of Directors, be the chief financial and accounting officer of the corporation.  The Treasurer shall have the responsibility for the safekeeping of the funds and securities of the corporation and shall keep or cause to be kept full and accurate accounts of receipts and disbursements in books belonging to the corporation.  The Treasurer shall keep, or cause to be kept, all other books of account and accounting records of the corporation and shall deposit or cause to be deposited all monies 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.

 

The Treasurer shall disburse, or permit to be disbursed, the funds of the corporation as may be ordered or authorized generally by the Board of Directors.  The Treasurer shall render to the chief executive officer of the corporation and the directors whenever they may require it an account of the financial condition of the corporation and an account of all transactions of the Treasurer and those under the Treasurer’s jurisdiction.  The Treasurer shall perform such other duties and shall have such other responsibility and authority as may be prescribed elsewhere in these Bylaws or from time to time by the Board of Directors.

 

If required by the Board of Directors, the Treasurer shall give the corporation a bond, in a sum and with one or more sureties satisfactory to the Board of Directors, for the faithful performance of the duties of office and for the restoration to the corporation, in the case of such Treasurer’s death, resignation, retirement or removal from office of all books, papers, vouchers, money and other property of whatever kind in the possession or under the control of such Treasurer which belong to the corporation.  The cost, if any, of said bond shall be paid by the corporation.

 

The Assistant Treasurers, in the order determined by the Board of Directors, shall, in the event of the absence, death, disability or inability to act of the Treasurer, perform the duties and exercise the powers of the Treasurer and shall perform such other duties and have such other authority as the Board of Directors shall from time to time prescribe.

 

5.12.                         Duties of Officers May be Delegated .  If any officer of the corporation be absent or unable to act or for any other reason that the Board of Directors may deem sufficient, the Board of Directors may delegate, for the time being, some or all of the functions, duties, powers and responsibilities of any officer to any other officer or to any other agent or employee of the corporation or other responsible person, provided a majority of the full Board of Directors concurs therein.

 

11



 

ARTICLE 6

 

Indemnification; Financial Interests of

Officers or Directors in Corporate Transaction

 

6.1.                               Indemnification of Officers, Directors and Others

 

(a)                                   The corporation may indemnify any person who was or is a party 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 the corporation, by reason of the fact that such person is or was a director, officer, employee, agent of the corporation or voting trustee under any voting trust agreement (which has been entered into between the owners and the holders of shares 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, trust or other enterprise, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with such action, suit or proceeding, including attorneys’ fees, if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interest of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe the conduct was unlawful.  The termination of any action, suit or proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the person did not act in good faith and in a manner which such person reasonably believed to be in or not opposed to the best interests of the corporation and, with respect to any criminal action or proceeding, had reasonable cause to believe that the conduct was unlawful.

 

(b)                                  The corporation may indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the corporation to procure a judgment in its favor by reason of the fact that such person 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, trust or other enterprise against expenses actually and reasonably incurred by such person in connection with the defense or settlement of such action or suit, including attorneys’ fees, if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interest of the corporation and except that no indemnification shall be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable for negligence or misconduct in the performance of such person’s duty to the corporation unless and only to the extent that the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, the person is fairly and reasonably entitled to indemnity for such expenses which the court shall deem proper.

 

(c)                                   To the extent that a director, officer, employee or agent of the corporation has been successful on the merits or otherwise in defense of any action, suit or proceeding

 

12



 

referred to in subsections (a) and (b) of this section or in defense of any claim, issue or matter therein, such person shall be indemnified against expenses actually and reasonably incurred by such person in connection therewith, including attorneys’ fees.

 

(d)                                  Any indemnification under subsections (a) and (b) of this Bylaw, unless ordered by the court, shall be made by the corporation only as authorized in the specific case upon a determination that indemnification of the director, officer, employee or agent is proper in the circumstances because such person has met the applicable standard of conduct set forth in said subsections (a) and (b).  Such determinations shall be made (i) by the Board of Directors by a majority vote of a quorum consisting of directors who were not parties to such action, suit or proceeding, or (ii) if such a quorum is not obtainable or, even if obtainable, if a quorum of disinterested directors so directs, by independent legal counsel in a written opinion, or (iii) by the stockholders.

 

(e)                                   Expenses incurred in defending a civil or criminal action, suit or proceeding may be paid by the corporation in advance of the final disposition of the action, suit or proceeding as authorized by the Board of Directors in the specific case upon receipt of an undertaking by or on behalf of the director, officer, employee or agent to repay such amount unless it shall ultimately be determined that such person is entitled to be indemnified by the corporation as authorized in this section.

 

(f)                                     The indemnification provided by this Bylaw shall not be deemed exclusive of any other rights to which those seeking indemnification may be entitled under any Bylaw, agreement, vote of stockholders or disinterested directors or otherwise, both as to action in an official capacity and as to action in another capacity while holding such office, and shall continue as to a person who has ceased to be a director, officer, employee or agent and shall inure to the benefit of the heirs, executors and administrators of such person.

 

(g)                                  The corporation may purchase and maintain insurance on behalf of any person who 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 any other corporation, partnership, joint venture, trust or other enterprise against any liability asserted against such person and incurred by such person in any such capacity, or arising out of such person’s status as such, whether or not the corporation would have the power to indemnify such person against such liability under the provisions of this Bylaw.

 

6.2.                               Financial Interest of Officer or Director in Corporate Transaction .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association or other organization in which one or more of its directors or officers are directors or officers or have a financial interest, shall be void or voidable solely for this reason or solely because the director or officer is present at or participates in the meeting of the board or committee thereof which authorizes the contract or transaction or solely because his or their votes are counted for such purpose, if:

 

13



 

(a)                                   The material facts as to such person’s relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the board or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or

 

(b)                                  The material facts as to such person’s relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by vote of the stockholders; or

 

(c)                                   The contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified by the Board of Directors, a committee thereof or the stockholders.

 

Common or disinterested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorized the contract or transaction.

 

ARTICLE 7

 

Shares of Stock

 

7.1.                               Certificates for Shares of Stock .  The certificates for shares of stock of the corporation shall be in such form as may be prescribed by the Board of Directors in conformity with law.  Each issued certificate shall be numbered consecutively and shall have printed, typed or written thereon the name of the person, firm, partnership, corporation or association to whom it is issued, the number and class of shares represented thereby, and the date of issue.  Each certificate shall be signed by or in the name of the corporation by the President and the Secretary or an Assistant Secretary of the corporation and sealed with the seal of the corporation, which seal may be facsimile, engraved or printed.  If the corporation has a registrar or transfer agent who countersigns such certificates, any other signature on the certificate may be facsimile, engraved or printed.  In case any such officer, registrar or transfer agent who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, registrar or transfer agent before such certificate is issued, such certificate may nevertheless be issued by the corporation with the same effect as if such person were such officer, registrar or transfer agent at the date of its issue.  All certificates surrendered to the corporation for transfer shall be canceled.  No new certificate shall be issued until the form certificate or certificates, for a like number of shares, shall have been surrendered and canceled, except that in the case of a lost, destroyed or mutilated certificate a new one shall be issued as provided in Section 7.7 of these Bylaws.

 

7.2.                               Stock Records .  The Secretary of the corporation or its transfer agent shall maintain stock records which indicate the number of each stock certificate issued, the name and

 

14



 

address of the stockholder to whom issued, the number and class of shares evidenced thereby, the date of issue, the number of shares paid and by whom paid, and the transfer of such shares with the date of transfer.  The stockholder in whose name shares stand on the stock records shall be deemed to be the owner of such shares for all purposes regarding the corporation, except as otherwise required by law; and the stock records shall be the only evidence as to who are the stockholders entitled to examine the stock records, the stockholder list referred to in Section 3.13 of these Bylaws or the books of the corporation or to vote in person or by proxy at any meeting of the stockholders.

 

7.3.                               Consideration for Issuance of Stock .  Subscriptions to, or the purchase price of, the capital stock of the corporation may be paid for, wholly or partly, by cash, or labor done, by personal property, or by real property or leases thereof.  The stock so issued shall be declared and taken to be fully paid stock and not liable to any further call.

 

7.4.                               Transfer of Shares .  The shares of stock of the corporation are deemed personal property and the transfer of stock and the certificates of stock which represent the stock shall be governed by Title 47 of the Arizona Uniform Commercial Code, except as otherwise provided by law.  Whenever any transfer of shares is made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented to the corporation for transfer, both the transferor and the transferee request the corporation to do so.

 

7.5.                               Transfer Agent .  The stock record book and other transfer records shall be in the possession of the Secretary of the corporation or a transfer agent for the corporation.  The corporation, by resolution of the Board of Directors, may from time to time appoint a transfer agent, and, if desired, a registrar, under such arrangements and upon such terms and conditions as the Board of Directors deems advisable.  Until and unless the Board of Directors appoints some other person, firm or corporation as its transfer agent (and upon the revocation of any such appointment, thereafter until a new appointment is similarly made), the Secretary of the corporation shall be the transfer agent of the corporation without the necessity of any formal action of the Board of Directors, and the Secretary, or any person designated by the Secretary, shall perform all of the duties thereof.

 

7.6.                               Record Date .  In order that the corporation may determine the stockholders entitled to (a) notice of or to vote at any meeting of stockholders or any adjournment thereof, (b) express consent to corporate action in writing without a meeting, (c) receive payment of any dividend or other distribution or allotment of any rights, or (d) exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix, in advance, a record date, which shall not be more than 60 nor less than ten days before the date of such meeting, nor more than 60 days prior to any other action.

 

If no record date is fixed:

 

(a)                                   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

 

15



 

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.

 

(b)                                  The record date for determining stockholders entitled to express consent to corporate action in writing without a meeting, when no prior action by the Board of Directors is necessary, shall be the date on which the first written consent is expressed.

 

(c)                                   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.

 

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, except that the Board of Directors may fix a new record date for the adjourned meeting.

 

7.7.                               Lost, Stolen or Destroyed Certificates .  In case of the loss, theft or destruction of any certificate for shares of stock of the corporation, upon due proof of such loss, theft or destruction by the registered owner thereof or such owner’s legal representative, by affidavit or otherwise, and upon such additional terms as the Board of Directors may prescribe, the corporation may issue a new certificate (which may be marked “duplicate” or “replacement”) in place of such certificate.  The corporation may require the owner of such certificate to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of such loss, theft or destruction or such issuance of a new certificate.

 

7.8.                               Power of Board of Directors .  The Board of Directors shall have the power and authority to make all such rules and regulations as it may deem expedient concerning the issue, transfers, conversion and registration of certificates for shares of stock of the corporation not inconsistent with any law, the Articles of Incorporation, or these Bylaws.

 

ARTICLE 8

 

General

 

8.1.                               Fixing the Capital; Transfers of Surplus .  The corporation, by resolution of the Board of Directors, is expressly empowered to exercise all authority conferred upon it with respect to:

 

(a)                                   the consideration to be received by the corporation for its shares,

 

(b)                                  the determination that only part of the consideration received for shares of the corporation’s capital stock shall be capital,

 

(c)                                   the transfer of net assets in excess of capital to capital,

 

(d)                                  the increase of capital,

 

16



 

(e)                                   the disposition of treasury shares and the consideration therefor, and

 

(f)                                     all similar or related matters;

 

provided that any concurrent action required by law to be taken by the stockholders is duly taken.

 

8.2.                               Dividends .  The Board of Directors, at any regular or special meeting, subject to the provisions of the Articles of Incorporation and of any applicable law, may declare dividends upon the shares of the corporation’s capital stock, either (a) out of the surplus, as computed in accordance with law or (b) if there is no surplus, out of its net profits for the fiscal year in which the dividend is declared or for the preceding fiscal year.  Dividends may be paid, with respect to shares with par value, in cash, in property or in shares of the corporation’s capital stock and, with respect to shares without par value, at such price as may be fixed by the Board of Directors.  Liquidating dividends or dividends representing a distribution of paid-in surplus or a return of capital shall be made only when and in the manner permitted by law.

 

8.3.                               Creation of Special Purpose Reserves .  The Board of Directors may set apart out of the funds of the corporation available for dividends a reserve or reserves to meet contingencies, to equalize dividends, to repair or maintain any property of the corporation, or for any other purpose as the Board of Directors shall determine is proper, and the Board of Directors may abolish any such reserve.

 

8.4.                               Checks .  All checks, bank drafts and other orders for the payment of money shall be signed by such officer or officers or such other person or persons as the Board of Directors may from time to time designate.  If no such designation is made and unless and until the Board of Directors otherwise provides, the President and Treasurer shall have power to sign all such instruments which are executed or made in the ordinary course of the corporation’s business for, on behalf of and in the name of the corporation.

 

8.5.                               Fiscal Year .  For accounting and income tax purposes, the corporation shall operate on such fiscal year as may be designated from time to time by the Board of Directors.

 

8.6.                               Directors’ Annual Statement .  The Board of Directors may present at each annual meeting and, when called for by vote of the stockholders, shall present to any annual or special meeting of the stockholders a full and clear statement of the business and condition of the corporation.

 

8.7.                               Amendments .  The Bylaws of the corporation may from time to time be altered or amended in any respect or repealed in whole or in part or new Bylaws may be adopted by an affirmative vote of the holders of a majority of the corporation’s outstanding shares entitled to vote or, if the Articles of Incorporation so provides, by the Board of Directors in the manner provided in the Articles of Incorporation.

 

17



 

CERTIFICATE

 

I, the undersigned, hereby certify that I am the Secretary of AMC Card Processing Services, Inc.  and the keeper of its corporate records; that the foregoing Bylaws were duly adopted by said corporation’s Board of Directors as and for the Bylaws of said corporation, effective as of October 27, 2004; that the foregoing constitute the Bylaws of said corporation; and that such Bylaws are now in full force and effect.

 

 

Dated November 11, 2004

 

 

 

 

/s/ Kevin M. Connor

 

Kevin M. Connor, Senior Vice President, General

 

Counsel and Secretary

 

18




Exhibit 3.21

 

 

Revised by Consent to Action of the Board of Directors dated October 6, 1995.

 

BYLAWS

 

OF

 

AMC Entertainment International, Inc.

 



 

INDEX TO BYLAWS

 

 

 

 

Page

 

 

 

 

ARTICLE 1

 

 

 

 

 

Offices and Records

 

 

 

 

 

1.1.

(a)

Registered Office and Resident Agent

1

 

(b)

Corporate Offices

1

1.2.

(a)

Records

1

 

(b) 

Inspection of Books

1

 

 

 

 

ARTICLE 2

 

 

 

 

 

Seal

 

 

 

 

 

2.1.

Corporate Seal

2

 

 

 

 

ARTICLE 3

 

 

 

 

 

Meetings of Stockholders

 

 

 

3.1.

Place of Meetings

2

3.2.

Time of Meetings

 

 

(a)

Annual Meetings

2

 

(b)

Special Meetings

3

3.3.

Stockholders’ Action by Consent in Lieu of Meeting

 

3.4.

(a)

Notice Required

3

 

(b)

Waiver of Notice

3

3.5.

Presiding Officials

3

3.6.

Business Which May be Transacted at Meetings

4

 

(a)

Annual Meetings

4

 

(b)

Special Meetings

4

3.7.

Quorum; Corporate Action

4

3.8.

Method of Voting; Proxies

5

3.9.

Number of Votes

5

3.10.

Stockholders Entitled to Vote; Voting Rights of Fiduciaries, Pledgors and Joint Owners

5

3.11.

Voting by Ballot

6

3.12.

Ownership of Shares

6

3.13.

Stockholder List

6

 

i



 

 

 

 

Page

 

 

 

 

ARTICLE 4

 

 

 

 

 

Directors

 

 

 

 

 

4.1.

Directors - Number and Tenure

7

4.2.

Powers of the Board of Directors

7

4.3.

Regular Meetings

7

4.4.

Special Meetings

8

4.5.

Action by Consent in Lieu of Meeting

8

4.6.

Quorum

8

4.7.

Waiver

9

4.8.

Vacancies

9

4.9.

Committees

9

4.10.

Compensation of Directors and Committee Members

10

 

 

 

 

ARTICLE 5

 

 

 

Officers

 

 

 

5.1.

Elected Officers

10

5.2.

Term of Office

10

5.3.

Appointed Officers and Agents; Terms of Office

10

5.4.

Removal

11

5.5.

Salaries and Compensation

11

5.6.

Delegation of Authority to Hire, Discharge and Designate Duties

11

5.7.

The President

11

5.8.

The Chairman of the Board

12

5.9.

Vice Presidents

12

5.10.

The Secretary and Assistant Secretaries

13

5.11.

The Treasurer and Assistant Treasurers

13

5.12.

Duties of Officers May be Delegated

14

 

 

 

ARTICLE 6

 

 

 

Indemnification; Financial Interests
of Officers or Directors in Corporate Transaction

 

 

 

6.1.

Indemnification of Officers, Directors and Others

15

6.2.

Financial Interests of Officers or Directors in Corporate Transaction

17

 

ii



 

 

 

 

Page

 

 

 

 

ARTICLE 7

 

 

 

 

 

Shares of Stock

 

 

 

 

 

7.1.

Certificates for Shares of Stock

18

7.2.

Stock Records

18

7.3.

Consideration for Issuance of Stock

19

7.4.

Transfer of Shares

19

7.5.

Transfer Agent

19

7.6.

Record Date

19

7.7.

Lost, Stolen or Destroyed Certificates

20

7.8.

Power of Board of Directors

20

 

 

 

ARTICLE 8

 

 

 

General

 

 

 

8.1.

Fixing of Capital; Transfers of Surplus

21

8.2.

Dividends

21

8.3.

Creation of Special Purpose Reserves

22

8.4.

Checks

22

8.5.

Fiscal Year

22

8.6.

Directors’ Annual Statement

22

8.7.

Amendments

22

 

iii



 

Revised by Consent to Action of the Board of Directors dated October 6, 1995.

BYLAWS

 

OF

 

AMC ENTERTAINMENT INTERNATIONAL, INC.

 

ARTICLE 1

 

Offices and Records

 

1.1.                               (a)                                   Registered Office and Registered Agent .  The registered office and the registered agent of the corporation in the State of Delaware shall be determined from time to time by the Board of Directors.  The address of the registered office and the name of the resident agent shall be on file in the appropriate office of the State of Delaware and recorded in the office of the register of deeds for the county in which the registered office is located, pursuant to applicable provisions of law.  The registered office of the corporation and the business office of the resident agent shall be identical.  If the resident agent is an individual, such agent shall be a Delaware resident.

 

(b)                                  Corporate Offices .  The corporation may have such corporate offices anywhere within or without the State of Delaware as the Board of Directors from time to time may appoint or the business of the corporation may require. The “principal place of business,” “principal business,” and “executive offices” of the corporation may be determined from time to time by the Board of Directors.

 

1.2.                               (a)                                   Records .  The corporation shall keep correct and complete books and records of account, including the amount of its assets and liabilities, minutes of the proceedings of the stockholders and Board of Directors, a list of the names and places of residence of the officers and directors, and a list of the names of the stockholders and their addresses.  The corporation shall keep at its registered office, its principal place of business, or at the office of its transfer agent in Delaware stock records as provided in Section 7.2 of these Bylaws.  The corporation shall also prepare or keep from time to time such other or additional records and information as may be required by law, including the stockholder lists mentioned in Section 3.13 of these Bylaws.

 

(b)                                  Inspection of Books .  Any stockholder of record, upon written demand under oath stating the purpose

 



 

thereof, shall have the right during the usual hours for business to inspect for any proper purpose the corporation’s Bylaws, stock register, list of its stockholders, books of account, records of proceedings of the stockholders and directors and the corporation’s other books and records and to make copies or extracts therefrom.  A proper purpose shall mean a purpose reasonably related to such person’s interest as a stockholder.  No stockholder shall use or permit to be used or acquiesce in the use by others of any information so obtained to the detriment of the corporation, nor shall such stockholder furnish or permit to be furnished any information so obtained to any competitor or prospective competitor of the corporation.  The corporation, as a condition precedent to any stockholder’s inspection of the books of the corporation, may require the stockholder to indemnify the corporation against any loss or damage which may be suffered by it arising out of any unauthorized disclosure made or permitted to be made by such stockholder of information obtained in the course of such inspection.

 

ARTICLE 2

 

Seal

 

2.1.                               Corporate Seal .  The corporate seal shall be in the form prescribed by the Board of Directors.  Said seal may be used by causing it or a facsimile thereof to be impressed or affixed or in any manner reproduced.

 

ARTICLE 3

 

Meetings of Stockholders

 

3.1.                               Place of Meetings .  All meetings of the stockholders shall be held at such reasonably convenient place within the United States of America as the Board of Directors or such other authorized persons who called the meeting shall designate; in the absence of such a designation, the meeting shall be held at the principal business office of the corporation.

 

3.2.                               Time of Meetings .

 

(a)                                   Annual Meetings .  An annual meeting of stockholders shall be held on the second Thursday of November of each year, commencing with the year 1993, if not a legal holiday, and if a legal holiday, then on the next business day

 

2



 

following, at 10:00 a.m.  or such other hour as may be designated in the notice of the meeting.

 

(b)                               Special Meetings .  Special meetings of the stockholders may be called at any time by the President, by the Board of Directors, or by the holders of not less than one-fifth of all outstanding shares entitled to vote at such meeting, and shall be called by any officer directed to do so by the Board of Directors.

 

3.3.                               Stockholders Action by Consent in Lieu of Meeting .  Any action required by law to be taken at any annual or special meeting of stockholders, or any action which may be taken at a 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, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or to take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Such consent shall be delivered to the corporation by delivery to its registered office in the State of Delaware, the corporation’s principal place of business or an officer or agent of the corporation having custody of the books and records of the corporation.  Such consent shall have the same force and effect as the unanimous vote of the stockholders at a meeting duly held, and the Secretary shall file such consents with the minutes of the meetings of the stockholders.

 

3.4.                               (a)                                   Notice Required .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting, stating the place, date and hour of the meeting and, in case of a special meeting, the purpose or purposes for which the meeting is called, shall be given not less than ten nor more than 60 days before the date of the meeting, either personally or by mail, by or at the direction of the President, the Secretary, or the officer or persons calling the meeting, to each stockholder entitled to vote at such meeting.  When a meeting is adjourned to another time or place, notice of the adjourned meeting need not be given if the time and place thereof are announced at the meeting at which the adjournment is taken.

 

If mailed, such notice is given when deposited in the United States mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

(b)                                  Waiver of Notice .  Any notice required to be given by any provision of these Bylaws, the Certificate of

 

3



 

Incorporation, or any law may be waived in writing signed by the person entitled to such notice, whether before, at or after the time stated therein, and such waiver 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.

 

3.5.                               Presiding Officials .  Each meeting of the stockholders shall be convened by the President, Secretary, or other officer or by any of the persons who called the meeting by giving notice as above provided, but it shall be presided over by the officers specified in Sections 5.7 and 5.8 of these Bylaws; provided, however, that the stockholders may, notwithstanding anything herein to the contrary, select any person to preside at a meeting and any person to act as the Secretary of such meeting.

 

3.6.                               Business Which May be Transacted at Meetings

 

(a)                                   Annual Meetings .  At each annual meeting of the stockholders, the stockholders entitled to vote shall elect members of the Board of Directors to hold office until the earlier of their resignation or removal or the election and qualification of their successors, and they may transact any other proper business as may be desired, whether or not the same was specified in the notice of the meeting, unless prohibited by law.

 

(b)                                  Special Meetings .  Special meetings may be called for any purpose or purposes, but business transacted at any special meeting shall be confined to the purposes stated in the notice of such meeting, unless the transaction of other business is consented to by the holders of a majority of all of the outstanding shares of stock of the corporation entitled to vote thereat.

 

3.7.                               Quorum; Corporate Action .  Except as otherwise may be provided by the Certificate of Incorporation, the holders of a majority of the outstanding shares entitled to vote at any meeting of the stockholders, present at the meeting in person or by proxy, shall constitute a quorum.  Every decision of a majority in amount of shares of such quorum shall be valid as an act of the stockholders except in those specific instances in which a larger vote is required by law or by the Certificate of Incorporation.  If a quorum is not present at any meeting, the stockholders present and entitled to vote shall have the right successively to adjourn the meeting to a

 

4



 

specified date not longer than 90 days after such adjournment.  At such adjourned meeting at which a quorum is present, any business may be transacted which might have been transacted at the meeting which was adjourned.

 

3.8.                               Method of Voting; Proxies .  Each stockholder having the right to vote at a meeting of the stockholders or to express consent or dissent to corporate action in writing shall be entitled to vote or to express such consent or dissent in person or by proxy executed in writing by such stockholder.  No proxy shall be voted or acted upon after three years from the date of its execution, unless the proxy provides for a longer period.

 

3.9.                               Number of Votes .  Each stockholder shall have one vote for each share of stock which is entitled to vote under the provisions of the Certificate of Incorporation and which is registered in his name on the books of the corporation.

 

3.10.                         Stockholders Entitled to Vote; Voting Rights of Fiduciaries, Pledgors and Joint Owners .  The stockholders who are entitled to notice of or to vote at a meeting or to express consent to corporate action in writing shall be determined as provided in Section 7.6 of the Bylaws.

 

Persons holding stock in a fiduciary capacity shall be entitled to vote the shares so held.  Persons whose stock is pledged shall be entitled to vote unless, in the transfer by the pledgor on the books of the corporation, the pledgor has expressly empowered the pledgee to vote thereon, in which case only the pledgee, or his proxy, may represent such stock and vote thereon.

 

If shares or other securities having voting power stand 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 of the corporation 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:

 

(a)                                   If only one votes, his act binds all;

 

(b)                                  If more than one vote, the act of the majority so voting binds all;

 

5



 

(c)                                   If more than one vote, but the vote is evenly split on any particular matter, each fraction may vote the securities in question proportionally, or any person voting the shares or a beneficiary may take such action as is permitted by law.  (If the instrument filed with the Secretary shows that any such tenancy is held in unequal interests, a majority or even-split for the purposes of subsections (b) and (c) above shall mean a majority or even-split in interest and not a majority or even-split in number.)

 

3.11.                         Voting by Ballot .  Unless otherwise provided in the Certificate of Incorporation, an election of directors shall be by written ballot if so requested by any stockholder entitled to vote.

 

3.12.                         Ownership of Shares .  The corporation shall be entitled to treat the holder of any share of stock of the corporation as recorded on the stock record or transfer books of the corporation as the holder of record and holder and owner in fact thereof and, accordingly, the corporation shall not be required to recognize any equitable or other claim to or interest in such share on the part of any other person, firm, partnership, corporation or association, whether or not the corporation shall have express or other notice thereof, except as is otherwise expressly required by law.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the stockholder list required under Section 3.13 of the Bylaws or the books of the corporation or to vote in person or by proxy at any meeting of the stockholders.  The term “stockholder” as used in these Bylaws means a holder of record of shares of the corporation.

 

3.13.                         Stockholder List .  The officer who has charge of the stock ledger of the corporation, at least ten days before every meeting of the stockholders, shall prepare and make a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order and showing the address of each stockholder 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, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting or, if not so specified, at the place where the meeting is to be held.  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.

 

6



 

ARTICLE 4

 

Directors

 

4.1.                               Directors - Number and Tenure .  The number of directors to constitute the Board of Directors shall be three (3).

 

A director does not need to be a stockholder or a resident of the State of Delaware, unless the Certificate of Incorporation so requires; a director must be at least 18 years of age.

 

Each director shall hold office until such director’s successor is elected and qualified or until such director’s earlier resignation or removal. The attendance of any director at any regular or special meeting of the Board of Directors or such director’s written approval of the minutes of any such meeting shall constitute acceptance of the office of director.

 

4.2.                               Powers of the Board of Directors .  The business and affairs of the corporation shall be managed by the Board of Directors, except as may be otherwise provided by law or in the Certificate of Incorporation.  The Board of Directors shall have and is vested with all and unlimited powers and authorities, except as may be expressly limited by law, the Certificate of Incorporation, or these Bylaws, to do or cause to be done any and all lawful things for and on behalf of the corporation, to exercise or cause to be exercised any or all of its powers, privileges and franchises, and to seek the effectuation of its objects and purposes.

 

4.3.                               Regular Meetings .  A regular meeting of the Board of Directors may be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of the stockholders; provided, however, that a majority of the directors may designate that the regular meeting be held at such different time or place as shall be consented to by them in writing, if all directors are notified of the different time or place in the same manner as they would be notified of a special meeting, except that it shall not be necessary to state the purposes of the meeting in such notice.  Any business may be transacted at a regular meeting of the Board of Directors.

 

Additional regular meetings of the Board of Directors may be held without notice at such times and places either within or without the State of Delaware as shall from

 

7



 

time to time be fixed by resolution adopted by a majority of the full Board of Directors.

 

Unless otherwise provided in the Certificate of Incorporation, members of the Board of Directors may participate in any meeting of the Board of Directors by means of conference telephone or similar communications equipment whereby all persons participating in the meeting can hear each other, and participation in a meeting in this manner shall constitute presence in person at the meeting.

 

4.4.                               Special Meetings .  Special meetings of the Board of Directors may be called by one-third of the directors then in office (rounded up to the nearest whole number) or by the Chairman of the Board by giving or delivering written notice of such meeting to each director at least two full days (except that only 24-hour notice must be given if notice is delivered via a facsimile transmission) before the day on which the meeting is to be held, either personally or by mail or telegram, stating the place, day and hour of the meeting and the purpose or purposes for which it is called.  The person or persons calling the special meeting may fix the place, either within or without the State of Delaware, as a place for holding the meeting.  If notice is given by mail, it shall be deemed to be delivered when deposited in the United States mail with postage thereon prepaid, addressed to the director at his residence or usual place of business.  If notice is given by telegraph, it shall be deemed to be delivered when it is delivered to the telegraph company.  If notice is given by facsimile transmission, it shall be deemed to be delivered when a confirmation of such transmission is generated by the sender’s facsimile machine.  If notice is given in person, it may be given by any officer having authority to call the meeting or by any director.

 

4.5.                               Action by Consent In Lien of Meeting .  Any action which is required to be or which may be taken at a meeting of the Board of Directors may be taken without a meeting if all the directors severally or collectively consent thereto in writing and the writing or writings are filed with the minutes of the meetings of the Board of Directors.

 

4.6.                               Quorum .  A majority of the total number of directors shall, unless a greater number is required by the Certificate of Incorporation, constitute a quorum for the transaction of business.  The vote of a majority of the directors present at any meeting at which a quorum is present shall be the act of the Board of Directors, unless otherwise specifically provided by law or the Certificate of

 

8



 

Incorporation.  Less than a quorum may adjourn a meeting successively until a quorum is present.

 

4.7.                               Waiver .  Any notice required to be given to a director by any provision of these Bylaws, the Certificate of Incorporation or any law may be waived in writing signed by such director, whether before or after the time stated therein, and such waiver shall be deemed equivalent to notice.  Attendance of a director at any meeting shall constitute a waiver of notice of such meeting, except where such director attends the meeting for the express purpose, and so states at the opening of the meeting, of objecting 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 meeting of the directors need be specified in any written waiver of notice unless so required by the Certificate of Incorporation.

 

4.8.                               Vacancies .  Unless otherwise provided in the Certificate of Incorporation, vacancies on the Board of Directors and newly created directorships resulting from an increase in the authorized number of directors may be filled by a majority of the directors then in office, although less than a quorum, or by a sole remaining director.

 

4.9.                               Committees .  The Board of Directors may, by resolution passed by a majority of the full Board of Directors, designate one or more committees, each committee to consist of one or more directors.

 

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.  Any such committee, to the extent provided in the resolution of the Board of Directors, 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; but no such committee shall have the power or authority to amend the Certificate of Incorporation, adopt an agreement of merger or consolidation, recommend to the stockholders the sale, lease or exchange of all or substantially all of the corporation’s property and assets, recommend to the stockholders a dissolution of the corporation or a revocation of a dissolution, or amend the Bylaws of the corporation; and, unless the resolution expressly so provides, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock.

 

9



 

The members of the committee may take actions without a meeting by consenting thereto in writing and participate in meetings by means of conference telephone or similar communications equipment in the same manner as the Board of Directors.

 

4.10.                         Compensation of Directors and Committee Members .  Directors and members of all committees shall be compensated for their services as may be provided by resolution of the Board of Directors.  Expenses of attendance may be allowed for attendance at each regular or special meeting of the Board of Directors or any committee if provided by resolution of the Board of Directors.  Nothing herein contained shall, however, be construed to preclude any director or committee member from serving the corporation in any other capacity and receiving compensation for such services.

 

ARTICLE 5

 

Officers

 

5.1.                               Elected Officers . A President, a Secretary and a Treasurer shall be elected by the Board of Directors at the organization meeting and thereafter at its first meeting following each annual stockholders’ meeting.  If the Board of Directors desires, a Chairman of the Board, a Vice Chairman of the Board, and one or more Vice Presidents, Assistant Secretaries and Assistant Treasurers may be elected by the Board of Directors from time to time as it deems necessary or advisable.  Any number of such offices may be held by the same person unless the Certificate of Incorporation otherwise provide.

 

An elected officer shall be deemed qualified when such officer begins the duties of the office to which such officer has been elected and furnishes any bond required by the Board of Directors; but the Board of Directors may also require of such person a written acceptance and promise to discharge faithfully the duties of office.  The officers of the corporation need not be members of the Board of Directors or stockholders in the corporation.

 

5.2.                               Term of Office .  Each elected officer of the corporation shall hold office until such officer’s successor is elected and qualified or until such officer’s earlier resignation or removal.

 

5.3.                               Appointed Officers and Agents; Terms of Office .  The Board of Directors from time to time may also appoint such

 

10



 

other officers and agents for the corporation as it shall deem necessary or advisable.  All appointed officers and agents shall hold their respective positions at the pleasure of the Board of Directors or for such terms as the Board of Directors may specify, and they shall exercise such powers and perform such duties as shall be determined from time to time by the Board of Directors or by an elected officer empowered by the Board of Directors to make such determinations.

 

5.4.                               Removal .  Any officer or agent elected or appointed by the Board of Directors and any employee may be removed or discharged by the Board of Directors whenever 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.

 

5.5.                               Salaries and Compensation .  Salaries and compensation of all elected officers and all appointed officers, agents and employees of the corporation may be fixed, increased or decreased by the Board of Directors, but until action is taken with respect thereto by the Board of Directors, the same shall be fixed, increased or decreased by the President or by such other officer or officers as may be empowered by the Board of Directors to do so.

 

5.6.                               Delegation of Authority to Hire, Discharge and Designate Duties .  The Board of Directors from time to time may delegate to the Chairman of the Board, the President or other officer or executive employee of the corporation authority to hire, discharge and fix and modify the duties, salary or other compensation of employees of the corporation under the jurisdiction of such officer or executive employee, and the Board of Directors may delegate to such officer or executive employee similar authority with respect to obtaining and retaining for the corporation the services of attorneys, accountants and other experts.

