UNITED STATES

 SECURITIES AND EXCHANGE COMMISSION

Washington, D.C.  20549

 

FORM 8-K

 

CURRENT REPORT PURSUANT

TO SECTION 13 OR 15(d) OF THE

SECURITIES EXCHANGE ACT OF 1934

 

Date of report (Date of earliest event reported): July 10, 2014

 

FIVE STAR QUALITY CARE, INC.

(Exact Name of Registrant as Specified in Its Charter)

 

Maryland

(State or Other Jurisdiction of Incorporation)

 

1-16817

 

04-3516029

(Commission File Number)

 

(IRS Employer Identification No.)

 

400 Centre Street, Newton, Massachusetts

 

02458

(Address of Principal Executive Offices)

 

(Zip Code)

 

617-796-8387

(Registrant’s Telephone Number, Including Area Code)

 


 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions ( see General Instruction A.2 below):

 

o             Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

o             Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

o             Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

o             Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 



 

In this Current Report on Form 8-K, references to “we” or “our” refer to Five Star Quality Care, Inc. and its consolidated subsidiaries, and references to “SNH” refer to Senior Housing Properties Trust and its consolidated subsidiaries.

 

Item 1.01.  Entry into a Material Definitive Agreement.

 

As previously disclosed in our periodic reports, we and SNH have entered into three agreements that combine our management agreements with SNH for communities that include assisted living units, or the AL Pooling Agreements. The second AL Pooling Agreement previously included the management agreement pursuant to which we manage SNH’s assisted living community known as Villa Valencia. On July 10, 2014, we entered into an agreement with SNH, or the Villa Valencia Agreement, pursuant to which the management agreement for Villa Valencia was removed from the second AL Pooling Agreement as of July 1, 2014. That management agreement continues to be in effect and was not otherwise affected by the Villa Valencia Agreement.

 

Concurrent and in connection with entering into the Villa Valencia Agreement, we and SNH entered into the Fifth Amendment to the Amended and Restated Master Lease Agreement (Lease No. 4), which amendment we refer to as the Master Lease Amendment, and which lease, as amended by the Master Lease Amendment, we refer to as Lease No. 4.  Pursuant to the Master Lease Amendment, we and SNH added a third option for us to extend the term of Lease No. 4 from May 1, 2047 to April 30, 2062.  In addition, we exercised the first of our existing options to extend the term of Lease No. 4, extending the term from April 30, 2017 to April 30, 2032. Under Lease No. 4, we lease 29 senior living communities from SNH.

 

Also on July 10, 2014, we entered into an amendment to our management agreements with SNH that include assisted living units, or the Amendment to AL Management Agreements, to (i) extend the term of each of the management agreements between us and SNH for Villa Valencia and the 19 assisted living communities currently included in the second AL Pooling Agreement from December 31, 2031 to December 31, 2033 and (ii) extend the term of the management agreement between us and SNH for the senior living community known as Willow Pointe, which is currently included in the third AL Pooling Agreement, from December 31, 2031 to December 31, 2035. On July 10, 2014, we also entered into an amendment to our management agreements with SNH that include only independent living units, or the Amendment to IL Management Agreements, to extend the term of the management agreements between us and SNH for two independent living communities from December 31, 2031 to December 31, 2032.

 

The terms of the Villa Valencia Agreement, the Master Lease Amendment, the Amendment to AL Management Agreements and the Amendment to IL Management Agreements were approved by our Independent Directors and Board of Directors and by the independent trustees and board of trustees of SNH.

 

The foregoing descriptions of the Villa Valencia Agreement, the Master Lease Amendment, the Amendment to AL Management Agreements and the Amendment to IL Management Agreements are not complete and are subject to and qualified in their entirety by reference to the Villa Valencia Agreement, the Master Lease Amendment, the Amendment to AL Management Agreements and the Amendment to IL Management Agreements, copies of which are filed as Exhibits 10.1, 10.2, 10.3 and 99.1, respectively, to this Current Report and incorporated herein by reference.   Copies of our forms of management agreement for our assisted living communities and independent living communities and copies of our leases with SNH, including Lease No. 4, are publicly available as exhibits to our public filings with the Securities and Exchange Commission, or SEC, and are accessible at the SEC’s website.

