UNITED STATES
SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 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): October 17, 2017

 

HOSPITALITY PROPERTIES TRUST

(Exact Name of Registrant as Specified in Its Charter)

 

Maryland

(State or Other Jurisdiction of Incorporation)

 

1-11527

 

04-3262075

(Commission File Number)

 

(IRS Employer Identification No.)

 

 

 

Two Newton Place
255 Washington Street, Suite 300,
Newton, Massachusetts

 

02458-1634

(Address of Principal Executive Offices)

 

(Zip Code)

 

617-964-8389

(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:

 

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-co mmencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

 

Emerging growth company  o

 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.  o

 

 

 



 

Item 9.01.  Financial Statements and Exhibits.

 

(d)   Exhibits.

 

10.1

 

Representative Form of Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc. (full service). (Incorporated by reference to the Company’s Current Report on Form 8-K dated April 23, 2012.) (Schedule of applicable agreements filed herewith.)

 

 

 

10.2

 

Pooling Agreement, dated April 23, 2012, as updated through September 26, 2017, between Sonesta International Hotels Corporation and Cambridge TRS, Inc. (Filed herewith.)

 

 

 

10.3

 

Eighth Amendment to Amended and Restated Lease Agreement No. 4, dated September 28, 2017, among HPT TA Properties Trust, HPT TA Properties LLC and TA Operating LLC. (Filed herewith.)

 

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.

 

 

 

HOSPITALITY PROPERTIES TRUST

 

 

 

By:

/s/ Mark L. Kleifges

 

Name:

Mark L. Kleifges

 

Title:

Chief Financial Officer and Treasurer

 

 

 

 

 

 

Date:  October 17, 2017

 

 

 

3


Exhibit 10.1

 

Schedule to Exhibit 10.1

 

There are 23 management agreements with Sonesta International Hotels Corporation for full service hotels, a representative form of which is filed as an exhibit to our Current Report on Form 8-K dated April 23, 2012 and which is incorporated herein by reference.  The other 22 management agreements, with the respective parties and applicable to the respective hotels listed below, are substantially identical in all material respects to the representative form of management agreement.

 

Owner

 

Hotel

 

Landlord

 

Date of
Agreement

 

Effective Date

 

Invested
Capital Amount

 

Section 2.02(1)
Date

 

 

 

 

 

 

 

 

 

 

 

 

 

Cambridge TRS, Inc.

 

Royal Sonesta Cambridge

40 Edwin H. Land Boulevard
Cambridge, MA 02142

 

HPT Cambridge LLC

 

January 31, 2012

 

January 31, 2012

 

$

120,000,000

 

January 31, 2015

 

 

 

 

 

 

 

 

 

 

 

 

 

Cambridge TRS, Inc.

 

Royal Sonesta Harbor Court
Baltimore
550 Light Street
Baltimore, MD

 

Harbor Court Associates, LLC

 

May 31, 2012

 

May 31, 2012

 

$

47,296,000

 

January 31, 2015

 

 

 

 

 

 

 

 

 

 

 

 

 

Cambridge TRS, Inc.

 

Sonesta Hotel Philadelphia
1800 Market Street
Philadelphia, PA

 

HPT IHG-2 Properties Trust

 

June 18, 2012

 

June 18, 2012

 

$

32,500,000

 

January 1, 2015

 

 

 

 

 

 

 

 

 

 

 

 

 

Cambridge TRS, Inc.

 

Royal Sonesta Houston Hotel
2222 West Loop South
Houston, TX

 

HPT IHG-2 Properties Trust

 

July 16, 2012

 

July 16, 2012

 

$

70,671,350

 

January 1, 2016

 

 

 

 

 

 

 

 

 

 

 

 

 

Cambridge TRS, Inc.

 

Sonesta Gwinnett Place
1775 Pleasant Hill Road
Duluth, GA

 

HPT Cambridge LLC

 

February 26, 2013

 

May 17, 2013

 

$

31,000,000

 

January 1, 2017

 

 

 

 

 

 

 

 

 

 

 

 

 

Cambridge TRS, Inc.

 

Royal Sonesta New Orleans
300 Bourbon Street
New Orleans, LA

 

Royal Sonesta, Inc.

 

June 28, 2013

 

June 28, 2013

 

$

151,000,000

 

January 1, 2016

 

 

 

 

 

 

 

 

 

 

 

 

 

Cambridge TRS, Inc.

 

Sonesta Silicon Valley
1820 Barber Lane
Milpitas, CA

 

HPT IHG-2 Properties Trust

 

December 5, 2016

 

December 5, 2016

 

$

46,000,000

 

January 1, 2020

 

 

 

 

 

 

 

 

 

 

 

 

 

Cambridge TRS, Inc.

 

Royal Sonesta Chase Park Plaza
212-232 Kingshighway
Boulevard
St. Louis, MO

 

HPT IHG-2 Properties Trust

 

June 2, 2017

 

June 2, 2017

 

$

87,750,000

 

January 1, 2021

 



 

Cambridge TRS, Inc.

 

Sonesta ES Suites Birmingham
3 Greenhill Pkwy at U.S.
Highway 280
Birmingham, AL

 

HPT IHG-2 Properties Trust

 

September 26, 2017

 

September 26, 2017

 

$

2,828,000

 

January 1, 2021

 

 

 

 

 

 

 

 

 

 

 

 

 

Cambridge TRS, Inc.

 

Sonesta ES Suites Montgomery
1200 Hilmar Court
Montgomery, AL

 

HPT IHG-2 Properties Trust

 

September 26, 2017

 

September 26, 2017

 

$

5,520,000

 

January 1, 2021

 

 

 

 

 

 

 

 

 

 

 

 

 

Cambridge TRS, Inc.

 

Sonesta ES Suites
Wilmington — Newark
240 Chapman Road
Newark, DE

 

HPT IHG-2 Properties Trust

 

September 26, 2017

 

September 26, 2017

 

$

10,452,000

 

January 1, 2021

 

 

 

 

 

 

 

 

 

 

 

 

 

Cambridge TRS, Inc.

 

Sonesta ES Suites Jacksonville
8365 Dix Ellis Trail
Jacksonville, FL

 

HPT IHG-2 Properties Trust

 

September 26, 2017

 

September 26, 2017

 

$

7,803,000

 

January 1, 2021

 

 

 

 

 

 

 

 

 

 

 

 

 

Cambridge TRS, Inc.

 

Sonesta ES Suites Ann Arbor
800 Victors Way
Ann Arbor, MI

 

HPT IHG-2 Properties Trust

 

September 26, 2017

 

September 26, 2017

 

$

14,474,000

 

January 1, 2021

 

 

 

 

 

 

 

 

 

 

 

 

 

Cambridge TRS, Inc.

 

Sonesta ES Suites
St. Louis — Chesterfield
15431 Conway Road
Chesterfield, MO

 

HPT IHG-2 Properties Trust

 

September 26, 2017

 

September 26, 2017

 

$

9,080,000

 

January 1, 2021

 

 

 

 

 

 

 

 

 

 

 

 

 

Cambridge TRS, Inc.

 

Sonesta ES Suites
Cincinnati — Blue Ash
11401 Reed Hartman Highway
Blue Ash, OH

 

HPT IHG-2 Properties Trust

 

September 26, 2017

 

September 26, 2017

 

$

11,599,000

 

January 1, 2021

 

 

 

 

 

 

 

 

 

 

 

 

 

Cambridge TRS, Inc.