 

5.7.                               The President .  The President shall be the chief executive officer of the corporation (unless the Board of Directors designates the Chairman of the Board as the sole or joint chief executive officer).  The President shall have such general executive powers and duties of supervision and management as are usually vested in the office of the chief executive of a corporation and shall carry into effect all directions and resolutions of the Board of Directors.  The President shall have such other or further duties and authority as may be prescribed elsewhere in these Bylaws or from time to time by the Board of Directors.  If there is no Chairman of the Board or in the absence of the Chairman and except as otherwise provided in Section 3.5 of these Bylaws,

 

11



 

the President shall preside at all meetings of the stockholders and of the Board of Directors.

 

The President may execute all bonds, notes, debentures, mortgages and other contracts and may cause the seal of the corporation to be affixed thereto and to all other instruments for and in the name of the corporation.  The President, when authorized by the Board of Directors to do so, may execute powers of attorney from, for and in the name of the corporation to such proper person or persons as the President may deem fit, in order that the business of the corporation may be furthered or action taken as may be deemed by the President necessary or advisable in furtherance of the interests of the corporation.

 

Unless provided otherwise by the Board of Directors, the President may attend meetings of stockholders of other corporations to represent the corporation at such meetings and to vote or take action with respect to the shares of any such corporation owned by this corporation in such manner as the President shall deem to be in the best interests of the corporation or as may be directed by the Board of Directors and may execute and deliver waivers of notice and proxies for and in the name of the corporation with respect to any such shares owned by the corporation.

 

The President shall, unless the Board of Directors otherwise provides, be ex officio a member of all standing committees.

 

5.8.                               The Chairman of the Board .  The Board of Directors may elect a Chairman of the Board and may designate the Chairman of the Board as having the sole powers of the chief executive officer or as having the powers of the chief executive officer coextensively with the President.  If so designated, the Chairman of the Beard shall have all the powers and duties of the President solely or coextensively with the President and such other powers and duties as the Board of Directors may determine, and any act required or permitted by law to be done by the President may be done instead by the Chairman of the Board.  The Chairman of the Board, whether or not designated as having powers of a chief executive officer, shall preside at all meetings of the stockholders and of the Board of Directors, except as otherwise provided in Section 3.5 of the Bylaws.

 

5.9.                               Vice Presidents . The Vice Presidents, in the order determined by the Board of Directors, shall, in the event of the absence, death, disability or inability to act of the Chairman of the Board and the President, perform the duties

 

12



 

and exercise the powers of the Chairman of the Board and the President and shall perform such other duties as the Board of Directors shall from time to time prescribe.

 

5.10.                         The Secretary and Assistant Secretaries .  The Secretary shall have the general duties, powers and responsibilities of a secretary of a corporation.  The Secretary shall attend all meetings of the stockholders and of the Board of Directors and, except as otherwise provided in Section 3.5 of these Bylaws, shall record or cause to be recorded all the proceedings of the meetings of stockholders and directors in a minute book of the corporation to be kept for that purpose.  The Secretary shall perform like duties for the executive and other standing committees when requested by the Board of Directors or such committee to do so.

 

The Secretary shall bear the principal responsibility to give, or cause to be given, notice of all meetings of the stockholders and of the Board of Directors, but this shall not lessen the authority of others to give such notice as is authorized elsewhere in these Bylaws.  The Secretary shall see that all books, records, lists and information required to be maintained at the registered or other office of the corporation in Delaware or elsewhere are so maintained.  The Secretary shall keep in safe custody the seal of the corporation and, when duly authorized to do so, shall affix the same to any instrument requiring it, and when so affixed the Secretary shall attest the same by such Secretary’s signature.  The Secretary shall perform such other duties and have such other authority as may be prescribed elsewhere in these Bylaws or from time to time by the Board of Directors or the President, under whose direct supervision the Secretary shall be.

 

The Assistant Secretaries, in the order determined by the Board of Directors, shall, in the event of the absence, death, disability or inability to act of the Secretary, perform the duties and exercise the powers of the Secretary and shall perform such other duties and have such other authority as the Board of Directors may from time to time prescribe.

 

5.11.                         The Treasurer and Assistant Treasurers .  The Treasurer shall have the general duties, powers and responsibility of a treasurer of a corporation and shall, unless otherwise provided by the Board of Directors, be the chief financial and accounting officer of the corporation.  The Treasurer shall have the responsibility for the safekeeping of the funds and securities of the corporation and shall keep or cause to be kept full and accurate accounts of receipts and disbursements in books belonging to the

 

13



 

corporation.  The Treasurer shall keep, or cause to be kept, all other books of account and accounting records of the corporation and shall deposit or cause to be deposited 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.

 

The Treasurer shall disburse, or permit to be disbursed, the funds of the corporation as may be ordered or authorized generally by the Board of Directors.  The Treasurer shall render to the chief executive officers of the corporation and the directors whenever they may require it an account of the financial condition of the corporation and an account of all transactions of the Treasurer and those under the Treasurer’s jurisdiction.  The Treasurer shall perform such other duties and shall have such other responsibility and authority as may be prescribed elsewhere in these Bylaws or from time to time by the Board of Directors.

 

If required by the Board of Directors, the Treasurer shall give the corporation a bond, in a sum and with one or more sureties satisfactory to the Board of Directors, for the faithful performance of the duties of office and for the restoration to the corporation, in the case of such Treasurer’s death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in the possession or under the control of such Treasurer which belong to the corporation.  The cost, if any, of said bond shall be paid by the corporation.

 

The Assistant Treasurers, in the order determined by the Board of Directors, shall, in the event of the absence, death, disability or inability to act of the Treasurer, perform the duties and exercise the powers of the Treasurer and shall perform such other duties and have such other authority as the Board of Directors shall from time to time prescribe.

 

5.12.                         Duties of Officers May be Delegated .  If any officer of the corporation be absent or unable to act or for any other reason that the Board of Directors may deem sufficient, the Board of Directors may delegate, for the time being, some or all of the functions, duties, powers and responsibilities of any officer to any other officer or to any other agent or employee of the corporation or other responsible person, provided a majority of the full Board of Directors concurs therein.

 

14



 

ARTICLE 6

 

Indemnification; Financial Interests of

Officers or Directors in Corporate Transaction

 

6.1.                               Indemnification of Officers, Directors and Others .

 

(a)                                   The corporation may indemnify any person who was or is a party 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 the corporation, by reason of the fact that such person is or was a director, officer, employee, agent of the corporation or voting trustee under any voting trust agreement (which has been entered into between the owners and the holders of shares of the corporation, such voting trustee and 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, trust or other enterprise, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with such action, suit or proceeding, including attorneys’ fees, if 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 the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe the conduct was unlawful.  The termination of any action, suit or proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the person did not act in good faith and in a manner which such person reasonably believed to be in or not opposed to the best interests of the corporation and, with respect to any criminal action or proceeding, had reasonable cause to believe that the conduct was unlawful.

 

(b)                                  The corporation may indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the corporation to procure a judgment in its favor by reason of the fact that such person 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, trust or other enterprise against expenses actually and reasonably incurred by such person in connection with the defense or settlement of such action or suit, including attorneys’ fees, if such person acted in good faith and in a manner such person reasonably believed to be in

 

15



 

or not opposed to the best interests of the corporation and except that no indemnification shall be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable for negligence or misconduct in the performance of such person’s duty to the corporation unless and only to the extent that the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, the person is fairly and reasonably entitled to indemnity for such expenses which the court shall deem proper.

 

(c)                                   To the extent that a director, officer, employee or agent of the corporation has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in subsections (a) and (b) of this section or in defense of any claim, issue or matter therein, such person shall be indemnified against expenses actually and reasonably incurred by such person in connection therewith, including attorneys’ fees.

 

(d)                                  Any indemnification under subsections (a) and (b) of this Bylaw, unless ordered by the court, shall be made by the corporation only as authorized in the specific case upon a determination that indemnification of the director, officer, employee or agent is proper in the circumstances because such person has met the applicable standard of conduct set forth in said subsections (a) and (b).  Such determinations shall be made (i) by the Board of Directors by a majority vote of a quorum consisting of directors who were not parties to such action, suit or proceeding, or (ii) if such a quorum is not obtainable or, even if obtainable, if a quorum of disinterested directors so directs, by independent legal counsel in a written opinion, or (iii) by the stockholders.

 

(e)                                   Expenses incurred in defending a civil or criminal action, suit or proceeding may be paid by the corporation in advance of the final disposition of the action, suit or proceeding as authorized by the Board of Directors in the specific case upon receipt of an undertaking by or on behalf of the director, officer, employee or agent to repay such amount unless it shall ultimately be determined that such person is entitled to be indemnified by the corporation as authorized in this section.

 

(f)                                     The indemnification provided by this Bylaw shall not be deemed exclusive of any other rights to which those seeking indemnification may be entitled under any Bylaw, agreement, vote of stockholders or disinterested directors or

 

16



 

otherwise, both as to action in an official capacity and as to action in another capacity while holding such office, and shall continue as to a person who has ceased to be a director, officer, employee or agent and shall inure to the benefit of the heirs, executors and administrators of such person.

 

(g)                                  The corporation may purchase and maintain insurance on behalf of any person who 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 any other corporation, partnership, joint venture, trust or other enterprise against any liability asserted against such person and incurred by such person in any such capacity, or arising out of such person’s status as such, whether or not the corporation would have the power to indemnify such person against such liability under the provisions of this Bylaw.

 

6.2.                               Financial Interest of Officer or Director in Corporate Transaction .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association or other organization in which one or more of its directors or officers are directors or officers or have a financial interest, shall be void or voidable solely for this reason or solely because the director or officer is present at or participates in the meeting of the board or committee thereof which authorizes the contract or transaction or solely because his or their votes are counted for such purpose, if:

 

(a)                                   The material facts as to such person’s relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the board or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or

 

(b)                                  The material facts as to such person’s relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by vote of the stockholders; or

 

(c)                                   The contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified by the Board of Directors, a committee thereof or the stockholders.

 

17



 

Common or disinterested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorized the contract or transaction.

 

ARTICLE 7

 

Shares of Stock

 

7.1.                               Certificates for Shares of Stock .  The certificates for shares of stock of the corporation shall be in such form as may be prescribed by the Board of Directors in conformity with law.  Each issued certificate shall be numbered consecutively and shall have printed, typed or written thereon the name of the person, firm, partnership, corporation or association to whom it is issued, the number and class of shares represented thereby, and the date of issue.  Each certificate shall be signed by or in the name of the corporation by the President or a Vice President and by the Treasurer, an Assistant Treasurer, the Secretary or an Assistant Secretary of the corporation and sealed with the seal of the corporation, which seal may be facsimile, engraved or printed.  If the corporation has a registrar or transfer agent who countersigns such certificates, any other signature on the certificate may be facsimile, engraved or printed.  In case any such officer, registrar or transfer agent who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, registrar or transfer agent before such certificate is issued, such certificate may nevertheless be issued by the corporation with the same effect as if such person were such officer, registrar or transfer agent at the date of its issue.  All certificates surrendered to the corporation for transfer shall be cancelled.  No new certificate shall be issued until the former certificate or certificates, for a like number of shares, shall have been surrendered and cancelled, except that in the case of a lost, destroyed or mutilated certificate a new one shall be issued as provided in Section 7.7 of these Bylaws.

 

7.2.                               Stock Records .  The Secretary of the corporation or its transfer agent shall maintain stock records which indicate the number of each stock certificate issued, the name and address of the stockholder to whom issued, the number and class of shares evidenced thereby, the date of issue, the number of shares paid and by whom paid, and the transfer of such shares with the date of transfer.  The stockholder in whose name shares stand on the stock records shall be deemed to be the owner of such shares for all purposes regarding the

 

18



 

corporation, except as otherwise required by law; and the stock records shall be the only evidence as to who are the stockholders entitled to examine the stock records, the stockholder list referred to in Section 3.13 of these Bylaws or the books of the corporation or to vote in person or by proxy at any meeting of the stockholders.

 

7.3.                               Consideration for Issuance of Stock .  Subscriptions to, or the purchase price of, the capital stock of the corporation may be paid for, wholly or partly, by cash, or labor done, by personal property, or by real property or leases thereof.  The stock so issued shall be declared and taken to be fully paid stock and not liable to any further call.

 

7.4.                               Transfer of Shares .  The shares of stock of the corporation are deemed personal property and the transfer of stock and the certificates of stock which represent the stock shall be governed by Article 8 of the Delaware Uniform Commercial Code, except as otherwise provided by law. Whenever any transfer of shares is made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented to the corporation for transfer, both the transferor and the transferee request the corporation to do so.

 

7.5.                               Transfer Agent .  The stock record book and other transfer records shall be in the possession of the Secretary of the corporation or a transfer agent for the corporation.  The corporation, by resolution of the Board of Directors, may from time to time appoint a transfer agent, and, if desired, a registrar, under such arrangements and upon such terms and conditions as the Board of Directors deems advisable.  Until and unless the Board of Directors appoints some other person, firm or corporation as its transfer agent (and upon the revocation of any such appointment, thereafter until a new appointment is similarly made), the Secretary of the corporation shall be the transfer agent of the corporation, without the necessity of any formal action of the Board of Directors, and the Secretary, or any person designated by the Secretary, shall perform all of the duties thereof.

 

7.6.                               Record Date .  In order that the corporation may determine the stockholders entitled to (a) notice of or to vote at any meeting of stockholders or any adjournment thereof, (b) express consent to corporate action in writing without a meeting, (c) receive payment of any dividend or other distribution or allotment of any rights, or (d) exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful

 

19



 

action, the Board of Directors may fix, in advance, a record date, which shall not be more than 60 nor less than ten days before the date of such meeting, nor more than 60 days prior to any other action.

 

If no record date is fixed:

 

(a)                                   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.

 

(b)                                  The record date for determining stockholders entitled to express consent to corporate action in writing without a meeting, when no prior action by the Board of Directors is necessary, shall be the day on which the first written consent is expressed.

 

(c)                                   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.

 

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, except that the Board of Directors may fix a new record date for the adjourned meeting.

 

7.7.                               Lost, Stolen or Destroyed Certificates .  In case of the loss, theft or destruction of any certificate for shares of stock of the corporation, upon due proof of such loss, theft or destruction by the registered owner thereof or such owner’s legal representative, by affidavit or otherwise, and upon such additional terms as the Board of Directors may prescribe, the corporation may issue a new certificate (which may be marked “duplicate” or “replacement”) in place of such certificate.  The corporation may require the owner of such certificate to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of such loss, theft or destruction or such issuance of a new certificate.

 

7.8.                               Power of Board of Directors .  The Board of Directors shall have the power and authority to make all such rules and regulations as it may deem expedient concerning the issue, transfers, conversion and registration of certificates

 

20



 

for shares of stock of the corporation not inconsistent with any law, the Certificate of Incorporation, or these Bylaws.

 

ARTICLE 8

 

General

 

8.1.                               Fixing of Capital; Transfers of Surplus .  The corporation, by resolution of the Board of Directors, is expressly empowered to exercise all authority conferred upon it with respect to:

 

(a)                                   the consideration to be received by the corporation for its shares,

 

(b)                                  the determination that only part of the consideration received for shares of the corporation’s capital stock shall be capital,

 

(c)                                   the transfer of net assets in excess of capital to capital,

 

(d)                                  the increase of capital,

 

(e)                                   the disposition of treasury shares and the consideration therefor, and

 

(f)                                     all similar or related matters;

 

provided that any concurrent action required by law to be taken by the stockholders is duly taken.

 

8.2.                               Dividends .  The Board of Directors, at any regular or special meeting, subject to the provisions of the Certificate of Incorporation and of any applicable law, may declare dividends upon the shares of the corporation’s capital stock, either (a) out of the surplus, as computed in accordance with law or (b) if there is no surplus, out of its net profits for the fiscal year in which the dividend is declared or for the preceding fiscal year.  Dividends may be paid, with respect to shares with par value, in cash, in property or in shares of the corporation’s capital stock and, with respect to shares without par value, at such price as may be fixed by the Board of Directors.  Liquidating dividends or dividends representing a distribution of paid-in surplus or a return of capital shall be made only when and in the manner permitted by law.

 

21



 

8.3.                               Creation of Special Purpose Reserves .  The Board of Directors may set apart out of the funds of the corporation available for dividends a reserve or reserves to meet contingencies, to equalize dividends, to repair or maintain any property of the corporation, or for any other purpose as the Board of Directors shall determine is proper, and the Board of Directors may abolish any such reserve.

 

8.4.                               Checks .  All checks, bank drafts and other orders for the payment of money shall be signed by such officer or officers or such other person or persons as the Board of Directors may from time to time designate.  If no such designation is made and unless and until the Board of Directors otherwise provides, the President and Treasurer shall have power to sign all such instruments which are executed or made in the ordinary course of the corporation’s business for, on behalf of and in the name of the corporation.

 

8.5.                               Fiscal Year .  For accounting and income tax purposes, the corporation shall operate on such fiscal year as nay be designated from time to time by the Board of Directors.

 

8.6.                               Directors’ Annual Statement .  The Board of Directors may present at each annual meeting and, when called for by vote of the stockholders, shall present to any annual or special meeting of the stockholders a full and clear statement of the business and condition of the corporation.

 

8.7.                               Amendments .  The Bylaws of the corporation may from time to time be altered or amended in any respect or repealed in whole or in part or new Bylaws may be adopted by an affirmative vote of the holders of a majority of the corporation’s outstanding shares entitled to vote or, if the Certificate of Incorporation so provides, by the Board of Directors in the manner provided in the Certificate of Incorporation.

 

22



 

CERTIFICATE

 

I, the undersigned, hereby certify that I am the Secretary of AMC Entertainment International, Inc. and the keeper of its corporate records; that the foregoing Bylaws were duly adopted by said corporation’s Board of Directors as and for the Bylaws of said corporation, effective as of the 9th day of December, 1992; that the foregoing constitute the Bylaws of said corporation; and that such Bylaws are now in full force and effect.

 

Dated:

December 10, 1992

 

 

 

 

 

/s/ Nancy E.Gallagher

 

Nancy E.Gallagher, Secretary

 

23




Exhibit 3.22

 

 

Revised by Consent to Action of the Board of Directors dated February 20, 1986, as amended September 20, 1988, November 14, 1991, May 28, 1992, November 12, 1992, September 25, 1995 and October 18, 1996.

 

BYLAWS

 

OF

 

AMERICAN MULTI-CINEMA, INC.
as amended

 

Offices and Records

 

1.              (a)     Registered Office and Registered Agent .    The location of the registered office and the name of the registered agent of the corporation in the State of Missouri shall be such as small be determined from time to time by the board of directors and on file in the appropriate office of the State of Missouri pursuant to applicable provisions of law. Unless otherwise permitted by law, the address of the registered office of the corporation and the address of the business office of the registered agent shall be identical.

 

(b)     Corporate Offices .    The corporation may have such corporate offices anywhere within or without the State of Missouri as the board of directors from time to time may determine or the business of the corporation may require. The “principal place of business” or “principal business” or “executive” office or offices of the corporation may be fixed and so designated from time to time by the board of directors, but the location or residence of the corporation in Missouri shall be deemed for all purposes to be in the county in which its registered office in Missouri is maintained.

 

2.              (a)     Records .    The corporation shall keep at its registered office, or principal place of business, in Missouri, original or duplicate books in which shall be recorded the number of its shares subscribed, the names of the owners of its shares, the numbers owned of record by them respectively, the amount of shares paid, and by whom, the transfer of said shares with the date of transfer, the amount of its assets and liabilities, and the names and places of residence of its officers, and from time to time such other or additional records, statements, lists, and information as may be required by law, including the shareholders’ lists mentioned in paragraph 10 of these bylaws.

 

(b)     Inspection of Records .    A shareholder, if he be entitled and demands to inspect the records of the corporation pursuant to any statutory or other legal right, shall be privileged to inspect such records only during the usual and customary hours of business and in such manner as will not unduly

 



 

interfere with the regular conduct of the business of the corporation. A shareholder may delegate his right of inspection to a certified or public accountant on the condition, to be enforced at the option of the corporation, that the shareholder and accountant agree with the corporation to furnish to the corporation promptly a true and correct copy of each report with respect to such inspection made by such accountant. No shareholder shall use, permit to be used or acquiesce in the use by others of any information so obtained to the detriment competitively of the corporation, nor shall he furnish or permit to be furnished any information so obtained to any competitor or prospective competitor of the corporation. The corporation as a condition precedent to any shareholder’s inspection of the records of the corporation may require the shareholder to indemnify the corporation, in such manner and for such amount as may be determined by the board of directors, against any loss or damage which may be suffered by it arising out of or resulting from any unauthorized disclosure made or permited to be made by such shareholder of information obtained in the course of such inspection.

 

Seal

 

3.              Corporate Seal .    The corporate seal shall have inscribed thereon the name of the corporation and the words: Corporate Seal – Missouri. Said seal may be used by causing it or a facsimile thereof to be impressed or affixed or in any manner reproduced.

 

Shareholders’ Meetings

 

4.              Place of Meetings .    All meetings of the shareholders shall be held at the principal business office of the corporation in Missouri, except such meetings as the board of directors to the extent permissible by law expressly determines shall be held elsewhere, in which case such meetings may be held, upon notice thereof as hereinafter provided, at such other place or places, within or without the State of Missouri, as the board of directors shall have determined, and as shall be stated in such notice; and, unless specifically prohibited by law, any meeting may be held at any place and time, and for any purpose, if consented to in writing by all of the shareholders entitled to vote thereat.

 

5.              (a)     Annual Meetings .    An annual meeting of the shareholders shall be held on the second Thursday of November of each year, if not a legal holiday, and if a legal holiday then on the next secular day following, at 11:30 a.m., when they shall elect a Board of Directors and transact such other business as may properly be brought before the meeting,

 

2



 

(b)     Special Meetings .    Special meetings of the shareholders may be held for any purpose or purposes and may be called by the chairman of the board, by the president, by the secretary, by the board of directors, or by the holders of, or by any officer or shareholder upon the written request of the holders of, not less than one-fifth of all outstanding shares entitled to vote at any such meeting, and shall be called by any officer directed to do so by the board of directors.

 

The “call” and the “notice” of any such meeting shall be deemed to be synonymous.

 

(c)     Consent of Shareholders in Lieu of Meeting .    Any action required to be taken or which may be taken at a meeting of the shareholders may be taken without a meeting if consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the action so taken. The secretary shall file such consents with the minutes of the meetings of the shareholders.

 

6.             (a)     Notice .    Written or printed notice of each meeting of the shareholders, whether annual or special, stating the place, day and hour of the meeting, and, in case of a special meeting, the purpose or purposes thereof, shall be delivered or given to each shareholder entitled to vote thereat, either personally or by mail, not less than ten (10) days or more than fifty (50) days prior to the meeting, unless, as to a particular matter, other or further notice is required by law, in which case such other or further notice shall be given. In addition to such written or printed notice, published notice shall be given if (and in the manner) then required by law.

 

Any notice of a shareholders’ meeting sent by mail shall be deemed to be delivered when deposited in the United States mail with postage thereon prepaid addressed to the shareholder at his address as it appears on the records of the corporation.

 

(b)      Waiver of Notice .    Whenever any notice is required to be given under the provisions of these bylaws, or of the articles of incorporation or of any law, a waiver thereof in writing signed by the person or persons entitled to such notice, whether before or after the time stated therein, shall be deemed the equivalent to the giving of such notice.

 

To the extent provided by law, attendance of a shareholder at any meeting shall constitute a waiver of notice of such meeting.

 

(c)      Presiding Officials .    Every meeting of the shareholders, for whatever object, shall be convened by the president, or by the officer or person who called the meeting by

 

3



 

notice as above provided, but it shall be presided over by the officers specified in paragraphs 28, 29, and 30 of these bylaws; provided, however, that the shareholders at any meeting, by a majority vote in amount of shares represented thereat, and notwithstanding anything to the contrary contained elsewhere in these bylaws, may select any persons of their choosing to act as chairman and secretary of such meeting or any session thereof.

 

7.              (a)     Business which may be Transacted at Annual Meetings .    At each annual meeting of the shareholders, the shareholders shall elect a board of directors to hold office until the next succeeding annual meeting or until their successors shall have been elected and qualified and they may transact such other business as may be desired, whether or not the same was specified in the notice of the meeting, unless the consideration of such other business without its having been specified in the notice of the meeting as one of the purposes thereof, is prohibited by law.

 

(b)     Business which may be Transacted at Special Meetings .    Business transacted at all special meetings shall be confined to the purposes stated in the notice of such meeting, unless the transaction of other business is consented to by the holders of all of the outstanding shares of stock of the corporation entitled to vote thereat.

 

8.              Quorum .    Except as otherwise may be provided by law or by the articles of incorporation, the holders of a majority of the outstanding shares entitled to vote thereat, present in person or by proxy, shall constitute a quorum for the transaction of business at all meetings of the shareholders. Every decision of a majority in amount of shares of such quorum shall be valid as a corporate act, except in those specific instances in which a larger vote is required by law or by the articles of incorporation. If, however, such quorum should not be present at any meeting, the shareholders present and entitled to vote shall have power successively to adjourn the meeting, without notice to any shareholder other than announcement at the meeting, to a specified date not longer than 90 days after such adjournment. At any subsequent session of the meeting at which a quorum is present in person or by proxy any business may be transacted which could have been transacted at the initial session of the meeting if a quorum had been present.

 

9.              (a)     Proxies .    At any meeting of the shareholders every shareholder having the right to vote shall be entitled to vote in person or by proxy executed in writing by such shareholder or by his duly authorized attorney-in-fact. No proxy shall be valid after eleven months from the date of its execution, unless otherwise provided in the proxy.

 

4



 

(b)      Voting .    Each shareholder shall have one vote for each share of stock entitled to vote under the provisions of the articles of incorporation and which is registered in his name on the books of the corporation; but in the election of directors cumulative voting shall prevail. Accordingly, each shareholder shall have the right to cast as many votes in the aggregate as shall equal the number of voting shares so held by him, multiplied by the number of directors to be elected at such election, and he may cast the whole number of such votes for one candidate or distribute them among two or more candidates. Directors shall not be elected in any other manner, unless such cumulative voting be unanimously waived by all shareholders present.

 

No person shall be admitted to vote on any shares belonging or hypothecated to the corporation.

 

If the board of directors shall not have closed the transfer books of the corporation and there shall be no date fixed by the board of directors or by statute for the determination of its shareholders entitled to vote, no person shall be admitted to vote directly or by proxy except those in whose names the shares of the corporation shall stand on the transfer books at the time of the meeting.

 

(c)     Registered Shareholders - Exceptions - Stock Ownership Presumed .    The corporation shall be entitled to treat the holders of the shares of stock of the corporation, as recorded on the stock record or transfer books of the corporation, as the holders of record and as the holders and owners in fact thereof and, accordingly, the corporation shall not be required to recognize any equitable or other claim to or interest in any such shares on the part of any other person, firm, partnership, corporation or association, whether or not the corporation shall have express or other notice thereof, except as is otherwise expressly required by law, and the term “shareholder” as used in these bylaws means one who is a holder of record of shares of the corporation; provided, however, that if permitted by law,

 

(i)   shares standing in the name of another corporation, domestic or foreign, may be voted by such officer, agent or proxy as the bylaws of such corporation may prescribe, or, in the absence of such provision, as the board of directors of such corporation may determine;

 

(ii)   shares standing in the name of a deceased person may be voted by his administrator or executor, either in person or by proxy; and shares standing in the name of a guardian, curator, or trustee may be voted by such fiduciary, either in person or by proxy, but no guardian, curator, or trustee shall be entitled, as such fiduciary, to vote shares held by him without a transfer of such shares into his name;

 

5



 

(iii)   shares standing in the name of a receiver may be voted by such receiver, and shares held by or under the control of a receiver may be voted by such receiver without the transfer thereof into his name if authority so to do be contained in an appropriate order of the court by which such receiver was appointed; and

 

(iv)   a shareholder whose shares are pledged shall be entitled to vote such shares until the shares have been transferred of record into the name of the pledgee, and thereafter the pledgee shall be entitled to vote the shares so transferred.

 

10.            Shareholders’ Lists .    A complete list of the shareholders entitled to vote at each meeting of the shareholders, arranged in alphabetical order, with the address of, and the number of voting shares held by each, shall be prepared by the officer of the corporation having charge of the stock transfer books of the corporation, and shall, for a period of ten (10) days prior to the meeting, be kept on file at the registered office of the corporation in Missouri and shall at any time during the usual hours for business be subject to inspection by any shareholder. Such list or a duplicate thereof shall also be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the whole time of the meeting. The original share ledger or transfer book, or a duplicate thereof kept in the State of Missouri, shall be prima facie evidence as to who are the shareholders entitled to examine such list, share ledger or transfer book or to vote at any meeting of shareholders.

 

Failure to comply with the foregoing shall not affect the validity of any action taken at any such meeting.

 

Directors

 

11.           Number of Directors .    The number of directors to constitute the board of directors shall be three (3). Hereafter, the number of directors to constitute the board of directors shall be determined by the shareholders of the corporation at each annual meeting of the shareholders, except that the shareholders may create new directorships at any special meeting. If the number of directors is not determined at any annual meeting, the number of directors shall remain the same as it was immediately preceding such meeting. Any change in the number of directors shall be reported to the Secretary of State of Missouri within 30 calendar days of such change. Directors need not be shareholders unless the Articles of Incorporation so require.

 

12.            Powers of the Board .    The property and business of the corporation shall be controlled and managed by the directors, acting as a board. The board shall have and is vested with all and unlimited powers and authorities, except as may be expressly limited by law, the articles of incorporation or these bylaws, to do or cause to be done any and all lawful things for and in behalf of the corporation to exercise or cause to be exercised any or all of its powers, privileges and franchises, and to seek the effectuation of its objects and purposes.

 

6



 

13.            Offices .    The directors may have one or more offices, and keep the books of the corporation (except the original or duplicate stock ledgers, and such other books and records as may by law be required to be kept at a particular place) at such place or places within or without the State of Missouri as the board of directors may from time to time determine.

 

14.            Meetings of the Newly Elected Board – Notice .    The members of each newly elected board shall meet (i) at such time and place, either within or without the State of Missouri, as shall be suggested or provided for by resolution of the shareholders at the annual meeting and no notice of such meeting shall be necessary to the newly elected directors in order legally to constitute the meeting, provided a quorum shall be present, or (ii) if not so suggested or provided for by resolution of the shareholders or if a quorum shall not be present, the members of such board may meet at such time and place as shall be consented to in writing by a majority of the newly elected directors, provided that written or printed notice of such meeting shall be mailed, sent by telegram or delivered to each of the other directors in the same manner as provided in paragraph 16 of these bylaws with respect to the giving of notice for special meetings of the board except that it shall not be necessary to state the purpose of the meeting in such notice, or (iii) regardless of whether or not the time and place of such meeting shall be suggested or provided for by resolution of the shareholders at the annual meeting, the members of such board may meet at such time and place as shall be consented to in writing by all of the newly elected directors. Each director, upon his election, shall qualify by accepting the office of director, and his attendance at, or his written approval of the minutes of, any meeting of the newly elected directors shall constitute his acceptance of such office; or he may execute such acceptance by a separate writing, which shall be placed in the minute book.

 

15.            Regular Meetings – Notice .    Regular meetings of the board may be held without notice at such times and places either within or without the State of Missouri as shall from time to time be fixed by resolution adopted by the full board of directors. Any business may be transacted at a regular meeting.

 

16.            Special Meetings – Notice .    Special meetings of the board may be called at any time by the chairman of the board, the president, any vice president or the secretary, or by any one or more of the directors. The place may be within or without the State of Missouri as designated in the notice.

 

Written or printed notice of each special meeting of the board, stating the place, day and hour of the meeting and the purpose or purposes thereof, shall be mailed to each director at least three (3) days before the day on which the meeting is to be held, or shall be sent to him by telegram, or be delivered, at

 

7



 

least two (2) days before the day on which the meeting is to be held. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail with postage thereon addressed to the director at his residence or usual place of business. If notice be given by telegraph, such notice shall be deemed to be delivered when the same is delivered to the telegraph company. The notice may be given by any officer having authority to call the meeting or by any director.

 

“Notice” and “call” with respect to such meetings shall be deemed to be synonymous.

 

17.            Waiver of Notice .    Whenever any notice is required to be given to any director under the provisions of these bylaws, or of the articles of incorporation or of any law, a waiver thereof in writing signed by such director, whether before or after the time stated therein, shall be deemed equivalent to the giving of such notice.

 

To the extent provided by law, attendance of a director at any meeting shall constitute a waiver of notice of such meeting.

 

18.            Quorum .    At all meetings of the board a majority of the full board of directors shall, unless a greater number as to any particular matter is required by the articles of incorporation or these bylaws, constitute a quorum for the transaction of business, and the act of a majority of the directors present at any meeting at which there is a quorum, except as may be otherwise specifically provided by statute, the articles of incorporation, or these bylaws, shall be the act of the board of directors.

 

19.            Vacancies .    If the office of any director becomes vacant by reason of death or resignation, a majority of the survivors or remaining directors, though less than a quorum, may fill the vacancy until a successor shall have been duly elected at a shareholders’ meeting.

 

20.            Action without a Meeting .    If all the directors severally or collectively consent in writing to any election to be taken by the directors, such consents shall have the same force and effect as a unanimous vote of the directors at a meeting duly held. The secretary shall file such consents with the minutes of the meetings of the board of directors.

 

8



 

21.            Indemnification of Directors and Officers.

 

(a)      The Company shall indemnify any person who was or is a party 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 the Company, by reason of the fact that he is or was a director, officer, employee or agent of the Company, or is or was serving at the request of the Company as a director, officer, employee or agent of another Company, partnership, joint venture, trust or other enterprise, against expenses, including attorneys’ fees, judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit, or proceeding if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Company, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful. The termination of any action, suit, or proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the person did not act in good faith and in a manner which he reasonably believed to be in or not opposed to the best interests of the Company, and, with respect to any criminal action or proceeding, had reasonable cause to believe that his conduct was unlawful.

 

(b)      The Company shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the Company to procure a judgment in its favor by reason of the fact that he is or was a director, officer, employee or agent of the Company, or is or was serving at the request of the Company as a director, officer, employee or agent of another Company, partnership, joint venture, trust or other enterprise against expenses, including attorneys’ fees, actually and reasonably incurred by him in connection with the defense or settlement of such action or suit if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Company; except that no indemnification shall be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable for negligence or misconduct in the performance of his duty to the Company unless and only to the extent that the court in which such action or suit was brought determines upon application that, despite the adjudication of liability and in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which the court shall deem proper.

 

9



 

(c)      To the extent that a director, officer, employee or agent of the Company or a person who is or was serving at the request of the Company as a director, officer, employee or agent of another Company, partnership, joint venture, trust or other enterprise has been successful on the merits or otherwise in defence of any action, suit, or proceeding referred to in paragraphs (a) and (b), or in defence of any claim, issue or matter therein, he shall be indemnified against expenses, including attorneys’ fees, actually and reasonably incurred by him in connection with the action, suit, or proceeding.