 

Information Regarding Certain Relationships and Related Transactions

 

For further information about our relationships and transactions with SNH and others affiliated with or related to SNH, please see our Amendment No. 1 to our Annual Report on Form 10-K/A for the year ended December 31, 2012, or the Annual Report, our definitive Proxy Statement for the Annual Meeting of Stockholders held on May 16, 2013, or the Proxy Statement, our Quarterly Report on Form 10-Q for the quarter ended September 30, 2013, or the Quarterly Report, our Current Report on Form 8-K dated September 19, 2013, and our other filings with the SEC, including Note 15 to the

 

1



 

Consolidated Financial Statements included in the Annual Report, the sections captioned “Business”, “Management’s Discussion and Analysis of Financial Condition and Results of Operations—Related Person Transactions” and “Warning Concerning Forward Looking Statements” of the Annual Report, the section captioned “Related Person Transactions and Company Review of Such Transactions” and the information regarding our Directors and executive officers in the Proxy Statement, Note 9 to the Condensed Consolidated Financial Statements included in the Quarterly Report and the sections captioned “Management’s Discussion and Analysis of Financial Condition and Results of Operations—Related Person Transactions” and “Warning Concerning Forward Looking Statements” of the Quarterly Report. In addition, please see the section captioned “Risk Factors” of the Annual Report for a description of risks that may arise from these transactions and relationships. Our filings with the SEC, including the Annual Report, the Proxy Statement and the Quarterly Report, are available at the SEC’s website at www.sec.gov. Copies of certain of our agreements with these related parties are publicly available as exhibits to our public filings with the SEC and accessible at the SEC’s website, www.sec.gov.

 

Item 9.01.  Financial Statements and Exhibits.

 

(d)                                  Exhibits.

 

10.1                         Villa Valencia Agreement, dated July 10, 2014, between SNH SE Tenant Inc. and certain other subsidiaries of Senior Housing Properties Trust and FVE Managers, Inc.

 

10.2                         Fifth Amendment to Amended and Restated Master Lease Agreement (Lease No. 4), dated July 10, 2014, among certain subsidiaries of Senior Housing Properties Trust, as Landlord, and certain subsidiaries of Five Star Quality Care, Inc., as Tenant.

 

10.3                         Amendment to AL Management Agreements, dated July 10, 2014, between FVE Managers, Inc. and certain subsidiaries of Senior Housing Properties Trust.

 

99.1                         Amendment to IL Management Agreements, dated July 10, 2014, between FVE IL Managers, Inc. and certain subsidiaries of Senior Housing Properties Trust.

 

2



 

SIGNATURES

 

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

 

FIVE STAR QUALITY CARE, INC.

 

 

 

 

 

 

 

By:

/s/ Paul V. Hoagland

 

Name:

Paul V. Hoagland

 

Title:

Treasurer and Chief Financial Officer

 

Date:  July 10, 2014

 

3


Exhibit 10.1

 

VILLA VALENCIA AGREEMENT

 

THIS VILLA VALENCIA AGREEMENT (this “ Agreement ”) is made and entered into as of July 10, 2014 by and between SNH SE TENANT TRS, INC., a Maryland corporation (“ TRS ”), and FVE MANAGERS, INC., a Maryland corporation (“ Manager ”).

 

RECITALS :

 

WHEREAS , Manager and TRS are parties to that certain Management Agreement, dated as of November 1, 2012 (the “ Villa Valencia Management Agreement ”), with respect to that certain senior living facility located at 24552 Paseo de Valencia, Laguna Hills, California (“ Villa Valencia ”); and

 

WHEREAS , Manager, TRS and certain affiliates of TRS identified on the signature page hereof are parties to that certain Pooling Agreement No. 2, dated as of October 30, 2012 (the “ Pooling Agreement ”), which pools the working capital and revenues of twenty (20) senior living facilities, including Villa Valencia; and

 

WHEREAS , Manager and TRS have determined to undertake significant renovations to Villa Valencia and, as a result, Manager desires that Villa Valencia cease to be a Facility (such term and other terms used in this Agreement without definition have the meanings given therefor in the Pooling Agreement) subject to the Pooling Agreement; and

 

WHEREAS , in consideration of the agreement of TRS and certain affiliates of TRS that Villa Valencia may cease to be a Facility subject to the Pooling Agreement, Manager has agreed to cause certain affiliates of Manager to exercise their option to extend the term of that certain Amended and Restated Master Lease Agreement (Lease No. 4) among certain affiliates of TRS, as landlord, and certain affiliates of Manager, as tenant, as the same has been amended from time to time;

 

NOW, THEREFORE , in consideration of the foregoing and for other good and valuable consideration, the mutual receipt and legal sufficiency of which are hereby acknowledged, the parties hereto, intending to be legally bound, hereby agree as follows:

