Table of Contents

As filed with the Securities and Exchange Commission on August 28, 2014

Registration Statement No. 333-          

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

Form S-4

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

 

CareTrust REIT, Inc.

(Exact name of registrant as specified in its charter)

 

 

 

Maryland   6798   46-3999490

(State or other jurisdiction of

incorporation or organization)

 

(Primary Standard Industrial

Classification Code Number)

 

(I.R.S. Employer

Identification No.)

SEE TABLE OF ADDITIONAL REGISTRANTS BELOW

 

 

27101 Puerta Real, Suite 400

Mission Viejo, CA 92691

(949) 540-2000

(Address, including zip code, and telephone number, including area code, of registrant’s principal executive offices)

 

 

William M. Wagner

Chief Financial Officer, Treasurer and Secretary

27101 Puerta Real, Suite 400

Mission Viejo, CA 92691

(949) 540-2000

(Name, address, including zip code, and telephone number, including area code, of agent for service)

 

 

Copies of all communications to:

P. Michelle Gasaway, Esq.

Skadden, Arps, Slate, Meagher & Flom LLP

300 South Grand Avenue, Suite 3400

Los Angeles, California 90071

(213) 687-5000

(213) 687-5600 (facsimile)

Approximate date of commencement of proposed sale to the public: As soon as practicable after this registration statement becomes effective.

If the securities being registered on this Form are being offered in connection with the formation of a holding company and there is compliance with General Instruction G, check the following box.   ¨

If this Form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.   ¨

If this Form is post-effective amendment filed pursuant to Rule 462(d) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.   ¨

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of “larger accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act.

 

Large accelerated filer   ¨    Accelerated filer   ¨
Non-accelerated filer   x   (Do not check if a smaller reporting company)    Smaller reporting company   ¨

If applicable, place an X in the box to designate the appropriate rule provision relied upon in conducting this transaction:

Exchange Act Rule 13e-4(i) (Cross Border Issuer Tender Offer)   ¨

Exchange Act Rule 14d-1(d) (Cross Border Third-Party Tender Offer)   ¨

 

 

CALCULATION OF REGISTRATION FEE

 

 

Title of each class of

securities to be registered

 

Amount

to be

registered

 

Proposed

maximum

offering price

per security

 

Proposed

maximum

aggregate

offering price(1)

 

Amount of

registration fee

5.875% Senior Notes due 2021

  $260,000,000   100%   $260,000,000   $33,488.00

Guarantees related to the 5.875% Senior Notes due 2021

  N/A   N/A   N/A   N/A(2)

Total

  $260,000,000   N/A   $260,000,000   $33,488.00

 

 

 

(1) Estimated solely for the purpose of calculating the registration fee in accordance with Rule 457(f) promulgated under the Securities Act of 1933, as amended.

 

(2) Pursuant to Rule 457(n) promulgated under the Securities Act of 1933, as amended, no additional fee is being paid in respect of the guarantees related to the Notes. The guarantees related to the Notes are not traded separately from the Notes.

The registrants hereby amend this registration statement on such date or dates as may be necessary to delay its effective date until the registrants shall file a further amendment which specifically states that this registration statement shall thereafter become effective in accordance with Section 8(a) of the Securities Act of 1933 or until this registration statement shall become effective on such date as the Securities and Exchange Commission, acting pursuant to said Section 8(a), may determine.


Table of Contents

TABLE OF ADDITIONAL REGISTRANTS

 

Name of Additional Registrant*

  

State or Other Jurisdiction
of Incorporation or
Formation

    

Primary Standard Industrial
Classification Code Number

    

I.R.S. Employer
Identification
No.

 

CTR Partnership, L.P.

     Delaware         6798         46-5636558   

CareTrust Capital Corp.

     Delaware         6798         46-5636618   

CareTrust GP, LLC

     Delaware         6798         46-5636457   

Paredes Health Holdings LLC

     Nevada         6798         27-1141933   

Tenth East Holdings LLC

     Nevada         6798         71-1009788   

Mesquite Health Holdings LLC

     Nevada         6798         20-8422739   

Jefferson Ralston Holdings LLC

     Nevada         6798         26-3853746   

Queensway Health Holdings LLC

     Nevada         6798         46-0597434   

Irving Health Holdings LLC

     Nevada         6798         45-2318905   

Avenue N Holdings LLC

     Nevada         6798         71-1009792   

Expo Park Health Holdings LLC

     Nevada         6798         27-3239927   

Falls City Health Holdings LLC

     Nevada         6798         45-2319306   

Gillette Park Health Holdings LLC

     Nevada         6798         45-2326015   

Wayne Health Holdings LLC

     Nevada         6798         45-2325884   

CM Health Holdings LLC

     Nevada         6798         33-1127462   

Trinity Mill Holdings LLC

     Nevada         6798         02-0791845   

Lafayette Health Holdings LLC

     Nevada         6798         26-3853842   

Gazebo Park Health Holdings LLC

     Nevada         6798         45-2377777   

Prairie Health Holdings LLC

     Nevada         6798         45-2187648   

Jordan Health Properties LLC

     Nevada         6798         27-0812055   

Flamingo Health Holdings LLC

     Nevada         6798         45-0611649   

Salmon River Health Holdings LLC

     Nevada         6798         45-5466483   

Fort Street Health Holdings LLC

     Nevada         6798         20-0311975   

Snohomish Health Holdings LLC

     Nevada         6798         74-3167531   

Oleson Park Health Holdings LLC

     Nevada         6798         45-2378176   

Moenium Holdings LLC

     Nevada         6798         68-0538213   

Rio Grande Health Holdings LLC

     Nevada         6798         27-1142000   

Josey Ranch Healthcare Holdings LLC

     Nevada         6798         27-1874671   

Big Sioux River Health Holdings LLC

     Nevada         6798         45-2377877   

Cottonwood Health Holdings LLC

     Nevada         6798         76-0843187   

Dixie Health Holdings LLC

     Nevada         6798         45-2101850   

Queen City Health Holdings LLC

     Nevada         6798         46-1798242   

Saratoga Health Holdings LLC

     Nevada         6798         46-2578375   

Verde Villa Holdings LLC

     Nevada         6798         20-8423288   

Hillview Health Holdings LLC

     Nevada         6798         45-0642920   

51 st Avenue Health Holdings LLC

     Nevada         6798         46-0888200   

Wisteria Health Holdings LLC

     Nevada         6798         46-5763529   

Lowell Health Holdings LLC

     Nevada         6798         26-3853663   

Renee Avenue Health Holdings LLC

     Nevada         6798         45-4050216   

Northshore Healthcare Holdings LLC

     Nevada         6798         27-1931016   

Willits Health Holdings LLC

     Nevada         6798         26-3568764   

Arapahoe Health Holdings LLC

     Nevada         6798         26-4107101   

49 th Street Health Holdings LLC

     Nevada         6798         46-2101376   

Orem Health Holdings LLC

     Nevada         6798         45-3822605   

RB Heights Health Holdings LLC

     Nevada         6798         26-0242020   

Lowell Lake Health Holdings LLC

     Nevada         6798         45-5471789   

Cherry Health Holdings LLC

     Nevada         6798         65-1283277   

Fig Street Health Holdings LLC

     Nevada         6798         46-0606430   

Fifth East Holdings LLC

     Nevada         6798         27-1531128   

Boardwalk Health Holdings LLC

     Nevada         6798         45-4392752   

Burley Healthcare Holdings LLC

     Nevada         6798         27-1220856   

Price Health Holdings LLC

     Nevada         6798         27-0812085   

Lemon River Holdings LLC

     Nevada         6798         26-3897134   

Memorial Health Holdings LLC

     Nevada         6798         45-3542053   

Silver Lake Health Holdings LLC

     Nevada         6798         27-0812074   

Willows Health Holdings LLC

     Nevada         6798         46-2100785   

Kings Court Health Holdings LLC

     Nevada         6798         46-1300173   

Emmett Healthcare Holdings LLC

     Nevada         6798         27-1220874   

18 th Place Health Holdings LLC

     Nevada         6798         45-3822627   

Silverada Health Holdings LLC

     Nevada         6798         90-0763351   

San Corrine Health Holdings LLC

     Nevada         6798         26-3568846   

Ives Health Holdings LLC

     Nevada         6798         45-4073038   

Lockwood Health Holdings LLC

     Nevada         6798         42-2581084   

Long Beach Health Associates LLC

     Nevada         6798         56-2478495   

Ensign Southland LLC

     Nevada         6798         94-3367213   

Lufkin Health Holdings LLC

     Nevada         6798         26-3800438   

Mission CCRC LLC

     Nevada         6798         27-4177579   

Stillhouse Health Holdings LLC

     Nevada         6798         45-5071226   

Regal Road Health Holdings LLC

     Nevada         6798         26-0242058   

Guadalupe Health Holdings LLC

     Nevada         6798         46-0859004   

Polk Health Holdings LLC

     Nevada         6798         14-1957383   

South Dora Health Holdings LLC

     Nevada         6798         45-2499727   

Expressway Health Holdings LLC

     Nevada         6798         27-1141971   

Everglades Health Holdings LLC

     Nevada         6798         27-4222148   

Temple Health Holdings LLC

     Nevada         6798         26-3568897   

4 th Street Holdings LLC

     Nevada         6798         45-2326120   

Bogardus Health Holdings LLC

     Nevada         6798         45-2499703   

Tulalip Bay Health Holdings LLC

     Nevada         6798         46-2578461   

Casa Linda Retirement LLC

     Nevada         6798         45-0642596   

Salt Lake Independence LLC

     Nevada         6798         46-5682444   

Dallas Independence LLC

     Nevada         6798         46-5674733   

Golfview Holdings LLC

     Nevada         6798         71-1009793   

Arrow Tree Health Holdings LLC

     Nevada         6798         04-3776515   

Trousdale Health Holdings LLC

     Nevada         6798         26-0242158   

Ensign Bellflower LLC

     Nevada         6798         33-0928665   

Anson Health Holdings LLC

     Nevada         6798         26-3565487   

Hillendahl Health Holdings LLC

     Nevada         6798         26-4324415   

 

* The 5.875% Senior Notes due 2021 were issued by the additional registrants, CTR Partnership, L.P. and CareTrust Capital Corp. All other additional registrants are guarantors of the Notes.


Table of Contents

The information in this prospectus is not complete and may be changed. We may not sell these securities until the registration statement filed with the Securities and Exchange Commission is effective. This prospectus is not an offer to sell these securities and it is not soliciting an offer to buy these securities in any jurisdiction where the offer or sale is not permitted.

 

Subject to completion, dated August 28, 2014

PROSPECTUS

 

LOGO

CTR Partnership, L.P.

CareTrust Capital Corp.

Offer to Exchange

$260,000,000 aggregate principal amount of 5.875% Senior Notes due 2021

(CUSIPs 126458 AA6, U1268F AA6 and 126458 AC2)

for

$260,000,000 aggregate principal amount of 5.875% Senior Notes due 2021

(CUSIP 126458 AB4)

which have been registered under the Securities Act of 1933, as amended

The exchange offer will expire at 5:00 p.m., New York City time, on                 , 2014, unless we extend or earlier terminate the exchange offer.

We hereby offer, on the terms and subject to the conditions set forth in this prospectus and in the accompanying letter of transmittal (which together constitute the “exchange offer”), to exchange up to $260,000,000 aggregate outstanding principal amount of our 5.875% Senior Notes due 2021 (including the guarantees with respect thereto, the “New Notes”) that have been registered under the Securities Act of 1933, as amended (the “Securities Act”), for a corresponding like aggregate principal amount of our outstanding 5.875% Senior Notes due 2021 (including the guarantees with respect thereto, the “Old Notes”).

Terms of the exchange offer for the Old Notes:

 

    On the terms and subject to the conditions of the exchange offer, we will exchange New Notes for all outstanding Old Notes that are validly tendered and not validly withdrawn prior to the expiration of the exchange offer.

 

    You may withdraw tenders of Old Notes at any time prior to the expiration of the exchange offer.

 

    The terms of the New Notes are substantially identical to those of the Old Notes, except that the transfer restrictions, registration rights and additional interest provisions described in the registration rights agreement relating to the Old Notes will not apply to the New Notes.

 

    The exchange of Old Notes for New Notes will not be a taxable transaction for United States federal income tax purposes, but you should see the discussion under the heading “Certain U.S. Federal Income Tax Considerations” for more information.

 

    We will not receive any proceeds from the exchange offer.

 

    We issued the Old Notes in a transaction not requiring registration under the Securities Act, and as a result, the transfer of the Old Notes is restricted under the securities laws. We are making the exchange offer with respect to the Old Notes to satisfy your registration rights as a holder of Old Notes.

There is no established trading market for the New Notes.

Each broker-dealer that receives New Notes for its own account pursuant to the exchange offer must acknowledge that it will deliver a prospectus meeting the requirements of the Securities Act in connection with any resale of such New Notes. The letter of transmittal states that by so acknowledging and by delivering a prospectus, a broker-dealer will not be deemed to admit that it is an “underwriter” within the meaning of the Securities Act. This prospectus, as it may be amended or supplemented from time to time, may be used by a broker-dealer in connection with resales of New Notes received in exchange for Old Notes where such Old Notes were acquired by such broker-dealer as a result of market-making activities or other trading activities.

 

 

See “ Risk Factors ” beginning on page 15 for a discussion of risks you should consider prior to tendering your outstanding Old Notes for exchange.

 

 

Neither the Securities and Exchange Commission (the “SEC”) nor any state securities commission has approved or disapproved of these securities or passed upon the adequacy or accuracy of this prospectus. Any representation to the contrary is a criminal offense.

The date of this prospectus is                 , 2014.


Table of Contents

We have not authorized any dealer, salesperson or other person to give any information or represent anything to you other than the information contained in this prospectus. You must not rely on unauthorized information or representations.

This prospectus does not offer to sell or ask for offers to buy any of the securities in any jurisdiction where it is unlawful, where the person making the offer is not qualified to do so, or to any person who cannot legally be offered the securities.

The information in this prospectus is current as of the date on its cover, and may change after that date. For any time after the cover date of this prospectus, we do not represent that our affairs are the same as described or that the information in this prospectus is correct, nor do we imply those things by delivering this prospectus or selling securities to you.

TABLE OF CONTENTS

 

MARKET AND INDUSTRY DATA

     i   

FINANCIAL INFORMATION

     ii   

CAUTIONARY STATEMENT REGARDING FORWARD-LOOKING STATEMENTS

     ii   

PROSPECTUS SUMMARY

     1   

RISK FACTORS

     15   

USE OF PROCEEDS

     34   

RATIO OF EARNINGS TO FIXED CHARGES

     35   

SELECTED HISTORICAL FINANCIAL DATA

     36   

CARETRUST’S UNAUDITED PRO FORMA CONSOLIDATED AND COMBINED INCOME STATEMENTS

     38   

MANAGEMENT’S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS

     42   

BUSINESS

     54   

OUR RELATIONSHIP WITH ENSIGN FOLLOWING THE SPIN-OFF

     63   

MANAGEMENT

     69   

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     76   

CERTAIN RELATIONSHIPS AND RELATED PARTY TRANSACTIONS

     78   

POLICIES WITH RESPECT TO CERTAIN ACTIVITIES

     79   

DESCRIPTION OF OUR OTHER INDEBTEDNESS

     82   

THE EXCHANGE OFFER

     83   

DESCRIPTION OF THE NEW NOTES

     90   

U.S. FEDERAL INCOME TAX CONSIDERATIONS

     141   

PLAN OF DISTRIBUTION

     142   

LEGAL MATTERS

     143   

EXPERTS

     143   

WHERE YOU CAN FIND MORE INFORMATION

     144   

INDEX TO FINANCIAL STATEMENTS

     F-1   

This prospectus contains summaries of the material terms of certain documents. Copies of these documents, except for certain exhibits and schedules, will be made available to you without charge upon written or oral request to us. Requests for documents or other additional information should be directed to 27101 Puerta Real, Suite 400, Mission Viejo, CA 92691. To obtain timely delivery of documents or information, we must receive your request no later than five (5) business days before the expiration date of the exchange offer.

In this prospectus, unless otherwise stated or unless the context otherwise requires, “CareTrust,” “we,” “our,” and “us” refer to CareTrust REIT, Inc. and its consolidated subsidiaries.

MARKET AND INDUSTRY DATA

This prospectus includes information with respect to market share and industry conditions, which are based upon internal estimates and various third-party sources. While management believes that such data is reliable, we have not independently verified any of the data from third-party sources nor have we ascertained the underlying assumptions relied upon therein. Similarly, our internal research is based upon management’s understanding of industry conditions, and such information has not been verified by any independent sources. Accordingly, our estimates involve risks and uncertainties and are subject to change based on various factors, including those discussed under the heading “Risk Factors” in this prospectus.

 

i


Table of Contents

FINANCIAL INFORMATION

Prior to June 1, 2014, CareTrust was a wholly owned subsidiary of The Ensign Group, Inc. (“Ensign”). On June 1, 2014, Ensign completed the Spin-Off (as defined below), in which Ensign stockholders received one share of CareTrust common stock for each share of Ensign common stock held at the close of business on May 22, 2014, the record date for the Spin-Off. The Spin-Off was effective from and after June 1, 2014, with shares of CareTrust common stock distributed by Ensign on June 2, 2014.

This prospectus includes historical financial statements and information that reflect, for all periods presented, the historical financial position, results of operations and cash flows of (i) the skilled nursing, assisted living and independent living facilities that Ensign contributed to the CareTrust immediately prior to the Spin-Off, and (ii) the operations of the three independent living facilities that CareTrust operated immediately following the Spin-Off. “Ensign Properties” is the predecessor of CareTrust, and its historical financial statements have been prepared on a “carve-out” basis from Ensign’s consolidated financial statements using the historical results of operations, cash flows, assets and liabilities attributable to such skilled nursing, assisted living and independent living facilities, and include allocations of income, expenses, assets and liabilities from Ensign. These allocations reflect significant assumptions. Although CareTrust’s management believes such assumptions are reasonable, the historical financial statements do not fully reflect what CareTrust’s financial position, results of operations and cash flows would have been had it been a stand-alone company during the periods presented. In addition, although we include in this prospectus pro forma financial information giving effect to the Transactions (as defined below) as described under “CareTrust’s Unaudited Pro Forma Consolidated and Combined Income Statements,” this information is presented for illustrative purposes and is based on assumptions, some of which may not materialize, and actual results reported in periods following the Spin-Off may differ significantly from those reflected in the pro forma financial information for a number of reasons. Accordingly, the historical financial information and our pro forma financial information included in this prospectus should not be relied upon as being indicative of future results.

In addition, because the New Notes will be guaranteed by CareTrust, we present in this prospectus pro forma financial information of CareTrust and its consolidated subsidiaries, which include CTR Partnership, L.P. and CareTrust Capital Corp. (together, the “Issuers”) as well as other subsidiaries.

CAUTIONARY STATEMENT REGARDING FORWARD-LOOKING STATEMENTS

Certain statements in this prospectus may constitute forward-looking statements within the meaning of the Private Securities Litigation Reform Act of 1995. Those forward-looking statements include all statements that are not historical statements of fact and those regarding our intent, belief or expectations, including, but not limited to, statements regarding: future financing plans, business strategies, growth prospects and operating and financial performance; expectations regarding the making of distributions and the payment of dividends; and compliance with and changes in governmental regulations.

Words such as “anticipate(s),” “expect(s),” “intend(s),” “plan(s),” “believe(s),” “may,” “will,” “would,” “could,” “should,” “seek(s)” and similar expressions, or the negative of these terms, are intended to identify such forward-looking statements. These statements are based on management’s current expectations and beliefs and are subject to a number of risks and uncertainties that could lead to actual results differing materially from those projected, forecasted or expected. Although we believe that the assumptions underlying the forward-looking statements are reasonable, we can give no assurance that our expectations will be attained. Factors which could have a material adverse effect on our operations and future prospects or which could cause actual results to differ materially from our expectations include, but are not limited to:

 

ii


Table of Contents
    the ability to achieve some or all the benefits that we expect to achieve from the completed Spin-Off and our ability to successfully conduct our business following the Transactions (as defined below);

 

    the ability and willingness of Ensign to meet and/or perform its obligations under the contractual arrangements that it entered into with us in connection with the Spin-Off, including the Master Leases (as defined below), and any of its obligations to indemnify, defend and hold us harmless from and against various claims, litigation and liabilities;

 

    the ability of Ensign to comply with laws, rules and regulations in the operation of the properties we lease to it;

 

    the ability and willingness of our tenants, including Ensign, to renew their leases with us upon their expiration, and the ability to reposition our properties on the same or better terms in the event of nonrenewal or in the event we replace an existing tenant, and obligations, including indemnification obligations, we may incur in connection with the replacement of an existing tenant;

 

    the availability of and the ability to identify suitable acquisition opportunities and the ability to acquire and lease the respective properties on favorable terms;

 

    the ability to generate sufficient cash flows to service our outstanding indebtedness;

 

    access to debt and equity capital markets;

 

    fluctuating interest rates;

 

    the ability to retain our key management personnel;

 

    the ability to qualify or maintain our status as a real estate investment trust (“REIT”);

 

    changes in the U.S. tax law and other state, federal or local laws, whether or not specific to REITs;

 

    other risks inherent in the real estate business, including potential liability relating to environmental matters and illiquidity of real estate investments; and

 

    additional factors included in this prospectus, including in sections entitled “Risk Factors,” “Management’s Discussion and Analysis of Financial Condition and Results of Operations” and “Business.”

Forward-looking statements speak only as of the date of this prospectus. Except in the normal course of our public disclosure obligations, we expressly disclaim any obligation to release publicly any updates or revisions to any forward-looking statements to reflect any change in our expectations or any change in events, conditions or circumstances on which any statement is based.

 

iii


Table of Contents

PROSPECTUS SUMMARY

This summary highlights information contained elsewhere in this prospectus and may not contain all of the information that may be important to you. For a more complete understanding of our business and the Transactions, you should read this summary together with the more detailed information and financial statements, including the pro forma financial information, appearing elsewhere in this prospectus. You should carefully consider the information contained in this entire prospectus, including the information set forth in the section entitled “Risk Factors.” In this prospectus, unless otherwise stated or unless the context otherwise requires, “CareTrust,” “we,” “our,” and “us” refer to CareTrust REIT, Inc. and its consolidated subsidiaries (including the Issuers). With respect to REIT matters, “we,” “our” and “us” refer only to CareTrust REIT Inc. and not to its consolidated subsidiaries. With respect to the discussion of the terms of the Notes on the cover page, in the sections entitled “Prospectus Summary — The Exchange Offer,” “Prospectus Summary — Summary Description of the New Notes” and “Description of the New Notes,” “we,” “our” and “us” refer only to the Issuers. References to the “Issuers” are to CTR Partnership, L.P. (the “Operating Partnership”) and CareTrust Capital Corp. (“Capital Corp.”). References to “pro forma” or “on a pro forma basis” refer to giving pro forma effect to the Transactions as described in the section entitled “CareTrust’s Unaudited Pro Forma Consolidated and Combined Income Statements.” Except with respect to discussions of income tax consequences and unless the context otherwise requires, references to the “Notes” include the New Notes and the Old Notes.

CareTrust Overview

CareTrust is a separate and independent publicly traded, self-administered, self-managed company primarily engaged in the ownership, acquisition and leasing of healthcare-related properties. CareTrust holds substantially all of the real property that was owned by Ensign. As of June 30, 2014, CareTrust’s portfolio consisted of 97 skilled nursing facilities (“SNFs”), assisted living facilities (“ALFs”) and independent living facilities (“ILFs”) (collectively, the “CareTrust Properties”). All of these properties are leased to Ensign on a triple-net basis under multiple long-term leases, except for three ILFs that CareTrust operates. As of June 30, 2014, the 94 facilities leased to Ensign had a total of 10,121 operational beds and units and are located in Arizona, California, Colorado, Idaho, Iowa, Nebraska, Nevada, Texas, Utah and Washington. As of June 30, 2014, the three ILFs operated by CareTrust had a total of 264 units and are located in Texas and Utah.

All of our properties (except for the three ILFs) are leased to subsidiaries of Ensign pursuant to multiple long-term, triple-net leases, each with its own pool of properties, that have varying maturities and diversity in property geography (each, a “Master Lease” and, collectively, the “Master Leases”). The Master Leases provide for initial terms in excess of ten years with staggered expiration dates and no purchase options. At the option of Ensign, each Master Lease may be extended for up to either two or three five-year renewal terms beyond the initial term, and, if elected, the renewal will be effective for all of the leased property then subject to the Master Lease. The rent is a fixed component that was initially set near the time of the Spin-Off. The annual revenues from the Master Leases will be $56.0 million during each of the first two years of the Master Leases, which results in a lease coverage ratio of approximately 1.85 based on the aggregate adjusted net operating income (“ANOI”) from the leased properties for the twelve months ended March 31, 2014 (calculated assuming that all of the leased properties were owned for the full 12-month period). We define ANOI as earnings before interest, taxes, depreciation, amortization, and rent. A management fee equal to five percent of gross revenues is included as a reduction to ANOI. Commencing in the third year under the Master Leases, the annual revenues from the Master Leases will be escalated annually by an amount equal to the product of (1) the lesser of the percentage change in the Consumer Price Index (but not less than zero) or 2.5%, and (2) the prior year’s rent.

We generate revenues primarily by leasing healthcare-related properties to healthcare operators in triple-net lease arrangements, under which the tenant is solely responsible for the costs related to the property (including property taxes, insurance, and maintenance and repair costs). We conduct and manage our business as one operating segment for internal reporting and internal decision making purposes. We expect to grow our portfolio by pursuing opportunities to acquire additional healthcare-related properties that will be leased to a diverse group of local, regional and national healthcare providers, which may include Ensign, as well as senior housing operators and related businesses. We also anticipate diversifying our portfolio over time, including by acquiring properties in different geographic markets, and in different asset classes. While growing our portfolio, maintaining balance sheet strength and liquidity will be a priority.

Portfolio Summary

We have a geographically diverse portfolio of properties, consisting of the following types:

 

   

Skilled Nursing Facilities. SNFs are licensed healthcare facilities that provide restorative, rehabilitative and nursing care for people not requiring the more extensive and sophisticated treatment available at acute care hospitals. Treatment programs include physical, occupational, speech, respiratory and other therapies, including sub-acute clinical protocols such as wound care

 

 

1


Table of Contents
 

and intravenous drug treatment. Charges for these services are generally paid from a combination of government reimbursement and private sources. As of June 30, 2014, our portfolio included 82 SNFs, ten of which include assisted or independent living operations. All of these SNFs are operated by Ensign under the Master Leases.

 

    Assisted Living Facilities. ALFs are licensed healthcare facilities that provide personal care services, support and housing for those who need help with activities of daily living, such as bathing, eating and dressing, yet require limited medical care. The programs and services may include transportation, social activities, exercise and fitness programs, beauty or barber shop access, hobby and craft activities, community excursions, meals in a dining room setting and other activities sought by residents. These facilities are often in apartment-like buildings with private residences ranging from single rooms to large apartments. Certain ALFs may offer higher levels of personal assistance for residents requiring memory care as a result of Alzheimer’s disease or other forms of dementia. Levels of personal assistance are based in part on local regulations. As of June 30, 2014, our portfolio included 11 ALFs, some of which also contain independent living units. All of these ALFs are operated by Ensign under the Master Leases.

 

    Independent Living Facilities. ILFs, also known as retirement communities or senior apartments, are not healthcare facilities. The facilities typically consist of entirely self-contained apartments, complete with their own kitchens, baths and individual living spaces, as well as parking for tenant vehicles. They are most often rented unfurnished, and generally can be personalized by the tenants, typically an individual or a couple over the age of 55. These facilities offer various services and amenities such as laundry, housekeeping, dining options/meal plans, exercise and wellness programs, transportation, social, cultural and recreational activities, on-site security and emergency response programs. As of June 30, 2014, our portfolio of four ILFs includes one that is operated by Ensign and three that are operated by us.

Our portfolio of SNFs, ALFs and ILFs is broadly diversified by geographic location throughout the western United States, with concentrations in Texas and California. Our properties are grouped into four categories: (1) SNFs — these are properties that are comprised exclusively of SNFs; (2) Skilled Nursing Campuses — these are properties that include a combination of SNFs and ALFs or ILFs or both; (3) ALFs and ILFs — these are properties that include ALFs or ILFs, or a combination of the two; and (4) ILFs operated by CareTrust — these are ILFs operated by CareTrust, unlike the other properties, which are leased to a third-party operator, currently Ensign.

Occupancy information in the following tables is based on information provided by Ensign without independent verification by us. Revenue and rental income information in the following tables for the years ended December 31, 2011, 2012 and 2013 is based on the historical financial statements of Ensign Properties. Revenue and rental income information in the following tables for the six months ended June 30, 2014 is based on the historical financial statements of CareTrust.

Properties by Type:

The following table displays the geographic distribution of our facilities by property type and the related number of operational bed and units available for occupancy by asset class, as of June 30, 2014. The number of beds or units that are operational may be less than the official licensed capacity.

 

     Total(1)    SNFs    Skilled Nursing Campuses    ALFs
and ILFs(1)
State    Properties    Beds    Facilities    Beds    Campuses    SNF
Beds
   ALF
Beds
   ILF
Units
   Facilities    Units

CA

   18    1,991    14    1,465      2    158    121    24      2       223

TX

   27    3,241    22    2,699      1    123      77    20      4       322

AZ

   10    1,327      7       799      1    162    100    —        2       266

UT

   12    1,305      9       907      1    235    37    —        2       126

CO

     5       463      3       210    —      —      —      —        2       253

ID

     6       477      5       408      1      45      24    —      —      —  

WA

     6       555      5       453    —      —      —      —        1       102

NV

     3       304      1         92    —      —      —      —        2       212

NE

     5       366      3       220      2    105      41    —      —      —  

IA

     5       356      3       185      2    109      62    —      —      —  
  

 

  

 

  

 

  

 

  

 

  

 

  

 

  

 

  

 

  

 

Total

   97    10,385    72    7,438    10    937    462    44    15    1,504
  

 

  

 

  

 

  

 

  

 

  

 

  

 

  

 

  

 

  

 

 

(1) ALFs and ILFs include ALFs or ILFs, or a combination of the two, operated by Ensign and three ILFs operated by CareTrust.

 

 

2


Table of Contents

Occupancy by Property Type:

The following table displays occupancy by property type for each of the years ended December 31, 2013, 2012 and 2011 and for the three months ended March 31, 2014. Percentage occupancy in the below table is computed by dividing the average daily number of beds occupied by the total number of beds available for use during the periods indicated (beds of acquired facilities are included in the computation following the date of acquisition only).

 

     Three
Months
Ended
March 31,
  Year Ended December 31,
Property Type    2014   2013   2012   2011

Facilities Leased to Ensign:

        

SNFs

   75%   75%   78%   78%

Skilled Nursing Campuses

   79%   77%   77%   78%

ALFs and ILFs

   84%   83%   78%   82%

Facilities Operated by CareTrust:

        

ILFs

   72%   73%   77%   83%

Property Type — Rental Income:

The following tables display the annual rental income, total beds/units and the average monthly rental income per bed/unit for each property type for the year ended December 31, 2013 and for the six months ended June 30, 2014.

 

     For the Six Months Ended June 30, 2014  

Property Type

   Rental Income
(in thousands)(1)
     Percent
of Total
    Total Beds/
Units
     Average
Monthly
Rental
Income Per
Bed/Unit(2)
 

SNFs

   $ 17,495         75     7,438       $ 392   

Skilled Nursing Campuses

     3,373         15     1,443         390   

ALFs and ILFs

     2,360         10     1,240         317   
  

 

 

    

 

 

   

 

 

    

Total

   $ 23,228         100     10,121         382   
  

 

 

    

 

 

   

 

 

    

 

     For the Year Ended December 31, 2013  

Property Type

  

Rental Income
(in thousands)(1)

    

Percent
of Total

   

Total Beds/
Units

    

Average
Monthly
Rental
Income Per
Bed/Unit(2)

 

SNFs

   $ 31,005         75     7,438       $ 357   

Skilled Nursing Campuses

     6,192         15     1,443         358   

ALFs and ILFs

     4,045         10     1,240         304   
  

 

 

    

 

 

   

 

 

    

Total

   $ 41,242         100     10,121         351   
  

 

 

    

 

 

   

 

 

    

 

(1) Does not reflect the full amount of rental income from subsidiaries of Ensign that is payable pursuant to the Master Leases.
(2) Average monthly rental income per bed/unit is equivalent to average effective rent per bed/unit.

Geographic Concentration — Rental Income:

The following table displays the geographic distribution of annual rental income for the year ended December 31, 2013 and for the six months ended June 30, 2014.

 

 

3


Table of Contents
     For the Six Months Ended
June 30, 2014
    For the Year Ended
December 31, 2013
 

State

   Rental Income
(in thousands)(1)
     Percent
of Total
    Rental Income
(in thousands)(1)
     Percent
of Total
 

CA

   $ 5,260         23   $ 9,022         22

TX

     6,070         26     11,108         26

AZ

     3,194         14     5,262         13

UT

     3,135         13     5,942         14

CO

     833         4     1,512         4

ID

     1,037         4     1,837         4

WA

     1,336         6     1,903         5

NV

     741         3     1,540         4

NE

     796         3     1,492         4

IA

     826         4     1,624         4
  

 

 

    

 

 

   

 

 

    

 

 

 

Total

   $ 23,228         100   $ 41,242         100
  

 

 

    

 

 

   

 

 

    

 

 

 

 

(1) Does not reflect the full amount of rental income from subsidiaries of Ensign that is payable pursuant to the Master Leases.

ILFs Operated by CareTrust:

The following table displays the geographic distribution of ILFs operated by CareTrust and the related number of operational units available for occupancy as of June 30, 2014. The following table also displays the average monthly revenue per occupied unit for the year ended December 31, 2013 and for the six months ended June 30, 2014.

 

                 For the Six
Months Ended
June 30, 2014
     For the Year
Ended December 31,
2013
 

State

   Facilities    Units      Average Monthly
Revenue Per
Occupied Unit(1)
     Average Monthly
Revenue Per
Occupied Unit(1)
 

TX

   2      207       $ 1,177       $ 1,187   

UT

   1      57         1,208         1,204   
  

 

  

 

 

       

Total

   3      264         1,183         1,192   
  

 

  

 

 

       

 

(1) Average monthly revenue per occupied unit is equivalent to average effective rent per unit, as the operator does not offer tenants free rent or other concessions.

We view our ownership and operation of the three ILFs as complementary to our real estate business. Our goal is to provide enhanced focus on their operations to improve their financial and operating performance. The three ILFs that we own and operate are:

 

    Lakeland Hills Independent Living, located in Dallas, Texas with 168 units as of June 30, 2014;

 

    The Cottages at Golden Acres, located in Dallas, Texas with 39 units as of June 30, 2014; and

 

    The Apartments at St. Joseph Villa, located in Salt Lake City, Utah with 57 units as of June 30, 2014.

Our Industry

We operate as a REIT that invests in income-producing healthcare-related properties. We expect to grow our portfolio by pursuing opportunities to acquire additional properties that will be leased to a diverse group of local, regional and national healthcare providers, which may include Ensign, as well as senior housing operators and related businesses. We also anticipate diversifying our portfolio over time, including by acquiring properties in different geographic markets and in different asset classes. Our portfolio primarily consists of SNFs, ALFs and ILFs.

The skilled nursing industry has evolved to meet the growing demand for post-acute and custodial healthcare services generated by an aging population, increasing life expectancies and the trend toward shifting of patient care to lower cost settings. The skilled nursing industry has evolved in recent years, which we believe has led to a number of favorable improvements in the industry, as described below:

 

 

4


Table of Contents
    Shift of Patient Care to Lower Cost Alternatives.  The growth of the senior population in the United States continues to increase healthcare costs. In response, federal and state governments have adopted cost-containment measures that encourage the treatment of patients in more cost-effective settings such as SNFs, for which the staffing requirements and associated costs are often significantly lower than acute care hospitals, inpatient rehabilitation facilities and other post-acute care settings. As a result, SNFs are generally serving a larger population of higher-acuity patients than in the past.

 

    Significant Acquisition and Consolidation Opportunities.  The skilled nursing industry is large and highly fragmented, characterized predominantly by numerous local and regional providers. We believe this fragmentation provides significant acquisition and consolidation opportunities for us.

 

    Widening Supply and Demand Imbalance.  The number of SNFs has declined modestly over the past several years. According to the American Health Care Association, the nursing home industry was comprised of approximately 15,700 facilities as of December 2013, as compared with over 16,700 facilities as of December 2000. We expect that the supply and demand balance in the skilled nursing industry will continue to improve due to the shift of patient care to lower cost settings, an aging population and increasing life expectancies.

 

    Increased Demand Driven by Aging Populations and Increased Life Expectancy.  As life expectancy continues to increase in the United States and seniors account for a higher percentage of the total U.S. population, we believe the overall demand for skilled nursing services will increase. At present, the primary market demographic for skilled nursing services is individuals age 75 and older. According to the 2010 U.S. Census, there were over 40 million people in the United States in 2010 that were over 65 years old. The 2010 U.S. Census estimates this group is one of the fastest growing segments of the United States population and is expected to more than double between 2000 and 2030. According to the Centers for Medicare & Medicaid Services, nursing home expenditures are projected to grow from approximately $151 billion in 2012 to approximately $264 billion in 2022, representing a compounded annual growth rate of 5.7%. We believe that these trends will support an increasing demand for skilled nursing services, which in turn will likely support an increasing demand for our properties.

Competitive Strengths

We believe that our ability to acquire, integrate and improve the facilities we will own will be a direct result of the following key competitive strengths:

Geographically Diverse Property Portfolio. Our properties are located in ten different states, with concentrations in Texas and California. The properties in any one state do not account for more than 31% of our total operational beds and units as of June 30, 2014. We believe this geographic diversification will limit the effect of changes in any one market on our overall performance.

Long-term, Triple-Net Lease Structure. All of our properties (except for three ILFs) are leased to subsidiaries of Ensign under the Master Leases, pursuant to which Ensign is responsible for all facility maintenance and repair, insurance required in connection with the leased properties and the business conducted on the leased properties, taxes levied on or with respect to the leased properties and all utilities and other services necessary or appropriate for the leased properties and the business conducted on the leased properties. The Master Leases consist of eight leases, each with its own pool of properties, with initial terms in excess of ten years with staggered expiration dates and no purchase options. At the option of Ensign, each Master Lease may be extended for up to either two or three five-year renewal terms beyond the initial term and, if elected, the renewal will be effective for all of the leased property then subject to the Master Lease.

Financially Secure Tenant. Ensign is currently CareTrust’s only tenant. Ensign is an established provider of healthcare services with strong financial performance. Ensign is a publicly traded company that is subject to the reporting requirements of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), including being required to file periodic reports on Form 10-K and Form 10-Q with the SEC. Ensign’s SEC filings, which include SEC filed financial information, are available to the public over the Internet at the SEC’s website at http://www.sec.gov .

Ability to Identify Talented Operators. As a result of our management team’s operating experience and network of relationships and insight, we anticipate that we will be able to identify and pursue working relationships with qualified local, regional and national healthcare providers and seniors housing operators. We expect to continue our disciplined focus on pursuing investment opportunities, primarily with respect to stabilized assets but also some strategic investments in improving properties, while seeking dedicated and engaged operators who possess local market knowledge, have solid operating records and emphasize quality services and outcomes. We intend to support these operators by providing strategic capital for facility acquisition, upkeep and modernization. Our management team’s experience gives us a key competitive advantage in objectively evaluating an operator’s financial position, care and service programs, operating efficiencies and likely business prospects.

 

 

5


Table of Contents

Experienced Management Team. Gregory K. Stapley, our President and Chief Executive Officer, has extensive experience in the real estate and healthcare industries. Mr. Stapley has more than 27 years of experience in the acquisition, development and disposition of real estate, including healthcare facilities and office, retail and industrial properties, including 14 years at Ensign. Our Chief Financial Officer, Mr. William M. Wagner, has more than 22 years of accounting and finance experience, primarily in real estate, including 11 years of experience working extensively for REITs. Most notably, he worked for both Nationwide Health Properties, Inc., a healthcare REIT, and Sunstone Hotel Investors, Inc., a lodging REIT, serving as Senior Vice President and Chief Accounting Officer of each company. David M. Sedgwick, our Vice President of Operations, is a licensed nursing home administrator with more than 12 years of experience in skilled nursing operations, including turnaround operations, and trained over 100 Ensign nursing home administrators while he was Ensign’s Chief Human Capital Officer. Our executives have years of public company experience, including experience accessing both debt and equity capital markets to fund growth and maintain a flexible capital structure.

Flexible UPREIT Structure. We operate through an umbrella partnership, commonly referred to as an UPREIT structure, in which substantially all of our properties and assets are held through the Operating Partnership. Conducting business through the Operating Partnership allows us flexibility in the manner in which we structure the acquisition of properties. In particular, an UPREIT structure enables us to acquire additional properties from sellers in exchange for limited partnership units, which provides property owners the opportunity to defer the tax consequences that would otherwise arise from a sale of their real properties and other assets to us. As a result, this structure allows us to acquire assets in a more efficient manner and may allow us to acquire assets that the owner would otherwise be unwilling to sell because of tax considerations.

Business Strategies

We intend to pursue a business strategy focused on opportunistic acquisitions and property diversification. We also intend to further develop our relationships with tenants and healthcare providers with a goal to progressively expand the mixture of tenants managing and operating our properties.

The key components of our business strategies include:

Diversify Asset Portfolio.  We expect to diversify through the acquisition of new and existing facilities from third parties and the expansion and upgrade of current facilities. We will employ what we believe to be a disciplined, opportunistic acquisition strategy with a focus on the acquisition of SNFs, ALFs and ILFs, as well as medical office buildings, long-term acute care hospitals and inpatient rehabilitation facilities. As we acquire additional properties, we expect to further diversify by geography, asset class and tenant within the healthcare and healthcare-related sectors.

Maintain Balance Sheet Strength and Liquidity.  We plan to maintain a capital structure that provides the resources and flexibility to support the growth of our business. We intend to maintain a mix of credit facility debt, mortgage debt and unsecured debt which, together with our anticipated ability to complete future equity financings, we expect will fund the growth of our property portfolio.

Develop New Tenant Relationships.  We plan to cultivate new relationships with tenants and healthcare providers in order to expand the mix of tenants operating our properties and, in doing so, to reduce our dependence on Ensign. We expect that this objective will be achieved over time as part of our overall strategy to acquire new properties and further diversify our overall portfolio of healthcare properties.

Provide Capital to Underserved Operators.  We believe that there is a significant opportunity to be a capital source to healthcare operators through the acquisition and leasing of healthcare properties that are consistent with our investment and financing strategy at appropriate risk-adjusted rates of returns, but that, due to size and other considerations, are not a focus for larger healthcare REITs. We intend to pursue acquisitions and strategic opportunities that meet our investing and financing strategy and that are attractively priced, including funding development of properties through construction loans and thereafter entering into sale and leaseback arrangements with such developers as well as other secured term financing, mezzanine lending and preferred equity. We will utilize our management team’s operating experience, network of relationships and industry insight to identify both large and small quality operators in need of capital funding for future growth. In appropriate circumstances, we may negotiate with operators to acquire individual healthcare properties from those operators and then lease those properties back to the operators pursuant to long-term triple-net leases.

Fund Strategic Capital Improvements.  We intend to support operators by providing capital to them for a variety of purposes, including capital expenditures and facility modernization. We expect to structure these investments as either lease amendments that produce additional rents or as loans that are repaid by operators during the applicable lease term.

 

 

6


Table of Contents

Pursue Strategic Development Opportunities.  We intend to work with operators and developers to identify strategic development opportunities. These opportunities may involve replacing or renovating facilities that may have become less competitive. We also intend to identify new development opportunities that present attractive risk-adjusted returns. We may provide funding to the developer of a property in conjunction with entering into a sale and leaseback transaction or an option to enter into a sale leaseback transaction for the property.

The Transactions

On June 1, 2014, Ensign completed the separation of its healthcare business and its real estate business into two separate and independent publicly traded companies through the distribution of all of the outstanding shares of common stock of CareTrust to Ensign stockholders on a pro rata basis (the “Spin-Off”). Ensign stockholders received one share of CareTrust common stock for each share of Ensign common stock held at the close of business on May 22, 2014, the record date for the Spin-Off. The Spin-Off was effective from and after June 1, 2014, with all of the outstanding shares of our common stock distributed to Ensign stockholders on a pro rata basis on June 2, 2014. To govern our relationship with Ensign after the Spin-Off, we entered into, among others: (1) a separation and distribution agreement setting forth the mechanics of the Spin-Off, certain organizational matters and other ongoing obligations of Ensign and CareTrust (the “Separation and Distribution Agreement”), (2) the Master Leases, (3) an agreement pursuant to which Ensign and CareTrust agreed to make certain business opportunities available to each other during the one-year period following the Spin-Off (the “Opportunities Agreement”), (4) an agreement relating to tax matters (the “Tax Matters Agreement”), (5) an agreement pursuant to which Ensign provides certain administrative and support services to CareTrust on a transitional basis (the “Transition Services Agreement”) and (6) an agreement relating to employee matters (the “Employee Matters Agreement”). For more information, see “Our Relationship with Ensign Following the Spin-Off.”

We intend to elect to be taxed and intend to qualify as a REIT for U.S. federal income tax purposes commencing with our taxable year ending December 31, 2014. In order to comply with certain REIT qualification requirements, CareTrust will declare and distribute a special dividend to its stockholders equal to the amount of accumulated earnings and profits, or “E&P,” allocated to CareTrust in the Spin-Off. We refer to this special dividend as the “Purging Distribution” because it is intended to purge the company of earnings and profits attributable to the period prior to CareTrust’s first taxable year as a REIT. As a result, we expect to make the Purging Distribution by December 31, 2014. The total amount of Ensign’s earnings and profits immediately prior to the Spin-Off is expected to be between $350.0 million and $385.0 million. The actual amount of Ensign’s earnings and profits allocated to us will depend on the final determination of Ensign’s earnings and profits and the relative trading value of CareTrust common stock and Ensign common stock following the Spin-Off. The Purging Distribution will be paid to CareTrust stockholders in a combination of cash and shares of CareTrust common stock with an aggregate value equal to Ensign’s earnings and profits allocated to us. The portion that will be paid in cash will be determined by us at the time the dividend is declared but will be at least 20% and not more than 25% of the total amount paid to all stockholders.