 

Sonesta ES Suites
Cincinnati — Sharonville West
11689 Chester Road
Cincinnati, OH

 

HPT IHG-2 Properties Trust

 

September 26, 2017

 

September 26, 2017

 

$

8,954,000

 

January 1, 2021

 

 

 

 

 

 

 

 

 

 

 

 

 

Cambridge TRS, Inc.

 

Sonesta ES Suites
Providence — Airport
500 Kilvert Street
Warwick, RI

 

HPT IHG-2 Properties Trust

 

September 26, 2017

 

September 26, 2017

 

$

9,550,000

 

January 1, 2021

 

 

 

 

 

 

 

 

 

 

 

 

 

Cambridge TRS, Inc.

 

Sonesta ES Suites Memphis
6141 Old Poplar Pike
Memphis, TN

 

HPT IHG-2 Properties Trust

 

September 26, 2017

 

September 26, 2017

 

$

8,789,000

 

January 1, 2021

 



 

Cambridge TRS, Inc.

 

Sonesta ES Suites
Houston — NASA Clear Lake
525 Bay Area Boulevard
Houston, TX

 

HPT IHG-2 Properties Trust

 

September 26, 2017

 

September 26, 2017

 

$

12,571,000

 

January 1, 2021

 

 

 

 

 

 

 

 

 

 

 

 

 

Cambridge TRS, Inc.

 

Sonesta ES Suites
Portland — Vancouver
8005 NE Parkway Drive
Vancouver, WA

 

HPT IHG-2 Properties Trust

 

September 26, 2017

 

September 26, 2017

 

$

  15,820,000

 

January 1, 2021

 

 

 

 

 

 

 

 

 

 

 

 

 

Cambridge TRS, Inc.

 

Sonesta ES Suites
Atlanta — Perimeter Center East
1901 Savoy Drive
Atlanta, GA

 

HPT IHG-3 Properties LLC

 

September 26, 2017

 

September 26, 2017

 

$

10,410,000

 

January 1, 2021

 

 

 

 

 

 

 

 

 

 

 

 

 

Cambridge TRS, Inc.

 

Sonesta ES Suites
Chicago — Lombard
2001 South Highland Avenue
Lombard, IL

 

HPT IHG-3 Properties LLC

 

September 26, 2017

 

September 26, 2017

 

$

10,150,000

 

January 1, 2021

 


Exhibit 10.2

 

POOLING AGREEMENT

 

THIS POOLING AGREEMENT (this “Agreement”) is made as of April 23, 2012, by and among Sonesta International Hotels Corporation (“Manager”) and the parties listed on Schedule A (each an “Owner” and collectively, “Owners”).

 

RECITALS:

 

Each Owner has entered into a Management Agreement with Manager (each a “Management Agreement” and collectively, the “Management Agreements”) with respect to the real estate and personal property described in Schedule B opposite such Owner’s name which is operated as a full service or a limited service hotel (each a “Hotel” and collectively, the “Hotels”), which Management Agreements are listed on Schedule C .

 

The parties desire that working capital of each of the Hotels and all revenues from operation of each of the Hotels be pooled for purposes of paying operating expenses of the Hotels, fees and other amounts due to Manager and Owners.

 

NOW, THEREFORE, the parties agree as follows:

 

ARTICLE I
DEFINED TERMS

 

1.01.                      Definitions .  Capitalized terms used, but not otherwise defined in this Agreement shall have the meanings given to such terms in the Management Agreements. The following capitalized terms as used in this Agreement shall have the meanings set forth below:

 

“Additional Hotel” is defined in Section 7.01.

 

“Additional Owner” is defined in Section 7.01.

 

“Agreement” is defined in the Preamble.

 

“Aggregate Additional Manager Advances” means the sum of Additional Manager Advances under all Management Agreements.

 

“Aggregate Annual Operating Statement” is defined in Article IV.

 

“Aggregate Base Management Fee” means an amount equal to 3% of the Aggregate Gross Revenues attributable to full service Hotels and 5% of the Aggregate Gross Revenues attributable to limited service Hotels.

 

“Aggregate Deductions” means the sum of Deductions of the Hotels.

 

“Aggregate Gross Room Revenues” mean the sum of Gross Room Revenues of the Hotels.

 

“Aggregate Gross Revenues” means the sum of Gross Revenues of the Hotels.

 

“Aggregate Incentive Management Fee” means with respect to each Year or portion thereof, an amount equal to twenty percent (20%) of Aggregate Operating Profit remaining after deducting amounts paid or payable in respect of Aggregate Owner’s Priority Return and Aggregate Reimbursable Advances for such Year; provided that for purposes of determining the Aggregate Incentive Management Fee, Aggregate Operating Profit shall be determined based upon ninety-five percent (95%) of Aggregate Gross Revenues.

 

“Aggregate Invested Capital” means the sum of the Invested Capital for each of the Hotels.

 

1



 

“Aggregate Monthly Statement” is defined in Article IV.

 

“Aggregate Operating Profit” means an amount equal to Aggregate Gross Revenues less Aggregate Deductions.

 

“Aggregate Owner Advances” means the sum of Owner Advances under all Management Agreements.

 

“Aggregate Owner’s Priority” means, for each Year or portion thereof, an amount equal to eight percent (8%) of Aggregate Invested Capital.

 

“Aggregate Owner’s Residual Payment” means with respect to each Year or portion thereof, an amount equal to Aggregate Operating Profit remaining after deducting amounts paid or payable in respect of Aggregate Owner’s Priority, Aggregate Reimbursable Advances and the Aggregate Incentive Management Fee for such Year.

 

“Aggregate Reservation Fee” means for each Year or portion thereof, an amount equal to one and one-half percent (1.5%) of Aggregate Gross Room Revenues.

 

“Aggregate Reimbursable Advances” means the sum of Reimbursable Advances of the Hotels.

 

“Aggregate System Fee” means with respect to each Year or portion thereof, an amount equal to one and one-half percent (1.5%) of Aggregate Gross Revenues.

 

“Hotel” and “Hotels” is defined in the Recitals.

 

“Landlord(s)” means the owner of the Hotel(s) set forth on Exhibit B.

 

“Management Agreement” and “Management Agreements” is defined in the Recitals.

 

“Manager” is defined in the Preamble.

 

“Marketing Party” is defined in Section 5.01.

 

“Non-Economic Hotel” is defined in Section 5.01.

 

“Non-Marketing Party” is defined in Section 5.02.

 

“Owner” and “Owners” are defined in the Preamble.

 

ARTICLE II
GENERAL

 

The parties agree that so long as a Hotel is subject to this Agreement, all Working Capital and all Gross Revenues of such Hotel shall be pooled pursuant to this Agreement and disbursed to pay all Aggregate Disbursements, fees and other amounts due Manager and Owners (not including amounts due pursuant to Section 11.20 of the Management Agreements) with respect to the Hotels and that the corresponding provisions of each Management Agreement shall be superseded as provided in Section 3.03.  The parties further agree that (a) if Manager gives a notice of non-renewal of the Term with respect to any Hotel, it shall be deemed to be a notice of non-renewal of the Term with respect to all the Hotels and (b) if Owner gives notice of termination of any Management Agreement without cause pursuant to Section 2.02 1. of the Management Agreements, or upon a Change in Control of Manager pursuant to Section 2.02 4. of the Management Agreements, or if Manager gives notice of termination of any Management Agreement upon a Change in Control of Owner pursuant to Section 2.02 3. of the Management Agreements, in any such case, it shall be deemed to be a notice of termination with respect to all Management Agreements.