 

(d)      Any indemnification under paragraphs (a) and (b), unless ordered by a court, shall be made by the Company only as authorized in the specific case upon a determination that indemnification of the director, officer, employee, or agent is proper in the circumstances because he has met the applicable standards of conduct set forth in this Section. The determination shall be made (1) by the board of directors by a majority vote of a quorum consisting of directors who were not parties to such action, suit, or proceedings, or (2) if such a quorum is not obtainable, or, even if obtainable, a quorum of disinterested directors so directs, by independent legal counsel in a written opinion, or (3) by the shareholders.

 

(e)      Expenses incurred in defending a civil or criminal action, suit, or proceeding may be paid by the Company in advance of the final disposition of such action, suit, or proceeding as authorized by the board of directors in the specific case upon receipt of an undertaking by or on behalf of the director, officer, employee, or agent to repay such amount unless it shall ultimately be determined that he is entitled to be indemnified by the Company as authorized in this Section.

 

(f)      The indemnification provided by this Section shall not be deemed exclusive of any other rights to which those seeking indemnification may be entitled under any statute, bylaw, agreement, vote of shareholders or disinterested directors, or otherwise, both as to action in his official capacity and as to action in another capacity while holding such office, and shall continue as to a person who has ceased to be a director, officer, employee, or agent and shall inure to the benefits of the heirs, executors, and administrators of such a person.

 

10



 

(g)    The Company may purchase and maintain insurance on behalf of any person who is or was a director, officer, employee, or agent of the Company, or is or was serving at the request of the Company as a director, officer, employee or agent of another Company, partnership, joint venture, trust, or other enterprise against any liability asserted against him and incurred by him in any such capacity, or arising out of his status as such, whether or not the Company would have the power to indemnify him against such liability under the provisions of this Section.

 

(h)    For the purpose of this Section, references to “the Company”  include all constituent companies absorbed in consolidation or merger as well as the resulting or surviving company so that any person who is or was a director, officer, employee or agent of such a constituent company or is or was serving at the request of such constituent company as a director, officer, employee or agent of another company, partnership, joint venture, trust or other enterprise shall stand in the same position under the provisions of this Section with respect to the resulting or surviving company in the same capacity.

 

22.            Committees .    The Board, of Directors may, by resolution or resolutions adapted by a majority of the whole board of directors, designate one or more committees of the board of directors, each such committee to consist of two or more directors of the corporation and, to the extent provided in said resolution or resolutions, to have and exercise all of the authority of the Board of Directors in the management of the corporation; provided, however, that the designation of any such committee and the delegation thereof of authority shall not operate to relieve the Board of Directors, or any member thereof, of any responsibility imposed upon it or him by law.

 

The members of any such committee may take actions by written consents in lieu of meetings and may participate in meetings by means of conference telephone or similar communications equipment in the same manner as the Board of Directors. Each such committee shall keep regular minutes of its proceedings, which minutes shall be recorded in the minute book of the corporation. The secretary or any assistant secretary of the corporation may act as secretary for the committee if the committee so requests.

 

11



 

23.            Compensation of Directors and Committee Members .  Directors and members of all committees shall not receive any stated salary for their services as such, but by resolution of the board, a fixed sum and expenses of attendance, if any, may be allowed for attendance at each regular or special meeting of the board or committee; provided that nothing herein contained shall be construed to preclude any director or committee member from serving the corporation in any other capacity and receiving compensation therefor.

 

Officers

 

24.            (a)     Officers – Who Shall Constitute .    The officers of the corporation shall be a president, one or more executive vice presidents, senior vice presidents, and vice presidents, a secretary, a treasurer, one or more assistant secretaries and one or more assistant treasurers and a chairman of the board if elected or appointed as herein provided. The board of directors may at any regular or special meeting thereof, or by unanimous consent elect or appoint a chairman of the board and thereafter the powers and duties thereof shall be as elsewhere herein provided in these bylaws. The board shall elect or appoint a president and secretary at its first meeting after each annual meeting of the shareholders. The board then, or from time to time, may also elect or appoint one or more of the other prescribed officers as it shall deem advisable, but need not elect or appoint any officers cither than a president and a secretary. The board may, if it desires, further identify or describe any one or more of such officers, including an identification as General Counsel, if such officer shall be an attorney also acting in such capacity.

 

The officers of the corporation need not be members of the board of directors. Any two or more offices may be held by the same person, except the offices of president and secretary.

 

An officer shall be deemed qualified when he enters upon the duties of the office to which he has been elected or appointed and furnishes any bond required by the board; but the board may also require of such person his written acceptance and promise faithfully to discharge the duties of such office.

 

(b)     Term of Office .    Each officer of the corporation shall hold his office at the pleasure of the board of directors or for such other period as the board may specify at the time of his election or appointment, or until his death, resignation or removal by the board, whichever first occurs. In any event, the term of office of each officer of the corporation holding his office at the pleasure of the board shall terminate at the annual meeting of the board next succeeding his election or appointment and at which any officer of the corporation is elected or

 

12



 

appointed, unless the board provides otherwise at the time of his election or appointment.

 

(c)     Other Agents .    The board from time to time may also appoint such other agents for the corporation as it shall deem necessary or advisable, each of whom shall serve at the pleasure of the board or for such period as the board may specify, and shall exercise such powers, have such titles and perform such duties as shall be determined from time to time by the board or by an officer empowered by the board to make such determinations.

 

25.            Removal .    Any officer or agent elected or appointed by the board of directors, and any employee, may be removed or discharged by the board whenever 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.

 

26.            Salaries and Compensation .    Salaries and compensation of all elected officers of the corporation shall be fixed, increased or decreased by the board of directors, but this power, except as to the salary or compensation of the chairman of the board and the president, may, unless prohibited by law, be delegated by the board to the chairman of the board, the president, or a committee. Salaries and compensation of all appointed officers and agents, and of all employees of the corporation, may be fixed, increased or decreased by the board of directors, but until action is taken with respect thereto by the board of directors, the same may be fixed, increased or decreased by the chairman of the board or by such other officer or officers as may be empowered by the board of the directors to do so.

 

27.            Delegation of Authority to Hire, Discharge and Designate Duties .    The board from time to time may delegate to the chairman of the board, the president or other officer or executive employee of the corporation, authority to hire, discharge and fix and modify the duties, salary or other compensation of employees of the corporation under their jurisdiction, and the board may delegate to such officer or executive employee similar authority with respect to obtaining and retaining for the corporation the services of attorneys, accountants and other experts.

 

28.            The Chairman of the Board .    If a chairman of the board be elected or appointed, he shall, except as otherwise provided for in paragraph 6(c) of these bylaws, preside at all meetings of the shareholders and directors at which he may be present and shall have such other duties, powers and authority as may be prescribed elsewhere in these bylaws. The board of directors may delegate such other authority and assign such additional duties to the chairman of the board, other than those conferred by law exclusively upon the president, as it may from time to time

 

13



 

determine, and, to the extent permissible by law, the board may designate the chairman of the board as the chief executive officer of the corporation with all of the powers otherwise conferred upon the president of the corporation under paragraph 29 of these bylaws, or it may, from time to time, divide the responsibilities, duties and authority for the general control and management of the corporation’s business and affairs between the chairman of the board and the president.

 

29.            The President .    Unless the board otherwise provides, the president shall be the chief executive officer of the corporation with such general executive powers and duties of supervision and management as are usually vested in the office of the chief executive officer of a corporation and he shall carry into effect all directions and resolutions of the board. Except as otherwise provided for in paragraph 6(c) of these bylaws, the president, in the absence of the chairman of the board or if there be no chairman of the board, shall preside at all meetings of the shareholders and directors.

 

The president may execute all bonds, notes, debentures, mortgages, and other contracts requiring a seal, under the seal of the corporation and may cause the seal to be affixed thereto, and all other instruments for and in the name of the corporation.

 

Unless the board otherwise provides, the president, or any person designated in writing by him, may (i) attend meetings of shareholders of other corporations to represent this corporation thereat and to vote or take action with respect to the shares of any such corporation owned by this corporation in such manner as he or his designee may determine, and (ii) execute and deliver waivers of notice and proxies for and in the name of the corporation with respect to any such shares owned by this corporation.

 

He shall, unless the board otherwise provides, be ex officio a member of all standing committees.

 

He shall have such other or further duties and authority as may be prescribed elsewhere in these bylaws or from time to time by the board of directors.

 

If a chairman of the board be elected or appointed and designated as the chief executive officer of the corporation, as provided in paragraph 28 of these bylaws, the president shall perform such duties as may be specifically delegated to him by the board of directors and as are conferred by law exclusively upon him, and in the absence, disability or inability to act of the chairman of the board, the president shall perform the duties and exercise the powers of the chairman of the board.

 

14



 

30.            Vice Presidents .    The vice presidents in the order of their seniority, as determined by the board, shall, in the absence, disability or inability to act of the president, perform the duties and exercise the powers of the president, and shall perform such other duties as the board of directors shall from time to time prescribe.

 

31.            The Secretary and Assistant Secretaries .    The secretary shall attend all sessions of the board and, except as otherwise provided for in paragraph 6(c) of these bylaws, all meetings of the shareholders, and shall record or cause to be recorded all votes taken and the minutes of all proceedings in a minute book of the corporation to be kept for that purpose. He shall perform like duties for the executive and other standing committees when requested by the board or any such committee to do so.

 

He shall see that all books, records, lists and information, or duplicates, required to be maintained at the registered or some office of the corporation in Missouri, or elsewhere, are so maintained.

 

He shall keep in safe custody the seal of the corporation, and when duly authorized to do so shall affix the same to any instrument requiring it, and when so affixed, he shall attest the same by his signature.

 

He shall perform such other duties and have such other authority as may be prescribed elsewhere in these bylaws or from time to time by the board of directors or the chief executive officer of the corporation, under whose direct supervision he shall be.

 

He shall have the general duties, powers and responsibilities of a secretary of a corporation.

 

Any assistant secretary, in the absence, disability or inability to act of the secretary, may perform the duties and exercise the powers of the secretary, and shall perform such other duties and have such other authority as the board of directors may from time to time prescribe.

 

32.            The Treasurer and Assistant Treasurers .    The treasurer shall have responsibility for the safekeeping of the funds and securities of the corporation, shall keep or cause to be kept full and accurate accounts of receipts and disbursements in books belonging to the corporation and shall keep, or cause to be kept, all other books of account and accounting records of the corporation. He shall deposit or cause to be deposited 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 or by any officer of the corporation to whom such authority has been granted by the board of directors.

 

15



 

He shall disburse, or permit to be disbursed, the funds of the corporation as may be ordered, or authorized generally, by the board, and shall render to the chief executive officer of the corporation and the directors whenever they may require it, an account of all his transactions as treasurer and of those under his jurisdiction, and of the financial condition of the corporation.

 

He shall perform such other duties and shall have such other responsibility and authority as may be prescribed elsewhere in these bylaws or from tine to time by the board of directors.

 

He shall have the general duties, powers and responsibility of a treasurer of a corporation, and shall, unless otherwise provided by the board, be the chief financial and accounting officer of the corporation.

 

If required by the board, he shall give the corporation a bond in a sum and with one or more sureties satisfactory to the board, for the faithful performance of the duties of his office, and for the restoration to the corporation, in the case of his death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in his possession or under his control which belong to the corporation.

 

Any assistant treasurer, in the absence, disability or inability to act of the treasurer, may perform the duties and exercise the powers of the treasurer, and shall perform such other duties and have such other authority as the board of directors may from time to time prescribe.

 

33.            Duties of Officers may be Delegated .    If any officer of the corporation be absent or unable to act, or for any other reason that the board may deem sufficient, the board may delegate, for the time being, some or all of the functions, duties, powers and responsibilities of any officer to any other officer, or to any other agent or employee of the corporation or other responsible person, provided a majority of the whole board of directors concurs therein.

 

Shares of Stock

 

34.            Payment for Shares of Stock .    The corporation shall not issue shares of stock except, for money paid, labor done or property actually received; provided, however, that shares may be issued in consideration of valid bona fide antecedent debts. No note or obligation given by any shareholder, whether secured by deed of trust, mortgage or otherwise, shall be considered as payment of any part of any share or shares.

 

16



 

35.            Certificates for Shares of Stock .    The certificates for chares of stock of this Corporation shall be numbered, shall be in such form as may be prescribed by the board of directors in conformity with law, and shall be entered in the stock books of this Corporation as they are issued. Such entries shall show the name and address of the person, firm, partnership, corporation or association to whom each certificate is issued. Each certificate shall have printed, typed or written thereon the name of the person, firm, partnership, corporation or association to whom it is issued and the number of shares represented thereby. It shall be signed by the chairman of the board, president or a vice president and the secretary or an assistant secretary of the treasurer or an assistant treasurer of this Corporation, and sealed with the seal of this Corporation, which seal may be facsimile, engraved or printed. If this Corporation has a transfer agent or a transfer cleric who signs such certificates, the signatures of any of the other officers above-mentioned may be facsimilies, engraved or printed. In case any such officer who has signed or whose facsimile signature has been placed upon any such certificate shall have ceased to be such officer before such certificate is issued, such certificate may nevertheless be issued by the corporation with the same effect as if such officer were an officer at the date of its issue.

 

36.            Transfers of Shares – Transfer Agent – Registrar .    Transfers of shares of stock shall be made on the stock record or transfer books of the corporation only by the person named in the stock certificate, or by his attorney lawfully constituted in writing, and upon surrender of the certificate therefor. The stock record book and other transfer records shall be in the possession of the secretary or of a transfer agent or transfer clerk for the corporation. The corporation, by resolution of the board, may from time to time appoint a transfer agent or transfer clerk, and, if desired, a registrar, under such arrangements and upon such terms and conditions as the board deems advisable, but until and unless the board appoints some other person, firm or corporation as its transfer agent or transfer clerk (and upon the revocation of any such appointment, thereafter until a new appointment is similarly made) the secretary of the corporation shall be the transfer agent or transfer clerk of the corporation without the necessity of any formal action of the board, and the secretary, or any person designated by him, shall perform all of the duties thereof.

 

37.            Closing of Transfer Books .    The board of directors shall have power to close the stock transfer books of the corporation for a period not exceeding fifty days preceding the date of any meeting of the shareholders, or the date of payment of any dividend, or the date for the allotment of rights, or the date when any change or conversion or exchange of shares shall go into effect; provided, however, that in lieu of closing the stock transfer books as aforesaid, the board of directors may fix in

 

17



 

advance a date not exceeding fifty days preceding the date of any meeting of shareholders, or the date for the payment of any dividend, or the date for the allotment of rights, or the date when any change or conversion or exchange of shares shall go into effect, as a record date for the determination of the shareholders entitled to notice of, and to vote at, any such meeting and any adjournment thereof, or entitled to receive payment of any such dividend, or entitled to any such allotment of rights, or entitled to exercise the rights in respect of any such change, conversion or exchange of shares. In such case such shareholders and only such shareholders as shall be shareholders of record on the date of closing of the transfer books or on the record date so fixed shall be entitled to notice of, and to vote at, such meeting, and any adjournment thereof, or to receive payment of such dividend, or to receive such allotment of rights, or to exercise such rights, as the case may be, notwithstanding any transfer of any shares on the books of the corporation after such date of closing of the transfer books, or such record date fixed as aforesaid.

 

38.            Lost or Destroyed Certificates .    In case of the loss or destruction of any certificate for shares of stock of the corporation, another may be issued in its place upon proof of such loss or destruction and upon the given of a satisfactory bond of indemnity to the corporation and the transfer agent and registrar of such stock, if any, in such sum as the board of directors may provide; provided, however, that a new certificate may be issued without requiring a bond when in the judgment of the board it is proper so to do.

 

39.            Regulations .    The board of directors shall have power and authority to make all such rules and regulations as it may deem expedient concerning the issue, transfer, conversion and registration of certificates for shares of stock of the corporation, not inconsistent with the laws of Missouri, the articles of incorporation or these bylaws.

 

General

 

40.            Fixing of Capital – Transfers of Surplus .    Except as may be specifically otherwise provided in the articles of incorporation, the board of directors is expressly empowered to exercise all authority conferred upon it or the corporation by any law or statute, and in conformity therewith, relative to –

 

(i)     the determination of what part of the consideration received for shares of the corporation shall be stated capital,

 

18



 

(ii)    increasing stated capital,

 

(iii)   transferring surplus to stated capital,

 

(iv)   the consideration to be received by the corporation for its shares, and

 

(v)    all similar to related matters;

 

provided that any concurrent action or consent by or of the corporation and its shareholders required to be taken or given pursuant to law, shall be duly taken or given in connection therewith.

 

41.            Dividends .    Dividends upon the outstanding shares of the corporation, subject to the provisions of the articles of incorporation and of any applicable law, may be declared by the board of directors at any meeting. Dividends may be paid in cash, in property, or in shares of the corporation’ s stock.

 

Liquidating dividends or dividends representing a distribution of paid-in surplus or a return of capital shall be made only when and in the manner permitted by law.

 

42.            Creation of Reserves .    Before the payment of any dividend, there may be set aside out of any funds of the corporation available for dividends such sum or sums as the board of directors from time to time deem proper as a reserve fund or funds to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for any other purpose deemed by the board to be conducive to the interests of the corporation, and the board may abolish any such reserve in the manner in which it was created.

 

43.            Loans to Shareholders Prohibited .    The corporation shall not loan money to any shareholder of the corporation.

 

44.            Checks .    All checks and similar instruments for the payment of money shall be signed by such officer or officers or such other person or persons as the board of directors may from time to time designate. If no such designation is made, and unless and until the board otherwise provides, the chairman of the board or president and secretary or the chairman of the board or president and treasurer, shall have power to sign all such instruments for, on behalf and in the name of the corporation which are executed or made in the ordinary course of the corporation’s business.

 

45.           Fiscal Year .    The board of directors shall have power to fix and from time to time change the fiscal year of the corporation. In the absence of action by the board of directors, however, the fiscal year of the corporation shall end each year on

 

19



 

the date which the corporation treated as the close of its first fiscal year, until such time, if any, as the fiscal year shall be changed by the board of directors.

 

46.            Directors’ Annual Statement .    The board of directors may present at each annual meeting, and when called for by vote of the shareholders shall present to any annual or special meeting of the shareholders, a full and clear statement of the business and condition of the corporation.

 

47.            Facsimile Signatures .    In addition to the provisions for use of facsimile signatures elsewhere specifically authorized in these bylaws, facsimile signatures of any officer of the corporation may be used whenever authorized in writing by said officer and approved by the Board of Directors or a commitee thereof.

 

48.            Amendments .    The bylaws of the corporation may from time to time be suspended, repealed, amended or altered, or new bylaws may be adopted, in the manner provided in the articles of incorporation.

 

20




Exhibit 3.23

 

BYLAWS

 

OF

 

DKC, INC.

 



 

INDEX TO BYLAWS

 

ARTICLE 1

 

 

 

Offices and Records

 

 

 

1.1.

(a)

Registered Office and Registered Agent

1

 

(b)

Corporate Offices

1

 

 

 

 

1.2.

(a)

Records

1

 

(b)

Inspection of Books

1

 

 

 

 

ARTICLE 2

 

 

 

Seal

 

 

 

2.1.

Corporate Seal

2

 

 

 

ARTICLE 3

 

 

 

Meetings of Stockholders

 

 

 

3.1.

Place of Meetings

2

 

 

 

3.2.

Time of Meetings

2

 

(a)

Annual Meetings

2

 

(b)

Special Meetings

2

 

 

 

 

3.3.

Stockholders’ Action by Consent in Lieu of Meeting

2

 

 

 

3.4.

(a)

Notice Required

3

 

(b)

Waiver of Notice

3

 

 

 

 

3.5.

Presiding Officials

3

 

 

 

3.6.

Business Which May be Transacted at Meetings

3

 

(a)

Annual Meetings

3

 

(b)

Special Meetings

3

 

 

 

 

3.7.

Quorum; Corporate Action

3

 

 

 

3.8.

Method of Voting; Proxies

4

 



 

3.9.

Number of Votes

4

 

 

 

3.10.

Stockholders Entitled to Vote; Voting Rights of Fiduciaries, Pledgors and Joint Owners

4

 

 

 

3.11.

Voting by Ballot

5

 

 

 

3.12.

Ownership of Shares

5

 

 

 

3.13.

Stockholder List

5

 

 

 

ARTICLE 4

 

 

 

Directors

 

 

 

4.1.

Directors - Number and Tenure

5

 

 

 

4.2.

Powers of the Board of Directors

5

 

 

 

4.3.

Regular Meetings

6

 

 

 

4.4.

Special Meetings

6

 

 

 

4.5.

Action by Consent in Lieu of Meeting

6

 

 

 

4.6.

Quorum

7

 

 

 

4.7.

Waiver

7

 

 

 

4.8.

Vacancies

7

 

 

 

4.9.

Committees

7

 

 

 

4.10.

Compensation of Directors and Committee Members

8

 

 

 

ARTICLE 5

 

 

 

Officers

 

 

 

5.1.

Elected Officers

8

 

 

 

5.2.

Term of Office

8

 

 

 

5.3.

Appointed Officers and Agents; Terms of Office

8

 



 

5.4.

Removal

8

 

 

 

5.5.

Salaries and Compensation

8

 

 

 

5.6.

Delegation of Authority to Hire, Discharge and Designate Duties

9

 

 

 

5.7.

The President

9

 

 

 

5.8.

Vice Presidents

9

 

 

 

5.9.

The Secretary and Assistant Secretaries

10

 

 

 

5.10.

The Treasurer and Assistant Treasurers

10

 

 

 

5.11.

Duties of Officers May be Delegated

11

 

 

 

ARTICLE 6

 

 

 

Indemnification; Financial Interests of Officers or Directors in Corporate Transaction

 

 

 

6.1.

Indemnification of Officers, Directors and Others

11

 

 

 

6.2.

Financial Interest of Officer or Director in Corporate Transaction

13

 

 

 

ARTICLE 7

 

 

 

Shares of Stock

 

 

 

7.1.

Certificates for Shares of Stock

13

 

 

 

7.2.

Stock Records

14

 

 

 

7.3.

Consideration for Issuance of Stock

14

 

 

 

7.4.

Transfer of Shares

14

 

 

 

7.5.

Transfer Agent

14

 

 

 

7.6.

Record Date

15

 

 

 

7.7.

Lost, Stolen or Destroyed Certificates

15

 

 

 

7.8.

Power of Board of Directors

15

 



 

ARTICLE 8

 

 

 

General

 

 

 

8.1.

Fixing the Capital; Transfers of Surplus

16

 

 

 

8.2.

Dividends

16

 

 

 

8.3.

Creation of Special Purpose Reserves

16

 

 

 

8.4.

Checks

16

 

 

 

8.5.

Fiscal Year

17

 

 

 

8.6.

Directors’ Annual Statement

17

 

 

 

8.7.

Amendments

17

 



 

BYLAWS

 

OF

 

DKC, INC.

 

ARTICLE 1

 

Offices and Records

 

1.1.           (a)     Registered Office and Registered Agent .    The registered office and the registered agent of the corporation in the State of Delaware shall be determined from time to time by the Board of Directors. The address of the registered office and the name of the resident agent shall be on file in the appropriate office of the State of Delaware and recorded in the office of the register of deeds for the county in which the registered office is located, pursuant to the applicable provisions of law. The registered office of the corporation and the business office of the resident agent shall be identical. If the resident agent is an individual, such agent shall be a Delaware resident.

 

(b)     Corporate Offices .    The corporation may have such corporate offices anywhere within or without the State of Delaware as the Board of Directors from time to time may appoint or the business of the corporation may require. The “principal place of business,” “principal business,” and “executive offices” of the corporation may be determined from time to time by the Board of Directors.

 

1.2.           (a)     Records .    The corporation shall keep correct and complete books and records of account, including the amount of its assets and liabilities, minutes of the proceedings of the stockholders and Board of Directors, a list of the names and places of residence of the officers and directors, and a list of names of the stockholders and their address. The corporation shall keep at its registered office, its principal place of business, or at the office of its transfer agent in Delaware stock records as provided in Section 7.2 of these Bylaws. The corporation shall also prepare or keep from time to time such other or additional records and information as may be required by law, including the stockholder lists mentioned in Section 3.13 of these Bylaws.

 

(b)     Inspection of Books .    Any stockholder of record, upon written demand under oath stating the purpose thereof, shall have the right during the usual hours for business to inspect for any proper purpose the corporation’s Bylaws, stock register, list of its stockholders, books of account, records of proceedings of the stockholders and directors and the corporation’s other books and records and to make copies or extracts therefrom. A proper purpose shall mean a purpose reasonably related to such person’s interest as a stockholder. No stockholder shall use or permit to be used or acquiesce in the use by others of any information so obtained to the detriment of the corporation, nor shall such stockholder furnish or permit to be furnished any information so obtained to any competitor or prospective competitor of the corporation. The corporation, as a condition precedent to any stockholder’s inspection of the books of the corporation, may require the stockholder to indemnify the corporation against any loss or damage which may be suffered by it

 



 

arising out of any unauthorized disclosure made or permitted to be made by such stockholder of information obtained in the course of such inspection.

 

ARTICLE 2

 

Seal

 

2.1.           Corporate Seal .    The corporate seal shall be in the form prescribed by the Board of Directors. Said seal may be used by causing it or a facsimile thereof to be impressed or affixed or in any manner reproduced.

 

ARTICLE 3

 

Meetings of Stockholders

 

3.1.           Place of Meetings .    All meetings of the stockholders shall be held at such reasonably convenient place within the United States of America as the Board of Directors or such other authorized persons who called the meeting shall designate; in the absence of such a designation, the meeting shall be held at the principal business office of the corporation.

 

3.2.           Time of Meetings.

 

(a)    Annual Meetings .   An annual meeting of stockholders shall be held on the second Thursday of November of each year, commencing with the year 1995, if not a legal holiday, and if a legal holiday, then on the next business day following, at 10:00 a.m. or such other hour as may be designated in the notice of the meeting.

 

(b)    Special Meetings .   Special meetings of the stockholders may be called at any time by the President, by the Board of Directors, or by the holders of not less than one-fifth of all outstanding shares entitled to vote at such meeting, and shall be called by any officer directed to do so by the Board of Directors.

 

3.3.           Stockholders’ Action by Consent in Lieu of Meeting .    Any action required by law to be taken at any annual or special meeting of stockholders, or any action which may be taken at a 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, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or to take such action at a meeting at which all shares entitled to vote thereon were present and voted. Such consent shall be delivered to the corporation by delivery to its registered office in the State of Delaware, the corporation’s principal place of business or an officer or agent of the corporation having custody of the books and records of the corporation. Such consent shall have the same force and effect as the unanimous vote of the stockholders at a meeting duly held, and the Secretary shall file such consents with the minutes of the meetings of the stockholders.

 

2



 

3.4.           (a)   Notice Required .   Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting, stating the place, date and hour of the meeting and, in the case of a special meeting, the purpose or purposes for which the meeting is called, shall be given not less than ten or more than 60 days before the date of the meeting, either personally or by mail, by or at the direction of the President, the Secretary, or the officer or persons calling the meeting, to each stockholder entitled to vote at such meeting. When a meeting is adjourned to another time or place, notice of the adjourned meeting need not be given if the time and place thereof are announced at the meeting at which the adjournment is taken.

 

If mailed, such notice is given when deposited in the United States mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

(b)   Waiver of Notice .    Any notice required to be given by any provision of these Bylaws, the Certificate of Incorporation, or any law may be waived in writing signed by the person entitled to such notice, whether before, at or after the time stated therein, and such waiver 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.

 

3.5.           Presiding Officials .    Each meeting of the stockholders shall be convened by the President, Secretary, or other officer or by any of the persons who called the meeting by giving notice as above provided, but it shall be presided over by the officers specified in Sections 5.7 and 5.8 of these Bylaws; provided, however, that the stockholders may, notwithstanding anything herein to the contrary, select any person to preside at a meeting and any person to act as the Secretary of such meeting.

 

3.6.           Business Which May be Transacted at Meetings .

 

(a)    Annual Meetings .    At each annual meeting of the stockholders, the stockholders entitled to vote shall elect members of the Board of Directors to hold office until the earlier of their resignation or removal or the election and qualification of their successors, and they may transact any other proper business as may be desired, whether or not the same was specified in the notice of the meeting, unless prohibited by law.

 

(b)    Special Meetings .    Special meetings may be called for any purpose or purposes, but business transacted at any special meeting shall be confined to the purposes stated in the notice of such meeting, unless the transaction of other business is consented to by the holders of a majority of all of the outstanding shares of stock of the corporation entitled to vote thereat.

 

3.7.           Quorum; Corporate Action .    Except as otherwise may be provided by the Certificate of Incorporation, the holders of a majority of the outstanding shares entitled to vote at any meeting of the stockholders, present at the meeting in person or by proxy, shall constitute a quorum. Every

 

3



 

decision of a majority in the amount of shares of such quorum shall be valid as an act of the stockholders except in those specific instances in which a larger vote is required by law or by the Certificate of Incorporation. If a quorum is not present at any meeting, the stockholders present and entitled to vote shall have the right successively to adjourn the meeting to a specified date not longer than 90 days after such adjournment At such adjourned meeting at which a quorum is present, any business may be transacted which might have been transacted at the meeting which was adjourned.

 

3.8.           Method of Voting; Proxies .    Each stockholder having the right to vote at a meeting of the stockholders or to express consent or dissent to corporate action in writing shall be entitled to vote or to express such consent or dissent in person or by proxy executed in writing by such stockholder. No proxy shall be voted or acted upon after three years from the date of its execution, unless the proxy provides for a longer period.

 

3.9.           Number of Votes .    Each stockholder shall have one vote for each share of stock which is entitled to vote under the provisions of the Certificate of Incorporation and which is registered in his name on the books of the corporation.

 

3.10.         Stockholders Entitled to Vote; Voting Rights of Fiduciaries, Pledgors and Joint Owners .   The stockholders who are entitled to notice of or to vote at a meeting or to express consent to corporate action in writing shall be determined as provided in Section 7.6 of the Bylaws.

 

Persons holding stock in a fiduciary capacity shall be entitled to vote the shares so held. Persons whose stock is pledged shall be entitled to vote unless, in the transfer by the pledgor on the books of the corporation, the pledgor has expressly empowered the pledgee to vote thereon, in which case only the pledgee, or his proxy, may represent such stock and vote thereon.

 

If shares or other securities having voting power stand of record in the names of two or more persons, whether fiduciaries, members of a partnership, joint tenants, tenants in common, tenants by entirety or otherwise, or if two or more persons have the same fiduciary relationship respecting the same shares, unless the Secretary of the corporation 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:

 

(a)            If only one votes, his act binds all;

 

(b)            If more than one vote, the act of the majority so voting binds all;

 

(c)            If more than one vote, but the vote is evenly split on any particular matter, each fraction may vote the securities in question proportionally, or any person voting the shares or a beneficiary may take such action as is permitted by law. (If the instrument filed with the Secretary shows that any such tenancy is held in unequal interest, a majority or even-split for the purposes of subsections (b) and (c) above shall mean a majority or even-split of interest and not a majority or even-split in number.)

 

4



 

3.11.         Voting by Ballot .   Unless otherwise provided in the Certificate of Incorporation, an election of directors shall be by written ballot if so requested by any stockholder entitled to vote.

 

3.12.         Ownership of Shares .   The corporation shall be entitled to treat the holder of any share of stock of the corporation as recorded on the stock record or transfer books of the corporation as the holder of record and holder and owner in fact thereof and, accordingly, the corporation shall not be required to recognize any equitable or other claim to or interest in such share on the part of any other person, firm, partnership, corporation or association, whether or not the corporation shall have express or other notice thereof, except as is otherwise expressly required by law. The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the stockholder list required under Section 3.13 of the Bylaws or the books of the corporation or to vote in person or by proxy at any meeting of the stockholders. The term “stockholder” as used in these Bylaws means a holder of record of shares of the corporation.

 

3.13.         Stockholder List .   The officer who has charge of the stock ledger of the corporation, at least ten days before every meeting of the stockholders, shall prepare and make a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order and showing the address of each stockholder 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, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting or, if not so specified, at the place where the meeting is to be held. 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.

 

ARTICLE 4

 

Directors

 

4.1.           Directors - Number and Tenure .   The number of directors to constitute the Board of Directors shall be one (1).

 

A director does not need to be a stockholder or a resident of the State of Delaware, unless the Certificate of Incorporation so requires; a director must be at least 18 years of age.

 

Each director shall hold office until such director’s successor is elected and qualified or until such director’s earlier resignation or removal. The attendance of any director at any regular or special meeting of the Board of Directors or such director’s written approval of the minutes of any such meeting shall constitute acceptance of the office of director.

 

4.2.           Powers of the Board of Directors .   The business and affairs of the corporation shall be managed by the Board of Directors, except as may be otherwise provided by law or in the

 

5



 

Certificate of Incorporation. The Board of Directors shall have and is vested with all and unlimited powers and authorities, except as may be expressly limited by law, the Certificate of Incorporation, or these Bylaws, to do or cause to be done any and all lawful things for and on behalf of the corporation, to exercise or cause to be exercised any or all of its powers, privileges and franchises, and to seek the effectuation of its objects and purposes.

 

4.3.           Regular Meetings .   A regular meeting of the Board of Directors may be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of the stockholders; provided, however, that a majority of the directors may designate that the regular meeting be held at such different time or place as shall be consented to by them in writing, if all directors are notified of the different time or place in the same manner as they would be notified of a special meeting, except that it shall not be necessary to state the purposes of the meeting in such notice. Any business may be transacted at a regular meeting of the Board of Directors.

 

Additional regular meetings of the Board of Directors may be held without notice at such times and places either within or without the State of Delaware as shall from time to time be fixed by resolution adopted by a majority of the full Board of Directors.

 

Unless otherwise provided in the Certificate of Incorporation, members of the Board of Directors may participate in any meeting of the Board of Directors by means of conference telephone or similar communications equipment whereby all persons participating in the meeting can hear each other, and participation in a meeting in this manner shall constitute presence in person at the meeting.

 

4.4.           Special Meetings .   Special meetings of the Board of Directors may be called by one- third of the directors then in office (rounded up to the nearest whole number) or by the President by giving or delivering written notice of such meeting to each director at least two full days (except that only 24-hour notice must be given if notice is delivered via a facsimile transmission) before the day on which the meeting is to be held, either personally or by mail or telegram, stating the place, day and hour of the meeting and the purpose or purposes for which it is called. The person or persons calling the special meeting may fix the place, whether within or without the State of Delaware, as a place for holding the meeting. If notice is given by mail, it shall be deemed to be delivered when deposited in the United States mail with postage thereon prepaid, addressed to the director at his residence or usual place of business. If notice is given by telegraph, it shall be deemed to be delivered when it is delivered to the telegraph company. If notice is given by facsimile transmission, it shall be deemed to be delivered when a confirmation of such transmission is generated by the sender’s facsimile machine. If notice is given in person, it may be given by any officer having authority to call the meeting or by any director.

 

4.5.           Action by Consent in Lieu of Meeting .   Any action which is required to be or which may be taken at a meeting of the Board of Directors may be taken without a meeting if all the directors severally or collectively consent thereto in writing and the writing or writings are filed with the minutes of the meetings of the Board of Directors.