In connection with and prior to the Spin-Off, we entered into several financing transactions. The financing transactions include, among other things, (1) the issuance by the Issuers of the Old Notes, (2) the Operating Partnership’s entry into an asset-based revolving credit facility in an aggregate principal amount of up to $150.0 million (the “Credit Facility”) and (3) the incurrence of approximately $50.7 million of additional secured mortgage indebtedness on ten of our properties (together, the “Financing Transactions”). We used a portion of the net proceeds from the offering of the Old Notes to make a transfer to Ensign in order for Ensign to repay certain indebtedness, pay trade payables and, subject to the approval of Ensign’s board of directors, pay up to eight regular quarterly dividends. See “Description of Our Other Indebtedness.”

The Spin-Off, the Purging Distribution and the Financing Transactions (including the transfer of a portion of the net proceeds of the offering of the Old Notes to Ensign as described above) are collectively referred to herein as the “Transactions.” For additional details of the Transactions, see “CareTrust’s Unaudited Pro Forma Consolidated and Combined Income Statements.”

 

 

7


Table of Contents

Corporate Structure

The chart below illustrates, in simplified form, our organizational structure:

 

LOGO

 

(1) The Notes and the Credit Facility are guaranteed by CareTrust, CareTrust GP, LLC and the existing and, subject to certain exceptions, future subsidiaries of the Issuers (other than the subsidiaries that hold properties subject to mortgages whose terms prohibit such subsidiaries from entering into guarantees of other indebtedness). Our consolidated net revenues on an annualized basis attributable to the Guarantors would have been $47.6 million based upon the consolidated net revenues of CareTrust for the month of June 2014 (the first full month of operations after the Spin-Off).
(2) Certain of our subsidiaries do not guarantee the Notes because they hold their properties subject to mortgages or other indebtedness, the terms of which prohibit such subsidiaries from entering into guarantees of other indebtedness, including the Notes. The assets held by our subsidiaries that do not guarantee the Notes accounted for 10.8% of our total real estate investments, net of accumulated depreciation as of June 30, 2014, and secured aggregate mortgage indebtedness to third parties of approximately $99.0 million, which consists of indebtedness under the GECC Loan (as defined below). See “Description of Our Other Indebtedness.”

Our Corporate Information

CTR Partnership, L.P. was formed as a Delaware limited partnership, and CareTrust Capital Corp. was incorporated as a Delaware corporation. Our principal executive offices are located at 27101 Puerta Real, Suite 400, Mission Viejo, CA 92691, and our telephone number is (949) 540-2000. We maintain a website at www.caretrustreit.com . The information contained on or that can be accessed through our website is not incorporated by reference in, and is not part of, this prospectus, and you should not rely on any such information in connection with your decision to exchange Old Notes for New Notes.

 

 

8


Table of Contents

The Exchange Offer

 

Old Notes

5.875% Senior Notes due 2021, which we issued on May 30, 2014. $260,000,000 aggregate principal amount of the Old Notes were issued under the indenture, dated as of May 30, 2014 (the “indenture”).

 

New Notes

5.875% Senior Notes due 2021, the issuance of which has been registered under the Securities Act. The form and the terms of the New Notes are substantially identical to those of the Old Notes, except that the transfer restrictions, registration rights and additional interest provisions relating to the Old Notes described in the registration rights agreement do not apply to the New Notes.

 

Exchange Offer for Notes

We are offering to issue up to $260,000,000 aggregate principal amount of New Notes in exchange for a like principal amount of Old Notes to satisfy our obligations under the registration rights agreement that we entered into when the Old Notes were issued in a transaction consummated in reliance upon exemptions from registration provided by Rule 144A and Regulation S under the Securities Act.

 

Expiration Date; Tenders

The exchange offer will expire at 5:00 p.m., New York City time, on                 , 2014, unless we extend or earlier terminate the exchange offer. By tendering your Old Notes, you represent to us that:

 

    you are neither our “affiliate,” as defined in Rule 405 under the Securities Act, nor a broker-dealer tendering Notes acquired directly from us for your own account;

 

    any New Notes you receive in the exchange offer are being acquired by you in the ordinary course of your business;

 

    at the time of the commencement of the exchange offer, neither you nor, to your knowledge, anyone receiving New Notes from you, has any arrangement or understanding with any person to participate in the distribution, as defined in the Securities Act, of the New Notes in violation of the Securities Act;

 

    if you are a broker-dealer, you will receive the New Notes for your own account in exchange for Old Notes that were acquired by you as a result of your market-making or other trading activities and that you will deliver a prospectus meeting the requirements of the Securities Act in connection with any resale of the New Notes you receive; for further information regarding resales of the New Notes by participating broker-dealers, see the discussion under the caption “Plan of Distribution”; and

 

    if you are not a broker-dealer, you are not engaged in, and do not intend to engage in, the distribution, as defined in the Securities Act, of the New Notes.

 

Withdrawal; Non-Acceptance

You may withdraw any Old Notes tendered in the exchange offer at any time prior to 5:00 p.m., New York City time, on                 , 2014, unless we extend or earlier terminate the exchange offer. If we decide for any reason not to accept any Old Notes tendered for exchange, the Old Notes will be returned to the registered holder at our expense promptly after the expiration or termination of the exchange offer. In the case of Old Notes tendered by book-entry transfer into the exchange agent’s account at The Depository Trust Company (“DTC”), any withdrawn or unaccepted Old Notes will be credited to the tendering holder’s account at DTC. For further information regarding the withdrawal of tendered Old Notes, see “The Exchange Offer — Terms of the Exchange Offer; Period for Tendering Old Notes” and “The Exchange Offer — Withdrawal Rights.”

 

Conditions to the Exchange Offer

We are not required to accept for exchange or to issue New Notes in exchange for any Old Notes, and we may terminate or amend the exchange offer, if any of the following events occur prior to the expiration of the exchange offer:

 

    the exchange offer violates any applicable law or applicable interpretation of the staff of the SEC;

 

 

9


Table of Contents
    an action or proceeding shall have been instituted or threatened in any court or by any governmental agency that might materially impair our ability to proceed with the exchange offer;

 

    we do not receive all the governmental approvals that we deem necessary to consummate the exchange offer; or

 

    there has been proposed, adopted, or enacted any law, statute, rule or regulation that, in our reasonable judgment, would materially impair our ability to consummate the exchange offer.

 

  We may waive any of the above conditions in our reasonable discretion. See the discussion below under the caption “The Exchange Offer — Conditions to the Exchange Offer” for more information regarding the conditions to the exchange offer.

 

Procedures for Tendering Old Notes

Unless you comply with the procedure described below under the caption “The Exchange Offer — Guaranteed Delivery Procedures,” you must do one of the following on or prior to the expiration of the exchange offer to participate in the exchange offer:

 

    tender your Old Notes by sending (i) the certificates for your Old Notes (in proper form for transfer), (ii) a properly completed and duly executed letter of transmittal and (iii) all other documents required by the letter of transmittal to Wells Fargo Bank, National Association, as exchange agent, at one of the addresses listed below under the caption “The Exchange Offer — Exchange Agent”; or

 

    tender your Old Notes by using the book-entry transfer procedures described below and transmitting a properly completed and duly executed letter of transmittal, or an agent’s message instead of the letter of transmittal, to the exchange agent. For a book-entry transfer to constitute a valid tender of your Old Notes in the exchange offer, Wells Fargo Bank, National Association, as exchange agent, must receive a confirmation of book-entry transfer of your Old Notes into the exchange agent’s account at DTC prior to the expiration or termination of the exchange offer. For more information regarding the use of book-entry transfer procedures, including a description of the required agent’s message, see the discussion below under the caption “The Exchange Offer — Book-Entry Transfers.” As used in this prospectus, the term “agent’s message” means a message, transmitted by DTC to and received by the exchange agent and forming a part of a book-entry confirmation, which states that DTC has received an express acknowledgment from the tendering participant stating that such participant has received and agrees to be bound by the letter of transmittal and that we may enforce such letter of transmittal against such participant.

 

Guaranteed Delivery Procedures

If you are a registered holder of Old Notes and wish to tender your Old Notes in the exchange offer, but:

 

    the Old Notes are not immediately available;

 

    time will not permit your Old Notes or other required documents to reach the exchange agent before the expiration or termination of the exchange offer; or

 

    the procedure for book-entry transfer cannot be completed prior to the expiration or termination of the exchange offer;

 

  then you may tender Old Notes by following the procedures described below under the caption “The Exchange Offer—Guaranteed Delivery Procedures.”

 

Special Procedures for Beneficial Owners

If you are a beneficial owner whose Old Notes are registered in the name of a broker, dealer, commercial bank, trust company or other nominee and you wish to tender your Old Notes in the exchange offer, you should promptly contact the person in whose name the Old Notes are registered and instruct that person to tender them on your behalf. If you wish to tender such Old Notes in the exchange offer on your own behalf, prior to completing and executing the letter of transmittal and delivering your Old Notes, you must either make appropriate arrangements to register ownership of the Old Notes in your name, or obtain a properly completed bond power from the person in whose name the Old Notes are registered.

 

 

10


Table of Contents

Certain U.S. Federal Income Tax Considerations

The exchange of Old Notes for New Notes in the exchange offer will not be a taxable transaction for United States federal income tax purposes. See the discussion below under the caption “Certain U.S. Federal Income Tax Considerations” for more information regarding the United States federal income tax consequences to you of the exchange offer.

 

Use of Proceeds

We will not receive any proceeds from the exchange offer.

 

Exchange Agent

Wells Fargo Bank, National Association is the exchange agent for the exchange offer. You can find the address and telephone number of the exchange agent below under the caption, “The Exchange Offer — Exchange Agent.”

 

Resales

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

 

    you are acquiring the New Notes in the ordinary course of your business;

 

    you are not participating, do not intend to participate and have no arrangement or understanding with any person to participate, in a distribution of the New Notes; and

 

    you are neither an affiliate of ours nor a broker-dealer tendering Notes acquired directly from us for your own account.

 

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

 

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

 

    you will not be entitled to tender your Old Notes in the exchange offer; and

 

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

 

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

 

  Furthermore, any broker-dealer that acquired any of its Old Notes directly from us:

 

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

 

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

 

Broker-Dealers

Each broker-dealer that receives New Notes for its own account pursuant to the exchange offer must acknowledge that it will deliver a prospectus meeting the requirements of the Securities Act in connection with any resale of such New Notes. The letter of transmittal states that by so acknowledging and delivering a prospectus, a broker-dealer will not be deemed to admit that it is an “underwriter” within the meaning of the Securities Act. This prospectus, as it may be amended or supplemented from time to time, may be used by a broker-dealer in connection with resales of New Notes received in exchange for Old Notes which were received by the broker-dealer as a result of market-making or other trading activities. See “Plan of Distribution” for more information.

 

 

11


Table of Contents

Registration Rights Agreement for the Old Notes

When we issued the Old Notes on May 30, 2014, we entered into a registration rights agreement with representatives of the initial purchasers of the Old Notes. Under the terms of the registration rights agreement, we agreed to:

 

    file the exchange offer registration statement with the SEC on or prior to August 28, 2014;

 

    use commercially reasonable efforts to cause the exchange offer registration statement to be declared effective no later than December 26, 2014;

 

    commence the exchange offer and use commercially reasonable efforts to issue on or prior to January 25, 2015, New Notes in exchange for all Old Notes validly tendered (and not withdrawn) prior thereto in the exchange offer;

 

    file a shelf registration statement for the resale of the Old Notes if we cannot effect an exchange offer within the time periods listed above and in certain other circumstances; and

 

    if we fail to meet our registration obligations under the registration rights agreement, we will pay additional interest at a rate of 0.25% per annum for the first 90-day period immediately following the occurrence of such default, to be increased by an additional 0.25% per annum with respect to each subsequent 90-day period until all such defaults have been cured, up to a maximum additional interest rate of 0.5% per annum.

Consequences of Not Exchanging Old Notes

If you do not exchange your Old Notes in the exchange offer, you will continue to be subject to the restrictions on transfer described in the legend on the certificate for your Old Notes. In general, you may offer or sell your Old Notes only:

 

    if they are registered under the Securities Act and applicable state securities laws;

 

    if they are offered or sold under an exemption from registration under the Securities Act and applicable state securities laws; or

 

    if they are offered or sold in a transaction not subject to the Securities Act and applicable state securities laws.

We do not intend to register the Old Notes under the Securities Act, and holders of Old Notes that do not exchange Old Notes for New Notes in the exchange offer will no longer have registration rights with respect to the Old Notes except in the limited circumstances provided in the registration rights agreement. Under some circumstances, as described in the registration rights agreement, holders of the Old Notes, including holders who are not permitted to participate in the exchange offer or who may not freely sell New Notes received in the exchange offer, may require us to use our reasonable best efforts to file, and to cause to become effective, a shelf registration statement covering resales of the Old Notes by such holders. For more information regarding the consequences of not tendering your Old Notes, see “The Exchange Offer — Consequences of Exchanging or Failing to Exchange Old Notes.”

Summary Description of the New Notes

The terms of the New Notes and those of the Old Notes are substantially identical, except that the transfer restrictions, registration rights and additional interest provisions relating to the Old Notes described in the registration rights agreement do not apply to the New Notes. For a more complete description of the terms of the New Notes, see the “Description of the New Notes” section in this prospectus. In this section, “we,” “our,” and “us” refer only to the Issuers.

 

Issuers

CTR Partnership, L.P. and CareTrust Capital Corp.

 

Securities Offered

$260,000,000 principal amount of 5.875% Senior Notes due 2021.

 

Maturity

June 1, 2021.

 

Interest Rate

Interest will accrue at a rate of 5.875% per annum.

 

Interest Payment Dates

Each June 1 and December 1, beginning on December 1, 2014.

 

 

12


Table of Contents

Ranking

The New Notes and the guarantees thereof will be our and the guarantors’ senior unsecured obligations and will rank:

 

    senior to all existing and future indebtedness that by its terms is expressly subordinated to the New Notes;

 

    equally in right of payment with all existing and future senior unsecured indebtedness;

 

    effectively subordinated to all existing and future secured indebtedness to the extent of the value of the collateral securing such debt, including the Credit Facility and our secured mortgage indebtedness to third parties; and

 

    structurally subordinate to all of the existing and future liabilities of our subsidiaries that do not guarantee the New Notes.

 

Guarantees

The New Notes will be guaranteed by CareTrust, CareTrust GP, LLC and the existing and, subject to certain exceptions, future subsidiaries of the Issuers (other than the subsidiaries that hold properties subject to mortgages whose terms prohibit such subsidiaries from entering into guarantees of other indebtedness). In each instance, the New Notes will be fully and unconditionally guaranteed, jointly and severally, on an unsecured basis by the applicable guarantors, except that the subsidiary guarantees are subject to customary automatic release provisions. If we do not make payments required by the New Notes, the guarantors must make them.

 

Optional Redemption

We may redeem some or all of the New Notes at any time prior to June 1, 2017 at a price equal to 100% of the principal amount of the New Notes redeemed plus accrued and unpaid interest, if any, to, but not including, the redemption date, plus a “make-whole” premium. The “make-whole” premium will be based on a discount rate equal to the yield on a comparable United States Treasury security plus 50 basis points. We may also redeem some or all of the New Notes at any time on or after June 1, 2017, at the redemption prices specified under the section “Description of the New Notes — Optional Redemption” plus accrued and unpaid interest, if any, to, but not including, the redemption date.

 

Optional Redemption After Equity Offering

At any time prior to June 1, 2017, we may also redeem up to 35% of the aggregate principal amount of the New Notes with the net proceeds of certain equity offerings at a redemption price equal to 105.875% of the aggregate principal amount of the New Notes to be redeemed plus accrued and unpaid interest, if any, to, but not including, the redemption date. See “Description of the New Notes — Optional Redemption.”

 

Change of Control Offer

If a change of control of CareTrust occurs, holders of the New Notes will have the right to require us to repurchase their New Notes at 101% of their principal amount plus accrued and unpaid interest, if any, to, but not including, the repurchase date.

 

Restrictive Covenants

The indenture governing the New Notes contains covenants that, among other things, limit CareTrust’s ability and the ability of CareTrust’s restricted subsidiaries to:

 

    incur or guarantee additional indebtedness;

 

    incur or guarantee secured indebtedness;

 

    pay dividends or distributions on, or redeem or repurchase, our capital stock;

 

    make certain investments or other restricted payments;

 

 

13


Table of Contents
    sell assets;

 

    enter into transactions with affiliates;

 

    merge or consolidate or sell all or substantially all of our assets; and

 

    create restrictions on the ability of our restricted subsidiaries to pay dividends or other amounts to us.

 

  In addition, we are required to maintain at all times Total Unencumbered Assets (as defined in “Description of the New Notes”) of at least 150% of our unsecured indebtedness. These covenants are subject to a number of important limitations and exceptions. See “Description of the New Notes — Covenants.”

 

Risk Factors

Investing in the notes involves substantial risks. See “Risk Factors” for a description of certain of the risks involved in investing in the Notes and tendering your Old Notes in the exchange offer.

For additional information regarding the Notes, see the “Description of the New Notes” section of this prospectus.

 

 

14


Table of Contents

RISK FACTORS

You should carefully consider the risks and all the other information contained in this prospectus before making a decision as to whether to exchange your Old Notes in the exchange offer. Additional risks that are not currently known to us or that we currently consider immaterial may also adversely impact our business. If any of the events described below occur, our business, financial condition, operating results and prospects could be materially adversely affected. You could lose all or part of your investment in the Notes.

Risks Related to Our Business

We are dependent on Ensign to make payments to us under the Master Leases, and an event that materially and adversely affects Ensign’s business, financial position or results of operations could materially and adversely affect our business, financial position or results of operations .

Ensign is the lessee of substantially all of our properties pursuant to the Master Leases and, therefore, is the source of substantially all of our revenues. Additionally, because each Master Lease is a triple-net lease, we depend on Ensign to pay all insurance, taxes, utilities and maintenance and repair expenses in connection with these leased properties and to indemnify, defend and hold us harmless from and against various claims, litigation and liabilities arising in connection with its business. There can be no assurance that Ensign will have sufficient assets, income and access to financing to enable it to satisfy its payment obligations under the Master Leases. The inability or unwillingness of Ensign to meet its rent obligations under the Master Leases could materially adversely affect our business, financial position or results of operations, including our ability to pay dividends to our stockholders as required to maintain our status as a REIT. The inability of Ensign to satisfy its other obligations under the Master Leases, such as the payment of insurance, taxes and utilities, could materially and adversely affect the condition of the leased properties as well as the business, financial position and results of operations of Ensign. For these reasons, if Ensign were to experience a material and adverse effect on its business, financial position or results of operations, our business, financial position or results of operations could also be materially and adversely affected.

Ensign and other healthcare operators to which we lease properties in the future are dependent on the healthcare industry and may be susceptible to the risks associated with healthcare reform, which could materially and adversely affect Ensign’s and our other tenants’ business, financial position or results of operations. In March 2010, the Patient Protection and Affordable Care Act and the Health Care and Education Reconciliation Act of 2010 (collectively, the “Affordable Care Act”) were signed into law. Together, these two measures make the most sweeping and fundamental changes to the U.S. health care system since the creation of Medicare and Medicaid. These new laws include a large number of health-related provisions, including expanding Medicaid eligibility, requiring most individuals to have health insurance, establishing new regulations on health plans, establishing health insurance exchanges, and modifying certain payment systems to encourage more cost-effective care and a reduction of inefficiencies and waste, including through new tools to address fraud and abuse. Because substantially all of our properties are used as healthcare properties, we are impacted by the risks associated with the healthcare industry, including healthcare reform. While the expansion of healthcare coverage may result in some additional demand for services provided by Ensign and its subsidiaries, reimbursement may be lower than the cost required to provide such services, which could materially and adversely affect the ability of Ensign to generate profits and pay rent under the Master Leases.

Due to our dependence on rental payments from Ensign as our primary source of revenues, we may be limited in our ability to enforce our rights under, or to terminate, the Master Leases. Failure by Ensign to comply with the terms of the Master Leases or to comply with the healthcare regulations to which the leased properties are subject could require us to find another lessee for such leased property and there could be a decrease or cessation of rental payments by Ensign. In such event, we may be unable to locate a suitable lessee at similar rental rates or at all, which would have the effect of reducing our rental revenues.

Tenants that fail to comply with the requirements of, or changes to, governmental reimbursement programs such as Medicare or Medicaid, may cease to operate or be unable to meet their financial and other contractual obligations to us.

Ensign and other healthcare operators to which we lease properties in the future are subject to complex federal, state and local laws and regulations relating to governmental healthcare reimbursement programs. See “Business — Government Regulation, Licensing and Enforcement Overview.” For the year ended December 31, 2013 and the six months ended June 30, 2014, Ensign received 72.2% and 70.7% of its revenue, respectively, from government payors, primarily Medicare and Medicaid. As a result, Ensign is, and future tenants may be, subject to the following risks, among others:

 

15


Table of Contents
    statutory and regulatory changes;

 

    retroactive rate adjustments;

 

    recovery of program overpayments or set-offs;

 

    administrative rulings;

 

    policy interpretations;

 

    payment or other delays by fiscal intermediaries or carriers;

 

    government funding restrictions (at a program level or with respect to specific facilities); and

 

    interruption or delays in payments due to any ongoing governmental investigations and audits.

Healthcare reimbursement will likely continue to be of significant importance to federal and state authorities. We cannot make any assessment as to the ultimate timing or the effect that any future legislative reforms may have on our tenants’ costs of doing business and on the amount of reimbursement by government and other third-party payors. The failure of Ensign or any of our other tenants to comply with these laws, requirements and regulations could materially and adversely affect their ability to meet their financial and contractual obligations to us.

Tenants that fail to comply with federal, state and local licensure, certification and inspection laws and regulations may cease to operate our healthcare facilities or be unable to meet their financial and other contractual obligations to us.

Ensign and other healthcare operators to which we lease properties in the future are subject to extensive federal, state, local and industry-related licensure, certification and inspection laws, regulations and standards. Our tenants’ failure to comply with any of these laws, regulations or standards could result in loss of accreditation, denial of reimbursement, imposition of fines, suspension or decertification from federal and state healthcare programs, loss of license or closure of the facility. For example, operations at our properties may require a license, registration, certificate of need, provider agreement or certification. Failure of any tenant to obtain, or the loss of, any required license, registration, certificate of need, provider agreement or certification would prevent a facility from operating in the manner intended by such tenant. Additionally, failure of our tenants to generally comply with applicable laws and regulations could adversely affect facilities owned by us, and therefore could materially and adversely affect us. See “Business — Government Regulation, Licensing and Enforcement Overview — Healthcare Licensure and Certificate of Need.”

Our tenants depend on reimbursement from government and other third-party payors; reimbursement rates from such payors may be reduced, which could cause our tenants’ revenues to decline and could affect their ability to meet their obligations to us.

The federal government and a number of states are currently managing budget deficits, which may put pressure on Congress and the states to decrease reimbursement rates for Ensign and other healthcare operators to which we lease properties in the future, with the goal of decreasing state expenditures under Medicaid programs. The need to control Medicaid expenditures may be exacerbated by the potential for increased enrollment in Medicaid due to unemployment and declines in family incomes. These potential reductions could be compounded by the potential for federal cost-cutting efforts that could lead to reductions in reimbursement to our tenants under both the Medicaid and Medicare programs. Potential reductions in Medicaid and Medicare reimbursement to our tenants could reduce the cash flow of our tenants and their ability to meet their obligations to us.

The bankruptcy, insolvency or financial deterioration of our tenants could delay or prevent our ability to collect unpaid rents or require us to find new tenants.

We receive substantially all of our income as rent payments under leases of our properties. We have no control over the success or failure of the businesses of Ensign and other healthcare operators to which we may lease properties in the future and, at any time, any of our tenants may experience a downturn in its business that may weaken its financial condition. As a result, our tenants may fail to make rent payments when due or declare bankruptcy. Any tenant failures to make rent payments when due or tenant bankruptcies could result in the termination of the tenant’s lease and could have a material adverse effect on our business, financial condition and results of operations and our ability to make distributions to our stockholders (which could adversely affect our ability to raise capital or service the Notes). This risk is magnified in situations where we lease multiple properties to a single tenant, as a multiple property tenant failure could reduce or eliminate rental revenue from multiple properties.

If tenants are unable to comply with the terms of the leases, we may be forced to modify the leases in ways that are unfavorable to us. Alternatively, the failure of a tenant to perform under a lease could require us to declare a default,

 

16


Table of Contents

repossess the property, find a suitable replacement tenant, hire third-party managers to operate the property or sell the property. There is no assurance that we would be able to lease a property on substantially equivalent or better terms than the prior lease, or at all, find another qualified tenant, successfully reposition the property for other uses or sell the property on terms that are favorable to us. It may be more difficult to find a replacement tenant for a healthcare property than it would be to find a replacement tenant for a general commercial property due to the specialized nature of the business. Even if we are able to find a suitable replacement tenant for a property, transfers of operations of healthcare facilities are subject to regulatory approvals not required for transfers of other types of commercial operations, which may affect our ability to successfully transition a property.

If any lease expires or is terminated, we could be responsible for all of the operating expenses for that property until it is re-leased or sold. If we experience a significant number of un-leased properties, our operating expenses could increase significantly. Any significant increase in our operating costs may have a material adverse effect on our business, financial condition and results of operations, and our ability to make distributions to our stockholders (which could adversely affect our ability to raise capital or service the Notes).

If one or more of our tenants files for bankruptcy relief, the U.S. Bankruptcy Code provides that a debtor has the option to assume or reject the unexpired lease within a certain period of time. Any bankruptcy filing by or relating to one of our tenants could bar all efforts by us to collect pre-bankruptcy debts from that tenant or seize its property. A tenant bankruptcy could also delay our efforts to collect past due balances under the leases and could ultimately preclude collection of all or a portion of these sums. It is possible that we may recover substantially less than the full value of any unsecured claims we hold, if any, which may have a material adverse effect on our business, financial condition and results of operations, and our ability to make distributions to our stockholders (which could adversely affect our ability to raise capital or service the Notes). Furthermore, dealing with a tenant’s bankruptcy or other default may divert management’s attention and cause us to incur substantial legal and other costs.

The geographic concentration of some of our facilities could leave us vulnerable to an economic downturn, regulatory changes or acts of nature in those areas.

Our properties are located in ten different states, with concentrations in Texas and California. The properties in these two states accounted for approximately 31% and 19%, respectively, of the total operational beds and units in our portfolio, as of June 30, 2014 and approximately 26% and 23%, respectively, of our rental income for the six months ended June 30, 2014, and approximately 26% and 22%, respectively, of our rental income for the year ended December 31, 2013. As a result of this concentration, the conditions of local economies and real estate markets, changes in governmental rules, regulations and reimbursement rates or criteria, changes in demographics, state funding, acts of nature and other factors that may result in a decrease in demand and/or reimbursement for skilled nursing services in these states could have a disproportionately adverse effect on our tenants’ revenue, costs and results of operations, which may affect their ability to meet their obligations to us.

Our facilities located in Texas are especially susceptible to natural disasters such as hurricanes, tornadoes and flooding, and our facilities located in California are particularly susceptible to natural disasters such as fires, earthquakes and mudslides. These acts of nature may cause disruption to our tenants, their employees and our facilities, which could have an adverse impact on our tenants’ patients and businesses. In order to provide care for their patients, our tenants are dependent on consistent and reliable delivery of food, pharmaceuticals, utilities and other goods to our facilities, and the availability of employees to provide services at the facilities. If the delivery of goods or the ability of employees to reach our facilities were interrupted in any material respect due to a natural disaster or other reasons, it would have a significant impact on our facilities and our tenants’ businesses at those facilities. Furthermore, the impact, or impending threat, of a natural disaster may require that our tenants evacuate one or more facilities, which would be costly and would involve risks, including potentially fatal risks, for their patients. The impact of disasters and similar events is inherently uncertain. Such events could harm our tenants’ patients and employees, severely damage or destroy one or more of our facilities, harm our tenants’ business, reputation and financial performance, or otherwise cause our tenants’ businesses to suffer in ways that we currently cannot predict.

We intend to pursue acquisitions of additional properties and seek other strategic opportunities, which may result in the use of a significant amount of management resources or significant costs, and we may not fully realize the potential benefits of such transactions.

We intend to pursue acquisitions of additional properties and seek acquisitions and other strategic opportunities. Accordingly, we may often be engaged in evaluating potential transactions and other strategic alternatives. In addition, from time to time, we may engage in discussions that may result in one or more transactions. Although there is uncertainty that any of these discussions will result in definitive agreements or the completion of any transaction, we may devote a significant

 

17


Table of Contents

amount of our management resources to such a transaction, which could negatively impact our operations. We may incur significant costs in connection with seeking acquisitions or other strategic opportunities regardless of whether the transaction is completed and in combining our operations if such a transaction is completed. In the event that we consummate an acquisition or strategic alternative in the future, there is no assurance that we would fully realize the potential benefits of such a transaction.

We operate in a highly competitive industry and face competition from other REITs, investment companies, private equity and hedge fund investors, sovereign funds, healthcare operators, lenders and other investors, some of whom are significantly larger and have greater resources and lower costs of capital. Increased competition will make it more challenging to identify and successfully capitalize on acquisition opportunities that meet our investment objectives. If we cannot identify and purchase a sufficient quantity of suitable properties at favorable prices or if we are unable to finance acquisitions on commercially favorable terms, our business, financial position or results of operations could be materially and adversely affected. Additionally, the fact that we must distribute 90% of our REIT taxable income in order to maintain our qualification as a REIT may limit our ability to rely upon rental payments from our leased properties or subsequently acquired properties in order to finance acquisitions. As a result, if debt or equity financing is not available on acceptable terms, further acquisitions might be limited or curtailed.

Acquisitions of properties we might seek to acquire entail risks associated with real estate investments generally, including that the investment’s performance will fail to meet expectations or that the tenant, operator or manager will underperform.

Required regulatory approvals can delay or prohibit transfers of our healthcare properties, which could result in periods in which we are unable to receive rent for such properties.

Ensign is, and future tenants also may be, operators of SNFs and other healthcare facilities, which operators must be licensed under applicable state law and, depending upon the type of facility, certified or approved as providers under the Medicare and/or Medicaid programs. Prior to the transfer of the operations of such healthcare properties to successor operators, the new operator generally must become licensed under state law and, in certain states, receive change of ownership approvals under certificate of need laws (which provide for a certification that the state has made a determination that a need exists for the beds located on the property) and, if applicable, Medicare and Medicaid provider approvals. If an existing lease is terminated or expires and a new tenant is found, then any delays in the new tenant receiving regulatory approvals from the applicable federal, state or local government agencies, or the inability to receive such approvals, may prolong the period during which we are unable to collect the applicable rent.

We may be required to incur substantial renovation costs to make certain of our healthcare properties suitable for other operators and tenants.

Healthcare facilities are typically highly customized and may not be easily adapted to non-healthcare-related uses. The improvements generally required to conform a property to healthcare use, such as upgrading electrical, gas and plumbing infrastructure, are costly and at times tenant-specific. A new or replacement tenant to operate one or more of our healthcare facilities may require different features in a property, depending on that tenant’s particular operations. If a current tenant is unable to pay rent and vacates a property, we may incur substantial expenditures to modify a property before we are able to secure another tenant. Also, if the property needs to be renovated to accommodate multiple tenants, we may incur substantial expenditures before we are able to release the space. These expenditures or renovations could materially and adversely affect our business, financial condition or results of operations.

We may not be able to sell properties when we desire because real estate investments are relatively illiquid, which could materially and adversely affect our business, financial position or results of operations.

Real estate investments generally cannot be sold quickly. In addition, some of our properties serve as collateral for our secured debt obligations and cannot readily be sold unless the underlying secured mortgage indebtedness is concurrently repaid. We may not be able to vary our portfolio promptly in response to changes in the real estate market. A downturn in the real estate market could materially and adversely affect the value of our properties and our ability to sell such properties for acceptable prices or on other acceptable terms. We also cannot predict the length of time needed to find a willing purchaser and to close the sale of a property or portfolio of properties. These factors and any others that would impede our ability to respond to adverse changes in the performance of our properties could materially and adversely affect our business, financial position or results of operations.

 

18


Table of Contents

An increase in market interest rates could increase our interest costs on existing and future debt.

If interest rates increase, so could our interest costs for any new debt and our variable rate debt obligations on the Credit Facility. This increased cost could make the financing of any acquisition more costly, as well as lower our current period earnings. Rising interest rates could limit our ability to refinance existing debt when it matures or cause us to pay higher interest rates upon refinancing. In addition, an increase in interest rates could decrease the access third parties have to credit, thereby decreasing the amount they are willing to pay for our assets and consequently limiting our ability to reposition our portfolio promptly in response to changes in economic or other conditions.

If we lose our key management personnel, we may not be able to successfully manage our business and achieve our objectives.

Our success depends in large part upon the leadership and performance of our executive management team, particularly Gregory K. Stapley and other key employees. If we lose the services of Mr. Stapley or any of our other key employees, we may not be able to successfully manage our business or achieve our business objectives.

We or our tenants may experience uninsured or underinsured losses, which could result in a significant loss of the capital we have invested in a property, decrease anticipated future revenues or cause us to incur unanticipated expense.

The Master Leases require, and new lease agreements that we enter into are expected to require, that the tenant maintain comprehensive liability and hazard insurance, and we maintain customary insurance for the ILFs that we own and operate. However, there are certain types of losses (including, but not limited to, losses arising from environmental conditions or of a catastrophic nature, such as earthquakes, hurricanes and floods) that may be uninsurable or not economically insurable. Insurance coverage may not be sufficient to pay the full current market value or current replacement cost of a loss. Inflation, changes in building codes and ordinances, environmental considerations, and other factors also might make it infeasible to use insurance proceeds to replace the property after such property has been damaged or destroyed. Under such circumstances, the insurance proceeds received might not be adequate to restore the economic position with respect to such property.

If one of our properties experiences a loss that is uninsured or that exceeds policy coverage limits, we could lose the capital invested in the damaged property as well as the anticipated future cash flows from the property. If the damaged property is subject to recourse indebtedness, we could continue to be liable for the indebtedness even if the property is irreparably damaged.

In addition, even if damage to our properties is covered by insurance, a disruption of business caused by a casualty event may result in loss of revenue for our tenants or us. Any business interruption insurance may not fully compensate them or us for such loss of revenue. If one of our tenants experiences such a loss, it may be unable to satisfy its payment obligations to us under its lease with us.

Environmental compliance costs and liabilities associated with real estate properties owned by us may materially impair the value of those investments.

Under various federal, state and local laws, ordinances and regulations, as a current or previous owner of real estate, we may be required to investigate and clean up certain hazardous or toxic substances or petroleum released at a property, and may be held liable to a governmental entity or to third parties for property damage and for investigation and cleanup costs incurred by the third parties in connection with the contamination. In addition, some environmental laws create a lien on the contaminated site in favor of the government for damages and the costs it incurs in connection with the contamination. Neither we nor Ensign carries environmental insurance on our properties. Although we will generally require our tenants, as operators of our healthcare properties, to undertake to indemnify us for environmental liabilities they cause, such liabilities could exceed the financial ability of the tenant to indemnify us or the value of the contaminated property. The presence of contamination or the failure to remediate contamination may materially adversely affect our ability to sell or lease the real estate or to borrow using the real estate as collateral. As the owner of a site, we may also be held liable to third parties for damages and injuries resulting from environmental contamination emanating from the site. Although we will be generally indemnified by our tenants for contamination caused by them, these indemnities may not adequately cover all environmental costs. We may also experience environmental liabilities arising from conditions not known to us.

The impact of healthcare reform legislation on us and our tenants cannot accurately be predicted.

Legislative proposals are introduced or proposed in Congress and in some state legislatures each year that would affect major changes in the healthcare system, either nationally or at the state level. We cannot accurately predict whether any future legislative proposals will be adopted or, if adopted, what effect, if any, these proposals would have on our tenants and, thus, our business.

 

19


Table of Contents

Notably, in March 2010, President Obama signed into law the Affordable Care Act. The passage of the Affordable Care Act has resulted in comprehensive reform legislation that is expected to expand healthcare coverage to millions of currently uninsured people beginning in 2014 and provide for significant changes to the U.S. healthcare system over the next several years. To help fund this expansion, the Affordable Care Act outlines certain reductions in Medicare reimbursements for various healthcare providers, including long-term acute care hospitals and SNFs, as well as certain other changes to Medicare payment methodologies. This comprehensive healthcare legislation provides for extensive future rulemaking by regulatory authorities, and also may be altered or amended. While we can anticipate that some of the rulemaking that will be promulgated by regulatory authorities will affect our tenants and the manner in which they are reimbursed by the federal healthcare programs, we cannot accurately predict today the impact of those regulations on our tenants and, thus, on our business.

The Supreme Court’s decision upholding the constitutionality of the individual mandate while striking down the provisions linking federal funding of state Medicaid programs with a federally mandated expansion of those programs has not reduced the uncertain impact that the law will have on healthcare delivery systems over the next decade. We can expect that the federal authorities will continue to implement the law, but, because of the Supreme Court’s mixed ruling, the implementation will take longer than originally expected, with a commensurate increase in the period of uncertainty regarding the law’s full long term financial impact on the delivery of and payment for healthcare.

Other legislative changes have been proposed and adopted since the Affordable Care Act was enacted, which also may impact our business. For instance, on April 1, 2014, the President signed the Protecting Access to Medicare Act of 2014, which, among other things, requires the Centers for Medicare & and Medicaid Services (“CMS”) to measure, track, and publish readmission rates of SNFs by 2017 and implement a value-based purchasing program for SNFs (the “SNF VBP Program”) by October 1, 2018. The SNF VBP Program will increase Medicare reimbursement rates for SNFs that achieve certain levels of quality performance measures to be developed by CMS, relative to other facilities. The value-based payments authorized by the SNF VBP Program will be funded by reducing Medicare payment for all SNFs by 2% and redistributing up to 70% of those funds to high-performing SNFs. If Medicare reimbursement provided to our healthcare tenants is reduced under the SNF VBP Program, that reduction may have an adverse impact on the ability of our tenants to meet their obligations to us.

RISKS RELATED TO THE SPIN-OFF

We may be unable to achieve some or all the benefits that we expect to achieve from the Spin-Off.

The Spin-Off may not have the full or any strategic and financial benefits that we expect, or such benefits may be delayed or may not materialize at all. The anticipated benefits of the Spin-Off are based on a number of assumptions, which may prove incorrect. For example, we believe that the Spin-Off will allow us to expand into new geographic areas, acquire properties in different asset classes, diversify our tenant base and reduce our financing costs. In the event that the Spin-Off does not have these and other expected benefits for any reason, the costs associated with the transaction could have a negative effect on our financial condition and our ability to make distributions to our stockholders (which could adversely affect our ability to raise capital or service the Notes).

We may be unable to make, on a timely or cost-effective basis, the changes necessary to operate as a separate and independent publicly traded company primarily focused on owning a portfolio of healthcare properties.

We have no historical operations as an independent company and we are in the process of putting in place the infrastructure and personnel necessary to operate as a separate and independent publicly traded company. As a result of the Spin-Off, we are directly subject to, and responsible for, regulatory compliance, including the reporting and other obligations under the Exchange Act, the requirements of the Sarbanes-Oxley Act of 2002, as amended (the “Sarbanes Oxley Act”), and compliance with NASDAQ Global Market’s (“NASDAQ”) continued listing requirements, as well as compliance with generally applicable tax and accounting rules.

The Exchange Act requires that we file annual, quarterly, and current reports about our business and financial condition. Under the Sarbanes-Oxley Act, we must maintain effective disclosure controls and procedures and internal control over financial reporting, which require significant resources and management oversight. As an emerging growth company, we are excluded from Section 404(b) of the Sarbanes-Oxley Act, which otherwise would have required our auditors to formally attest to and report on the effectiveness of our internal control over financial reporting. If we cannot maintain effective disclosure controls and procedures or favorably assess the effectiveness of our internal control over financial reporting, or once we are no longer an emerging growth company, our independent registered public accounting firm cannot provide an unqualified attestation report on the effectiveness of our internal control over financial reporting, investor confidence and, in turn, the market price of our common stock could decline (which could adversely affect our ability to raise capital).

 

20


Table of Contents

Ensign is obligated to provide certain transition services to us pursuant to the Transition Services Agreement, which will allow us time, if necessary, to build the infrastructure and retain the personnel necessary to operate as a separate and independent publicly traded company without relying on such transition services. Following the expiration of the Transition Services Agreement, Ensign will be under no obligation to provide further assistance to us. Because our business has not been historically operated as a separate and independent publicly traded company, we cannot assure you that we will be able to successfully implement the infrastructure or retain the personnel necessary to operate as a separate and independent publicly traded company or that we will not incur costs in excess of anticipated costs to establish such infrastructure and retain such personnel.

If the Spin-Off were to fail to qualify as a tax-free transaction for U.S. federal income tax purposes, Ensign and CareTrust could be subject to significant tax liabilities and, in certain circumstances, we could be required to indemnify Ensign for material taxes pursuant to indemnification obligations under the Tax Matters Agreement that we entered into with Ensign.

Ensign has received a private letter ruling from the Internal Revenue Services (the “IRS”), which provides substantially to the effect that, on the basis of certain facts presented and representations and assumptions set forth in the request submitted to the IRS, the Spin-Off will qualify as tax-free under Sections 368(a)(1)(D) and 355 of the Internal Revenue Code of 1986, as amended (the “Code”), (the “IRS Ruling”). The IRS Ruling does not address certain requirements for tax-free treatment of the Spin-Off under Section 355 of the Code, and Ensign received a tax opinion from its tax advisors, substantially to the effect that, with respect to such requirements on which the IRS will not rule, such requirements have been satisfied. The IRS Ruling, and the tax opinion that Ensign received from its tax advisors, rely on, among other things, certain facts, representations, assumptions and undertakings, including those relating to the past and future conduct of our and Ensign’s businesses, and the IRS Ruling and the tax opinion would not be valid if such facts, representations, assumptions and undertakings were incorrect in any material respect. Notwithstanding the IRS Ruling and the tax opinion, the IRS could determine the Spin-Off should be treated as a taxable transaction for U.S. federal income tax purposes if it determines any of the facts, representations, assumptions or undertakings that were included in the request for the IRS Ruling are false or have been violated or if it disagrees with the conclusions in the opinions that are not covered by the IRS Ruling.

If the Spin-Off ultimately is determined to be taxable, Ensign would recognize taxable gain in an amount equal to the excess, if any, of the fair market value of the shares of our common stock held by Ensign on the distribution date over Ensign’s tax basis in such shares. Such taxable gain and resulting tax liability would be substantial.

In addition, under the terms of the Tax Matters Agreement that we entered into with Ensign, we generally are responsible for any taxes imposed on Ensign that arise from the failure of the Spin-Off to qualify as tax-free for U.S. federal income tax purposes, within the meaning of Sections 368(a)(1)(D) and 355 of the Code, to the extent such failure to qualify is attributable to certain actions, events or transactions relating to our stock, assets or business, or a breach of the relevant representations or any covenants made by us in the Tax Matters Agreement, the materials submitted to the IRS in connection with the request for the IRS Ruling or the representation letter provided in connection with the tax opinion relating to the Spin-Off. Our indemnification obligations to Ensign and its subsidiaries, officers and directors are not limited by any maximum amount. If we are required to indemnify Ensign under the circumstance set forth in the Tax Matters Agreement, we may be subject to substantial tax liabilities.

We may not be able to engage in desirable strategic transactions and equity issuances because of certain restrictions relating to requirements for tax-free distributions for U.S. federal income tax purposes. In addition, we could be liable for adverse tax consequences resulting from engaging in significant strategic or capital-raising transactions.

Our ability to engage in significant strategic transactions and equity issuances may be limited or restricted in order to preserve, for U.S. federal income tax purposes, the tax-free nature of the Spin-Off.

Even if the Spin-Off otherwise qualifies for tax-free treatment under Sections 368(a)(1)(D) and 355 of the Code, it may result in corporate level taxable gain to Ensign under Section 355(e) of the Code if 50% or more, by vote or value, of shares of our stock or Ensign’s stock are acquired or issued as part of a plan or series of related transactions that includes the Spin-Off. The process for determining whether an acquisition or issuance triggering these provisions has occurred is complex, inherently factual and subject to interpretation of the facts and circumstances of a particular case. Any acquisitions or issuances of our stock or Ensign stock within a two-year period after the Spin-Off generally are presumed to be part of such a plan, although we or Ensign, as applicable, may be able to rebut that presumption.

 

21


Table of Contents

Under the Tax Matters Agreement that we entered into with Ensign, we also are generally responsible for any taxes imposed on Ensign that arise from the failure of the Spin-Off to qualify as tax-free for U.S. federal income tax purposes, within the meaning of Sections 368(a)(1)(D) and 355 of the Code, to the extent such failure to qualify is attributable to actions, events or transactions relating to our stock, assets or business, or a breach of the relevant representations or any covenants made by us in the Tax Matters Agreement, the materials submitted to the IRS in connection with the request for the IRS Ruling or the representation letter provided to counsel in connection with the tax opinion.

Our agreements with Ensign may not reflect terms that would have resulted from arm’s-length negotiations with unaffiliated third parties.

The agreements related to the Spin-Off, including the Separation and Distribution Agreement, the Master Leases, the Opportunities Agreement, the Tax Matters Agreement, the Transition Services Agreement and the Employee Matters Agreement, were negotiated in the context of the Spin-Off while we were still a wholly owned subsidiary of Ensign. As a result, although those agreements are intended to reflect arm’s-length terms, they may not reflect terms that would have resulted from arm’s-length negotiations between unaffiliated third parties. Conversely, certain agreements related to the Spin-Off may include terms that are more favorable than those that would have resulted from arm’s-length negotiations among unaffiliated third parties. Following expiration of those agreements, we may have to enter into new agreements with unaffiliated third parties, and such agreements may include terms that are less favorable to us. The terms of the agreements being negotiated in the context of the Spin-Off concern, among other things, divisions and allocations of assets and liabilities and rights and obligations, between Ensign and us.