 

2



 

ARTICLE III
PRIORITIES FOR
DISTRIBUTION OF AGGREGATE GROSS REVENUES

 

3.01.                      Priorities for Distribution of Aggregate Gross Revenues .  Aggregate Gross Revenues shall be distributed in the following order of priority:

 

A.                                     First, to pay all Aggregate Deductions (excluding the Aggregate Base Management Fee, the Aggregate Reservation Fee and the Aggregate System Fee);

 

B.                                     Second, to Manager, an amount equal to the Aggregate Base Management Fee, the Aggregate Reservation Fee and the Aggregate System Fee;

 

C.                                     Third, to Owners, an amount equal to Aggregate Owner’s Priority;

 

D.                                     Fourth, pari passu , to (i) Owners, in an amount necessary to reimburse Owners for all Aggregate Owner Advances which have not yet been repaid pursuant to this Section 3.01, and (ii) to Manager, in an amount necessary to reimburse Manager for all Aggregate Additional Manager Advances which have not yet been repaid pursuant to this Section 3.01.  If at any time the amounts available for distribution to Owners and Manager pursuant to this Section 3.01 are insufficient (a) to repay all outstanding Aggregate Owner Advances, and (b) all outstanding Aggregate Additional Manager Advances, then Owner and Manager shall be paid from such amounts the amount obtained by multiplying a number equal to the amount of the funds available for distribution by a fraction, the numerator of which is the sum of all outstanding Aggregate Owner Advances, or all outstanding Aggregate Additional Manager Advances, as the case may be, and the denominator of which is the sum of all outstanding Aggregate Owner Advances plus the sum of all outstanding Aggregate Additional Manager Advances;

 

E.                                      Fifth, to Manager, an amount equal to the Aggregate Incentive Management Fee;

 

F.                                       Finally, to Owners, the Aggregate Owner’s Residual Payment.

 

3.02.                      Timing of Payments .  Payment of the Aggregate Deductions, excluding the Aggregate Base Management Fee, the Aggregate Reservation Fee and the Aggregate System Fee, shall be made in the ordinary course of business.  The Aggregate Base Management Fee, the Aggregate Reservation Fee and the Aggregate System Fee shall be paid on the last Business Day of each calendar month, in arrears, based upon the prior month’s Aggregate Gross Revenues or Aggregate Gross Room Revenues, as the case may be, as reflected in the Aggregate Monthly Statement for such prior month.  The Aggregate Owner’s Priority shall be paid on the last Business Day of each calendar month, in arrears, in equal monthly installments, based upon Aggregate Invested Capital most recently reported to Manager by Owners.  If any installment of the Aggregate Base Management Fee, the Aggregate Reservation Fee, the Aggregate System Fee or the Aggregate Owner Priority is not paid when due, it shall accrue interest at the Interest Rate. The Aggregate Incentive Fee and Aggregate Owner’s Residual Payment shall be paid on the last Business Day of the calendar month following the calendar quarter to which such Aggregate Incentive Fee and/or Aggregate Owner’s Residual Payment relates, in arrears, based upon the year-to-date Aggregate Operating Profit as reflected in the Aggregate Monthly Statement for the last calendar month of such calendar quarter and shall be adjusted, after the first calendar quarter, to reflect distributions for prior calendar quarters.  Additional adjustments to all payments will be made on an annual basis based upon the Aggregate Annual Operating Statement for the Year and any audit conducted pursuant to Section 4.02 of the Management Agreements.

 

If the portion of Aggregate Gross Revenues to be distributed to Manager or Owner pursuant to Section 3.01 is insufficient to pay amounts then due in full, any amounts left unpaid shall be paid from and to the extent of Aggregate Gross Revenues available therefor at the time distributions are made in successive calendar months until such amounts are paid in full, together with interest thereon, if applicable, and such payments shall be made from such available Aggregate Gross Revenues in the same order of priority as other payments made on account of such items in successive calendar months.

 

Calculations and payments of the fees and other payments in Section 3.01 and distributions of Aggregate Gross Revenues within a Year shall be accounted for cumulatively within a Year, but shall not be cumulative from

 

3



 

one Year to the next.  Calculations and payments of Aggregate Reimbursable Advances shall be accounted for cumulatively within a Year, and shall be cumulative from one Year to the next.

 

The Aggregate Owner’s Priority and Aggregate Owner’s Residual Payment shall be allocated among Owners as the Owners shall determine in their sole discretion and Manager shall have no responsibility or liability in connection therewith.

 

3.03.                      Relationship with Management Agreements .  For as long as this Agreement is in effect with respect to a Hotel, the provisions of Section 3.01 and 3.02 shall supersede Sections 3.02 and 3.03 of the Management Agreement then in effect with the applicable Hotel.

 

ARTICLE IV
FINANCIAL STATEMENTS

 

Manager shall prepare and deliver the following financial statements to the Owners:

 

(a)                                  Within twenty (20) days after the close of each calendar month, Manager shall deliver an accounting to Owner showing Aggregate Gross Revenues, Aggregate Gross Room Revenues, occupancy percentage and average daily rate, Aggregate Deductions, Aggregate Operating Profit, and applications and distributions thereof for the preceding calendar month and year-to-date (“Aggregate Monthly Statement”).

 

(b)                                  Within sixty (60) days after the end of each Year, Manager shall deliver to Owner and Landlord a statement (the “Aggregate Annual Operating Statement”) in reasonable detail summarizing the operations of the Hotels for the immediately preceding Year and an Officer’s Certificate setting forth the totals of Aggregate Gross Revenues, Aggregate Deductions, and the calculation of the Aggregate Incentive Management Fee and Aggregate Owner’s Residual Payment for the preceding Year and certifying that such Aggregate Annual Operating Statement is true and correct.  Manager and Owner shall, within ten (10) Business Days after Owner’s receipt of such statement, make any adjustments, by cash payment, in the amounts paid or retained for such Year as are required because of variances between the Aggregate Monthly Statements and the Aggregate Annual Operating Statement.  Any payments shall be made together with interest at the Interest Rate from the date such amounts were due or paid, as the case may be, until paid or repaid.  The Aggregate Annual Operating Statement shall be controlling over the Aggregate Monthly Statements and shall be final, subject to adjustments required as a result of an audit requested by Owner or Landlord pursuant to Section 4.02.B of the Management Agreements.

 

(c)                                   Manager shall also prepare and deliver such other statements or reports as any Owner may, from time to time, reasonably request.

 

The financial statements delivered pursuant to this Article IV are in addition to any financial statements required to be prepared and delivered pursuant to the Management Agreements.