 

As of July 1, 2014, Villa Valencia shall no longer be a Facility subject to the Pooling Agreement, as though the Villa Valencia Management Agreement had terminated and such cessation shall be accounted for and adjustments made pursuant to and in accordance with the terms and provisions of Section 7.02 of the Pooling Agreement (it being acknowledged and agreed that the deemed termination of the Villa Valencia Management Agreement shall only be for purposes of Section 7.02 of the Pooling Agreement).   Without limiting the foregoing, from and after the date hereof, the Aggregate Invested Capital under the Pooling Agreement shall be reduced by an amount equal to the Invested Capital (as such term is defined in the Villa Valencia Management Agreement) under the Villa Valencia Management Agreement.

 

Schedules B and C of the Pooling Agreement shall be amended to reflect Villa Valencia ceasing to be a Facility subject to the Pooling Agreement.

 



 

IN WITNESS WHEREOF , the parties have executed this Agreement as a sealed instrument as of the date above first written.

 

 

 

TRS:

 

 

 

SNH SE TENANT TRS, INC.,

 

a Maryland corporation

 

 

 

 

 

 

 

By:

/s/ Richard A. Doyle

 

 

Richard A. Doyle

 

 

President

 

 

 

 

 

 

 

MANAGER:

 

 

 

 

FVE MANAGERS, INC.,

 

a Maryland corporation

 

 

 

 

 

 

 

By:

/s/ Bruce J. Mackey Jr.

 

 

Bruce J. Mackey Jr.

 

 

President

 

The undersigned affiliates of TRS consent to the amendment of the Pooling Agreement contemplated by this Agreement.

 

 

 

SNH SE DANIEL ISLAND TENANT LLC,

 

a Delaware limited liability company

 

 

 

 

 

 

 

By:

/s/ Richard A. Doyle

 

 

Richard A. Doyle

 

 

President

 

 

 

 

 

 

 

SNH SE SG TENANT LLC,

 

a Delaware limited liability company

 

 

 

 

 

 

 

By:

/s/ Richard A. Doyle

 

 

Richard A. Doyle

 

 

President

 

 [Signature Page to Villa Valencia Agreement]

 


Exhibit 10.2

 

FIFTH AMENDMENT TO
AMENDED AND RESTATED MASTER LEASE AGREEMENT
(LEASE NO. 4)

 

THIS FIFTH AMENDMENT TO AMENDED AND RESTATED MASTER LEASE AGREEMENT (LEASE NO. 4) (this “ Amendment ”) is made and entered into as of July 10, 2014 by and among each of the parties identified on the signature page hereof as a landlord (collectively, “ Landlord ”) and each of the parties identified on the signature page hereof as a tenant (jointly and severally, “ Tenant ”).

 

W I T N E S S E T H :

 

WHEREAS , pursuant to the terms of that certain Amended and Restated Master Lease Agreement (Lease No. 4), dated as of August 4, 2009, as amended by that certain First Amendment to Amended and Restated Master Lease Agreement (Lease No. 4), dated as of October 1, 2009, that certain Partial Termination of and Second Amendment to Amended and Restated Master Lease Agreement (Lease No. 4), dated as of May 1, 2011, that certain Third Amendment to Amended and Restated Master Lease Agreement (Lease No. 4), dated as of June  20, 2011, and that certain Fourth Amendment to Amended and Restated Master Lease Agreement (Lease No. 4), dated as of August 31, 2012 (as so amended, “ Amended Lease No. 4 ”), Landlord leases to Tenant, and Tenant leases from Landlord, the Leased Property (this and other capitalized terms used but not otherwise defined herein having the meanings given such terms in Amended Lease No. 4), all as more particularly described in Amended Lease No. 4; and

 

WHEREAS , on June 1, 2012, the financing secured by the Bronco Financed Property known as Home Place of New Bern and having an address at 1309 McCarthy Boulevard, New Bern, North Carolina 28562 (the “ Home Place of New Bern Financed Property ”) was repaid in full, and, pursuant to Section 23.18 of Amended Lease No. 4, the Home Place of New Bern Financed Property was automatically added to and demised under Amended Lease No. 4, and, pursuant to Section 21.6 of the Bronco Financed Lease for the Home Place of New Bern Financed Property (the “ Home Place of New Bern Financed Lease ”), the Home Place of New Bern Financed Lease was automatically terminated; and

 