 

6



 

4.6.           Quorum .   A majority of the total number of directors shall, unless a greater number is required by the Certificate of Incorporation, constitute a quorum for the transaction of business. The vote of a majority of the directors present at any meeting at which a quorum is present shall be the act of the Board of Directors, unless otherwise specifically provided by law or the Certificate of Incorporation. Less than a quorum may adjourn a meeting successively until a quorum is present.

 

4.7.           Waiver .   Any notice required to be given to a director by any provision of these Bylaws, the Certificate of Incorporation or any law may be waived in writing signed by such director, whether before or after the time stated therein, and such waiver shall be deemed equivalent to notice. Attendance of a director at any meeting shall constitute a waiver of notice of such meeting, except where such director attends the meetings for the express purpose, and so states at the opening of the meeting, of objecting 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 meeting of the directors need be specified in any written waiver of notice unless so required by the Certificate of Incorporation.

 

4.8.           Vacancies .   Unless otherwise provided in the Certificate of Incorporation, vacancies on the Board of Directors and newly created directorships resulting from an increase in the authorized number of directors may be filled by a majority of the directors then in office, although less than a quorum, or by a sole remaining director.

 

4.9.           Committees .   The Board of Directors may, by resolution passed by a majority of the full Board of Directors, designate one or more committees, each committee to consist of one or more directors.

 

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. Any such committee, to the extent provided in the resolution of the Board of Directors, 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; but no such committee shall have the power or authority to amend the Certificate of Incorporation, adopt an agreement of merger or consolidation, recommend to the stockholders the sale, lease or exchange of all or substantially all of the corporation’s property and assets, recommend to the stockholders a dissolution of the corporation or a revocation of a dissolution, or amend the Bylaws of the corporation; and, unless the resolution expressly so provides, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock.

 

The members of the committee may take actions without a meeting by consenting thereto in writing and participate in meetings by means of conference telephone or similar communications equipment in the same manner as the Board of Directors.

 

7



 

4.10.         Compensation of Directors and Committee Members .   Directors and members of all committees shall be compensated for their services as may be provided by resolution of the Board of Directors. Expenses of attendance may be allowed for attendance at each regular or special meeting of the Board of Directors or any committee if provided by resolution of the Board of Directors. Nothing herein contained shall, however, be construed to preclude any director or committee member from serving the corporation in any other capacity and receiving compensation for such services.

 

ARTICLE 5

 

Officers

 

5.1.           Elected Officers .   A President, a Secretary and a Treasurer shall be elected by the Board of Directors at the organization meeting and thereafter at its first meeting following each annual stockholders’ meeting. If the Board of Directors desires, one or more Vice Presidents, Assistant Secretaries and Assistant Treasurers may be elected by the Board of Directors from time to time as it deems necessary or advisable. Any number of such offices may be held by the same person unless the Certificate of Incorporation otherwise provides.

 

An elected officer shall be deemed qualified when such officer begins the duties of the office to which such officer has been elected and furnishes any bond required by the Board of Directors; but the Board of Directors may also require of such person a written acceptance and promise to discharge faithfully the duties of office. The officers of the corporation need not be members of the Board of Directors or stockholders in the corporation.

 

5.2.           Term of Office .   Each elected officer of the corporation shall hold office until such officer’s successor is elected and qualified or until such officer’s earlier resignation or removal.

 

5.3.           Appointed Officers and Agents; Terms of Office .   The Board of Directors from time to time may also appoint such other officers and agents for the corporation as it shall deem necessary or advisable. All appointed officers and agents shall hold their respective positions at the pleasure of the Board of Directors or for such terms as the Board of Directors may specify, and they shall exercise such powers and perform such duties as shall be determined from time to time by the Board of Directors or by an elected officer empowered by the Board of Directors to make such determinations.

 

5.4.           Removal .   Any officer or agent elected or appointed by the Board of Directors and any employee may be removed or discharged by the Board of Directors whenever 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.

 

5.5.           Salaries and Compensation .   Salaries and compensation of all elected officers and all appointed officers, agents and employees of the corporation may be fixed, increased or decreased by

 

8



 

the Board of Directors, but until action is taken with respect thereto by the Board of Directors, the same shall be fixed, increased or decreased by the President or by such other officer or officers as may be empowered by the Board of Directors to do so.

 

5.6.           Delegation of Authority to Hire. Discharge and Designate Duties .   The Board of Directors from time to time may delegate to the President or other officer or executive employee of the corporation authority to hire, discharge and fix and modify the duties, salary or other compensation of employees of the corporation under the jurisdiction of such officer or executive employee, and the Board of Directors may delegate to such officer or executive employee similar authority with respect to obtaining and retaining for the corporation the services of attorneys, accountants and other experts.

 

5.7.           The President .   The President shall be the chief executive officer of the corporation. The President shall have such general executive powers and duties of supervision and management as are usually vested in the office of the chief executive of a corporation and shall carry into effect all directions and resolutions of the Board of Directors. The President shall have such other or further duties and authority as may be prescribed elsewhere in these Bylaws or from time to time by the Board of Directors. Except as otherwise provided in Section 3.5 of these Bylaws, the President shall preside at all meetings of the stockholders and of the Board of Directors.

 

The President may execute all bonds, notes, debentures, mortgages and other contracts and may cause the seal of the corporation to be affixed thereto and to all other instruments for and in the name of the corporation. The President, when authorized by the Board of Directors to do so, may execute powers of attorneys from, for and in the name of the corporation to such proper person or persons as the President may deem fit, in order that the business of the corporation may be furthered or action taken as may be deemed by the President necessary or advisable in furtherance of the interests of the corporation.

 

Unless provided otherwise by the Board of Directors, the President may attend meetings of stockholders of other corporations to represent the corporation at such meetings and to vote or take action with respect to the shares of any such corporation owned by this corporation in such manner as the President shall deem to be in the best interests of the corporation or as may be directed by the Board of Directors and may execute and deliver waivers of notices and proxies for and in the name of the corporation with respect to any such shares owned by the corporation.

 

The President, unless the Board of Directors otherwise provides, shall be ex officio a member of all standing committees.

 

5.8.           Vice Presidents .   The Vice Presidents, in the order determined by the Board of Directors, shall, in the event of the absence, death, disability or inability to act of the President, perform the duties and exercise the powers of the President and shall perform such other duties as the Board of Directors shall from time to time prescribe.

 

9



 

5.9.           The Secretary and Assistant Secretaries .   The Secretary shall have the general duties, powers and responsibilities of a secretary of a corporation. The Secretary shall attend all meetings of the stockholders and of the Board of Directors and, except as otherwise provided in Section 3.5 of these Bylaws, shall record or cause to be recorded all the proceedings of the meetings of stockholders and directors in a minute book of the corporation to be kept for that purpose. The Secretary shall perform like duties for the executive and other standing committees when requested by the Board of Directors or such committee to do so.

 

The Secretary shall bear the principal responsibility to give, or cause to be given, notice of all meetings of the stockholders and of the Board of Directors, but this shall not lessen the authority of others to give such notice as is authorized elsewhere in these Bylaws. The Secretary shall see that all books, records, lists and information required to be maintained at the registered or other office of the corporation in Delaware or elsewhere are so maintained. The Secretary shall keep in safe custody the seal of the corporation and, when duly authorized to do so, shall affix the same to any instrument requiring it, and when so affixed the Secretary shall attest the same by such Secretary’s signature. The Secretary shall perform such other duties and have such other authority as may be prescribed elsewhere in these Bylaws or from time to time by the Board of Directors or the President, under whose direct supervision the Secretary shall be.

 

The Assistant Secretaries, in the order determined by the Board of Directors, shall, in the event of the absence, death, disability or inability to act of the Secretary, perform the duties and exercise the powers of the Secretary and shall perform such other duties and have such other authority as the Board of Directors may from time to time prescribe.

 

5.10.         The Treasurer and Assistant Treasurers .   The Treasurer shall have the general duties, powers and responsibility of a treasurer of a corporation and shall, unless otherwise provided by the Board of Directors, be the chief financial and accounting officer of the corporation. The Treasurer shall have the responsibility for the safekeeping of the funds and securities of the corporation and shall keep or cause to be kept full and accurate accounts of receipts and disbursements in books belonging to the corporation. The Treasurer shall keep, or cause to be kept, all other books of account and accounting records of the corporation and shall deposit or cause to be deposited all monies 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.

 

The Treasurer shall disburse, or permit to be disbursed, the funds of the corporation as may be ordered or authorized generally by the Board of Directors. The Treasurer shall render to the chief executive officer of the corporation and the directors whenever they may require it an account of the financial condition of the corporation and an account of all transactions of the Treasurer and those under the Treasurer’s jurisdiction. The Treasurer shall perform such other duties and shall have such other responsibility and authority as may be prescribed elsewhere in these Bylaws or from time to time by the Board of Directors.

 

10



 

If required by the Board of Directors, the Treasurer shall give the corporation a bond, in a sum and with one or more sureties satisfactory to the Board of Directors, for the faithful performance of the duties of office and for the restoration to the corporation, in the case of such Treasurer’s death, resignation, retirement or removal from office of all books, papers, vouchers, money and other property of whatever kind in the possession or under the control of such Treasurer which belong to the corporation. The cost, if any, of said bond shall be paid by the corporation.

 

The Assistant Treasurers, in the order determined by the Board of Directors, shall, in the event of the absence, death, disability or inability to act of the Treasurer, perform the duties and exercise the powers of the Treasurer and shall perform such other duties and have such other authority as the Board of Directors shall from time to time prescribe.

 

5.11.         Duties of Officers May be Delegated .   If any officer of the corporation be absent or unable to act or for any other reason that the Board of Directors may deem sufficient, the Board of Directors may delegate, for the time being, some or all of the functions, duties, powers and responsibilities of any officer to any other officer or to any other agent or employee of the corporation or other responsible person, provided a majority of the full Board of Directors concurs therein.

 

ARTICLE 6

 

Indemnification; Financial Interests of

Officers or Directors in Corporate Transaction

 

6.1.           Indemnification of Officers; Directors and Others .

 

(a)  The corporation may indemnify any person who was or is a party 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 the corporation, by reason of the fact that such person is or was a director, officer, employee, agent of the corporation or voting trustee under any voting trust agreement (which has been entered into between the owners and the holders of shares 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, trust or other enterprise, against expenses, judgements, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with such action, suit or proceeding, including attorneys’ fees, if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interest of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe the conduct was unlawful. The termination of any action, suit or proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the person did not act in good faith and in a manner which such person reasonably believed to be in or not opposed to the best interests of the corporation and, with respect to any criminal action or proceeding, had reasonable cause to believe that the conduct was unlawful.

 

11



 

(b)    The corporation may indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the corporation to procure a judgment in its favor by reason of the fact that such person 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, trust or other enterprise against expenses actually and reasonably incurred by such person in connection with the defense or settlement of such action or suit, including attorneys’ fees, if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interest of the corporation and except that no indemnification shall be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable for negligence or misconduct in the performance of such person’s duty to the corporation unless and only to the extent that the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, the person is fairly and reasonably entitled to indemnity for such expenses which the court shall deem proper.

 

(c)    To the extent that a director, officer, employee or agent of the corporation has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in subsections (a) and (b) of this section or in defense of any claim, issue or matter therein, such person shall be indemnified against expenses actually and reasonably incurred by such person in connection therewith, including attorneys’ fees.

 

(d)    Any indemnification under subsections (a) and (b) of this Bylaw, unless ordered by the court, shall be made by the corporation only as authorized in the specific case upon a determination that indemnification of the director, officer, employee or agent is proper in the circumstances because such person has met the applicable standard of conduct set forth in said subsections (a) and (b). Such determinations shall be made (i) by the Board of Directors by a majority vote of a quorum consisting of directors who were not parties to such action, suit or proceeding, or (ii) if such a quorum is not obtainable or, even if obtainable, if a quorum of disinterested directors so directs, by independent legal counsel in a written opinion, or (iii) by the stockholders.

 

(e)    Expenses incurred in defending a civil or criminal action, suit or proceeding may be paid by the corporation in advance of the final disposition of the action, suit or proceeding as authorized by the Board of Directors in the specific case upon receipt of an undertaking by or on behalf of the director, officer, employee or agent to repay such amount unless it shall ultimately be determined that such person is entitled to be indemnified by the corporation as authorized in this section.

 

(f)    The indemnification provided by this Bylaw shall not be deemed exclusive of any other rights to which those seeking indemnification may be entitled under any Bylaw, agreement, vote of stockholders or disinterested directors or otherwise, both as to action in an official capacity and as to action in another capacity while holding such office, and shall continue as to a person who has

 

12



 

ceased to be a director, officer, employee or agent and shall inure to the benefit of the heirs, executors and administrators of such person.

 

(g)  The corporation may purchase and maintain insurance on behalf of any person who 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 any other corporation, partnership, joint venture, trust or other enterprise against any liability asserted against such person and incurred by such person in any such capacity, or arising out of such person’s status as such, whether or not the corporation would have the power to indemnify such person against such liability under the provisions of this Bylaw.

 

6.2.           Financial Interest of Officer or Director in Corporate Transaction .   No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association or other organization in which one or more of its directors or officers are directors or officers or have a financial interest, shall be void or voidable solely for this reason or solely because the director or officer is present at or participates in the meeting of the board or committee thereof which authorizes the contract or transaction or solely because his or their votes are counted for such purpose, if:

 

(a)    The material facts as to such person’s relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the board or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or

 

(b)    The material facts as to such person’s relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by vote of the stockholders; or

 

(c)    The contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified by the Board of Directors, a committee thereof or the stockholders.

 

Common or disinterested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorized the contract or transaction.

 

ARTICLE 7

 

Shares of Stock

 

7.1.          Certificates for Shares of Stock .   The certificates for shares of stock of the corporation shall be in such form as may be prescribed by the Board of Directors in conformity with law. Each issued certificate shall be numbered consecutively and shall have printed, typed or written thereon the

 

13



 

name of the person, firm, partnership, corporation or association to whom it is issued, the number and class of shares represented thereby, and the date of issue. Each certificate shall be signed by or in the name of the corporation by the President and the Secretary or an Assistant Secretary of the corporation and sealed with the seal of the corporation, which seal may be facsimile, engraved or printed. If the corporation has a registrar or transfer agent who countersigns such certificates, any other signature on the certificate may be facsimile, engraved or printed. In case any such officer, registrar or transfer agent who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, registrar or transfer agent before such certificate is issued, such certificate may nevertheless be issued by the corporation with the same effect as if such person were such officer, registrar or transfer agent at the date of its issue. All certificates surrendered to the corporation for transfer shall be cancelled. No new certificate shall be issued until the form certificate or certificates, for a like number of shares, shall have been surrendered and cancelled, except that in the case of a lost, destroyed or mutilated certificate a new one shall be issued as provided in Section 7.7 of these Bylaws.

 

7.2.           Stock Records .   The Secretary of the corporation or its transfer agent shall maintain stock records which indicate the number of each stock certificate issued, the name and address of the stockholder to whom issued, the number and class of shares evidenced thereby, the date of issue, the number of shares paid and by whom paid, and the transfer of such shares with the date of transfer. The stockholder in whose name shares stand on the stock records shall be deemed to be the owner of such shares for all purposes regarding the corporation, except as otherwise required by law; and the stock records shall be the only evidence as to who are the stockholders entitled to examine the stock records, the stockholder list referred to in Section 3.13 of these Bylaws or the books of the corporation or to vote in person or by proxy at any meeting of the stockholders.

 

7.3.           Consideration for Issuance of Stock .   Subscriptions to, or the purchase price of, the capital stock of the corporation may be paid for, wholly or partly, by cash, or labor done, by personal property, or by real property or leases thereof. The stock so issued shall be declared and taken to be fully paid stock and not liable to any further call.

 

7.4.           Transfer of Shares .   The shares of stock of the corporation are deemed personal property and the transfer of stock and the certificates of stock which represent the stock shall be governed by Article 8 of the Delaware Uniform Commercial Code, except as otherwise provided by law. Whenever any transfer of shares is made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented to the corporation for transfer, both the transferor and the transferee request the corporation to do so.

 

7.5.           Transfer Agent .   The stock record book and other transfer records shall be in the possession of the Secretary of the corporation or a transfer agent for the corporation. The corporation, by resolution of the Board of Directors, may from time to time appoint a transfer agent, and, if desired, a registrar, under such arrangements and upon such terms and conditions as the Board of Directors deems advisable. Until and unless the Board of Directors appoints some other person, firm or corporation as its transfer agent (and upon the revocation of any such appointment, thereafter

 

14



 

until a new appointment is similarly made), the Secretary of the corporation shall be the transfer agent of the corporation without the necessity of any formal action of the Board of Directors, and the Secretary, or any person designated by the Secretary, shall perform all of the duties thereof.

 

7.6.           Record Date .   In order that the corporation may determine the stockholders entitled to (a) notice of or to vote at any meeting of stockholders or any adjournment thereof, (b) express consent to corporate action in writing without a meeting, (c) receive payment of any dividend or other distribution or allotment of any rights, or (d) exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix, in advance, a record date, which shall not be more than 60 nor less than ten days before the date of such meeting, nor more than 60 days prior to any other action.

 

If no record date is fixed:

 

(a)    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.

 

(b)    The record date for determining stockholders entitled to express consent to corporate action in writing without a meeting, when no prior action by the Board of Directors is necessary, shall be the date on which the first written consent is expressed.

 

(c)    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.

 

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, except that the Board of Directors may fix a new record date for the adjourned meeting.

 

7.7.           Lost, Stolen or Destroyed Certificates .   In case of the loss, theft or destruction of any certificate for shares of stock of the corporation, upon due proof of such loss, theft or destruction by the registered owner thereof or such owner’s legal representative, by affidavit or otherwise, and upon such additional terms as the Board of Directors may prescribe, the corporation may issue a new certificate (which may be marked “duplicate” or “replacement”) in place of such certificate. The corporation may require the owner of such certificate to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of such loss, theft or destruction or such issuance of a new certificate.

 

7.8.           Power of Board of Directors .   The Board of Directors shall have the power and authority to make all such rules and regulations as it may deem expedient concerning the issue, transfers, conversion and registration of certificates for shares of stock of the corporation not inconsistent with any law, the Certificate of Incorporation, or these Bylaws.

 

15



 

ARTICLE 8

 

General

 

8.1.           Fixing the Capital; Transfers of Surplus .   The corporation, by resolution of the Board of Directors, is expressly empowered to exercise all authority conferred upon it with respect to:

 

(a)    the consideration to be received by the corporation for its shares,

 

(b)    the determination that only part of the consideration received for shares of the corporation’s capital stock shall be capital,

 

(c)    the transfer of net assets in excess of capital to capital,

 

(d)    the increase of capital,

 

(e)    the disposition of treasury shares and the consideration therefor, and

 

(f)     all similar or related matters;

 

provided that any concurrent action required by law to be taken by the stockholders is duly taken.

 

8.2.           Dividends .   The Board of Directors, at any regular or special meeting, subject to the provisions of the Certificate of Incorporation and of any applicable law, may declare dividends upon the shares of the corporation’s capital stock, either (a) out of the surplus, as computed in accordance with law or (b) if there is no surplus, out of its net profits for the fiscal year in which the dividend is declared or for the preceding fiscal year. Dividends may be paid, with respect to shares with par value, in cash, in property or in shares of the corporation’s capital stock and, with respect to shares without par value, at such price as may be fixed by the Board of Directors. Liquidating dividends or dividends representing a distribution of paid-in surplus or a return of capital shall be made only when and in the manner permitted by law.

 

8.3.           Creation of Special Purpose Reserves .   The Board of Directors may set apart out of the funds of the corporation available for dividends a reserve or reserves to meet contingencies, to equalize dividends, to repair or maintain any property of the corporation, or for any other purpose as the Board of Directors shall determine is proper, and the Board of Directors may abolish any such reserve.

 

8.4.           Checks .   All checks, bank drafts and other orders for the payment of money shall be signed by such officer or officers or such other person or persons as the Board of Directors may from time to time designate. If no such designation is made and unless and until the Board of Directors otherwise provides, the President and Treasurer shall have power to sign all such instruments which

 

16



 

are executed or made in the ordinary course of the corporation’s business for, on behalf of and in the name of the corporation.

 

8.5.           Fiscal Year .   For accounting and income tax purposes, the corporation shall operate on such fiscal year as may be designated from time to time by the Board of Directors.

 

8.6.           Directors’ Annual Statement .   The Board of Directors may present at each annual meeting and, when called for by vote of the stockholders, shall present to any annual or special meeting of the stockholders a full and clear statement of the business and condition of the corporation.

 

8.7.           Amendments .   The Bylaws of the corporation may from time to time be altered or amended in any respect or repealed in whole or in part or new Bylaws may be adopted by an affirmative vote of the holders of a majority of the corporation’s outstanding shares entitled to vote or, if the Certificate of Incorporation so provides, by the Board of Directors in the manner provided in the Certificate of Incorporation.

 

17



 

CERTIFICATE

 

I, the undersigned, hereby certify that I am the Secretary of DKC, Inc. and the keeper of its corporate records; that the foregoing Bylaws were duly adopted by said corporation’s Board of Directors as and for the Bylaws of said corporation, effective as of the 5th day of June, 1995; that the foregoing constitute the Bylaws of said corporation; and that such Bylaws are now in full force and effect.

 

Dated: June 5, 1995

 

 

 

/s/ Nancy L. Gallagher

 

Nancy L. Gallagher, Secretary

 

18




Exhibit 3.24

 

CLUB CINEMA OF MAZZA, INC.

 

* * * * * * *

 

BY-LAWS

 

* * * * * * * *

 

ARTICLE I

 

OFFICES

 

Section 1. The registered office shall be in the Washington, District of Columbia.

 

Section 2. The corporation may also have offices at such other places both within and without the District of Columbia 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. All meetings of the stockholders for the election of directors shall be held in the City of Chestnut Hill, State of Massachusetts, at such place as may be fixed from time to time by the board of directors and stated in the notice of the meeting. Meetings of stockholders for any other purpose may be held at such time and place, within or without the District of Columbia as shall be stated in the notice of the meeting or in a duly executed waiver of notice thereof.

 

Section 2. Annual meetings of stockholders, commencing with the year 1999, shall be held on December 20 th if not a legal holiday, and if a legal holiday, then on the next secular day following, at 10:00 a.m., or at such other date and time as shall be designated from time to time by the board of directors and stated in the notice of the meeting, at which they shall elect by a

 

1



 

plurality vote a board of directors, and transact such other business as may properly be brought before the meeting.

 

Section 3. Written notice of the annual meeting stating the place, date and hour of the meeting shall be given to each stockholder entitled to vote at such meeting not less than ten nor more than sixty days before the date of the meeting.

 

Section 4. The officer who has charge of the stock ledger of the corporation shall prepare and make, 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 of each stockholder 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, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held. 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.

 

Section 5. Special meetings of the stockholders, for any purpose or purposes, unless otherwise prescribed by statute or by the certificate of incorporation, may be called by the president and shall be called by the president or secretary at the request in writing of a majority of the board of directors, or at the request in writing of stockholders owning a majority in amount of the entire capital stock of the corporation issued and outstanding and entitled to vote. Such request shall state the purpose or purposes of the proposed meeting.

 

2



 

Section 6. Written notice of a special meeting stating the place, date and hour of the meeting and the purpose or purposes for which the meeting is called, shall be given not less than ten nor more than sixty days before the date of the meeting, to each stockholder entitled to vote at such meeting.

 

Section 7. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice.

 

Section 8. The holders of a majority of the stock issued and outstanding and entitled to vote thereat, present in person or represented by proxy, shall constitute a quorum at all meetings of the stockholders for the transaction of business except as otherwise provided by statute or by the certificate of incorporation. If, however, such quorum shall not be present or represented at any meeting of the stockholders, the stockholders entitled to vote thereat, present in person or represented by proxy, shall have power to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified. If the adjournment is for more than thirty 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 meeting.

 

Section 9. When a quorum is present at any meeting, the vote of the holders of a majority of the stock having voting power present in person or represented by proxy shall decide any question brought before such meeting, unless the question is one upon which by express

 

3



 

provision of the statutes or of the certificate of incorporation, a different vote is required in which case such express provision shall govern and control the decision of such question.

 

Section 10. Unless otherwise provided in the certificate of incorporation each stockholder shall at every meeting of the stockholders be entitled to one vote in person or by proxy for each share of the capital stock having voting power held by such stockholder, but no proxy shall be voted on or after three years from its date, unless the proxy provides for a longer period.

 

Section 11. Unless otherwise provided in the certificate of incorporation, any action required to be taken at any annual or special meeting of stockholders of the corporation, or any action which may be taken at any annual or special meeting of such 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, shall be 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 thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

ARTICLE III

 

DIRECTORS

 

Section 1. The number of directors which shall constitute the whole board shall be three. The directors shall be elected at the annual meeting of the stockholders, except as provided in Section 2 of this Article, and each director elected shall hold office until his successor is elected and qualified. Directors need not be stockholders.

 

4



 

Section 2. Vacancies and newly created directorships resulting from any increase in the authorized number of directors may be filled by a majority of the directors then in office, though less than a quorum, or by a sole remaining director, and the directors chosen shall hold office until the next annual election and until their successors are duly elected and shall qualify, unless sooner displaced. If there are no directors in office, then an election of directors may be held in the manner provided by statute. If, at the time of filling any vacancy or any newly created directorship, the directors then in office shall constitute less than a majority of the whole board (as constituted immediately prior to any such increase), the Court of Chancery may, upon application of any stockholder or stockholders holding at least ten percent of the total number of the shares at the time outstanding having the right to vote for such directors, summarily order an election to be held to fill any such vacancies or newly created directorships, or to replace the directors chosen by the directors then in office.

 

Section 3. The business of the corporation shall be managed by or under the direction of its board of directors which may exercise all such powers of the corporation and do all such lawful acts and things as are not by statute or by the certificate of incorporation or by these bylaws directed or required to be exercised or done by the stockholders.

 

MEETINGS OF THE BOARD OF DIRECTORS

 

Section 4. The board of directors of the corporation may hold meetings, both regular and special, either within or without the District of Columbia.

 

Section 5. The first meeting of each newly elected board of directors shall be held at such time and place as shall be fixed by the vote of the stockholders at the annual meeting and no notice of such meeting shall be necessary to the newly elected directors in order legally to

 

5



 

constitute the meeting, provided a quorum shall be present. In the event of the failure of the stockholders to fix the time or place of such first meeting of the newly elected board of directors, or in the event such meeting is not held at the time and place so fixed by the stockholders, the meeting may be held at such time and place as shall be specified in a notice given as hereinafter provided for special meetings of the board of directors, or as shall be specified in a written waiver signed by all of the directors.

 

Section 6. Regular meetings of the board of directors may be held without notice at such time and at such place as shall from time to time be determined by the board.

 

Section 7. Special meetings of the board may be called by the president on one days’ notice to each director, either personally or by mail or by facsimile telecommunication; special meetings shall be called by the president or secretary in like manner and on like notice on the written request of two directors unless the board consists of only one director; in which case special meeting shall be called by the president or secretary in like manner and on like notice on the written request of the sole director.

 

Section 8. At all meetings of the board, two directors shall constitute a quorum for the transaction of business and the act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the board of directors, except as may be otherwise specifically provided by statute or by the certificate of incorporation. If a quorum shall not be present at any meeting of the board of directors the directors present thereat may adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present.

 

6



 

Section 9. Unless otherwise restricted by the certificate of incorporation or these bylaws, 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 or committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the board or committee.

 

Section 10. Unless otherwise restricted by the certificate of incorporation or these bylaws, member of the board of directors, or any committee designated by the board of directors may participate in a meeting of directors, or any committee, by means of telephone conference or similar communications equipment by means of which all persons participating in the meeting can hear each other, and such participation in a meeting shall constitute presence in person at the meeting.

 

COMMITTEES OF DIRECTORS

 

Section 11. The board of directors may designate one or more committees, each committee to consist of one or more of the directors of the corporation. The board 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 a committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the board of directors to act at the meeting in the place of any such absent or disqualified member.

 

Any such committee, to the extent provided in the resolution of the board of directors, shall have and may exercise all the powers and authority of the board of directors in the

 

7



 

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; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by the General Corporation Law of the District of Columbia to be submitted to stockholders for approval; or (ii) adopting, amending or repealing any by-law of the corporation. Such committee or committees shall have such name or names as may be determined from time to time by resolution adopted by the board of directors.

 

Section 12. Each committee shall keep regular minutes of its meetings and report the same to the board of directors when required.

 

COMPENSATION OF DIRECTORS

 

Section 13. Unless otherwise restricted by the certificate of incorporation or these bylaws, the board of directors shall have the authority to fix the compensation of directors. The directors may be paid their expenses, if any, of attendance at each meeting of the board of directors and may be paid a fixed sum for attendance at each meeting of the board of directors or a stated salary as director. No such payment shall preclude any director from serving the corporation in any other capacity and receiving compensation therefor. Members of special or standing committees may be allowed like compensation for attending committee meetings.

 

REMOVAL OF DIRECTORS

 

Section 14. Unless otherwise restricted by the certificate of incorporation or by law, any director or the entire board of directors may be removed, with or without cause, by the holders of a majority of shares entitled to vote at an election of directors.

 

8



 

ARTICLE IV.

 

NOTICES

 

Section 1. Whenever, under the provisions of the statutes or of the certification of incorporation or of these by-laws, notice is required to be given to any director or stockholder, it shall not be construed to mean personal notice, but such notice may be given in writing, by mail, addressed to such director or stockholder, at his address as it appears on the records of the corporation, with postage thereon prepaid, and such notice shall be deemed to be given at the time when the same shall be deposited in the United States mail. Notice to directors may also be given by facsimile telecommunication.

 

Section 2. Whenever any notice is required to be given under the provisions of the statutes or of the certificate of incorporation or of these by-laws, a waiver thereof in writing, signed by the person or persons entitled to said notice, whether before or after the time stated therein, shall be deemed equivalent thereto.

 

ARTICLE V.

 

OFFICERS

 

Section 1. The officers of the corporation shall be chosen by the board of directors and shall be a president, a vice-president, a secretary and a treasurer. The board of directors may also choose additional vice-presidents, and one or more assistant secretaries and assistant treasurers. Any number of offices may be held by the same person, unless the certificate of incorporation or these by-laws otherwise provide.

 

Section 2. The board of directors at its first meeting after each annual meeting of stockholders shall choose a president, one or more vice-presidents, a secretary and a treasurer.

 

9



 

Section 3. The board of directors may appoint such other officers and agents as it shall deem necessary who shall hold their offices for such terms and shall exercise such powers and perform such duties as shall be determined from time to time by the board.

 

Section 4. The salaries of all officers and agents of the corporation shall be fixed by the board of directors.

 

Section 5. The officers of the corporation shall hold office until their successors are chosen and qualify. Any officer elected or appointed by the board of directors may be removed at any time by the affirmative vote of a majority of the board of directors. Any vacancy occurring in any office of the corporation shall be filled by the board of directors.

 

THE PRESIDENT

 

Section 6. The president shall be the chief executive officer of the corporation, shall preside at all meetings of the stockholders and the board of directors, shall have general and active management of the business of the corporation and shall see that all orders and resolutions of the board of directors are carried into effect.

 

Section 7. He shall execute bonds, mortgages and other contracts requiring a seal, under the seal of the corporation, except where required or permitted by law to be otherwise signed and executed and except where the signing and execution thereof shall be expressly delegated by the board of directors to some other officer or agent of the corporation.

 

THE VICE-PRESIDENT

 

Section 8. In the absence of the president or in the event of his inability or refusal to act, the vice-president (or in the event there be more than one vice-president, the vice-presidents in the order designated by the directors, or in the absence of any designation, then in the order of

 

10



 

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. The vice-presidents shall perform such other duties and have such other powers as the board of directors may from time to time prescribe.

 

THE SECRETARY AND ASSISTANT SECRETARY

 

Section 9. The secretary shall attend all meetings of the board of directors and all meetings of the stockholders and record all the proceedings of the meetings of the corporation and of the board of directors in a book to be kept for that purpose and shall perform like duties for the standing committees when required. He shall give, or cause to be given, notice of all meetings of the stockholders and special meetings of the board of directors, and shall perform such other duties as may be prescribed by the board of directors or president, under whose supervision he shall be. He shall have custody of the corporate seal of the corporation and he, or an assistant secretary, shall have authority to affix the same to any instrument requiring it and when so affixed, it may be attested by his signature or by the signature of such assistant secretary. The board of directors may give general authority to any other officer to affix the seal of the corporation and to attest the affixing by his signature.

 

Section 10. The assistant secretary, or if there be more than one, the assistant secretaries in the order determined by the board of directors (or if there be no such determination, then in the order of their election), shall, in the absence of the secretary or in the event of his inability or refusal to act, perform the duties and exercise the powers of the secretary and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe.

 

11



 

THE TREASURER AND ASSISTANT TREASURERS

 

Section 11. The treasurer shall have the custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the corporation and 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.

 

Section 12. He 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 the board of directors, at its regular meetings, or when the board of directors so requires, an account of all his transactions as treasurer and of the financial condition of the corporation.

 

Section 13. If required by the board of directors, he shall give the corporation a bond (which shall be renewed every six years) in such sum and with such surety or sureties as shall be satisfactory to the board of directors for the faithful performance of the duties of his office and for the restoration to the corporation, in case of his death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in his possession or under his control belonging to the corporation.

 

Section 14. The assistant treasurer, or if there shall be more than one, the assistant treasurers in the order determined by the board of directors (or if there be no such determination, then in the order of their election) shall, in the absence of the treasurer or in the event of his inability or refusal to act, perform the duties and exercise the powers of the treasurer and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe.

 

12



 

ARTICLE VI.

 

CERTIFICATES FOR SHARES

 

Section 1. The shares of the corporation shall be represented by a certificate or shall be uncertificated. Certificates shall be signed by, or in the name of the corporation by, the chairman or vice-chairman of the board of directors, or the president or a vice-president, and by the treasurer or an assistant treasurer, or the secretary or an assistant secretary of the corporation.

 

Section 2. Any of or all the signatures on a certificate may be facsimile. In case any officer, transfer agent or registrar who has signed or whose facsimile 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 he were such officer, transfer agent or registrar at the date of issue.

 

LOST CERTIFICATES

 

Section 3. The board of directors may direct a new certificate or certificates or uncertificated shares to be issued in place of any certificate or certificates theretofore issued by the corporation alleged to have been lost, stolen or destroyed, upon the making of an affidavit of the fact by the person claiming the certificate of stock to be lost, stolen or destroyed. When authorizing such issue of a new certificate or certificates or uncertificated shares, the board of directors may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost, stolen or destroyed certificate or certificates, or his legal representative, to advertise the same in such manner as it shall require and/or to give the corporation a bond in such sum as it may direct as indemnity against any claim that may be made against the corporation with respect to the certificate alleged to have been lost, stolen or destroyed.