 

ARTICLE V
NON-ECONOMIC HOTELS

 

5.01.                      Non-Economic Hotels .  If the Gross Revenues of any Hotel are insufficient to pay the Owner’s Priority for such Hotel in full during any two (2) out of four (4) consecutive Years, each of Manager and the relevant Owner shall, upon thirty (30) days notice to the other, be entitled to designate such Hotel a “Non-Economic Hotel.”  Notwithstanding the foregoing, Manager and Owners shall not be entitled to designate Hotels for which the Invested Capital in the aggregate would exceed twenty percent (20%) of Aggregate Invested Capital and further provided for purposes of this Section 5.01 only, Aggregate Invested Capital shall be determined without giving effect to the termination of the Management Agreement of a Non-Economic Hotel and without reduction for proceeds from the sale, or deemed sale, of any Non-Economic Hotel.

 

The party designating a Hotel as a Non-Economic Hotel (“Marketing Party”) shall market such Non-Economic Hotel for sale and any costs incurred by the Marketing Party or any other Person in connection with such marketing activities and the sale of such Hotel shall be paid out of the net proceeds of such sale.  The relevant Owner, Landlord and Manager, as the case may be, shall cooperate with the Marketing Party in compiling any

 

4



 

relevant information, preparing marketing materials and otherwise in connection with the sale of a Non-Economic Hotel.

 

5.02.                      Sale Process .  If a Non-Economic Hotel is marketed for sale in accordance with Section 5.01 and the Marketing Party receives an offer therefor which it wishes to accept on behalf of the relevant Owner and relevant Landlord, the Marketing Party shall give the relevant Owner, or the Manager, as the case may be (the “Non-Marketing Party”), prompt notice thereof, which notice shall include a copy of the offer and any other information reasonably requested by the non-Marketing Party.  If Manager is the Non-Marketing Party, Manager shall have a right of first refusal to purchase such Non-Economic Hotel on the terms of the offer by notice given to the Marketing Party within seven (7) Business Days after receipt of such notice and other information from the Marketing Party.  If an Owner is the Non-Marketing Party, such Owner, on behalf of the relevant Landlord, may reject the offer by notice given to the Marketing Party within seven (7) Business Days after receipt of such notice and other information from the Marketing Party, in which event the Non-Economic Hotel shall be deemed to have been sold to the relevant Landlord on the date, at the price and on the other terms contained in the offer.  If a Non-Economic Hotel is sold to a third party or deemed to have been sold to the relevant Landlord, in each case pursuant to such offer, effective as of the date of sale or deemed sale: (i) the Management Agreement shall terminate with respect to such Non-Economic Hotel; (ii) the Aggregate Invested Capital shall be reduced by an amount equal to the net proceeds of sale after reduction for the costs and expenses of the relevant Landlord, relevant Owner and/or Manager (or, in the case of a deemed sale, the net proceeds of sale determined by reference to such offer, after reduction for any amounts actually expended and any amounts which would reasonably have been expected to have been expended if the sale had been consummated, by the relevant Owner, relevant Landlord and/or Manager).  If the reduction of Aggregate Invested Capital is less than the Invested Capital of the Non-Economic Hotel sold or deemed sold, the difference shall be proportionately reallocated to the Invested Capital of the remaining Hotels.

 

ARTICLE VI
ACCOUNTS

 

All Working Capital and all Gross Revenues of each of the Hotels may be pooled and deposited in one or more bank accounts in the name(s) of Owners designated by Manager, which accounts may, except as required by any Mortgage and related loan documentation or applicable law, be commingled accounts containing other funds owned by or managed by Manager.  Manager shall be authorized to access the accounts without the approval of Owners, subject to any limitation on the maximum amount of any check, if any, established between Manager and Owners as part of the Annual Operating Projections.  One or more Owners shall be a signatory on all accounts maintained with respect to the Hotel, and Owners shall have the right to require that one or more Owner’s signature be required on all checks/withdrawals after the occurrence of an Event of Default by Manager.  The Owners shall provide such instructions to the applicable bank(s) as are necessary to permit Manager to implement the Manager’s rights and obligations under this Agreement.  The failure of any Owner to provide such instructions shall relieve Manager of its obligations hereunder until such time as such failure is cured.

 

ARTICLE VII
ADDITION AND REMOVAL OF HOTELS

 

7.01.                      Addition of Hotels .  At any time and from time to time, Manager and any Owner or any Affiliate of an Owner (an “Additional Owner”) which enters into a management agreement with Manager for the operation of an additional Hotel (an “Additional Hotel”), the Additional Owner may become a party to this Agreement by signing an accession agreement confirming the applicability of this Agreement to such Additional Hotel.  If an Additional Hotel is made subject to this Agreement other than on the first day of a calendar month, the parties shall include such prorated amounts of the Gross Revenues and Deductions (and other amounts as may be necessary) applicable to the Additional Hotel for such calendar month, as mutually agreed in their reasonable judgment, in the calculation of Aggregate Gross Revenues and Aggregate Deductions (and other amounts as may be necessary) for the calendar month in which the Additional Hotel became subject to this Agreement and shall make any other prorations, adjustments, allocations and changes required.  Additionally, any amounts held as Working Capital for the Additional Hotel or to fund capital expenditures, if any, shall be held by Manager under this Agreement.

 

7.02.                      Removal of Hotels .  From and after the date of termination of any Management Agreement, the Hotel managed thereunder shall no longer be subject to this Agreement.  If the termination occurs on a day other

 

5



 

than the last day of a calendar month, the parties shall exclude such prorated amounts of the Gross Revenues and Deduction (and other amounts as may be necessary) applicable to such Hotel for such calendar month, as mutually agreed in their reasonable judgment, in the calculation of Aggregate Gross Revenues and Aggregate Deductions (and other amounts as may be necessary) for the calendar month in which the termination occurred.  Additionally, the relevant Owner and Manager, both acting reasonably, shall mutually agree to the portion of the Aggregate Working Capital and Aggregate Gross Revenues allocable to the Hotel being removed from this Agreement and the amount of the Aggregate Working Capital, Aggregate Gross Revenues so allocated and any amounts held to fund capital expenditures, shall be remitted to the relevant Owner and the relevant Owner and Manager shall make any other prorations, adjustments, allocations and changes required.

 

ARTICLE VIII
TERM AND TERMINATION

 

8.01.                      Term .  This Agreement shall continue and remain in effect indefinitely unless terminated pursuant to Section 8.02.

 

8.02.                      Termination .  This Agreement may be terminated as follows:

 

(a)                                  By the mutual consent of Manager and Owners which are parties to this Agreement.

 

(b)                                  Automatically, if all Management Agreements terminate or expire for any reason.

 

(c)                                   By Manager, if any or all Owners do not cure a material breach of this Agreement by any Owner or Landlord within thirty (30) days of written notice of such breach from Manager and if such breach is not cured, it shall be an Owner Event of Default under the Management Agreements.

 

(d)                                  By Owners, if Manager does not cure a material breach of this Agreement by Manager within thirty (30) days of written notice of such breach from any Owner and if such breach is not cured, it shall be a Manager Event of Default under the Management Agreements.

 

8.03.                      Effect of Termination .  Upon the termination of this Agreement, except as otherwise provided in Section 2.02.1. or 9.04.B. of the Management Agreements, Manager shall be compensated for its services only through the date of termination and all amounts remaining in any accounts maintained by Manager pursuant to Article VI, after payment of such amounts as may be due to Manager hereunder, shall be distributed to Owners.  Notwithstanding the foregoing, upon the termination of any single Management Agreement, pooled funds shall be allocated as described in Section 7.02.

 

8.04.                      Survival .  The following Sections of this Agreement shall survive the termination of this Agreement:  8.03 and Article IX.