WHEREAS , Tenant wishes to exercise its right to extend the Term of Amended Lease No. 4 for the first Extended Term to April 30, 2032; and

 

WHEREAS , Landlord wishes to grant to Tenant the right to extend the Term of Amended Lease No. 4 for an additional Extended Term of fifteen (15) years from May 1, 2047 to April 30, 2062; and

 

WHEREAS , in connection with the foregoing, Landlord and Tenant wish to amend Amended Lease No. 4 to reflect the addition of the Home Place of New Bern Financed Property, Tenant’s extension of the Term and the grant of an additional Extended Term;

 

NOW, THEREFORE , in consideration of the mutual covenants herein contained and other good and valuable consideration, the mutual receipt and legal sufficiency of which are hereby acknowledged, Landlord and Tenant hereby agree as follows:

 



 

1.                                       New Bern Financed Property .  As of June 1, 2012, the financing securing the Home Place of New Bern Financed Property was repaid in full and the Home Place of New Bern Financed Property has been added to and demised under Amended Lease No. 4, such that SNH/LTA SE Home Place New Bern LLC has become a Landlord under Amended Lease No. 4 and FVE SE Home Place New Bern LLC has become a Tenant under Amended Lease No. 4.

 

2.                                       Extension of Term .  Tenant hereby elects to exercise its right to extend the Term of Amended Lease No. 4 for the first Extended Term in accordance with Section 2.4 of Amended Lease No. 4 (without giving effect to the replacement of Section 2.4 of Amended Lease No. 4 as provided for in this Amendment), such that the Term of Amended Lease No. 4 shall expire on April 30, 2032.  For the avoidance of doubt, this Amendment is agreed to constitute a Notice of Tenant’s election to exercise its right to extend the Term of Amended Lease No. 4 for the first Extended Term in accordance with Section 2.4 of Amended Lease No. 4 (without giving effect to the replacement of Section 2.4 of Amended Lease No. 4 as provided for in this Amendment).

 

3.                                       Extended Terms .  Section 2.4 of Amended Lease No. 4 is deleted in its entirety and replaced with the following:

 

2.4                                Extended Terms .  Provided that no Event of Default shall have occurred and be continuing, Tenant shall have the right to extend the Term for two renewal terms of fifteen (15) years each (each an “ Extended Term ”).

 

If and to the extent Tenant shall exercise the options, the first Extended Term shall commence on May 1, 2032 and expire on April 30, 2047 and the second Extended Term shall commence on May 1, 2047 and expire on April 30, 2062.  All of the terms, covenants and provisions of this Agreement shall apply to each Extended Term, except that during each Extended Term, the Minimum Rent shall be adjusted so that the portion of the Minimum Rent attributable to the New Seasons Properties shall be the Fair Market Rental Value thereof, and Tenant shall have no right to extend the Term beyond April 30, 2062.  If Tenant shall elect to exercise the option to extend the Term for the first Extended Term, it shall do so by giving Landlord Notice thereof not later than April 30, 2030, and if Tenant shall elect to exercise its option to extend the Term for the second Extended Term after having elected to extend the Term for the first Extended Term, it shall do so by giving Landlord Notice not later than April 30, 2045, it being understood and agreed that time shall be of the essence with respect to the giving of any such Notice.  If Tenant shall fail to give any such Notice, this Agreement shall automatically terminate at the end of the current Term or the first Extended Term as applicable and Tenant shall have no further option to extend the Term of this Agreement.  If Tenant shall give such Notice, the extension of this Agreement shall be automatically effected without the execution of any additional documents; it being understood and agreed, however, that Tenant and Landlord shall execute such documents and agreements as either party shall reasonably require to evidence the same.  Notwithstanding the provisions of the foregoing sentence, if, subsequent to the giving of such Notice, an Event of

 

2



 

Default shall occur, at Landlord’s option, the extension of this Agreement shall cease to take effect and this Agreement shall automatically terminate at the end of the current Term or the first Extended Term, as applicable, and Tenant shall have no further option to extend the Term of this Agreement.

 

Notwithstanding the foregoing, Tenant shall have no right to extend the Term with respect to any Properties located in the State of California.  If Tenant shall extend the Term, the definition of Leased Property shall exclude any Properties located in the State of California, Minimum Rent shall be reduced by the Minimum Rent allocated thereto by the parties, and Tenant shall surrender such Properties to Landlord at the expiration of the Term in the condition required by Section 5.3 and shall comply with all of its other obligations relating to such Properties as if the Term had expired on such date.