Ensign Properties’ combined historical financial data and our pro forma consolidated and combined financial data included in this prospectus do not purport to be indicative of the results we would have achieved as a separate and independent publicly traded company and may not be a reliable indicator of future results.

Ensign Properties’ combined historical financial data and our pro forma consolidated and combined financial data included in this prospectus may not reflect our business, financial position or results of operations had we been a separate and independent publicly traded company during the periods presented, or what our business, financial position or results of operations will be in the future when we are a separate and independent publicly traded company. Prior to the Spin-Off, our business was operated by Ensign as part of one corporate organization and not operated as a stand-alone company. Because we did not acquire ownership of the entities that own our real estate assets until immediately prior to the Spin-Off, the historical financial statements that are included in this prospectus are those of Ensign Properties or, in the case of financial statements as of, and for the six months ended, June 30, 2014, include the historical results of Ensign Properties prior to June 1, 2014, the effective date of the Spin-Off. Significant changes will occur in our cost structure, financing and business operations as a result of our operation as a stand-alone company and the entry into transactions with Ensign that have not existed historically, including the Master Leases.

The pro forma financial data included in this prospectus includes adjustments based upon available information that our management believes to be reasonable to reflect these factors. However, the assumptions may change or may be incorrect, and actual results may differ, perhaps significantly. In addition, the pro forma financial data does not include adjustments for estimated general and administrative expenses. For these reasons, our cost structure may be higher and our future financial costs and performance may be worse than the performance implied by the pro forma financial data presented in this prospectus. For additional information about the basis of presentation of Ensign Properties’ combined historical financial data and our pro forma consolidated and combined financial data included in this prospectus, see “CareTrust’s Unaudited Pro Forma Consolidated and Combined Income Statements,” “Selected Historical Financial Data,” “Management’s Discussion and Analysis of Financial Condition and Results of Operations” and Ensign Properties’ combined historical financial statements and accompanying notes, included elsewhere in this prospectus.

The ownership by our chief executive officer, Gregory K. Stapley, and one of our directors, Christopher R. Christensen, of shares of Ensign common stock may create, or may create the appearance of, conflicts of interest.

Because of their former and current positions with Ensign, respectively, our chief executive officer, Gregory K. Stapley, and one of our directors, Christopher R. Christensen, own shares of Ensign common stock. Mr. Stapley and Mr. Christensen also own shares of our common stock. Their individual holdings of shares of our common stock and Ensign common stock may be significant compared to their respective total assets. These equity interests may create, or appear to create, conflicts of interest when they are faced with decisions that may not benefit or affect CareTrust and Ensign in the same manner.

 

22


Table of Contents

Christopher R. Christensen, one of our directors, may have actual or potential conflicts of interest because of his position at Ensign.

Christopher R. Christensen, one of our directors, continues to serve as the chief executive officer of Ensign as well as a member of Ensign’s board of directors. As a result of Mr. Christensen’s service on CareTrust’s board of directors, transactions between Ensign and CareTrust in an amount in excess of $120,000 are subject to our policy regarding related party transactions, and require that Mr. Christensen recuse himself from consideration of such transactions. Although transactions pursuant to the agreements entered into prior to the Spin-Off, such as the Master Leases, are pre-approved under this policy, new transactions between Ensign and CareTrust, or material changes to these agreements, are subject to approval under the policy. However, circumstances may arise that are not subject to the policy in which Mr. Christensen will have or appear to have a potential conflict of interest, such as when our or Ensign’s management and directors pursue the same corporate opportunities or face decisions that could have different implications for us and Ensign.

The Spin-Off could give rise to disputes or other unfavorable effects, which could materially and adversely affect our business, financial position or results of operations.

The Spin-Off may lead to increased operating and other expenses, of both a nonrecurring and a recurring nature, and to changes to certain operations, which expenses or changes could arise pursuant to arrangements made between Ensign and us or could trigger contractual rights of, and obligations to, third parties. Disputes with third parties could also arise out of these transactions, and we could experience unfavorable reactions to the Spin-Off from employees, lenders, ratings agencies, regulators or other interested parties. These increased expenses, changes to operations, disputes with third parties, or other effects could materially and adversely affect our business, financial position or results of operations. In addition, disputes with Ensign could arise in connection with any of the Master Leases, the Opportunities Agreement, the Separation and Distribution Agreement, the Transition Services Agreement, the Employee Matters Agreement, the Tax Matters Agreement or other agreements.

Our potential indemnification liabilities pursuant to the Separation and Distribution Agreement could materially and adversely affect us.

The Separation and Distribution Agreement between us and Ensign provides for, among other things, provisions governing the relationship between us and Ensign after the Spin-Off.

Among other things, the Separation and Distribution Agreement provides for indemnification obligations designed to make us financially responsible for substantially all liabilities that may exist relating to or arising out of our business. If we are required to indemnify Ensign under the circumstances set forth in the separation and distribution agreement, we may be subject to substantial liabilities.

In connection with the Spin-Off, Ensign will indemnify us for certain liabilities. However, there can be no assurance that these indemnities will be sufficient to insure us against the full amount of such liabilities, or that Ensign’s ability to satisfy its indemnification obligation will not be impaired in the future.

Pursuant to the Separation and Distribution Agreement, the Tax Matters Agreement and other agreements we entered into in connection with the Spin-Off, Ensign agreed to indemnify us for certain liabilities. However, third parties could seek to hold us responsible for any of the liabilities that Ensign agreed to retain pursuant to these agreements, and there can be no assurance that Ensign will be able to fully satisfy its indemnification obligations under these agreements. Moreover, even if we ultimately succeed in recovering from Ensign any amounts for which we are held liable, we may be temporarily required to bear these losses while seeking recovery from Ensign.

The Spin-Off may expose us to potential liabilities arising out of state and federal fraudulent conveyance laws.

The Spin-Off and related transactions, including the Purging Distribution, are subject to review under various state and federal fraudulent conveyance laws. Under U.S. federal bankruptcy law and comparable provisions of state fraudulent transfer or conveyance laws, which vary from state to state, the Spin-Off or any of the related transactions could be voided as a fraudulent transfer or conveyance if Ensign (a) distributed property with the intent of hindering, delaying or defrauding creditors or (b) received less than reasonably equivalent value or fair consideration in return for such distribution, and one of the following is also true at the time thereof: (1) Ensign was insolvent or rendered insolvent by reason of the Spin-Off or any related transaction, (2) the Spin-Off or any related transaction left Ensign with an unreasonably small amount of capital or assets to carry on the business, or (3) Ensign intended to, or believed that, it would incur debts beyond its ability to pay as they mature.

 

23


Table of Contents

As a general matter, value is given under U.S. law for a transfer or an obligation if, in exchange for the transfer or obligation, property is transferred or a valid antecedent debt is secured or satisfied. A debtor will generally not be considered to have received value under U.S. law in connection with a distribution to its stockholders.

We cannot be certain as to the standards a U.S. court would use to determine whether or not Ensign was insolvent at the relevant time. In general, however, a U.S. court would deem an entity insolvent if: (1) the sum of its debts, including contingent and unliquidated liabilities, was greater than the value of its assets, at a fair valuation; (2) the present fair saleable value of its assets was less than the amount that would be required to pay its probable liability on its existing debts, including contingent liabilities, as they become absolute and mature; or (3) it could not pay its debts as they became due.

If a U.S. court were to find that the Spin-Off was a fraudulent transfer or conveyance, a court could void the Spin-Off, require stockholders to return to Ensign some or all of the shares of common stock distributed in the Spin-Off or require stockholders to pay as money damages an equivalent of the value of the shares of common stock at the time of the Spin-Off. If a U.S. court were to find that the Purging Distribution was a fraudulent transfer or conveyance, a court could void the Purging Distribution, require stockholders to return to us some or all of the Purging Distribution or require stockholders to pay as money damages an equivalent of the value of the Purging Distribution. Moreover, stockholders could be required to return any dividends previously paid by us. With respect to any transfers from Ensign to us, if any such transfer was found to be a fraudulent transfer, a court could void the transaction or Ensign could be awarded monetary damages for the difference between the consideration received by Ensign and the fair market value of the transferred property at the time of the Spin-Off.

We are subject to certain continuing operational obligations pursuant to Ensign’s 2013 Corporate Integrity Agreement.

As part of compliance with various requirements of federal and private healthcare programs, Ensign and its subsidiaries are required to maintain a corporate compliance program pursuant to a corporate integrity agreement (the “CIA”) that Ensign entered into in October 2013 with the Office of the Inspector General of the U.S. Department of Health and Human Services. Although we are no longer a subsidiary of Ensign, we are subject to certain continuing operational obligations as part of Ensign’s compliance program pursuant to the CIA, including certain training in Medicare and Medicaid laws for our employees. Failure to timely comply with the applicable terms of the CIA could result in substantial civil or criminal penalties, which could adversely affect our financial condition and results of operations.

Risks Related to Our Status as a REIT

If we do not qualify to be taxed as a REIT, or fail to remain qualified as a REIT, we will be subject to U.S. federal income tax as a regular corporation and could face a substantial tax liability, which could adversely affect our ability to raise capital or service the Notes.

We currently operate, and intend to continue to operate, in a manner that will allow us to qualify to be taxed as a REIT for U.S. federal income tax purposes, which we currently expect to occur commencing with our taxable year ending December 31, 2014. We received an opinion of our counsel with respect to our qualification as a REIT in connection with the Spin-Off. Investors should be aware, however, that opinions of advisors are not binding on the IRS or any court. The opinion of our counsel represents only the view of our counsel based on its review and analysis of existing law and on certain representations as to factual matters and covenants made by us, including representations relating to the values of our assets and the sources of our income. The opinion is expressed as of the date issued. Our counsel has no obligation to advise us or the holders of any of our securities of any subsequent change in the matters stated, represented or assumed or of any subsequent change in applicable law. Furthermore, both the validity of the opinion of our counsel and our qualification as a REIT will depend on our satisfaction of certain asset, income, organizational, distribution, stockholder ownership and other requirements on a continuing basis, the results of which will not be monitored by our counsel. Our ability to satisfy the asset tests depends upon our analysis of the characterization and fair market values of our assets, some of which are not susceptible to a precise determination, and for which we will not obtain independent appraisals.

If we were to fail to qualify to be taxed as a REIT in any taxable year, we would be subject to U.S. federal income tax, including any applicable alternative minimum tax, on our taxable income at regular corporate rates, and dividends paid to our stockholders would not be deductible by us in computing our taxable income. Any resulting corporate liability could be substantial and would reduce the amount of cash available for distribution to our stockholders, which in turn could have an adverse impact on the value of our common stock. Unless we were entitled to relief under certain Code provisions, we also would be disqualified from re-electing to be taxed as a REIT for the four taxable years following the year in which we failed to qualify to be taxed as a REIT, which could adversely affect our financial condition and results of operations and ability to raise capital or service the Notes.

 

24


Table of Contents

Qualifying as a REIT involves highly technical and complex provisions of the Code.

Qualification as a REIT involves the application of highly technical and complex Code provisions for which only limited judicial and administrative authorities exist. Even a technical or inadvertent violation could jeopardize our REIT qualification. Our qualification as a REIT will depend on our satisfaction of certain asset, income, organizational, distribution, stockholder ownership and other requirements on a continuing basis. In addition, our ability to satisfy the requirements to qualify to be taxed as a REIT may depend in part on the actions of third parties over which we have no control or only limited influence.

Legislative or other actions affecting REITs could have a negative effect on us.

The rules dealing with U.S. federal income taxation are constantly under review by persons involved in the legislative process and by the IRS and the U.S. Department of the Treasury (the “Treasury”). Changes to the tax laws or interpretations thereof, with or without retroactive application, could materially and adversely affect our investors or us. We cannot predict how changes in the tax laws might affect our investors or us. New legislation, Treasury regulations, administrative interpretations or court decisions could significantly and negatively affect our ability to qualify to be taxed as a REIT or the U.S. federal income tax consequences to our investors and us of such qualification.

On February 26, 2014, House Ways and Means Committee Chairman David Camp released a proposal (the “Camp Proposal”) for comprehensive tax reform. The Camp Proposal includes a number of provisions that, if enacted, would have an adverse effect on corporations seeking to make an election to be taxed as a REIT. These include the following: (1) if the stock of a corporation is distributed in a tax-free spin-off under section 355 of the Code, such corporation will not be eligible to make an election to be taxed as a REIT for the ten-year period following the taxable year in which the spin-off occurs, (2) after the ten-year period, if the corporation elects to be taxed as a REIT, such corporation will be required to recognize certain built-in gains inherent in its property as if all its assets were sold at their fair market value immediately before the close of the taxable year immediately before the corporation became taxed as a REIT, and (3) any dividend made to satisfy the REIT requirement that a REIT must not have any earnings and profits accumulated during non-REIT years by the end of its first tax year as a REIT must be made in cash instead of cash and stock as is permitted under current law. These provisions, if enacted in their current form, apply to any corporation making an election to be taxed as a REIT on or after February 26, 2014 and to any corporation the stock of which is distributed on or after February 26, 2014 in a tax-free spin-off under section 355 of the Code. If enacted in its current form, the Camp Proposal would materially and adversely affect our ability to make an election to be taxed as a REIT. See “ — If we do not qualify to be taxed as a REIT, or fail to remain qualified as a REIT, we will be subject to U.S. federal income tax as a regular corporation and could face a substantial tax liability, which would reduce the amount of cash available for distribution to our stockholders.” It is uncertain whether the Camp Proposal, in its current form as it relates to CareTrust, or any other legislation affecting entities desiring to elect REIT status will be enacted and whether any such legislation will apply to CareTrust.

We could fail to qualify to be taxed as a REIT if income we receive from Ensign or its subsidiaries is not treated as qualifying income.

Under applicable provisions of the Code, we will not be treated as a REIT unless we satisfy various requirements, including requirements relating to the sources of our gross income. Rents received or accrued by us from Ensign or its subsidiaries will not be treated as qualifying rent for purposes of these requirements if the Master Leases are not respected as true leases for U.S. federal income tax purposes and are instead treated as service contracts, joint ventures or some other type of arrangement. If the Master Leases are not respected as true leases for U.S. federal income tax purposes, we will likely fail to qualify to be taxed as a REIT.

In addition, subject to certain exceptions, rents received or accrued by us from Ensign or its subsidiaries will not be treated as qualifying rent for purposes of these requirements if we or a beneficial or constructive owner of 10% or more of our stock beneficially or constructively owns 10% or more of the total combined voting power of all classes of Ensign stock entitled to vote or 10% or more of the total value of all classes of Ensign stock. CareTrust’s charter provides for restrictions on ownership and transfer of CareTrust’s shares of stock, including restrictions on such ownership or transfer that would cause the rents received or accrued by us from Ensign or its subsidiaries to be treated as non-qualifying rent for purposes of the REIT gross income requirements. Nevertheless, there can be no assurance that such restrictions will be effective in ensuring that rents received or accrued by us from Ensign or its subsidiaries will not be treated as qualifying rent for purposes of REIT qualification requirements.

REIT distribution requirements could adversely affect our ability to execute our business plan.

We generally must distribute annually at least 90% of our REIT taxable income, determined without regard to the dividends paid deduction and excluding any net capital gains, in order for us to qualify to be taxed as a REIT (assuming that

 

25


Table of Contents

certain other requirements are also satisfied) so that U.S. federal corporate income tax does not apply to earnings that we distribute. To the extent that we satisfy this distribution requirement and qualify for taxation as a REIT but distribute less than 100% of our REIT taxable income, determined without regard to the dividends paid deduction and including any net capital gains, we will be subject to U.S. federal corporate income tax on our undistributed net taxable income. In addition, we will be subject to a 4% nondeductible excise tax if the actual amount that we distribute to our stockholders in a calendar year is less than a minimum amount specified under U.S. federal income tax laws. We intend to make distributions to our stockholders to comply with the REIT requirements of the Code.

Initially our funds from operations will be generated primarily by rents paid under the Master Leases. From time to time, we may generate taxable income greater than our cash flow as a result of differences in timing between the recognition of taxable income and the actual receipt of cash or the effect of nondeductible capital expenditures, the creation of reserves or required debt or amortization payments. If we do not have other funds available in these situations, we could be required to borrow funds on unfavorable terms, sell assets at disadvantageous prices or distribute amounts that would otherwise be invested in future acquisitions in order to make distributions sufficient to enable us to pay out enough of our taxable income to satisfy the REIT distribution requirement and to avoid being subject to corporate income tax and the 4% excise tax in a particular year. These alternatives could increase our costs or reduce our equity. Thus, compliance with the REIT requirements may hinder our ability to grow, which could adversely affect our ability to raise capital or service the Notes.

Even if we remain qualified as a REIT, we may face other tax liabilities that reduce our cash flow.

Even if we remain qualified for taxation as a REIT, we may be subject to certain U.S. federal, state, and local taxes on our income and assets, including taxes on any undistributed income and state or local income, property and transfer taxes. For example, we may hold some of our assets or conduct certain of our activities through one or more taxable REIT subsidiaries (each, a “TRS”) or other subsidiary corporations that will be subject to U.S. federal, state, and local corporate-level income taxes as regular C corporations. In addition, we may incur a 100% excise tax on transactions with a TRS if they are not conducted on an arm’s-length basis. Any of these taxes would decrease cash available for distribution to our stockholders, which could adversely affect our ability to raise capital or service the Notes.

Complying with REIT requirements may cause us to forgo otherwise attractive acquisition opportunities or liquidate otherwise attractive investments.

To qualify to be taxed as a REIT for U.S. federal income tax purposes, we must ensure that, at the end of each calendar quarter, at least 75% of the value of our assets consists of cash, cash items, government securities and “real estate assets” (as defined in the Code). The remainder of our investments (other than government securities, qualified real estate assets and securities issued by a TRS) generally cannot include more than 10% of the outstanding voting securities of any one issuer or more than 10% of the total value of the outstanding securities of any one issuer. In addition, in general, no more than 5% of the value of our total assets (other than government securities, qualified real estate assets and securities issued by a TRS) can consist of the securities of any one issuer, and no more than 25% of the value of our total assets can be represented by securities of one or more TRSs. If we fail to comply with these requirements at the end of any calendar quarter, we must correct the failure within 30 days after the end of the calendar quarter or qualify for certain statutory relief provisions to avoid losing our REIT qualification and suffering adverse tax consequences. As a result, we may be required to liquidate or forgo otherwise attractive investments. These actions could have the effect of reducing our income and amounts available for distribution to our stockholders (which could adversely affect our ability to raise capital or service the Notes).

In addition to the asset tests set forth above, to qualify to be taxed as a REIT we must continually satisfy tests concerning, among other things, the sources of our income, the amounts we distribute to our stockholders and the ownership of our stock. We may be unable to pursue investments that would be otherwise advantageous to us in order to satisfy the source-of-income or asset-diversification requirements for qualifying as a REIT. Thus, compliance with the REIT requirements may hinder our ability to make certain attractive investments.

Complying with REIT requirements may limit our ability to hedge effectively and may cause us to incur tax liabilities.

The REIT provisions of the Code substantially limit our ability to hedge our assets and liabilities. Income from certain hedging transactions that we may enter into to manage risk of interest rate changes with respect to borrowings made or to be made to acquire or carry real estate assets does not constitute “gross income” for purposes of the 75% or 95% gross income tests that apply to REITs, provided that certain identification requirements are met. To the extent that we enter into other types of hedging transactions or fail to properly identify such transaction as a hedge, the income is likely to be treated as non-qualifying income for purposes of both of the gross income tests. As a result of these rules, we may be required to limit our use of advantageous hedging techniques or implement those hedges through a TRS. This could increase the cost of our hedging activities because the TRS may be subject to tax on gains or expose us to greater risks associated with changes in interest rates that we would otherwise want to bear. In addition, losses in the TRS will generally not provide any tax benefit, except that such losses could theoretically be carried back or forward against past or future taxable income in the TRS.

 

26


Table of Contents

Even if we qualify to be taxed as a REIT, we could be subject to tax on any unrealized net built-in gains in our assets held before electing to be treated as a REIT.

Following our REIT election, we will own appreciated assets that were held by a C corporation and were acquired by us in a transaction in which the adjusted tax basis of the assets in our hands was determined by reference to the adjusted basis of the assets in the hands of the C corporation. If we dispose of any such appreciated assets during the ten-year period following our qualification as a REIT, we will be subject to tax at the highest corporate tax rates on any gain from such assets to the extent of the excess of the fair market value of the assets on the date that we became a REIT over the adjusted tax basis of such assets on such date, which are referred to as built-in gains. We would be subject to this tax liability even if we qualify and maintain our status as a REIT. Any recognized built-in gain will retain its character as ordinary income or capital gain and will be taken into account in determining REIT taxable income and our distribution requirement. Any tax on the recognized built-in gain will reduce REIT taxable income. We may choose not to sell in a taxable transaction appreciated assets we might otherwise sell during the ten-year period in which the built-in gain tax applies in order to avoid the built-in gain tax. However, there can be no assurances that such a taxable transaction will not occur. If we sell such assets in a taxable transaction, the amount of corporate tax that we will pay will vary depending on the actual amount of net built-in gain or loss present in those assets as of the time we became a REIT. The amount of tax could be significant.

Uncertainties relating to CareTrust’s estimate of its “earnings and profits” attributable to C-corporation taxable years and the timing of the Purging Distribution may have an adverse effect on our distributable cash flow.

In order to qualify as a REIT, a REIT cannot have at the end of any REIT taxable year any undistributed earnings and profits that are attributable to a C-corporation taxable year. A REIT that has non-REIT accumulated earnings and profits has until the close of its first full tax year as a REIT to distribute such earnings and profits. Failure to meet this requirement would result in CareTrust’s disqualification as a REIT. However, the determination of non-REIT earnings and profits is complicated and depends upon facts with respect to which CareTrust may have had less than complete information or the application of the law governing earnings and profits, which is subject to differing interpretations, or both. Consequently, there are substantial uncertainties relating to the estimate of CareTrust’s non-REIT earnings and profits, and we cannot be assured that the earnings and profits distribution requirement has been met. These uncertainties include the possibility that the IRS could upon audit, as discussed above, increase the taxable income of CareTrust, which would increase the non-REIT earnings and profits of CareTrust. There can be no assurances that we have satisfied the requirement.

Risks Related to the Notes

We have substantial indebtedness and we have the ability to incur significant additional indebtedness.

As of June 30, 2014, we had approximately $359.5 million of indebtedness, including $260.0 million representing the Notes and approximately $99.5 million of secured aggregate mortgage indebtedness to third-parties, and $84.2 million in borrowings available under the Credit Facility (given the borrowing base requirements of the Credit Facility). Our high level of indebtedness may have the following important consequences to us. For example, it could:

 

    require us to dedicate a substantial portion of our cash flow from operations to make principal and interest payments on our indebtedness, thereby reducing our cash flow available to fund working capital, capital expenditures and other general corporate purposes;

 

    require us to maintain certain debt coverage and other financial ratios at specified levels, thereby reducing our financial flexibility;

 

    make it more difficult for us to satisfy our financial obligations, including the Notes and borrowings under the Credit Facility;

 

    increase our vulnerability to general adverse economic and industry conditions or a downturn in our business;

 

    expose us to increases in interest rates for our variable rate debt;

 

    limit, along with the financial and other restrictive covenants in our indebtedness, our ability to borrow additional funds on favorable terms or at all to expand our business or ease liquidity constraints;

 

    limit our ability to refinance all or a portion of our indebtedness on or before maturity on the same or more favorable terms or at all;

 

    limit our flexibility in planning for, or reacting to, changes in our business and our industry;

 

27


Table of Contents
    place us at a competitive disadvantage relative to competitors that have less indebtedness;

 

    increase our risk of property losses as the result of foreclosure actions initiated by lenders under our secured debt obligations;

 

    require us to dispose of one or more of our properties at disadvantageous prices in order to service our indebtedness or to raise funds to pay such indebtedness at maturity; and

 

    result in an event of default if we fail to satisfy our obligations under the Notes or our other debt or fail to comply with the financial and other restrictive covenants contained in the indenture governing the Notes, the Credit Facility or our other debt instruments, which event of default could result in all of our debt becoming immediately due and payable and could permit certain of our lenders to foreclose on our assets securing such debt.

In addition, the Credit Facility and the indenture governing the Notes permit us to incur substantial additional debt, including secured debt (to which the Notes would be effectively subordinated). If we incur additional debt, the related risks described above could intensify.

We may be unable to service our indebtedness, including the Notes.

Our ability to make scheduled payments on and to refinance our indebtedness, including the Notes, depends on and is subject to our future financial and operating performance, which in turn is affected by general and regional economic, financial, competitive, business and other factors beyond our control, including the availability of financing in the international banking and capital markets. Our business may fail to generate sufficient cash flow from operations or future borrowings may be unavailable to us under the Credit Facility or from other sources in an amount sufficient to enable us to service our debt, including the Notes, to refinance our debt, including the Notes, or to fund our other liquidity needs. If we are unable to meet our debt obligations or to fund our other liquidity needs, we will need to restructure or refinance all or a portion of our debt, including the Notes. We may be unable to refinance any of our debt, including the Credit Facility and the secured mortgage indebtedness to third parties, on commercially reasonable terms or at all. In particular, the Credit Facility and the secured mortgage indebtedness to third parties will mature prior to the maturity of the Notes. If we were unable to make payments or refinance our debt or obtain new financing under these circumstances, we would have to consider other options, such as asset sales, equity issuances and/or negotiations with our lenders to restructure the applicable debt. The Credit Facility and the indenture governing the Notes restrict, and market or business conditions may limit, our ability to take some or all of these actions. Any restructuring or refinancing of our indebtedness could be at higher interest rates and may require us to comply with more onerous covenants that could further restrict our business operations. In addition, the Credit Facility and the indenture governing the Notes permit us to incur substantial additional debt, including secured debt (to which the Notes would be effectively subordinated), and the amount of additional indebtedness incurred could be substantial. Furthermore, the indenture governing the Notes does not impose any limitation on our ability to incur liabilities that are not considered indebtedness under the indenture governing the Notes.

The Notes and the guarantees are unsecured and are effectively subordinated to our secured indebtedness to the extent of the value of the assets securing such indebtedness.

The Notes and the guarantees are our and the guarantors’ unsecured obligations. The Notes and the guarantees are effectively subordinated to all of our existing and future secured indebtedness and that of the guarantors to the extent of the value of the assets securing such obligations, including the Credit Facility and the secured mortgage indebtedness to third parties. Our obligations under the Credit Facility are secured by first lien mortgages on certain of our properties, a security interest in the personal property owned by subsidiaries of the Operating Partnership that own such properties (subject to customary exceptions) and a pledge of the partnership interests of the Operating Partnership that are owned by CareTrust. Our obligations under the secured mortgage indebtedness to third parties are secured by ten of the facilities owned by us. As of June 30, 2014, we on a consolidated basis had approximately $99.5 million of secured aggregate mortgage indebtedness to third parties. As of June 30, 2014, the amount available to be drawn under the Credit Facility was $84.2 million. Subject to certain exceptions, the indenture governing the Notes also permits us to incur additional secured indebtedness. Because the Notes are unsecured obligations, your right of repayment may be compromised in the following situations:

 

    We enter into bankruptcy, liquidation, reorganization or other winding-up;

 

    There is a default in payment under any of our secured debt; or

 

    There is an acceleration of any of our secured debt.

If any of these events occurs, the secured lenders could foreclose on our assets in which they have been granted a security interest, in each case to your exclusion, even if an event of default exists under the indenture governing the Notes at such time. As a result, upon the occurrence of any of these events, it is possible that there would be insufficient assets remaining from which your claims could be satisfied and therefore you may not receive payment in full for your Notes.

 

28


Table of Contents

The Notes are structurally subordinated to all liabilities of our non-guarantor subsidiaries.

The Notes are structurally subordinated to the indebtedness and other liabilities of our subsidiaries that do not guarantee the Notes. Certain of our subsidiaries do not guarantee the Notes because they hold their properties subject to mortgages or other indebtedness, the terms of which prohibit such subsidiaries from entering into guarantees of other indebtedness, including the Notes. These non-guarantor subsidiaries are separate and distinct legal entities and have no obligation, contingent or otherwise, to pay any amounts due pursuant to the Notes, or to make any funds available therefor, whether by dividends, loans, distributions or other payments. Any right that we have to receive any assets of any of the non-guarantor subsidiaries upon the bankruptcy, liquidation or reorganization of those subsidiaries, and the consequent rights of holders of Notes to realize proceeds from the sale of any of those subsidiaries’ assets, is structurally subordinated to the claims of those subsidiaries’ creditors, including creditors (including mortgage holders) and holders of preferred equity interests of those subsidiaries. Accordingly, in the event of a bankruptcy, liquidation or reorganization of any of our non-guarantor subsidiaries, these non-guarantor subsidiaries will pay the holders of their debts, holders of preferred equity interests and their trade creditors before distributing any of their assets to us. The consolidated net revenues of CareTrust and its subsidiaries on an annualized basis attributable to the assets held by non-guarantor subsidiaries would have been $10.9 million based upon the consolidated net revenues of CareTrust for the month of June 2014 (the first full month of operations after the Spin-Off), and, as of June 30, 2014, these properties accounted for 10.8% of CareTrust’s total real estate investments, net of accumulated depreciation, and secured aggregate mortgage indebtedness to third parties of approximately $99.0 million.

We rely on our subsidiaries for our operating funds.

We conduct our operations through subsidiaries and depend on our subsidiaries for the funds necessary to operate and repay our debt obligations. We depend on the transfer of funds from our subsidiaries to make the payments due under the Notes. Each of our subsidiaries is a distinct legal entity and has no obligation, contingent or otherwise, to transfer funds to us. In addition, our ability to make payments under the Notes, and the ability of our subsidiaries to transfer funds to us, could be restricted by the terms of subsequent financings.

CareTrust has no material assets other than its ownership stake in the Operating Partnership and the general partner of the Operating Partnership.

CareTrust fully and unconditionally guarantees all payments due on the Notes. However, CareTrust has no material assets other than its ownership stake in the Operating Partnership and the general partner of the Operating Partnership. CareTrust’s guarantee of the Notes ranks equally in right of payment with all of CareTrust’s existing and future senior unsecured indebtedness, ranks senior in right of payment to all of CareTrust’s subordinated indebtedness, and is effectively subordinated to all of CareTrust’s secured indebtedness to the extent of the value of the assets securing such indebtedness. Furthermore, CareTrust’s guarantee of the Notes is structurally subordinated to all indebtedness of its subsidiaries that are not the Issuers or guarantors of the Notes. As a result, the guarantee by CareTrust provides little, if any, additional credit support for the Notes.

Covenants in our debt agreements restrict our activities and could adversely affect our business.

Our debt agreements, including the indenture governing the Notes and the Credit Facility, contain various covenants that limit our ability and the ability of our subsidiaries to engage in various transactions including, as applicable:

 

    incurring or guaranteeing additional secured and unsecured debt;

 

    creating liens on our assets;

 

    paying dividends or making other distributions on, redeeming or repurchasing capital stock;

 

    making investments or other restricted payments;

 

    entering into transactions with affiliates;

 

    issuing stock of or interests in subsidiaries;

 

    engaging in non-healthcare related business activities;

 

    creating restrictions on the ability of our subsidiaries to pay dividends or other amounts to us;

 

    selling assets;

 

29


Table of Contents
    effecting a consolidation or merger or selling all or substantially all of our assets;

 

    making acquisitions; and

 

    amending certain material agreements, including material leases and debt agreements.

These covenants limit our operational flexibility and could prevent us from taking advantage of business opportunities as they arise, growing our business or competing effectively. In addition, the Credit Facility requires us to comply with financial maintenance covenants to be tested quarterly, consisting of a maximum debt to asset value ratio, a maximum secured debt to asset value ratio, a maximum secured recourse debt to asset value ratio, a minimum fixed charge coverage ratio and a minimum net worth. We are also required to maintain Total Unencumbered Assets of at least 150% of our unsecured indebtedness under the indenture. Our ability to meet these requirements may be affected by events beyond our control, and we may not meet these requirements. We may be unable to maintain compliance with these covenants and, if we fail to do so, we may be unable to obtain waivers from the lenders or amend the covenants.

The Credit Facility is secured by certain of our properties, and the amount available to be drawn under the Credit Facility is based on the borrowing base values attributed to such mortgaged properties. Our ability to increase the amount available to be drawn under the Credit Facility by adding additional properties to the borrowing base is subject to our obligation under the indenture to maintain Total Unencumbered Assets of at least 150% of our unsecured indebtedness.

The Credit Facility also allows for the collateral agent, on behalf of the lenders thereunder, to conduct periodic appraisals of our owned properties that secure such facility, and if the appraised values were to decline in the future, availability under such facility may be decreased unless additional properties are mortgaged to secure such facility. A breach of any of the covenants or other provisions in our debt agreements could result in an event of default, which if not cured or waived, could result in such debt becoming due and payable, either automatically or after an election to accelerate by the required percentage of the holders of such indebtedness. This, in turn, could cause our other debt, including the Notes and the Credit Facility, to become due and payable as a result of cross-default or cross-acceleration provisions contained in the agreements governing such other debt and permit certain of our lenders to foreclose on our assets, if any, that secure this debt. In the event that some or all of our debt is accelerated and becomes immediately due and payable, we may not have the funds to repay, or the ability to refinance, such debt.

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

If a bankruptcy case or lawsuit is initiated by unpaid creditors of any guarantor, the debt represented by the guarantees entered into by such guarantor may be reviewed under the federal bankruptcy law and comparable provisions of state fraudulent transfer laws. Under these laws, a guarantee could be voided, or claims in respect of the guarantee could be subordinated to certain obligations of a guarantor if, among other things, the guarantor, at the time it entered into the guarantee, received less than reasonably equivalent value or fair consideration for entering into the guarantee and was one of the following:

 

    insolvent or rendered insolvent by reason of entering into a guarantee;

 

    engaged in a business or transaction for which the guarantor’s remaining assets constituted unreasonably small capital; or

 

    intended to incur, or believed that it would incur, debts or contingent liabilities beyond its ability to pay them as they became due.

In addition, any payment by a guarantor could be voided and required to be returned to the guarantor or to a fund for the benefit of the guarantor’s creditors under those circumstances.

If a guarantee of a guarantor were voided as a fraudulent conveyance or held unenforceable for any other reason, holders of the Notes would be solely creditors of the Issuers and creditors of the guarantors that have validly guaranteed the Notes. The Notes then would be effectively subordinated to all liabilities of the guarantor whose guarantee was voided.

The measures of insolvency for purposes of these fraudulent transfer laws will vary depending upon the law applied in any proceeding to determine whether a fraudulent transfer has occurred. Generally, however, a guarantor would be considered insolvent if:

 

    the sum of its debts, including contingent liabilities, were greater than the fair saleable value of all of its assets;

 

30


Table of Contents
    the present fair saleable value of its assets were less than the amount that would be required to pay its probable liability on its existing debts, including contingent liabilities, as they become absolute and mature; or

 

    it could not pay its debts or contingent liabilities as they become due.

The indenture requires that future domestic subsidiaries of CareTrust (subject to certain exceptions) guarantee the Notes under certain circumstances. These considerations will also apply to those guarantees.

Certain exceptions under the indenture governing the Notes permit CareTrust and its restricted subsidiaries to make distributions to maintain the REIT status of CareTrust, avoid any excise tax or avoid any income tax imposed on CareTrust, subject to our ratio of total indebtedness to total assets being at or below a specified percentage, even when they cannot otherwise make restricted payments under the indenture governing the Notes.

The indenture governing the Notes limits the ability of CareTrust and its restricted subsidiaries to make restricted payments. For a more complete discussion of the restricted payment and debt incurrence covenants of the indenture governing the Notes, see “Description of the New Notes — Covenants — Limitation on Restricted Payments” and “Description of the New Notes — Covenants — Limitation on Indebtedness.”

Even when CareTrust and its restricted subsidiaries are unable to satisfy the provisions of the “Limitations on Restricted Payments” covenant, however, the indenture governing the Notes permits CareTrust and its restricted subsidiaries to declare or pay any dividend or make any distributions to declare or pay any dividend or make any distribution or take other action (that would have otherwise been a restricted payment) which CareTrust’s board of directors believes in good faith is necessary to maintain the REIT status of CareTrust, avoid any excise tax or avoid any income tax imposed on CareTrust, subject to our ratio of total indebtedness to total assets being at or below a specified percentage. See “Description of the New Notes — Covenants — Limitation on Restricted Payments.”

We may not have the funds necessary to finance the repurchase of the Notes in connection with a change of control offer required by the indenture governing the Notes.

Upon the occurrence of specific kinds of change of control events, the indenture governing the Notes requires us to make an offer to repurchase all outstanding Notes at 101% of the principal amount thereof, plus accrued and unpaid interest on the Notes, if any, to, but not including, the date of repurchase. However, it is possible that we will not have sufficient funds, or the ability to raise sufficient funds, at the time of the change of control to make the required repurchase of the Notes. In addition, restrictions under future debt we may incur, may not allow us to repurchase the Notes upon a change of control, and a change in control will result in an event of default under the Credit Facility, which could result in such debt becoming immediately due and payable and the commitments thereunder terminated. If we could not refinance such senior debt or otherwise obtain a waiver from the holders of such debt, we would be prohibited from repurchasing the Notes, which would constitute an event of default under the indenture governing the Notes, which in turn would constitute a default under our New Credit Facility. In addition, certain important corporate events, such as leveraged recapitalizations that would increase the level of our indebtedness, would not constitute a “Change of Control” under the indenture governing the Notes although these types of transactions could affect our capital structure or credit ratings and the holders of the Notes. See “Description of the New Notes — Repurchase of Notes upon a Change of Control.”

Courts interpreting change of control provisions under New York law (which is the governing law of the indenture governing the Notes) have not provided clear and consistent meanings of such change of control provisions which leads to subjective judicial interpretation. In addition, a court case in Delaware has questioned whether an indenture change of control provision, similar to the one that is contained in the indenture governing the Notes, related to a change of control as a result of a change in the composition of a board of directors could be unenforceable on public policy grounds. Accordingly, the ability of a holder of Notes to require us to repurchase Notes as a result of a change in the composition of CareTrust’s board of directors is uncertain.

An active trading market may not develop for the New Notes, which may hinder your ability to liquidate your investment.

The New Notes are a new issue of securities for which there is currently no trading market. We do not intend to list the New Notes on any national securities exchange or seek the admission of the New Notes for quotation through any automated inter-dealer quotation system. As a result, an active trading market for the New Notes may not develop or be sustained or, if such a market develops, it could be very illiquid. If an active trading market for the New Notes fails to develop or be sustained, the trading price and the liquidity of the New Notes could be adversely affected, and you may not be able to resell your New Notes at their fair market value, at the initial offering price or at all.

 

31


Table of Contents

Even if an active trading market for the New Notes were to develop, the New Notes could trade at prices that may be lower than the issue price. The liquidity of the trading market for the New Notes and the trading price quoted for the New Notes may be adversely affected by many factors, some of which are beyond our control, including:

 

    prevailing interest rates;

 

    demand for high yield debt securities generally;

 

    general economic conditions;

 

    our financial condition, performance and future prospects;

 

    our credit rating; and

 

    prospects for companies in our industry generally.

Historically, the market of non-investment grade debt like the New Notes has been subject to disruptions that have caused substantial market price fluctuations in the price of securities that are similar to the New Notes. Therefore, even if a trading market for the New Notes develops, it may be subject to disruptions and price volatility.

Changes in our credit rating could adversely affect the market price or liquidity of the Notes.

Credit rating agencies continually revise their ratings for the companies that they follow, including us. The credit rating agencies also evaluate our industry as a whole and may change their credit ratings for us based on their overall view of our industry. We cannot be sure that credit rating agencies will maintain their ratings on the Notes. A negative change in our ratings could have an adverse effect on the price of the Notes.

If on any future date the Notes are rated investment grade by both Moody’s and Standard & Poor’s, many of the restrictive covenants contained in the indenture will be suspended.

If the Notes are rated investment grade by both Moody’s and Standard & Poor’s and at such time no default or event of default under the indenture governing the Notes has occurred and is continuing, many of the covenants in the indenture governing the Notes will be suspended and may not go back into effect. These covenants restrict, among other things, our ability to incur indebtedness, make restricted payments and to enter into certain other transactions as well as obligate us to offer to repurchase the Notes following certain asset sales. There can be no assurance that the Notes will ever be rated investment grade, or that if they are rated investment grade, that the Notes will maintain such ratings. However, suspension of these covenants would allow us to engage in certain transactions that would not be permitted while these covenants were in force. See “Description of the Notes — Suspension of Covenants.”

Risks Relating to the Exchange Offer

Holders who fail to exchange their Old Notes will continue to be subject to restrictions on transfer and may have reduced liquidity after the exchange offer.

If you do not exchange your Old Notes in the exchange offer, you will continue to be subject to the restrictions on transfer applicable to your Old Notes. The restrictions on transfer of your Old Notes arise because we issued the Old Notes under exemptions from, or in transactions not subject to, the registration requirements of the Securities Act and applicable state securities laws. In general, you may only offer or sell the Old Notes if they are registered under the Securities Act and applicable state securities laws, or are offered and sold under an exemption from these requirements. We do not plan to register the Old Notes under the Securities Act.

In addition, we have the right, pursuant to the registration rights agreement related to the Old Notes, to suspend the use of the registration statement in certain circumstances. In the event of such a suspension you would not be able to sell the New Notes under the registration statement.

Furthermore, we have not conditioned the exchange offer on receipt of any minimum or maximum principal amount of Old Notes. As Old Notes are tendered and accepted in the exchange offer, the principal amount of remaining outstanding Old Notes will decrease. This decrease could reduce the liquidity of the trading market for the Old Notes. We cannot assure you of the liquidity, or even the continuation, of the trading market for the outstanding Old Notes following the exchange offer.

 

32


Table of Contents

For further information regarding the consequences of not tendering your Old Notes in the exchange offer, see the discussions below under the captions “The Exchange Offer—Consequences of Exchanging or Failing to Exchange Old Notes” and “Certain U.S. Federal Income Tax Considerations.”

You must comply with the exchange offer procedures to receive New Notes.

Delivery of New Notes in exchange for Old Notes tendered and accepted for exchange pursuant to the exchange offer will be made only after timely receipt by the exchange agent of the following:

 

    certificates for Old Notes or a book-entry confirmation of a book-entry transfer of Old Notes into the exchange agent’s account at DTC, New York, New York as a depository, including an agent’s message, as defined in this prospectus, if the tendering holder does not deliver a letter of transmittal;

 

    a complete and signed letter of transmittal, or facsimile copy, with any required signature guarantees, or, in the case of a book-entry transfer, an agent’s message in place of the letter of transmittal; and

 

    any other documents required by the letter of transmittal.

Therefore, holders of Old Notes who would like to tender Old Notes in exchange for New Notes should be sure to allow enough time for the necessary documents to be timely received by the exchange agent. We are not required to notify you of defects or irregularities in tenders of Old Notes for exchange. Old Notes that are not tendered or that are tendered but that we do not accept for exchange will, following consummation of the exchange offer, continue to be subject to the existing transfer restrictions under the Securities Act and will no longer have the registration and other rights under the registration rights agreement. See “The Exchange Offer — Procedures for Tendering Old Notes” and “The Exchange Offer —Consequences of Exchanging or Failing to Exchange Old Notes.”

Some holders who exchange their Old Notes may be deemed to be underwriters, and these holders will be required to comply with the registration and prospectus delivery requirements in connection with any resale transaction.

If you exchange your Old Notes in the exchange offer for the purpose of participating in a distribution of the New Notes, you may be deemed to have received restricted securities. If you are deemed to have received restricted securities, you will be required to comply with the registration and prospectus delivery requirements of the Securities Act in connection with any resale transaction.

In addition, a broker-dealer that purchased Old Notes for its own account as part of market-making or trading activities must deliver a prospectus meeting the requirements of the Securities Act when it sells New Notes it receives in the exchange offer. Our obligation to make this prospectus available to broker-dealers is limited. We cannot guarantee that a proper prospectus will be available to broker-dealers wishing to resell their New Notes.

 

33


Table of Contents

USE OF PROCEEDS

This exchange offer is intended to satisfy our obligations under the registration rights agreement that was executed in connection with the sale of the Old Notes. We will not receive any proceeds from the exchange offer. You will receive, in exchange for the Old Notes tendered by you and accepted by us in the exchange offer, New Notes in the same principal amount. The Old Notes surrendered in exchange for the New Notes will be retired and will not result in any increase in our outstanding debt. Any tendered but unaccepted Old Notes will be returned to you and will remain outstanding.

 

34


Table of Contents

RATIO OF EARNINGS TO FIXED CHARGES

The following table sets forth our ratio of earnings to fixed charges for the years ended December 31, 2013, 2012 and 2011, respectively, and for the six months ended June 30, 2014:

 

     For the Year Ended December 31,      For the Six Months Ended
June 30, 2014(1)(2)
 
     2011(1)      2012(1)      2013(1)     

Ratio of earnings to fixed charges(3)

     —           1.02x         —           —     

 

(1) The ratios for the years ended December 31, 2011, 2012 and 2013 are based on the historical financial information of Ensign Properties. The ratio for the six months ended June 30, 2014 is based, in part, on the historical financial information of Ensign Properties prior to June 1, 2014, the effective date of the Spin-Off.
(2) $260.0 million aggregate principal amount of Old Notes were issued on May 30, 2014. Interest on the Notes accrues from May 30, 2014.
(3) For the purpose of computing our ratio of earnings to fixed charges, “earnings” is the amount resulting from adding: (a) pre-tax income from continuing operations; and (b) fixed charges. “Fixed charges” is the amount equal to the sum of: (a) interest expensed; (b) amortization of capitalized expenses related to indebtedness; and (c) an estimate of the interest within rental expense. Earnings were insufficient to cover fixed charges by $6,514 and $272 for the years ended December 31, 2011 and 2013, respectively, and by $10,687 for the six months ended June 30, 2014.