 

13



 

TRANSFER OF STOCK

 

Section 4. Upon surrender to the corporation or the transfer agent of the corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignation or authority to transfer, it shall be the duty of the corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. Upon receipt of proper transfer instructions from the registered owner of uncertified shares such uncertified shares shall be canceled and issuance of new equivalent uncertified shares or certificated shares shall be made to the person entitled thereto and the transaction shall be recorded upon the books of the corporation.

 

FIXING RECORD DATE

 

Section 5. In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the board of directors may fix, in advance, a record date, which shall not be more than sixty nor less than ten days before the date of such meeting, nor more than sixty days prior to any other action. 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; provided, however, that the board of directors may fix a new record date for the adjourned meeting.

 

14



 

REGISTERED STOCKHOLDERS

 

Section 6. The corporation shall be entitled to recognize the exclusive right of a person registered on its books as the owner of shares to receive dividends, and to vote as such owner, and to hold liable for calls and assessments a person registered on its books as the owner of shares, and shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by the laws of Wisconsin.

 

ARTICLE VII.

 

GENERAL PROVISION

 

DIVIDENDS

 

Section 1. Dividends upon the capital stock of the corporation, subject to the provisions of the certificate of incorporation, if any, may be declared by the board of directors at any regular or special meeting, pursuant to law. Dividends may be paid in cash, in property, or in shares of the capital stock, subject to the provisions of the certificate of incorporation.

 

Section 2. Before payment of any dividend, there may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, think proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for such other purpose as the directors shall think conducive to the interest of the corporation, and the directors may modify or abolish any such reserve in the manner in which it was created.

 

15



 

ANNUAL STATEMENT

 

Section 3. The board of directors shall present at each annual meeting, and at any special meeting of the stockholders when called for by vote of the stockholders, a full and clear statement of the business and condition of the corporation.

 

CHECKS

 

Section 4. All checks or demands for money and notes of the corporation shall be signed by such officer or officers or such other person or persons as the board of directors may from time to time designate.

 

FISCAL YEAR

 

Section 5. The fiscal year of the corporation shall be fixed by resolution of the board of directors.

 

SEAL

 

Section 6. The corporate seal shall have inscribed thereon the name of the corporation, the year of its organization and the words “Corporate Seal.” The seal may be used by causing it or a facsimile thereof to be impressed or affixed or reproduced or otherwise.

 

ARTICLE VIII.

 

AMENDMENTS

 

Section 1. These by-laws may be altered, amended or repealed or new by-laws may be adopted by the stockholders or by the board of directors, when such power is conferred upon the board of directors by the certificate of incorporation at any regular meeting of the stockholders or of the board of directors or at any special meeting of the stockholders or of the board of directors if notice of such alteration, amendment, repeal or adoption of new by-laws be contained in the

 

16



 

notice of such special meeting. If the power to adopt, amend or repeal by-laws is conferred upon the board of directors by the certificate of incorporation it shall not divest or limit the power of the stockholders to adopt, amend or repeal by-laws.

 

17




Exhibit 3.25

 

STATE OF DELAWARE

 

SECRETARY OF STATE

 

DIVISION OF CORPORATIONS

 

FILED 12:00 PM 03/30/1995

 

95087 1060 – 2454617

 

 

CERTIFICATE OF INCORPORATION

OF

NATIONAL CINEMA NETWORK INC.

 

The undersigned incorporator, for the purpose of forming a corporation under the General Corporation Law of the State of Delaware, adopts the following Certificate of Incorporation.

 

ARTICLE I

 

The name of the corporation is:

 

National Cinema Network, Inc.

 

ARTICLE II

 

The address of the corporation’s registered office in Delaware is 1209 Orange Street, Wilmington, New Castle County, Delaware 19801, and the name of its registered agent at such address is The Corporation Trust Company.

 

ATRICLE III

 

The purpose of the corporation is to engage in the business of on screen advertising in motion picture theatres and to engage in any lawful act or activity for which corporation may be organized under the General Corporation Law of the State of Delaware.

 

ARTICLE IV

 

(a)           The corporation shall have authority to issue 3000 shares of common stock, each with a par value $1.00.

 

(b)           Each stockholder shall be entitled to one vote for each share of the corporation’s outstanding common stock held of record by such stockholder on every matter submitted to a vote of the corporation’s stockholders.

 

ARTICLE V

 

The name of the incorporator is Nancy L. Gallagher, and the mailing address of the incorporator is 106 West 14th Street, Suite 1700, Kansas City, Missouri 64105.

 



 

ARTICLE VI

 

The number of directors to constitute the Board of directors shall be fixed by, or in the manner provided in, the corporation’s bylaws.

 

ARTICLE VII

 

(a)           All powers of management, direction and control of the corporation shall be vested in the Board of Directors.

 

(b)           The corporation’s original bylaws shall be adopted by the corporation’s initial Board of Directors. The bylaws of the corporation may from the to time be altered, amended or repealed, or new bylaws may be adopted, in either of the following ways: (i) by an affirmative vote of the holders of a majority of the corporation’s outstanding shares entitled to vote, or (ii) by an affirmative vote of a majority of the corporation’s directors then in office. Any change in the bylaws made by the corporation’s stockholders may thereafter be further changed by the corporation’s Board of Directors, unless the stockholders in making such change shall otherwise provide.

 

ARTICLE VIII

 

Whenever a compromise or arrangement is proposed between this corporation and its creditors on any class of them and/or between this corporation and its stockholders or any class of them, any court of equitable jurisdiction within the State of Delaware, on the application in a summary way of this corporation or any receiver or receivers appointed for this corporation under the provisions of Del. Code Ann tit. 8, §291 or on the application of trustees in dissolution or of any receiver or receivers appointed for this corporation under the provisions of Del. Code Ann. tit. 8, §279, may order a meeting of the creditors or class of creditors, or of the stockholders or class of stockholders of this corporation, as the case may be, to be summoned in such manner as the court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, or of the stockholders or class of stockholders of this corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of this corporation as a consequence of such compromise or arrangement, the reorganization, if sanctioned by the court to which the application has been made, shall be binding on all the creditors or class of creditors, or on all the stockholders or class of stockholders of this corporation, as the case may be, and also on this corporation.

 

2



 

ARTICLE IX

 

No holder of any share of the corporation’s stock shall have any preemptive rights to acquire additional shares.

 

ARTICLE X

 

The duration of the corporation is perpetual.

 

ARTICLE XI

 

Any person, upon becoming the owner or holder of any shares of stock or other securities issued by the corporation, does thereby consent and agree that all rights, powers, privileges, obligations or restrictions pertaining to such person or such shares of stock or other securities in any way may be ahead, amended, restricted, enlarged or repealed by the laws of the State of Delaware or of the United States of America hereinafter adopted. The corporation reserves the right to amend or repeal this Certificate of Incorporation or to take any other action as required or allowed by such laws, and all rights of the owners and holders of any shares of stock or other securities issued by the corporation are subject to this reservation.

 

ARTICLE XII

 

A director of the corporation for the corporation shall not be 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 commissions 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 the State of Delaware is amended to authorize the additional elimination or limitation of the personal liability of a director, 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 the State of Delaware, as amended. No amendment to or repeal of this Article shall apply to or have any effect on the liability or alleged liability of any director of the corporation for or with respect to any acts or omissions of such director occurring prior to such amendment or repeal.

 

3



 

The Certificate of Incorporation has been signed this 30 th day of March, 1995.

 

 

/s/ Nancy L. Gallagher

 

 

Nancy L. Gallagher

 

Incorporator

 

STATE OF MISSOURI

)

 

 

)

SS

COUNTY OF JACKSON

)

 

 

This foregoing instrument was acknowledged before me this 30 th day of March, 1995, by Nancy L. Gallagher.

 

 

/s/ [ILLEGIBLE]

 

 

Notary Public in and for said County and State

 

Print Name:

 

 

 

My commission expires:

 

 

 

 

 

 

 

[SEAL]

 

 

 

 

 

[SEAL]

 

 

 

 

4




Exhibit 3.26

 

STATEMENT OF UNANIMOUS CONSENT

TO ACTION TAKEN IN LIEU OF A

SPECIAL MEETING OF THE SOLE SHAREHOLDER OF

PREMIUM THEATER OF FRAMINGHAM, INC.

 

November 13, 2003

 

In lieu of a special meeting of the sole shareholder of Premium Theater of Framingham, Inc., a Massachusetts corporation, the undersigned, being the sole shareholder of the corporation, consents to the following actions pursuant to Chapter 156B, Section 43 of the Massachusetts General Corporation Law, effective as of November 13, 2003.

 

1.                                        The following resolutions are adopted:

 

WHEREAS, it is in the best interests of the Company to change the location of the Annual Meeting of the Shareholders to be held at such, place, within or without Chestnut Hilt, State of Massachusetts;

 

NOW, THEREFORE, BE IT RESOLVED, that Article II of the By-laws is amended by the deletion of Section 1 in its entirety and the substitution of the following therefor:

 

“Section 1.  All meetings of the shareholders shall be held at such reasonably convenient place within the United States of America as the Board of Directors or such other authorized persons who called the meeting shall designate; in the absence of such a designation, the meeting shall be held at the principal business office of the corporation.”

 

2.                                        The following resolutions are adopted:

 

WHEREAS, it is in the best interests of the Company to change the date of the Annual Meeting of the shareholders to the second Thursday in November;

 

NOW, THEREFORE, BE IT RESOLVED, that Article II of the By-laws is amended by the deletion of Section 2 in its entirety and the substitution of the following therefor:

 

“Section 1. Annual meetings of the shareholders, for the election of directors to succeed those whose terms expire and for the transaction of such other business as may properly come before the meeting, shall be held on the second Thursday of November of each year, if not a legal holiday, and if a legal holiday, then on the next secular day following, and at such place and at

 



 

such time on the designated date as the Board of Directors shall fix each year.”

 

This statement of unanimous consent shall have the same force and effect as a unanimous vote of the directors at a meeting of the Board of Directors duly held. This statement of unanimous consent may be executed in one or more counterparts, each of which shall be deemed to be an original, but all of which together shall constitute one and the same instrument.

 

 

/s/ Peter C. Brown

 

 

/s/ Philip M. Singleton

 

Peter C. Brown

 

Philip M. Singleton

 

 

 

 

 

/s/ Craig R. Ramsey

 

 

Craig R. Ramsey

 



 

PREMIUM THEATER OF FRAMINGHAM, INC.

 

* * * * * * *

 

BY-LAWS

 

* * * * * * *

 

ARTICLE I

 

OFFICES

 

Section 1. The registered office shall be in the City of Framingham, Commonwealth of Massachusetts..

 

Section 2. The corporation may also have offices at such other places both within and without the Commonwealth of Massachusetts 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. All meetings of the stockholders for the election of directors shall be held in the City of Chestnut Hill, State of Massachusetts, at such place as may be fixed from time to time by the board of directors and stated in the notice of the meeting. Meetings of stockholders for any other purpose may be held at such time and place, within or without the Commonwealth of Massachusetts, as shall be stated in the notice of the meeting or in a duly executed waiver of notice thereof.

 

Section 2. Annual meetings of stockholders, commencing with the year 1998, shall be held on the third Saturday of December, if not a legal holiday, and if a legal holiday, then on the

 

1



 

next secular day following, at 10:00 a.m., or at such other date and time as shall be designated from time to time by the board of directors and stated in the notice of the meeting, at which they shall elect by a plurality vote a board of directors, and transact such other business as may properly be brought before the meeting.

 

Section 3. Written notice of the annual meeting stating the place, date and hour of the meeting shall be given to each stockholder entitled to vote at such meeting not less than ten nor more than sixty days before the date of the meeting.

 

Section 4. The officer who has charge of the stock ledger of the corporation shall prepare and make, 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 of each stockholder 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, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held. 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.

 

Section 5. Special meetings of the stockholders, for any purpose or purposes, unless otherwise prescribed by statute or by the certificate of incorporation, may be called by the president and shall be called by the president or secretary at the request in writing of a majority of the board of directors, or at the request in writing of stockholders owning a majority in amount

 

2



 

of the entire capital stock of the corporation issued and outstanding and entitled to vote. Such request shall state the purpose or purposes of the proposed meeting.

 

Section 6. Written notice of a special meeting stating the place, date and hour of the meeting and the purpose or purposes for which the meeting is called, shall be given not less than ten nor more than sixty days before the date of the meeting, to each stockholder entitled to vote at such meeting.

 

Section 7. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice.

 

Section 8. The holders of a majority of the stock issued and outstanding and entitled to vote thereat, present in person or represented by proxy, shall constitute a quorum at all meetings of the stockholders for the transaction of business except as otherwise provided by statute or by the certificate of incorporation. If, however, such quorum shall not be present or represented at any meeting of the stockholders, the stockholders entitled to vote thereat, present in person or represented by proxy, shall have power to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified, If the adjournment is for more than thirty 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 meeting.

 

Section 9.  When a quorum is present at any meeting, the vote of the holders of a majority of the stock having voting power present in person or represented by proxy shall decide any

 

3



 

question brought before such meeting, unless the question is one upon which by express provision of the statutes or of the certificate of incorporation, a different vote is required in which case such express provision shall govern and control the decision of such question.

 

Section 10. Unless otherwise provided in the certificate of incorporation each stockholder shall at every meeting of the stockholders be entitled to one vote in person or by proxy for each share of the capital stock having voting power held by such stockholder, but no proxy shall be voted on or after three years from its date, unless the proxy provides for a longer period.

 

Section 11. Unless otherwise provided in the certificate of incorporation, any action required to be taken at any annual or special meeting of stockholders of the corporation, or any action which may be taken at any annual or special meeting of such 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, shall be 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 thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

ARTICLE III

 

DIRECTORS

 

Section 1. The number of directors which shall constitute the whole board shall be three. The directors shall be elected at the annual meeting of the stockholders, except as provided in

 

4



 

Section 2 of this Article, and each director elected shall hold office until his successor is elected and qualified. Directors need not be stockholders.

 

Section 2. Vacancies and newly created directorships resulting from any increase in the authorized number of directors may be filled by a majority of the directors then in office, though less than a quorum, or by a sole remaining director, and the directors chosen shall hold office until the next annual election and until their successors are duly elected and shall qualify, unless sooner displaced. If there are no directors in office, then an election of directors may be held in the manner provided by statute. If, at the time of filling any vacancy or any newly created directorship, the directors then in office shall constitute less than a majority of the whole board (as constituted immediately prior to any such increase), the Court of Chancery may, upon application of any stockholder or stockholders holding at least ten percent of the total number of the shares at the time outstanding having the right to vote for such directors, summarily order an election to be held to fill any such vacancies or newly created directorships, or to replace the directors chosen by the directors then in office.

 

Section 3. The business of the corporation shall be managed by or under the direction of its board of directors which may exercise all such powers of the corporation and do all such lawful acts and things as are not by statute or by the certificate of incorporation or by these by-laws directed or required to be exercised or done by the stockholders.

 

MEETINGS OF THE BOARD OF DIRECTORS

 

Section 4. The board of directors of the corporation may hold meetings, both regular and special, either within or without the Commonwealth of Massachusetts.

 

5



 

Section 5. The first meeting of each newly elected board of directors shall be held at such time and place as shall be fixed by the vote of the stockholders at the annual meeting and no notice of such meeting shall be necessary to the newly elected directors in order legally to constitute the meeting, provided a quorum shall be present. In the event of the failure of the stockholders to fix the time or place of such first meeting of the newly elected board of directors, or in the event such meeting is not held at the time and place so fixed by the stockholders, the meeting may be held at such time and place as shall be specified in a notice given as hereinafter provided for special meetings of the board of directors, or as shall be specified in a written waiver signed by all of the directors.

 

Section 6.  Regular meetings of the board of directors may be held without notice at such time and at such place as shall from time to time be determined by the board.

 

Section 7.  Special meetings of the board may be called by the president on one days’ notice to each director, either personally or by mail or by facsimile telecommunication; special meetings shall be called by the president or secretary in like manner and on like notice on the written request of two directors unless the board consists of only one director; in which case special meeting shall be called by the president or secretary in like manner and on like notice on the written request of the sole director.

 

Section 8. At all meetings of the board, two directors shall constitute a quorum for the transaction of business and the act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the board of directors, except as may be otherwise specifically provided by statute or by the certificate of incorporation. If a quorum shall not be present at any meeting of the board of directors the directors present thereat may adjourn the

 

6



 

meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present.

 

Section 9. 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 or committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the board or committee.

 

Section 10. Unless otherwise restricted by the certificate of incorporation or these by-laws, member of the board of directors, or any committee designated by the board of directors may participate in a meeting of directors, or any committee, by means of telephone conference or similar communications equipment by means of which all persons participating in the meeting can hear each other, and such participation in a meeting shall constitute presence in person at the meeting.

 

COMMITTEES OF DIRECTORS

 

Section 11. The board of directors may designate one or more committees, each committee to consist of one or more of the directors of the corporation. The board 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 a committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the board of directors to act at the meeting in the place of any such absent or disqualified member.

 

7



 

Any such committee, to the extent provided in the resolution of the board of directors, 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; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by the General Corporation Law of South Carolina to be submitted to stockholders for approval; or (ii) adopting, amending or repealing any by-law of the corporation. Such committee or committees shall have such name or names as may be determined from time to time by resolution adopted by the board of directors.

 

Section 12. Each committee shall keep regular minutes of its meetings and report the same to the board of directors when required.

 

COMPENSATION OF DIRECTORS

 

Section 13. Unless otherwise restricted by the certificate of incorporation or these by-laws, the board of directors shall have the authority to fix the compensation of directors. The directors may be paid their expenses, if any, of attendance at each meeting of the board of directors and may be paid a fixed sum for attendance at each meeting of the board of directors or a stated salary as director. No such payment shall preclude any director from serving the corporation in any other capacity and receiving compensation therefor. Members of special or standing committees may be allowed like compensation for attending committee meetings.

 

8



 

REMOVAL OF DIRECTORS

 

Section 14. Unless otherwise restricted by the certificate of incorporation or by law, any director or the entire board of directors may be removed, with or without cause, by the holders of a majority of shares entitled to vote at an election of directors.

 

ARTICLE IV.

 

NOTICES

 

Section 1. Whenever, under the provisions of the statutes or of the certification of incorporation or of these by-laws, notice is required to be given to any director or stockholder, it shall not be construed to mean personal notice, but such notice may be given in writing, by mail, addressed to such director or stockholder, at his address as it appears on the records of the corporation, with postage thereon prepaid, and such notice shall be deemed to be given at the time when the same shall be deposited in the United States mail. Notice to directors may also be given by facsimile telecommunication.

 

Section 2. Whenever any notice is required to be given under the provisions of the statutes or of the certificate of incorporation or of these by-laws, a waiver thereof in writing, signed by the person or persons entitled to said notice, whether before or after the time stated therein, shall be deemed equivalent thereto.

 

ARTICLE V.

 

OFFICERS

 

Section 1. The officers of the corporation shall be chosen by the board of directors and shall be a president, a vice-president, a secretary and a treasurer. The board of directors may also choose additional vice-presidents, and one or more assistant secretaries and assistant treasurers.

 

9



 

Any number of offices may be held by the same person, unless the certificate of incorporation or these by-laws otherwise provide.

 

Section 2. The board of directors at its first meeting after each annual meeting of stockholders shall choose a president, one or more vice-presidents, a secretary and a treasurer.

 

Section 3. The board of directors may appoint such other officers and agents as it shall deem necessary who shall hold their offices for such terms and shall exercise such powers and perform such duties as shall be determined from time to time by the board.

 

Section 4. The salaries of all officers and agents of the corporation shall be fixed by the board of directors.

 

Section 5. The officers of the corporation shall hold office until their successors are chosen and qualify. Any officer elected or appointed by the board of directors may be removed at any time by the affirmative vote of a majority of the board of directors. Any vacancy occurring in any office of the corporation shall be filled by the board of directors.

 

THE PRESIDENT

 

Section 6. The president shall be the chief executive officer of the corporation, shall preside at all meetings of the stockholders and the board of directors, shall have general and active management of the business of the corporation and shall see that all orders and resolutions of the board of directors are carried into effect.

 

Section 7. He shall execute bonds, mortgages and other contracts requiring a seal, under the seal of the corporation, except where required or permitted by law to be otherwise signed and executed and except where the signing and execution thereof shall be expressly delegated by the board of directors to some other officer or agent of the corporation.

 

10



 

THE VICE-PRESIDENT

 

Section 8. In the absence of the president or in the event of his inability or refusal to act, the vice-president (or in the event there be more than one vice-president, the vice-presidents in the order designated by the directors, 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. The vice-presidents shall perform such other duties and have such other powers as the board of directors may from time to lime prescribe.

 

THE SECRETARY AND ASSISTANT SECRETARY

 

Section 9. The secretary shall attend all meetings of the board of directors and all meetings of the stockholders and record all the proceedings of the meetings of the corporation and of the board of directors in a book to be kept for that purpose and shall perform like duties for the standing committees when required. He shall give, or cause to be given, notice of all meetings of the stockholders and special meetings of the board of directors, and shall perform such other duties as may be prescribed by the board of directors or president, under whose supervision he shall be. He shall have custody of the corporate seal of the corporation and he, or an assistant secretary, shall have authority to affix the same to any instrument requiring it and when so affixed, it may be attested by his signature or by the signature of such assistant secretary. The board of directors may give general authority to any other officer to affix the seal of the corporation and to attest the affixing by his signature.

 

Section 10. The assistant secretary, or if there be more than one, the assistant secretaries in the order determined by the board of directors (or if there be no such determination, then in the

 

11



 

order of their election), shall, in the absence of the secretary or in the event of his inability or refusal to act, perform the duties and exercise the powers of the secretary and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe.

 

THE TREASURER AND ASSISTANT TREASURERS

 

Section 11. The treasurer shall have the custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the corporation and 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.

 

Section 12. He 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 the board of directors, at its regular meetings, or when the board of directors so requires, an account of all his transactions as treasurer and of the financial condition of the corporation.

 

Section 13. If required by the board of directors, he shall give the corporation a bond (which shall be renewed every six years) in such sum and with such surety or sureties as shall be satisfactory to the board of directors for the faithful performance of the duties of his office and for the restoration to the corporation, in case of his death, resignation, retirement or removal from office, of all hooks, papers, vouchers, money and other property of whatever kind in his possession or under his control belonging to the corporation.

 

Section 14. The assistant treasurer, or if there shall be more than one, the assistant treasurers in the order determined by the board of directors (or if there be no such determination, then in the order of their election) shall, in the absence of the treasurer or in the event of his

 

12



 

inability or refusal to act, perform the duties and exercise the powers of the treasurer and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe.

 

ARTICLE VI.

 

CERTIFICATES FOR SHARES

 

Section 1. The shares of the corporation shall be represented by a certificate or shall be uncertificated. Certificates shall be signed by, or in the name of the corporation by, the chairman or vice-chairman of the board of directors, or the president or a vice-president, and by the treasurer or an assistant treasurer, or the secretary or an assistant secretary of the corporation.

 

Section 2. Any of or all the signatures on a certificate may be facsimile. In case any officer, transfer agent or registrar who has signed or whose facsimile 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 he were such officer, transfer agent or registrar at the date of issue.

 

LOST CERTIFICATES

 

Section 3. The board of directors may direct a new certificate or certificates or uncertificated shares to be issued in place of any certificate or certificates theretofore issued by the corporation alleged to have been lost, stolen or destroyed, upon the making of an affidavit of the fact by the person claiming the certificate of stock to be lost, stolen or destroyed. When authorizing such issue of a new certificate or certificates or uncertificated shares, the board of directors may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost, stolen or destroyed certificate or certificates, or his legal representative, to

 

13



 

advertise the same in such manner as it shall require and/or to give the corporation a bond in such sum as it may direct as indemnity against any claim that may be made against the corporation with respect to the certificate alleged to have been lost, stolen or destroyed.

 

TRANSFER OF STOCK

 

Section 4. Upon surrender to the corporation or the transfer agent of the corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignation or authority to transfer, it shall be the duty of the corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. Upon receipt of proper transfer instructions from the registered owner of uncertified shares such uncertified shares shall be canceled and issuance of new equivalent uncertified shares or certificated shares shall be made to the person entitled thereto and the transaction shall be recorded upon the books of the corporation.

 

FIXING RECORD DATE

 

Section 5. In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the board of directors may fix, in advance, a record date, which shall not be more than sixty nor less than ten days before the date of such meeting, nor more than sixty days prior to any other action. A determination of stockholders of record entitled to notice of or to vote at a meeting of

 

14



 

stockholders shall apply to any adjournment of the meeting; provided, however, that the board of directors may fix a new record date for the adjourned meeting.

 

REGISTERED STOCKHOLDERS

 

Section 6. The corporation shall be entitled to recognize the exclusive right of a person registered on its books as the owner of shares to receive dividends, and to vote as such owner, and to hold liable for calls and assessments a person registered on its books as the owner of shares, and shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by the laws of South Carolina.

 

ARTICLE VII.

 

GENERAL PROVISION

 

DIVIDENDS

 

Section 1. Dividends upon the capital stock of the corporation, subject to the provisions of the certificate of incorporation, if any, may be declared by the board of directors at any regular or special meeting, pursuant to law. Dividends may be paid in cash, in property, or in shares of the capital stock, subject to the provisions of the certificate of incorporation.

 

Section 2. Before payment of any dividend, there may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, think proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for such other purpose as the directors shall think conducive to the interest of the corporation, and the directors may modify or abolish any such reserve in the manner in which it was created.

 

15



 

ANNUAL STATEMENT

 

Section 3. The board of directors shall present at each annual meeting, and at any special meeting of the stockholders when called for by vote of the stockholders, a full and clear statement of the business and condition of the corporation.

 

CHECKS

 

Section 4. All checks or demands for money and notes of the corporation shall be signed by such officer or officers or such other person or persons as the board of directors may from time to time designate.

 

FISCAL YEAR

 

Section 5. The fiscal year of the corporation shall be fixed by resolution of the board of directors.

 

SEAL

 

Section 6. The corporate seal shall have inscribed thereon the name of the corporation, the year of its organization and the words “Corporate Seal, Commonwealth of Massachusetts.” The seal may be used by causing it or a facsimile thereof to be impressed or affixed or reproduced or otherwise.

 

ARTICLE VIII.

 

AMENDMENTS

 

Section 1. These by-laws may be altered, amended or repealed or new by-laws may be adopted by the stockholders or by the board of directors, when such power is conferred upon the board of directors by the certificate of incorporation at any regular meeting of the stockholders or of the board of directors or at any special meeting of the stockholders or of the board of directors

 

16



 

if notice of such alteration, amendment, repeal or adoption of new by-laws be contained in the notice of such special meeting. If the power to adopt, amend or repeal by-laws is conferred upon the board of directors by the certificate of incorporation it shall not divest or limit the power of the stockholders to adopt, amend or repeal by-laws.

 

17




Exhibit 4.1(d)

 

CONSENT AND RELEASE

 

CONSENT AND RELEASE, dated as of April 17, 2006 (this “ Consent ”) , by and between AMC Entertainment Inc., a Delaware corporation (the “Company”), and Citicorp North America, Inc., as administrative agent (in such capacity, the “ Administrative Agent ”) .

 

W I T N E S S E T H:

 

WHEREAS, the Company and the Administrative Agent are parties to that certain Credit Agreement, dated as of January 26, 2006 (as amended, restated, modified or otherwise supplemented, the “ Credit Agreement ”), among the Company, Grupo Cinemex, S.A. de C.V., a corporation organized under the laws of Mexico, Cadena Mexicana de Exhibition, S.A. de C.V., a corporation organized under the laws of Mexico, the Lenders and Issuers party thereto, the Administrative Agent and Banco Nacional de Mexico, S.A., Integrante del Grupo Financiero Banamex, as Mexican Facility Agent; and

 

WHEREAS, the Company has requested that the Lenders and the Administrative Agent consent to the release of Magic Johnson Theatres Limited Partnership (“ Magic Johnson Theatres ”) from its obligations as a Guarantor under the Guaranty and as a Grantor under and as defined in the Pledge and Security Agreement;

 

NOW, THEREFORE, in consideration of the foregoing, the parties hereto hereby agree as follows:

 

1.              Defined Terms . Capitalized terms used herein and not otherwise defined herein shall have the meanings ascribed to such terms in the Credit Agreement.

 

2.              Release . Effective as of the Effective Date (as defined below) and subject to the terms and conditions set forth herein:

 

(a)            Magic Johnson Theatres shall be released as a Guarantor under the Guaranty and shall have no further obligations and liabilities thereunder;

 

(b)            Magic Johnson Theatres shall be released as a Grantor under the Pledge and Security Agreement and shall have no further obligations and liabilities thereunder; and

 

(c)            Magic Johnson Theatres shall cease to be a Loan Party under the Loan Documents.

 

3.              Conditions to Effectiveness of this Consent . This Consent shall become effective as of the date the following conditions precedent have been satisfied (the “Effective Date ”):

 

(a)            the Administrative Agent shall have received (i) this Consent, duly executed and delivered by the Company, (ii) the Affirmation of Guarantors, in the form attached hereto as Annex A , duly executed and delivered by each of the Guarantors (other than Magic Johnson Theatres), and (iii) Lender Consents, in the form attached hereto as Annex B (the “ Lender Consents ”), duly executed by the Lenders constituting the Requisite Lenders;

 



 

(b)            the Administrative Agent shall have received an officer’s certificate from the Company, in form and substance reasonably satisfactory to the Administrative Agent, certifying (i) that Magic Johnson Theatres is not a material Guarantor, (ii) that after giving effect to this Consent, Magic Johnson Theatres has not guaranteed the Indebtedness of any Loan Party and (iii) as to the matters specified in clauses (d) and (e) below;

 

(c)            the Administrative Agent shall have received all fees and accrued expenses of the Administrative Agent required to be paid by the Company, including without limitation, the reasonable fees and disbursements and other charges of counsel to the Administrative Agent;

 

(d)            each of the representations and warranties made by any Loan Party in or pursuant to the Loan Documents shall be true and correct in all material respects on and as of the date hereof, as if made on and as of such date, except to the extent such representations and warranties expressly relate to an earlier date, in which case such representations and warranties shall be true and correct in all material respects as of such earlier date; and

 

(e)            no Default or Event of Default shall have occurred and be continuing on the date hereof.

 

4.              Representations and Warranties . The Company hereby represents and warrants to the Administrative Agent and the Lenders, on and as of the date hereof, that:

 

(a)            (i) The Company has taken all necessary action to authorize the execution, delivery and performance of this Consent, (ii) this Consent has been duly executed and delivered by the Company and (iii) this Consent is the legal, valid and binding obligation of the Company, enforceable against it in accordance with its terms, except as enforceability may be limited by applicable bankruptcy, insolvency, reorganization, moratorium or similar laws affecting the enforcement of creditors’ rights generally and by general equitable principles.

 

(b)            Each of the representations and warranties made by any Loan Party in or pursuant to the Loan Documents is true and correct in all material respects on and as of the date hereof, as if made on and as of such date, except to the extent such representations and warranties expressly relate to an earlier date, in which case such representations and warranties are true and correct in all material respects as of such earlier date.

 

(c)            No Default or Event of Default has occurred and is continuing as of the date hereof.

 

5.              Continuing Effect . Except as expressly set forth in this Consent, all of the terms and provisions of the Credit Agreement and the other Loan Documents are and shall remain in full force and effect and the Company and the other Loan Parties shall continue to be bound by all of such terms and provisions. This Consent is limited as specified herein and shall not constitute an amendment or waiver of, or an indication of the Administrative Agent’s or the Lenders’ willingness to amend or waive, any other provisions of the Credit Agreement or the other Loan Documents for any other date or purpose.

 

2



 

6.              Expenses . The Company agrees to pay and reimburse the Administrative Agent for all its reasonable costs and expenses incurred in connection with the negotiation, preparation, execution and delivery of this Consent, and all other documents prepared in connection herewith, and the transactions contemplated hereby, including, without limitation, reasonable fees and disbursements and other charges of counsel to the Administrative Agent.

 

7.              Choice of Law . This Consent and the rights and obligations of the parties hereto shall be governed by, and construed and interpreted in accordance with, the laws of the State of New York.

 

8.              Counterparts . This Consent may be executed in any number of counterparts and by different parties and separate counterparts, each of which when so executed and delivered, shall be deemed an original, and all of which, when taken together, shall constitute one and the same instrument. Delivery of an executed counterpart of a signature page to this Consent by facsimile or e-mail shall be effective as delivery of a manually executed counterpart of this Consent.

 

9.              Integration . This Consent, together with the other Loan Documents, incorporates all negotiations of the parties hereto with respect to the subject matter hereof and is the final expression and agreement of the parties hereto with respect to the subject matter hereof.

 

10.            Severability . In case any provision in this Consent shall be invalid, illegal or unenforceable, such provision shall be severable from the remainder of this Consent and the validity, legality and enforceability of the remaining provisions shall not in any way be affected or impaired thereby.

 

11.            Loan Document . This Consent is a Loan Document.

 

12.            Waiver of Jury Trial . EACH OF THE PARTIES HERETO IRREVOCABLY WAIVES TRIAL BY JURY IN ANY ACTION OR PROCEEDING WITH RESPECT TO THIS CONSENT AND ANY OTHER LOAN DOCUMENT.

 

13.            Termination of Security Interest . The Administrative Agent, on the behalf of the Secured Parties, agrees, at the cost of the Company and upon the effectiveness hereof, to execute and deliver to the Company such documents, including UCC-3 termination statements, reasonably necessary to evidence the termination of the security interests granted by Magic Johnson Theatres under the Pledge and Security Agreement in favor of the Secured Parties.

 

14.            Indentures . The Company agrees to provide to the Administrative Agent documentation reasonably satisfactory to the Administrative Agent, and to take such further actions reasonably requested by the Administrative Agent, to evidence the release of Magic Johnson Theatres as a guarantor under the Indentures.

 

[SIGNATURE PAGES FOLLOW]

 

3



 

IN WITNESS WHEREOF, the parties have entered into this Consent as of the date first above written.

 

 

 

 

AMC ENTERTAINMENT INC.

 

 

 

By:

/s/ Craig R. Ramsey

 

 

Name:   Craig R. Ramsey

 

Title:    Executive Vice President & CFO

 

[SIGNATURE PAGE TO CONSENT AND RELEASE]

 



 

 

CITICORP NORTH AMERICA, INC., as

 

Administrative Agent

 

 

 

By:

/s/ Rob Ziemer

 

 

Name: Rob Ziemer

 

Title: Vice President

 

[SIGNATURE PAGE TO CONSENT AND RELEASE]

 



 

ANNEX A

 

AFFIRMATION OF GUARANTORS

 

Each Guarantor hereby consents to the Consent and Release (the “ Consent ”) to which this Affirmation of Guarantors is attached and agrees that the terms thereof shall not affect in any way its obligations and liabilities under the Loan Documents (as amended and otherwise expressly modified by the Consent) to which it is a party, all of which obligations and liabilities shall remain in full force and effect and each of which is hereby reaffirmed.