 

ARTICLE IX
MISCELLANEOUS PROVISIONS

 

9.01.                      Notices .  All notices, demands, consents, approvals, and requests given by any party to another party hereunder shall be in writing and shall be deemed to have been duly given when delivered in person, upon confirmation of receipt when transmitted by facsimile transmission, or on the next business day if transmitted by nationally recognized overnight courier, to the parties at the following addresses:

 

To Owners :

 

Cambridge TRS, Inc.

Two Newton Place

225 Washington Street

Newton, Massachusetts 02458

Attn:  President

Facsimile:

 

6



 

To Manager :

 

Sonesta International Hotels Corporation

Two Newton Place

225 Washington Street

Newton, Massachusetts 02458

Attn:  President

Facsimile:

 

9.02.                      Applicable Law; Arbitration .  This Agreement shall be interpreted, construed, applied and enforced in accordance with the laws of the Commonwealth of Massachusetts, with regard to its “choice of law” rules.  Any “Dispute” (as such term is defined in the Management Agreements) under this Agreement shall be resolved through final and binding arbitration conducted in accordance with the procedures and with the effect of, arbitration as provided for in the Management Agreements.

 

9.03.                      Severability .  If any term or provision of this Agreement or the application thereof in any circumstance is held invalid, illegal or unenforceable in any respect for any reason, the validity, legality and enforceability of any such provision in every other respect and of the remaining provisions hereof shall not be in any way impaired, unless the provisions held invalid, illegal or unenforceable shall substantially impair the benefits of the remaining provisions hereof.

 

9.04.                      Gender and Number .  Whenever the context of this Agreement requires, the gender of all words herein shall include the masculine, feminine, and neuter, and the number of all words herein shall include the singular and plural.

 

9.05.                      Headings and Interpretation .  The descriptive headings in this Agreement are for convenience of reference only and shall not affect in any way the meaning or interpretation of this Agreement.  References to “Section” in this Agreement shall be a reference to a Section of this Agreement unless otherwise indicated.  Whenever the words “include,” “includes” or “including” are used in this Agreement they shall be deemed to be followed by “without limitation.”   The words “hereof,” “herein,” “hereby,” and “hereunder, when used in this Agreement shall refer to this Agreement as a whole and not to any particular provision unless otherwise indicated.  The word “or” shall not be exclusive.  This Agreement shall be construed without regard to any presumption or rule requiring construction or interpretation against the party drafting.

 

9.06.                      Confidentiality of Information .  Any information exchanged between the Manager and each Owner pursuant to the terms and conditions of this Agreement shall be subject to Section 11.07 of the Management Agreements.

 

9.07.                      Assignment .  Neither Manager nor any Owner may assign its rights and obligations under this Agreement to any other Person without the prior written consent of the other parties.

 

9.08.                      Entire Agreement; Construction; Amendment .  With respect to the subject matter hereof, this Agreement supersedes all previous contracts and understandings between the parties and constitutes the entire Agreement between the parties with respect to the subject matter hereof.  Accordingly, in the event of any conflict between the provisions of this Agreement and the Management Agreements, the provisions of this Agreement shall control, and the provisions of the Management Agreements are deemed amended and modified, in each case as required to give effect to the intent of the parties in this Agreement.  All other terms and conditions of the Management Agreements shall remain in full force and effect; provided that, to the extent that compliance with this Agreement shall cause a default, breach or other violation of the Management Agreement by one party, the other party waives any right of termination, indemnity, arbitration or otherwise under the Management Agreement related to that specific default, breach or other violations, to the extent caused by compliance with this Agreement.  This Agreement may not be modified, altered or amended in any manner except by an amendment in writing, duly executed by the parties hereto.

 

7



 

9.09.                      Third Party Beneficiaries .  The terms and conditions of this Agreement shall inure to the benefit of, and be binding upon, the respective successors, heirs, legal representatives or permitted assigns of each of the parties hereto and except for Landlord(s), which are intended third party beneficiaries, no Person other than the parties hereto and their successors and permitted assigns is intended to be a beneficiary of this Agreement.

 

[Signatures begin on the following page.]

 

8



 

IN WITNESS WHEREOF, the parties hereto have executed and delivered this Agreement with the intention of creating an instrument under seal.

 

 

SONESTA INTERNATIONAL HOTELS
CORPORATION

 

 

 

 

 

 

 

By:

/s/ William J. Sheehan

 

 

William J. Sheehan

 

 

Chairman and Chief Executive Officer

 

 

 

 

 

 

 

CAMBRIDGE TRS, INC.

 

 

 

 

 

 

 

By:

/s/ John G. Murray

 

 

John G. Murray

 

 

President and Chief Operating Officer

 

9



 

Schedule A

 

Owners

 

Cambridge TRS, Inc.

 



 

Schedule B

 

(amended and restated as of September 26, 2017)

 

Hotels

 

Owner

 

Hotel

 

Landlord

 

 

 

 

 

Cambridge TRS, Inc.

 

Royal Sonesta Cambridge
40 Edwin Land Boulevard
Cambridge, MA 02142
(effective January 31, 2012)

 

HPT Cambridge LLC

 

 

 

 

 

 

 

Sonesta Hilton Head Resort
130 Shipyard Drive
Hilton Head, SC 29928
(effective April 27, 2012)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Royal Sonesta Harbor Court Baltimore
550 Light Street
Baltimore, MD
(effective May 31, 2012)

 

Harbor Court Associates, LLC

 

 

 

 

 

 

 

Sonesta ES Suites Burlington
11 Old Concord Road
Burlington, MA
(effective June 12, 2012)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Sonesta Hotel Philadelphia
1800 Market Street
Philadelphia, PA
(effective June 18, 2012)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Sonesta ES Suites Orlando
8480 International Drive
Orlando, FL
(effective July 9, 2012)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Royal Sonesta Houston Hotel
2222 West Loop South
Houston, TX
(effective July 16, 2012)

 

HPT IHG-2 Properties Trust

 



 

 

 

Sonesta ES Suites Andover
4 Technology Drive
Andover, MA
(effective July 25, 2012)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Sonesta ES Suites Parsippany
61 Interpace Parkway
Parsippany, NJ
(effective July 30, 2012)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Sonesta ES Suites Somerset
260 Davidson Avenue
Somerset, NJ
(effective August 1, 2012)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Sonesta ES Suites Princeton
4375 U.S. Route 1 South
Princeton, NJ
(effective August 3, 2012)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Sonesta ES Suites Malvern
20 Morehall Road
Malvern, PA
(effective August 6, 2012)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Sonesta ES Suites Dublin
435 Metro Place South
Dublin, OH
(effective August 11, 2012)

 

HPTMI Properties Trust

 

 

 

 

 

 

 

Sonesta ES Suites Flagstaff
3440 Country Club Drive
Flagstaff, AZ
(effective August 11, 2012)

 

HPTMI Properties Trust

 

 

 

 

 

 

 

Sonesta ES Suites Houston
5190 Hidalgo Street
Houston, TX
(effective August 13, 2012)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Sonesta ES Suites Columbia
8844 Columbia 100 Parkway
Columbia, MD
(effective August 14, 2012)

 

HPT IHG-2 Properties Trust

 



 

 

 

Sonesta ES Suites Charlotte
7925 Forest Pine Drive
Charlotte, NC
(effective August 16, 2012)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Sonesta ES Suites Atlanta
760 Mt. Vernon Highway, N.E.
Atlanta, GA
(effective August 20, 2012)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Sonesta ES Suites St. Louis
1855 Craigshire Road
St. Louis, MO
(effective August 22, 2012)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Sonesta Gwinnett Place
1775 Pleasant Hill Road
Duluth, GA
(effective May 17, 2013)

 

HPT Cambridge LLC

 

 

 

 

 

 

 

Royal Sonesta New Orleans
300 Bourbon Street
New Orleans, LA 70130
(effective June 28, 2013)

 

Royal Sonesta, Inc.