 

35


Table of Contents

SELECTED HISTORICAL FINANCIAL DATA

The selected historical financial dataset forth below reflects, for all periods presented, the historical financial position, results of operations and cash flows of (i) the skilled nursing, assisted living and independent living facilities that Ensign contributed to CareTrust immediately prior to the Spin-Off, and (ii) the operations of the three independent living facilities that CareTrust operated immediately following the Spin-Off. These allocations reflect significant assumptions. Although CareTrust’s management believes such assumptions are reasonable, the historical financial statements do not fully reflect what CareTrust’s financial position, results of operations and cash flows would have been had it been a stand-alone company during the periods presented. The results of operations presented in the selected historical financial data are not necessarily indicative of the results to be expected for the full year ending December 31, 2014.

The historical financial data as of December 31, 2013 and 2012 and for each of the years ended December 31, 2013, 2012 and 2011, has been derived from Ensign Properties’ audited combined financial statements included elsewhere in this prospectus. The historical financial data as of June 30, 2014 and for the six months ended June 30, 2014 and 2013, has been derived from CareTrust’s unaudited consolidated and combined financial statements included elsewhere in this prospectus. The historical financial data as of December 31, 2011 and as of June 30, 2013 has been derived from Ensign Properties’ audited combined financial statements and unaudited condensed combined financial statements, respectively, not included in this prospectus.

The following should be read in conjunction with “CareTrust’s Unaudited Pro Forma Consolidated and Combined Income Statements,” Ensign Properties’ combined financial statements and accompanying notes, CareTrust’s consolidated and combined financial statements and accompanying notes and “Management’s Discussion and Analysis of Financial Condition and Results of Operations,” each of which are included elsewhere in this prospectus.

 

     As of or For the Year Ended
December 31,
    As of or For the 
Six Months
Ended June 30,
 
     2011     2012      2013     2013      2014  
     (in thousands)  

Income statement data:

            

Total net revenues

   $ 31,941      $ 42,063       $ 48,796      $ 23,388       $ 26,936   

(Loss) income before income taxes

     (6,514     232         (272     1,150         (10,687

Net (loss) income

     (5,341     110         (395     1,066         (10,740

Balance sheet data:

            

Total assets

   $ 374,466      $ 398,978       $ 430,466         $ 513,352   

Senior unsecured notes payable

     —          —           —             260,000   

Secured mortgage indebtedness

     99,745        118,317         114,982           99,504   

Senior secured term loan

     73,125        69,375         65,624           —     

Senior secured revolving credit facility

     15,000        20,000         78,701           —     

Total equity

     179,609        184,548         162,689           147,658   

Other financial data:

            

FFO(1)

   $ 11,277      $ 21,213       $ 23,023      $ 12,458       $ 1,529   

FAD(1)

     11,893        21,933         23,740        12,819         2,003   

 

(1)

We believe that net income, as defined by GAAP, is the most appropriate earnings measure. We also believe that Funds From Operations (“FFO”), as defined by the National Association of Real Estate Investment Trusts (“NAREIT”), and Funds Available for Distribution (“FAD”) are important non-GAAP supplemental measures of operating performance for a REIT. FFO is defined as net income computed in accordance with GAAP, excluding gains or losses from real estate dispositions, plus real estate depreciation and amortization and impairment charges. FAD is defined as FFO excluding non-cash expenses such as stock-based compensation expense and amortization of deferred financing costs. We believe that the use of FFO and FAD, combined with the required GAAP presentations, improves the understanding of operating results of REITs among investors and makes comparisons of operating results among such companies more meaningful. We consider FFO and FAD to be useful measures for reviewing comparative operating and financial performance because, by excluding gains or losses from real estate dispositions, impairment charges and real estate depreciation and amortization, and, for FAD, by excluding non-cash expenses such as stock-based compensation expense and amortization of deferred financing costs, FFO and FAD can help investors compare our operating performance between periods and to other REITs. However, our computation of FFO and FAD may not be comparable to FFO and FAD reported by other REITs that do not define FFO in accordance with the current NAREIT definition or that interpret the current NAREIT definition or define FAD differently than we do. Further, FFO and FAD do not represent cash flows from operations or net income as defined by GAAP and should not be considered an alternative to those measures in evaluating our liquidity or operating performance. See further

 

36


Table of Contents
  discussion of FFO and FAD in “Non-GAAP Financial Measures” and “Management’s Discussion and Analysis of Financial Condition and Results of Operations — Discussion of Historical Results of Operations of Ensign Properties — Non-GAAP Measurements.”

The following table reconciles our calculations of FFO and FAD for the years ended December 31, 2013, 2012, and 2011, and for the six months ended June 30, 2014 and 2013 to net income, the most directly comparable GAAP financial measure, for the same periods:

 

     For the Year Ended December 31,     For the 
Six Months Ended
June 30,
 
     2011     2012      2013     2013      2014  
     (in thousands)  

Net income (loss)

   $ (5,341   $ 110       $ (395   $ 1,066       $ (10,740

Depreciation and amortization

     16,618        21,103         23,418        11,392         12,269   
  

 

 

   

 

 

    

 

 

   

 

 

    

 

 

 

FFO

     11,277        21,213         23,023        12,458         1,529   

Stock-based compensation

     15        15         18        11         8   

Amortization of deferred financing costs

     601        705         699        350         466   
  

 

 

   

 

 

    

 

 

   

 

 

    

 

 

 

FAD

   $ 11,893      $ 21,933       $ 23,740      $ 12,819       $ 2,003   
  

 

 

   

 

 

    

 

 

   

 

 

    

 

 

 

 

37


Table of Contents

CARETRUST’S UNAUDITED PRO FORMA

CONSOLIDATED AND COMBINED INCOME STATEMENTS

The following unaudited pro forma consolidated and combined income statements present our unaudited pro forma consolidated and combined income statement for the year ended December 31, 2013, which has been derived from Ensign Properties’ combined historical financial statements included elsewhere in this prospectus, and for the six months ended June 30, 2014, which has been derived from CareTrust’s consolidated and combined historical financial statements included elsewhere in this prospectus.

The following unaudited pro forma consolidated and combined income statements give effect to the Transactions, including: (1) the full amount of rental income that would have been payable pursuant to the Master Leases (had they been in effect for the entire period); (2) the distribution of 22,435,938 shares of CareTrust common stock by Ensign to Ensign stockholders in the Spin-Off; (3) the offering of $260.0 million aggregate principal amount of Old Notes; (4) the transfer to Ensign of approximately $220.8 million of proceeds from the issuance of the Notes in order for Ensign to repay certain indebtedness, pay trade payables and, subject to the approval of Ensign’s board of directors, pay up to eight regular quarterly dividends; (5) the incurrence of an additional $50.7 million of secured mortgage indebtedness, and the anticipated interest expense related thereto; and (6) the elimination of income tax provisions in conjunction with the election of REIT status. The unaudited consolidated and pro forma consolidated and combined income statements for the six months ended June 30, 2014 and for the year ended December 31, 2013 assume the Transactions occurred on January 1, 2013. The pro forma adjustments are based on currently available information and assumptions that we believe are reasonable, factually supportable, directly attributable to our separation from Ensign, and that are expected to have a continuing impact on us. However, this information is not fact and should not be relied upon as being indicative of future results, and, therefore, readers of this prospectus are cautioned not to place undue reliance on the following unaudited pro forma consolidated and combined income statements.

CareTrust’s unaudited pro forma consolidated and combined income statements assume that 100% of taxable income has been distributed and that all relevant REIT qualifying tests, as dictated by the Code and IRS rules and interpretations, were met for the entire year.

The pro forma adjustments do not reflect the payment of the Purging Distribution, which is expected to be made by December 31, 2014. The total amount of Ensign’s earnings and profits immediately prior to the Spin-Off was expected to be between $350.0 million and $385.0 million. The actual amount of Ensign’s earnings and profits allocated to us depends on the final determination of Ensign’s earnings and profits and the relative trading value of CareTrust common stock and Ensign common stock following the Spin-Off. The Purging Distribution will be paid to CareTrust stockholders in a combination of cash and shares of CareTrust common stock with an aggregate value equal to Ensign’s earnings and profits allocated to us. The portion that will be paid in cash will be determined by us at the time the dividend is declared but will be at least 20% and not more than 25% of the total amount distributed to all stockholders.

The unaudited pro forma consolidated and combined income statements were prepared in accordance with Article 11 of Regulation S-X, using the assumptions set forth in the notes to the unaudited pro forma consolidated and combined income statements. The unaudited pro forma consolidated and combined income statements are presented for illustrative purposes only and do not purport to reflect the results we may achieve in future periods or the historical results that would have been obtained had the Transactions been completed on January 1, 2013. The unaudited pro forma consolidated and combined income statements also do not give effect to any anticipated synergies, operating efficiencies or cost savings that may result from the Transactions.

The actual results reported in periods following the Transactions may differ significantly from those reflected in the unaudited pro forma consolidated and combined income statements for a number of reasons, including inaccuracy of the assumptions used to prepare these financial statements. See “Risk Factors,” “Cautionary Statements Regarding Forward-Looking Statements” and “Management’s Discussion and Analysis of Financial Condition and Results of Operations” elsewhere in this prospectus for a discussion of matters that could cause our actual results to differ materially from those contained in the unaudited pro forma consolidated and combined income statements.

CareTrust’s unaudited pro forma consolidated and combined income statement for the year ended December 31, 2013 is derived from and should be read in conjunction with Ensign Properties’ combined historical financial statements and accompanying notes. CareTrust’s unaudited pro forma consolidated and combined income statement for the six months ended June 30, 2014 is derived from and should be read in conjunction with CareTrust’s consolidated and combined historical financial statements included elsewhere in this prospectus.

 

38


Table of Contents

CARETRUST REIT, INC.

PRO FORMA CONSOLIDATED AND COMBINED INCOME STATEMENT

(Unaudited)

(in thousands, except per share amounts)

 

     Six Months Ended June 30, 2014  
     Historical     Pro Forma
Adjustments
    Note     Pro Forma  

Revenues:

        

Rental income

   $ 23,228      $ 4,772        (1   $ 28,000   

Tenant reimbursement

     2,498        —            2,498   

Other revenue

     1,210        —            1,210   
  

 

 

   

 

 

     

 

 

 

Total revenue

     26,936        4,772          31,708   
  

 

 

   

 

 

     

 

 

 

Expenses:

        

Depreciation and amortization

     12,269        (1,904     (2     10,365   

Interest expense

     9,313        5,199        (3     14,512   

Amortization of deferred financing costs

     466        806        (4     1,272   

Loss on extinguishment of debt

     4,067        —            4,067   

Property taxes

     2,498        —            2,498   

Operating expenses

     1,098        —            1,098   

General and administrative

     7,912        —            7,912   
  

 

 

   

 

 

     

 

 

 

Total expenses

     37,623        4,101          41,724   
  

 

 

   

 

 

     

 

 

 

(Loss) income before provision for income taxes

     (10,687     671          (10,016

Provision for income taxes

     53        (53     (5     —     
  

 

 

   

 

 

     

 

 

 

Net (loss) income

   $ (10,740   $ 724        $ (10,016
  

 

 

   

 

 

     

 

 

 

Earnings (loss) per share:

        

Basic

   $ (0.48       $ (0.45
  

 

 

       

 

 

 

Diluted

   $ (0.48       $ (0.45
  

 

 

       

 

 

 

Weighted-average shares outstanding:

        

Basic

     22,231            22,231   
  

 

 

       

 

 

 

Diluted

     22,231            22,231   
  

 

 

       

 

 

 

See accompanying notes to unaudited pro forma consolidated and combined income statements.

 

39


Table of Contents

CARETRUST REIT, INC.

PRO FORMA CONSOLIDATED AND COMBINED INCOME STATEMENT

(Unaudited)

(in thousands, except per share amounts)

 

     Year Ended December 31, 2013  
     Historical     Pro Forma
Adjustments
    Note     Pro Forma  

Revenues:

        

Rental income

   $ 41,242      $ 12,459        (1   $ 53,701   

Tenant reimbursement

     5,168            5,168   

Other revenue

     2,386            2,386   
  

 

 

   

 

 

     

 

 

 

Total revenue

     48,796        12,459          61,255   
  

 

 

   

 

 

     

 

 

 

Expenses:

        

Depreciation and amortization

     23,418        (3,951     (2     19,467   

Interest expense

     11,948        9,705        (3     21,653   

Amortization of deferred financing costs

     699        1,514        (4     2,213   

Property taxes

     5,168            5,168   

Acquisition costs

     255            255   

Operating expenses

     2,138            2,138   

General and administrative

     5,442            5,442   
  

 

 

   

 

 

     

 

 

 

Total expenses

     49,068        7,268          56,336   
  

 

 

   

 

 

     

 

 

 

(Loss) income before provision for income taxes

     (272     5,191          4,919   

Provision for income taxes

     123        (123     (5     —     
  

 

 

   

 

 

     

 

 

 

Net (loss) income

   $ (395   $ 5,314        $ 4,919   
  

 

 

   

 

 

     

 

 

 

Earnings (loss) per share:

        

Basic

   $ (0.02       $ 0.22   
  

 

 

       

 

 

 

Diluted

   $ (0.02       $ 0.22   
  

 

 

       

 

 

 

Weighted-average shares outstanding:

        

Basic

     22,228            22,228   
  

 

 

       

 

 

 

Diluted

     22,228            22,436   
  

 

 

       

 

 

 

See accompanying notes to unaudited pro forma consolidated and combined income statements.

 

40


Table of Contents

CARETRUST REIT, INC.

NOTES TO UNAUDITED PRO FORMA

CONSOLIDATED AND COMBINED INCOME STATEMENTS

(dollars in thousands)

Pro Forma Adjustments

 

(1) Reflects the additional amount of rental income from subsidiaries of Ensign that would have been payable pursuant to the new Master Leases (had they been in effect for the period) for properties of Ensign Properties that were previously leased under intercompany lease agreements.
(2) Represents the adjustment to depreciation expense for certain equipment, furniture and fixtures that were not transferred to CareTrust.
(3) Represents the adjustments to interest expense due to the following indebtedness:

 

     For the
Year Ended
December 31, 2013
    For the Six
Months Ended
June 30, 2014
 

Old Notes

   $ 15,275      $ 7,638   

Additional mortgage debt

     1,952        976   

Unused revolving credit facility fee

     750        375   

Repayment of certain indebtedness

     (8,272     (3,790
  

 

 

   

 

 

 

Net increase to interest expense

   $ 9,705      $ 5,199   
  

 

 

   

 

 

 

 

(4) Represents the adjustments to amortization of deferred financing costs due to the following:

 

     For the
Year Ended
December 31, 2013
    For the Six
Months Ended
June 30, 2014
 

Issuance costs of debt and the Credit Facility

   $ 2,098      $ 1,049   

Repayment of certain indebtedness

     (584     (243
  

 

 

   

 

 

 

Net increase to amortization of deferred financing costs

   $ 1,514      $ 806   
  

 

 

   

 

 

 

 

(5) Reflects the elimination of the provision for income taxes due to election to be taxed as a REIT.

 

41


Table of Contents

MANAGEMENT’S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND

RESULTS OF OPERATIONS

The following is a discussion and analysis of (1) our financial condition immediately following the Spin-Off and (2) Ensign Properties’ historical results of operations, consisting of the carve-out business of the entities that own the SNFs, ALFs and ILFs that we own following the Spin-Off, and the operations of the three ILFs that we operate following the Spin-Off. The following should be read in conjunction with Ensign Properties’ combined historical financial statements and accompanying notes, our consolidated and combined financial statements and accompanying notes, as well as the unaudited pro forma consolidated and combined income statements and accompanying notes, each of which are included elsewhere in this prospectus. This discussion contains forward-looking statements that involve risks and uncertainties. Our actual results could differ materially from those projected, forecasted or expected in these forward-looking statements as a result of various factors, including those which are discussed below and elsewhere in this prospectus. See “Risk Factors” and “Cautionary Statement Regarding Forward-Looking Statements.” Prior to the Spin-Off, we did not operate our business separate from Ensign. Ensign Properties’ historical results of operations include the results of operations of the entities that own and operate, as applicable, the properties that Ensign contributed to us prior to the Spin-Off, and our management believes the assumptions underlying Ensign Properties’ combined historical financial statements and accompanying notes are reasonable. However, such combined financial statements may not necessarily reflect our financial condition and results of operations in the future, or what they would have been had we been a separate, stand-alone company during the periods presented.

Overview

CareTrust was formed on October 29, 2013, as a wholly owned subsidiary of Ensign. On June 1, 2014, Ensign completed the separation of its healthcare business and its real estate business into two separate and independent publicly traded companies through the distribution of all of the outstanding shares of CareTrust common stock to Ensign stockholders on a pro rata basis. The Spin-Off was effective from and after June 1, 2014, with shares of our common stock distributed to Ensign stockholders on June 2, 2014. CareTrust holds substantially all of the real property that was previously owned by Ensign. As of June 30, 2014, CareTrust’s portfolio consisted of 97 SNFs, ALFs and ILFs. All of these properties are leased to Ensign under the Master Leases, except for three ILFs that CareTrust operates. As of June 30, 2014, the 94 facilities leased to Ensign had a total of 10,121 operational beds and units and are located in Arizona, California, Colorado, Idaho, Iowa, Nebraska, Nevada, Texas, Utah and Washington, and the three ILFs operated by CareTrust had a total of 264 units and are located in Texas and Utah.

We are a separate and independent publicly traded, self-administered, self-managed REIT primarily engaged in the ownership, acquisition and leasing of healthcare-related properties. We generate revenues primarily by leasing healthcare-related properties to healthcare operators in triple-net lease arrangements, under which the tenant is solely responsible for the costs related to the property (including property taxes, insurance, and maintenance and repair costs). We conduct and manage our business as one operating segment for internal reporting and internal decision making purposes. We expect to grow our portfolio by pursuing opportunities to acquire additional properties that will be leased to a diverse group of local, regional and national healthcare providers, which may include Ensign, as well as senior housing operators and related businesses. We also anticipate diversifying our portfolio over time, including by acquiring properties in different geographic markets, and in different asset classes.

We intend to elect to be taxed and intend to qualify as a REIT for U.S. federal income tax purposes commencing with our taxable year ending December 31, 2014. We operate through an umbrella partnership, commonly referred to as an UPREIT structure, in which substantially all of our properties and assets are held through the Operating Partnership. The Operating Partnership is managed by CareTrust’s wholly owned subsidiary, CareTrust GP, LLC, which is the sole general partner of the Operating Partnership. To maintain REIT status, we must meet a number of organizational and operational requirements, including a requirement that we annually distribute to our stockholders at least 90% of our REIT taxable income, determined without regard to the dividends paid deduction and excluding any net capital gains.

Components of Our Revenues and Expenses

Revenues

Our earnings are primarily attributable to the rental revenue from the lease of our properties to Ensign pursuant to the Master Leases. The Master Leases consist of eight triple-net leases pursuant to which Ensign is responsible for all facility maintenance and repair, insurance required in connection with the leased properties and the business conducted on the leased properties, taxes levied on or with respect to the leased properties and all utilities and other services necessary or appropriate for the leased properties and the business conducted on the leased properties. The rent is a fixed component that was initially set near the time of the Spin-Off. The annual revenues from the Master Leases are currently $56.0 million. Commencing June 1, 2016, the annual revenues from the Master Leases will be escalated annually by an amount equal to the product of (1) the lesser of the percentage change in the Consumer Price Index (but not less than zero) or 2.5%, and (2) the prior year’s rent.

 

42


Table of Contents

General and Administrative Expenses

General and administrative costs consist of items such as compensation costs (including stock based compensation awards), professional services, office costs and other costs associated with administrative activities. To the extent requested by us, Ensign will provide us with certain administrative and support services on a transitional basis pursuant to the Transition Services Agreement. The fees charged to us by Ensign for these transition services approximate the actual cost incurred by Ensign in providing such transition services to us for the relevant period.

General and administrative expenses are anticipated to be approximately $4.5 million to $5.0 million in the first year after the Spin-Off, consisting of cash compensation, professional services, administration and other costs and transitional services costs. These amounts were determined based on the experience of management and discussions with outside service providers, consultants and advisors. Non-cash stock-based compensation, incentive-based cash compensation and acquisition costs are not included in these amounts. The details of our future anticipated equity grants and incentive-based cash compensation have not yet been determined for our executive officers. The amount of compensation-related expense, including incentive-based cash compensation and non-cash stock compensation expense, actually incurred by us in the first year after the Spin-Off will be based on determinations by our compensation committee.

Depreciation and Amortization Expense

We incur depreciation and amortization expense for the property and equipment transferred to us from Ensign, and we expect such expense to be approximately $22.0 million in the first year after the Spin-Off. This amount was determined based on annualizing the depreciation and amortization expense for the six months ended June 30, 2014 and taking into account certain assets that were not transferred to CareTrust.

Revenues and Operating Expenses of Our Independent Living Operations

We own and operate three ILFs. We anticipate these three ILFs will generate annual net revenues of approximately $2.5 million and incur annual operating expenses of approximately $2.2 million in the first year after the Spin-Off. These amounts were determined based on annualizing the net revenues and operating expenses of these facilities for the six months ended June 30, 2014.

Interest Expense

We incur interest expense from our borrowing obligations. Our debt outstanding as of June 30, 2014 was approximately $359.5 million, and our annual interest costs are approximately $24.0 million which includes deferred financing costs. Our weighted average interest rate for debt outstanding as of June 30, 2014 is approximately 5.8%. See “ — Liquidity and Capital Resources” below for more information.

Results of Operations

Basis of Presentation

Prior to the Spin-Off, the combined financial statements were prepared on a stand-alone basis and were derived from the accounting records of Ensign (which are not included in this prospectus). These statements reflect the combined historical financial condition and results of operations of the carve-out business of the entities that own the SNFs, ALFs and ILFs that we own, and the operations of the three ILFs that we operate, in accordance with GAAP. Subsequent to the Spin-Off, the financial statements were prepared on a consolidated basis as the entities that own the properties are now wholly owned subsidiaries of CareTrust. All intercompany transactions and accounts have been eliminated.

Operating Results

Our primary business consists of acquiring, financing and owning real property to be leased to third party tenants in the healthcare sector. As of June 30, 2014, the 94 facilities leased to Ensign had a total of 10,121 operational beds and units and are located in Arizona, California, Colorado, Idaho, Iowa, Nebraska, Nevada, Texas, Utah and Washington, and the three ILFs operated by CareTrust had a total of 264 units and are located in Texas and Utah.

Non-GAAP Measurements

We believe that net income, as defined by GAAP, is the most appropriate earnings measure. We also believe that FFO, as defined by NAREIT, and FAD are important non-GAAP supplemental measures of operating performance for a

 

43


Table of Contents

REIT. Because the historical cost accounting convention used for real estate assets requires straight-line depreciation except on land, such accounting presentation implies that the value of real estate assets diminishes predictably over time. However, since real estate values have historically risen or fallen with market and other conditions, presentations of operating results for a REIT that uses historical cost accounting for depreciation could be less informative. Thus, NAREIT created FFO as a supplemental measure of operating performance for REITs that excludes historical cost depreciation and amortization, among other items, from net income, as defined by GAAP. FFO is defined by NAREIT as net income computed in accordance with GAAP, excluding gains or losses from real estate dispositions, plus real estate depreciation and amortization and impairment charges and adjustments for unconsolidated partnerships and joint ventures. We compute FFO in accordance with NAREIT’s definition. FAD is defined as FFO excluding non-cash expenses such as stock-based compensation expense and amortization of deferred financing costs and the effects of straight-line rent. We believe that the use of FFO and FAD, combined with the required GAAP presentations, improves the understanding of operating results of REITs among investors and makes comparisons of operating results among such companies more meaningful. We consider FFO and FAD to be useful measures for reviewing comparative operating and financial performance because, by excluding gains or losses from real estate dispositions, impairment charges and real estate depreciation and amortization, and, for FAD, by excluding non-cash expenses such as stock-based compensation expense and amortization of deferred financing costs, FFO and FAD can help investors compare our operating performance between periods and to other REITs. While FFO and FAD are relevant and widely used measures of operating performance of REITs, they do not represent cash flows from operations or net income as defined by GAAP and should not be considered an alternative to those measures in evaluating our liquidity or operating performance. FFO and FAD do not purport to be indicative of cash available to fund our future cash requirements. Further, our computation of FFO and FAD may not be comparable to FFO and FAD reported by other REITs that do not define FFO in accordance with the current NAREIT definition or that interpret the current NAREIT definition or define FAD differently than we do.

The following table reconciles our calculations of FFO and FAD to net income, the most directly comparable GAAP financial measure for the years ended December 31, 2013, 2012, and 2011, for the six months ended June 30, 2014 and on a pro forma basis for the year ended December 31, 2013 and for the six months ended June 30, 2014:

 

     For the Six Months Ended 
June 30,
    For the Year Ended December 31  
     Pro Forma 
2014
    2014     Pro Forma 
2013
     2013     2012      2011  
     (in thousands)  

Net income (loss)

   $ (10,016   $ (10,740   $ 4,919       $ (395   $ 110       $ (5,341

Depreciation and amortization

     10,365        12,269        19,467         23,418        21,103         16,618   
  

 

 

   

 

 

   

 

 

    

 

 

   

 

 

    

 

 

 

FFO

     349        1,529        24,386         23,023        21,213         11,277   

Stock-based compensation

     8        8        18         18        15         15   

Amortization of deferred financing costs and debt discount

     1,272        466        2,213         699        705         601   
  

 

 

   

 

 

   

 

 

    

 

 

   

 

 

    

 

 

 

FAD

   $ 1,629      $ 2,003      $ 26,617       $ 23,740      $ 21,933       $ 11,893   
  

 

 

   

 

 

   

 

 

    

 

 

   

 

 

    

 

 

 

See “ — Components of Our Revenues and Expenses” for a discussion of our forecasted revenues, general and administrative expenses and interest expense amounts.

Three Months Ended June 30, 2014 Compared to Three Months Ended June 30, 2013:

 

     Three Months Ended
June 30,
     Increase
(Decrease)
    Percentage
Difference
 
     2014      2013       
     (dollars in thousands)  

Revenues:

          

Rental income

   $ 12,205       $ 10,231       $ 1,974        19

Tenant reimbursement

     1,237         1,219         18        1

Other revenue

     623         602         21        3

Expenses:

          

Depreciation and amortization

     6,070         5,802         268        5

Interest expense

     6,452         3,073         3,379        110

Loss on extinguishment of debt

     4,067         —           4,067            

Property taxes

     1,237         1,219         18        1

Acquisition costs

     —           211         (211         

Operating expenses

     555         415         140        34

General and administrative

     6,009         730         5,279            

Provision for income taxes

     17         61         (44     73

 

* not meaningful

 

44


Table of Contents

Rental income.  Rental income was $12.2 million for the three months ended June 30, 2014 compared to $10.2 million for the three months ended June 30, 2013. The $2.0 million increase in rental income is due to the incremental new rent in place after the Spin-Off of $0.9 million and an increase of $1.1 million from ten properties acquired after January 1, 2013.

Depreciation and amortization.  Depreciation and amortization expense increased $0.3 million or 5% for the three months ended June 30, 2014 to $6.1 million compared to $5.8 million for the three months ended June 30, 2013. The $0.3 million increase in depreciation and amortization was primarily due to 10 properties acquired after January 1, 2013.

Interest expense.  Interest expense increased $3.4 million or 110% for the three months ended June 30, 2014 to $6.5 million compared to $3.1 for the three months ended June 30, 2013. The increase was due to higher net borrowings after the Spin-Off as well as higher borrowings prior to the Spin-Off as compared to the prior year three month period and a $1.7 million loss on the settlement of an interest rate swap in the three months ended June 30, 2014 as a result of the early retirement of Ensign’s senior credit facility.

Loss on extinguishment of debt . As a result of the Spin-Off, we incurred prepayment penalties associated with the early retirement of some of the mortgage notes payable, and also wrote-off the deferred financing fees and debt discount associated with the repaid debt.

General and administrative expense.  General and administrative expense increased $5.3 million for the three months ended June 30, 2014 to $6.0 million compared to $0.7 million for the three months ended June 30, 2013. The $5.3 million increase is primarily related to legal and other costs related to the Spin-Off.

Six Months Ended June 30, 2014 Compared to Six Months Ended June 30, 2013:

 

     Six Months Ended
June 30,
     Increase
(Decrease)
    Percentage
Difference
 
     2014      2013       
     (dollars in thousands)  

Revenues:

          

Rental income

   $ 23,228       $ 19,736       $ 3,492        18

Tenant reimbursement

     2,498         2,438         60        2

Other revenue

     1,210         1,214         (4         

Expenses:

          

Depreciation and amortization

     12,269         11,392         877        8

Interest expense

     9,779         6,183         3,596        58

Loss on extinguishment of debt

     4,067         —           4,067            

Property taxes

     2,498         2,438         60        2

Acquisition costs

     —           211         (211         

Operating expenses

     1,098         946         152        16

General and administrative

     7,912         1,068         6,844            

Provision for income taxes

     53         84         (31     (37 )% 

 

* not meaningful

Rental income.  Rental income was $23.2 million for the six months ended June 30, 2014 compared to $19.7 million for the six months ended June 30, 2013. The $3.5 million increase in rental income is primarily due to an increase of $2.6 million from ten properties acquired after January 1, 2013 and $0.9 million from the incremental new rent in place after the Spin-Off.

Depreciation and amortization.  Depreciation and amortization expense increased $0.9 million or 8% for the six months ended June 30, 2014 to $12.3 million compared to $11.4 million for the six months ended June 30, 2013. The $0.9 million increase in depreciation and amortization was primarily due to the 10 properties acquired after January 1, 2013.

Interest expense.  Interest expense increased $3.6 million or 58% for the six months ended June 30, 2014 to $9.8 million compared to $6.2 million for the six months ended June 30, 2013. The increase was due to higher net borrowings after the Spin-Off as well as higher borrowings prior to the Spin-Off as compared to the prior year six month period and a $1.7 million loss on the settlement of an interest rate swap in the six months ended June 30, 2014 as a result of the early retirement of Ensign’s senior credit facility.

 

45


Table of Contents

Loss on extinguishment of debt . As a result of the Spin-Off, we incurred prepayment penalties associated with the early retirement of some of the mortgage notes payable, and also wrote-off the deferred financing fees and debt discount associated with the repaid debt.

General and administrative expense.  General and administrative expense increased $6.8 million for the six months ended June 30, 2014 to $7.9 million compared to $1.1 million for the six months ended June 30, 2013. The $6.8 million increase is primarily related to legal and other costs related to the Spin-Off.

Year Ended December 31, 2013 Compared to Year Ended December 31, 2012:

 

     Year Ended
December 31,
              
     2013      2012      Increase
(Decrease)
    Percentage
Difference
 
     (dollars in thousands)  

Revenues:

          

Rental income

   $ 41,242       $ 35,048       $ 6,194        18

Tenant reimbursement

     5,168         4,470         698        16

Other revenue

     2,386         2,545         (159     (6 %) 

Expenses:

          

Depreciation and amortization

     23,418         21,103         2,315        11

Interest expense

     11,948         11,502         446        4

Interest — amortization of deferred financing costs

     699         705         (6     (1 %) 

Property taxes

     5,168         4,470         698        16

Acquisition costs

     255         189         66        35

Operating expenses

     2,138         2,074         64        3

General and administrative

     5,442         1,788         3,654        204

Provision for income taxes

     123         122         1        1

Rental income.  Rental income was $41.2 million for the year ended December 31, 2013 compared to $35.0 million for the year ended December 31, 2012. The $6.2 million increase in rental income was primarily due to an increase of $4.5 million from 19 properties acquired after January 1, 2012.

Other revenue.  Other revenue was $2.4 million for the year ended December 31, 2013 compared to $2.5 million for the year ended December 31, 2012. These revenues primarily relate to the three ILFs we operate following the Spin-Off. The decrease in revenue was due to a decline in occupancy and a slight decline in average daily rate.

Depreciation and amortization.  Depreciation and amortization expense increased $2.3 million or 11% for the year ended December 31, 2013 to $23.4 million compared to $21.1 million for the year ended December 31, 2012. The $2.3 million increase in depreciation and amortization was primarily due to an increase of $1.4 million from 19 properties acquired after January 1, 2012.

Interest expense.  Interest expense increased $0.4 million or 4% for the year ended December 31, 2013 to $11.9 million compared to $11.5 million for the year ended December 31, 2012. The increase was due to higher borrowings under Ensign’s senior secured revolving credit facility slightly offset by lower interest expense on Ensign’s secured mortgage indebtedness and Ensign’s senior secured term loan.

Interest — amortization of deferred financing costs.  We incur interest amortization of deferred financing costs related to our indebtedness. During the years ended December 31, 2013 and December 31, 2012, we incurred approximately $0.7 million of such amortization.

General and administrative expense.  General and administrative expense increased $3.7 million or 204% for the year ended December 31, 2013 to $5.4 million compared to $1.8 million for the year ended December 31, 2012. The $3.7 million net increase was primarily related to legal and other costs related to the Spin-Off of $4.0 million, slightly offset by a decline in other expenses.

Provision for income taxes.  Provision for income taxes for the years ended December 31, 2013 and 2012 was $0.1 million.

 

46


Table of Contents

Year Ended December 31, 2012 Compared to Year Ended December 31, 2011:

 

     Year Ended
December 31,
    Increase
(Decrease)
    Percentage
Difference
 
     2012      2011      
     (dollars in thousands)  

Revenues:

         

Rental income

   $ 35,048       $ 26,213      $ 8,835        34

Tenant reimbursement

     4,470         3,912        558        14

Other revenue

     2,545         1,816        729        40

Expenses:

         

Depreciation and amortization

     21,103         16,618        4,485        27

Interest expense

     11,502         10,505        997        9

Interest — amortization of deferred financing costs

     705         601        104        17

Loss on extinguishment of debt

     —           2,542        (2,542     *       

Property taxes

     4,470         3,912        558        14

Acquisition costs

     189         467        (278     (60 %) 

Operating expenses

     2,074         1,433        641        45

General and administrative

     1,788         2,377        (589     (25 %) 

Provision for income taxes

     122         (1,173     1,295        *       

 

* not meaningful

Rental income.  Rental income was $35.0 million for the year ended December 31, 2012 compared to $26.2 million for the year ended December 31, 2011. The $8.8 million increase in rental income was primarily due to an increase of $6.4 million from 30 properties acquired after January 1, 2011. Amounts due under the terms do not have contingent rental income that may be derived from our properties.

Other revenue.  Other revenue was $2.5 million for the year ended December 31, 2012 compared to $1.8 million for the year ended December 31, 2011. The increase in revenue primarily related to the acquisition of an ILF in December 2011.

Depreciation and amortization.  Depreciation and amortization expense increased $4.5 million or 27% for the year ended December 31, 2012 to $21.1 million compared to $16.6 million for the year ended December 31, 2012. The increase in depreciation and amortization was primarily due to an increase of $2.4 million from 30 properties acquired after January 1, 2011.

Interest expense.  We incur interest expense comprised of costs of borrowings. During the years ended December 31, 2012 and December 31, 2011, we incurred approximately $11.5 million and $10.5 million of interest expense, respectively. The increase in interest was primarily related to an increase in debt of approximately $20 million which was offset by lower effective interest rates.

Interest — amortization of deferred financing costs.  We incur interest amortization of deferred financing costs related to our indebtedness. During the year ended December 31, 2012, we expensed approximately $0.7 million compared to $0.6 million for the year ended December 31, 2011.

Loss on extinguishment of debt.  The loss on extinguishment of debt for the year ended December 31, 2011 related to an exit fee and related extinguishment fee of $2.5 million which was paid in connection with the termination of a revolving credit facility and prepayment of indebtedness under the Fourth Amended and Restated Loan Agreement by and among specified subsidiaries of Ensign as borrowers thereunder, General Electric Capital Corporation, and the other lenders thereunder, dated as of November 6, 2009.

General and administrative expense.  General and administrative expense decreased $0.6 million or 25% for the year ended December 31, 2012 to $1.8 million, compared to $2.4 million for the year December 31, 2011. The $0.6 million net decrease was primarily related to decreases in executive compensation.

Provision for income taxes.  Provision for income taxes was $0.1 million for the year ended December 31, 2012 compared to benefit from income taxes of $1.2 million for the year ended December 31, 2011. This change resulted from the change in income before income taxes and change in the effective tax rate.

 

47


Table of Contents

Liquidity and Capital Resources

We will be required to distribute at least 90% of our REIT taxable income, determined without regard to the dividends paid deduction and excluding any net capital gains, to our stockholders on an annual basis in order to qualify as a REIT for federal income tax purposes. Accordingly, we intend to make, but are not contractually bound to make, regular quarterly dividends to common stockholders from cash flow from operating activities. All such dividends are at the discretion of our board of directors.

In order to comply with certain REIT qualification requirements, we will declare and distribute a special dividend to stockholders equal to the amount of accumulated E&P allocated to us in the Spin-Off. We refer to this special dividend as the Purging Distribution because it is intended to purge us of E&P attributable to the period prior to our first taxable year as a REIT. The amount of accumulated E&P allocated to us in the Spin-Off will be based on applicable tax principles and will not correspond to retained earnings in historical financial statements because of differences between tax and book income and expenses. We expect to make the Purging Distribution by December 31, 2014. The total amount of Ensign’s E&P immediately prior to the Spin-Off is estimated to be between $350.0 million and $385.0 million. The amount of Ensign’s E&P allocated to us will depend on the final determination of Ensign’s E&P and the relative trading value of CareTrust common stock and Ensign common stock following the Spin-Off. We will pay the Purging Distribution in a combination of cash and shares of CareTrust common stock with an aggregate value equal to the E&P allocated to us. Our board of directors will determine the portion that will be paid in cash at the time the dividend is declared, but will be at least 20% and not more than 25% of the total amount paid to all stockholders.

We believe that our available cash, expected operating cash flows and the availability under the Credit Facility will provide sufficient funds for our operations, anticipated scheduled debt service payments and dividend requirements for the twelve-month period following the Spin-Off.

We intend to invest in additional healthcare properties as suitable opportunities arise and adequate sources of financing are available. We expect that future investments in properties, including any improvements or renovations of current or newly-acquired properties, will depend on and will be financed by, in whole or in part, our existing cash, borrowings available to us pursuant to the Credit Facility, future borrowings or the proceeds from additional issuances of common stock or other securities. In addition, we may seek financing from U.S. government agencies, including through Fannie Mae and the U.S. Department of Housing and Urban Development, in appropriate circumstances in connection with acquisitions and refinancings of existing mortgage loans.

Although we are subject to restrictions on our ability to incur indebtedness, we expect that we will be able to refinance existing indebtedness or incur additional indebtedness for acquisitions or other purposes, if needed. However, there can be no assurance that we will be able to refinance our indebtedness, incur additional indebtedness or access additional sources of capital, such as by issuing common stock or other debt or equity securities, on terms that are acceptable to us or at all.

Cash Flows

The following table presents selected data from our combined statements of cash flows for the periods presented (dollars in thousands):

 

     Year Ended December 31,     Six Months Ended
June 30,
 
     2011     2012     2013     2013     2014  

Net cash provided by operating activities

   $ 14,012      $ 24,136      $ 26,632      $ 13,057      $ 7,553   

Net cash used in investing activities

     (143,757     (49,505     (54,733     (40,223     (19,009

Net cash provided by financing activities

     129,863        25,008        28,261        27,210        90,906   
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net increase (decrease) in cash and cash equivalents

     118        (361     160        44        79,450   

Cash and cash equivalents at beginning of period

     978        1,096        735        735        895   
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Cash and cash equivalents at end of period

   $ 1,096      $ 735      $ 895      $ 779      $ 80,345   
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

 

48


Table of Contents

Six Months Ended June 30, 2014 Compared to Six Months Ended June 30, 2013

Net cash provided by operating activities for the six months ended June 30, 2014 was $7.6 million compared to $13.1 million for the six months ended June 30, 2013, a decrease of $5.5 million. The decrease was primarily due to an increase of $6.8 million of general and administrative expenses for costs associated with the Spin-Off and $2.0 million of prepayment penalties associated with the early retirement of debt offset by an increase of $3.5 million in rental income.

Net cash used in investing activities for the six months ended June 30, 2014 was $19.0 million compared to $40.2 million for the six months ended June 30, 2013, a decrease of $21.2 million. The decrease was primarily the result of a $31.3 million decrease in acquisitions offset by a $9.5 million increase in purchases of equipment, furniture and fixtures.

Net cash provided by financing activities for the six months ended June 30, 2014 was $90.9 million compared to $27.2 million for the six months ended June 30, 2013, an increase of $63.7 million. This increase was primarily due to a net increase in debt totaling $93.1 million offset by a decrease in net contribution from Ensign of $17.2 million and net cash payments of deferred financing costs of $12.2 million.

Year Ended December 31, 2013 Compared to Year Ended December 31, 2012

Net cash provided by operating activities for the year ended December 31, 2013 was $26.6 million compared to $24.1 million for the year ended December 31, 2012, an increase of $2.5 million. The increase was primarily due to our improved operating results, which contributed $24.1 million in 2013 after adding back depreciation and amortization, deferred income taxes, and loss on disposition of equipment, furniture, and fixtures (non-cash charges), as compared to $22.2 million for 2012, an increase of $1.9 million.

Net cash used in investing activities for the year ended December 31, 2013 was $54.7 million compared to $49.5 million for the year ended December 31, 2012, an increase of $5.2 million. The increase was primarily the result of $55.6 million in cash paid for acquisitions of real estate and purchased equipment, furniture and fixtures in the year ended December 31, 2013 compared to $49.8 million in the year ended December 31, 2012.

Net cash provided by financing activities for the year ended December 31, 2013 was $28.3 million compared to $25.0 million for the year ended December 31, 2012, an increase of $3.3 million. This increase was due to the following: issuance of debt totaling $58.7 million for the year ended December 31, 2013 compared to $36.5 million for the year ended December 31, 2012, an increase of $22.2 million; principal payments on long-term debt totaling $7.2 million for the year ended December 31, 2013 compared to $16.8 million for the year ended December 31, 2012, a decrease of $9.6 million; payments of deferred financing costs totaling $0.7 million for the year ended December 31, 2013 compared to $0.2 million for the year ended December 31, 2012, an increase of $0.5 million; and net distribution to Ensign totaling $22.5 million for the year ended December 31, 2013 compared to a net contribution from Ensign of $5.6 million for the year ended December 31, 2012, a change of $28.1 million.

Year Ended December 31, 2012 Compared to Year Ended December 31, 2011

Net cash provided by operating activities for the year ended December 31, 2012 was $24.1 million compared to $14.0 million for the year ended December 31, 2011, an increase of $10.1 million. The increase was primarily due to our improved operating results, which contributed $22.2 million in 2012 after adding back depreciation and amortization, deferred income taxes, loss on extinguishment of debt, and loss on disposition of equipment, furniture, and fixtures (non-cash charges), as compared to $13.4 million for 2011, an increase of $8.8 million.

Net cash used in investing activities for the year ended December 31, 2012 was $49.5 million compared to $143.8 million for the year ended December 31, 2011, a decrease of $94.3 million. The decrease was primarily the result of $49.8 million in cash paid for acquisitions of real estate and purchased equipment, furniture and fixtures in the year ended December 31, 2012 compared to $144.5 million in the year ended December 31, 2011.

Net cash provided by financing activities for the year ended December 31, 2012 was $25.0 million as compared to $129.9 million for the year ended December 31, 2011, a decrease of $104.9 million. This decrease was primarily due to a net contribution of $5.6 million from Ensign during the year ended December 31, 2012 as compared to a net contribution of $88.7 million from Ensign during the year ended December 31, 2011, as well as a decrease in proceeds received from issuance of debt from $90.0 million for the year ended December 31, 2011 to $36.5 million for the year ended December 31, 2012. These decreases were partially offset by a reduction in long-term debt principal repayments from $44.8 million for the year ended December 31, 2011 to $16.8 million for the year ended December 31, 2012. The remaining decrease is offset by cash paid for extinguishment of debt and reduction in payments of deferred financing costs.

 

49


Table of Contents

Indebtedness

In addition to the Notes, the Operating Partnership is also party to the Credit Facility, and certain of our subsidiaries have incurred debt pursuant to the GECC Loan. As of June 30, 2014, we were in compliance with all applicable financial covenants under the Credit Agreement (as defined below). As of June 30, 2014, we were in compliance with all applicable financial covenants under the GECC Loan. For more information about the Notes, the Credit Facility and the GECC Loan, see “Description of Our Other Indebtedness” and “Description of the New Notes.”

Obligations and Commitments

The following table summarizes our contractual obligations and commitments at June 30, 2014.

 

     Payments Due by Period  
     Total      Less
than
1 Year
     1 Year
to Less
than
3 Years
     3 Years
to less
than
5 Years
     More
than
5 years
 
     (in thousands)  

Notes(1)

   $ 366,925       $ 15,275       $ 30,550       $ 30,550       $ 290,550   

Credit Facility(2)

     2,938         750         1,500         688         —     

Mortgage notes payable(3)

     115,772         8,142         107,320         266         44   
  

 

 

    

 

 

    

 

 

    

 

 

    

 

 

 

Total

   $ 485,635       $ 24,167       $ 139,370       $ 31,504       $ 290,594   
  

 

 

    

 

 

    

 

 

    

 

 

    

 

 

 

 

(1) Amounts include interest payments of $106.9 million.
(2) Represents the unused revolving credit facility fee.
(3) Amounts include interest payments of $16.0 million.

In addition to the offering of the Old Notes, in connection with the Spin-Off we assumed Ensign’s then-existing secured mortgage indebtedness (approximately $48.3 million) on ten of the properties that we own. We increased our secured mortgage indebtedness on these ten properties by approximately $50.7 million at the time of the Spin-Off. We also entered into the Credit Facility in an aggregate principal amount of $150.0 million. See “CareTrust’s Unaudited Pro Forma Consolidated and Combined Income Statements” and “Description of Our Other Indebtedness” for further description of this other indebtedness.