 

4.                                       Schedule 1 .  Schedule 1 to Amended Lease No. 4 is deleted in its entirety and replaced with Schedule 1 attached hereto.

 

5.                                       Exhibit A .  Exhibit A to Amended Lease No. 4 is amended by deleting Exhibit A-4 attached thereto in its entirety and replacing it with Exhibit A-4 attached hereto.

 

6.                                       Ratification .  As amended hereby, Amended Lease No. 4 is hereby ratified and confirmed.

 

[Remainder of page intentionally left blank; Signature page follows]

 

3



 

IN WITNESS WHEREOF , the parties hereto have executed this Amendment as a sealed instrument as of the date above first written.

 

 

LANDLORD:

 

 

 

CCOP SENIOR LIVING LLC

 

SNH CHS PROPERTIES TRUST

 

SNH NS PROPERTIES TRUST

 

SNH SOMERFORD PROPERTIES TRUST

 

SNH/LTA PROPERTIES GA LLC

 

SNH/LTA PROPERTIES TRUST

 

SNH/LTA SE HOME PLACE NEW BERN LLC

 

SPTIHS PROPERTIES TRUST

 

 

 

 

 

 

 

By:

/s/ David J. Hegarty

 

 

David J. Hegarty

 

 

President of each of the foregoing entities

 

 

 

 

 

 

 

TENANT:

 

 

 

FIVE STAR QUALITY CARE - NS TENANT, LLC

 

FIVE STAR QUALITY CARE TRUST

 

FS TENANT HOLDING COMPANY TRUST

 

FVE SE HOME PLACE NEW BERN LLC

 

 

 

 

 

 

 

By:

/s/ Bruce J. Mackey Jr.

 

 

Bruce J. Mackey Jr.

 

 

President of each of the foregoing entities

 

[Signature Page to Fifth Amendment to Amended and Restated Master Lease Agreement (Lease No. 4)]

 



 

SCHEDULE 1

 

PROPERTY-SPECIFIC INFORMATION

 

Exhibit

 

Property Address

 

Base Gross Revenues
(Calendar Year)

 

Base Gross Revenues
(Dollar Amount)

 

Commencement
Date

 

Interest
Rate

 

A-1

 

Somerford Place - Stockton
3530 Deer Park Drive
Stockton, CA 95219

 

2009

 

$

3,515,630

 

03/31/2008

 

8

%

A-2

 

La Villa Grande Care Center
2501 Little Bookcliff Drive
Grand Junction, CO 81501

 

2005

 

$

5,205,189

 

12/31/2001

 

10

%

A-3

 

Court at Palm-Aire
2701 North Course Drive
Pompano Beach, FL 33069

 

2007

 

$

12,992,201

 

09/01/2006

 

8.25

%

A-4

 

Home Place of New Bern
1309 McCarthy Boulevard
New Bern, NC 28562

 

2012

 

$

2,742,228

 

06/20/2011

 

7.50

%

A-5

 

Intentionally Deleted

 

N/A

 

N/A

 

N/A

 

N/A

 

A-6

 

Northlake Gardens
1300 Montreal Road
Tucker, GA 30084

 

2006

 

$

2,240,421

 

06/03/2005

 

9

%

A-7

 

Westridge Quality
Care & Rehabilitation
600 Manor Drive
Clarinda, IA 51632

 

2005

 

$

2,933,641

 

12/31/2001

 

10

%

A-8

 

Brenden Gardens
900 Southwind Road
Springfield, IL 62703

 

2007

 

$

1,802,414

 

09/01/2006

 

8.25

%

A-9

 

Overland Park Place
6555 West 75
th  Street
Overland Park, KS 66204

 

2005

 

$

2,539,735

 

10/25/2002

 

10

%

A-10

 

Morningside of Mayfield
1517 West Broadway
Mayfield, KY 42066

 

2006

 

$

1,197,256

 

11/19/2004

 

9

%

A-11

 

The Neighborhood of Somerset
100 Neighborly Drive
Somerset, KY 42503

 

2007

 

$

1,893,629

 

11/05/2006

 

8.25

%

A-12

 

Centennial Park Retirement Village
510 Centennial Circle
North Platte, NE 69101

 

2009

 

$

6,624,481

 

02/17/2008

 

8

%

A-13

 

Westgate Assisted Living
3030 South 80th Street
Omaha, NE 68124

 

2006

 

$

2,210,173

 

06/03/2005

 

9

%

A-14

 

NewSeasons at Cherry Hill
490 Cooper Landing Road
Cherry Hill, NJ 08002*

 