 

 

 

 

 

 

 

Sonesta Fort Lauderdale
999 North Fort Lauderdale Beach Boulevard
Fort Lauderdale, FL
(effective May 30, 2014)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Sonesta ES Suites Tucson
6477 East Speedway Boulevard Tucson, AZ
(effective July 23, 2015)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Sonesta ES Suites Colorado Springs
3880 North Academy Boulevard Colorado Springs, CO
(effective July 23, 2015)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Sonesta ES Suites Minneapolis
3040 Eagandale Place
Eagan, MN
(effective July 23, 2015)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Sonesta ES Suites Omaha
6990 Dodge Street
Omaha, NE
(effective July 23, 2015)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Sonesta ES Suites Princeton
4225 US Highway 1
South Brunswick - Princeton, NJ

 

HPT IHG-2 Properties Trust

 



 

 

 

(effective July 23, 2015)

 

 

 

 

 

 

 

 

 

Sonesta ES Suites Somers Point
900 Mays Landing Road
Somers Point, NJ
(effective July 23, 2015)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Sonesta ES Suites Cinncinati
2670 Kemper Road
Sharonville, OH
(effective July 23, 2015)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Sonesta ES Suites Oklahoma City
4361 West Reno Avenue Oklahoma City, OK
(effective July 23, 2015)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Sonesta ES Suites Burlington
35 Hurricane Lane
Williston, VT
(effective July 23, 2015)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Sonesta ES Suites Cleveland Airport
1725 Rosbough Drive
Middleburg Heights, OH
(effective February 1, 2016)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Sonesta ES Suites Westlake
30100 Clemens Road
Westlake, OH
(effective February 1, 2016)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Sonesta Silicon Valley
1820 Barber Lane
Milpitas, CA
(effective December 5, 2016)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Royal Sonesta Chase Park Plaza
212-232 Kingshighway Boulevard
St. Louis, MO
(effective June 2, 2017)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Sonesta ES Suites Birmingham
3 Greenhill Pkwy at U.S. Highway 280
Birmingham, AL

(effective September 26, 2017)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Sonesta ES Suites Montgomery
1200 Hilmar Court
Montgomery, AL
(effective September 26, 2017)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Sonesta ES Suites
Wilmington — Newark
240 Chapman Road

 

HPT IHG-2 Properties Trust

 



 

 

 

Newark, DE
(effective September 26, 2017)

 

 

 

 

 

 

 

 

 

Sonesta ES Suites Jacksonville
8365 Dix Ellis Trail
Jacksonville, FL
(effective September 26, 2017)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Sonesta ES Suites Ann Arbor
800 Victors Way
Ann Arbor, MI
(effective September 26, 2017)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Sonesta ES Suites
St. Louis — Chesterfield
15431 Conway Road
Chesterfield, MO
(effective September 26, 2017)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Sonesta ES Suites
Cincinnati — Blue Ash
11401 Reed Hartman Highway
Blue Ash, OH
(effective September 26, 2017)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Sonesta ES Suites
Cincinnati — Sharonville West
11689 Chester Road
Cincinnati, OH
(effective September 26, 2017)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Sonesta ES Suites
Providence — Airport
500 Kilvert Street
Warwick, RI
(effective September 26, 2017)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Sonesta ES Suites Memphis
6141 Old Poplar Pike
Memphis, TN
(effective September 26, 2017)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Sonesta ES Suites
Houston — NASA Clear Lake

525 Bay Area Boulevard
Houston, TX
(effective September 26, 2017)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Sonesta ES Suites
Portland — Vancouver

8005 NE Parkway Drive
Vancouver, WA
(effective September 26, 2017)

 

HPT IHG-2 Properties Trust

 

 

 

 

 

 

 

Sonesta ES Suites
Atlanta — Perimeter Center East

 

HPT IHG-3 Properties LLC

 



 

 

 

1901 Savoy Drive
Atlanta, GA
(effective September 26, 2017)

 

 

 

 

 

 

 

 

 

Sonesta ES Suites
Chicago — Lombard

2001 South Highland Avenue
Lombard, IL
(effective September 26, 2017)

 

HPT IHG-3 Properties LLC

 



 

Schedule C

 

(amended and restated as of September 26, 2017)

 

Management Agreements

 

Management Agreement between Sonesta Acquisition Corp. (now known as Sonesta International Hotels Corporation) and Cambridge TRS, Inc., dated as of January 31, 2012.

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of April 23, 2012 (effective April 27, 2012).  (Hilton Head, SC)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of May 31, 2012.  (Baltimore, MD)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of June 12, 2012.  (Burlington, MA)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of June 18, 2012.  (Philadelphia, PA)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of July 6, 2012 (effective July 9, 2012).  (Orlando, FL).

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of July 16, 2012 (effective July 16, 2012).  (Houston, TX)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of July 25, 2012 (effective July 25, 2012).  (Andover, MA)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of July 27, 2012 (effective August 6, 2012).  (Malvern, PA)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of July 30, 2012 (effective July 30, 2012).  (Parsippany, NJ)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of July 30, 2012 (effective August 1, 2012).  (Somerset, NJ)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of July 30, 2012 (effective August 3, 2012).  (Princeton, NJ)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of August 6, 2012 (effective August 11, 2012).  (Dublin, OH)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of August 6, 2012 (effective August 11, 2012).  (Flagstaff, AZ)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of August 6, 2012 (effective August 13, 2012).  (Houston, TX)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of August 6, 2012 (effective August 14, 2012).  (Columbia, MD)

 



 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of August 6, 2012 (effective August 16, 2012).  (Charlotte, NC)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of August 6, 2012 (effective August 20, 2012).  (Atlanta, GA)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of August 6, 2012 (effective August 22, 2012).  (St. Louis, MO)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of February 21, 2013 (effective May 17, 2013).  (Duluth, GA)

 

Amended and Restated Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of June 28, 2013.  (New Orleans, LA)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of May 30, 2014 (effective May 30, 2014).  (Fort Lauderdale, FL)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of July 23, 2015 (effective July 23, 2015).  (Tucson, AZ)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of July 23, 2015 (effective July 23, 2015).  (Colorado Springs, CO)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of July 23, 2015 (effective July 23, 2015).  (Minneapolis, MN)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of July 23, 2015 (effective July 23, 2015).  (Omaha, NE)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of July 23, 2015 (effective July 23, 2015).  (Princeton, NJ)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of July 23, 2015 (effective July 23, 2015).  (Somers Point, NJ)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of July 23, 2015 (effective July 23, 2015).  (Cincinnati, OH)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of July 23, 2015 (effective July 23, 2015).  (Oklahoma City, OK)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of July 23, 2015 (effective July 23, 2015).  (Burlington, VT)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of February 1, 2016 (effective February 1, 2016).  (Middleburg Heights, OH)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of February 1, 2016 (effective February 1, 2016).  (Westlake, OH)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of December 5, 2016 (effective December 5, 2016).  (Milpitas, CA)