Capital Expenditures

We anticipate incurring average annual capital expenditures of $400 to $500 per unit in connection with the operations of our three ILFs. Capital expenditures for each property leased under the Master Leases are generally the responsibility of the tenant, except that the tenant will have an option to require us to finance certain capital expenditures up to an aggregate of 20% of our initial investment in such property.

Critical Accounting Policies

Estimates

We make certain judgments and use certain estimates and assumptions when applying accounting principles in the preparation of our consolidated and combined financial statements. The nature of the estimates and assumptions are material due to the levels of subjectivity and judgment necessary to account for highly uncertain factors or the susceptibility of such factors to change. We have identified the accounting for income taxes, real estate properties, impairment of long-lived assets, fair value of financial instruments, revenue recognition and derivatives and hedging activities as critical accounting estimates, as they are the most important to our financial statement presentation and require difficult, subjective and complex judgments.

We believe the current assumptions and other considerations used to estimate amounts reflected in our consolidated and combined financial statements are appropriate. However, if actual experience differs from the assumptions and other considerations used in estimating amounts reflected in our consolidated and combined financial statements, the resulting changes could have a material adverse effect on our consolidated and combined results of operations and, in certain situations, could have a material adverse effect on our consolidated and combined financial condition.

 

50


Table of Contents

Emerging Growth Company

Section 107 of the JOBS Act provides that an emerging growth company can take advantage of the extended transition period provided in Section 13(a) of the Exchange Act, for complying with new or revised accounting standards applicable to public companies. In other words, an emerging growth company can delay the adoption of certain accounting standards until those standards would otherwise apply to private companies. We have elected to take advantage of this extended transition period. As a result of this election, our financial statements may not be comparable to companies that comply with public company effective dates for such new or revised standards. We may elect to comply with public company effective dates at any time, and such election would be irrevocable pursuant to Section 107(b) of the JOBS Act.

Income Taxes

We anticipate that we will qualify to be taxed as a REIT for U.S. federal income tax purposes commencing with the taxable year ending December 31, 2014, and we intend to continue to be organized and to operate in a manner that will permit us to qualify as a REIT. To qualify as a REIT, we must meet certain organizational and operational requirements, including a requirement to distribute at least 90% of our annual REIT taxable income to stockholders. As a REIT, we will generally not be subject to U.S. federal income tax on income that we distribute as dividends to our stockholders. If we fail to qualify as a REIT in any taxable year, we will be subject to U.S. federal income tax, including any applicable alternative minimum tax, on our taxable income at regular corporate income tax rates, and dividends paid to our stockholders would not be deductible by us in computing taxable income. Any resulting corporate liability could be substantial and could materially and adversely affect our net income and net cash available for distribution to stockholders. Unless we were entitled to relief under certain Code provisions, we also would be disqualified from re-electing to be taxed as a REIT for the four taxable years following the year in which we failed to qualify to be taxed as a REIT.

Historically, our operations have been included in Ensign’s U.S. federal and state income tax returns and all income taxes have been paid by Ensign. Income tax expense and other income tax related information contained in these consolidated and combined financial statements are presented on a separate tax return basis as if we filed our own tax returns. Management believes that the assumptions and estimates used to determine these tax amounts are reasonable. However, our consolidated and combined financial statements may not necessarily reflect our income tax expense or tax payments in the future, or what our tax amounts would have been if we had been a stand-alone company during the periods presented.

Deferred tax assets and liabilities are established for temporary differences between the financial reporting basis and the tax basis of our assets and liabilities at tax rates in effect when such temporary differences are expected to reverse. We generally expect to fully utilize our deferred tax assets; however, when necessary, we record a valuation allowance to reduce our net deferred tax assets to the amount that is more likely than not to be realized.

When we take uncertain income tax positions that do not meet the recognition criteria, we record a liability for underpayment of income taxes and related interest and penalties, if any. In considering the need for and magnitude of a liability for such positions, we must consider the potential outcomes from a review of the positions by the taxing authorities.

In determining the need for a valuation allowance or the need for and magnitude of liabilities for uncertain tax positions, we make certain estimates and assumptions. These estimates and assumptions are based on, among other things, knowledge of operations, markets, historical trends and likely future changes and, when appropriate, the opinions of advisors with knowledge and expertise in relevant fields. Due to certain risks associated with our estimates and assumptions, actual results could differ.

Real Estate Properties

Real estate properties consist of land, buildings and improvements, integral equipment, furniture and fixtures, and are stated at historical cost. Real estate costs related to the acquisition and improvement of properties are capitalized and depreciated over the expected useful life of the asset. Repair and maintenance costs are charged to expense as incurred, and significant replacements and betterments are capitalized.

Impairment of Long-Lived Assets

Management periodically evaluates our real estate investments for impairment indicators, including the evaluation of our assets’ useful lives. Management also assesses the carrying value of our real estate investments whenever events or changes in circumstances indicate that the carrying amount of the assets may not be recoverable. The judgment regarding the existence of impairment indicators is based on factors such as, but not limited to, market conditions, operator performance and legal structure. If indicators of impairment are present, management evaluates the carrying value of the related real estate investments in relation to the future undiscounted cash flows of the underlying facilities. Provisions for impairment losses related to long-lived assets are recognized when expected future undiscounted cash flows are determined to be less than the

 

51


Table of Contents

carrying values of the assets. An adjustment is made to the net carrying value of the real estate investments for the excess of carrying value over fair value. All impairments are taken as a period cost at that time, and depreciation is adjusted going forward to reflect the new value assigned to the asset.

If we decide to sell real estate properties, we evaluate the recoverability of the carrying amounts of the assets. If the evaluation indicates that the carrying value is not recoverable from estimated net sales proceeds, the property is written down to estimated fair value less costs to sell.

In the event of impairment, the fair value of the real estate investment is determined by market research, which includes valuing the property in its current use as well as other alternative uses, and involves significant judgment. Our estimates of cash flows and fair values of the properties are based on current market conditions and consider matters such as rental rates and occupancies for comparable properties, recent sales data for comparable properties, and, where applicable, contracts or the results of negotiations with purchasers or prospective purchasers. Our ability to accurately estimate future cash flows and estimate and allocate fair values impacts the timing and recognition of impairments. While we believe our assumptions are reasonable, changes in these assumptions may have a material impact on financial results.

Revenue Recognition

We recognize rental revenue, including rental abatements, lease incentives and contractual fixed increases attributable to operating leases, from tenants under lease arrangements with minimum fixed and determinable increases on a straight-line basis over the non-cancellable term of the related leases when collectability is reasonably assured. Tenant recoveries related to the reimbursement of real estate taxes, insurance, repairs and maintenance, and other operating expenses are recognized as revenue in the period the expenses are incurred. The reimbursements are recognized and presented gross, as we are generally the primary obligor, and, with respect to purchasing goods and services from third-party suppliers, we have discretion in selecting the supplier and bear the associated credit risk. The authoritative guidance does not provide for the recognition of contingent revenue until all possible contingencies have been eliminated.

Derivatives and Hedging Activities

We evaluate variable and fixed interest rate risk exposure on a routine basis, and to the extent we believe that it is appropriate, we will offset most of our variable risk exposure by entering into interest rate swap agreements. It is our policy to only utilize derivative instruments for hedging purposes (i.e., not for speculation). We formally designate our interest rate swap agreements as hedges and document all relationships between hedging instruments and hedged items. We formally assess effectiveness of our hedging relationships, both at the hedge inception and on an ongoing basis, then measure and record ineffectiveness. We would discontinue hedge accounting prospectively (1) if it is determined that the derivative is no longer effective in offsetting change in the cash flows of a hedged item, (2) when the derivative expires or is sold, terminated or exercised, (3) if it is no longer probable that the forecasted transaction will occur, or (4) if management determines that designation of the derivative as a hedge instrument is no longer appropriate. The interest rate swap was settled in the six months ended June 30, 2014, and is carried at fair value on the balance sheet at December 31, 2013.

Dividends

We intend to elect to be taxed and intend to conduct our operations to qualify as a REIT for U.S. federal income tax purposes. We intend to make regular quarterly dividend payments to holders of our common stock. U.S. federal income tax law generally requires that a REIT distribute annually at least 90% of its REIT taxable income, without regard to the deduction for dividends paid and excluding net capital gains, and that it pay tax at regular corporate rates to the extent that it annually distributes less than 100% of its taxable income. We intend to make regular quarterly dividend payments of all or substantially all of our taxable income to holders of our common stock out of assets legally available for this purpose, if and to the extent authorized by our board of directors. Before we make any dividend payments, whether for U.S. federal income tax purposes or otherwise, we must first meet both our operating requirements and debt service on our debt payable. If our cash available for distribution is less than our taxable income, we could be required to sell assets or borrow funds to make cash dividends or we may make a portion of the required dividend in the form of a taxable distribution of stock or debt securities.

We will make dividend payments based on our estimate of taxable earnings per share of common stock, but not earnings calculated pursuant to GAAP. Our dividends and taxable and GAAP earnings will typically differ due to items such as fair value adjustments, differences in premium amortization and discount accretion, and non-deductible general and administrative expenses. Our quarterly dividends per share may be substantially different than our quarterly taxable earnings and GAAP earnings per share.

 

52


Table of Contents

In order to comply with certain REIT qualification requirements, we will declare and distribute a special dividend to stockholders equal to the amount of accumulated E&P allocated to us in the Spin-Off. We refer to this special dividend as the Purging Distribution because it is intended to purge us of E&P attributable to the period prior to our first taxable year as a REIT. The amount of accumulated E&P allocated to us in the Spin-Off will be based on applicable tax principles and will not correspond to retained earnings in historical financial statements because of differences between tax and book income and expenses. We expect to make the Purging Distribution by December 31, 2014. The total amount of Ensign’s E&P immediately prior to the Spin-Off is estimated to be between $350.0 million and $385.0 million. The amount of Ensign’s E&P allocated to us will depend on the final determination of Ensign’s E&P and the relative trading value of CareTrust common stock and Ensign common stock following the Spin-Off. We will pay the Purging Distribution in a combination of cash and shares of CareTrust common stock with an aggregate value equal to the E&P allocated to us. Our board of directors will determine the portion that will be paid in cash at the time the dividend is declared, but will be at least 20% and not more than 25% of the total amount paid to all stockholders.

Off-Balance Sheet Arrangements

As of the date of this prospectus, we do not have any off-balance sheet arrangements.

Quantitative and Qualitative Disclosures About Market Risk

Our primary market risk exposure is interest rate risk with respect to our variable rate indebtedness under the GECC Loan. Approximately $50.7 million of the GECC Loan bears interest at a floating rate equal to three-month LIBOR plus 3.35%, reset monthly and subject to a LIBOR floor of 0.50%, with monthly principal and interest payments based on a 25-year amortization. The remaining approximately $48.3 million of the GECC Loan bears interest at a blended rate of 7.25% per annum until, but not including, June 29, 2016, and thereafter at the floating rate described above.

Our Credit Facility provides for revolving commitments in an aggregate principal amount of $150.0 million from a syndicate of banks and other financial institutions. At June 30, 2014, we had $84.2 million in borrowings available under the Credit Facility (given the borrowing base requirements of the Credit Facility), and no outstanding borrowings under the Credit Facility. The interest rates per annum applicable to loans under the Credit Facility are, at the Operating Partnership’s option, equal to either a base rate plus a margin ranging from 1.00% to 1.50% per annum or LIBOR plus a margin ranging from 2.00% to 2.50% per annum, based on the debt to asset value ratio of the Operating Partnership and its subsidiaries.

An increase in interest rates could make the financing of any acquisition by us more costly as well as increase the costs of our variable rate debt obligations. Rising interest rates could also limit our ability to refinance our debt when it matures or cause us to pay higher interest rates upon refinancing and increase interest expense on refinanced indebtedness. Assuming a 100 basis point increase in the interest rate related to our variable rate debt, and assuming no change in our outstanding debt balance as described above, monthly interest expense under the floating rate portion of the GECC Loan would have increased $42,000 for June 2014.

We may, in the future, manage, or hedge, interest rate risks related to our borrowings by means of interest rate swap agreements. As of June 30, 2014, we had no swap agreements to hedge our interest rate risks. We also expect to manage our exposure to interest rate risk by maintaining a mix of fixed and variable rates for our indebtedness. However, the REIT provisions of the Code substantially limit our ability to hedge our assets and liabilities. See “Risk Factors — Risks Related to Our Status as a REIT — Complying with REIT requirements may limit our ability to hedge effectively and may cause us to incur tax liabilities.”

 

53


Table of Contents

BUSINESS

Overview

CareTrust was formed on October 29, 2013, as a wholly owned subsidiary of Ensign. On June 1, 2014, Ensign completed the separation of its healthcare business and its real estate business into two separate and independent publicly traded companies through the distribution of all of the outstanding shares of CareTrust common stock to Ensign stockholders on a pro rata basis. The Spin-Off was effective from and after June 1, 2014, with shares of our common stock distributed to Ensign stockholders on June 2, 2014. CareTrust holds substantially all of the real property that was previously owned by Ensign. As of June 30, 2014, CareTrust’s portfolio consisted of 97 SNFs, ALFs and ILFs. All of these properties are leased to Ensign under the Master Leases, except for three ILFs that CareTrust operates. As of June 30, 2014, the 94 facilities leased to Ensign had a total of 10,121 operational beds and units and are located in Arizona, California, Colorado, Idaho, Iowa, Nebraska, Nevada, Texas, Utah and Washington, and the three ILFs operated by CareTrust had a total of 264 units and are located in Texas and Utah.

CareTrust is a separate and independent publicly traded, self-administered, self-managed REIT primarily engaged in the ownership, acquisition and leasing of healthcare-related properties. We generate revenues primarily by leasing healthcare-related properties to healthcare operators in triple-net lease arrangements, under which the tenant is solely responsible for the costs related to the property (including property taxes, insurance, and maintenance and repair costs). We conduct and manage our business as one operating segment for internal reporting and internal decision making purposes. We expect to grow our portfolio by pursuing opportunities to acquire additional healthcare-related properties that will be leased to a diverse group of local, regional and national healthcare providers, which may include Ensign, as well as senior housing operators and related businesses. We also anticipate diversifying our portfolio over time, including by acquiring properties in different geographic markets, and in different asset classes. While growing our portfolio, maintaining balance sheet strength and liquidity will be a priority.

Portfolio Summary

We have a geographically diverse portfolio of properties, consisting of the following types:

 

    Skilled Nursing Facilities. SNFs are licensed healthcare facilities that provide restorative, rehabilitative and nursing care for people not requiring the more extensive and sophisticated treatment available at acute care hospitals. Treatment programs include physical, occupational, speech, respiratory and other therapies, including sub-acute clinical protocols such as wound care and intravenous drug treatment. Charges for these services are generally paid from a combination of government reimbursement and private sources. As of June 30, 2014, our portfolio included 82 SNFs, ten of which include assisted or independent living operations. All of these SNFs are operated by Ensign under the Master Leases.

 

    Assisted Living Facilities. ALFs are licensed healthcare facilities that provide personal care services, support and housing for those who need help with activities of daily living, such as bathing, eating and dressing, yet require limited medical care. The programs and services may include transportation, social activities, exercise and fitness programs, beauty or barber shop access, hobby and craft activities, community excursions, meals in a dining room setting and other activities sought by residents. These facilities are often in apartment-like buildings with private residences ranging from single rooms to large apartments. Certain ALFs may offer higher levels of personal assistance for residents requiring memory care as a result of Alzheimer’s disease or other forms of dementia. Levels of personal assistance are based in part on local regulations. As of June 30, 2014, our portfolio included 11 ALFs, some of which also contain independent living units. All of these ALFs are operated by Ensign under the Master Leases.

 

    Independent Living Facilities. ILFs, also known as retirement communities or senior apartments, are not healthcare facilities. The facilities typically consist of entirely self-contained apartments, complete with their own kitchens, baths and individual living spaces, as well as parking for tenant vehicles. They are most often rented unfurnished, and generally can be personalized by the tenants, typically an individual or a couple over the age of 55. These facilities offer various services and amenities such as laundry, housekeeping, dining options/meal plans, exercise and wellness programs, transportation, social, cultural and recreational activities, on-site security and emergency response programs. As of June 30, 2014, our portfolio of four ILFs includes one that is operated by Ensign and three that are operated by us.

Our portfolio of SNFs, ALFs and ILFs is broadly diversified by geographic location throughout the western United States, with concentrations in Texas and California. Our properties are grouped into four categories: (1) SNFs — these are properties that are comprised exclusively of SNFs; (2) Skilled Nursing Campuses — these are properties that include a combination of SNFs and ALFs or ILFs or both; (3) ALFs and ILFs — these are properties that include ALFs or ILFs, or a combination of the two; and (4) ILFs operated by CareTrust — these are ILFs operated by CareTrust, unlike the other properties, which are leased to a third-party operator, currently Ensign.

 

54


Table of Contents

Occupancy information in the following tables is based on information provided by Ensign without independent verification by us. Revenue and rental income information in the following tables for the years ended December 31, 2011, 2012 and 2013 is based on the historical financial statements of Ensign Properties. Revenue and rental income information in the following tables for the six months ended June 30, 2014 is based on the historical financial statements of CareTrust.

Properties by Type:

The following table displays the geographic distribution of our facilities by property type and the related number of operational bed and units available for occupancy by asset class, as of June 30, 2014. The number of beds or units that are operational may be less than the official licensed capacity.

 

     Total(1)    SNFs    Skilled Nursing Campuses    ALFs
and ILFs(1)

State

   Properties    Beds    Facilities    Beds    Campuses    SNF
Beds
   ALF
Beds
   ILF
Units
   Facilities    Units

CA

   18      1,991    14    1,465      2    158    121    24      2       223

TX

   27      3,241    22    2,699      1    123      77    20      4       322

AZ

   10      1,327      7       799      1    162    100    —        2       266

UT

   12      1,305      9       907      1    235      37    —        2       126

CO

     5         463      3       210    —      —      —      —        2       253

ID

     6         477      5       408      1      45      24    —      —      —  

WA

     6         555      5       453    —      —      —      —        1       102

NV

     3         304      1         92    —      —      —      —        2       212

NE

     5         366      3       220      2    105      41    —      —      —  

IA

     5         356      3       185      2    109      62    —      —      —  
  

 

  

 

  

 

  

 

  

 

  

 

  

 

  

 

  

 

  

 

Total

   97    10,385    72    7,438    10    937    462    44    15    1,504
  

 

  

 

  

 

  

 

  

 

  

 

  

 

  

 

  

 

  

 

 

(1) ALFs and ILFs include ALFs or ILFs, or a combination of the two, operated by Ensign and three ILFs operated by CareTrust.

Occupancy by Property Type:

The following table displays occupancy by property type for each of the years ended December 31, 2013, 2012 and 2011 and for the three months ended March 31, 2014. Percentage occupancy in the below table is computed by dividing the average daily number of beds occupied by the total number of beds available for use during the periods indicated (beds of acquired facilities are included in the computation following the date of acquisition only).

 

     Three Months Ended
March 31,
  Year Ended
December 31,

Property Type

   2014   2013   2012   2011

Facilities Leased to Ensign:

        

SNFs

   75%   75%   78%   78%

Skilled Nursing Campuses

   79%   77%   77%   78%

ALFs and ILFs

   84%   83%   78%   82%

Facilities Operated by CareTrust:

        

ILFs

   72%   73%   77%   83%

 

55


Table of Contents

Property Type — Rental Income:

The following tables display the annual rental income, total beds/units and the average monthly rental income per bed/unit for each property type for the year ended December 31, 2013 and for the six months ended June 30, 2014.

 

     For the Six Months Ended June 30, 2014  

Property Type

   Rental Income
(in thousands)(1)
     Percent
of Total
    Total Beds/
Units
     Average
Monthly
Rental
Income Per

Bed/Unit(2)
 

SNFs

   $ 17,495         75     7,438       $ 392   

Skilled Nursing Campuses

     3,373         15     1,443         390   

ALFs and ILFs

     2,360         10     1,240         317   
  

 

 

    

 

 

   

 

 

    

Total

   $ 23,228         100     10,121         382   
  

 

 

    

 

 

   

 

 

    

 

     For the Year Ended December 31, 2013  

Property Type

   Rental Income
(in thousands)(1)
     Percent
of Total
    Total Beds/
Units
     Average
Monthly
Rental
Income Per

Bed/Unit(2)
 

SNFs

   $ 31,005         75     7,438       $ 357   

Skilled Nursing Campuses

     6,192         15     1,443         358   

ALFs and ILFs

     4,045         10     1,240         304   
  

 

 

    

 

 

   

 

 

    

Total

   $ 41,242         100     10,121         351   
  

 

 

    

 

 

   

 

 

    

 

(1) Does not reflect the full amount of rental income from subsidiaries of Ensign that is payable pursuant to the Master Leases.
(2) Average monthly rental income per bed/unit is equivalent to average effective rent per bed/unit.

Geographic Concentration — Rental Income:

The following table displays the geographic distribution of annual rental income for the year ended December 31, 2013 and for the six months ended June 30, 2014.

 

     For the Six Months Ended
June 30, 2014
    For the Year Ended
December 31, 2013
 

State

   Rental Income
(in thousands)(1)
     Percent
of Total
    Rental Income
(in thousands)(1)
     Percent
of Total
 

CA

   $ 5,260         23   $ 9,022         22

TX

     6,070         26     11,108         26

AZ

     3,194         14     5,262         13

UT

     3,135         13     5,942         14

CO

     833         4     1,512         4

ID

     1,037         4     1,837         4

WA

     1,336         6     1,903         5

NV

     741         3     1,540         4

NE

     796         3     1,492         4

IA

     826         4     1,624         4
  

 

 

    

 

 

   

 

 

    

 

 

 

Total

   $ 23,228         100   $ 41,242         100
  

 

 

    

 

 

   

 

 

    

 

 

 

 

(1) Does not reflect the full amount of rental income from subsidiaries of Ensign that is payable pursuant to the Master Leases.

 

56


Table of Contents

ILFs Operated by CareTrust:

The following table displays the geographic distribution of ILFs operated by CareTrust and the related number of operational units available for occupancy as of June 30, 2014. The following table also displays the average monthly revenue per occupied unit for the year ended December 31, 2013 and for the six months ended June 30, 2014.

 

                 For the Six Months
Ended June 30,
2014
     For the Year
Ended December 31,
2013
 

State

   Facilities    Units      Average Monthly
Revenue Per
Occupied Unit(1)
     Average Monthly
Revenue Per
Occupied Unit(1)
 

TX

   2      207       $ 1,177       $ 1,187   

UT

   1      57         1,208         1,204   
  

 

  

 

 

       

Total

   3      264         1,183         1,192   
  

 

  

 

 

       

 

(1) Average monthly revenue per occupied unit is equivalent to average effective rent per unit, as the operator does not offer tenants free rent or other concessions.

We view our ownership and operation of the three ILFs as complementary to our real estate business. Our goal is to provide enhanced focus on their operations to improve their financial and operating performance. The three ILFs that we own and operate are:

 

    Lakeland Hills Independent Living, located in Dallas, Texas with 168 units as of June 30, 2014;

 

    The Cottages at Golden Acres, located in Dallas, Texas with 39 units as of June 30, 2014; and

 

    The Apartments at St. Joseph Villa, located in Salt Lake City, Utah with 57 units as of June 30, 2014.

Ten of our properties are subject to secured mortgage indebtedness to the GECC Loan. In connection with the Spin-Off, we assumed $48.3 million of secured mortgage indebtedness from Ensign. This pre-existing portion of secured mortgage indebtedness bears interest at a blended rate of 7.25% and matures in June 2016. Based on the 25-year amortization, the principal amount due at maturity will be $45.4 million. In connection with the Spin-Off, we increased the amount of secured mortgage indebtedness on the same 10 properties with an additional advance from the GECC Loan in an amount of approximately $50.7 million. The additional advance bears interest at a floating rate equal to the three-month LIBOR plus 3.35%, reset monthly and subject to a LIBOR floor of 0.50%, with monthly principal and interest payments based on a 25-year amortization. The pre-existing secured mortgage indebtedness continues to bear interest at the existing interest rates until, but not including, June 29, 2016, and then converts to the floating rate described above. The GECC Loan, as modified, has a term of 36 months from the date of the new advance, plus two 12-month extension options, the exercise of which will be conditioned, in each case, on the absence of any then-existing default and the payment of an extension fee equal to 0.25% of the then-outstanding principal balance of the GECC Loan. The pre-existing portion of the GECC Loan, approximately $48.3 million as of June 30, 2014, is prepayable without penalty, in whole but not in part, after June 29, 2016. The additional portion of the GECC Loan, approximately $50.7 million as of June 30, 2014, is prepayable without penalty, in whole but not in part, after January 31, 2016.

Master Leases with Ensign

All of our properties (except for three ILFs) are leased to subsidiaries of Ensign pursuant to the Master Leases, which consist of eight triple-net leases, each with its own pool of properties, that have varying maturities and diversity in property geography. The Master Leases provide for initial terms in excess of ten years with staggered expiration dates and no purchase options. At the option of Ensign, each Master Lease may be extended for up to either two or three five-year renewal terms beyond the initial term and, if elected, the renewal will be effective for all of the leased property then subject to the Master Lease. The rent is a fixed component that was initially set near the time of the Spin-Off. The annual revenues from the Master Leases will be $56.0 million during each of the first two years of the Master Leases, which results in a lease coverage ratio of approximately 1.85 based on the ANOI from the leased properties for the 12 months ended March 31, 2014 (calculated assuming that all of the leased properties were owned for the full 12-month period). We define ANOI as earnings before interest, taxes, depreciation, amortization, and rent. A management fee equal to five percent of gross revenues is included as a reduction to ANOI. Commencing in the third year under the Master Leases, the annual revenues from the Master Leases will be escalated annually by an amount equal to the product of (1) the lesser of the percentage change in the Consumer Price Index (but not less than zero) or 2.5%, and (2) the prior year’s rent. The Master Leases are guaranteed by Ensign. See “Our Relationship with Ensign Following the Spin-Off — Master Leases” for further description of the Master Leases, including a summary of the expirations of the Master Leases.

 

57


Table of Contents

Because we lease substantially all of our properties to Ensign under the Master Leases, Ensign is the source of substantially all of our revenues, and Ensign’s financial condition and ability and willingness to satisfy its obligations under the Master Leases and its willingness to renew those leases upon expiration of the initial base terms thereof significantly impacts our revenues and our ability to service our indebtedness and to make distributions to our stockholders. There can be no assurance that Ensign has sufficient assets, income and access to financing to enable it to satisfy its obligations under the Master Leases, and any inability or unwillingness on its part to do so would have a material adverse effect on our business, financial condition, results of operations and liquidity, on our ability to service our indebtedness and other obligations and on our ability to pay dividends to our stockholders, as required for us to qualify, and maintain our status, as a REIT. We also cannot assure you that Ensign will elect to renew its lease arrangements with us upon expiration of the initial base terms or any renewal terms thereof or, if such leases are not renewed, that we can reposition the affected properties on the same or better terms. See “Risk Factors — Risks Related to Our Business — We are dependent on Ensign to make payments to us under the Master Leases, and an event that materially and adversely affects Ensign’s business, financial position or results of operations could materially and adversely affect our business, financial position or results of operations.”

Competitive Strengths

We believe that our ability to acquire, integrate and improve the facilities we will own will be a direct result of the following key competitive strengths:

Geographically Diverse Property Portfolio.  Our properties are located in ten different states, with concentrations in Texas and California. The properties in any one state do not account for more than 31% of our total operational beds and units as of June 30, 2014. We believe this geographic diversification will limit the effect of changes in any one market on our overall performance.

Long-term, Triple-Net Lease Structure.  All of our properties (except for three ILFs) are leased to subsidiaries of Ensign under the Master Leases, pursuant to which Ensign is responsible for all facility maintenance and repair, insurance required in connection with the leased properties and the business conducted on the leased properties, taxes levied on or with respect to the leased properties and all utilities and other services necessary or appropriate for the leased properties and the business conducted on the leased properties. The Master Leases consist of eight leases, each with its own pool of properties, with initial terms in excess of ten years with staggered expiration dates and no purchase options. At the option of Ensign, each Master Lease may be extended for up to either two or three five-year renewal terms beyond the initial term and, if elected, the renewal will be effective for all of the leased property then subject to the Master Lease.

Financially Secure Tenant. Ensign is currently CareTrust’s only tenant. Ensign is an established provider of healthcare services with strong financial performance. Ensign is a publicly traded company that is subject to the reporting requirements of the Exchange Act, including being required to file periodic reports on Form 10-K and Form 10-Q with the SEC. Ensign’s SEC filings, which include SEC filed financial information, are available to the public over the Internet at the SEC’s website at http://www.sec.gov .

Ability to Identify Talented Operators.  As a result of our management team’s operating experience and network of relationships and insight, we anticipate that we will be able to identify and pursue working relationships with qualified local, regional and national healthcare providers and seniors housing operators. We expect to continue our disciplined focus on pursuing investment opportunities, primarily with respect to stabilized assets but also some strategic investments in improving properties, while seeking dedicated and engaged operators who possess local market knowledge, have solid operating records and emphasize quality services and outcomes. We intend to support these operators by providing strategic capital for facility acquisition, upkeep and modernization. Our management team’s experience gives us a key competitive advantage in objectively evaluating an operator’s financial position, care and service programs, operating efficiencies and likely business prospects.

Experienced Management Team.  Gregory K. Stapley, our President and Chief Executive Officer, has extensive experience in the real estate and healthcare industries. Mr. Stapley has more than 27 years of experience in the acquisition, development and disposition of real estate, including healthcare facilities and office, retail and industrial properties, including 14 years at Ensign. Our Chief Financial Officer, Mr. William M. Wagner, has more than 22 years of accounting and finance experience, primarily in real estate, including 11 years of experience working extensively for REITs. Most notably, he worked for both Nationwide Health Properties, Inc., a healthcare REIT, and Sunstone Hotel Investors, Inc., a lodging REIT, serving as Senior Vice President and Chief Accounting Officer of each company. David M. Sedgwick, our Vice President of Operations, is a licensed nursing home administrator with more than 12 years of experience in skilled nursing operations, including turnaround operations, and trained over 100 Ensign nursing home administrators while he was Ensign’s Chief Human Capital Officer. Our executives have years of public company experience, including experience accessing both debt and equity capital markets to fund growth and maintain a flexible capital structure.

 

58


Table of Contents

Flexible UPREIT Structure.  We operate through an umbrella partnership, commonly referred to as an UPREIT structure, in which substantially all of our properties and assets are held through the Operating Partnership. Conducting business through the Operating Partnership allows us flexibility in the manner in which we structure the acquisition of properties. In particular, an UPREIT structure enables us to acquire additional properties from sellers in exchange for limited partnership units, which provides property owners the opportunity to defer the tax consequences that would otherwise arise from a sale of their real properties and other assets to us. As a result, this structure allows us to acquire assets in a more efficient manner and may allow us to acquire assets that the owner would otherwise be unwilling to sell because of tax considerations.

Business Strategies

We intend to pursue a business strategy focused on opportunistic acquisitions and property diversification. We also intend to further develop our relationships with tenants and healthcare providers with a goal to progressively expand the mixture of tenants managing and operating our properties.

The key components of our business strategies include:

Diversify Asset Portfolio.  We expect to diversify through the acquisition of new and existing facilities from third parties and the expansion and upgrade of current facilities. We will employ what we believe to be a disciplined, opportunistic acquisition strategy with a focus on the acquisition of SNFs, ALFs and ILFs, as well as medical office buildings, long-term acute care hospitals and inpatient rehabilitation facilities. As we acquire additional properties, we expect to further diversify by geography, asset class and tenant within the healthcare and healthcare-related sectors.

Maintain Balance Sheet Strength and Liquidity.  We plan to maintain a capital structure that provides the resources and flexibility to support the growth of our business. We intend to maintain a mix of credit facility debt, mortgage debt and unsecured debt which, together with our anticipated ability to complete future equity financings, we expect will fund the growth of our property portfolio.

Develop New Tenant Relationships.  We plan to cultivate new relationships with tenants and healthcare providers in order to expand the mix of tenants operating our properties and, in doing so, to reduce our dependence on Ensign. We expect that this objective will be achieved over time as part of our overall strategy to acquire new properties and further diversify our overall portfolio of healthcare properties.

Provide Capital to Underserved Operators.  We believe that there is a significant opportunity to be a capital source to healthcare operators through the acquisition and leasing of healthcare properties that are consistent with our investment and financing strategy at appropriate risk-adjusted rates of returns, but that, due to size and other considerations, are not a focus for larger healthcare REITs. We intend to pursue acquisitions and strategic opportunities that meet our investing and financing strategy and that are attractively priced, including funding development of properties through construction loans and thereafter entering into sale and leaseback arrangements with such developers as well as other secured term financing and mezzanine lending. We will utilize our management team’s operating experience, network of relationships and industry insight to identify both large and small quality operators in need of capital funding for future growth. In appropriate circumstances, we may negotiate with operators to acquire individual healthcare properties from those operators and then lease those properties back to the operators pursuant to long-term triple-net leases.

Fund Strategic Capital Improvements.  We intend to support operators by providing capital to them for a variety of purposes, including capital expenditures and facility modernization. We expect to structure these investments as either lease amendments that produce additional rents or as loans that are repaid by operators during the applicable lease term.

Pursue Strategic Development Opportunities.  We intend to work with operators and developers to identify strategic development opportunities. These opportunities may involve replacing or renovating facilities that may have become less competitive. We also intend to identify new development opportunities that present attractive risk-adjusted returns. We may provide funding to the developer of a property in conjunction with entering into a sale and leaseback transaction or an option to enter into a sale leaseback transaction for the property.

Government Regulation, Licensing and Enforcement Overview

As operators of healthcare facilities, Ensign and any future tenants of our healthcare properties are typically subject to extensive and complex federal, state and local healthcare laws and regulations relating to fraud and abuse practices, government reimbursement, licensure and certificate of need and similar laws governing the operation of healthcare facilities, and we expect that the healthcare industry, in general, will continue to face increased regulation and pressure in the areas of fraud, waste and abuse, cost control, healthcare management and provision of services, among others. These regulations are

 

59


Table of Contents

wide-ranging and can subject our tenants to civil, criminal and administrative sanctions. Affected tenants may find it increasingly difficult to comply with this complex and evolving regulatory environment because of a relative lack of guidance in many areas as certain of our healthcare properties are subject to oversight from several government agencies and the laws may vary from one jurisdiction to another. Changes in laws and regulations and reimbursement enforcement activity and regulatory non-compliance by our tenants could have a significant effect on their operations and financial condition, which in turn may adversely affect us, as detailed below and set forth under “Risk Factors — Risks Related to Our Business.”

The following is a discussion of certain laws and regulations generally applicable to operators of our healthcare facilities, and in certain cases, to us.

Fraud and Abuse Enforcement

There are various extremely complex federal and state laws and regulations governing healthcare providers’ relationships and arrangements and prohibiting fraudulent and abusive practices by such providers. These laws include, but are not limited to, (1) federal and state false claims acts, which, among other things, prohibit providers from filing false claims or making false statements to receive payment from Medicare, Medicaid or other federal or state healthcare programs, (2) federal and state anti-kickback and fee-splitting statutes, including the Medicare and Medicaid anti-kickback statute, which prohibit the payment or receipt of remuneration to induce referrals or recommendations of healthcare items or services, (3) federal and state physician self-referral laws (commonly referred to as the “Stark Law”), which generally prohibit referrals by physicians to entities with which the physician or an immediate family member has a financial relationship, (4) the federal Civil Monetary Penalties Law, which prohibits, among other things, the knowing presentation of a false or fraudulent claim for certain healthcare services and (5) federal and state privacy laws, including the privacy and security rules contained in the Health Insurance Portability and Accountability Act of 1996, which provide for the privacy and security of personal health information. Violations of healthcare fraud and abuse laws carry civil, criminal and administrative sanctions, including punitive sanctions, monetary penalties, imprisonment, denial of Medicare and Medicaid reimbursement and potential exclusion from Medicare, Medicaid or other federal or state healthcare programs. These laws are enforced by a variety of federal, state and local agencies and can also be enforced by private litigants through, among other things, federal and state false claims acts, which allow private litigants to bring qui tam or “whistleblower” actions. Ensign is, and many of our future tenants are expected to be, subject to these laws, and some of them may in the future become the subject of governmental enforcement actions if they fail to comply with applicable laws.

Reimbursement

Sources of revenue for Ensign include (and for our future tenants is expected to include), among other sources, governmental healthcare programs, such as the federal Medicare program and state Medicaid programs, and non-governmental payors, such as insurance carriers and health maintenance organizations. For the year ended December 31, 2013 and the six months ended June 30, 2014, Ensign received 72.2% and 70.7% of its revenue, respectively, from government payors, primarily Medicare and Medicaid. As federal and state governments focus on healthcare reform initiatives, and as the federal government and many states face significant budget deficits, efforts to reduce costs by these payors will likely continue, which may result in reduced or slower growth in reimbursement for certain services provided by Ensign and some of our other future tenants.

Healthcare Licensure and Certificate of Need

Our healthcare facilities are subject to extensive federal, state and local licensure, certification and inspection laws and regulations. In addition, various licenses and permits are required to dispense narcotics, operate pharmacies, handle radioactive materials and operate equipment. Many states require certain healthcare providers to obtain a certificate of need, which requires prior approval for the construction, expansion and closure of certain healthcare facilities. The approval process related to state certificate of need laws may impact some of our tenants’ abilities to expand or change their businesses.

Americans with Disabilities Act (the “ADA”)

Although most of our properties are not required to comply with the ADA because of certain “grandfather” provisions in the law, some of our properties must comply with the ADA and similar state or local laws to the extent that such properties are “public accommodations,” as defined in those statutes. These laws may require removal of barriers to access by persons with disabilities in certain public areas of our properties where such removal is readily achievable. Under our triple-net lease structure, our tenants would generally be responsible for additional costs that may be required to make our facilities ADA-compliant. Noncompliance with the ADA could result in the imposition of fines or an award of damages to private litigants.

 

60


Table of Contents

Environmental Matters

A wide variety of federal, state and local environmental and occupational health and safety laws and regulations affect healthcare facility operations. These complex federal and state statutes, and their enforcement, involve a myriad of regulations, many of which involve strict liability on the part of the potential offender. Some of these federal and state statutes may directly impact us. Under various federal, state and local environmental laws, ordinances and regulations, an owner of real property, such as us, may be liable for the costs of removal or remediation of hazardous or toxic substances at, under or disposed of in connection with such property, as well as other potential costs relating to hazardous or toxic substances (including government fines and damages for injuries to persons and adjacent property). The cost of any required remediation, removal, fines or personal or property damages and the owner’s liability therefore could exceed or impair the value of the property, and/or the assets of the owner. In addition, the presence of such substances, or the failure to properly dispose of or remediate such substances, may adversely affect the owner’s ability to sell or rent such property or to borrow using such property as collateral which, in turn, could reduce our revenues. See “Risk Factors — Risks Related to Our Business — Environmental compliance costs and liabilities associated with real estate properties owned by us may materially impair the value of those investments.”

Compliance Process

As an operator of healthcare facilities, Ensign has a program to help it comply with various requirements of federal and private healthcare programs. In October 2013, Ensign entered into the CIA with the Office of the Inspector General of the U.S. Department of Health and Human Services. Although we are no longer a subsidiary of Ensign, we are subject to certain continuing operational obligations as part of Ensign’s compliance program pursuant to the CIA, including certain training in Medicare and Medicaid laws for our employees.

REIT Qualification

We intend to elect to be taxed and intend to qualify as a REIT for U.S. federal income tax purposes commencing with our taxable year ending December 31, 2014. Our qualification as a REIT will depend upon our ability to meet, on a continuing basis, various complex requirements under the Code relating to, among other things, the sources of our gross income, the composition and values of our assets, our distribution levels to our stockholders and the concentration of ownership of our capital stock. We believe that, commencing with our taxable year ending December 31, 2014, we will be organized in conformity with the requirements for qualification and taxation as a REIT under the Code, and that our intended manner of operation will enable us to meet the requirements for qualification and taxation as a REIT.

Competition

We compete for real property investments with other REITs, investment companies, private equity and hedge fund investors, sovereign funds, pension funds, healthcare operators, lenders and other institutional investors. Some of these competitors are significantly larger and have greater financial resources and lower costs of capital than us. Increased competition will make it more challenging to identify and successfully capitalize on acquisition opportunities that meet our investment objectives. Our ability to compete is also impacted by national and local economic trends, availability of investment alternatives, availability and cost of capital, construction and renovation costs, existing laws and regulations, new legislation and population trends.

In addition, revenues from our properties are dependent on the ability of our tenants and operators to compete with other healthcare operators. These operators compete on a local and regional basis for residents and patients and their ability to successfully attract and retain residents and patients depends on key factors such as the number of facilities in the local market, the types of services available, the quality of care, reputation, age and appearance of each facility and the cost of care in each locality. Private, federal and state payment programs and the effect of other laws and regulations may also have a significant impact on the ability of our tenants and operators to compete successfully for residents and patients at the properties.

Employees

We employ approximately 40 employees (including our executive officers), none of whom is expected to be subject to a collective bargaining agreement. None of our employees is an employee of Ensign or an affiliate of Ensign. However, we currently rely on Ensign to provide certain services to us under the Transition Services Agreement. We plan to hire additional employees in the areas of accounting, finance and asset management, as we intend to reduce our reliance on Ensign for these services under the Transition Services Agreement.

 

61


Table of Contents

Legal Proceedings

Pursuant to the Separation and Distribution Agreement, we agreed that any liability arising from or relating to legal proceedings involving the assets owned by us will be assumed by us and that we will indemnify Ensign (and its subsidiaries, directors, officers, employees and agents and certain other related parties) against any losses arising from or relating to such legal proceedings. In addition, pursuant to the Separation and Distribution Agreement, Ensign has agreed to indemnify us (including our subsidiaries, directors, officers, employees and agents and certain other related parties) for any liability arising from or relating to legal proceedings involving Ensign’s healthcare business prior to the Spin-Off, and, pursuant to the Master Leases, Ensign or its subsidiaries will agree to indemnify us for any liability arising from operations at the real property leased from us. Ensign is currently a party to various legal actions and administrative proceedings, including various claims arising in the ordinary course of its healthcare business, which will be subject to the indemnities to be provided by Ensign to us. While these actions and proceedings are not believed by Ensign to be material, individually or in the aggregate, the ultimate outcome of these matters cannot be predicted. The resolution of any such legal proceedings, either individually or in the aggregate, could have a material adverse effect on Ensign’s business, financial position or results of operations, which, in turn, could have a material adverse effect on our business, financial position or results of operations if Ensign or its subsidiaries are unable to meet their indemnification obligations.

The Operating Partnership

We own substantially all of our assets and properties and conduct our operations through the Operating Partnership. We believe that conducting business through the Operating Partnership will provide flexibility with respect to the manner in which we structure the acquisition of properties. In particular, an UPREIT structure enables us to acquire additional properties from sellers in tax deferred transactions. In these transactions, the seller would typically contribute its assets to the Operating Partnership in exchange for units of limited partnership interest in the Operating Partnership (“OP Units”). Holders of OP Units will have the right, after a 12-month holding period, to require the Operating Partnership to redeem any or all of such OP Units for cash based upon the fair market value of an equivalent number of shares of CareTrust’s common stock at the time of the redemption. Alternatively, we may elect to acquire those OP Units in exchange for shares of our common stock on a one-for-one basis. The number of shares of common stock used to determine the redemption value of OP Units, and the number of shares issuable in exchange for OP Units, is subject to adjustment in the event of stock splits, stock dividends, distributions of warrants or stock rights, specified extraordinary distributions and similar events. The Operating Partnership is managed by our wholly owned subsidiary, CareTrust GP, LLC, which is the sole general partner of the Operating Partnership.

The benefits of our UPREIT structure include the following:

 

    Access to capital.  We believe the UPREIT structure will provide us with access to capital for refinancing and growth. Because an UPREIT structure includes a partnership as well as a corporation, we can access the markets through the Operating Partnership issuing equity or debt as well as the corporation issuing capital stock or debt securities. Sources of capital include possible future issuances of debt or equity through public offerings or private placements.

 

    Growth.  The UPREIT structure will allow stockholders, through their ownership of common stock, and the limited partners, through their ownership of OP Units, an opportunity to participate in the growth of the real estate market through an ongoing business enterprise. In addition to the initial real property portfolio, we will provide stockholders an interest in all future investments in additional properties.

 

    Tax deferral.  The UPREIT structure will provide property owners who transfer their real properties to the Operating Partnership in exchange for OP Units the opportunity to defer the tax consequences that otherwise would arise from a sale of their real properties and other assets to us or to a third party. As a result, this structure will allow us to acquire assets in a more efficient manner and may allow it to acquire assets that the owner would otherwise be unwilling to sell because of tax considerations.

Insurance

We maintain, or require in our leases, including the Master Leases, that our tenants maintain, all applicable lines of insurance on our properties and their operations. The amount and scope of insurance coverage provided by our policies and the policies maintained by our tenants is customary for similarly situated companies in our industry. However, we cannot assure you that our tenants will maintain the required insurance coverages, and the failure by any of them to do so could have a material adverse effect on us. We also cannot assure you that we will continue to require the same levels of insurance coverage under our leases, including the Master Leases, that such insurance will be available at a reasonable cost in the future or that the insurance coverage provided will fully cover all losses on our properties upon the occurrence of a catastrophic event, nor can we assure you of the future financial viability of the insurers.

 

62


Table of Contents

OUR RELATIONSHIP WITH ENSIGN FOLLOWING THE SPIN-OFF

To govern our relationship with Ensign after the Spin-Off, we entered into various agreements with Ensign. The following is a summary of the material terms of those agreements.

These summaries are qualified in their entirety by reference to the full text of the applicable agreements.

Separation and Distribution Agreement

The Separation and Distribution Agreement we entered into with Ensign sets forth, among other things, certain organizational matters and other ongoing obligations of Ensign and CareTrust that govern certain aspects of our relationship with Ensign after the Spin-Off.

The Separation and Distribution Agreement provides for a full and complete release and discharge of all liabilities existing or arising from any acts or events occurring or failing to occur or alleged to have occurred or to have failed to occur or any conditions existing or alleged to have existed at or before the separation, between Ensign and us, except as expressly set forth in the Separation and Distribution Agreement.