N/A

 

N/A

 

12/29/2003

 

10

%

A-15

 

NewSeasons at Mount Arlington
2 Hillside Drive
Mount Arlington, NJ 07856*

 

N/A

 

N/A

 

12/29/2003

 

10

%

A-16

 

NewSeasons at New Britain
800 Manor Drive
Chalfont, PA 18914*

 

N/A

 

N/A

 

12/29/2003

 

10

%

A-17

 

NewSeasons at Clarks Summit
950 Morgan Highway
Clarks Summit, PA 18411*

 

N/A

 

N/A

 

12/29/2003

 

10

%

A-18

 

NewSeasons at Exton
600 North Pottstown Pike
Exton, PA 19341*

 

N/A

 

N/A

 

12/29/2003

 

10

%

 



 

Exhibit

 

Property Address

 

Base Gross Revenues
(Calendar Year)

 

Base Gross Revenues
(Dollar Amount)

 

Commencement
Date

 

Interest
Rate

 

A-19

 

NewSeasons at Glen Mills
(Concordville)
242 Baltimore Pike
Glen Mills, PA 19342*

 

N/A

 

N/A

 

12/29/2003

 

10

%

A-20

 

NewSeasons at Tiffany Court
700 Northampton Street
Kingston, PA 18704*

 

N/A

 

N/A

 

12/29/2003

 

10

%

A-21

 

Morningside of Greenwood
116 Enterprise Court
Greenwood, SC 29649

 

2006

 

$

1,322,836

 

06/03/2005

 

9

%

A-22

 

Montevista at Coronado
1575 Belvidere Street
El Paso, TX 79912

 

2005

 

$

8,149,609

 

01/11/2002

 

10

%

A-23

 

Dominion Village at Poquoson
531 Wythe Creek Road
Poquoson, VA 23662

 

2005

 

$

1,359,832

 

5/30/2003

 

10

%

A-24

 

Morningside in the West End
3000 Skipwith Road
Richmond, VA 23294

 

2006

 

$

3,792,363

 

11/19/2004

 

9

%

A-25

 

Worland Healthcare &
Rehabilitation Center
1901 Howell Avenue
Worland, WY 82401

 

2005

 

$

3,756,035

 

12/31/2001

 

10

%

A-26

 

Brandon Woods at Alvamar
1501 Inverness Drive
Lawrence, KS 66047

 

2010

 

$

14,988,426

 

10/01/2009

 

8.75

%

A-27

 

McCarthy Court II
1325 McCarthy Boulevard
New Bern, North Carolina

 

2012

 

$

3,050,293

 

06/20/2011

 

7.5

%

A-28

 

Remington Club I & II
16925 and 16916 Hierba Drive
San Diego, CA 92128

 

2005

 

$

20,853,252

 

01/11/2002

 

10.0

%

A-29

 

Savannah Square
One Savannah Square Drive
Savannah, GA 31406

 

2007

 

$

6,931,887

 

10/01/2006

 

9.0

%

A-30

 

Morningside of Bellgrade
2800 Polo Parkway
Midlothian, VA 23113

 

2006

 

$

4,992,156

 

11/19/2004

 

9.0

%

 


“*” indicates New Seasons Property

 



 

EXHIBIT A-4

 

Home Place of New Bern

1309 McCarthy Boulevard
New Bern, North Carolina 28562

 

TRACT ONE :

 

Being all of LOT 1 (REVISED), according to plat entitled “RECOMBINATION, LOTS 1 AND 2 HOME PLACE OF NEW BERN FOR HOME PLACE OF NEW BERN, LLC”, according to the plat thereof, recorded in PLAT CABINET G, SLIDE 173-C, in the Office of the Register of Deeds of Craven County, North Carolina.

 

EASEMENT TRACT : (APPURTENANT TO TRACT ONE OF FEE PARCEL ONLY)

 

TOGETHER WITH all property easement rights and benefits contained in that certain Declaration of Rights, Restrictions and Easements recorded in Book 2221, Page 208; and Amended and Restated Declaration Rights, Restrictions and Easement recorded May 23, 2008, in Book 2727, Page 164, Craven County Registry.

 

TRACT TWO :

 

Being all of that 1,689 Sq. Foot tract, according to plat entitled “RECOMBINATION, LOTS 1 AND 2 HOME PLACE OF NEW BERN FOR HOME PLACE OF NEW BERN, LLC”, according to the plat thereof, recorded in PLAT CABINET G, SLIDE 173-C, in the Office of the Register of Deeds of Craven County, North Carolina.