 

Consented to and agreed as of the date of the Consent:

 

EACH GUARANTOR LISTED ON SCHEDULE I HERETO

 

By:

/s/ Craig R. Ramsey

 

Name: Craig R. Ramsey

Title:   Executive Vice President & CFO

 

DOWNTOWN BOSTON CINEMAS, LLC

LOEWS NORTH VERSAILLES CINEMAS, LLC

LOEWS PLAINVILLE CINEMAS, LLC

METHUEN CINEMAS, LLC

OHIO CINEMAS, LLC

RICHMOND MALL CINEMAS, LLC

SPRINGFIELD CINEMAS, LLC

WATERFRONT CINEMAS, LLC

 

By: Plitt Theatres, Inc., the Sole Member

 

By:

/s/ Craig R. Ramsey

 

Name: Craig R. Ramsey

Title:   Executive Vice President & CFO

 

GATEWAY CINEMAS, LLC

LEWISVILLE CINEMAS, LLC

LOEWS GARDEN STATE CINEMAS, LLC

 

By: RKO Century Warner Theatres, Inc., the Sole Member

 

By:

/s/ Craig R. Ramsey

 

Name: Craig R. Ramsey

Title:   Executive Vice President & CFO

 



 

LOEWS CINEPLEX U.S. CALLCO, LLC

 

By: Loews Cineplex Theatres, Inc., the Sole Member

 

By:

/s/ Craig R. Ramsey

 

Name: Craig R. Ramsey

Title:   Executive Vice President & CFO

 

LOEKS-STAR PARTNERS

 

By: Star Theatres of Michigan, Inc., a General Partner

 

By:

/s/ Craig R. Ramsey

 

Name: Craig R. Ramsey

Title:   Executive Vice President & CFO

 



 

SCHEDULE I

 

AMC CARD PROCESSING SERVICES, INC.

AMC ENTERTAINMENT INTERNATIONAL, INC.

AMC REALTY, INC.

AMERICAN MULTI -CINEMA, INC.

CENTERTAINMENT, INC.

CLUB CINEMA OF MAZZA, INC.

GCT PACIFIC BEVERAGE SERVICES, INC.

NATIONAL CINEMA NETWORK, INC.

PREMIUM CINEMA OF YORKTOWN, INC.

PREMIUM THEATER OF FRAMINGHAM, INC.

PREMIUM THEATRE OF MAYFAIR, INC.

BRICK PLAZA CINEMAS, INC.

CRESCENT ADVERTISING CORPORATION

ETON AMUSEMENT CORPORATION

FALL RIVER CINEMA, INC.

FARMERS CINEMAS, INC.

FORTY-SECOND STREET CINEMAS, INC.

FOUNTAIN CINEMAS, INC.

JERSEY GARDEN CINEMAS, INC.

KIPS BAY CINEMAS, INC.

LANCE THEATRE CORPORATION

LCE ACQUISITIONSUB, INC.

LCE MEXICAN HOLDINGS, INC.

LIBERTY TREE CINEMA CORP.

LOEKS ACQUISITION CORP.

LOEWS AKRON CINEMAS, INC.

LOEWS ARLINGTON CINEMAS, INC.

LOEWS ARLINGTON WEST CINEMAS, INC.

LOEWS BALTIMORE CINEMAS, INC.

LOEWS BEREA CINEMAS, INC.

LOEWS BRISTOL CINEMAS, INC.

LOEW’S CALIFORNIA THEATRES, INC.

LOEWS CENTERPARK CINEMAS, INC.

LOEWS CENTURY MALL CINEMAS, INC.

LOEWS CHERI CINEMAS, INC.

LOEWS CHERRY TREE MALL CINEMAS, INC.

LOEWS CHICAGO CINEMAS, INC.

LOEWS CINEPLEX ENTERTAINMENT GIFT CARD CORPORATION

LOEWS CINEPLEX INTERNATIONAL HOLDINGS, INC.

LOEWS CINEPLEX THEATRES HOLDCO, INC.

LOEWS CITYWALK THEATRE CORPORATION

LOEWS CONNECTICUT CINEMAS, INC.

LOEWS DEAUVILLE NORTH CINEMAS, INC.

LOEWS EAST HANOVER CINEMAS, INC.

 



 

LOEWS FORT WORTH CINEMAS, INC.

LOEWS FREEHOLD MALL CINEMAS, INC.

LOEWS FRESH POND CINEMAS, INC.

LOEWS GREENWOOD CINEMAS, INC.

LOEWS HOUSTON CINEMAS, INC.

LOEWS LAFAYETTE CINEMAS, INC.

LOEWS LINCOLN PLAZA CINEMAS, INC.

LOEWS MEADOWLAND CINEMAS 8, INC.

LOEWS MEADOWLAND CINEMAS, INC.

LOEWS MERRILLVILLE CINEMAS, INC.

LOEWS MONTGOMERY CINEMAS, INC.

LOEWS MOUNTAINSIDE CINEMAS, INC.

LOEWS NEW JERSEY CINEMAS, INC.

LOEWS NEWARK CINEMAS, INC.

LOEWS PENTAGON CITY CINEMAS, INC.

LOEWS RICHMOND MALL CINEMAS, INC.

LOEWS RIDGEFIELD PARK CINEMAS, INC.

LOEWS THEATRE MANAGEMENT CORP.

LOEWS THEATRES CLEARING CORP.

LOEWS TOMS RIVER CINEMAS, INC.

LOEWS USA CINEMAS INC.

LOEWS VESTAL CINEMAS, INC.

LOEWS WASHINGTON CINEMAS, INC.

LOEWS WEST LONG BRANCH CINEMAS, INC.

LOEWS-HARTZ MUSIC MAKERS THEATRES, INC.

LTM TURKISH HOLDINGS, INC.

MID-STATES THEATRES, INC.

MUSIC MAKERS THEATRES, INC.

NEW BRUNSWICK CINEMAS, INC.

NICKELODEON BOSTON, INC.

PARKCHESTER AMUSEMENT CORPORATION

PARSIPPANY THEATRE CORP.

PLITT SOUTHERN THEATRES, INC.

PLITT THEATRES, INC.

RED BANK THEATRE CORPORATION

RKO CENTURY WARNER THEATRES, INC.

S & J THEATRES INC.

SACK THEATRES, INC.

SOUTH HOLLAND CINEMAS, INC.

STAR THEATRES OF MICHIGAN, INC.

STAR THEATRES, INC.

STROUD MALL CINEMAS, INC.

TALENT BOOKING AGENCY, INC.

THE WALTER READE ORGANIZATION, INC.

THEATRE HOLDINGS, INC.

U.S.A. CINEMAS, INC.

 



 

WEBSTER CHICAGO CINEMAS, INC.

WHITE MARSH CINEMAS, INC.

 



 

ANNEX B

 

LENDER CONSENT

 

Reference is made to the Credit Agreement, dated as of January 26, 2006 (as amended, restated, modified or otherwise supplemented, the “ Credit Agreement ”), among AMC Entertainment Inc., a Delaware corporation (the “ Company ”), Grupo Cinemex, S.A. de C.V., a corporation organized under the laws of Mexico, Cadena Mexicana de Exhibicion, S.A. de C.V., a corporation organized under the laws of Mexico, the Lenders and Issuers party thereto, Citicorp North America, Inc., as Administrative Agent (in such capacity, the “ Administrative Agent ”), and Banco Nacional de Mexico, S.A., Integrante del Grupo Financiero Banamex, as Mexican Facility Agent. Unless otherwise defined herein, capitalized terms used herein and defined in the Credit Agreement are used herein as therein defined.

 

The Company has requested that the Lenders consent to the release of Magic Johnson Theatres Limited Partnership from its obligations as a Guarantor under the Guaranty and a Grantor under and as defined in the Pledge and Security Agreement (the “ Release ”) on the terms described in the Consent and Release (the “ Consent ”) to which this Lender Consent is attached.

 

Pursuant to Section 11.1(a) (Amendments, Waivers, Etc.) of the Credit Agreement, the undersigned Lender hereby consents to the Release and authorizes the Administrative Agent to execute the Consent on its behalf.

 

Consented to and agreed as of
the date of the Consent:

 

 

 

 

[NAME OF LENDER]

 

By:

 

 

Name:

Title:

 




Exhibit 4.2(f)

 

FOURTH  SUPPLEMENTAL INDENTURE

 

This Supplemental Indenture, dated as of April 20, 2006 (this “ Supplemental Indenture ”), among AMC Entertainment Inc. (together with its successors and assigns, the “ Company ”), each Guarantor under the Indenture referred to below and set forth on the signature pages hereto, and HSBC Bank USA, National Association, as Trustee (the “ Trustee ”) under the Indenture referred to below.

 

W I T N E S S E T H :

 

WHEREAS, the Company and the Trustee have heretofore executed and delivered an Indenture, dated as of January 27, 1999 (the “ Base Indenture ”), as supplemented by the First Supplemental Indenture, dated as of March 29, 2002 (the “ First Supplemental Indenture ”), between the Company and the Trustee, the Second Supplemental Indenture, dated as of December 23, 2004 (the “ Second Supplemental Indenture ”), among the Company, the Guarantors named therein and the Trustee, and the Third Supplemental Indenture, dated as of January 26, 2006 (the “ Third Supplemental Indenture ” and, together with the Base Indenture, the First Supplemental Indenture and the Second Supplemental Indenture, the “ Indenture ”), among the Company, the Guarantors named therein and the Trustee, providing for the issuance of 9½% Senior Subordinated Notes due 2011 of the Company (the “ Securities ”); and

 

WHEREAS, the Second Supplemental Indenture provides that if a Guarantor is released and discharged in full from its obligations under its Guarantees of (a) the Credit Facility and related documentation and (b) all other Indebtedness of the Company and its Subsidiaries, then the Guarantee of such Guarantor shall be automatically and unconditionally released and discharged;

 

WHEREAS, Magic Johnson Theatres Limited Partnership (the “ Former Subsidiary Guarantor ”) has been released and discharged in full from its obligations under its Guarantees of (a) the Credit Facility and related documentation and (b) all other Indebtedness of the Company and its Subsidiaries; and

 

WHEREAS, pursuant to Section 9.01 of the Base Indenture, the Trustee and the Company are authorized to amend the Indenture, without the consent of any Securityholder.

 

NOW, THEREFORE, in consideration of the foregoing and for other good and valuable consideration, the receipt of which is hereby acknowledged, the Company, the Guarantors and the Trustee mutually covenant and agree for the equal and ratable benefit of the Holders of the Securities as follows:

 

ARTICLE I

 

Definitions

 

SECTION 1.1 Defined Terms . As used in this Supplemental Indenture, terms defined in the Indenture or in the preamble or recital hereto are used herein as therein defined. The words “herein,” “hereof” and “hereby” and other words of similar import used in this Supplemental Indenture refer to this Supplemental Indenture as a whole and not to any particular section hereof.

 



 

ARTICLE II

 

Release of the Former Subsidiary Guarantor

 

SECTION 2.1 Release of the Former Subsidiary Guarantor . The Former Subsidiary Guarantor hereby is no longer a party to the Indenture as a Guarantor and as such will not have any of the rights as Guarantor and is hereby released from all of the obligations and agreements of a Guarantor under the Indenture.

 

ARTICLE III

 

Miscellaneous

 

SECTION 3.1 Parties . Nothing expressed or mentioned herein is intended or shall be construed to give any Person, firm or corporation, other than the Holders and the Trustee, any legal or equitable right, remedy or claim under or in respect of this Supplemental Indenture or the Indenture or any provision herein or therein contained.

 

SECTION 3.2 Governing Law . This Supplemental Indenture shall be governed by, and construed in accordance with, the laws of the State of New York.

 

SECTION 3.3 Ratification of Indenture; Supplemental Indenture Part of Indenture; Ratification of Subsidiary Guarantee . Except as expressly amended hereby, the Indenture is in all respects ratified and confirmed and all the terms, conditions and provisions thereof shall remain in full force and effect. This Supplemental Indenture shall form a part of the Indenture for all purposes, and every Holder of Securities heretofore or hereafter authenticated and delivered shall be bound hereby.  The Subsidiary Guarantee of the Guarantors is in all respects ratified and confirmed and all terms, conditions and provisions thereof shall remain in full force and effect notwithstanding the release of the Former Subsidiary Guarantor.

 

SECTION 3.4 Trustee not Responsible . The Trustee shall not be responsible in any manner whatsoever for or in respect of the validity or sufficiency of this Supplemental Indenture or for or in respect of the recitals contained herein, all of which is made solely by the Company.

 

SECTION 3.5 Counterparts . The parties hereto may sign one or more copies of this Supplemental Indenture in counterparts, all of which together shall constitute one and the same agreement.

 

SECTION 3.6 Headings . The headings of the Articles and the Sections in this Supplemental Indenture are for convenience of reference only and shall not be deemed to alter or affect the meaning or interpretation of any provisions hereof.

 



 

IN WITNESS WHEREOF, the parties hereto have caused this Supplemental Indenture to be duly executed as of the date first above written.

 

 

AMC Entertaintment Inc.

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 

 

 

 

 

HSBC BANK USA, NATIONAL ASSOCIATION, as

 

Trustee

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 

 

 

 

 

GUARANTORS LISTED ON SCHEDULE I TO THIS

 

SUPPLEMENTAL INDENTURE, as Guarantors

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 

 

 

 

 

DOWNTOWN BOSTON CINEMAS, LLC

 

LOEWS NORTH VERSAILLES CINEMAS, LLC

 

LOEWS PLAINVILLE CINEMAS, LLC

 

METHUEN CINEMAS, LLC

 

OHIO CINEMAS, LLC

 

RICHMOND MALL CINEMAS, LLC

 

SPRINGFIELD CINEMAS, LLC

 

WATERFRONT CINEMAS, LLC,

 

as Guarantors

 

 

 

By:     PLITT THEATRES, INC., as Sole Member

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 



 

 

GATEWAY CINEMAS, LLC

 

LEWISVILLE CINEMAS, LLC

 

LOEWS GARDEN STATE CINEMAS, LLC,

 

as Guarantors

 

 

 

By:

RKO CENTURY WARNER THEATRES, INC. , as Sole
Member

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 

 

 

 

 

LOEWS CINEPLEX U.S. CALLCO, LLC,

 

as Guarantor

 

 

 

By:

LOEWS CINEPLEX THEATRES, INC. , as Sole Member

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 

 

 

 

 

LOEKS-STAR PARTNERS,

 

as Guarantor

 

 

 

By:

STAR THEATRES OF MICHIGAN, INC. , as General
Partner

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 



 

Schedule I

 

AMC Card Processing Services, Inc.

AMC Entertainment International, Inc.

AMC-GCT, Inc.

AMC Realty, Inc.

American Multi-Cinema, Inc.

Centertainment, Inc.

Club Cinema of Mazza, Inc.

GCT Pacific Beverage Services, Inc.

National Cinema Network, Inc.

Premium Cinema of Yorktown, Inc.

Premium Theater of Framingham, Inc.

Premium Theatre of Mayfair, Inc.

71st & 3rd Ave. Corp

Brick Plaza Cinemas, Inc.

Cityplace Cinemas, Inc

Crescent Advertising Corporation

Crestwood Cinemas, Inc.

Eton Amusement Corporation

Fall River Cinema, Inc.

Farmers Cinemas, Inc.

Forty-Second Street Cinemas, Inc.

Fountain Cinemas, Inc.

Hawthorne Amusement Corporation

Hinsdale Amusement Corporation

Illinois Cinemas, Inc.

Jersey Garden Cinemas, Inc.

Kips Bay Cinemas, Inc.

Lance Theatre Corporation

LCE AcquisitionSub, Inc.

LCE Mexican Holdings, Inc.

Liberty Tree Cinema Corp.

Loeks Acquisition Corp.

Loews Akron Cinemas, Inc.

Loews Arlington Cinemas, Inc.

Loews Arlington West Cinemas, Inc.

Loews Astor Plaza, Inc.

Loews Baltimore Cinemas, Inc.

Loews Bay Terrace Cinemas, Inc.

Loews Berea Cinemas, Inc.

Loews Boulevard Cinemas, Inc.

Loews Bristol Cinemas, Inc.

Loews Broadway Cinemas, Inc.

Loews California Theatres, Inc.

Loews Centerpark Cinemas, Inc.

 



 

Loews Century Mall Cinemas, Inc.

Loews Cheri Cinemas, Inc.

Loews Cherry Tree Mall Cinemas, Inc.

Loews Chicago Cinemas, Inc.

Loews Cineplex Entertainment Gift Card Corporation

Loews Cineplex International Holdings, Inc.

Loews Cineplex Theatres Holdco, Inc.

Loews Cineplex Theatres, Inc.

Loews Citywalk Theatre Corporation

Loews Connecticut Cinemas, Inc.

Loews Crystal Run Cinemas, Inc.

Loews Deauville North Cinemas, Inc.

Loews East Hanover Cinemas, Inc.

Loews East Village Cinemas, Inc.

Loews Elmwood Cinemas, Inc.

Loews Fort Worth Cinemas, Inc.

Loews Freehold Mall Cinemas, Inc.

Loews Fresh Pond Cinemas, Inc.

Loews Greenwood Cinemas, Inc.

Loews Houston Cinemas, Inc.

Loews Lafayette Cinemas, Inc.

Loews Levittown Cinemas, Inc.

Loews Lincoln Plaza Cinemas, Inc.

Loews Lincoln Theatre Holding Corp.

Loews Meadowland Cinemas 8, Inc.

Loews Meadowland Cinemas, Inc.

Loews Merrillville Cinemas, Inc.

Loews Montgomery Cinemas, Inc.

Loews Mountainside Cinemas, Inc.

Loews New Jersey Cinemas, Inc.

Loews Newark Cinemas, Inc.

Loews Orpheum Cinemas, Inc.

Loews Palisades Center Cinemas, Inc.

Loews Pentagon City Cinemas, Inc.

Loews Piper’s Theaters, Inc.

Loews Richmond Mall Cinemas, Inc.

Loews Ridgefield Park Cinemas, Inc.

Loews Rolling Meadows Cinemas, Inc.

Loews Roosevelt Field Cinemas, Inc.

Loews Stonybrook Cinemas, Inc.

Loews Theatre Management Corp.

Loews Theatres Clearing Corp.

Loews Toms River Cinemas, Inc.

Loews Trylon Theatre, Inc.

Loews USA Cinemas Inc.

Loews Vestal Cinemas, Inc.

 



 

Loews Washington Cinemas, Inc.

Loews West Long Branch Cinemas, Inc.

Loews-Hartz Music Makers Theatres, Inc.

LTM New York, Inc.

LTM Turkish Holdings, Inc.

Mid-States Theatres, Inc.

Music Makers Theatres, Inc.

New Brunswick Cinemas, Inc.

Nickelodeon Boston, Inc.

North Star Cinemas, Inc.

Parkchester Amusement Corporation

Parsippany Theatre Corp.

Plitt Southern Theatres, Inc.

Plitt Theatres, Inc.

Poli-New England Theatres, Inc.

Putnam Theatrical Corporation

Red Bank Theatre Corporation

RKO Century Warner Theatres, Inc.

Rosemont Cinemas, Inc.

S & J Theatres, Inc.

Sack Theatres, Inc.

Skokie Cinemas, Inc.

South Holland Cinemas, Inc.

Star Theatres of Michigan, Inc.

Star Theatres, Inc.

Stroud Mall Cinemas, Inc.

Talent Booking Agency, Inc.

The Walter Reade Organization, Inc.

Theater Holdings, Inc.

Thirty-Fourth Street Cinemas, Inc.

U.S.A. Cinemas, Inc.

Webster Chicago Cinemas, Inc.

White Marsh Cinemas, Inc.

Woodfield Cinemas, Inc.

Woodridge Cinemas, Inc.

 




Exhibit 4.4(d)

 

THIRD SUPPLEMENTAL INDENTURE

 

This Supplemental Indenture, dated as of April 20, 2006 (this “ Supplemental Indenture ”), among AMC Entertainment Inc. (together with its successors and assigns, the “ Company ”), each Guarantor under the Indenture referred to below and set forth on the signature pages hereto, and HSBC Bank USA, National Association, as Trustee (the “ Trustee ”) under the Indenture referred to below.

 

W I T N E S S E T H :

 

WHEREAS, the Company and the Trustee have heretofore executed and delivered an Indenture, dated as of January 16, 2002 (the “ Base Indenture ”), as supplemented by the First Supplemental Indenture, dated as of December 23, 2004 (the “ First Supplemental Indenture ”), among the Company, the Guarantors named therein and the Trustee, and as further supplemented by the Second Supplemental Indenture, dated as of January 26, 2006 (the “ Second Supplemental Indenture ” and, together with the Base Indenture and the First Supplemental Indenture, the “ Indenture ”), among the Company, the Guarantors named therein and the Trustee, providing for the issuance of 9 7 / 8 % Senior Subordinated Notes due 2012 of the Company (the “ Securities ”);

 

WHEREAS, the First Supplemental Indenture provides that if a Guarantor is released and discharged in full from its obligations under its Guarantees of (a) the Credit Facility and related documentation and (b) all other Indebtedness of the Company and its Subsidiaries, then the Guarantee of such Guarantor shall be automatically and unconditionally released and discharged;

 

WHEREAS, Magic Johnson Theatres Limited Partnership (the “ Former Subsidiary Guarantor ”) has been released and discharged in full from its obligations under its Guarantees of (a) the Credit Facility and related documentation and (b) all other Indebtedness of the Company and its Subsidiaries; and

 

WHEREAS, pursuant to Section 9.01 of the Base Indenture, the Trustee and the Company are authorized to amend the Indenture, without the consent of any Securityholder.

 

NOW, THEREFORE, in consideration of the foregoing and for other good and valuable consideration, the receipt of which is hereby acknowledged, the Company, the Guarantors and the Trustee mutually covenant and agree for the equal and ratable benefit of the Holders of the Securities as follows:

 

ARTICLE I

 

Definitions

 

SECTION 1.1 Defined Terms . As used in this Supplemental Indenture, terms defined in the Indenture or in the preamble or recital hereto are used herein as therein defined. The words “herein,” “hereof” and “hereby” and other words of similar import used in this Supplemental Indenture refer to this Supplemental Indenture as a whole and not to any particular section hereof.

 

ARTICLE II

 

Release of the Former Subsidiary Guarantor

 

SECTION 2.1 Release of the Former Subsidiary Guarantor . The Former Subsidiary Guarantor hereby is no longer a party to the Indenture as a Guarantor and as such will not have any of the rights as Guarantor and is hereby released from all of the obligations and agreements of a Guarantor under the Indenture.

 



 

ARTICLE III

 

Miscellaneous

 

SECTION 3.1 Parties . Nothing expressed or mentioned herein is intended or shall be construed to give any Person, firm or corporation, other than the Holders and the Trustee, any legal or equitable right, remedy or claim under or in respect of this Supplemental Indenture or the Indenture or any provision herein or therein contained.

 

SECTION 3.2 Governing Law . This Supplemental Indenture shall be governed by, and construed in accordance with, the laws of the State of New York.

 

SECTION 3.3 Ratification of Indenture; Supplemental Indenture Part of Indenture; Ratification of Subsidiary Guarantee . Except as expressly amended hereby, the Indenture is in all respects ratified and confirmed and all the terms, conditions and provisions thereof shall remain in full force and effect. This Supplemental Indenture shall form a part of the Indenture for all purposes, and every Holder of Securities heretofore or hereafter authenticated and delivered shall be bound hereby.  The Subsidiary Guarantee of the Guarantors is in all respects ratified and confirmed and all terms, conditions and provisions thereof shall remain in full force and effect notwithstanding the release of the Former Subsidiary Guarantor.

 

SECTION 3.4 Trustee not Responsible . The Trustee shall not be responsible in any manner whatsoever for or in respect of the validity or sufficiency of this Supplemental Indenture or for or in respect of the recitals contained herein, all of which is made solely by the Company.

 

SECTION 3.5 Counterparts . The parties hereto may sign one or more copies of this Supplemental Indenture in counterparts, all of which together shall constitute one and the same agreement.

 

SECTION 3.6 Headings . The headings of the Articles and the Sections in this Supplemental Indenture are for convenience of reference only and shall not be deemed to alter or affect the meaning or interpretation of any provisions hereof.

 



 

IN WITNESS WHEREOF, the parties hereto have caused this Supplemental Indenture to be duly executed as of the date first above written.

 

 

AMC ENTERTAINTMENT INC.

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 

 

 

 

 

HSBC BANK USA, NATIONAL ASSOCIATION, as

 

Trustee

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 

 

 

 

 

GUARANTORS LISTED ON SCHEDULE I TO THIS

 

SUPPLEMENTAL INDENTURE, as Guarantors

 

 

 

By:

 

 

 

Name:

 

Title:

 

 

 

 

 

DOWNTOWN BOSTON CINEMAS, LLC

 

LOEWS NORTH VERSAILLES CINEMAS, LLC

 

LOEWS PLAINVILLE CINEMAS, LLC

 

METHUEN CINEMAS, LLC

 

OHIO CINEMAS, LLC

 

RICHMOND MALL CINEMAS, LLC

 

SPRINGFIELD CINEMAS, LLC

 

WATERFRONT CINEMAS, LLC,

 

as Guarantors

 

 

 

By:

PLITT THEATRES, INC., as Sole Member

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 



 

 

GATEWAY CINEMAS, LLC

 

LEWISVILLE CINEMAS, LLC

 

LOEWS GARDEN STATE CINEMAS, LLC,

 

as Guarantors

 

 

 

By:

RKO CENTURY WARNER THEATRES, INC., as Sole
Member

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 

 

 

 

 

LOEWS CINEPLEX U.S. CALLCO, LLC,

 

as Guarantor

 

 

 

By:

LOEWS CINEPLEX THEATRES, INC., as Sole Member

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 

 

 

 

 

LOEKS-STAR PARTNERS,

 

as Guarantor

 

 

 

By:

STAR THEATRES OF MICHIGAN, INC., as General

 

 

Partner

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 



 

Schedule I

 

AMC Card Processing Services, Inc.

AMC Entertainment International, Inc.

AMC-GCT, Inc.

AMC Realty, Inc.

American Multi-Cinema, Inc.

Centertainment, Inc.

Club Cinema of Mazza, Inc.

GCT Pacific Beverage Services, Inc.

National Cinema Network, Inc.

Premium Cinema of Yorktown, Inc.

Premium Theater of Framingham, Inc.

Premium Theatre of Mayfair, Inc.

71st & 3rd Ave. Corp

Brick Plaza Cinemas, Inc.

Cityplace Cinemas, Inc

Crescent Advertising Corporation

Crestwood Cinemas, Inc.

Eton Amusement Corporation

Fall River Cinema, Inc.

Farmers Cinemas, Inc.

Forty-Second Street Cinemas, Inc.

Fountain Cinemas, Inc.

Hawthorne Amusement Corporation

Hinsdale Amusement Corporation

Illinois Cinemas, Inc.

Jersey Garden Cinemas, Inc.

Kips Bay Cinemas, Inc.

Lance Theatre Corporation

LCE AcquisitionSub, Inc.

LCE Mexican Holdings, Inc.

Liberty Tree Cinema Corp.

Loeks Acquisition Corp.

Loews Akron Cinemas, Inc.

Loews Arlington Cinemas, Inc.

Loews Arlington West Cinemas, Inc.

Loews Astor Plaza, Inc.

Loews Baltimore Cinemas, Inc.

Loews Bay Terrace Cinemas, Inc.

Loews Berea Cinemas, Inc.

Loews Boulevard Cinemas, Inc.

Loews Bristol Cinemas, Inc.

Loews Broadway Cinemas, Inc.

Loews California Theatres, Inc.

Loews Centerpark Cinemas, Inc.

 



 

Loews Century Mall Cinemas, Inc.

Loews Cheri Cinemas, Inc.

Loews Cherry Tree Mall Cinemas, Inc.

Loews Chicago Cinemas, Inc.

Loews Cineplex Entertainment Gift Card Corporation

Loews Cineplex International Holdings, Inc.

Loews Cineplex Theatres Holdco, Inc.

Loews Cineplex Theatres, Inc.

Loews Citywalk Theatre Corporation

Loews Connecticut Cinemas, Inc.

Loews Crystal Run Cinemas, Inc.

Loews Deauville North Cinemas, Inc.

Loews East Hanover Cinemas, Inc.

Loews East Village Cinemas, Inc.

Loews Elmwood Cinemas, Inc.

Loews Fort Worth Cinemas, Inc.

Loews Freehold Mall Cinemas, Inc.

Loews Fresh Pond Cinemas, Inc.

Loews Greenwood Cinemas, Inc.

Loews Houston Cinemas, Inc.

Loews Lafayette Cinemas, Inc.

Loews Levittown Cinemas, Inc.

Loews Lincoln Plaza Cinemas, Inc.

Loews Lincoln Theatre Holding Corp.

Loews Meadowland Cinemas 8, Inc.

Loews Meadowland Cinemas, Inc.

Loews Merrillville Cinemas, Inc.

Loews Montgomery Cinemas, Inc.

Loews Mountainside Cinemas, Inc.

Loews New Jersey Cinemas, Inc.

Loews Newark Cinemas, Inc.

Loews Orpheum Cinemas, Inc.

Loews Palisades Center Cinemas, Inc.

Loews Pentagon City Cinemas, Inc.

Loews Piper’s Theaters, Inc.

Loews Richmond Mall Cinemas, Inc.

Loews Ridgefield Park Cinemas, Inc.

Loews Rolling Meadows Cinemas, Inc.

Loews Roosevelt Field Cinemas, Inc.

Loews Stonybrook Cinemas, Inc.

Loews Theatre Management Corp.

Loews Theatres Clearing Corp.

Loews Toms River Cinemas, Inc.

Loews Trylon Theatre, Inc.

Loews USA Cinemas Inc.

Loews Vestal Cinemas, Inc.

 



 

Loews Washington Cinemas, Inc.

Loews West Long Branch Cinemas, Inc.

Loews-Hartz Music Makers Theatres, Inc.

LTM New York, Inc.

LTM Turkish Holdings, Inc.

Mid-States Theatres, Inc.

Music Makers Theatres, Inc.

New Brunswick Cinemas, Inc.

Nickelodeon Boston, Inc.

North Star Cinemas, Inc.

Parkchester Amusement Corporation

Parsippany Theatre Corp.

Plitt Southern Theatres, Inc.

Plitt Theatres, Inc.

Poli-New England Theatres, Inc.

Putnam Theatrical Corporation

Red Bank Theatre Corporation

RKO Century Warner Theatres, Inc.

Rosemont Cinemas, Inc.

S & J Theatres, Inc.

Sack Theatres, Inc.

Skokie Cinemas, Inc.

South Holland Cinemas, Inc.

Star Theatres of Michigan, Inc.

Star Theatres, Inc.

Stroud Mall Cinemas, Inc.

Talent Booking Agency, Inc.

The Walter Reade Organization, Inc.

Theater Holdings, Inc.

Thirty-Fourth Street Cinemas, Inc.

U.S.A. Cinemas, Inc.

Webster Chicago Cinemas, Inc.

White Marsh Cinemas, Inc.

Woodfield Cinemas, Inc.

Woodridge Cinemas, Inc.

 




Exhibit 4.6(d)

 

THIRD SUPPLEMENTAL INDENTURE

 

This Supplemental Indenture, dated as of April 20, 2006 (this “ Supplemental Indenture ”), among AMC Entertainment Inc. (together with its successors and assigns, the “ Company ”), each Guarantor under the Indenture referred to below and set forth on the signature pages hereto, and HSBC Bank USA, National Association, as Trustee (the “ Trustee ”) under the Indenture referred to below.

 

W I T N E S S E T H :

 

WHEREAS, the Company and the Trustee have heretofore executed and delivered an Indenture, dated as of February 24, 2004 (the “ Base Indenture ”), as supplemented by the First Supplemental Indenture, dated as of December 23, 2004 (the “ First Supplemental Indenture ”), among the Company, the Guarantors named therein and the Trustee, and as further supplemented by the Second Supplemental Indenture, dated as of January 26, 2006 (the “ Second Supplemental Indenture ” and, together with the Base Indenture and the First Supplemental Indenture, the “ Indenture ”), among the Company, the Guarantors named therein and the Trustee, providing for the issuance of 8% Senior Subordinated Notes due 2014 of the Company (the “ Securities ”);

 

WHEREAS, the First Supplemental Indenture provides that if a Guarantor is released and discharged in full from its obligations under its Guarantees of (a) the Credit Facility and related documentation and (b) all other Indebtedness of the Company and its Subsidiaries, then the Guarantee of such Guarantor shall be automatically and unconditionally released and discharged;

 

WHEREAS, Magic Johnson Theatres Limited Partnership (the “ Former Subsidiary Guarantor ”) has been released and discharged in full from its obligations under its Guarantees of (a) the Credit Facility and related documentation and (b) all other Indebtedness of the Company and its Subsidiaries; and

 

WHEREAS, pursuant to Section 9.01 of the Base Indenture, the Trustee and the Company are authorized to amend the Indenture, without the consent of any Securityholder.

 

NOW, THEREFORE, in consideration of the foregoing and for other good and valuable consideration, the receipt of which is hereby acknowledged, the Company, the Guarantors and the Trustee mutually covenant and agree for the equal and ratable benefit of the Holders of the Securities as follows:

 

ARTICLE I

 

Definitions

 

SECTION 1.1 Defined Terms . As used in this Supplemental Indenture, terms defined in the Indenture or in the preamble or recital hereto are used herein as therein defined. The words “herein,” “hereof” and “hereby” and other words of similar import used in this Supplemental Indenture refer to this Supplemental Indenture as a whole and not to any particular section hereof.

 



 

ARTICLE II

 

Release of the Former Subsidiary Guarantor

 

SECTION 2.1 Release of the Former Subsidiary Guarantor . The Former Subsidiary Guarantor hereby is no longer a party to the Indenture as a Guarantor and as such will not have any of the rights as Guarantor and is hereby released from all of the obligations and agreements of a Guarantor under the Indenture.

 

ARTICLE III

 

Miscellaneous

 

SECTION 3.1 Parties . Nothing expressed or mentioned herein is intended or shall be construed to give any Person, firm or corporation, other than the Holders and the Trustee, any legal or equitable right, remedy or claim under or in respect of this Supplemental Indenture or the Indenture or any provision herein or therein contained.

 

SECTION 3.2 Governing Law . This Supplemental Indenture shall be governed by, and construed in accordance with, the laws of the State of New York.

 

SECTION 3.3 Ratification of Indenture; Supplemental Indenture Part of Indenture; Ratification of Subsidiary Guarantee . Except as expressly amended hereby, the Indenture is in all respects ratified and confirmed and all the terms, conditions and provisions thereof shall remain in full force and effect. This Supplemental Indenture shall form a part of the Indenture for all purposes, and every Holder of Securities heretofore or hereafter authenticated and delivered shall be bound hereby.  The Subsidiary Guarantee of the Guarantors is in all respects ratified and confirmed and all terms, conditions and provisions thereof shall remain in full force and effect notwithstanding the release of the Former Subsidiary Guarantor.

 

SECTION 3.4 Trustee not Responsible . The Trustee shall not be responsible in any manner whatsoever for or in respect of the validity or sufficiency of this Supplemental Indenture or for or in respect of the recitals contained herein, all of which is made solely by the Company.