 



 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of June 2, 2017 (effective June 2, 2017).  (St. Louis, MO)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of September 26, 2017 (effective September 26, 2017).  (Birmingham, AL)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of September 26, 2017 (effective September 26, 2017).  (Montgomery, AL)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of September 26, 2017 (effective September 26, 2017).  (Newark, DE)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of September 26, 2017 (effective September 26, 2017).  (Jacksonville, FL)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of September 26, 2017 (effective September 26, 2017).  (Ann Arbor, MI)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of September 26, 2017 (effective September 26, 2017).  (Chesterfield, MO)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of September 26, 2017 (effective September 26, 2017).  (Blue Ash, OH)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of September 26, 2017 (effective September 26, 2017).  (Cincinnati, OH)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of September 26, 2017 (effective September 26, 2017).  (Warwick, RI)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of September 26, 2017 (effective September 26, 2017).  (Memphis, TN)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of September 26, 2017 (effective September 26, 2017).  (Houston, TX)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of September 26, 2017 (effective September 26, 2017).  (Vancouver, WA)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of September 26, 2017 (effective September 26, 2017).  (Atlanta, GA)

 

Management Agreement between Sonesta International Hotels Corporation and Cambridge TRS, Inc., dated as of September 26, 2017 (effective September 26, 2017).  (Lombard, IL)

 


Exhibit 10.3

 

EIGHTH AMENDMENT TO
AMENDED AND RESTATED LEASE AGREEMENT NO. 4

 

THIS EIGHTH AMENDMENT TO AMENDED AND RESTATED LEASE AGREEMENT NO. 4 (this “ Amendment ”) is made and entered into as of September 28, 2017 by and between HPT TA PROPERTIES TRUST , a Maryland real estate investment trust, and HPT TA PROPERTIES LLC , a Maryland limited liability company, as landlord (collectively, “ Landlord ”), and TA OPERATING LLC , a Delaware limited liability company, as tenant (“ Tenant ”).

 

W I T N E S S E T H :

 

WHEREAS , Landlord and Tenant are parties to that certain Amended and Restated Lease Agreement No. 4, dated as of June 9, 2015, as amended by that certain First Amendment to Amended and Restated Lease Agreement No. 4, dated as of June 16, 2015, that certain Second Amendment to Amended and Restated Lease Agreement No. 4, dated as of June 23, 2015, that certain Third Amendment to Amended and Restated Lease Agreement No. 4, dated as of September 23, 2015, that certain Fourth Amendment to Amended and Restated Lease Agreement No. 4, dated as of March 31, 2016, that certain Fifth Amendment to Amended and Restated Lease Agreement No. 4, dated as of June 22, 2016, that certain Sixth Amendment to Amended and Restated Lease Agreement No. 4, dated as of September 14, 2016, and that certain Seventh Amendment to Amended and Restated Lease Agreement No. 4, dated as of May 3, 2017 (as so amended, the “ Lease ”);

 

WHEREAS , pursuant to the Lease, HPT TA Properties Trust leases to Tenant its leasehold interest in that certain property located at the southwest corner of I-40 and Cemetery Road in Sayre, Oklahoma and described on Exhibit A-26 to the Lease (the “ Sayre Leased Property ”);

 

WHEREAS , as of the date of this Amendment, HPT TA Properties Trust has acquired the fee interest in the Sayre Leased Property from a third party, such that its leasehold interest in the Sayre Leased Property has been merged with and into its fee title;

 

WHEREAS , as of the date of this Amendment, HPT TA Properties Trust has acquired vacant land located adjacent to the Sayre Leased Property (the “ Sayre Additional Property ”) and Landlord and Tenant desire to amend the Lease to include such vacant land as part of the Sayre Leased Property;

 

WHEREAS , Landlord and Tenant desire to amend the Lease to reflect HPT TA Properties Trust’s acquisition of the fee interest in the Sayre Leased Property and its acquisition of the Sayre Additional Property;

 

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 of the date of this Amendment, as follows:

 



 

1.                                       Capitalized Terms .  Capitalized terms used and not otherwise defined in this Amendment shall have the meanings given such terms in the Lease.

 

2.                                       Minimum Rent .  The defined term “Minimum Rent” set forth in Section 1.68 of the Lease is hereby deleted in its entirety and replaced with the following:

 

Minimum Rent ” shall mean Fifty One Million Eight Hundred Nineteen Thousand Four Hundred Dollars and Forty Two Cents ($51,819,400.42), subject to adjustment as provided in Section 3.1.1(b) .

 

3.                                       Exhibit A .  Exhibit A to the Lease is hereby amended by deleting Exhibit A-26 therefrom in its entirety and replacing it with Exhibit A-26 attached to this Amendment.

 

4.                                       Ratification .  As amended hereby, the Lease is hereby ratified and confirmed and all other terms remain in full force and effect.

 

5.                                       Counterparts .  This Amendment may be executed in two or more counterparts, each of which shall be deemed an original, but all of which together shall constitute one and the same instrument.

 

[THE REMAINDER OF THIS PAGE INTENTIONALLY LEFT BLANK]

 

2



 

IN WITNESS WHEREOF , Landlord and Tenant have caused this Amendment to be duly executed, as a sealed instrument, as of the date first above written.

 

 

LANDLORD:

 

 

 

HPT TA PROPERTIES TRUST

 

 

 

 

 

 

 

By:

/s/ Mark L. Kleifges

 

 

Mark L. Kleifges

 

 

Treasurer and Chief Financial Officer

 

 

 

 

HPT TA PROPERTIES LLC

 

 

 

 

 

 

 

By:

/s/ Mark L. Kleifges

 

 

Mark L. Kleifges

 

 

Treasurer and Chief Financial Officer

 

 

 

 

 

 

 

TENANT:

 

 

 

 

TA OPERATING LLC

 

 

 

 

 

 

 

By:

/s/ Mark R. Young

 

 

Mark R. Young

 

 

Executive Vice President

 

[Signature Page to Eighth Amendment to Amended and Restated Lease Agreement No. 4]

 



 

Reference is made to that certain Guaranty Agreement, dated as of June 9, 2015, given by TRAVELCENTERS OF AMERICA LLC and TRAVELCENTERS OF AMERICA HOLDING COMPANY LLC, each a Delaware limited liability company (collectively, “ Guarantors ”), to Landlord with respect to Tenant’s obligations under the Lease (the “ Guaranty ”).  Guarantors hereby confirm that all references in such Guaranty to the word “Lease” shall mean the Lease, as defined therein, as amended by this Amendment (and any prior amendments referenced in this Amendment), and said Guarantors hereby reaffirm the Guaranty.

 

 

TRAVELCENTERS OF AMERICA LLC

 

 

 

 

 

 

 

By:

/s/ Mark R. Young

 

 

Mark R. Young

 

 

Executive Vice President

 

 

 

 

 

 

 

TRAVELCENTERS OF AMERICA HOLDING COMPANY LLC

 

 

 

 

 

 

 

By:

/s/ Mark R. Young

 

 

Mark R. Young

 

 

Executive Vice President

 



 

EXHIBIT A-26

 

P.O. Box 171, Sayre, OK 73662

(See attached copy.)