The Separation and Distribution Agreement provides that (1) we will indemnify Ensign and its affiliates and each of their respective current and former directors, officers, agents and employees against any and all losses relating to (a) liabilities arising out of our real estate business, (b) any breach by us of any provision of the Separation and Distribution Agreement or any ancillary agreement, and (c) any untrue statement or alleged untrue statement of a material fact or omission or alleged omission to state a material fact required to be stated therein or necessary to make the statements therein not misleading, with respect to information contained or incorporated by reference in our registration statement on Form 10, the information statement filed as Exhibit 99.1 thereto, or the offering memorandum related to the offering of the Old Notes (other than information regarding Ensign provided to us by Ensign for inclusion therein), and (2) that Ensign will indemnify us and our affiliates and each of our respective current and former directors, officers, agents and employees against any and all losses relating to (a) liabilities arising out of the Ensign healthcare business, (b) any breach by Ensign of any provision of the Separation and Distribution Agreement or any ancillary agreement, and (c) any untrue statement or alleged untrue statement of a material fact or omission or alleged omission to state a material fact required to be stated therein or necessary to make the statements therein not misleading, with respect to information contained or incorporated by reference in our registration statement on Form 10 (solely with respect to information regarding Ensign provided to us by Ensign for inclusion therein).

The Separation and Distribution Agreement also establishes dispute resolution procedures with respect to claims subject to indemnification and related matters.

Indemnification with respect to taxes and employee benefits is governed by the Tax Matters Agreement and the Employee Matters Agreement, respectively.

Master Leases

Ensign leases substantially all of the properties that we own pursuant to the Master Leases. The Master Leases consist of eight leases, each with its own pool of properties, that have varying maturities and diversity in property geography. Under each Master Lease, our individual subsidiaries that own the properties subject to such Master Lease are the landlords, and the individual subsidiaries of Ensign that operate those properties are the tenants (collectively, the “Ensign Tenants”). Ensign guarantees the obligations of the Ensign Tenants under the Master Leases. A default by an Ensign Tenant under a Master Lease with respect to any property will entitle us to exercise our remedies under such Master Lease as to all properties covered by such Master Lease as though all such properties were in default. In addition, each Master Lease with the Ensign Tenants contains cross-default provisions that will result in a default under all of the Master Leases if a default occurs under any Master Lease.

 

63


Table of Contents

The following table sets forth the property type and geographic location of the properties subject to each Master Lease:

 

     Master
Lease 1
     Master
Lease 2
     Master
Lease 3
     Master
Lease 4
     Master
Lease 5
     Master
Lease 6
     Master
Lease 7
     Master
Lease 8
 

Property Type:

                       

SNFs

     9         8         6         12         9         9         10         9   

Skilled Nursing Campuses

     1         2         2         —           2         2         —           1   

ALFs

                       

and ILFs

     3         2         2         1         2            2         —     
  

 

 

    

 

 

    

 

 

    

 

 

    

 

 

    

 

 

    

 

 

    

 

 

 

Total:

     13         12         10         13         13         11         12         10   
  

 

 

    

 

 

    

 

 

    

 

 

    

 

 

    

 

 

    

 

 

    

 

 

 

Geographic Location

                       

CA

     2         2         2         2         2         1         4         3   

TX

     4         3         3         4         3         3         5         —     

AZ

     —           1         1         —           1         1         —           6   

UT

     1         2         1         2         2         2         1         —     

CO

     1         1         1         —           1         1         —           —     

ID

     1         1         —           1         —           1         2         —     

WA

     1         1         1         1         1         —           —           1   

NV

     1         —           —           1         1         —           —           —     

NE

     1         —           —           1         2         1         —           —     

IA

     1         1         1         1         —           1         —           —     
  

 

 

    

 

 

    

 

 

    

 

 

    

 

 

    

 

 

    

 

 

    

 

 

 

Total:

     13         12         10         13         13         11         12         10   
  

 

 

    

 

 

    

 

 

    

 

 

    

 

 

    

 

 

    

 

 

    

 

 

 

The following description of the Master Leases does not purport to be complete, but contains a summary of certain material provisions of the Master Leases.

Term and Renewals

The Master Leases provide for the lease of land, buildings, structures and other improvements on the land, easements and similar appurtenances to the land and improvements relating to the operation of the leased properties, and certain personal property owned by us and used in the operation of the leased properties.

The Master Leases provide for initial terms in excess of ten years with staggered expiration dates and no purchase options. At the option of the Ensign Tenants and subject to certain conditions being satisfied, each Master Lease may be extended for up to either two or three five-year renewal terms beyond the initial term, on the same terms and conditions. If the Ensign Tenants elect to renew the term of a Master Lease, the renewal will be effective as to all, but not less than all, of the leased property then subject to the Master Lease.

The following table sets forth the expiration date for each Master Lease:

 

     Master
Lease 1
     Master
Lease 2
     Master
Lease 3
     Master
Lease 4
     Master
Lease 5
     Master
Lease 6
     Master
Lease 7
     Master
Lease 8
 

Year of expiration

     2026         2027         2028         2029         2030         2031         2032         2034   

Master Leases 1-5 have three extension options of five years each and Master Leases 6-8 have two extension options of five years each. Extension of the term of any of the Master Leases is subject to the following conditions: (1) no event of default under any of the Master Leases having occurred and being continuing, and (2) the Ensign Tenants providing timely notice of their intent to renew. The term of the Master Leases is subject to termination prior to the expiration of the then current term upon default by the Ensign Tenants in their obligations, if not cured within any applicable cure periods set forth in the Master Leases.

The Ensign Tenants do not have the ability to terminate their obligations under a Master Lease prior to its expiration without our consent. If a Master Lease is terminated prior to its expiration other than with our consent, the Ensign Tenants may be liable for damages and incur charges such as continued payment of rent through the end of the lease term and maintenance and repair costs for the leased property. See “Risk Factors — Risks Related to Our Business.”

 

64


Table of Contents

Rental Amounts and Escalators

Each Master Lease is a triple-net lease. Accordingly, in addition to rent, the Ensign Tenants are required to pay the following:

 

    all impositions and taxes levied on or with respect to the leased properties (other than taxes on our income);

 

    all utilities and other services necessary or appropriate for the leased properties and the business conducted thereon;

 

    all insurance required in connection with the leased properties and the business conducted on the leased properties;

 

    all facility maintenance and repair costs; and

 

    all fees in connection with any licenses or authorizations necessary or appropriate for the leased properties and the business conducted thereon.

The rent is a fixed component that was initially set near the time of the Spin-Off. The annual revenues from the Master Leases will be $56.0 million during each of the first two years of the Master Leases, which results in a lease coverage ratio of approximately 1.85 based on the ANOI from the leased properties for the 12 months ended March 31, 2014 (calculated assuming that all of the leased properties were owned for the full 12-month period). Commencing in the third year under the Master Leases, the annual revenues from the Master Leases will be escalated annually by an amount equal to the product of (1) the lesser of the percentage change in the Consumer Price Index (but not less than zero) or 2.5%, and (2) the prior year’s rent.

The initial annualized rent for each Master Lease is as follows:

 

Master
Lease 1

    

Master
Lease 2

  

Master
Lease 3

  

Master
Lease 4

  

Master
Lease 5

  

Master
Lease 6

  

Master
Lease 7

  

Master
Lease 8

  $6,257,808       $5,552,501    $7,150,823    $5,317,983    $5,680,413    $6,475,985    $8,664,488    $10,900,000

Maintenance, Capital Expenditures and Alterations

The Ensign Tenants are required to make all expenditures reasonably necessary to maintain the leased property in good appearance, repair and condition. The Ensign Tenants are required to maintain all personal property located at the leased properties in good repair and condition as is necessary to operate all the leased property in compliance with applicable legal, insurance and licensing requirements. If the Ensign Tenants elect to make additional improvements to a leased property above and beyond the maintenance expenditures, we will finance such additional capital expenditures upon the Ensign Tenants’ request, subject to satisfaction of certain conditions, up to an aggregate amount of 20% of our initial investment in such property, and the rent will increase based on the amount financed.

Alterations (other than certain pre-approved alterations, which include non-structural alterations costing $250,000 or less that (a) do not decrease the value of the property, (b) do not adversely affect the exterior appearance of the property, and (c) are consistent in terms of style, quality and workmanship to the property) are permitted only with our consent. Prior to commencing any alterations, the Ensign Tenants are required to provide us with copies of detailed plans, specifications, permits, licenses and other information as we shall request.

Use of the Leased Property

Each Master Lease requires that the Ensign Tenants utilize the leased property solely for the operation of a healthcare facility and related uses as specified in the Master Leases. The Ensign Tenants are responsible for maintaining or causing to be maintained all licenses, certificates and permits necessary for the leased properties to comply with various regulations.

Events of Default

Under each Master Lease, an “Event of Default” is deemed to occur upon certain events, including:

 

    the failure by the Ensign Tenants to pay rent or other amounts when due or within certain grace or cure periods of the due date;

 

    the revocation or termination of any license or other authorization that would have a material adverse effect on the operation of any property, the voluntary cessation of operations at any property, the sale or transfer of any portion of a license or other authorization, or the use of any property other than for the operation of a healthcare facility;

 

65


Table of Contents
    any material suspension, limitation or restriction placed upon the Ensign Tenants, any license or other authorization, any property or the operations at any property, which is not cured within any applicable grace period;

 

    the occurrence of a default under another agreement between us and the Ensign Tenants or our respective subsidiaries, which is not cured within any applicable grace period;

 

    the occurrence of a default under any other lease, guaranty, loan or financing agreement by Ensign or its subsidiaries, which is not cured within any applicable grace period;

 

    certain events of bankruptcy, insolvency or liquidation with respect to Ensign or its subsidiaries or any levy upon or attachment of an Ensign Tenant’s interest in the premises;

 

    the breach by the Ensign Tenants or Ensign of a representation or warranty in the Master Leases or any guaranty in a manner which would impair the Ensign Tenants’ ability to perform their obligations under the Master Leases; and

 

    the failure by the Ensign Tenants to maintain the premises and insurance coverage thereon or otherwise to comply with the covenants set forth in the Master Lease when due or within any applicable cure period.

Remedies for an Event of Default

Upon an Event of Default under a Master Lease, we may (at our option) exercise certain remedies, including:

 

    sue for specific performance of any covenant;

 

    enter any property, terminate such Master Lease, dispossess the Ensign Tenant from any property and/or collect monetary damages by reason of the Ensign Tenant’s breach (including the acceleration of all rent which would have accrued after such termination);

 

    elect to leave such Master Lease in place and sue for rent and any other monetary damages;

 

    relet any property to any tenant for such term, rent, conditions and uses as we may determine;

 

    exercise available remedies under related Master Leases in accordance with the cross-default provisions of each Master Lease; and

 

    seek any and all other rights and remedies available under law or in equity.

Notwithstanding the foregoing, under certain circumstances our damage remedies may be limited by contractual provisions designed to procure classification of the Master Lease as operating leases under Accounting Standards Codification 840, Leases.

Assignment and Subletting

Except as noted below, each Master Lease provides that the Ensign Tenants may not sublease, assign, encumber or otherwise transfer or dispose of the Master Leases or any leased property, including by virtue of a change of control of Ensign or the Ensign Tenants, or engage a management company without our consent.

Each Master Lease also provides that the Ensign Tenants may assign the Master Lease or sublease any leased property to an affiliate, subject to our reasonable approval of the transfer documents and the satisfaction of certain conditions. Upon any such assignment or transfer to an affiliate of the Ensign Tenants, Ensign must guarantee the affiliate’s obligations under the Master Lease and the prior Ensign Tenant will not be released from its obligations under the applicable Master Lease.

New Opportunities

Generally, neither we nor Ensign or the Ensign Tenants is prohibited from developing, redeveloping, expanding, purchasing, building or operating facilities. However, Ensign, the Ensign Tenants and their respective affiliates are not be able to move any patients or staff from any property in our portfolio to any property outside of our portfolio to the detriment of any of the properties in our portfolio (except as required for medically appropriate reasons) during the term of the Master Lease and for one year thereafter.

 

66


Table of Contents

Licenses/Successor Lessee Provisions

Licenses and all other authorizations necessary to operate the facilities that are subject to a Master Lease are procured and maintained by the Ensign Tenants pursuant to the terms of the Master Lease. Each Master Lease requires the Ensign Tenants to transfer, to the extent permitted by law, licenses and all other authorizations at the expiration or earlier termination of the Master Lease to a successor lessee at no material cost to us or the transferee.

Opportunities Agreement

Under the Opportunities Agreement, for a period of one year following the Spin-Off, Ensign and its affiliates, including the Ensign Tenants, will provide us with, subject to certain exceptions, the right to match any offer from a third party to finance the acquisition or development of any healthcare or senior-living facility by Ensign or any of its affiliates, including the Ensign Tenants. In addition, Ensign will have, subject to certain exceptions, a right to either purchase and operate, or lease and operate, the facilities included in any portfolio of five or fewer healthcare or senior living facilities presented to us during the first year following the Spin-Off; provided that the portfolio is not subject to an existing lease with an operator or manager that has a remaining term of more than one year, and is not presented to us by or on behalf of another operator seeking lease or other financing. If Ensign elects to lease and operate such a property or portfolio, the lease would be on substantially the same terms as the Master Lease.

Tax Matters Agreement

The Tax Matters Agreement governs our and Ensign’s respective rights, responsibilities and obligations with respect to taxes (including taxes arising in the ordinary course of business and taxes, if any, incurred as a result of any failure of the Spin-Off and certain related transactions to qualify as tax-free for U.S. federal income tax purposes), tax attributes, tax returns, tax contests and certain other tax matters.

In addition, the Tax Matters Agreement imposes certain restrictions on us and our subsidiaries (including restrictions on share issuances, business combinations, sales of assets and similar transactions) that are designed to preserve the tax-free status of the Spin-Off and certain related transactions. The Tax Matters Agreement provides special rules allocating tax liabilities in the event the Spin-Off, together with certain related transactions, was not tax-free. In general, under the Tax Matters Agreement, each party is expected to be responsible for any taxes imposed on Ensign that arise from the failure of the Spin-Off and certain related transactions to qualify as a tax-free transaction for U.S. federal income tax purposes under Sections 368(a)(1)(D) and 355 of the Code and certain other relevant provisions of the Code to the extent that the failure to qualify is attributable to actions, events, or transactions relating to such party’s respective stock, assets or business, or a breach of the relevant representations or covenants made by that party in the Tax Matters Agreement.

The Tax Matters Agreement also sets forth our and Ensign’s obligations as to the filing of tax returns, the administration of tax contests and assistance and cooperation on tax matters.

Transition Services Agreement

Pursuant to the Transition Services Agreement, Ensign agreed to provide us with certain administrative and support services on a transitional basis for a period of up to one year (subject to an option, at our election, to extend certain services for up to one additional year). The transition services include, among other support services, accounting services, financial systems conversion support, human resources support, legal and compliance services and information systems services. The fees charged to us for transition services furnished pursuant to the Transition Services Agreement will approximate the actual cost incurred by Ensign in providing the transition services to us for the relevant period. The Transition Services Agreement provides that we have the right to terminate a transition service after an agreed notice period, generally thirty days. The Transition Services Agreement also contains provisions under which Ensign will generally agree to indemnify us for all losses incurred by us resulting from Ensign’s gross negligence, willful misconduct or material breach of the Transition Services Agreement, but Ensign’s aggregate indemnification obligation may not exceed the total amount paid by us for services under the Transition Services Agreement.

Employee Matters Agreement

The Employee Matters Agreement governs Ensign’s and CareTrust’s respective compensation and employee benefit obligations with respect to the current and former employees of each company, and generally allocates liabilities and responsibilities relating to employee compensation and benefit plans and programs.

Ensign equity awards at the time of the Spin-Off were treated in accordance with the existing Ensign equity plans as follows:

 

67


Table of Contents
    Restricted Stock.  Awards of restricted Ensign common stock were treated in the same manner as other shares of Ensign common stock. Holders of restricted Ensign common stock awards will be entitled to an additional share of restricted CareTrust common stock for each share of restricted Ensign common stock held.

 

    Stock Options.  No changes were made with respect to Ensign options, other than equitable adjustments required by the terms of Ensign’s existing equity plans.

In addition, the Employee Matters Agreement sets forth the general principles relating to employee matters, including with respect to the assignment of employees and the transfer of employees from Ensign to CareTrust, the assumption and retention of liabilities and related assets, the provision of benefits following the Spin-Off, employee service credit and related matters.

 

68


Table of Contents

MANAGEMENT

Set forth below is certain biographical information and ages, as of August 25, 2014, for individuals who serve as our directors. Each director holds office until his or her successor is duly elected or appointed and qualified or until his or her earlier death, retirement, disqualification, resignation or removal.

Our bylaws provide that our board of directors shall consist of not less than three and not more than nine directors as the board of directors may from time to time determine. Our board of directors consists of five directors, and is divided into three classes that are, as nearly as possible, of equal size. Each class of directors is elected for a three-year term of office, but the terms are staggered so that the term of only one class of directors expires at each annual meeting. The initial terms of the Class I, Class II and Class III directors expire in 2015, 2016 and 2017, respectively. Christopher R. Christensen serves as a Class I director, David G. Lindahl and Jon D. Kline each serve as a Class II director, and Gregory K. Stapley and Gary B. Sabin each serve as a Class III director. All officers serve at the discretion of the board of directors.

We have five directors, three of whom are independent, as defined under the NASDAQ listing requirements. David G. Lindahl, Gary B. Sabin and Jon D. Kline are independent directors.

Our charter does not provide for cumulative voting in the election of directors, which means that the holders of a majority of the outstanding shares of common stock will be able to elect all of the directors standing for election, and the holders of the remaining shares will not be able to elect any directors.

 

Name

   Age     

Position

Gregory K. Stapley

     55       Chairman, President and Chief Executive Officer

Christopher R. Christensen

     46       Director

David G. Lindahl

     54       Director

Gary B. Sabin

     60       Director

Jon D. Kline

     47       Director

Gregory K. Stapley. Mr. Stapley is the Chairman, President and Chief Executive Officer of CareTrust. He has served in this position since our inception in 2013. Prior to joining CareTrust, he served as Executive Vice President and Secretary of Ensign, where he was instrumental in assembling the real estate portfolio that was transferred to CareTrust in the Spin-Off. A co-founder of Ensign, he also served as Ensign’s Vice President, General Counsel and Assistant Secretary beginning shortly after Ensign’s founding in 1999. Mr. Stapley previously served as General Counsel for the Sedgwick Companies, an Orange County-based manufacturer, wholesaler and retailer with 192 retail outlets across the United States. Prior to that, Mr. Stapley was a member of the Phoenix law firm of Jennings, Strouss & Salmon PLC, where his practice emphasized real estate and business transactions and government relations. Having served as Executive Vice President of Ensign since 2009 and as Vice President and General Counsel of Ensign from 1999 to 2009, Mr. Stapley brings to our board of directors extensive management experience, critical knowledge of our properties and knowledge and understanding of the healthcare business in general.

Christopher R. Christensen. Mr. Christensen is the President and Chief Executive Officer of Ensign. He has served as Ensign’s President since 1999 and its Chief Executive Officer since 2006. A co-founder of Ensign, Mr. Christensen has overseen Ensign’s growth since Ensign’s founding in 1999. Mr. Christensen has concurrently served as a member of Ensign’s Board of Directors since 1999, and currently sits on the quality assurance and compliance committee of Ensign’s Board of Directors. Mr. Christensen previously served as acting Chief Operating Officer of Covenant Care, Inc., a California-based provider of long-term care. Mr. Christensen will bring to our board of directors significant experience as a chief executive officer and proven ability to manage multiple properties and businesses.

David G. Lindahl. Mr. Lindahl is a partner and Managing Director of HPSI, Inc., a nationwide Group Purchasing Organization with operations serving over 10,000 hospitals, post-acute care providers, educational, hospitality and institutional clients, which collectively purchase over $1 billion of goods and services through HPSI each year. He has been affiliated with HPSI in various capacities since 1981. During a portion of that time, he also served as President of HPSI affiliate The Home Place, an operating pediatric sub-acute facility. We invited Mr. Lindahl to serve on the board based on his executive leadership experience in the healthcare industry, his entrepreneurship and creativity, and his network of relationships with healthcare operators and their trade associations across the United States, particularly the many smaller hospital systems and post-acute providers which will constitute much of our initial target client base.

Gary B. Sabin. Mr. Sabin is the Chairman and Chief Executive Officer of Excel Trust, Inc. (NYSE:EXL), a retail-focused real estate investment trust that primarily targets value-oriented community and power centers, grocery-anchored

 

69


Table of Contents

neighborhood centers and freestanding retail properties. He previously served as Chairman, Chief Executive Officer and President of Excel Realty Holdings, as Co-Chairman and Chief Executive Officer of Price Legacy Corporation, as Chairman, President and Chief Executive Officer of Excel Legacy Corporation, as a Director and President of New Plan Excel Realty Trust and as Chairman, President and Chief Executive Officer of Excel Realty Trust. In addition, Mr. Sabin has served as Chief Executive Officer of various companies since his founding of Excel Realty Trust Inc.’s predecessor company and its affiliates beginning in 1978. He has been active for over 30 years in diverse aspects of the real estate industry, including the evaluation and negotiation of real estate acquisitions, management, financing, development and dispositions. Mr. Sabin also currently serves as Chairman of The Sabin Children’s Foundation and Vice Chairman of the Cystic Fibrosis Foundation. Mr. Sabin received a Master’s Degree in Management from Stanford University as a Sloan Fellow, and a Bachelor of Science in Finance from Brigham Young University. We invited Mr. Sabin to serve on the board based on his executive leadership experience in public real estate investment trusts and other real estate companies, his entrepreneurship and creativity, his network of relationships with real estate professionals across the United States and his experience in finance.

Jon D. Kline . Mr. Kline is the Founder and President of Clearview Hotel Capital, LLC, a privately-held hotel investment and advisory company focused on acquiring and asset-managing hotels in urban and unique locations. Mr. Kline has been with Clearview Hotel Capital since 2007. He previously served as President and Chief Financial Officer of Sunstone Hotel Investors, Inc. (NYSE:SHO) which, during his tenure from 2003 to 2007, grew from a private real estate company to a $4.0 billion publicly-traded hotel REIT. Prior to Sunstone, Mr. Kline oversaw the U.S. hospitality and leisure investment banking practice at Merrill Lynch & Co., with responsibility for lodging, gaming, restaurants and other leisure industries. Prior to Merrill Lynch, Mr. Kline was a real estate investment banker at Smith Barney, focused on lodging and other real estate asset classes. Prior to Smith Barney, Mr. Kline was an attorney with Sullivan & Cromwell LLP in New York. Mr. Kline has been a member of the Board of Directors of the Juvenile Diabetes Research Foundation, Orange County Chapter, the United Way, Orange County, Heritage Pointe, and the Urban Land Institute and its Hotel Development Council. Mr. Kline holds a B.A. in Economics from Emory University and a J.D. from New York University School of Law. We invited Mr. Kline to serve on the board based on his executive leadership experience in a publicly-traded REIT, his professional and educational background, his network of relationships with real estate professionals and his extensive background and experience in public markets and in real estate and finance transactions.

Executive Officers

The following table shows the names and ages, as of August 25, 2014, for executive officers who do not serve as directors and the positions they hold. A description of the business experience of each for at least the past five years follows the table.

 

Name

   Age     

Position

William M. Wagner

     48       Chief Financial Officer

David M. Sedgwick

     39       Vice President of Operations

William M. Wagner . Mr. Wagner has served as our Chief Financial Officer since December 2013 and also serves as our principal accounting officer. Mr. Wagner served as Chief Financial Officer of First Team Real Estate, a private real estate brokerage company, from 2012 to 2013. From 2008 to 2012, Mr. Wagner served as Senior Vice President and Chief Accounting Officer of Nationwide Health Properties, Inc., a healthcare REIT. From 2004 to 2008, Mr. Wagner served as Senior Vice President and Chief Accounting Officer of Sunstone Hotel Investors, Inc., a lodging REIT. From 2001 to 2004, Mr. Wagner served as Vice President, Financial Reporting of The TriZetto Group, Inc. From 1999 to 2001, Mr. Wagner worked for two internet start-up ventures. From 1997 to 1999, Mr. Wagner served as Director, Financial Reporting of Irvine Apartment Communities, Inc., a multifamily REIT. From 1990 to 1997, Mr. Wagner worked for EY Kenneth Leventhal Real Estate Group and served real estate clients including several REITs. Mr. Wagner received a B.A. degree in Business Administration from the University of Washington and is a Certified Public Accountant (inactive) in the State of California.

David M. Sedgwick . Mr. Sedgwick has served as our Vice President of Operations since May 2014. He is a licensed nursing home administrator and, prior to joining CareTrust, served in several key leadership roles at Ensign since 2001. During 2013, he operated Ensign’s newly-built Medicare-only SNF in Denver, Colorado, and simultaneously supported all of Ensign’s skilled nursing operations in Colorado. During 2012, he served as President of Ensign’s Maryland-based urgent care franchise venture, Doctors Express. From 2007 to 2012, Mr. Sedgwick served as Ensign’s Chief Human Capital Officer, with responsibility for recruiting and training more than 100 newly licensed nursing home administrators and directing Ensign University, which included Ensign’s administrator training program. From 2002 to 2007, he operated three Ensign SNFs in two states. Mr. Sedgwick holds a B.S. in Accounting from Brigham Young University and an M.B.A. from the University of Southern California. Mr. Sedgwick is Mr. Stapley’s brother-in-law.

 

70


Table of Contents

Compensation Committee Interlocks and Insider Participation

None of our directors have interlocking or other relationships with other boards of directors, compensation committees or our executive officers that would require disclosure under Item 407(e)(4) of Regulation S-K.

Compensation of Directors

Non-employee directors are compensated for their service under a non-employee director fee plan, which has not yet been established, and the CareTrust REIT, Inc. and CTR Partnership, L.P. Incentive Award Plan. We will provide information regarding director compensation and the decision-making process for determining director compensation in our future filings with the SEC.

Executive Officer Compensation

Executive Compensation

The following table provides certain summary information concerning the compensation paid by Ensign for the fiscal years ended December 31, 2013 and 2012 to our principal executive officer, Mr. Stapley, and Mr. Wagner and Mr. Sedgwick, whom are our two other most highly compensated executive officers (collectively, the “named executive officers”). The amounts and forms of compensation reported below are not necessarily indicative of the compensation that our executive officers will continue to receive.

SUMMARY COMPENSATION TABLE

 

Name and Principal Position

   Year      Salary($)      Bonus($)(1)      Stock
Awards($)(2)
     Stock
Option
Awards($)
     Non-Equity
Incentive Plan

Compensation($)
     All Other
Compensation($)
    Total($)  

Gregory K. Stapley

     2013         364,928         100,000         —           —           —           2,655 (3)      467,583   

Executive Vice President and Secretary of Ensign, President and Chief Executive Officer of CareTrust(5)

     2012         354,299         488,140         72,649         —           —           2,612 (4)      917,700   

William M. Wagner

     2013         8,324         —           —           —           —           —          8,324   

Chief Financial Officer of CareTrust(6)

     2012         —           —           —           —           —           —          —     

David M. Sedgwick

     2013         110,750         25,000         —           —           —           617 (7)      136,367   

Operations Resource of Ensign(8)

     2012         116,307         —           —           —           —           3,705 (9)      120,012   

 

(1) The amounts shown in this column constitute the cash bonuses made by Ensign to certain named executive officers. Mr. Stapley participated in Ensign’s executive incentive program.
(2) The amounts shown are the amounts of compensation cost to be recognized by Ensign related to restricted stock awards which were granted during fiscal year 2012, as a result of the adoption of ASC 718. These amounts disregard the estimated forfeiture rate which is considered when recognizing the ASC 718 expense in the combined financial statements of Ensign. In addition, a portion of the bonuses paid by Ensign to Mr. Stapley in 2012 and 2011 was in the form of stock awards.
(3) Consists of term life and accidental death and dismemberment insurance payments of $862 and a matching contribution to The Ensign Group, Inc. 401(k) retirement program of $1,793.
(4) Consists of term life and accidental death and dismemberment insurance payments of $840 and a matching contribution to The Ensign Group, Inc. 401(k) retirement program of $1,772.
(5) Mr. Stapley became President and Chief Executive Officer of CareTrust on May 12, 2014. Mr. Stapley ceased to be an officer of Ensign at the time of the Spin-Off.
(6) Mr. Wagner began his employment with CareTrust on December 12, 2013.
(7) Consists of term life and accidental death and dismemberment insurance payments of $64 and a matching contribution to The Ensign Group, Inc. 401(k) retirement program of $553.
(8) Mr. Sedgwick became Vice President of Operations of CareTrust at the time of the Spin-Off.
(9) Consists of term life and accidental death and dismemberment insurance payments of $93, a matching contribution to The Ensign Group, Inc. 401(k) retirement program of $612 and automobile allowance of $3,000.

 

71


Table of Contents

OUTSTANDING EQUITY AWARDS AT FISCAL YEAR-END

The following table provides certain summary information concerning outstanding Ensign equity awards held by our named executive officers as of December 31, 2013.

 

     Option Awards      Stock Awards  

Name

   Number of
Securities
Underlying
Unexercised
Options (#)
Exercisable
     Number of
Securities
Underlying
Unexercised
Options (#)
Unexercisable
    Option
Exercise
Price ($)
     Option Expiration
Date
     Number of
Shares or Units
of Stock That
Have Not Vested
(#)
    Market Value of
Shares or Units
of Stock That
Have Not
Vested($)(1)
 

Gregory K. Stapley

     —           —          —           —           —          —     

William M. Wagner

     —           —          —           —           —          —     

David M. Sedgwick

     —           2,000 (2)    $ 17.47         3/11/2020         900 (2)    $ 39,843   

 

(1) The market value of unvested restricted equity awards was calculated using the closing stock price of Ensign common stock of $44.27 per share on December 31, 2013.
(2) The unexercised options held by Mr. Sedgwick were granted on March 11, 2010; 1,000 stock options vest on March 11, 2014, and 1,000 stock options vest on March 11, 2015. The unvested restricted stock awards held by Mr. Sedgwick were granted on February 2, 2011 and vest in equal installments of 300 shares on each anniversary of the grant date over a five year period.

Potential Payments Upon Termination Or Change In Control

There are no benefits guaranteed to be paid to the named executive officers upon termination or a change in control.

Incentive Award Plan

Introduction

We have adopted the CareTrust REIT, Inc. and CTR Partnership, L.P. Incentive Award Plan (the “Incentive Award Plan”), under which 5,000,000 shares of our common stock and 5,000,000 units of the Operating Partnership (such units, “LTIP Units”) are reserved for issuance. The Incentive Award Plan became effective upon the completion of the Spin-Off.

Section 162(m) of the Code

Generally, Section 162(m) of the Code does not permit a tax deduction for compensation in excess of $1 million paid in any calendar year by a publicly traded company to its chief executive officer or any of the three other most highly-compensated executive officers (other than the principal financial officers). However, certain compensation, including compensation based on the attainment of performance goals, is excluded from this deduction limit if certain criteria are satisfied, including that the material terms pursuant to which the compensation is to be paid are disclosed to and approved by the company’s stockholders. The Incentive Award Plan, including the list of performance criteria applicable under the Incentive Award Plan for awards intended to qualify as performance-based compensation under Section 162(m) of the Code, was approved by stockholders on May 12, 2014. So long as other conditions of Section 162(m) of the Code are satisfied, certain compensation paid to the above individuals pursuant to the Incentive Awards Plan should not be subject to the deduction limit of Section 162(m) of the Code.

Description of the Incentive Award Plan

The following is a description of the material provisions of the Incentive Award Plan.

Plan Administration . The compensation committee of our board of directors is the administrator of the Incentive Award Plan. The compensation committee is composed solely of non-employee directors, as defined under Rule 16b-3 of the Exchange Act, and “outside directors,” within the meaning of Section 162(m) of the Code.

The compensation committee has the authority to, among other things:

 

    construe and interpret the Incentive Award Plan;

 

    make rules and regulations relating to the administration of the Incentive Award Plan;

 

    designate eligible persons to receive awards;

 

    establish the terms and conditions of awards; and

 

72


Table of Contents
    determine whether the awards or any portion thereof will contain time-based restrictions and/or performance-based restrictions, and, with respect to performance-based awards, the criteria for achievement of performance goals, as set forth in more detail below.

Eligibility. The compensation committee will designate those employees, consultants and non-employee directors who are to receive awards under the Incentive Award Plan.

Shares Authorized. Subject to adjustment in the event of a merger, recapitalization, stock split, reorganization or similar transaction, the maximum aggregate number of shares available for issuance under the Incentive Award Plan is 5,000,000, the maximum aggregate number of LTIP Units available for issuance under the Incentive Award Plan is 5,000,000 and the maximum number of shares available for issuance under the Incentive Award Plan with respect to incentive stock options is 5,000,000 Shares or LTIP Units that are subject to or underlie awards which expire or for any reason are cancelled, terminated, forfeited, fail to vest, or for any other reason are not paid or delivered under the Incentive Award Plan will again be available for issuance in connection with future awards granted under the Incentive Award Plan. Shares or LTIP Units surrendered or withheld as payment of either the exercise price of an Award and/or withholding taxes in respect of such an Award are counted against the Incentive Award Plan limits and will not again be available for issuance in connection with future awards.

Individual Limits. The number of shares of stock subject to options and stock appreciation rights awarded to any one participant during any calendar year may not exceed 1,000,000 shares. The number of shares and LTIP Units subject to awards other than options and stock appreciation rights awarded to any one participant during any calendar year may not exceed 1,000,000 shares and 1,000,000 LTIP Units, respectively. The amount of compensation to be paid to any one participant with respect to all cash-based awards that are intended to constitute performance-based compensation for purposes of Section 162(m) of the Code is $5,000,000. Each of these limits is subject to adjustment in the event of a merger, recapitalization, stock split, reorganization or similar transaction.

Types of Awards. The Incentive Award Plan provides for the grant of stock options, restricted stock, restricted stock units, performance awards (which include, but are not limited to, cash bonuses), dividend equivalent awards, deferred stock awards, stock payment awards, stock appreciation rights, other incentive awards (which include, but are not limited to, LTIP Unit awards), and performance share awards.

Options . Options to purchase shares of common stock may be granted alone or in tandem with stock appreciation rights. A stock option may be granted in the form of a non-qualified stock option or an incentive stock option. No incentive stock options will be granted to any person who is not an employee of the company. The price at which a share may be purchased under an option (the exercise price) will be determined by the compensation committee, but may not be less than the fair market value of CareTrust’s common stock on the date the option is granted. The compensation committee may establish the term of each option, but no option may be exercisable after 10 years from the grant date. The amount of incentive stock options that become exercisable for the first time in a particular year cannot exceed a value of $100,000 per participant, determined using the fair market value of the shares on the date of grant.

SARs . Stock appreciation rights (or SARs) may be granted either alone or in tandem with stock options. The exercise price of a SAR must be equal to or greater than the fair market value of CareTrust’s common stock on the date of grant. The compensation committee may establish the term of each SAR, but no SAR will be exercisable after 10 years from the grant date.

Restricted Stock/Restricted Stock Units . Restricted stock and restricted stock units may be issued to eligible participants, as determined by the compensation committee. The restrictions on such awards are determined by the compensation committee, and may include time based, performance-based, and service-based restrictions. Restricted stock units may be settled in cash, shares of common stock or a combination thereof. Except as otherwise determined by the compensation committee, holders of restricted stock will have the right to receive dividends and will have voting rights during the restriction period.

Performance Awards . Performance awards may be issued to any eligible individual, as deemed by the compensation committee. The value of performance awards may be linked to performance criteria, or to other specific criteria determined by the compensation committee. Performance awards may be paid in cash, shares, or a combination of both, as determined by the compensation committee. Without limiting the generality of the foregoing, performance awards may be granted in the form of a cash bonus payable upon the attainment of objective performance goals or such other criteria as are established by the compensation committee.

 

73


Table of Contents

Dividend Equivalent Awards . Dividend equivalent awards may be granted either alone or in tandem with other awards, as determined by the compensation committee. Dividend equivalent awards are based on the dividends that are declared on the common stock, to be credited as of the dividend payment dates during the period between the date that the dividend equivalent awards are granted and such dates that the dividend equivalent awards terminate or expire. If dividend equivalents are granted with respect to shares covered by another award, the dividend equivalent may be paid out at the time and to the extent that vesting conditions of the award shares are satisfied. Dividend equivalent awards can be converted to cash or shares by a formula determined by the compensation committee. Unless otherwise determined by the compensation committee, dividend equivalents are not payable with respect to stock options or stock appreciation rights.

Stock Payment Awards . Stock payments may be issued to eligible participants, as determined by the compensation committee. The number of shares of any stock payment may be based upon performance criteria or any other specific criteria. Stock payment awards may be made in lieu of base salary, bonus, fees, or other cash compensation otherwise payable to such eligible individual.

Deferred Stock Awards . Deferred stock awards may be issued to eligible participants, as determined by the compensation committee. The number of shares of deferred stock will be determined by the compensation committee and may be based on performance criteria or other specific criteria. Shares underlying a deferred stock award which is subject to a vesting schedule or other conditions or criteria set up by the administrator will not be issued until such vesting requirements or other conditions or criteria, as applicable, have been satisfied. Unless otherwise provided by the compensation committee, a holder of a deferred stock award will have no rights as a shareholder until the award has vested and the shares have been issued.

Performance Share Awards . Performance share awards may be granted to any eligible individual who is selected by the compensation committee. Vesting of performance share awards may be linked to any one or more performance criteria, other specific performance criteria, and/or time-vesting or other criteria, as determined by the compensation committee.

Other Incentive Awards . Other incentive awards may be issued to eligible participants, as determined by the compensation committee. Such other incentive awards may cover shares or the right to purchase shares or have a value derived from the value of, or an exercise or conversion privilege at a price related to, or otherwise payable in or based on shares, shareholder value, or shareholder return. Other incentive awards may be linked to any one or more of the performance criteria or other specific performance criteria determined appropriate by the compensation committee and may be paid in cash or shares. Without limiting the generality of the foregoing, LTIP Units may be granted in such amount and subject to such terms and conditions as may be determined by the compensation committee; provided , however , that LTIP Units may only be issued to an eligible individual for the performance of services to or for the benefit of the Operating Partnership (i) in the eligible individual’s capacity as a partner of the Operating Partnership, (ii) in anticipation of the eligible individual becoming a partner of the Operating Partnership, or (iii) as otherwise determined by the compensation committee, provided that the LTIP Units are intended to constitute “profits interests” within the meaning of the Internal Revenue Code, as well as applicable revenue procedures. The compensation committee will specify the conditions and dates upon which the LTIP Units will vest and become nonforfeitable. LTIP Units will be subject to the terms and conditions of the agreement governing the Operating Partnership and such other restrictions, including restrictions on transferability, as the compensation committee may impose. These restrictions may lapse separately or in combination at such times, pursuant to such circumstances, in such installments, or otherwise, as the compensation committee determines at the time of the grant of the award or thereafter.

Performance-Based Awards . Awards may be structured to satisfy the requirements for “performance-based compensation” under Section 162(m) of the Code. In order to qualify as “performance-based compensation,” the grant, payment, or vesting schedule of the award must be contingent upon the achievement of pre-established performance goals over a performance period for CareTrust.

Performance Criteria . The performance goals may be based upon one or more of the following performance criteria: (i) net earnings (either before or after one or more of the following: (A) interest, (B) taxes, (C) depreciation, (D) amortization and (E) non-cash equity-based compensation expense); (ii) gross or net sales or revenue; (iii) net income (either before or after taxes); (iv) adjusted net income; (v) operating earnings or profit; (vi) cash flow (including, but not limited to, operating cash flow and free cash flow); (vii) return on assets; (viii) return on capital; (ix) return on shareholders’ equity; (x) total shareholder return; (xi) return on sales; (xii) gross or net profit or operating margin; (xiii) costs; (xiv) funds from operations; (xv) expenses; (xvi) working capital; (xvii) earnings per share; (xviii) adjusted earnings per Share; (xix) price per Share; (xx) regulatory body approval for commercialization of a product; (xxi) implementation or completion of critical projects; (xxii) market share; (xxiii) economic value; (xxiv) debt levels or reduction; (xxv) customer retention; (xxvi) sales-related goals; (xxvii) comparisons with other stock market indices; (xxviii) operating efficiency; (xxix) customer satisfaction and/or growth; (xxx) employee satisfaction; (xxxi) research and development achievements; (xxxii) financing and other capital raising transactions; (xxxiii) recruiting and maintaining personnel; (xxxiv) year-end cash, (xxxv) inventory, (xxxvi) inventory

 

74


Table of Contents

turns, (xxxvii) net inventory turns, (xxxviii) new store openings, (xxxix) new store performance, (xl) average transaction size, (xli) customer traffic, (xlii) accounts payable to inventory ratio, (xliii) employee retention, (xliv) comparable store sales; (xlv) capital expenditures; (xlvi) average occupancy; (xlvii) year-end occupancy; (xlviii) property operating expense savings; and (xlix) leasing goals.

Adjustments to Performance Criteria . Performance criteria may be measured either in absolute terms for CareTrust or any operating unit of CareTrust or as compared to results of a peer group or to market performance indicators. Further, the compensation committee may provide objectively determinable adjustments be made to one or more of the performance goals. Such adjustments may include: (i) items related to a change in accounting principle; (ii) items relating to financing activities; (iii) expenses for restructuring or productivity initiatives; (iv) other non-operating items; (v) items related to acquisitions; (vi) items attributable to the business operations of any entity acquired by us during the performance period; (vii) items related to the disposal or sale of a business or segment of a business; (viii) items related to discontinued operations that do not qualify as a segment of a business under applicable accounting standards; (ix) items attributable to any stock dividend, stock split, combination or exchange of stock occurring during the performance period; (x) any other items of significant income or expense which are determined to be appropriate adjustments; (xi) items relating to unusual or extraordinary corporate transactions, events or developments, (xii) items related to amortization of acquired intangible assets; (xiii) items that are outside the scope of our core, on-going business activities; (xiv) items related to acquired in-process research and development; (xv) items relating to changes in tax laws; (xvi) items relating to major licensing or partnership arrangements; (xvii) items relating to asset impairment charges; (xviii) items relating to gains or losses for litigation, arbitration and contractual settlements; or (xix) items relating to any other unusual or nonrecurring events or changes in applicable laws, accounting principles or business conditions.

To the extent permitted under Section 162(m) of the Code (including, without limitation, compliance with any requirements for shareholder approval), the compensation committee may designate additional performance criteria on which performance goals may be based, and may adjust, modify or amend the aforementioned performance criteria. Approval of the Incentive Award Plan also constituted approval of these performance metrics for purposes of Section 162(m).

Change in Control . In the event of a change in control of CareTrust, all outstanding and unvested options and stock appreciation rights under the Incentive Award Plan will become vested and exercisable. Other awards will vest immediately and generally be distributed effective as of the date of change in control. Awards granted which are subject to the achievement of performance goals will immediately vest as if 100% of the performance goals had been achieved.

Amendment and Termination . Our board of directors may at any time terminate, suspend or discontinue the Incentive Award Plan. Our board of directors may amend the Incentive Award Plan at any time, provided that any increase in the number of shares available for issuance under the plan must be approved by our shareholders. In addition, our board of directors may not, without shareholder approval, amend any outstanding award to increase or reduce the price per share or to cancel and replace an award with cash and/or another award, including another option or stock appreciation right having a price per share that is less than, greater than or equal to the price per share of the original award.

Code of Business Conduct and Ethics

We have adopted a Code of Business Conduct and Ethics. The Code of Business Conduct and Ethics confirms our commitment to conduct our affairs in compliance with all applicable laws and regulations and observe the highest standards of business ethics, and seeks to identify and mitigate conflicts of interest between our directors, officers and employees, on the one hand, and us on the other hand. The Code of Business Conduct and Ethics also applies to ensure compliance with stock exchange requirements and to ensure accountability at a senior management level for that compliance. We intend that the spirit, as well as the letter, of the Code of Business Conduct and Ethics be followed by all of our directors, officers, employees and subsidiaries. This will be communicated to each new director, officer and employee. A copy of our Code of Business Conduct and Ethics is available on our website.

 

75


Table of Contents

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

The following table provides information with respect to the beneficial ownership of our common stock as of August 25, 2014 by (1) each person who is known to us to be a beneficial owner of more than 5% of our outstanding common stock, (2) each of our directors and named executive officers, and (3) all directors, director nominees and executive officers as a group.

Except as otherwise noted in the footnotes below, each person or entity identified below has sole voting and investment power with respect to such securities. Our calculation of the percentage of beneficial ownership is based on 22,435,938 shares of our common stock outstanding on August 25, 2014.

 

Name and Address of Beneficial Owner(1)

   Amount and Nature of
Beneficial Ownership
     Percent of Class(2)  

Named Executive Officers and Directors:

     

Christopher R. Christensen(3)

     1,067,090         4.8

Gregory K. Stapley(4)

     344,900         1.5

William M. Wagner

     —           —     

David M. Sedgwick

     17,202         *   

David G. Lindahl

     —           —     

Gary B. Sabin

     —           —     

Jon D. Kline

     —           —     

All directors, nominees and executive officers as a group (7 persons):

     1,429,192         6.4

Other Five Percent Stockholders:

     

FMR LLC(5)

     1,983,700         8.8

Blackrock, Inc.(6)

     1,738,979         7.8

Wasatch Advisors, Inc.(7)

     1,551,556         6.9

The Vanguard Group(8)

     2,815,586         12.5

 

* Denotes less than 1%.
(1) The addresses of all of the officers and directors listed above are in the care of CareTrust, 27101 Puerta Real, Suite 400, Mission Viejo, CA 92691.
(2) Percentages shown assume the exercise by such persons of all options to acquire shares of our common stock that are exercisable within 60 days of June 30, 2014 and no exercise by any other person.
(3) Represents 1,048,000 shares held by Hobble Creek Investments, of which Christopher Christensen is the sole member, 12,919 restricted shares held by Mr. Christensen directly, 2,171 shares held by Mr. Christensen’s spouse, and 4,000 shares held by Mr. Christensen’s former spouse as custodian for their minor children under the California Uniform Transfers to Minors Act. Mr. Christensen’s former spouse holds voting and investment power over the shares held for their children.
(4) Represents 272,850 shares held by the Stapley Family Trust dated April 25, 2006, 32,050 shares held by Deborah Stapley as custodian for the minor children of Gregory K. Stapley and Deborah Stapley under the California Uniform Transfers to Minor Act, and 40,000 shares held by the Marian K. Stapley Revocable Trust dated April 29, 1965, of which Mr. Stapley is trustee. Mr. Stapley and his spouse share voting and investment power over the shares held by the Stapley Family Trust, Mr. Stapley’s spouse holds voting and investment power over the shares held for their minor children and Mr. Stapley holds, as trustee, voting and investment power over the shares held by the Marian K. Stapley Revocable Trust.
(5) Represents beneficial ownership as of December 31, 2013 as reported on Schedule 13G filed by FMR LLC on February 14, 2014, which indicates that FMR LLC held 1,983,700 shares and held sole voting power over 100 shares. The business address of FMR LLC is 82 Devonshire Street, Boston, Massachusetts 02109.