 

SECTION 3.5 Counterparts . The parties hereto may sign one or more copies of this Supplemental Indenture in counterparts, all of which together shall constitute one and the same agreement.

 

SECTION 3.6 Headings . The headings of the Articles and the Sections in this Supplemental Indenture are for convenience of reference only and shall not be deemed to alter or affect the meaning or interpretation of any provisions hereof.

 



 

IN WITNESS WHEREOF, the parties hereto have caused this Supplemental Indenture to be duly executed as of the date first above written.

 

 

AMC ENTERTAINTMENT INC.

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 

 

 

 

 

HSBC BANK USA, NATIONAL ASSOCIATION, as

 

Trustee

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 

 

 

 

 

GUARANTORS LISTED ON SCHEDULE I TO THIS

 

SUPPLEMENTAL INDENTURE, as Guarantors

 

 

 

By:

 

 

 

Name:

 

Title:

 

 

 

 

 

DOWNTOWN BOSTON CINEMAS, LLC

 

LOEWS NORTH VERSAILLES CINEMAS, LLC

 

LOEWS PLAINVILLE CINEMAS, LLC

 

METHUEN CINEMAS, LLC

 

OHIO CINEMAS, LLC

 

RICHMOND MALL CINEMAS, LLC

 

SPRINGFIELD CINEMAS, LLC

 

WATERFRONT CINEMAS, LLC,

 

as Guarantors

 

 

 

By:

PLITT THEATRES, INC., as Sole Member

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 



 

 

GATEWAY CINEMAS, LLC

 

LEWISVILLE CINEMAS, LLC

 

LOEWS GARDEN STATE CINEMAS, LLC,

 

as Guarantors

 

 

 

By:

RKO CENTURY WARNER THEATRES, INC., as Sole
Member

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 

 

 

 

 

LOEWS CINEPLEX U.S. CALLCO, LLC,

 

as Guarantor

 

 

 

By:

LOEWS CINEPLEX THEATRES, INC., as Sole Member

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 

 

 

LOEKS-STAR PARTNERS,

 

as Guarantor

 

 

 

By:

STAR THEATRES OF MICHIGAN, INC., as General
Partner

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 



 

Schedule I

 

AMC Card Processing Services, Inc.

AMC Entertainment International, Inc.

AMC-GCT, Inc.

AMC Realty, Inc.

American Multi-Cinema, Inc.

Centertainment, Inc.

Club Cinema of Mazza, Inc.

GCT Pacific Beverage Services, Inc.

National Cinema Network, Inc.

Premium Cinema of Yorktown, Inc.

Premium Theater of Framingham, Inc.

Premium Theatre of Mayfair, Inc.

71st & 3rd Ave. Corp

Brick Plaza Cinemas, Inc.

Cityplace Cinemas, Inc

Crescent Advertising Corporation

Crestwood Cinemas, Inc.

Eton Amusement Corporation

Fall River Cinema, Inc.

Farmers Cinemas, Inc.

Forty-Second Street Cinemas, Inc.

Fountain Cinemas, Inc.

Hawthorne Amusement Corporation

Hinsdale Amusement Corporation

Illinois Cinemas, Inc.

Jersey Garden Cinemas, Inc.

Kips Bay Cinemas, Inc.

Lance Theatre Corporation

LCE AcquisitionSub, Inc.

LCE Mexican Holdings, Inc.

Liberty Tree Cinema Corp.

Loeks Acquisition Corp.

Loews Akron Cinemas, Inc.

Loews Arlington Cinemas, Inc.

Loews Arlington West Cinemas, Inc.

Loews Astor Plaza, Inc.

Loews Baltimore Cinemas, Inc.

Loews Bay Terrace Cinemas, Inc.

Loews Berea Cinemas, Inc.

Loews Boulevard Cinemas, Inc.

Loews Bristol Cinemas, Inc.

Loews Broadway Cinemas, Inc.

Loews California Theatres, Inc.

Loews Centerpark Cinemas, Inc.

 



 

Loews Century Mall Cinemas, Inc.

Loews Cheri Cinemas, Inc.

Loews Cherry Tree Mall Cinemas, Inc.

Loews Chicago Cinemas, Inc.

Loews Cineplex Entertainment Gift Card Corporation

Loews Cineplex International Holdings, Inc.

Loews Cineplex Theatres Holdco, Inc.

Loews Cineplex Theatres, Inc.

Loews Citywalk Theatre Corporation

Loews Connecticut Cinemas, Inc.

Loews Crystal Run Cinemas, Inc.

Loews Deauville North Cinemas, Inc.

Loews East Hanover Cinemas, Inc.

Loews East Village Cinemas, Inc.

Loews Elmwood Cinemas, Inc.

Loews Fort Worth Cinemas, Inc.

Loews Freehold Mall Cinemas, Inc.

Loews Fresh Pond Cinemas, Inc.

Loews Greenwood Cinemas, Inc.

Loews Houston Cinemas, Inc.

Loews Lafayette Cinemas, Inc.

Loews Levittown Cinemas, Inc.

Loews Lincoln Plaza Cinemas, Inc.

Loews Lincoln Theatre Holding Corp.

Loews Meadowland Cinemas 8, Inc.

Loews Meadowland Cinemas, Inc.

Loews Merrillville Cinemas, Inc.

Loews Montgomery Cinemas, Inc.

Loews Mountainside Cinemas, Inc.

Loews New Jersey Cinemas, Inc.

Loews Newark Cinemas, Inc.

Loews Orpheum Cinemas, Inc.

Loews Palisades Center Cinemas, Inc.

Loews Pentagon City Cinemas, Inc.

Loews Piper’s Theaters, Inc.

Loews Richmond Mall Cinemas, Inc.

Loews Ridgefield Park Cinemas, Inc.

Loews Rolling Meadows Cinemas, Inc.

Loews Roosevelt Field Cinemas, Inc.

Loews Stonybrook Cinemas, Inc.

Loews Theatre Management Corp.

Loews Theatres Clearing Corp.

Loews Toms River Cinemas, Inc.

Loews Trylon Theatre, Inc.

Loews USA Cinemas Inc.

Loews Vestal Cinemas, Inc.

 



 

Loews Washington Cinemas, Inc.

Loews West Long Branch Cinemas, Inc.

Loews-Hartz Music Makers Theatres, Inc.

LTM New York, Inc.

LTM Turkish Holdings, Inc.

Mid-States Theatres, Inc.

Music Makers Theatres, Inc.

New Brunswick Cinemas, Inc.

Nickelodeon Boston, Inc.

North Star Cinemas, Inc.

Parkchester Amusement Corporation

Parsippany Theatre Corp.

Plitt Southern Theatres, Inc.

Plitt Theatres, Inc.

Poli-New England Theatres, Inc.

Putnam Theatrical Corporation

Red Bank Theatre Corporation

RKO Century Warner Theatres, Inc.

Rosemont Cinemas, Inc.

S & J Theatres, Inc.

Sack Theatres, Inc.

Skokie Cinemas, Inc.

South Holland Cinemas, Inc.

Star Theatres of Michigan, Inc.

Star Theatres, Inc.

Stroud Mall Cinemas, Inc.

Talent Booking Agency, Inc.

The Walter Reade Organization, Inc.

Theater Holdings, Inc.

Thirty-Fourth Street Cinemas, Inc.

U.S.A. Cinemas, Inc.

Webster Chicago Cinemas, Inc.

White Marsh Cinemas, Inc.

Woodfield Cinemas, Inc.

Woodridge Cinemas, Inc.

 




Exhibit 4.8(d)

 

THIRD SUPPLEMENTAL INDENTURE

 

This Supplemental Indenture, dated as of April 20, 2006 (this “ Supplemental Indenture ”), among AMC Entertainment Inc. (together with its successors and assigns, the “ Company ”), each Guarantor under the Indenture referred to below and set forth on the signature pages hereto, and HSBC Bank USA, National Association, as Trustee (the “ Trustee ”) under the Indenture referred to below.

 

W I T N E S S E T H :

 

WHEREAS, the Company and the Trustee have heretofore executed and delivered an Indenture, dated as of August 18, 2004 (the “ Base Indenture ”), as supplemented by the First Supplemental Indenture, dated as of December 23, 2004 (the “ First Supplemental Indenture ”), among the Company, the Guarantors named therein and the Trustee, and as further supplemented by the Second Supplemental Indenture, dated as of January 26, 2006 (the “ Second Supplemental Indenture ” and, together with the Base Indenture and the First Supplemental Indenture, the “ Indenture ”), among the Company, the Guarantors named therein and the Trustee, providing for the issuance of 8 5 / 8 % Senior Floating Rate Notes due 2012 of the Company (the “ Securities ”);

 

WHEREAS, Section 4.08 of the Indenture provides that if a Guarantor is released and discharged in full from its obligations under its Guarantees of (a) the Credit Facility and related documentation and (b) all other Indebtedness of the Company and its Subsidiaries, then the Guarantee of such Guarantor shall be automatically and unconditionally released and discharged;

 

WHEREAS, Magic Johnson Theatres Limited Partnership (the “ Former Subsidiary Guarantor ”) has been released and discharged in full from its obligations under its Guarantees of (a) the Credit Facility and related documentation and (b) all other Indebtedness of the Company and its Subsidiaries; and

 

WHEREAS, pursuant to Section 9.01 of the Indenture, the Trustee, the Company and the Guarantors are authorized to execute and deliver this Supplemental Indenture to amend or supplement the Indenture, without the consent of any Securityholder.

 

NOW, THEREFORE, in consideration of the foregoing and for other good and valuable consideration, the receipt of which is hereby acknowledged, the Company, the Guarantors and the Trustee mutually covenant and agree for the equal and ratable benefit of the Holders of the Securities as follows:

 

ARTICLE I

 

Definitions

 

SECTION 1.1 Defined Terms . As used in this Supplemental Indenture, terms defined in the Indenture or in the preamble or recital hereto are used herein as therein defined. The words “herein,” “hereof” and “hereby” and other words of similar import used in this Supplemental Indenture refer to this Supplemental Indenture as a whole and not to any particular section hereof.

 



 

ARTICLE II

 

Release of the Former Subsidiary Guarantor

 

SECTION 2.1 Release of the Former Subsidiary Guarantor . The Former Subsidiary Guarantor hereby is no longer a party to the Indenture as a Guarantor and as such will not have any of the rights as Guarantor and is hereby released from all of the obligations and agreements of a Guarantor under the Indenture.

 

ARTICLE III

 

Miscellaneous

 

SECTION 3.1 Parties . Nothing expressed or mentioned herein is intended or shall be construed to give any Person, firm or corporation, other than the Holders and the Trustee, any legal or equitable right, remedy or claim under or in respect of this Supplemental Indenture or the Indenture or any provision herein or therein contained.

 

SECTION 3.2 Governing Law . This Supplemental Indenture shall be governed by, and construed in accordance with, the laws of the State of New York.

 

SECTION 3.3 Ratification of Indenture; Supplemental Indenture Part of Indenture; Ratification of Subsidiary Guarantee . Except as expressly amended hereby, the Indenture is in all respects ratified and confirmed and all the terms, conditions and provisions thereof shall remain in full force and effect. This Supplemental Indenture shall form a part of the Indenture for all purposes, and every Holder of Securities heretofore or hereafter authenticated and delivered shall be bound hereby.  The Subsidiary Guarantee of the Guarantors is in all respects ratified and confirmed and all terms, conditions and provisions thereof shall remain in full force and effect notwithstanding the release of the Former Subsidiary Guarantor.

 

SECTION 3.4 Trustee not Responsible . The Trustee shall not be responsible in any manner whatsoever for or in respect of the validity or sufficiency of this Supplemental Indenture or for or in respect of the recitals contained herein, all of which is made solely by the Company.

 

SECTION 3.5 Counterparts . The parties hereto may sign one or more copies of this Supplemental Indenture in counterparts, all of which together shall constitute one and the same agreement.

 

SECTION 3.6 Headings . The headings of the Articles and the Sections in this Supplemental Indenture are for convenience of reference only and shall not be deemed to alter or affect the meaning or interpretation of any provisions hereof.

 



 

IN WITNESS WHEREOF, the parties hereto have caused this Supplemental Indenture to be duly executed as of the date first above written.

 

 

AMC ENTERTAINTMENT INC.

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 

 

 

 

 

HSBC BANK USA, NATIONAL ASSOCIATION, as
Trustee

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 

 

 

 

 

GUARANTORS LISTED ON SCHEDULE I TO THIS
SUPPLEMENTAL INDENTURE, as Guarantors

 

 

 

By:

 

 

 

Name:

 

Title:

 

 

 

 

 

DOWNTOWN BOSTON CINEMAS, LLC

 

LOEWS NORTH VERSAILLES CINEMAS, LLC

 

LOEWS PLAINVILLE CINEMAS, LLC

 

METHUEN CINEMAS, LLC

 

OHIO CINEMAS, LLC

 

RICHMOND MALL CINEMAS, LLC

 

SPRINGFIELD CINEMAS, LLC

 

WATERFRONT CINEMAS, LLC,

 

as Guarantors

 

 

 

By:

PLITT THEATRES, INC., as Sole Member

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 



 

 

GATEWAY CINEMAS, LLC

 

LEWISVILLE CINEMAS, LLC

 

LOEWS GARDEN STATE CINEMAS, LLC,

 

as Guarantors

 

 

 

By:

RKO CENTURY WARNER THEATRES, INC., as Sole Member

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 

 

 

 

 

LOEWS CINEPLEX U.S. CALLCO, LLC,

 

as Guarantor

 

 

 

By:

LOEWS CINEPLEX THEATRES, INC., as Sole Member

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 

 

 

LOEKS-STAR PARTNERS,

 

as Guarantor

 

 

 

By:

STAR THEATRES OF MICHIGAN, INC., as General Partner

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 



 

Schedule I

 

AMC Card Processing Services, Inc.

AMC Entertainment International, Inc.

AMC-GCT, Inc.

AMC Realty, Inc.

American Multi-Cinema, Inc.

Centertainment, Inc.

Club Cinema of Mazza, Inc.

GCT Pacific Beverage Services, Inc.

National Cinema Network, Inc.

Premium Cinema of Yorktown, Inc.

Premium Theater of Framingham, Inc.

Premium Theatre of Mayfair, Inc.

71st & 3rd Ave. Corp

Brick Plaza Cinemas, Inc.

Cityplace Cinemas, Inc

Crescent Advertising Corporation

Crestwood Cinemas, Inc.

Eton Amusement Corporation

Fall River Cinema, Inc.

Farmers Cinemas, Inc.

Forty-Second Street Cinemas, Inc.

Fountain Cinemas, Inc.

Hawthorne Amusement Corporation

Hinsdale Amusement Corporation

Illinois Cinemas, Inc.

Jersey Garden Cinemas, Inc.

Kips Bay Cinemas, Inc.

Lance Theatre Corporation

LCE AcquisitionSub, Inc.

LCE Mexican Holdings, Inc.

Liberty Tree Cinema Corp.

Loeks Acquisition Corp.

Loews Akron Cinemas, Inc.

Loews Arlington Cinemas, Inc.

Loews Arlington West Cinemas, Inc.

Loews Astor Plaza, Inc.

Loews Baltimore Cinemas, Inc.

Loews Bay Terrace Cinemas, Inc.

Loews Berea Cinemas, Inc.

Loews Boulevard Cinemas, Inc.

Loews Bristol Cinemas, Inc.

Loews Broadway Cinemas, Inc.

Loews California Theatres, Inc.

Loews Centerpark Cinemas, Inc.

 



 

Loews Century Mall Cinemas, Inc.

Loews Cheri Cinemas, Inc.

Loews Cherry Tree Mall Cinemas, Inc.

Loews Chicago Cinemas, Inc.

Loews Cineplex Entertainment Gift Card Corporation

Loews Cineplex International Holdings, Inc.

Loews Cineplex Theatres Holdco, Inc.

Loews Cineplex Theatres, Inc.

Loews Citywalk Theatre Corporation

Loews Connecticut Cinemas, Inc.

Loews Crystal Run Cinemas, Inc.

Loews Deauville North Cinemas, Inc.

Loews East Hanover Cinemas, Inc.

Loews East Village Cinemas, Inc.

Loews Elmwood Cinemas, Inc.

Loews Fort Worth Cinemas, Inc.

Loews Freehold Mall Cinemas, Inc.

Loews Fresh Pond Cinemas, Inc.

Loews Greenwood Cinemas, Inc.

Loews Houston Cinemas, Inc.

Loews Lafayette Cinemas, Inc.

Loews Levittown Cinemas, Inc.

Loews Lincoln Plaza Cinemas, Inc.

Loews Lincoln Theatre Holding Corp.

Loews Meadowland Cinemas 8, Inc.

Loews Meadowland Cinemas, Inc.

Loews Merrillville Cinemas, Inc.

Loews Montgomery Cinemas, Inc.

Loews Mountainside Cinemas, Inc.

Loews New Jersey Cinemas, Inc.

Loews Newark Cinemas, Inc.

Loews Orpheum Cinemas, Inc.

Loews Palisades Center Cinemas, Inc.

Loews Pentagon City Cinemas, Inc.

Loews Piper’s Theaters, Inc.

Loews Richmond Mall Cinemas, Inc.

Loews Ridgefield Park Cinemas, Inc.

Loews Rolling Meadows Cinemas, Inc.

Loews Roosevelt Field Cinemas, Inc.

Loews Stonybrook Cinemas, Inc.

Loews Theatre Management Corp.

Loews Theatres Clearing Corp.

Loews Toms River Cinemas, Inc.

Loews Trylon Theatre, Inc.

Loews USA Cinemas Inc.

Loews Vestal Cinemas, Inc.

 



 

Loews Washington Cinemas, Inc.

Loews West Long Branch Cinemas, Inc.

Loews-Hartz Music Makers Theatres, Inc.

LTM New York, Inc.

LTM Turkish Holdings, Inc.

Mid-States Theatres, Inc.

Music Makers Theatres, Inc.

New Brunswick Cinemas, Inc.

Nickelodeon Boston, Inc.

North Star Cinemas, Inc.

Parkchester Amusement Corporation

Parsippany Theatre Corp.

Plitt Southern Theatres, Inc.

Plitt Theatres, Inc.

Poli-New England Theatres, Inc.

Putnam Theatrical Corporation

Red Bank Theatre Corporation

RKO Century Warner Theatres, Inc.

Rosemont Cinemas, Inc.

S & J Theatres, Inc.

Sack Theatres, Inc.

Skokie Cinemas, Inc.

South Holland Cinemas, Inc.

Star Theatres of Michigan, Inc.

Star Theatres, Inc.

Stroud Mall Cinemas, Inc.

Talent Booking Agency, Inc.

The Walter Reade Organization, Inc.

Theater Holdings, Inc.

Thirty-Fourth Street Cinemas, Inc.

U.S.A. Cinemas, Inc.

Webster Chicago Cinemas, Inc.

White Marsh Cinemas, Inc.

Woodfield Cinemas, Inc.

Woodridge Cinemas, Inc.

 




Exhibit 4.10(d)

 

THIRD SUPPLEMENTAL INDENTURE

 

This Supplemental Indenture, dated as of April 20, 2006 (this “ Supplemental Indenture ”), among AMC Entertainment Inc. (together with its successors and assigns, the “ Company ”), each Guarantor under the Indenture referred to below and set forth on the signature pages hereto, and HSBC Bank USA, National Association, as Trustee (the “ Trustee ”) under the Indenture referred to below.

 

W I T N E S S E T H :

 

WHEREAS, the Company and the Trustee have heretofore executed and delivered an Indenture, dated as of August 18, 2004 (the “ Base Indenture ”), as supplemented by the First Supplemental Indenture, dated as of December 23, 2004 (the “ First Supplemental Indenture ”), among the Company, the Guarantors named therein and the Trustee, and as further supplemented by the Second Supplemental Indenture, dated as of January 26, 2006 (the “ Second Supplemental Indenture ” and, together with the Base Indenture and the First Supplemental Indenture, the “ Indenture ”), among the Company, the Guarantors named therein and the Trustee, providing for the issuance of 8⅝% Senior Notes due 2012 of the Company (the “ Securities ”);

 

WHEREAS, Section 4.08 of the Indenture provides that if a Guarantor is released and discharged in full from its obligations under its Guarantees of (a) the Credit Facility and related documentation and (b) all other Indebtedness of the Company and its Subsidiaries, then the Guarantee of such Guarantor shall be automatically and unconditionally released and discharged;

 

WHEREAS, Magic Johnson Theatres Limited Partnership (the “ Former Subsidiary Guarantor ”) has been released and discharged in full from its obligations under its Guarantees of (a) the Credit Facility and related documentation and (b) all other Indebtedness of the Company and its Subsidiaries; and

 

WHEREAS, pursuant to Section 9.01 of the Indenture, the Trustee, the Company and the Guarantors are authorized to execute and deliver this Supplemental Indenture to amend or supplement the Indenture, without the consent of any Securityholder.

 

NOW, THEREFORE, in consideration of the foregoing and for other good and valuable consideration, the receipt of which is hereby acknowledged, the Company, the Guarantors and the Trustee mutually covenant and agree for the equal and ratable benefit of the Holders of the Securities as follows:

 

ARTICLE I

 

Definitions

 

SECTION 1.1 Defined Terms . As used in this Supplemental Indenture, terms defined in the Indenture or in the preamble or recital hereto are used herein as therein defined. The words “herein,” “hereof” and “hereby” and other words of similar import used in this Supplemental Indenture refer to this Supplemental Indenture as a whole and not to any particular section hereof.

 



 

ARTICLE II

 

Release of the Former Subsidiary Guarantor

 

SECTION 2.1 Release of the Former Subsidiary Guarantor . The Former Subsidiary Guarantor hereby is no longer a party to the Indenture as a Guarantor and as such will not have any of the rights as Guarantor and is hereby released from all of the obligations and agreements of a Guarantor under the Indenture.

 

ARTICLE III

 

Miscellaneous

 

SECTION 3.1 Parties . Nothing expressed or mentioned herein is intended or shall be construed to give any Person, firm or corporation, other than the Holders and the Trustee, any legal or equitable right, remedy or claim under or in respect of this Supplemental Indenture or the Indenture or any provision herein or therein contained.

 

SECTION 3.2 Governing Law . This Supplemental Indenture shall be governed by, and construed in accordance with, the laws of the State of New York.

 

SECTION 3.3 Ratification of Indenture; Supplemental Indenture Part of Indenture; Ratification of Subsidiary Guarantee . Except as expressly amended hereby, the Indenture is in all respects ratified and confirmed and all the terms, conditions and provisions thereof shall remain in full force and effect. This Supplemental Indenture shall form a part of the Indenture for all purposes, and every Holder of Securities heretofore or hereafter authenticated and delivered shall be bound hereby.  The Subsidiary Guarantee of the Guarantors is in all respects ratified and confirmed and all terms, conditions and provisions thereof shall remain in full force and effect notwithstanding the release of the Former Subsidiary Guarantor.

 

SECTION 3.4 Trustee not Responsible . The Trustee shall not be responsible in any manner whatsoever for or in respect of the validity or sufficiency of this Supplemental Indenture or for or in respect of the recitals contained herein, all of which is made solely by the Company.

 

SECTION 3.5 Counterparts . The parties hereto may sign one or more copies of this Supplemental Indenture in counterparts, all of which together shall constitute one and the same agreement.

 

SECTION 3.6 Headings . The headings of the Articles and the Sections in this Supplemental Indenture are for convenience of reference only and shall not be deemed to alter or affect the meaning or interpretation of any provisions hereof.

 



 

IN WITNESS WHEREOF, the parties hereto have caused this Supplemental Indenture to be duly executed as of the date first above written.

 

 

AMC ENTERTAINTMENT INC.

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 

 

 

 

 

HSBC BANK USA, NATIONAL ASSOCIATION, as

 

Trustee

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 

 

 

 

 

GUARANTORS LISTED ON SCHEDULE I TO THIS
SUPPLEMENTAL INDENTURE, as Guarantors

 

 

 

By:

 

 

 

Name:

 

Title:

 

 

 

 

 

DOWNTOWN BOSTON CINEMAS, LLC

 

LOEWS NORTH VERSAILLES CINEMAS, LLC

 

LOEWS PLAINVILLE CINEMAS, LLC

 

METHUEN CINEMAS, LLC

 

OHIO CINEMAS, LLC

 

RICHMOND MALL CINEMAS, LLC

 

SPRINGFIELD CINEMAS, LLC

 

WATERFRONT CINEMAS, LLC,

 

as Guarantors

 

 

 

By:

PLITT THEATRES, INC., as Sole Member

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 



 

 

GATEWAY CINEMAS, LLC

 

LEWISVILLE CINEMAS, LLC

 

LOEWS GARDEN STATE CINEMAS, LLC,

 

as Guarantors

 

 

 

By:

RKO CENTURY WARNER THEATRES, INC., as Sole
Member

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 

 

 

 

 

LOEWS CINEPLEX U.S. CALLCO, LLC,

 

as Guarantor

 

 

 

By:

LOEWS CINEPLEX THEATRES, INC., as Sole Member

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 

 

 

LOEKS-STAR PARTNERS,

 

as Guarantor

 

 

 

By:

STAR THEATRES OF MICHIGAN, INC., as General Partner

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 



 

Schedule I

 

AMC Card Processing Services, Inc.

AMC Entertainment International, Inc.

AMC-GCT, Inc.

AMC Realty, Inc.

American Multi-Cinema, Inc.

Centertainment, Inc.

Club Cinema of Mazza, Inc.

GCT Pacific Beverage Services, Inc.

National Cinema Network, Inc.

Premium Cinema of Yorktown, Inc.

Premium Theater of Framingham, Inc.

Premium Theatre of Mayfair, Inc.

71st & 3rd Ave. Corp

Brick Plaza Cinemas, Inc.

Cityplace Cinemas, Inc

Crescent Advertising Corporation

Crestwood Cinemas, Inc.

Eton Amusement Corporation

Fall River Cinema, Inc.

Farmers Cinemas, Inc.

Forty-Second Street Cinemas, Inc.

Fountain Cinemas, Inc.

Hawthorne Amusement Corporation

Hinsdale Amusement Corporation

Illinois Cinemas, Inc.

Jersey Garden Cinemas, Inc.

Kips Bay Cinemas, Inc.

Lance Theatre Corporation

LCE AcquisitionSub, Inc.

LCE Mexican Holdings, Inc.

Liberty Tree Cinema Corp.

Loeks Acquisition Corp.

Loews Akron Cinemas, Inc.

Loews Arlington Cinemas, Inc.

Loews Arlington West Cinemas, Inc.

Loews Astor Plaza, Inc.

Loews Baltimore Cinemas, Inc.

Loews Bay Terrace Cinemas, Inc.

Loews Berea Cinemas, Inc.

Loews Boulevard Cinemas, Inc.

Loews Bristol Cinemas, Inc.

Loews Broadway Cinemas, Inc.

Loews California Theatres, Inc.

Loews Centerpark Cinemas, Inc.

 



 

Loews Century Mall Cinemas, Inc.

Loews Cheri Cinemas, Inc.

Loews Cherry Tree Mall Cinemas, Inc.

Loews Chicago Cinemas, Inc.

Loews Cineplex Entertainment Gift Card Corporation

Loews Cineplex International Holdings, Inc.

Loews Cineplex Theatres Holdco, Inc.

Loews Cineplex Theatres, Inc.

Loews Citywalk Theatre Corporation

Loews Connecticut Cinemas, Inc.

Loews Crystal Run Cinemas, Inc.

Loews Deauville North Cinemas, Inc.

Loews East Hanover Cinemas, Inc.

Loews East Village Cinemas, Inc.

Loews Elmwood Cinemas, Inc.

Loews Fort Worth Cinemas, Inc.

Loews Freehold Mall Cinemas, Inc.

Loews Fresh Pond Cinemas, Inc.

Loews Greenwood Cinemas, Inc.

Loews Houston Cinemas, Inc.

Loews Lafayette Cinemas, Inc.

Loews Levittown Cinemas, Inc.

Loews Lincoln Plaza Cinemas, Inc.

Loews Lincoln Theatre Holding Corp.

Loews Meadowland Cinemas 8, Inc.

Loews Meadowland Cinemas, Inc.

Loews Merrillville Cinemas, Inc.

Loews Montgomery Cinemas, Inc.

Loews Mountainside Cinemas, Inc.

Loews New Jersey Cinemas, Inc.

Loews Newark Cinemas, Inc.

Loews Orpheum Cinemas, Inc.

Loews Palisades Center Cinemas, Inc.

Loews Pentagon City Cinemas, Inc.

Loews Piper’s Theaters, Inc.

Loews Richmond Mall Cinemas, Inc.

Loews Ridgefield Park Cinemas, Inc.

Loews Rolling Meadows Cinemas, Inc.

Loews Roosevelt Field Cinemas, Inc.

Loews Stonybrook Cinemas, Inc.

Loews Theatre Management Corp.

Loews Theatres Clearing Corp.

Loews Toms River Cinemas, Inc.

Loews Trylon Theatre, Inc.

Loews USA Cinemas Inc.

Loews Vestal Cinemas, Inc.

 



 

Loews Washington Cinemas, Inc.

Loews West Long Branch Cinemas, Inc.

Loews–Hartz Music Makers Theatres, Inc.

LTM New York, Inc.

LTM Turkish Holdings, Inc.

Mid–States Theatres, Inc.

Music Makers Theatres, Inc.

New Brunswick Cinemas, Inc.

Nickelodeon Boston, Inc.

North Star Cinemas, Inc.

Parkchester Amusement Corporation

Parsippany Theatre Corp.

Plitt Southern Theatres, Inc.

Plitt Theatres, Inc.

Poli–New England Theatres, Inc.

Putnam Theatrical Corporation

Red Bank Theatre Corporation

RKO Century Warner Theatres, Inc.

Rosemont Cinemas, Inc.

S & J Theatres, Inc.

Sack Theatres, Inc.

Skokie Cinemas, Inc.

South Holland Cinemas, Inc.

Star Theatres of Michigan, Inc.

Star Theatres, Inc.

Stroud Mall Cinemas, Inc.

Talent Booking Agency, Inc.

The Walter Reade Organization, Inc.

Theater Holdings, Inc.

Thirty–Fourth Street Cinemas, Inc.

U.S.A. Cinemas, Inc.

Webster Chicago Cinemas, Inc.

White Marsh Cinemas, Inc.

Woodfield Cinemas, Inc.

Woodridge Cinemas, Inc.

 




Exhibit 4.12(b)

 

FIRST SUPPLEMENTAL INDENTURE

 

This Supplemental Indenture, dated as of April 20, 2006 (this “ Supplemental Indenture ”), among AMC Entertainment Inc. (together with its successors and assigns, the “ Company ”), each Guarantor under the Indenture referred to below and set forth on the signature pages hereto, and HSBC Bank USA, National Association, as Trustee under the Indenture referred to below.

 

W I T N E S S E T H:

 

WHEREAS, the Company, the Guarantors and the Trustee have heretofore executed and delivered an Indenture, dated as of January 26, 2006 (as amended, supplemented, waived or otherwise modified, the “ Indenture ”), providing for the issuance of 11% Senior Subordinated Notes due 2016 of the Company (the “ Securities ”);

 

WHEREAS, Section 4.09 of the Indenture provides that if a Guarantor is released and discharged in full from its obligations under its Guarantees of (a) the New Credit Facility and related documentation and (b) all other Indebtedness of the Company and its Subsidiaries, then the Guarantee of such Guarantor shall be automatically and unconditionally released and discharged.

 

WHEREAS, Magic Johnson Theaters Limited Partnership (the “Former Subsidiary Guarantor”) has been released and discharged in full from its obligations under its Guarantees of (a) the New Credit Facility and related documentation and (b) all other Indebtedness of the Company and its Subsidiaries.

 

WHEREAS, pursuant to Section 9.01 of the Indenture, the Trustee, the Company and the Guarantors are authorized to execute and deliver this Supplemental Indenture to amend or supplement the Indenture, without the consent of any Holder;

 

NOW, THEREFORE, in consideration of the foregoing and for other good and valuable consideration, the receipt of which is hereby acknowledged, the Company, the Guarantors and the Trustee mutually covenant and agree for the equal and ratable benefit of the Holders of the Securities as follows:

 

ARTICLE I

 

Definitions

 

SECTION 1.1          Defined Terms .  As used in this Supplemental Indenture, terms defined in the Indenture or in the preamble or recital hereto are used herein as therein defined.  The words “herein,” “hereof” and “hereby” and other words of similar import used in this Supplemental Indenture refer to this Supplemental Indenture as a whole and not to any particular section hereof.

 



 

ARTICLE II

 

Release of the Former Subsidiary Guarantor

 

SECTION 2.1          Release of the Former Subsidiary Guarantor .  The Former Subsidiary Guarantor hereby is no longer a party to the Indenture as a Guarantor and as such will not have any of the rights as Guarantor and is hereby released from all of the obligations and agreements of a Guarantor under the Indenture.

 

ARTICLE III

 

Miscellaneous

 

SECTION 3.1          Parties .  Nothing expressed or mentioned herein is intended or shall be construed to give any Person, firm or corporation, other than the Holders and the Trustee, any legal or equitable right, remedy or claim under or in respect of this Supplemental Indenture or the Indenture or any provision herein or therein contained.

 

SECTION 3.2          Governing Law .  This Supplemental Indenture shall be governed by, and construed in accordance with, the laws of the State of New York.

 

SECTION 3.3          Ratification of Indenture; Supplemental Indenture Part of Indenture; Ratification of Subsidiary Guarantee .  Except as expressly amended hereby, the Indenture is in all respects ratified and confirmed and all the terms, conditions and provisions thereof shall remain in full force and effect.  This Supplemental Indenture shall form a part of the Indenture for all purposes, and every Holder of Securities heretofore or hereafter authenticated and delivered shall be bound hereby.  The Subsidiary Guarantee of the Guarantors is in all respects ratified and confirmed and all terms, conditions and provisions thereof shall remain in full force and effect notwithstanding the release of the Former Subsidiary Guarantor.

 

SECTION 3.4          Trustee not Responsible .  The Trustee shall not be responsible in any manner whatsoever for or in respect of the validity or sufficiency of this First Supplemental Indenture or for or in respect of the recitals contained herein, all of which are made solely by the Company and the Guarantors.

 

SECTION 3.5          Counterparts .  The parties hereto may sign one or more copies of this Supplemental Indenture in counterparts, all of which together shall constitute one and the same agreement.

 

SECTION 3.6          Headings .  The headings of the Articles and the Sections in this Supplemental Indenture are for convenience of reference only and shall not be deemed to alter or affect the meaning or interpretation of any provisions hereof.

 



 

IN WITNESS WHEREOF, the parties hereto have caused this Supplemental Indenture to be duly executed as of the date first above written.

 

 

AMC ENTERTAINTMENT INC.