 



 

Tract 1 (Sayre Leased Property)

 

A tract of land being part of the Southeast Quarter (SE/4) of Section Fourteen (14) and a part of the Northeast Quarter (NE/4) of Section Twenty-three (23), Township Ten (10) North, Range Twenty-three (23) West of the Indian Base and Meridian, Beckham County, State of Oklahoma, according to the U.S. Government Survey thereof, being more particularly described by metes and bounds as follows:

 

Beginning at a point on the East line and 67.47 feet South of the Northeast Corner of said Northeast Quarter (NE/4) of Section Twenty-three (23); thence South 01°05’45” West along the East line of said Section Twenty-three (23), a distance of 263.16 feet; thence North 88°50’23” West, a distance of 572.43 feet; thence South 26° 26’57” West, a distance of 550.47 feet; thence North 89°08’58” West, a distance of 726.58 feet to the Easterly Right-of-Way Line of Interstate 40; thence North 35°42’52” East along the Easterly Right-of-Way Line of Interstate 40, a distance of 440.95 feet; thence on a curve to the right having a radius of 5504.58 feet, with a delta angle of 01°47’49” and an arc length of 172.64 feet; thence South 88°29’25” East, a distance of 350.74 feet; thence North 26°26’57” East, a distance of 361.62 feet to the North Line of the Northeast Quarter (NE/4) of Section Twenty-three (23); thence continuing North 26°26’57” East a distance of 10.19 feet into the Southeast Quarter (SE/4) of Section Fourteen (14), Township Ten (10) North, Range Twenty-three (23) West of the Indian Base and Meridian, Beckham County, Oklahoma; thence North 49°06’54” West, a distance of 181.89 feet to the Southeasterly Right-of-Way Line of Interstate 40; thence on a curve to the right having a radius of 5504.58 feet, with a delta angle of 02°02’51” and an arc length of 196.71 feet along the Southeasterly Right-of-Way Line of Interstate 40; thence North 59°31’32” East, along the Southeasterly Right-of-Way Line of Interstate 40, a distance of 341.66 feet; thence North 71°37’53” East along the Southeasterly Right-of-Way Line of Interstate 40, a distance of 290.10 feet; thence South 67°16’41” East along the Southerly Right-of-Way Line of Interstate 40, a distance of 50.46 feet; thence South 05°06’41” East, along the Westerly Right-of-Way Line of Interstate 40, a distance of 191.05 feet; thence South 00°53’45” West along the Westerly Right-of-Way Line of Interstate 40, a distance of 332.57 feet; thence South 09°00’58” East along the Westerly Right-of-Way Line of Interstate 40, a distance of 68.34 feet to the South Line of the Southeast Quarter (SE/4) of said Section Fourteen (14); thence South 88°54’15” East a distance of 33.00 feet to the Point of Beginning.

 

Tract 2 (Sayre Additional Property)

 

A tract of land lying in part of the Northeast Quarter (NE/4) of Section Twenty-three (23), Township Ten (10) North, Range Twenty-three (23) West of the Indian Meridian, Beckham County, Oklahoma, said tract being more particularly described by metes and bounds as follows:

 

Beginning at a point on the East line of said Section 23, said point being 330.63 feet South of the Northeast corner of the Northeast Quarter (NE/4) of said Section 23; thence South 01°05’45” West along the East line of said Section 23 a distance of 493.35 feet; thence North 89°08’58” West parallel with the North line of said Section 23 a distance of 808.15 feet; thence North 26°26’57” East a distance of 550.47 feet; thence South 88°50’23” East a distance of 572.43 feet to the Point of Beginning.

 



 

Tract 3 (Sayre Additional Property)

 

A tract of land being part of the Southeast Quarter (SE/4) of Section Fourteen (14) and a part of the Northeast Quarter (NE/4) of Section Twenty-three (23), Township Ten (10) North, Range Twenty-three (23) West of the Indian Meridian, Beckham County, Oklahoma, according to the U.S. Government Survey thereof, and lying adjacent to and South and East of the present Easterly Right-of-Way line of Interstate Highway No. 40, said tract being more particularly described by metes and bounds as follows:

 

Commencing at the Northeast corner of the Northeast Quarter (NE/4) of said Section 23; thence North 89°08’58” West along the North line of said Section 23 a distance of 678.35 feet to the Point of Beginning; thence South 26° 26’57” West a distance of 361.62 feet; thence North 88°29’25” West a distance of 350.74 feet to a point on the present Easterly Right-of-Way line of Interstate Highway No. 40; thence Northeasterly along said right-of-way line on a curve to the right (the chord of which bears North 39°39’48” East, a chord length of 413.36 feet), having a radius of 5504.58 feet, on an arc length of 413.46 feet to a point on the North line of said Section 23; thence continuing Northeasterly along said right-of-way line on a curve to the right, (the chord of which bears North 42° 41’48” East, a chord length of 169.40 feet), having a radius of 5504.58 feet, an arc length of 169.41 feet; thence South 49°06°54” East a distance of 181.89 feet; thence South 26°26’57” West a distance of 10.19 feet to the Point of Beginning.

 

Said Tracts 1, 2 and 3, when combined, form the following surveyed legal description:

 

A tract of land lying in a part of the Southeast Quarter (SE/4) of Section Fourteen (14), and a part of the Northeast Quarter (NE/4) of Section Twenty-Three (23), all of which being in Township Ten (10) North, Range Twenty-three (23) West of the Indian Meridian, Beckham County, Oklahoma, and lying South and East of the present Interstate Highway No. 40,  said tract being more particularly described by metes and bounds as follows:

 

COMMENCING at the northeast corner of the Northeast Quarter of said Northeast Quarter (NE/4) of Section (23);

 

THENCE South 01°05’45” West along the east line of said Northeast Quarter, a distance of 67.47 feet to the POINT OF BEGINNING;

 

THENCE continuing South 01°05’45” West along the east line of said Northeast Quarter, a distance of 756.51 feet;

 

THENCE North 89°08’58” West, a distance of 1534.73 feet to a point on the present easterly right-of-way line of Interstate Highway No. 40;

 

THENCE Northeasterly along said present easterly right-of-way line of Interstate Highway No. 40 the following five (5) courses:

 

1. North 35°42’52” East a distance of 440.95 feet;

 

2. Northeasterly along a curve to the right having a  radius of 5,504.58 feet (said curve subtended by a chord which bears North 40°40’13” East a distance of 951.00 feet) for an arc distance of 952.19 feet;

 

3. North 59°31’32” East a distance of 341.66 feet;

 

4. North 71°37’53” East a distance of 290.10 feet;

 

5. South 67°16’41” East a distance of 50.46 feet;

 

Thence South 05°06’41” East a distance of 191.05 feet to a point 45.00 feet west of the east line of the Southeast Quarter of said Section Fourteen (14);

 



 

THENCE South 00°53’45” West, 45.00 feet west of and parallel with the east line of said Southeast Quarter, a distance of 332.57 feet;

 

THENCE South 09°00’58” East a distance of 68.34 feet to a point 33.00 feet west of the east line of the Northeast Quarter of said Section Twenty-three (23);

 

THENCE South 88°54’15” East, perpendicular to said east line, a distance of 33.00 feet to the POINT OF BEGINNING.