 

76


Table of Contents
(6) Represents beneficial ownership as of December 31, 2013 as reported on Schedule 13G filed by Blackrock, Inc. on January 29, 2014, which indicates that Blackrock, Inc. held 1,738,979 shares and held sole voting power over 1,690,531 shares. The business address of Blackrock, Inc. is 40 East 52nd Street, New York, NY 10022.
(7) Represents beneficial ownership as of December 31, 2013 as reported on Schedule 13G filed by Wasatch Advisors, Inc. on February 13, 2014, which indicates that Wasatch Advisors, Inc. held 1,551,556 shares. The business address of Wasatch Advisors, Inc. is 150 Social Hall Avenue, Salt Lake City, Utah 84111.
(8) Represents beneficial ownership as of June 30, 2014 as reported on Schedule 13G filed by The Vanguard Group on July 9, 2014, which indicates that The Vanguard Group held 2,815,586 shares and held sole voting power over 24,481 shares, sole dispositive power over 2,792,205 shares, and shared dispositive power over 23,381 shares. The business address of The Vanguard Group is 100 Vanguard Blvd., Malvern, PA 19355.

 

77


Table of Contents

CERTAIN RELATIONSHIPS AND RELATED PARTY TRANSACTIONS

Procedures for Approval of Related Person Transactions

CareTrust’s board of directors has adopted a policy regarding the approval of any “related person transaction,” which is any transaction or series of transactions in which we or any of our subsidiaries is or are to be a participant, the amount involved exceeds $120,000, and a “related person” (as defined under SEC rules) has a direct or indirect material interest. Under the policy, a related person is required to promptly disclose to our Chief Financial Officer any proposed related person transaction and all material facts about the proposed transaction. Our Chief Financial Officer would then assess and promptly communicate that information to our audit committee. Based on our audit committee’s consideration of all of the relevant facts and circumstances, our audit committee will decide whether or not to approve such transaction and will generally approve only those transactions that are in, or are not inconsistent with, the best interests of CareTrust. If we become aware of an existing related person transaction that has not been pre-approved under this policy, the transaction will be referred to our audit committee, which will evaluate all options available, including ratification, revision or termination of such transaction. Our policy requires any director who may be interested in a related person transaction to recuse himself or herself from any consideration of such related person transaction. As a result of Mr. Christensen’s service on CareTrust’s board of directors, transactions between Ensign and CareTrust that exceed the $120,000 threshold are subject to our policy regarding related party transactions, and require Mr. Christensen to recuse himself from consideration of such transactions.

Relationship between Ensign and CareTrust

To govern their relationship after the Spin-Off, Ensign and CareTrust entered into: (1) the Separation and Distribution Agreement; (2) the Master Leases; (3) the Opportunities Agreement; (4) the Tax Matters Agreement; (5) the Transition Services Agreement; and (6) the Employee Matters Agreement. See “Our Relationship with Ensign after the Spin-Off.” Transactions pursuant to these agreements are pre-approved under our policy regarding related party transactions. However, any new transactions between Ensign and CareTrust, or material changes to these agreements, are subject to approval under the policy. Transactions between CareTrust and Ensign will generally not be considered “affiliate transactions” under the indenture governing the Notes or the Credit Agreement.

 

78


Table of Contents

POLICIES WITH RESPECT TO CERTAIN ACTIVITIES

The following is a discussion of our policies with respect to investments, financing and certain other activities. These policies may be amended and revised from time to time at the discretion of our board of directors without notice to or a vote of our stockholders. The indenture that governs the Notes and the Credit Agreement limit our ability to make certain investments, incur or guarantee indebtedness or sell our assets. See “Description of the New Notes — Covenants” and “Description of Our Other Indebtedness.”

Investment Policies

Investments in Real Estate or Interests in Real Estate

We conduct all of our investment activities through the Operating Partnership and its subsidiaries. Our overall investment objectives are to maximize returns for our stockholders and to seek to increase cash flow, provide quarterly cash distributions, maximize the value of our properties and acquire properties with cash flow growth potential. We will employ what we believe to be a disciplined, opportunistic acquisition strategy with a focus on the acquisition of SNFs and senior housing, including ALFs and ILFs, as well as medical office buildings, long-term acute care hospitals and inpatient rehabilitation facilities. We have not established a specific policy regarding the relative priority of our investment objectives. We currently lease most of our properties to Ensign pursuant to long-term triple-net leases which require Ensign to bear all of the costs associated with the property. We expect to pursue our investment objectives through the ownership of properties by our subsidiaries, but may also make investments in other entities, including joint ventures.

As we acquire additional properties, we currently intend to diversify by geography, asset class and tenant within the healthcare and healthcare-related sectors. We anticipate that future investment activity will be focused primarily in the United States, but will not be limited to any geographic area. We intend to engage in such future investment activities in a manner that is consistent with requirements applicable to REITs for U.S. federal income tax purposes. Provided we comply with these requirements, however, there are no limitations on the percentage of our assets that may be invested in any one real estate asset.

We may enter into joint ventures from time to time, if we determine that doing so would be the most effective means of raising capital. Equity investments may be subject to existing mortgage financing and other indebtedness or such financing or indebtedness may be incurred in connection with acquiring properties, or a combination of these methods. Any such financing or indebtedness will have priority over our equity interest in such property. We intend to make investments in such a way as to not be treated as an investment company under the Investment Company Act of 1940, as amended (the “1940 Act”).

We do not have a specific policy as to the amount or percentage of our assets which will be invested in any specific property or leased to any particular operator, but anticipate that our real estate investments will continue to be diversified among a relatively large number of facilities. As of June 30, 2014, our portfolio of investments consisted of 97 properties located in 10 states.

From time to time, we may make investments or agree to terms that support the objectives of our operators without necessarily maximizing our short-term financial return, which may allow us to build long-term relationships and acquire properties otherwise unavailable to our competition. We believe these dynamics create long-term, sustainable relationships and, in turn, profitability for us.

Purchase, Sale and Development of Properties

From time to time, we may engage in strategic development opportunities. These opportunities may involve replacing or renovating properties in our portfolio that have become economically obsolete or identifying new sites that present an attractive opportunity and complement our existing portfolio.

Investments in Real Estate Mortgages

While we emphasize equity real estate investments in healthcare real estate properties, we may invest in mortgages and other real estate interests consistent with the rules applicable to REITs. Investments in real estate mortgages are subject to the risk that one or more borrowers may default and that the collateral securing mortgages may not be sufficient to enable us to recover our full investment.

 

79


Table of Contents

Investments in Securities or Interests in Entities Primarily Engaged in Real Estate Activities and Other Issuers

Subject to the gross income and asset requirements required for REIT qualification, we may, but do not presently intend to, invest in securities of entities engaged in real estate activities or securities of other issuers (normally partnership interests, limited liability company interests or other joint venture interests in special purpose entities owning properties), including for the purpose of exercising control over such entities. We may acquire some, all or substantially all of the securities or assets of other REITs or entities engaged in real estate activities where such investment would be consistent with our investment policies and the REIT requirements. There are no limitations on the amount or percentage of our total assets that may be invested in any one issuer, other than those imposed by the gross income and asset tests we must meet in order to qualify as a REIT under the Code. In any event, we do not intend that our investments in securities will require us to register as an “investment company” under the 1940 Act, and we would generally divest appropriate securities before any such registration would be required.

Financing Policies

We may employ leverage in our capital structure in amounts that we determine from time to time. Our board of directors has not adopted a policy which limits the total amount of indebtedness that we may incur, but will consider a number of factors in evaluating our level of indebtedness from time to time, as well as the amount of such indebtedness that will be either fixed or variable rate. Our charter and bylaws do not limit the amount or percentage of indebtedness that we may incur nor do they restrict the form of our indebtedness (including recourse or nonrecourse debt and cross-collateralized debt). However, we are subject to covenants in the indenture that governs the Notes and the Credit Facility that limit our ability to incur or guarantee indebtedness. We may from time to time modify our leverage profile in light of then-current economic conditions, relative costs of debt and equity capital, market values of our properties, general market conditions for debt and equity securities, fluctuations in the market price of our common stock, growth and acquisition opportunities and other factors.

To the extent that our board of directors or management determines that it is necessary to raise additional capital, we may borrow under the Credit Facility, issue debt or equity securities, including additional partnership units, retain earnings (subject to the REIT distribution requirements for U.S. federal income tax purposes), assume secured indebtedness, obtain mortgage financing on a portion of our owned properties, engage in joint ventures, issue other types of securities, or employ a combination of these methods.

Other Policies

We may, but do not presently intend to, make investments other than as previously described. We may offer shares of our common stock or other equity or debt securities in exchange for cash or property and to repurchase or otherwise re-acquire shares of our common stock or other equity or debt securities in exchange for cash or property. We may issue preferred stock from time to time, in one or more classes or series, as authorized by our board of directors. We have not engaged in trading, underwriting or the agency distribution or sale of securities of other issuers and do not intend to do so. At all times, we intend to make investments in a manner consistent with the REIT requirements of the Code unless, because of business circumstances or changes in the Code (or the Treasury regulations promulgated thereunder), our board of directors determines that it is no longer in our best interests for us to qualify as a REIT. We intend to make investments in such a way that we will not be treated as an “investment company” under the 1940 Act. Our policies with respect to such activities may be reviewed and modified from time to time by our board of directors.

Lending Policies

We do not have a policy limiting our ability to make loans to other persons. Subject to REIT qualification rules, we may make loans to third parties. For example, we may consider offering purchase money financing in connection with the sale of properties where the provision of that financing will increase the value to be received by us for the property sold, or we may consider making loans to, or guaranteeing the debt of, joint ventures in which we participate or may participate in the future. We may choose to guarantee the debt of certain joint ventures with third parties. Consideration for those guarantees may include fees, long-term management contracts, options to acquire additional ownership and promoted equity positions. We do not currently intend to engage in any significant lending activities. We intend to make investments in such a way that we will not be treated as an “investment company” under the 1940 Act. However, our board of directors may adopt a lending policy without notice to or the vote of our shareholders.

 

80


Table of Contents

Reporting Policies

As a public company, CareTrust is subject to the reporting requirements of the Exchange Act, pursuant to which we are required to file periodic reports, proxy statements and other information, including audited financial statements, with the SEC. See “Where You Can Find More Information.”

 

81


Table of Contents

DESCRIPTION OF OUR OTHER INDEBTEDNESS

Credit Facility

On May 30, 2014, CareTrust, the Operating Partnership and certain of its wholly owned subsidiaries entered into a credit agreement (the “Credit Agreement”) with Suntrust Bank, in its capacity as administrative agent, and the lenders party thereto. The Credit Agreement provides for the Credit Facility with commitments in an aggregate principal amount of $150.0 million from a syndicate of banks and other financial institutions. CareTrust intends to use borrowings under the Credit Agreement for working capital purposes, to fund acquisitions and for general corporate purposes.

The Credit Facility is secured by certain of CareTrust’s properties, and the amount available to be drawn under the Credit Facility is based on the borrowing base values attributed to such mortgaged properties. As of June 30, 2014, the amount available to be drawn under the Credit Facility was $84.2 million. The Credit Facility is also secured by certain personal property of CareTrust’s subsidiaries that have provided mortgages, CareTrust’s interests in the Operating Partnership and CareTrust’s interests in the subsidiaries that guarantee the Credit Facility.

The Credit Agreement provides that, subject to customary conditions, including obtaining commitments and pro forma compliance with financial maintenance covenants, the Operating Partnership may seek to obtain incremental revolving or term loans under the Credit Facility in an aggregate amount not to exceed $75.0 million. CareTrust does not currently have any commitments for such incremental loans.

The interest rates applicable to loans under the Credit Facility are, at the Operating Partnership’s option, equal to either a base rate plus a margin ranging from 1.00% to 1.50% per annum or LIBOR plus a margin ranging from 2.00% to 2.50% per annum, based on the debt to asset value ratio of the Operating Partnership and its subsidiaries. In addition, the Operating Partnership will pay a commitment fee on the unused portion of the commitments under the Credit Facility that will range from 0.35% to 0.50% per annum, depending on the amount of such unused commitments.

Loans made under the Credit Facility are not subject to interim amortization. The Operating Partnership is not required to repay any loans under the Credit Facility prior to maturity, other than to the extent the outstanding borrowings exceed the lesser of the aggregate commitments under the Credit Facility and the sum of the borrowing base values attributable to the properties that are mortgaged as security under the Credit Facility. The Operating Partnership is permitted to prepay all or any portion of the loans under the Credit Facility prior to maturity without premium or penalty, subject to reimbursement of any LIBOR breakage costs of the lenders.

The Credit Facility is guaranteed, jointly and severally, by CareTrust and by CareTrust’s wholly owned subsidiaries that are party to the Credit Agreement. The Credit Agreement contains customary covenants that, among other things, restrict, subject to certain exceptions, the ability of the Operating Partnership and its subsidiaries to grant liens on their assets, incur indebtedness, sell assets, make investments, engage in acquisitions, mergers or consolidations, amend certain material agreements and pay certain dividends and other restricted payments. The Credit Agreement requires CareTrust to comply with financial maintenance covenants to be tested quarterly, consisting of a maximum debt to asset value ratio, a maximum secured debt to asset value ratio, a maximum secured recourse debt to asset value ratio, a minimum fixed charge coverage ratio and a minimum net worth. The Credit Agreement also contains certain customary events of default. CareTrust is required to maintain its status as a REIT on and after the effective date of its election to be treated as a REIT.

GECC Loan

Ten of our properties are subject to secured mortgage indebtedness under the GECC Loan. In connection with the Spin-Off, on May 30, 2014, we assumed $48.3 million of secured mortgage indebtedness from Ensign and increased the amount of secured mortgage indebtedness on these same ten properties with an advance from the GECC Loan in an amount of approximately $50.7 million. The advance bears interest at a floating rate equal to three-month LIBOR plus 3.35%, reset monthly and subject to a LIBOR floor of 0.50%, with monthly principal and interest payments based on a 25-year amortization. The remaining indebtedness under the GECC Loan continues to bear interest at the existing interest rates until, but not including, June 29, 2016, and then converts to the floating rate described above. The GECC Loan, as modified, has a term of 36 months from the date of the new advance, plus two 12-month extension options, the exercise of which is conditioned, in each case, on the absence of any then-existing default and the payment of an extension fee equal to 0.25% of the then-outstanding principal balance of the GECC Loan. The original portion of the GECC Loan, approximately $48.3 million as of June 30, 2014, is prepayable without penalty, in whole but not in part, after June 29, 2016. The new portion of the GECC Loan, approximately $50.7 million as of June 30, 2014, is prepayable without penalty, in whole but not in part, after January 31, 2016.

The GECC Loan is guaranteed by CareTrust, contains customary affirmative and negative covenants, as well as customary events of default, and requires us to comply with specified financial maintenance covenants.

 

82


Table of Contents

THE EXCHANGE OFFER

Terms of the Exchange Offer; Period for Tendering Old Notes

On the terms and subject to the conditions set forth in this prospectus, we will accept for exchange Old Notes that are validly tendered prior to the expiration date and not validly withdrawn as permitted below. When we refer to the term expiration date, we mean 5:00 p.m., New York City time,             , 2014. We may, however, extend the period of time that the exchange offer is open or earlier terminate the exchange offer. If we extend the exchange offer, the term “expiration date” means the latest time and date to which the exchange offer is extended.

As of the date of this prospectus, $260,000,000 aggregate principal amount of Old Notes are outstanding, representing the aggregate principal amount of Old Notes issued under the indenture, dated as of May 30, 2014. We are sending this prospectus, together with the letter of transmittal, to all holders of Old Notes known to us on the date of this prospectus.

We expressly reserve the right to extend the period of time that the exchange offer is open, and delay acceptance for exchange of any Old Notes, by giving written notice of an extension to the holders of the Old Notes as described below. During any extension, all Old Notes previously tendered will remain subject to the exchange offer and may be accepted for exchange by us. Any Old Notes not accepted for exchange for any reason will be returned without expense to the tendering holder promptly after the expiration or termination of the exchange offer.

Old Notes tendered in the exchange offer must be in denominations of principal amount of $2,000 and integral multiples of $1,000 in excess of $2,000.

We expressly reserve the right to amend or terminate the exchange offer, and not to exchange any Old Notes, upon the occurrence of any of the conditions to the exchange offer specified under “— Conditions to the Exchange Offers.” In the event of a material change in the exchange offer, including the waiver of a material condition, we will extend the offer period if necessary so that at least five business days remain in the offer following notice of the material change. We will give written notice of any extension, amendment, non-acceptance or termination of the exchange offer to the holders of the Old Notes as promptly as practicable. In the case of any extension, we will issue a notice by means of a press release or other public announcement no later than 9:00 a.m., New York City time, on the next business day after the previously scheduled expiration date.

Procedures for Tendering Old Notes

Your tender to us of Old Notes as set forth below and our acceptance of Old Notes will constitute a binding agreement between us and you on the terms and subject to the conditions set forth in this prospectus and in the accompanying letter of transmittal. Except as set forth below, to tender Old Notes for exchange in the exchange offer, you must transmit a properly completed and duly executed letter of transmittal, including all other documents required by the letter of transmittal or, in the case of a book-entry transfer, an agent’s message in place of the letter of transmittal, to Wells Fargo Bank, National Association, as exchange agent, at the address set forth below under “— Exchange Agent” prior to the expiration date. In addition:

 

    certificates for Old Notes must be received by the exchange agent prior to the expiration date, along with the letter of transmittal, or

 

    a timely confirmation of a book-entry transfer (a “book-entry confirmation”) of Old Notes, if this procedure is available, into the exchange agent’s account at DTC pursuant to the procedure for book-entry transfer described below under “— Book-Entry Transfers” must be received by the exchange agent prior to the expiration date, with the letter of transmittal or an agent’s message in place of the letter of transmittal, or

 

    the holder must comply with the guaranteed delivery procedures described below.

The term “agent’s message” means a message, transmitted by DTC to and received by the exchange agent and forming a part of a book-entry confirmation, which states that DTC has received an express acknowledgment from the tendering participant stating that such participant has received and agrees to be bound by the letter of transmittal and that we may enforce such letter of transmittal against such participant.

The method of delivery of Old Notes, letters of transmittal and all other required documents is at your election and risk. If such delivery is by mail, it is recommended that you use registered mail, properly insured, with return receipt requested. In all cases, you should allow sufficient time to assure timely delivery. No letter of transmittal or Old Notes should be sent to us.

 

83


Table of Contents

Signatures on a letter of transmittal or a notice of withdrawal, as the case may be, must be guaranteed unless the Old Notes surrendered for exchange are tendered:

 

    by a holder of the Old Notes who has not completed the box entitled “Special Issuance Instructions” or “Special Delivery Instructions” on the letter of transmittal, or

 

    for the account of an Eligible Institution (as defined below).

In the event that signatures on a letter of transmittal or a notice of withdrawal are required to be guaranteed, such guarantees must be by a firm which is a member of the Securities Transfer Agent Medallion Program, the Stock Exchanges Medallion Program or the New York Stock Exchange Medallion Program (we refer to each such entity as an “Eligible Institution” in this prospectus). If Old Notes are registered in the name of a person other than the signer of the letter of transmittal, the Old Notes surrendered for exchange must be endorsed by, or be accompanied by a written instrument or instruments of transfer or exchange, in satisfactory form as we or the exchange agent determine, duly executed by the registered holders with the signature thereon guaranteed by an Eligible Institution.

We will use our reasonable judgment to make a final and binding determination on all questions as to the validity, form, eligibility, including time of receipt, and acceptance of Old Notes tendered for exchange. We reserve the absolute right to reject any and all tenders of any particular old note not properly tendered or to not accept any particular old note which acceptance might, in our or our counsel’s reasonable judgment, be unlawful. We also reserve the right to waive any defects or irregularities or conditions of the applicable exchange offer as to any particular old note either at or before the expiration date, including the right to waive the ineligibility of any holder who seeks to tender Old Notes in such exchange offer. Our interpretation of the terms and conditions of the applicable exchange offer as to any particular old note either before or after the expiration date, including the letter of transmittal and the instructions thereto, will be final and binding on all parties. Unless waived, any defects or irregularities in connection with tenders of Old Notes for exchange must be cured within a reasonable period of time, as we determine. We are not, nor is the exchange agent or any other person, under any duty to notify you of any defect or irregularity with respect to your tender of Old Notes for exchange, and no one will be liable for failing to provide such notification.

If the letter of transmittal is signed by a person or persons other than the registered holder or holders of Old Notes, such Old Notes must be endorsed or accompanied by powers of attorney signed exactly as the name(s) of the registered holder(s) that appear on the Old Notes.

If the letter of transmittal or any Old Notes or powers of attorney are signed by trustees, executors, administrators, guardians, attorneys-in-fact, officers of corporations or others acting in a fiduciary or representative capacity, such persons should so indicate when signing. Unless waived by us, proper evidence satisfactory to us of their authority to so act must be submitted with the letter of transmittal.

By tendering Old Notes, you represent to us that, among other things:

 

    the holder is neither our “affiliate,” as defined in Rule 405 under the Securities Act, nor a broker-dealer tendering Notes acquired directly from us for its own account;

 

    any New Notes acquired pursuant to the exchange offer are being obtained in the ordinary course of business of the person receiving such New Notes, whether or not such person is the holder; and

 

    at the time of commencement of the exchange offer, neither the holder nor such other person has any arrangement or understanding with any person to participate in the distribution, as defined in the Securities Act, of the New Notes in violation of the Securities Act.

In the case of a holder that is not a broker-dealer, that holder, by tendering, will also represent to us that such holder is not engaged in and does not intend to engage in a distribution, as defined in the Securities Act, of the New Notes.

If you are our “affiliate,” as defined under Rule 405 under the Securities Act, and engage in or intend to engage in or have an arrangement or understanding with any person to participate in a distribution of such New Notes to be acquired pursuant to the exchange offer, you or any such other person:

 

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

 

84


Table of Contents
    will not be entitled to tender your Old Notes in such exchange offer; and

 

    must comply with the registration requirements of the Securities Act in connection with any resale transaction.

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

Furthermore, any broker-dealer that acquired any of its Old Notes directly from us:

 

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

 

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

Each broker-dealer that receives New Notes for its own account pursuant to the exchange offer must acknowledge that it will deliver a prospectus meeting the requirements of the Securities Act in connection with any resale of such New Notes. The letter of transmittal states that by so acknowledging and delivering a prospectus, a broker-dealer will not be deemed to admit that it is an “underwriter” within the meaning of the Securities Act. This prospectus, as it may be amended or supplemented from time to time, may be used by a broker-dealer in connection with resales of New Notes received in exchange for Old Notes which were received by the broker-dealer as a result of market-making or other trading activities. See “Plan of Distribution.”

Acceptance of Old Notes for Exchange; Delivery of New Notes

Upon satisfaction or waiver of all of the conditions to the exchange offer, we will accept, promptly after the expiration date, all Old Notes validly tendered and not validly withdrawn prior to the expiration date, unless we terminate the exchange offer. We will issue the New Notes promptly after acceptance of the Old Notes. See “ — Conditions to the Exchange Offer.” For purposes of the exchange offer, we will be deemed to have accepted validly tendered Old Notes for exchange if and when we give oral (confirmed in writing) or written notice to the exchange agent.

The holder of each old note accepted for exchange will receive a new note in a principal amount equal to that of the surrendered Old Notes. The New Notes will bear interest from the most recent date to which interest has been paid on the Old Notes. If no interest has been paid on the Old Notes, holders of New Notes will receive interest accruing from May 30, 2014. Accordingly, registered holders of New Notes on the relevant record date for the first interest payment date following the completion of the applicable exchange offer will receive interest accruing from the most recent date to which interest has been paid on the Old Notes or, if no interest has been so paid, from May 30, 2014. Old Notes accepted for exchange will cease to accrue interest from and after the date of completion of the applicable exchange offer. Holders of Old Notes whose Old Notes are accepted for exchange will not receive any payment for accrued interest on the Old Notes otherwise payable on any interest payment date, the record date for which occurs on or after completion of such exchange offer and will be deemed to have waived their rights to receive the accrued interest on the Old Notes.

In all cases, issuance of New Notes for Old Notes that are accepted for exchange will only be made after timely receipt by the exchange agent of:

 

    certificates for such Old Notes or a timely book-entry confirmation of such Old Notes into the exchange agent’s account at DTC;

 

    a properly completed and duly executed letter of transmittal or an agent’s message in lieu thereof; and

 

    all other required documents.

If any tendered Old Notes are not accepted for any reason set forth in the terms and conditions of the exchange offer or if Old Notes are submitted for a greater principal amount than the holder desires to exchange, the unaccepted or non-exchanged Old Notes will be returned without expense to the tendering holder or, in the case of Old Notes tendered by book-entry transfer into the exchange agent’s account at DTC pursuant to the book-entry procedures described below, the non-exchanged Old Notes will be credited to an account maintained with DTC, promptly after the expiration or termination of the applicable exchange offer.

 

85


Table of Contents

Book-Entry Transfers

For purposes of the exchange offer, the exchange agent will request that an account be established with respect to the Old Notes of at DTC within two business days after the date of this prospectus, unless the exchange agent already has established an account with DTC suitable for the exchange offer. Any financial institution that is a participant in DTC may make book-entry delivery of Old Notes by causing DTC to transfer such Old Notes into the exchange agent’s account at DTC in accordance with DTC’s procedures for transfer. Although delivery of Old Notes may be effected through book-entry transfer at DTC, the letter of transmittal or facsimile thereof or an agent’s message in lieu thereof, with any required signature guarantees and any other required documents, must, in any case, be transmitted to and received by the exchange agent at the address set forth under “— Exchange Agent” prior to the expiration date or the guaranteed delivery procedures described below must be complied with.

The exchange agent and the book-entry transfer facility have confirmed that any financial institution that is a participant in the book-entry transfer facility may utilize the book-entry transfer facility Automated Tender Offer Program, or ATOP, procedures to tender Old Notes. Any participant in the book-entry transfer facility may make book-entry delivery of Old Notes by causing the book-entry transfer facility to transfer such Old Notes into the exchange agent’s account in accordance with the book-entry transfer facility’s ATOP procedures for transfer. However, the exchange for the Old Notes so tendered will only be made after a book-entry confirmation of the book-entry transfer of Old Notes into the exchange agent’s account, and timely receipt by the exchange agent of an agent’s message and any other documents required by the letter of transmittal. The term “agent’s message” means a message, transmitted by the book-entry transfer facility and received by the exchange agent and forming part of a book-entry confirmation, which states that the book-entry transfer facility has received an express acknowledgment from a participant tendering Old Notes that are the subject of such book-entry confirmation that such participant has received and agrees to be bound by the terms of the letter of transmittal, and that we may enforce such agreement against such participant.

Guaranteed Delivery Procedures

If you desire to tender your Old Notes and your Old Notes are not immediately available, or time will not permit your Old Notes or other required documents to reach the exchange agent before the expiration date, a tender may be effected if:

 

    prior to the expiration date, the exchange agent receives from such an Eligible Institution a notice of guaranteed delivery, substantially in the form we provide, by telegram, telex, facsimile transmission, mail or hand delivery, setting forth your name and address, the amount of Old Notes tendered, stating that the tender is being made thereby and guaranteeing that within three NASDAQ Global Select Market (“NASDAQ”) trading days after the date of execution of the notice of guaranteed delivery, the certificates for all physically tendered Old Notes, in proper form for transfer, or a book-entry confirmation, as the case may be, together with a properly completed and duly executed appropriate letter of transmittal or facsimile thereof or agent’s message in lieu thereof, with any required signature guarantees and any other documents required by the letter of transmittal will be deposited by such Eligible Institution with the exchange agent; and

 

    the certificates for all physically tendered Old Notes, in proper form for transfer, or a book-entry confirmation, as the case may be, together with a properly completed and duly executed appropriate letter of transmittal or facsimile thereof or agent’s message in lieu thereof, with any required signature guarantees and all other documents required by the letter of transmittal, are received by the exchange agent within three NASDAQ trading days after the date of execution of the notice of guaranteed delivery.

Withdrawal Rights

You may withdraw your tender of Old Notes at any time prior to the expiration date. To be effective, a written notice of withdrawal must be received by the exchange agent at the address set forth under “— Exchange Agent.” This notice must specify:

 

    the name of the person having tendered the Old Notes to be withdrawn;

 

    the Old Notes to be withdrawn, including the principal amount of such Old Notes; and

 

    where certificates for Old Notes have been transmitted, the name in which such Old Notes are registered, if different from that of the withdrawing holder.

If certificates for Old Notes have been delivered or otherwise identified to the exchange agent, then, prior to the release of the certificates, the withdrawing holder must also submit the serial numbers of the particular certificates to be

 

86


Table of Contents

withdrawn and a signed notice of withdrawal with signatures guaranteed by an Eligible Institution, unless such holder is an Eligible Institution. If Old Notes have been tendered pursuant to the procedure for book-entry transfer described above, any notice of withdrawal must specify the name and number of the account at DTC to be credited with the withdrawn Old Notes and otherwise comply with the procedures of DTC.

We will use our reasonable judgment to make a final and binding determination on all questions as to the validity, form and eligibility, including time of receipt, of such notices. Any Old Notes so withdrawn will be deemed not to have been validly tendered for exchange for purposes of the exchange offer. Any Old Notes tendered for exchange but not exchanged for any reason will be returned to the holder without cost to the holder, or, in the case of Old Notes tendered by book-entry transfer into the exchange agent’s account at DTC pursuant to the book-entry transfer procedures described above, the Old Notes will be credited to an account maintained with DTC for the Old Notes promptly after withdrawal, rejection of tender or termination of the exchange offer. Properly withdrawn Old Notes may be re-tendered by following one of the procedures described under “ — Procedures for Tendering Old Notes” above at any time prior to the expiration date.

Conditions to the Exchange Offer

Notwithstanding any other provision of the exchange offer, we are not required to accept for exchange, or to issue New Notes in exchange for, any Old Notes and may terminate or amend the exchange offer, if any of the following events occur prior to the expiration of the exchange offer:

 

    the exchange offer violates any applicable law or applicable interpretation of the staff of the SEC;

 

    an action or proceeding shall have been instituted or threatened in any court or by any governmental agency that might materially impair our ability to proceed with the exchange offer;

 

    we shall not have received all governmental approvals that we deem necessary to consummate the exchange offer; or

 

    there has been proposed, adopted, or enacted any law, statute, rule or regulation that, in our reasonable judgment, would materially impair our ability to consummate the exchange offer.

The conditions stated above are for our sole benefit and may be asserted by us regardless of the circumstances giving rise to any condition or may be waived by us in whole or in part at any time in our reasonable discretion. Our failure at any time to exercise any of the foregoing rights will not be deemed a waiver of any such right and each such right will be deemed an ongoing right which may be asserted at any time.

In addition, we will not accept for exchange any Old Notes tendered, and we will not issue New Notes in exchange for any such Old Notes, if at such time any stop order by the SEC is threatened or in effect with respect to the registration statement of which this prospectus constitutes a part, or the indenture is no longer qualified under the Trust Indenture Act.

Exchange Agent

Wells Fargo Bank, National Association has been appointed as the exchange agent for the exchange offer. All executed letters of transmittal should be directed to the exchange agent at the address set forth below. Questions and requests for assistance, requests for additional copies of this prospectus or of the letter of transmittal and requests for notices of guaranteed delivery should be directed to the exchange agent addressed as follows:

Wells Fargo Bank, National Association, Exchange Agent

 

By Registered or Certified Mail:

  

By Regular Mail or Overnight Courier:

  

In Person by Hand Only:

WELLS FARGO BANK N.A.    WELLS FARGO BANK N.A.    WELLS FARGO BANK N.A.
Corporate Trust Operations    Corporate Trust Operations    12th Floor-Northstar East Building
MAC N9303-121    MAC N9303-121    Corporate Trust Operations
PO Box 1517    Sixth & Marquette Avenue    608 Second Avenue South
Minneapolis, MN 55480    Minneapolis, MN 55479    Minneapolis, MN 55479

By Facsimile (for Eligible Institutions

       

For Information or Confirmation by

only):

       

Telephone:

(612) 667-6282       (800) 344-5128

 

87


Table of Contents

DELIVERY OF THE LETTER OF TRANSMITTAL TO AN ADDRESS OTHER THAN AS SET FORTH ABOVE OR TRANSMISSION OF SUCH LETTER OF TRANSMITTAL VIA FACSIMILE OTHER THAN AS SET FORTH ABOVE DOES NOT CONSTITUTE A VALID DELIVERY OF THE LETTER OF TRANSMITTAL .

Fees and Expenses

The principal solicitation is being made by mail by Wells Fargo Bank, National Association, as exchange agent. We will pay the exchange agent customary fees for its services, reimburse the exchange agent for its reasonable out-of-pocket expenses incurred in connection with the provision of these services and pay other registration expenses, including fees and expenses of the trustee under the indenture relating to the Notes, filing fees, blue sky fees and printing and distribution expenses. We will not make any payment to brokers, dealers or others soliciting acceptances of the exchange offer.

Additional solicitation may be made by telephone, facsimile or in person by our and our affiliates’ officers and regular employees and by persons so engaged by the exchange agent.

Accounting Treatment

We will record the New Notes at the same carrying value as the Old Notes, as reflected in our accounting records on the date of the exchange. Accordingly, we will not recognize any gain or loss for accounting purposes. The expenses of the exchange offer will be expensed as incurred.

Transfer Taxes

You will not be obligated to pay any transfer taxes in connection with the tender of Old Notes in the exchange offer unless you instruct us to register New Notes in the name of, or request that Old Notes not tendered or not accepted in the exchange offer be returned to, a person other than the registered tendering holder. In those cases, you will be responsible for the payment of any potentially applicable transfer tax.

Consequences of Exchanging or Failing to Exchange Old Notes

The information below concerning specific interpretations of and positions taken by the staff of the SEC is not intended to constitute legal advice, and holders should consult their own legal advisors with respect to those matters.

If you do not exchange your Old Notes for New Notes in the exchange offer, your Old Notes will continue to be subject to the provisions of the indenture relating to the Notes regarding transfer and exchange of the Old Notes and the restrictions on transfer of the Old Notes described in the legend on your Old Notes. These transfer restrictions are required because the Old Notes were issued under an exemption from, or in transactions not subject to, the registration requirements of the Securities Act and applicable state securities laws. In general, the Old Notes may not be offered or sold unless registered under the Securities Act, except under an exemption from, or in a transaction not subject to, the Securities Act and applicable state securities laws. We do not plan to register the Old Notes under the Securities Act. Holders of Old Notes that do not exchange Old Notes for New Notes in the exchange offer will no longer have any registration rights with respect to their Old Notes (except in the case of the initial purchasers and participating broker-dealers as provided in the registration rights agreement).

Under existing interpretations of the Securities Act by the SEC’s staff contained in several no-action letters to third parties, and subject to the immediately following sentence, we believe that the New Notes would generally be freely transferable by holders after the exchange offer without further registration under the Securities Act, subject to certain representations required to be made by each holder of New Notes, as set forth below. However, any purchaser of New Notes who is one of our “affiliates” as defined in Rule 405 under the Securities Act or who intends to participate in the exchange offer for the purpose of distributing the New Notes:

 

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

 

    will not be able to tender its Old Notes in the exchange offer; and

 

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

 

88


Table of Contents

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

Each broker-dealer that receives New Notes for its own account in exchange for Old Notes, where the Old Notes were acquired by it as a result of market-making activities or other trading activities, must acknowledge that it will deliver a prospectus that meets the requirements of the Securities Act in connection with any resale of the New Notes. The letter of transmittal states that by so acknowledging and by delivering a prospectus, a broker-dealer will not be deemed to admit that it is an “underwriter” within the meaning of the Securities Act. This prospectus, as it may be amended or supplemented from time to time, may be used by a broker-dealer in connection with resales of New Notes received in exchange for Old Notes which were received by the broker-dealer as a result of market-making or other trading activities.

 

89


Table of Contents

DESCRIPTION OF THE NEW NOTES

The New Notes will be issued under the indenture, dated as of May 30, 2014, among CareTrust REIT, Inc., CTR Partnership, L.P., CareTrust Capital Corp., CareTrust GP, LLC, the Subsidiary Guarantors and Wells Fargo Bank, National Association, as trustee, which we refer to as the “ indenture .” This is the same indenture under which the Old Notes were issued. The terms of the New Notes are stated in the indenture and also include those terms made part of the indenture by reference to the Trust Indenture Act of 1939, as amended (the “ Trust Indenture Act ”). The following description is a summary of the material provisions of the indenture and it does not restate the indenture. This description therefore may not contain all of the information that is important to you, and we urge you to read the indenture in its entirety, which can be obtained upon request to CareTrust REIT, Inc. at the address indicated under “Where You Can Find More Information” elsewhere in this prospectus, because it, and not this description, defines your rights as a holder of New Notes.

You can find the definitions of certain capitalized terms used in this description under the subheading “ — Certain Definitions.” The term “Partnership” as used in this section refers only to CTR Partnership, L.P. and not to any of its subsidiaries, the term “Capital Corp.” as used in this section refers only to CareTrust Capital Corp. and not to any of its subsidiaries, the term “Issuers” as used in this section refers only to the Partnership and Capital Corp. and not to any of their respective subsidiaries, the term “Parent” as used in this section refers only to CareTrust REIT, Inc. and not to any of its subsidiaries and the term “General Partner” as used in this section refers only to CareTrust GP, LLC and not to any of its subsidiaries.

The New Notes Versus the Old Notes

The Issuers are issuing $260.0 million aggregate principal amount of their 5.875% Senior Notes due 2021 (the “ New Notes ” and, together with any Old Notes that remain outstanding after the exchange offer, the “ Notes ”). The New Notes are substantially identical to the Old Notes except that the transfer restrictions, registration rights and additional interest provisions relating to the Old Notes described in the registration rights agreement do not apply to the New Notes. The New Notes issued in this exchange offer and any Old Notes that remain outstanding after this exchange offer will constitute a single series of debt securities under the indenture.

General

The Notes are unsecured senior obligations of the Issuers and will mature on June 1, 2021. The Notes will initially bear interest at a rate of 5.875% per annum, payable semiannually to holders of record at the close of business on the May 15 or the November 15 immediately preceding the interest payment date on June 1 and December 1 of each year, commencing December 1, 2014.

Principal of, premium, if any, and interest on the Notes will be payable, and the Notes may be exchanged or transferred, in accordance with the terms of the indenture.

Interest on the Notes will accrue from the date of original issuance. Interest will be computed on the basis of a 360-day year comprised of twelve 30-day months.

The Notes will be issued only in fully registered form, without coupons, in denominations of $2,000 of principal amount and any integral multiple of $1,000 in excess thereof. No service charge will be made for any registration of transfer or exchange of Notes, but the Issuers are entitled to require payment of a sum sufficient to cover any transfer tax or other similar governmental charge payable in connection with a registration of transfer or exchange of Notes.

Subject to the covenant described below under “ — Covenants — Limitation on Indebtedness,” the Issuers are entitled to issue additional notes under the indenture. The Notes and any additional notes subsequently issued under the indenture will be treated as a single class for all purposes under the indenture, including waivers, amendments, redemptions and offers to purchase (other than special redemptions or offers to purchase related to a particular transaction or an escrow funding and specific to an issuance of Notes (including any special mandatory redemption). Additional notes will not necessarily be fungible with the Notes for U.S. federal income tax purposes.

Parent, the General Partner and the Issuers

Each of Parent, the General Partner and the Issuers was formed for the purpose of consummating the Spin-Off and the other Transactions. Parent is a holding company with no operations or assets, other than the equity interests in the Partnership and in the General Partner. The General Partner is a holding company with no operations or assets, other than the equity interests in the Partnership. As a result, holders of the Notes should not expect Parent or the General Partner to participate in servicing the obligations under the Notes.

 

90


Table of Contents

Substantially concurrently with or on or prior to the Issue Date, Ensign contributed to Parent, for further contribution directly and indirectly to the Partnership, the entities that owned all of Ensign’s real property interests (other than the entities that own certain retained properties) (the “ CareTrust PropCo Entities ” and, such real property interests, the “ PropCo Assets ”) and the entities that operate three ILFs (the “ CareTrust OpCo Entities ” and, the assets related to such operations, the “ OpCo Assets ”). “ CareTrust Subsidiaries ” means the CareTrust OpCo Entities together with the CareTrust PropCo Entities. “ CareTrust Assets ” means the OpCo Assets together with the PropCo Assets.

Capital Corp. is a newly formed corporation and a direct wholly owned subsidiary of the Partnership formed solely for the purpose of facilitating the offering of the Notes by acting as a co-issuer of the Notes. Capital Corp. is nominally capitalized and does not have any operations or revenues. As a result, investors in the Notes should not expect Capital Corp. to participate in servicing the obligations under the Notes. See “ — Limitations on Activities of Capital Corp.”

Notes Guarantees and Subsidiary Guarantors

The Notes are guaranteed by Parent, the General Partner and each of the CareTrust Subsidiaries (the “ Subsidiary Guarantors ”), other than those CareTrust Subsidiaries (the “ Real Property Non-Guarantor Subsidiaries ”) that hold their properties subject to mortgages or other Indebtedness whose terms prohibit such Subsidiaries from entering into guarantees of other Indebtedness, including Notes Guarantees and guarantees of the Credit Agreement. As of the Issue Date, the Real Property Non-Guarantor Subsidiaries held CareTrust Assets consisting of the Real Property Non-Guarantor Subsidiaries’ respective real properties and the improvements thereon, including SNFs (the “ Non-Guarantor Assets ”). The consolidated net revenues of CareTrust on an annualized basis attributable to the Non-Guarantor Assets would have been $10.9 million based upon the consolidated net revenues of CareTrust for the month of June 2014 (the first full month of operations after the Spin-Off), and, as of June 30, 2014, the Non-Guarantor Assets accounted for 10.8% of CareTrust’s total real estate investments, net of accumulated depreciation, and secured aggregate mortgage indebtedness to third parties of approximately $99.0 million, which consists of indebtedness under the GECC Loan.

The Notes Guarantees are unconditional (subject to the release provisions described below under “ — Covenants — Future Guarantees by Restricted Subsidiaries”) regardless of the enforceability of the Notes and the indenture but are limited to the extent necessary to avoid being characterized as a “fraudulent conveyance.” The Notes will not be guaranteed by the Real Property Non-Guarantor Subsidiaries, any Unrestricted Subsidiaries we may create in the future or any future Restricted Subsidiaries that are not required to become (or are released as) Subsidiary Guarantors in accordance with “ — Covenants — Future Guarantees by Restricted Subsidiaries.” As of the Issue Date, there was no Unrestricted Subsidiaries, and all of the Partnership’s Subsidiaries (other than the Real Property Non-Guarantor Subsidiaries) were Subsidiary Guarantors. However, as described in the definition of “Unrestricted Subsidiary,” any Subsidiary of Parent (other than the Issuers) may be designated in the future as an Unrestricted Subsidiary. Unrestricted Subsidiaries will not be subject to the restrictive covenants in the indenture.

Subject to certain exceptions, each future Domestic Restricted Subsidiary of the Issuers that subsequently guarantees Indebtedness under the Credit Agreement, any other syndicated loan facility or any capital markets Indebtedness of the Issuers or a Subsidiary Guarantor will be required to execute a Subsidiary Guarantee. See “ — Covenants — Future Guarantees by Restricted Subsidiaries.”

Pursuant to the indenture, and giving effect to the release provisions described below under “ — Covenants — Future Guarantees by Restricted Subsidiaries”, a Subsidiary Guarantor may consolidate with, merge with or into, or transfer all or substantially all its assets to any other Person as described below under “ — Covenants — Consolidation, Merger and Sale of Assets,” and the Capital Stock of a Subsidiary Guarantor may be sold or otherwise disposed of to another Person as described below under “ — Covenants — Limitation on Asset Sales.” The Subsidiary Guarantee of a Subsidiary Guarantor also will be released under specified circumstances as described under “ — Covenants — Future Guarantees by Restricted Subsidiaries.”

Optional Redemption

Optional Redemption.  Except as described below, the Issuers are not entitled to redeem any Notes prior to June 1, 2017. The Notes will be redeemable at the option of the Issuers, in whole or in part, at any time, and from time to time, on and after June 1, 2017, at the following redemption prices (expressed as percentages of the principal amount thereof) if redeemed during the 12-month period commencing June 1 of the years indicated below, in each case together with accrued and unpaid interest thereon, if any, to, but not including, the redemption date (subject to the right of holders on the relevant record date to receive interest due on the relevant interest payment date):

 

91


Table of Contents

Year

   Redemption Price  

2017

     102.938

2018

     101.469

2019 and thereafter

     100.000

Make-Whole Redemption.  Prior to June 1, 2017, the Issuers are entitled, at their option, to redeem, at any time, and from time to time, all or a portion of the Notes at a redemption price equal to 100% of the principal amount of the Notes plus the Applicable Premium as of, and accrued and unpaid interest, if any, to, but not including, the redemption date (subject to the right of holders on the relevant record date to receive interest due on the relevant interest payment date).