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 

 

 

 

 

HSBC BANK USA, NATIONAL ASSOCIATION, as

 

Trustee

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 

 

 

 

 

GUARANTORS LISTED ON SCHEDULE I TO THIS
SUPPLEMENTAL INDENTURE, as Guarantors

 

 

 

By:

 

 

 

Name:

 

Title:

 

 

 

 

 

DOWNTOWN BOSTON CINEMAS, LLC

 

LOEWS NORTH VERSAILLES CINEMAS, LLC

 

LOEWS PLAINVILLE CINEMAS, LLC

 

METHUEN CINEMAS, LLC

 

OHIO CINEMAS, LLC

 

RICHMOND MALL CINEMAS, LLC

 

SPRINGFIELD CINEMAS, LLC

 

WATERFRONT CINEMAS, LLC,

 

as Guarantors

 

 

 

By:

PLITT THEATRES, INC., as Sole Member

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 



 

 

GATEWAY CINEMAS, LLC

 

LEWISVILLE CINEMAS, LLC

 

LOEWS GARDEN STATE CINEMAS, LLC,

 

as Guarantors

 

 

 

By:

RKO CENTURY WARNER THEATRES, INC., as Sole Member

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 

 

 

 

 

LOEWS CINEPLEX U.S. CALLCO, LLC,

 

as Guarantor

 

 

 

By:

LOEWS CINEPLEX THEATRES, INC., as Sole Member

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 

 

 

LOEKS-STAR PARTNERS,

 

as Guarantor

 

 

 

By:

STAR THEATRES OF MICHIGAN, INC., as General Partner

 

 

 

 

 

By:

 

 

 

Name:

 

Title:

 



 

Schedule I

 

AMC Card Processing Services, Inc.

AMC Entertainment International, Inc.

AMC-GCT, Inc.

AMC Realty, Inc.

American Multi-Cinema, Inc.

Centertainment, Inc.

Club Cinema of Mazza, Inc.

GCT Pacific Beverage Services, Inc.

National Cinema Network, Inc.

Premium Cinema of Yorktown, Inc.

Premium Theater of Framingham, Inc.

Premium Theatre of Mayfair, Inc.

71st & 3rd Ave. Corp

Brick Plaza Cinemas, Inc.

Cityplace Cinemas, Inc

Crescent Advertising Corporation

Crestwood Cinemas, Inc.

Eton Amusement Corporation

Fall River Cinema, Inc.

Farmers Cinemas, Inc.

Forty-Second Street Cinemas, Inc.

Fountain Cinemas, Inc.

Hawthorne Amusement Corporation

Hinsdale Amusement Corporation

Illinois Cinemas, Inc.

Jersey Garden Cinemas, Inc.

Kips Bay Cinemas, Inc.

Lance Theatre Corporation

LCE AcquisitionSub, Inc.

LCE Mexican Holdings, Inc.

Liberty Tree Cinema Corp.

Loeks Acquisition Corp.

Loews Akron Cinemas, Inc.

Loews Arlington Cinemas, Inc.

Loews Arlington West Cinemas, Inc.

Loews Astor Plaza, Inc.

Loews Baltimore Cinemas, Inc.

Loews Bay Terrace Cinemas, Inc.

Loews Berea Cinemas, Inc.

Loews Boulevard Cinemas, Inc.

Loews Bristol Cinemas, Inc.

Loews Broadway Cinemas, Inc.

Loews California Theatres, Inc.

Loews Centerpark Cinemas, Inc.

 



 

Loews Century Mall Cinemas, Inc.

Loews Cheri Cinemas, Inc.

Loews Cherry Tree Mall Cinemas, Inc.

Loews Chicago Cinemas, Inc.

Loews Cineplex Entertainment Gift Card Corporation

Loews Cineplex International Holdings, Inc.

Loews Cineplex Theatres Holdco, Inc.

Loews Cineplex Theatres, Inc.

Loews Citywalk Theatre Corporation

Loews Connecticut Cinemas, Inc.

Loews Crystal Run Cinemas, Inc.

Loews Deauville North Cinemas, Inc.

Loews East Hanover Cinemas, Inc.

Loews East Village Cinemas, Inc.

Loews Elmwood Cinemas, Inc.

Loews Fort Worth Cinemas, Inc.

Loews Freehold Mall Cinemas, Inc.

Loews Fresh Pond Cinemas, Inc.

Loews Greenwood Cinemas, Inc.

Loews Houston Cinemas, Inc.

Loews Lafayette Cinemas, Inc.

Loews Levittown Cinemas, Inc.

Loews Lincoln Plaza Cinemas, Inc.

Loews Lincoln Theatre Holding Corp.

Loews Meadowland Cinemas 8, Inc.

Loews Meadowland Cinemas, Inc.

Loews Merrillville Cinemas, Inc.

Loews Montgomery Cinemas, Inc.

Loews Mountainside Cinemas, Inc.

Loews New Jersey Cinemas, Inc.

Loews Newark Cinemas, Inc.

Loews Orpheum Cinemas, Inc.

Loews Palisades Center Cinemas, Inc.

Loews Pentagon City Cinemas, Inc.

Loews Piper’s Theaters, Inc.

Loews Richmond Mall Cinemas, Inc.

Loews Ridgefield Park Cinemas, Inc.

Loews Rolling Meadows Cinemas, Inc.

Loews Roosevelt Field Cinemas, Inc.

Loews Stonybrook Cinemas, Inc.

Loews Theatre Management Corp.

Loews Theatres Clearing Corp.

Loews Toms River Cinemas, Inc.

Loews Trylon Theatre, Inc.

Loews USA Cinemas Inc.

Loews Vestal Cinemas, Inc.

 



 

Loews Washington Cinemas, Inc.

Loews West Long Branch Cinemas, Inc.

Loews-Hartz Music Makers Theatres, Inc.

LTM New York, Inc.

LTM Turkish Holdings, Inc.

Mid-States Theatres, Inc.

Music Makers Theatres, Inc.

New Brunswick Cinemas, Inc.

Nickelodeon Boston, Inc.

North Star Cinemas, Inc.

Parkchester Amusement Corporation

Parsippany Theatre Corp.

Plitt Southern Theatres, Inc.

Plitt Theatres, Inc.

Poli-New England Theatres, Inc.

Putnam Theatrical Corporation

Red Bank Theatre Corporation

RKO Century Warner Theatres, Inc.

Rosemont Cinemas, Inc.

S & J Theatres, Inc.

Sack Theatres, Inc.

Skokie Cinemas, Inc.

South Holland Cinemas, Inc.

Star Theatres of Michigan, Inc.

Star Theatres, Inc.

Stroud Mall Cinemas, Inc.

Talent Booking Agency, Inc.

The Walter Reade Organization, Inc.

Theater Holdings, Inc.

Thirty-Fourth Street Cinemas, Inc.

U.S.A. Cinemas, Inc.

Webster Chicago Cinemas, Inc.

White Marsh Cinemas, Inc.

Woodfield Cinemas, Inc.

Woodridge Cinemas, Inc.

 




EXHIBIT 12.1

 

INC. AND SUBSIDIARES

RATIO OF EARNINGS TO FIXED CHARGES

(Dollars in thousands)

 

EXHIBIT 12.1

RATIO OF EARNINGS TO FIXED CHARGES

 

 

 

Pro Forma
39 Weeks
Ended
December 29,
2005

 

Pro Forma
52 Weeks Ended
March 31,
2005

 

Actual
April 1,
2005
through
December 29,
2005

 

Actual
From
Inception
July 16,
2004 through
December 30,
2004

 

Actual
April 2, 2004
through
December 23,
2004

 

Actual
From
Inception
July 16, 2004 through
March 31,
2005

 

Actual
April 2, 2004
through
December 23,
2004

 

Actual Year
52 weeks
ended
April 1,
2004

 

Actual Year
53 weeks
ended
April 3,
2003

 

Actual Year
52 weeks
ended
March 28,
2002

 

Actual Year
52 weeks
ended
March 29,
2001

 

 

 

 

 

 

 

 

 

(Successor)

 

(Successor)

 

(Predecessor)

 

(Successor)

 

(Predecessor)

 

(Predecessor)

 

(Predecessor)

 

 

 

 

 

EARNINGS

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Earnings (loss) before income taxes from continuing operations

 

$

(104,205

)

$

(104,512

)

$

(33,112

)

$

(16,598

)

$

(20,347

)

$

(41,864

)

$

(20,347

)

$

4,958

 

$

(10,110

)

$

(217

)

$

(122,855

)

Add:Fixed charges (below)

 

262,112

 

350,245

 

159,791

 

16,792

 

152,320

 

69,886

 

152,320

 

180,023

 

177,264

 

136,850

 

152,719

 

Depreciation on capitalized interest

 

869

 

1,190

 

869

 

27

 

1,046

 

360

 

1,046

 

1,422

 

1,239

 

1,214

 

1,107

 

Less:Interest capitalized (below)

 

(2,306

)

(861

)

(2,306

)

 

(658

)

(203

)

(658

)

(2,658

)

(4,095

)

(2,677

)

(4,186

)

Undistributed (income) loss-Joint Ventures

 

4,403

 

(63

)

3,578

 

(129

)

 

(164

)

 

 

(44

)

29

 

2,970

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Earnings for ratio

 

160,873

 

245,999

 

128,820

 

92

 

132,361

 

28,015

 

132,361

 

183,745

 

164,254

 

135,199

 

29,755

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

FIXED CHARGES:

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Interest on borrowings

 

152,333

 

208,760

 

73,938

 

14,686

 

66,851

 

39,668

 

66,851

 

66,963

 

65,585

 

48,015

 

64,347

 

Interest on capital and financing lease obligations

 

 

 

4,379

 

90

 

7,408

 

2,047

 

7,408

 

10,754

 

12,215

 

12,745

 

12,653

 

Interest capitalized

 

2,306

 

861

 

2,306

 

 

658

 

203

 

658

 

2,658

 

4,095

 

2,677

 

4,186

 

Estimated interest portion of rental expense (1)

 

107,473

 

140,624

 

79,168

 

2,016

 

77,403

 

27,968

 

77,403

 

99,648

 

95,369

 

73,413

 

71,533

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Fixed Charges

 

262,112

 

350,245

 

159,791

 

16,792

 

152,320

 

69,886

 

152,320

 

180,023

 

177,264

 

136,850

 

152,719

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

FIXED CHARGES IN EXCESS OF EARNINGS

 

$

101,239

 

$

104,246

 

$

30,971

 

$

16,700

 

$

19,959

 

$

41,871

 

$

19,959

 

$

 

$

13,010

 

$

1,651

 

$

122,964

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

RATIO OF EARNINGS TO FIXED CHARGES

 

 

 

 

 

 

 

 

1.0

 

 

 

 

 

The ratio of earnings to fixed charges represents the number of times fixed charges are covered by earnings.  For purposes of computing this ratio, earnings consist of earnings (loss) from continuing operations before income taxes, plus fixed charges (excluding capitalized interest), amortization of capitalized interest, and undistributed equity in losses of joint ventures.  Fixed charges consist of interest expense, interest capitalized and one-third of rent expense on operating leases, estimated by the Company to be representative of the interest factor attributable to such rent expense.

 


(1)  Used one-third of rent expense on operating leases.

 



EXHIBIT 21.1

 

MARQUEE HOLDINGS INC . AND SUBSIDIARIES (AND JURISDICTION OF ORGANIZATION)

 

MARQUEE HOLDINGS INC. (Delaware)

 

AMC ENTERTAINMENT INC. (Delaware)

 

LCE AcquisitionSub, Inc. (Delaware)

LCE Mexican Holdings, Inc. (Delaware)

Symphony Subsisting Vehicle, S.R.L. de C.V. ( 24% LCEMHI & 76% LCEIH ) (Mexico)

LCE Lux HoldCo S.à r.l. (Luxembourg)

LCE Italian Holdco S.r.l (Italy)

    Grupo Cinemex, S.A. de C.V. (Mexico)

Cadena Mexicana de Exhibición, S.A. de C.V. (Mexico)

Arrendadora Inmobiliaria Cinematográfica S.A. de C.V. (Mexico)

Cinemex Altavista, S.A. de C.V. (Mexico)

Cinemex Aragón, S.A. de C.V. (Mexico)

Cinemex Coacalco, S.A. de C.V. (Mexico)

Cinemex Coapa, S.A. de C.V. (Mexico)

Cinemex Cuauhtémoc, S.A. de C.V. (Mexico)

Cinemex Cuicuilco, S.A. de C.V. (Mexico)

Cinemex Diana, S.A. de C.V. (Mexico)

Cinemex Ecatepec, S.A. de C.V. (Mexico)

Cinemex El Risco, S.A. de C.V. (Mexico)

Cinemex El Rosario, S.A. de C.V. (Mexico)

Cinemex Galerias, S.A. de C.V. (Mexico)

Cinemex Ixtapaluca, S.A. de C.V. (Mexico)

Cinemex Izcalli, S.A. de C.V. (Mexico)

Cinemex Iztapalapa, S.A. de C.V. (Mexico)

Cinemex Jacarandas, S.A. de C.V. (Mexico)

Cinemex Las Plazas Guadalajara, SA de C.V. (Mexico)

Cinemex Legaria, S.A. de C.V. (Mexico)

Cinemex Loreto, S.A. de C.V.  (Mexico)

Cinemex Los Atrios, S.A. de C.V. (Mexico)

Cinemex Los Reyes, S.A. de C.V. (Mexico)

Cinemex Magnocentro, S.A. de C.V. (Mexico)

Cinemex Manacar, S.A. de C.V. (Mexico)

Cinemex Masaryk, S.A. de C.V. (Mexico)

Cinemex Metepec, S.A. de C.V. (Mexico)

Cinemex Misterios, S.A. de C.V. (Mexico)

Cinemex Morelia, S.A. de C.V. (Mexico)

Cinemex Mundo E, S.A. de C.V. (Mexico)

Cinemex Palacio Chino, S.A. de C.V. (Mexico)

Cinemex Palomas, S.A. de C.V. (Mexico)

Cinemex Parque Delta, S.A. de C.V. (Mexico)

Cinemex Perinorte, S.A. de C.V. (Mexico)

Cinemex Plaza Insurgentes, S.A. de C.V. (Mexico)

Cinemex Plaza Sur, S.A. de C.V. (Mexico)

Cinemex Polanco, S.A. de C.V. (Mexico)

Cinemex Producciones, S.A. de C.V. (Mexico)

Operadora Moliere, S.A. de C.V. (Mexico)

Teatro Polanco, S.A. de C.V. (Mexico)

Producciones Expreso Astral, S.A. de C.V. (Mexico)

Cinemex Puebla, S.A. de C.V. (Mexico)

Cinemex Real, S.A. de C.V. (Mexico)

Cinemex San Antonio, S.A. de C.V. (Mexico)

Cinemex San Mateo, S.A. de C.V. (Mexico)

 



 

Cinemex Santa Fe, S.A. de C.V. (Mexico)

Cinemex Tenayuca, S.A. de C.V. (Mexico)

Cinemex Ticoman, S.A. de C.V. (Mexico)

Cinemex Toluca II, S.A. de C.V. (Mexico)

Cinemex Universidad, S.A. de C.V. (Mexico)

Cinemex WTC, S.A. de C.V. (Mexico)

Cinemex Zaragoza, S.A. de C.V. (Mexico)

FICC Ciudad de Mexico, S.A. de C.V. (Mexico)

Operadora de Cinemas, S.A. de C.V. (Mexico)

Servicios Cinematogràficos Especializados S.A. de C.V. (Mexico)

Serviuno, S.A. de C.V. (Mexico)

 

American Multi-Cinema, Inc. (Missouri)

 

Five subsidiaries that are the holders of liquor licenses for theatres in the District of Columbia, Washington, Massachusetts, Wisconsin and Illinois.

 

AMC Card Processing Services, Inc. (Arizona)

 

Eton Amusement Corporation (New York)

Farmers Cinemas, Inc.  (Delaware)

Forty-Second Street Cinemas, Inc. (New York)

Fountain Cinemas, Inc. (Texas)

Investplex BV (Netherlands)

De Laurentiis Cineplex S.r.L. (Italy)

Kips Bay Cinemas, Inc. (Delaware)

Lance Theatre Corporation  (New York)

LCI Holdings Finance CV (Netherlands)  (80% AMC)

LCI Intangible Holdings (Cayman) L.D.C. (Cayman Islands)

Liberty Tree Cinema Corp. (Massachusetts)

Loeks Acquisition Corp. (Delaware)

Loeks-Star Partners (Michigan) (50%)

Loews Akron Cinemas, Inc. (Delaware)

Loews Arlington Cinemas, Inc. (Delaware)

Loews Arlington West Cinemas, Inc. (Texas)

Loews Baltimore Cinemas, Inc.(Maryland)

Loews Berea Cinemas, Inc. (Delaware)

Loew’s California Theatres, Inc.  (New York)

Loews Centerpark Cinemas, Inc. (Maryland)

Loews Century Mall Cinemas, Inc. (Indiana)

Loews Cheri Cinemas, Inc.  (Massachusetts)

Loews Cherry Tree Mall Cinemas, Inc. (Indiana)

Loews Chicago Cinemas, Inc. (Illinois)

Loews Cineplex Entertainment Gift Card Corporation (Virginia)

Loews Cineplex International Holdings, Inc. (Delaware)

Yelmo Cineplex S.L.  (Spain) (50%)

Yelmo Films, S.L.U. (Spain)

Loews Cineplex U.S. Callco, LLC (Delaware)

Cineplex Odeon (Barbados), Inc. (Barbados)

Loews Mauritius Holding Company (Mauritius)

Loews Citywalk Theatre Corporation (California)

Citywalk Big Screen Theatres (California) (Partnership 50%)

Loews Connecticut Cinemas, Inc. (Connecticut)

Loews Deauville North Cinemas, Inc. (Texas)

Loews East Hanover Cinemas, Inc. (New Jersey)

Loews Fort Worth Cinemas, Inc.  (Texas)

Loews Freehold Mall Cinemas, Inc. (New Jersey)

Loews Fresh Pond Cinemas, Inc. (Massachusetts)

 



 

Loews Greenwood Cinemas, Inc. (Delaware)

Loews Houston Cinemas, Inc. (Texas)

Loews Lafayette Cinemas, Inc. (Indiana)

Loews Lincoln Plaza Cinemas, Inc. (Texas)

Loews Meadowland Cinemas 8, Inc. (New Jersey)

Loews Meadowland Cinemas, Inc.  (New Jersey)

Loews Merrillville Cinemas, Inc.  (Illinois)

Loews Montgomery Cinemas, Inc.  (Pennsylvania)

Loews Mountainside Cinemas, Inc. (New Jersey)

Loews New Jersey Cinemas, Inc. (New Jersey)

Loews Newark Cinemas, Inc.  (New Jersey)

Loews Pentagon City Cinemas, Inc. (Virginia)

Loews Richmond Mall Cinemas, Inc.  (Ohio)

Loews Ridgefield Park Cinemas, Inc.  (New Jersey)

Loews Theatre Management Corp. (Delaware)

Loews Theatres Clearing Corp.  (Delaware)

Loews Toms River Cinemas, Inc. (New Jersey)

Loews Kaplan Cinema Associates Partnership (New Jersey) (Partnership 50%)

Loews Vestal Cinemas, Inc. (Delaware)

Loews Washington Cinemas, Inc. (Delaware)

Loews West Long Branch Cinemas, Inc.  (New Jersey)

Loews USA Cinemas Inc. (Delaware)

S&J Theatres Inc. (California)

Magic Johnson Theatres Limited Partnership (California) (Limited Partnership 99.99%)

Loews-Hartz Music Makers Theatres, Inc. (New Jersey)

Music Makers Theatres, Inc. (New Jersey)

Brick Plaza Cinemas, Inc. (New Jersey)

Jersey Garden Cinemas, Inc. (New Jersey)

New Brunswick Cinemas, Inc. (New Jersey)

Red Bank Theatre Corporation (New Jersey)

Stroud Mall Cinemas, Inc.(Pennsylvania)

LTM Turkish Holdings, Inc. (Delaware)

Parkchester Amusement Corporation  (New York)

Parsippany Theatre Corp. (New Jersey)

Plitt Theatres, Inc. (Delaware)

Downtown Boston Cinemas, LLC (Delaware)

Loews North Versailles Cinemas, LLC  (Delaware)

Loews Plainville Cinemas, LLC (Delaware)

Methuen Cinemas, LLC (Delaware)

Ohio Cinemas, LLC (Delaware)

Plitt Southern Theatres, Inc. (Delaware)

Richmond Mall Cinemas, LLC (Delaware)

RKO Century Warner Theatres, Inc. (Delaware)

Gateway Cinemas, LLC (Delaware)

Lewisville Cinemas, LLC (Delaware)

Loews Garden State Cinemas, LLC (Delaware)

Springfield Cinemas, LLC (Delaware)

The Walter Reade Organization, Inc.  (Delaware)

Universal Cineplex Odeon Joint Venture (Florida) (50%)

Waterfront Cinemas, LLC (Delaware)

South Holland Cinemas, Inc.  (Illinois)

Star Theatres, Inc. (Delaware)

Star Theatres of Michigan, Inc. (Delaware)

Loeks-Star Partners (Michigan) (50%)

Talent Booking Agency, Inc. (New York)

Theater Holdings, Inc. (Delaware)

 



 

Crescent Advertising Corporation (New York)

Allied Crescent Advertising Company (New York) (50%)

Fall River Cinema, Inc. (Massachusetts)

U.S.A. Cinemas, Inc. (Delaware)

Loews Bristol Cinemas, Inc. (Connecticut)

Mid-States Theatres, Inc. (Ohio)

Nickelodeon Boston, Inc.  (Massachusetts)

Sack Theatres, Inc. (Massachusetts)

Webster Chicago Cinemas, Inc.  (Illinois)

White Marsh Cinemas, Inc. (New Jersey)

 

AMC Entertainment International, Inc. (Delaware)

 

AMC Entertainment International Limited (United Kingdom)

 

AMC Entertainment España S.A. (Spain)

 

Actividades Multi-Cinemas E Espectaculos, LDA (Portugal)

 

AMC Theatres of U.K. Limited (United Kingdom)

 

AMC Europe S.A. (France)

 

National Cinema Network, Inc. (Delaware)

 

National Cinema Network of Canada, Inc. (Canada-Nova Scotia)

 

National Cinemedia, L.L.C. (Delaware 370 Units owned by NCN)

 

AMC Realty, Inc. (Delaware)

 

Centertainment, Inc. (Delaware)

 

Centertainment Development, Inc. (Delaware)

 

Burbank Entertainment Village, L.L.C. (Delaware)

 

General Cinema International, Inc. (Delaware)

 

 50% (unconsolidated) Hoyts General Cinema South America, Inc. (Cayman Islands)

 

GCC/Hoyts Brazil Holdings, Inc. (Cayman Islands)

 

General Cinemas do Brazil Empreendimentos, Ltda. (Brazil)

 

BOCA Holdings, Inc. (Cayman Islands)

 

Hoyts General Cinema de Argentina S.A. (Argentina)

 

Hoyts Cinemas (Chile) Holdings Limited (Cayman Islands)

 

94% Hoyts Cinemas Chile, S.A. (Chile)

 

50%GCC/Hoyts Uruguay, Inc. (Cayman Islands)

 

Telnir S.A. (Uruguay)

 




Exhibit 23.1

 

CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

 

We hereby consent to the use in this Registration Statement on Form S-4 of AMC Entertainment Inc. of our reports dated June 21, 2005, except for Note 3 as to which the date is October 7, 2005, relating to the financial statements of AMC Entertainment Inc., which appears in such Registration Statement. We also consent to the reference to us under the heading “Experts” in such Registration Statement.

 

 

/s/PricewaterhouseCoopers LLP

 

 

Kansas City, Missouri

April 25, 2006

 




Exhibit 23.2

 

CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

 

We hereby consent to the use in this Registration Statement on Form S-4 of AMC Entertainment Inc. of our reports dated April 7, 2006 and April 15, 2005 relating to the financial statements of Loews Cineplex Entertainment Corporation, which appear in such Registration Statement.  We also consent to the reference to us under the headings “Experts” in such Registration Statement.

 

/s/ PricewaterhouseCoopers LLP

 

 

New York, New York

April 25, 2006

 




Exhibit 23.3

 

CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

 

We hereby consent to the use in this Registration Statement on Form S-4 of AMC Entertainment Inc. of our report dated April 7, 2006, except for the information described in Note 18, as to which the date is April 17, 2006, relating to the financial statements of Loews Cineplex Theatres, Inc., which appear in such Registration Statement.  We also consent to the reference to us under the headings “Experts” in such Registration Statement.

 

 

/s/ PricewaterhouseCoopers LLP

 

 

New York, New York

April 25, 2006

 




Exhibit 25.1

 

CONFORMED COPY

 

 

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)

 

HSBC Bank USA, National Association

(Exact name of trustee as specified in its charter)

 

 

N/A

 

20-1177241

 

(Jurisdiction of incorporation

 

(I.R.S. Employer

 

or organization if not a U.S. national bank)

 

Identification No.)

 

 

 

 

 

90 Christiana Road

 

 

 

New Castle, Delaware

 

19702

 

(Address of principal executive offices)

 

(Zip Code)

 

John J. Mazzarella, FVP

HSBC Bank USA, National Association

452 Fifth Avenue

New York, New York 10018-2706

Tel: (212) 525-1801

(Name, address and telephone number of agent for service)

 

AMC Entertainment Inc

(Exact name of obligor as specified in its charter)

 

 

Delaware

 

43-1304369

 

(State or other jurisdiction

 

(I.R.S. Employer

 

of incorporation or organization)

 

Identification No.)

 

 

920 Main Street

 

 

 

Kansas City, Missouri

 

 

 

(816) 221 4000

 

64105

 

(Address of principal executive offices)

 

(Zip Code)

 

 

 

Craig R. Ramsey

Executive Vice President and Chief Financial Officer

 

 

AMC Entertainment Inc

 

 

920 Main Street

 

 

Kansas City, Missouri

 

 

(816) 221 4000

 

 

11% Senior Subordinated  Notes due 2016

 

(Title of Indenture Securities)

 

 



 

 

General

Item 1. General Information.

 

Furnish the following information as to the trustee:

 

(a)  Name and address of each examining or supervisory authority to which it is subject.

 

Comptroller of the Currency, New York, NY.

 

Federal Deposit Insurance Corporation, Washington, D.C.

 

Board of Governors of the Federal Reserve System,

Washington, D.C.

 

(b) Whether it is authorized to exercise corporate trust powers.

 

Yes.

 

Item 2. Affiliations with Obligor.

 

If the obligor is an affiliate of the trustee, describe each such affiliation.

 

None

 

Item 3-15.              Not Applicable

 

2



 

Item 16. List of Exhibits

 

Exhibit

 

T1A(i)

(1)

Copy of the Articles of Association of HSBC Bank USA, National Association.

 

 

 

T1A(ii)

(1)

Certificate of the Comptroller of the Currency dated July 1, 2004 as to the authority of HSBC Bank USA, National Association to commence business.

 

 

 

T1A(iii)

(2)

Certificate of Fiduciary Powers dated August 18, 2004 for HSBC Bank USA, National Association

 

 

 

T1A(iv)

(1)

Copy of the existing By-Laws of HSBC Bank USA, National Association.

 

 

 

T1A(v)

 

Not applicable.

 

 

 

T1A(vi)

(2)

Consent of HSBC Bank USA, National Association required by Section 321(b) of the Trust Indenture Act of 1939.

 

 

 

T1A(vii)

 

Copy of the latest report of condition of the trustee (September 30, 2005), published pursuant to law or the requirement of its supervisory or examining authority.

 

 

 

T1A(viii)

 

Not applicable.

 

 

 

T1A(ix)

 

Not applicable.

 


(1)           Exhibits previously filed with the Securities and Exchange Commission with Registration No. 333-118523 and incorporated herein by reference thereto.

(2)           Exhibits previously filed with the Securities and Exchange Commission with Registration No. 333-125197 and incorporated herein by reference thereto.

 

 

3



 

 

SIGNATURE

 

 

Pursuant to the requirements of the Trust Indenture Act of 1939, the Trustee, HSBC Bank USA, National Association a national 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 New York and State of New York on the 24th day of April, 2006.

 

 

 

HSBC BANK USA, NATIONAL ASSOCIATION

 

 

 

 

 

By:

/s/ Herawattee Alli

 

 

 

Herawattee Alli

 

 

Assistant Vice President

 

4



 

Exhibit T1A (vii)

 

 

 

Board of Governors of the Federal Reserve System

 

 

OMB Number: 7100-0036

 

 

Federal Deposit Insurance Corporation

 

 

OMB Number: 3064-0052

 

 

Office of the Comptroller of the Currency

 

 

OMB Number: 1557-0081

Federal Financial Institutions Examination Council

 

Expires March 31, 2007

 

 

 

 

 

Please refer to page i,

 

 

Table of Contents, for

1

 

 

the required disclosure

 

 

of estimated burden.

 

 

Consolidated Reports of Condition and Income for

A Bank With Domestic and Foreign Offices—FFIEC 031

 

Report at the close of business September 30, 2005

(20040630)

 

 

(RCRI 9999)

 

 

This report is required by law; 12 U.S.C. §324 (State member banks); 12 U.S.C. § 1817 (State nonmember banks); and 12 U.S.C. §161 (National banks).        

 

This report form is to be filed by banks with branches and consolidated subsidiaries in U.S. territories and possessions, Edge or Agreement subsidiaries, foreign branches, consolidated foreign subsidiaries, or International Banking Facilities.

                                                                                                          

NOTE: The Reports of Condition and Income must be signed by an authorized officer and the Report of Condition must be attested to by not less than two directors (trustees) for State nonmember banks and three directors for State member and National Banks.

 

I,  Joseph R. Simpson, Controller

Name and Title of Officer Authorized to Sign Report

 

Of the named bank do hereby declare that these Reports of Condition and Income (including the supporting schedules) 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 believe.

 

/s/ Joseph R. Simpson

Signature of Officer Authorized to Sign Report

 

11/8/05

Date of Signature

 

The Reports of Condition and Income are to be prepared in accordance with Federal regulatory authority instructions.

 

We, the undersigned directors (trustees), attest to the correctness of this Report of Condition (including the supporting schedules) 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.

 

 /s/ Sal H. Alfieri

Director (Trustee)

 

 /s/ Bernard J. Kennedy

Director (Trustee)

 

 /s/ Martin Glynn

Director (Trustee)

 

 

Submission of Reports

 

Each Bank must prepare its Reports of Condition and Income either:

 

(a)         in electronic form and then file the computer data file directly with the banking agencies’ collection agent, Electronic Data System Corporation (EDS), by modem or  computer diskette; or

 

b)    in hard-copy (paper) form and arrange for another party to convert the paper report to automated for. That party (if other than EDS) must transmit the bank’s computer data file to EDS.

              

 

For electronic filing assistance, contact EDS Call report Services, 2150 N. Prospect Ave., Milwaukee, WI 53202, telephone (800) 255-1571.

 

To fulfill the signature and attestation requirement for the Reports of Condition and Income for this report date, attach this signature page to the hard-copy f the completed report that the bank places in its files.

 

 FDIC Certificate Number

 

5

7

8

9

0

 

 

(RCRI 9030)

 

http://WWW.BANKING.US.HSBC.COM

 

 

Primary Internet Web Address of Bank (Home Page), if any (TEXT 4087)

 

 

(Example: www.examplebank.com) 

 

 

HSBC Bank USA, NATIONAL ASSOCIATION

Legal Title of Bank (TEXT 9010)

 

Wilmington

City (TEXT 9130)

 

DE

19801

 

State Abbrev. (TEXT 9200)

ZIP Code (TEXT 9220)

 

 

 

5



 

Board of Governors of the Federal  Reserve System, Federal Deposit Insurance Corporation, Office of the Comptroller of the Currency

 

 

REPORT OF CONDITION

 

Consolidated domestic subsidiaries

HSBC Bank USA, National Association

of Buffalo

Name of Bank

City

 

in the state of New York, at the close of business September 30, 2005

 

 

ASSETS

 

 

 

 

 

 

 

 

 

Thousands of dollars

 

Cash and balances due from depository institutions:

 

 

 

 

 

 

 

 

 

 

 

 a. Non-interest-bearing balances currency and coin

 

 

 

$

4,512,709

 

 b. Interest-bearing balances

 

 

 

2,050,885

 

Held-to-maturity securities

 

 

 

3,129,544

 

Available-for-sale securities

 

 

 

15,701,583

 

Federal funds sold and securities purchased under agreements to resell:

 

 

 

 

 

 

 

 

 

 

 

a. Federal funds sold in domestic offices

 

 

 

750,000

 

b. Securities purchased under agreements to resell

 

 

 

3,560,802

 

 

 

 

 

 

 

Loans and lease financing receivables:

 

 

 

 

 

Loans and leases held for sale

 

 

 

3,541,603

 

Loans and leases net of unearned income

 

$

85,548,630

 

 

 

LESS: Allowance for loan and lease losses

 

850,621

 

 

 

Loans and lease, net of unearned income, allowance, and reserve

 

 

 

$

84,698,009

 

Trading assets

 

 

 

19,363,420

 

Premises and fixed assets

 

 

 

528,437

 

Other real estate owned

 

 

 

28,771

 

Investments in unconsolidated subsidiaries

 

 

 

319,363

 

Customers’ liability to this bank on acceptances outstanding

 

 

 

65,719

 

Intangible assets: Goodwill

 

 

 

2,089,872

 

Intangible assets: Other intangible assets

 

 

 

392,736

 

Other assets

 

 

 

5,215,654

 

Total assets

 

 

 

141,949,107

 

 

 

 

 

 

 

LIABILITIES

 

 

 

 

 

 

 

 

 

 

 

Deposits:

 

 

 

 

 

In domestic offices

 

 

 

64,642,409

 

Non-interest-bearing

 

8,486,997

 

 

 

Interest-bearing

 

56,155,412

 

 

 

In foreign offices

 

 

 

25,620,489

 

Non-interest-bearing

 

340,497

 

 

 

Interest-bearing

 

24,919,992

 

 

 

 

 

 

 

 

 

Federal funds purchased and securities sold under agreements to repurchase:

 

 

 

 

 

 

 

 

 

 

 

 a. Federal funds purchased in domestic offices

 

 

 

80,151

 

 b. Securities sold under agreements to repurchase

 

 

 

1,231,481

 

 

 

 

 

 

 

Trading Liabilities

 

 

 

11,317,819

 

Other borrowed money

 

 

 

22,683,571

 

Bank’s liability on acceptances

 

 

 

65,719

 

Subordinated notes and debentures

 

 

 

4,268,046

 

Other liabilities

 

 

 

4,023,708

 

Total liabilities

 

 

 

133,573,393

 

Minority Interests in consolidated Subsidiaries

 

 

 

433

 

 

 

 

 

 

 

EQUITY CAPITAL

 

 

 

 

 

 

 

 

 

 

 

Perpetual preferred stock and related surplus

 

 

 

0

 

Common Stock

 

 

 

2,000

 

Surplus

 

 

 

9,716,850

 

Retained earnings

 

 

 

2,643,368

 

Accumulated other comprehensive income

 

 

 

13,063

 

Other equity capital components

 

 

 

0

 

Total equity capital

 

 

 

12,375,281

 

Total liabilities, minority interests and equity capital

 

 

 

145,949,107

 

 

 

 

 

 

 

 

6