 


Exhibit 10.3

 

AMENDMENT TO AL MANAGEMENT AGREEMENTS

 

THIS AMENDMENT TO AL MANAGEMENT AGREEMENTS (this “ Amendment ”) is made and entered into as of July 10, 2014 by and among FVE MANAGERS, INC., a Maryland corporation (“ Manager ”), and each of the parties identified on the signature page hereof as an SNH TRS (each, an “ SNH TRS ”).

 

RECITALS:

 

WHEREAS , Manager and each SNH TRS are parties to one or more management agreements as further described on Schedule 1 attached hereto (collectively, the “ Pool 2 Management Agreements ” and, each individually, a “ Pool 2 Management Agreement ”); and

 

WHEREAS , Manager and SNH SE Tenant TRS, Inc. are parties to that certain Management Agreement dated November 1, 2013 for the senior living facility known as Willow Pointe and having an address at 1125 North Edge Trail and 143 Prairie Oaks Drive, Verona, Wisconsin (the “ Willow Pointe Management Agreement ” and, together with the Pool 2 Management Agreements, collectively, the “ AL Management Agreements ” and, each individually, an “ AL Management Agreement ”); and

 

WHEREAS , Manager and each SNH TRS wish to extend the terms of the AL Management Agreements in accordance with the terms and conditions of this Amendment;

 

NOW, THEREFORE , in consideration of the foregoing and for other good and valuable consideration, the mutual receipt and legal sufficiency of which are hereby acknowledged, Manager and each SNH TRS, intending to be legally bound, hereby agree as follows:

 

1.             Extension of Pool 2 Management Agreements .  Section 12.01 of each Pool 2 Management Agreement is amended by deleting the reference to “December 31, 2031” from the first sentence thereof and replacing it with a reference to “December 31, 2033”, such that the Term of each Pool 2 Management Agreement shall end on December 31, 2033.

 

2.             Extension of Willow Pointe Management Agreement .  Section 12.01 of the Willow Pointe Management Agreement is amended by deleting the reference to “December 31, 2031” from the first sentence thereof and replacing it with a reference to “December 31, 2035”, such that the Term of the Willow Pointe Management Agreement shall end on December 31, 2035.

 

3.             Ratification .  As amended hereby, each AL Management Agreement is hereby ratified and confirmed.

 

[Remainder of page intentionally left blank; Signature page follows]

 



 

IN WITNESS WHEREOF , the parties have executed this Amendment as a sealed instrument as of the date above first written.

 

 

MANAGER:

 

 

 

FVE MANAGERS, INC.

 

 

 

 

 

By:

/s/ Bruce J. Mackey Jr.

 

 

Bruce J. Mackey Jr.

 

 

President

 

 

 

 

 

SNH TRS:

 

 

 

SNH SE DANIEL ISLAND TENANT LLC

 

SNH SE SG TENANT LLC

 

SNH SE TENANT TRS, INC.

 

 

 

 

 

By:

/s/ Richard A. Doyle

 

 

Richard A. Doyle

 

 

President of each of the foregoing entities

 

[Signature Page to Amendment to AL Management Agreements]

 



 

SCHEDULE 1

 

POOL 2 MANAGEMENT AGREEMENTS

 

Management Agreement dated December 15, 2011 between FVE Managers, Inc. and SNH SE Tenant TRS, Inc. (Five Star Premier Residences of Pompano Beach)

 

Management Agreement dated February 1, 2012 between FVE Managers, Inc. and SNH SE Tenant TRS, Inc. (The Terrace at Priceville)

 

Management Agreement dated May 29, 2012 between FVE Managers, Inc. and SNH SE Daniel Island Tenant LLC (Summit Place of Daniel Island)

 

Management Agreement dated July 1, 2012 between FVE Managers, Inc. and SNH SE SG Tenant LLC (Cooper Hall and Savannah Grace)

 

Management Agreement dated September 1, 2012 between FVE Managers, Inc. and SNH SE Tenant TRS, Inc. (The Gardens of Sun City)

 

Management Agreement dated September 1, 2012 between FVE Managers, Inc. and SNH SE Tenant TRS, Inc. (The Gardens of Scottsdale)

 

Management Agreement dated September 1, 2012 between FVE Managers, Inc. and SNH SE Tenant TRS, Inc. (The Gardens of Virginia Beach)

 

Management Agreement dated October 1, 2012 between FVE Managers, Inc. and SNH SE Tenant TRS, Inc. (The Gardens of Bellaire)

 

Management Agreement dated October 1, 2012 between FVE Managers, Inc. and SNH SE Tenant TRS, Inc. (The Horizon Club)

 

Management Agreement dated October 1, 2012 between FVE Managers, Inc. and SNH SE Tenant TRS, Inc. (Calusa Harbour)

 

Management Agreement dated October 1, 2012 between FVE Managers, Inc. and SNH SE Tenant TRS, Inc. (Stratford Court of Palm Harbor)

 

Management Agreement dated October 1, 2012 between FVE Managers, Inc. and SNH SE Tenant TRS, Inc. (The Gardens of Port St. Lucie)

 

Management Agreement dated November 1, 2012 between FVE Managers, Inc. and SNH SE Tenant TRS, Inc. (Church Creek)

 

Management Agreement dated November 1, 2012 between FVE Managers, Inc. and SNH SE Tenant TRS, Inc. (Villa Valencia)

 

Management Agreement dated December 19, 2012 between FVE Managers, Inc. and SNH SE Tenant TRS, Inc. (Fieldstone Place)

 



 

Management Agreement dated December 19, 2012 between FVE Managers, Inc. and SNH SE Tenant TRS, Inc. (Gateway Gardens and Villas)

 

Management Agreement dated August 1, 2013 between FVE Managers, Inc. and SNH SE Tenant TRS, Inc. (Gracemont)

 

Management Agreement dated October 1, 2013 between FVE Managers, Inc. and SNH SE Tenant TRS, Inc. (Canton)

 

Management Agreement dated October 1, 2013 between FVE Managers, Inc. and SNH SE Tenant TRS, Inc. (Ellijay)

 

Management Agreement dated October 15, 2013 between FVE Managers, Inc. and SNH SE Tenant TRS, Inc. (Chandler House)

 


Exhibit 99.1

 

AMENDMENT TO IL MANAGEMENT AGREEMENTS

 

THIS AMENDMENT TO IL MANAGEMENT AGREEMENTS (this “ Amendment ”) is made and entered into as of July 10, 2014 by and among FVE IL MANAGERS, INC., a Maryland corporation (“ Manager ”), and each of the parties identified on the signature page hereof as an Owner (each, an “ Owner ”).

 

RECITALS:

 

WHEREAS , Manager and each Owner are parties to a management agreement as further described on Schedule 1 attached hereto (collectively, the “ IL Management Agreements ” and, each individually, an “ IL Management Agreement ”); and

 

WHEREAS , Manager and each Owner wish to extend the terms of the IL Management Agreements in accordance with the terms and conditions of this Amendment;

 

NOW, THEREFORE , in consideration of the foregoing and for other good and valuable consideration, the mutual receipt and legal sufficiency of which are hereby acknowledged, Manager and each Owner, intending to be legally bound, hereby agree as follows:

 

1.             Extension of IL Management Agreements .  Section 12.01 of each IL Management Agreement is amended by deleting the reference to “December 31, 2031” from the first sentence thereof and replacing it with a reference to “December 31, 2032”, such that the Term of each IL Management Agreement shall end on December 31, 2032.

 

2.             Ratification .  As amended hereby, each IL Management Agreement is hereby ratified and confirmed.

 

[Remainder of page intentionally left blank; Signature page follows]

 



 

IN WITNESS WHEREOF , the parties have executed this Amendment as a sealed instrument as of the date above first written.

 

 

MANAGER:

 

 

 

FVE IL MANAGERS, INC.

 

 

 

 

 

By:

/s/ Bruce J. Mackey Jr.

 

 

Bruce J. Mackey Jr.

 

 

President

 

 

 

 

 

SNH TRS:

 

 

 

SNH IL JOPLIN INC.

 

SNH IL PROPERTIES TRUST

 

 

 

 

 

By:

/s/ Richard A. Doyle

 

 

Richard A. Doyle

 

 

President of each of the foregoing entities

 

[Signature Page to Amendment to IL Management Agreements]

 



 

SCHEDULE 1

 

IL MANAGEMENT AGREEMENTS

 

Management Agreement dated December 15, 2011 between FVE IL Managers, Inc. and SNH IL Properties Trust (5455 La Sierra Drive, Dallas, Texas 75231)

 

Management Agreement dated August 31, 2012 between FVE IL Managers, Inc. and SNH IL Joplin Inc. (3828 College View Drive, Joplin, Missouri 64801)