“Applicable Premium” means with respect to a Note at any redemption date, the greater of (1) 1.00% of the principal amount of such Note and (2) the excess of (A) the present value at such redemption date of (i) the redemption price of such Note on June 1, 2017 (such redemption price being described in the first paragraph in this “ — Optional Redemption” section exclusive of any accrued and unpaid interest) plus (ii) all required remaining scheduled interest payments due on such Note through June 1, 2017 (but excluding accrued and unpaid interest to such redemption date), computed using a discount rate equal to the Adjusted Treasury Rate at such redemption date, over (B) the principal amount of such Note on such redemption date.

“Adjusted Treasury Rate” means, with respect to any redemption date, (1) the yield as of the earlier of (a) such redemption date and (b) the date on which such Notes are defeased or satisfied and discharged, under the heading which represents the average for the immediately preceding week, appearing in the most recently published statistical release designated “H.15(519)” or any successor publication which is published weekly by the Board of Governors of the Federal Reserve System and which establishes yields on actively traded United States Treasury securities adjusted to constant maturity under the caption “Treasury Constant Maturities,” for the maturity corresponding to the Comparable Treasury Issue (if no maturity is within three months before or after June 1, 2017, yields for the two published maturities most closely corresponding to the Comparable Treasury Issue shall be determined and the Adjusted Treasury Rate shall be interpolated or extrapolated from such yields on a straight line basis, rounding to the nearest month) or (2) if such release (or any successor release) is not published during the week preceding the calculation date or does not contain such yields, the rate per year equal to the semi-annual equivalent yield to maturity of the Comparable Treasury Issue (expressed as a percentage of its principal amount) equal to the Comparable Treasury Price for such redemption date, in each case calculated by the Issuers on the third Business Day immediately preceding the redemption date, plus , in the case of each of clauses (1) and (2), 0.50%.

“Comparable Treasury Issue” means the United States Treasury security selected by the Quotation Agent as having a maturity comparable to the remaining term of the Notes from the redemption date to June 1, 2017, that would be utilized, at the time of selection and in accordance with customary financial practice, in pricing new issues of corporate debt securities of a maturity most nearly equal to June 1, 2017.

“Comparable Treasury Price” means, with respect to any redemption date, if clause (2) of the Adjusted Treasury Rate definition is applicable, the average of three, or such lesser number as is obtained by the Issuers, Reference Treasury Dealer Quotations for such redemption date.

“Quotation Agent” means the Reference Treasury Dealer selected by the Issuers.

“Reference Treasury Dealer” means Wells Fargo Securities, LLC and its successors and assigns, SunTrust Robinson Humphrey, Inc. and its successors and assigns and RBC Capital Markets, LLC and its successors and assigns.

“Reference Treasury Dealer Quotations” means with respect to each Reference Treasury Dealer and any redemption date, the average, as determined by the Issuers, of the bid and asked prices for the Comparable Treasury Issue, expressed in each case as a percentage of its principal amount, quoted in writing to the trustee by such Reference Treasury Dealer at 5:00 p.m., New York City time, on the third Business Day immediately preceding such redemption date.

Optional Redemption With Proceeds of Equity Offerings.  At any time, and from time to time, on or prior to June 1, 2017, the Issuers are entitled, at their option, to use an amount equal to all or a portion of the Net Cash Proceeds of one or more Equity Offerings to redeem up to 35% of the principal amount of the Notes (together with any additional notes) issued under the indenture at a redemption price of 105.875% of the principal amount thereof plus accrued and unpaid interest thereon, if any, to, but not including, the redemption date (subject to the right of holders on the relevant record date to receive interest due on the relevant interest payment date); provided , however , that:

 

92


Table of Contents
  (1) at least 65% of the principal amount of Notes originally issued under the indenture remains outstanding immediately after such redemption; and

 

  (2) the Issuers complete such redemption not more than 120 days after the consummation of any such Equity Offering.

The Issuers or their Affiliates are entitled to acquire Notes by means other than a redemption from time to time, including through an Offer to Purchase, open market purchases, privately negotiated transactions, tender offers, exchange offers or otherwise, so long as such acquisition does not otherwise violate the terms of the indenture, upon such terms and at such prices as the Issuers or their Affiliates may determine, which may be more or less than the consideration for which the Old Notes were sold and may be less than any redemption price then in effect and could be for cash or other consideration.

Selection and Notice of Redemption for Optional Redemptions

In the event that the Issuers elect to redeem less than all of the Notes, selection of the Notes for redemption will be made by the trustee either:

 

  (1) in compliance with the requirements of the principal national securities exchange, if any, on which the Notes are then listed; or

 

  (2) if the Notes are not so listed, on a pro rata basis, by lot or by such method as the trustee deems fair and appropriate and in accordance with DTC procedures.

No Notes of a principal amount of $2,000 or less will be redeemed in part, and no redemption shall result in a holder holding a Note of a principal amount of less than $2,000. Notice of redemption will be mailed by first-class mail or given as otherwise provided in accordance with the procedures of DTC at least 30 but not more than 60 days before the redemption date to each holder of Notes to be redeemed at its registered address, except that redemption notices may be mailed or given more than 60 days prior to a redemption date if the notice is issued in connection with a defeasance of the Notes or a satisfaction and discharge of the indenture. In connection with any redemption of Notes (including with the Net Cash Proceeds of an Equity Offering), any such redemption may, at the Issuers’ discretion, be subject to satisfaction of one or more conditions precedent, including any related Equity Offering. In addition, if such redemption or notice is subject to satisfaction of one or more conditions precedent, such notice may state that, in the Issuers’ discretion, the redemption date may be delayed until such time as any or all such conditions shall be satisfied (or waived by the Issuers in their sole discretion), or such redemption may not occur and such notice may be rescinded in the event that any or all such conditions shall not have been satisfied (or waived by the Issuers in their sole discretion) by the redemption date, or by the redemption date so delayed. Unless the Issuers default in the payment of the redemption price, on and after the redemption date, interest will cease to accrue on Notes or portions thereof called for redemption.

Sinking Fund

There will be no sinking fund payments for the Notes, and the Notes are not subject to mandatory redemption.

Ranking

The Notes will be senior unsecured obligations of the Issuers, and rank equally in right of payment with other existing and future unsecured senior Indebtedness of the Issuers. The Notes Guarantee by each Guarantor will be an unsecured senior obligation of such Guarantor and will rank equally in right of payment with all existing and future unsecured senior Indebtedness of such Guarantor. The Notes and the Notes Guarantees, respectively, will be effectively subordinated to all of the Issuers’ and the Guarantors’ secured Indebtedness (including the Credit Agreement and a promissory note with Johnson Land Enterprises, Inc.) to the extent of the value of the assets securing such Indebtedness, and structurally subordinated to all Indebtedness (including the GECC Loan) of any Subsidiaries of the Issuers (including the Real Property Non-Guarantor Subsidiaries) that are not Subsidiary Guarantors. See “ — Notes Guarantees and Subsidiary Guarantors” for a description of which entities will guarantee the Notes. As of June 30, 2014:

 

  (i) we had on a consolidated basis approximately $359.5 million of Indebtedness outstanding (consisting of $260.0 million under the Notes, approximately $99.5 million under the GECC Loan and a promissory note with Johnson Land Enterprises, Inc. and no outstanding borrowings under the Credit Agreement);

 

  (ii) we had on a consolidated basis approximately $99.5 million of Secured Indebtedness outstanding (consisting of approximately $99.5 million under the GECC Loan and a promissory note with Johnson Land Enterprises, Inc. and no outstanding borrowings under the Credit Agreement) all of which would be effectively senior to the Notes to the extent of the value of the assets securing such Indebtedness;

 

93


Table of Contents
  (iii) we had on a consolidated basis approximately $84.2 million in borrowing capacity available under the Credit Agreement given the borrowing base requirements of the Credit Agreement (all of which borrowings would be effectively senior to the Notes to the extent of the value of the assets securing such Indebtedness); and

 

  (iv) the Real Property Non-Guarantor Subsidiaries would have had approximately $99.0 million of Indebtedness outstanding (consisting of the GECC Loan) all of which would be structurally senior to the Notes.

Suspension of Covenants

During a Suspension Period, Parent and its Restricted Subsidiaries will not be subject to the following corresponding provisions of the indenture:

 

    “ — Covenants — Limitation on Indebtedness”;

 

    “ — Covenants — Maintenance of Total Unencumbered Assets”;

 

    “ — Covenants — Limitation on Restricted Payments”;

 

    “ — Covenants — Limitation on Dividend and Other Payment Restrictions Affecting Restricted Subsidiaries”;

 

    “ — Covenants — Future Guarantees by Restricted Subsidiaries”;

 

    “ — Covenants — Limitation on Transactions with Affiliates”;

 

    “ — Covenants — Limitation on Asset Sales”; and

 

    clause (3) of the first paragraph of “Consolidation, Merger and Sale of Assets.”

All other provisions of the indenture will apply at all times during any Suspension Period so long as any Notes remain outstanding thereunder.

Suspension Period ” means any period:

 

  (1) beginning on the date that:

 

  (A) the Notes have Investment Grade Status;

 

  (B) no Default or Event of Default has occurred and is continuing; and

 

  (C) the Issuers have delivered an Officer’s Certificate to the trustee certifying that the conditions set forth in clauses (A) and (B) above are satisfied; and

 

  (2) ending on the date (the “ Reversion Date ”) that the Notes cease to have Investment Grade Status.

During a Suspension Period, Parent’s Board of Directors may not designate any of its Subsidiaries as Unrestricted Subsidiaries pursuant to the definition of “Unrestricted Subsidiary.”

On each Reversion Date, calculations under the reinstated “Restricted Payments” covenant will be made as if the “Restricted Payments” covenant had been in effect since the Issue Date; provided that no Default or Event of Default will be deemed to have occurred solely by reason of a Restricted Payment made while that covenant was suspended; provided further , that the amount available to be made as a Restricted Payment shall not be reduced to below zero solely as a result of Restricted Payments made during the Suspension Period but may be reduced to below zero as a result of negative cumulative Funds from Operations during the Suspension Period for the purpose of the first bullet under clause (C) of the first paragraph of such covenant.

On each Reversion Date, all Indebtedness, Liens and dividend and other payment restrictions Incurred during the Suspension Period prior to such Reversion Date will be deemed to have been outstanding on the Issue Date. For purposes of the “ — Limitation on Asset Sales” covenant, on each Reversion Date, the unutilized Excess Proceeds will be reset to zero. No Default or Event of Default will be deemed to have occurred on the Reversion Date (or thereafter) under any Suspended Covenant solely as a result of any actions taken by Parent of any of its Restricted Subsidiaries, or events occurring, during the Suspension Period. For purposes of the “ — Maintenance of Total Unencumbered Assets” covenant, if the Issuers and their Restricted Subsidiaries are not in compliance with such covenant as of a Reversion Date, no Default or Event of Default will

 

94


Table of Contents

be deemed to have occurred unless such noncompliance continues for 120 days following the Reversion Date, provided that neither the Issuers nor any of their Restricted Subsidiaries shall incur any Secured Indebtedness until such time that the requirements of such covenant have been satisfied.

There can be no assurance that the Notes will ever achieve an investment grade rating or Investment Grade Status or that any such rating or status will be maintained.

Spin-Off Transactions

The indenture provides that notwithstanding any of the covenants or obligations of Parent, the Issuers or any of Parent’s Restricted Subsidiaries described under “ — Covenants,” “ — Consolidation, Merger and Sale of Assets,” “ — Repurchase of Notes upon a Change of Control” and “ — Limitations on Activities of Capital Corp.,” any action taken by any of Parent, the Issuers or any of Parent’s Restricted Subsidiary in connection with or incidental to the consummation of the Spin-Off and other Transactions shall be permitted under those covenants and obligations without restriction.

Covenants

The indenture contains, among others, the following covenants:

Limitation on Indebtedness

 

  (1) Parent and the General Partner will not Incur any Indebtedness (including Acquired Indebtedness) other than guarantees of Indebtedness issued on the Issue Date, other Indebtedness existing on the Issue Date, and guarantees of Indebtedness of the Issuers or any other Restricted Subsidiary of Parent provided such Indebtedness is permitted by and Incurred in accordance with this covenant. The Issuers will not, and will not permit any of their Restricted Subsidiaries to, Incur any Indebtedness (including Acquired Indebtedness) if, immediately after giving effect to the Incurrence of such additional Indebtedness and on a pro forma basis (including the receipt and pro forma application of the proceeds therefrom), the aggregate principal amount of all outstanding Indebtedness of Parent and its Restricted Subsidiaries on a consolidated basis is greater than 60% of Parent’s Adjusted Total Assets.

 

  (2) The Issuers will not, and will not permit any of their Restricted Subsidiaries to, Incur any Secured Indebtedness (including Acquired Indebtedness) if, immediately after giving effect to the Incurrence of such additional Secured Indebtedness and on a pro forma basis (including the receipt and pro forma application of the proceeds therefrom), the aggregate principal amount of all outstanding Secured Indebtedness of the Issuers and their Restricted Subsidiaries on a consolidated basis would be greater than 40% of Parent’s Adjusted Total Assets.

 

  (3) The Issuers will not, and will not permit any of their Restricted Subsidiaries to, Incur any Indebtedness (including Acquired Indebtedness); provided , however , that the Issuers or any of the Subsidiary Guarantors may Incur Indebtedness (including Acquired Indebtedness) if, after giving effect to the Incurrence of such Indebtedness and on a pro forma basis (including the receipt and pro forma application of the proceeds therefrom), the Interest Coverage Ratio of Parent and its Restricted Subsidiaries on a consolidated basis would be at least 2.0 to 1.0.

 

  (4) Notwithstanding paragraphs (1), (2) and (3) above, Parent or any of its Restricted Subsidiaries (except as specified below) may Incur each and all of the following (collectively, “ Permitted Indebtedness ”):

 

  (A) Indebtedness of an Issuer or a Guarantor outstanding under any Credit Facility at any time in an aggregate principal amount not to exceed the greater of $225.0 million and 30% of Parent’s Adjusted Total Assets (in each case, plus , in the case of any Indebtedness under any Credit Facility resulting from the refinancing of any Indebtedness under any Credit Facility, the aggregate amount of accrued interest, fees, underwriting discounts, premiums and other costs and expenses incurred in connection with such refinancing);

 

  (B) Indebtedness of the Issuers or any of their Restricted Subsidiaries owed to:

 

    the Issuers or a Guarantor, or

 

    any Restricted Subsidiary;

 

95


Table of Contents

provided , however , that if the Partnership, Capital Corp. or any Guarantor is an obligor and the payee is not the Partnership, Capital Corp. or a Guarantor, the Indebtedness is subordinated in right of payment to the amounts due under the Notes, in the case of the Partnership or Capital Corp., or the Notes Guarantee, in the case of a Guarantor; provided further that any event that results in any such Restricted Subsidiary ceasing to be a Restricted Subsidiary of the Issuers or any subsequent transfer of such Indebtedness (other than to the Issuers or any other Restricted Subsidiary of the Issuers) shall be deemed, in each case, to constitute an Incurrence of such Indebtedness not permitted by this clause (B);

 

  (C) Indebtedness of the Issuers or any of their Restricted Subsidiaries under Hedging Obligations ( provided that such agreements (x)(i) are designed to protect the Issuers or any of their Restricted Subsidiaries against fluctuations in foreign currency exchange rates or interest rates (whether fluctuations of fixed to floating rate interest or floating to fixed rate interest) or otherwise in the ordinary course of business to hedge or mitigate risks to which the Issuers or any of their Restricted Subsidiaries are exposed in the conduct of their business or the management of their liabilities and not for speculative purposes and (ii) do not increase the Indebtedness of the obligor outstanding at any time other than as a result of fluctuations in foreign currency exchange rates or interest rates or other hedged items or by reason of fees, indemnities and compensation payable thereunder, or (y) were entered into as part of or in connection with an issuance of Convertible Indebtedness) (including, in the case of this clause (y), for the avoidance of doubt, Permitted Bond Hedge Transactions and Permitted Warrant Transactions));

 

  (D) Indebtedness of the Issuers or any of the Subsidiary Guarantors, to the extent the net proceeds thereof are promptly or substantially concurrently:

 

    used to purchase Notes tendered in an Offer to Purchase made as a result of (or in anticipation of, but subject to) a Change in Control,

 

    used to redeem all the Notes as described above under “Optional Redemption,”

 

    deposited to defease the Notes as described below under “Defeasance,” or

 

    deposited to discharge the obligations under the Notes and indenture as described below under “Satisfaction and Discharge”;

 

  (E) (i) Guarantees of Indebtedness of the Issuers or any of the Subsidiary Guarantors by Parent or the General Partner, (ii) Guarantees of Indebtedness of the Issuers or any Subsidiary Guarantor by any of their Restricted Subsidiaries provided the guarantee of such Indebtedness is permitted by and made in accordance with the “Future Guaranties by Restricted Subsidiaries” covenant described below, (iii) any Guarantees by a Subsidiary Guarantor of any Indebtedness of an Issuer or any other Subsidiary Guarantor, (iv) Guarantees by an Issuer of Indebtedness of any Subsidiary Guarantor, (v) Guarantees of Permitted Mortgage Indebtedness of a Restricted Subsidiary by Parent and (vi) Guarantees by any Restricted Subsidiary of Parent that is not an Issuer or Subsidiary Guarantor of Indebtedness of any other Restricted Subsidiary of Parent that is not an Issuer or Subsidiary Guarantor;

 

  (F) Existing Indebtedness;

 

  (G) Indebtedness represented by the Notes and the Notes Guarantees issued on the Issue Date and the exchange Notes and related exchange guarantees to be issued in exchange for such Notes and Notes Guarantees pursuant to the registration rights agreement;

 

  (H) Indebtedness consisting of obligations to pay insurance premiums incurred in the ordinary course of business;

 

  (I) Indebtedness in respect of any bankers’ acceptances, bank guarantees, letters of credit, warehouse receipt or similar facilities, and reinvestment obligations related thereto, entered into in the ordinary course of business;

 

  (J) (a) Indebtedness in respect of workers’ compensation claims, health, disability or other employee benefits, self-insurance obligations, indemnities, performance, bid, completion and surety bonds or guarantees and similar types of obligations in the ordinary course of business and including statutory obligations or otherwise under applicable law and (b) deposits and advance payments received in the ordinary course of business;

 

96


Table of Contents
  (K) Indebtedness represented by cash management obligations and other obligations in respect of netting services, automatic clearinghouse arrangements, overdraft protections and similar arrangements in each case in connection with deposit accounts and honoring or drawing of an instrument against insufficient funds and endorsements for deposit;

 

  (L) Indebtedness supported by a letter of credit procured by the Issuers or any of their Restricted Subsidiaries in a principal amount not in excess of the stated amount of such letter of credit and where the underlying Indebtedness would otherwise be permitted;

 

  (M) guarantees: (a) Incurred in the ordinary course of business; or (b) constituting Investments that are (i) included in the calculation of the amount available to be made as Restricted Payments under clause (C) of the first paragraph of the “ — Limitation on Restricted Payments” covenant, (ii) made pursuant to clause (18) under the third paragraph under the “Limitation on Restricted Payments” covenant or (iii) made in reliance on clause (9), (18) or (19) of the definition of “Permitted Investments”;

 

  (N) Permitted Refinancing Indebtedness Incurred in exchange for, or the net proceeds of which are used to refund, refinance or replace, Indebtedness (other than intercompany Indebtedness) that was permitted by the indenture to be Incurred under the provisions of paragraphs (1), (2) and (3) of this covenant or clause (D), (F), (G), (N), (O), (P), (Q), (R), (S) or (T) of this paragraph (4);

 

  (O) Indebtedness of Restricted Subsidiaries that are not the Issuers or Subsidiary Guarantors in an aggregate principal amount at any time outstanding not to exceed, when taken together with all then outstanding net Investments in Unrestricted Subsidiaries and joint ventures made in reliance on clause (9) of the definition of “Permitted Investments,” the greater of $20.0 million and 3.0% of the Adjusted Total Assets of such Restricted Subsidiaries; provided , however , that any Permitted Refinancing Indebtedness Incurred under clause (N) above in respect of Indebtedness Incurred under this clause (O) shall be deemed to have been Incurred under this clause (O) for purposes of determining the amount of Indebtedness that may at any time be Incurred under this clause (O);

 

  (P) additional Indebtedness of the Issuers and their Restricted Subsidiaries in an aggregate principal amount at any time outstanding not to exceed the greater of $20.0 million and 3.0% of Parent’s Adjusted Total Assets; provided , however , that any Permitted Refinancing Indebtedness Incurred under clause (N) above in respect of Indebtedness Incurred under this clause (P) shall be deemed to have been Incurred under this clause (P) for purposes of determining the amount of Indebtedness that may at any time be Incurred under this clause (P);

 

  (Q) Indebtedness (including Capitalized Lease Obligations and Attributable Debt) of the Issuers and their Restricted Subsidiaries Incurred to finance the purchase, lease, expansion, repair, refurbishment, renovation, improvement, construction or acquisition (whether by asset or Capital Stock of the Person owning such assets) of, or capital expenditures with respect to, property (real or personal) or equipment in an aggregate principal amount at any time outstanding not to exceed the greater of $20.0 million and 3.0% of Parent’s Adjusted Total Assets; provided , however , that any Permitted Refinancing Indebtedness Incurred under clause (N) above in respect of such Indebtedness shall be deemed to have been Incurred under this clause (Q) for purposes of determining the amount of Indebtedness that may at any time be Incurred under this clause (Q);

 

  (R)

Acquired Indebtedness and any other Indebtedness Incurred to finance a merger, consolidation or other acquisition; provided that either (i) immediately after giving effect to the Incurrence of such Acquired Indebtedness and such other Indebtedness, as the case may be, on a pro forma basis (including the receipt and pro forma application of the proceeds therefrom) as if such Incurrence (and the related merger, consolidation or other acquisition) had occurred at the beginning of the applicable Four Quarter Period, (A) either (x) the Issuers and their Restricted Subsidiaries would be permitted to Incur at least $1.00 of additional Indebtedness pursuant to paragraph (1) above or (y) the ratio referred to in such paragraph (1) would be equal to or less than such ratio immediately prior to such merger, consolidation or other acquisition, (B) either (x) the Issuers and their Restricted Subsidiaries would be permitted to Incur at least $1.00 of additional Indebtedness pursuant to paragraph (2) above or (y) the ratio referred to in such paragraph (2) would be equal to or less than such ratio immediately prior to such merger, consolidation or other acquisition and (C) either (x) the Issuers and the Subsidiary Guarantors would be permitted to Incur at least $1.00 of additional Indebtedness pursuant to paragraph (3) above or (y) the ratio referred to in such paragraph (3) would be equal to or greater than such ratio

 

97


Table of Contents
  immediately prior to such merger, consolidation or other acquisition; or (ii) the aggregate principal amount of such Acquired Indebtedness or other Indebtedness at any time outstanding Incurred pursuant to this clause (R)(ii) does not exceed $10.0 million;

 

  (S) Permitted Mortgage Indebtedness of any Restricted Subsidiary of Parent that is not an Issuer or Subsidiary Guarantor that would be permitted to be Incurred under the provisions of paragraphs (1), (2) and (3) of this covenant, if such Restricted Subsidiary was a Subsidiary Guarantor; or

 

  (T) Convertible Indebtedness of Parent that would be permitted to be Incurred under the provisions of paragraphs (1), (2) and (3) of this covenant, if Parent was an Issuer.

 

  (5) Notwithstanding any other provision of this “Limitation on Indebtedness” covenant, the maximum amount of Indebtedness that Parent or any of its Restricted Subsidiaries may Incur pursuant to this “Limitation on Indebtedness” covenant shall not be deemed to be exceeded, with respect to any outstanding Indebtedness, due solely to the result of fluctuations in the exchange rates of currencies.

 

  (6) For purposes of determining any particular amount of Indebtedness under this “Limitation on Indebtedness” covenant, guarantees, Liens or obligations with respect to letters of credit supporting Indebtedness otherwise included in the determination of such particular amount shall not be included.

For purposes of determining compliance with this covenant, in the event that an item of Indebtedness meets the criteria of more than one of the categories of permitted Indebtedness described in clauses (A) through (T) of paragraph (4) above or is entitled to be Incurred pursuant to paragraphs (1), (2) and (3) above, the Issuers shall, in their sole discretion, be entitled to classify all or a portion of such item of Indebtedness on the date of its Incurrence or issuance and determine the order of such Incurrence or issuance (and may later reclassify such item of Indebtedness) and may divide and classify such Indebtedness in more than one of the types of Indebtedness described. At any time that the Issuers would be entitled to have Incurred any then outstanding Indebtedness under paragraphs (1), (2) and (3) of this covenant, such Indebtedness shall be automatically reclassified into Indebtedness Incurred pursuant to those paragraphs. Notwithstanding the foregoing, any Indebtedness Incurred and outstanding under the Credit Agreement on or prior to the Issue Date shall be deemed to have been Incurred under clause (A) of paragraph (4) above and may not be reclassified. Indebtedness permitted by this covenant need not be permitted solely by reference to one provision permitting such Indebtedness, but may be permitted in part by one such provision and in part by one or more other provisions of this covenant permitting such Indebtedness. For the avoidance of doubt, the outstanding principal amount of any particular Indebtedness shall be counted only once and any obligations arising under any guarantee, Lien, letter of credit or similar instrument supporting such Indebtedness shall not be double counted.

For purposes of determining compliance with any U.S. dollar-denominated restriction on the Incurrence of Indebtedness, the U.S. dollar-equivalent principal amount of Indebtedness denominated in a foreign currency shall be calculated based on the relevant currency exchange rate in effect on the date such Indebtedness was Incurred, in the case of term debt, or first committed, in the case of revolving credit debt; provided , however , that if such Indebtedness is Incurred to refinance other Indebtedness denominated in a foreign currency, and such refinancing would cause the applicable U.S. dollar denominated restriction to be exceeded if calculated at the relevant currency exchange rate in effect on the date of such refinancing, such U.S. dollar-denominated restriction shall be deemed not to have been exceeded so long as the principal amount of such refinancing Indebtedness does not exceed the principal amount of such Indebtedness being refinanced, plus the amount of any reasonable premium (including reasonable tender premiums), defeasance costs and any reasonable fees and expenses incurred in connection with the issuance of such new Indebtedness. The principal amount of any Indebtedness Incurred to refinance other Indebtedness, if Incurred in a different currency from the Indebtedness being refinanced, shall be calculated based on the currency exchange rate applicable to the currencies in which such respective Indebtedness is denominated that is in effect on the date of such refinancing.

A change in GAAP that results in an obligation existing at the time of such change, which is not at the time of such change classified as Indebtedness, becoming Indebtedness will not be deemed to be an Incurrence of Indebtedness.

Maintenance of Total Unencumbered Assets

The Issuers and their Restricted Subsidiaries will maintain at all times Total Unencumbered Assets of not less than 150% of the aggregate outstanding principal amount of the Unsecured Indebtedness of the Issuers and their Restricted Subsidiaries on a consolidated basis.

Limitation on Restricted Payments

Parent will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly:

 

98


Table of Contents
  (1) declare or pay any dividend or make any distribution on or with respect to Capital Stock of Parent or any Restricted Subsidiary of Parent held by Persons other than Parent or any of its Restricted Subsidiaries, other than (i) dividends or distributions payable solely in shares of Capital Stock of Parent or any of its Restricted Subsidiaries (other than Disqualified Stock) and (ii) pro rata dividends or other distributions made by a Restricted Subsidiary that is not Wholly Owned to minority stockholders (or owners of equivalent interests in the event the Subsidiary is not a corporation);

 

  (2) purchase, redeem, retire or otherwise acquire for value any shares of Capital Stock of Parent held by any Person, other than (i) Capital Stock held by Parent or a Restricted Subsidiary of Parent) or (ii) solely in Capital Stock of Parent (other than Disqualified Stock);

 

  (3) make any voluntary or optional principal payment, or voluntary or optional redemption, repurchase, defeasance, or other acquisition or retirement for value, of Indebtedness of the Issuers that is subordinated in right of payment to the Notes or Indebtedness of a Subsidiary Guarantor that is subordinated in right of payment to the Subsidiary Guarantee of such Subsidiary Guarantor, in each case excluding (i) any intercompany Indebtedness between or among Parent or any of its Restricted Subsidiaries and (ii) the payment, purchase, redemption, repurchase, defeasance, discharge, acquisition or retirement of such subordinated Indebtedness in anticipation of satisfying a sinking fund obligation, principal installment or final maturity, in each case due within one year of the date of such payment, purchase, redemption, repurchase, defeasance, discharge, acquisition or retirement; or

 

  (4) make an Investment, other than a Permitted Investment, in any Person;

(such payments or any other actions described in clauses (1) through (4) above being collectively “ Restricted Payments ”) if, at the time of, and after giving effect to, the proposed Restricted Payment:

 

  (A) a Default or Event of Default shall have occurred and be continuing,

 

  (B) the Issuers could not Incur at least $1.00 of Indebtedness in compliance with both paragraphs (1) and (3) of the “Limitation on Indebtedness” covenant, or

 

  (C) the aggregate amount of all Restricted Payments made after the Issue Date (and not returned or rescinded and subject to the last paragraph of this covenant) shall exceed the sum of, without duplication:

 

    95% of the aggregate amount of the Funds From Operations (or, if the Funds From Operations is a loss, minus 100% of the amount of such loss) accrued on a cumulative basis during the period (taken as one accounting period) beginning on the first day of the fiscal quarter in which the Spin-Off Effective Date occurs and ending on the last day of the last fiscal quarter immediately preceding the Transaction Date for which reports have been filed with the SEC or provided to the trustee pursuant to the “SEC Reports and Reports to Holders” covenant or for which internal financial statements are available, plus

 

    100% of the aggregate Net Cash Proceeds, and the fair market value of property or assets or marketable securities, received by Parent or the Partnership after the Issue Date from the issuance and sale of its Capital Stock (other than Disqualified Stock) to a Person who is not a Subsidiary of Parent, including from an issuance or sale permitted by the indenture of Indebtedness or Disqualified Stock of Parent or any of its Restricted Subsidiaries subsequent to the Issue Date upon conversion, exercise or exchange of such Indebtedness or Disqualified Stock into or for Capital Stock (other than Disqualified Stock) of Parent or the Partnership, plus , without duplication, the amount of any cash, and the fair market value of property or assets or marketable securities (excluding, for the avoidance of doubt, the securities converted or exchanged), received by Parent or its Restricted Subsidiaries upon such conversion, exercise or exchange (in each case, exclusive of any Disqualified Stock), plus

 

   

an amount equal to (i) the net reduction in Investments (other than reductions in Permitted Investments) in any Person after the Issue Date resulting from payments of interest on Indebtedness, dividends or other distributions, repayments of loans or advances, or other transfers of assets, in each case to Parent or any of its Restricted Subsidiaries or from the Net Cash Proceeds, and the fair market value of property or assets or marketable securities

 

99


Table of Contents
 

received, from the sale or other disposition of any such Investment (including, without limitation, through satisfaction, expiration, reduction, release, repurchase, purchase, discharge, defeasance, retirement, redemption, repayment or cancellation of such Investment and sales of Capital Stock or other securities of such other Person) (except, in each case, to the extent any such payment or proceeds are included in the calculation of Funds From Operations), and (ii) with respect to any Unrestricted Subsidiary that has been redesignated as a Restricted Subsidiary or that has been merged or consolidated with or into, or which has transferred or conveyed its assets to, or has been liquidated into, Parent or a Restricted Subsidiary of Parent, in each case after the Issue Date, the amount of Parent’s and its Restricted Subsidiaries’ Investment in such Subsidiary (directly or indirectly) as of the date of such redesignation, merger, consolidation, transfer, conveyance or liquidation (valued, in the case of each of clauses (i) and (ii), as provided in the definition of “Investments”), not to exceed, in each case, the amount of Investments previously made by Parent and its Restricted Subsidiaries in such Person or Unrestricted Subsidiary and treated as a Restricted Payment, plus

 

    the fair market value of property or assets or Capital Stock representing interests in Persons (other than that of Parent or the Partnership) acquired in exchange for an issuance of Capital Stock (other than Disqualified Stock or Capital Stock issued in exchange for Capital Stock of Parent or the Partnership utilized pursuant to clause (3) or (4) of the second succeeding paragraph) of Parent or the Partnership subsequent to the Issue Date, plus

 

    without duplication, in the event Parent or any Restricted Subsidiary of Parent makes any Investment in a Person that, as a result of or in connection with such Investment, becomes (including by redesignation) a Restricted Subsidiary of Parent, an amount not to exceed the amount of Investments previously made by Parent and its Restricted Subsidiaries in such Person and that was treated as a Restricted Payment.

Notwithstanding the foregoing, Parent and any of its Restricted Subsidiaries may declare or pay any dividend or make any distribution or take other action (that would have otherwise been a Restricted Payment) which the Board of Directors of Parent believes in good faith is necessary to (i) maintain Parent’s status as a real estate investment trust under the Code or (ii) avoid any excise tax or any income tax imposed on Parent, in each case including, but not limited to, pro rata dividends or other distributions by the Partnership to minority unitholders as a result of a distribution from the Partnership to Parent for the purpose of funding any such dividend, distribution or other action); provided that (i) (A) on or before June 30, 2016, the aggregate principal amount of all outstanding Indebtedness of Parent and its Restricted Subsidiaries on a consolidated basis at the time of declaration is not greater than 65% of Parent’s Adjusted Total Assets, and (B) after June 30, 2016, the aggregate principal amount of all outstanding Indebtedness of Parent and its Restricted Subsidiaries on a consolidated basis at the time of declaration is not greater than 60% of Parent’s Adjusted Total Assets, and (ii) no Default or Event of Default shall have occurred and be continuing.

The foregoing provisions shall not be violated by reason of:

 

  (1) the payment of any dividend or distribution or the consummation of any redemption within 60 days after the date of declaration thereof or the giving of a redemption notice related thereto, as the case may be, if, at the date of declaration or notice, such payment would comply with the foregoing paragraph;

 

  (2) the payment, repayment, purchase, redemption, repurchase, defeasance, discharge or other acquisition or retirement for value of Indebtedness that is subordinated in right of payment to the Notes or to a Notes Guarantee including premium, if any, and accrued and unpaid interest, with the proceeds of, or in exchange for, Indebtedness Incurred pursuant to paragraphs (1), (2) and (3) or (4)(N) of the covenant described under “ — Limitation on Indebtedness”;

 

  (3) (a) the making of any Restricted Payment in exchange for, or out of the proceeds of the substantially concurrent sale of, Capital Stock of Parent or the Partnership (other than any Disqualified Stock or any Capital Stock sold to a Restricted Subsidiary of Parent or to an employee stock ownership plan or any trust established by Parent) or from substantially concurrent contributions to the equity capital of Parent or the Partnership (collectively, including any such contributions, “ Refunding Capital Stock ”) (with any sale or contribution within 60 days deemed as substantially concurrent); and (b) the declaration and payment of accrued dividends (and any premium) on any Capital Stock redeemed, repurchased, purchased, retired, defeased, discharged or acquired out of the proceeds of the sale of Refunding Capital Stock within 60 days of such sale; provided , that the amount of any such proceeds or contributions that are utilized for any Restricted Payment pursuant to this clause (3) shall be excluded from the amount described in the second bullet of clause (4)(C) of this covenant;

 

100


Table of Contents
  (4) the making of any principal payment on, or the repayment, repurchase, purchase, redemption, retirement, defeasance, discharge or other acquisition for value of Indebtedness of the Issuers that is subordinated in right of payment to the Notes or Indebtedness of a Guarantor that is subordinated in right of payment to the Notes Guarantee of such Guarantor, including premium, if any, and accrued and unpaid interest, in exchange for, or out of the proceeds of an issuance of, shares of Capital Stock (other than Disqualified Stock) of Parent or the Partnership or from contributions to the equity capital of Parent or the Partnership, in each case within 90 days of such principal payment, repayment, repurchase, purchase, redemption, retirement, defeasance, discharge or other acquisition;

 

  (5) payments or distributions to dissenting holders of limited partnership units of the Partnership or stockholders of Parent or any direct or indirect parent company of the Partnership pursuant to applicable law pursuant to or in connection with a consolidation, merger or transfer of assets that complies with the provisions of the indenture described under “ — Consolidation, Merger and Sale of Assets”;

 

  (6) the repurchase, purchase, redemption or other acquisition or retirement for value of any shares of Capital Stock of Parent held by any current or former officer, director, consultant or employee or manager of Parent or any of its Restricted Subsidiaries (or any permitted transferees, assigns, estates, trusts or heirs of any of the foregoing); provided , however , the aggregate amount paid by Parent and its Restricted Subsidiaries pursuant to this clause (6) shall not exceed $5.0 million in any calendar year (excluding for purposes of calculating such amount the amount paid for Capital Stock repurchased, redeemed, acquired or retired with the cash proceeds from the repayment of outstanding loans previously made by Parent or a Restricted Subsidiary thereof for the purpose of financing the repurchase, purchase, redemption or other acquisition or retirement of such Capital Stock), with unused amounts in any calendar year being carried over for up to two succeeding calendar year periods until used; provided further , that such amount in any calendar year may be increased by an amount not to exceed: (A) the net cash proceeds from the sale of Capital Stock (other than Disqualified Stock) of Parent, in each case, to officers, directors, consultants or employees or managers of Parent or any of its Restricted Subsidiaries that occurs after the Issue Date, to the extent such cash proceeds (i) have not otherwise been applied to permit the payment of any other Restricted Payment or (ii) are not attributable to loans made by Parent or a Restricted Subsidiary thereof for the purpose of financing the repurchase, purchase, redemption or other acquisition or retirement of such Capital Stock, plus (B) the cash proceeds of key man life insurance policies received by Parent and its Restricted Subsidiaries after the Issue Date, less (without duplication of clause (A)(i) above) (C) the amount of any Restricted Payments previously made using the amounts from clause (A) and (B) of this clause (6); provided further , however , that cancellation of Indebtedness owing to Parent from any officer, director, consultant or employee or manager of Parent or any Restricted Subsidiary thereof in connection with a repurchase of Capital Stock of Parent shall not be deemed to constitute a Restricted Payment for purposes of the indenture;

 

  (7) the repurchase of Capital Stock deemed to occur (i) upon the exercise of options, rights, warrants or other equivalents, or upon conversion or exchange, if such Capital Stock represents all or a portion of the exercise, conversion or exchange price thereof, and (ii) in connection with the withholding of a portion of the Capital Stock granted or awarded to an officer, director, consultant or employee or manager to pay for the taxes payable by such officer, director, consultant or employee or manager upon such grant or award;

 

  (8) upon or in connection with or following the occurrence of a Change of Control (or similarly defined term in other Indebtedness or Disqualified Stock) and within 90 days after completion of the Offer to Purchase (including the purchase of all Notes validly tendered and not withdrawn) pursuant to the covenant described below under the caption “Repurchase of Notes upon a Change of Control,” any repayment, repurchase, purchase, redemption, defeasance, discharge or other acquisition or retirement for value of any Indebtedness of the Issuers or any Guarantor that is subordinated in right of payment to the Notes or to any Notes Guarantee, respectively, or any Disqualified Stock that is required to be repurchased or redeemed or otherwise acquired pursuant to the terms thereof as a result of such Change of Control (or similarly defined term in other Indebtedness or Disqualified Stock), at a purchase price not greater than 101% of the outstanding principal amount, accreted value or liquidation preference thereof ( plus accrued and unpaid interest, dividends and liquidated damages, if any);

 

  (9)

within 90 days after completion of any Offer to Purchase Notes pursuant to the covenant described below under the caption “ — Limitation on Asset Sales” (including the purchase of all Notes tendered), any

 

101


Table of Contents
  repayment, repurchase, purchase, redemption, defeasance, discharge or other acquisition or retirement for value of any Indebtedness of the Issuers or any Guarantor that is subordinated in right of payment to the Notes or to any Notes Guarantee, respectively, or any Disqualified Stock that is required to be repurchased or redeemed or otherwise acquired pursuant to the terms thereof as a result of such Asset Sale (or similarly defined term in such other Indebtedness), at a purchase price not greater than 100% of the outstanding principal amount, accreted value or liquidation preference thereof (plus accrued and unpaid interest, dividends and liquidated damages, if any);

 

  (10) the payment of cash in lieu of the issuance of fractional shares of Capital Stock upon exercise, exchange or conversion of securities exercisable, exchangeable or convertible into Capital Stock of Parent or the Partnership;

 

  (11) Restricted Payments made pursuant to any Transaction Agreement or otherwise in connection with the Spin-Off and the other Transactions and fees and expenses related thereto;

 

  (12) the Purging Distribution;

 

  (13) Restricted Payments made pursuant to an exchange of or conversion into Capital Stock of Parent, including the redemption of Common Units for Common Stock of Parent pursuant to the terms of the Partnership Agreement;

 

  (14) the declaration and payment of dividends to holders of Disqualified Stock issued in accordance with the indenture;

 

  (15) the distribution, as a dividend or otherwise, of Capital Stock of, or Indebtedness owed to Parent or a Restricted Subsidiary of Parent by, Unrestricted Subsidiaries;

 

  (16) to the extent constituting Restricted Payments, payments to counterparties under Hedging Obligations;

 

  (17) (i) the making of cash payments in connection with any conversion or purchase of Convertible Indebtedness in an aggregate amount since the Issue Date not to exceed the sum of (a) the principal amount of such Convertible Indebtedness and any accrued and unpaid interest thereon plus (b) any payments received by Parent pursuant to the exercise, settlement, unwinding or termination of any related Permitted Bond Hedge Transaction; and

 

  (ii) (a) any payments in connection with a Permitted Bond Hedge Transaction and (b) the exercise, settlement, unwinding or termination of any related Permitted Warrant Transaction (I) by delivery of shares of common stock of Parent upon settlement thereof, (II) by (A) set-off against the related Permitted Bond Hedge Transaction or (B) payment of an early termination amount thereof in common stock upon any early termination thereof or (III) by a cash payment not to exceed the amount received upon any exercise, settlement, unwinding or termination of a related Permitted Bond Hedge Transaction; and

 

  (18) additional Restricted Payments in an aggregate amount not to exceed $20.0 million.

provided , however , that, except in the case of clauses (1) and (3), no Default or Event of Default shall have occurred and be continuing or occur as a direct consequence of the actions or payments set forth therein.

The net amount of any Restricted Payment permitted pursuant to the second paragraph of this covenant and clause (1) of the immediately preceding paragraph shall be included in calculating the amount available for Restricted Payments, if any, pursuant to clause (C) of the first paragraph of this covenant with respect to any subsequent Restricted Payments. The amount of any Restricted Payment permitted pursuant to clauses (2) through (18) of the immediately preceding paragraph shall be excluded in calculating the amount available for Restricted Payments, if any, pursuant to clause (C) of the first paragraph of this covenant with respect to any subsequent Restricted Payments. The net amount of all Restricted Payments or portion thereof (other than cash) shall be the fair market value on the date of the Restricted Payment of the asset(s) or securities proposed to be transferred or issued to or by Parent or such Restricted Subsidiary, as the case may be, pursuant to the Restricted Payment. In determining whether any Restricted Payment is permitted by this covenant, Parent and its Restricted Subsidiaries may allocate all or any portion of such Restricted Payment among the categories described in clauses (1) through (18) of the immediately preceding paragraph or among such categories and the types of Restricted Payments described in the first paragraph of this covenant (including categorization in whole or in part as a Permitted Investment); provided that, at the time of such allocation, all such Restricted Payments, or allocated portions thereof, would be permitted under the various provisions of this covenant.

 

102


Table of Contents

Limitation on Dividend and Other Payment Restrictions Affecting Restricted Subsidiaries

The Issuers will not, and will not permit any of their Restricted Subsidiaries to, create or otherwise cause or suffer to exist or become effective any consensual encumbrance or restriction of any kind on the ability of any Restricted Subsidiary of the Issuers to:

 

    pay dividends or make any other distributions permitted by applicable law on any Capital Stock of such Restricted Subsidiary owned by the Issuers or any other Restricted Subsidiary of the Issuers,

 

    pay any Indebtedness owed to the Issuers or any other Restricted Subsidiary of the Issuers,

 

    make loans or advances to the Issuers or any other Restricted Subsidiary of the Issuers, or

 

    transfer its property or assets to the Issuers or any other Restricted Subsidiary of the Issuers.

The foregoing provisions shall not restrict any encumbrances or restrictions:

 

  (1) existing under, by reason of or with respect to, the indenture, the Notes, the Notes Guarantees, the Credit Agreement, any Existing Indebtedness, any other agreement in effect on the Issue Date as in effect on the Issue Date, and any Transaction Agreement as in effect on its date, and any amendments, modifications, restatements, extensions, increases, supplements, refundings, refinancing, renewals or replacements of such agreements; provided , however , that the encumbrances and restrictions in any such amendments, modifications, restatements, extensions, increases, supplements, refundings, refinancing, renewals or replacements are not materially more restrictive, taken as a whole, with respect to such dividend or other payment restrictions than those contained in those agreements on the Issue Date or such other date, as applicable;

 

  (2) existing under, by reason of or with respect to any Credit Facility or other Indebtedness permitted under the indenture (and not included in clause (1) above); provided , however , that the encumbrances and restrictions contained in the agreement or agreements governing such Credit Facility or other Indebtedness (x) (A) are not materially more restrictive, taken as a whole, than those contained in the Credit Agreement (with respect to other credit agreements or Indebtedness other than under an indenture and other than Permitted Mortgage Indebtedness or other mortgage Indebtedness) or the indenture (with respect to other indentures), in each case, as in effect on the Issue Date, or (B) with respect to Permitted Mortgage Indebtedness or other mortgage Indebtedness, (i) are not materially more disadvantageous to the holders of the Notes than is customary in comparable financings and (ii) will not materially affect the Issuers’ ability to make principal or interest payments on the Notes (in each case as determined by Parent in good faith at the time any such Indebtedness is Incurred (and at the time of any modification of the terms of any such encumbrance or restriction)) or (y) apply only during the occurrence of an event of default with respect to such Credit Facility or other Indebtedness;

 

  (3) existing under, by reason of or with respect to applicable law, rule, regulation, decree or administrative or court order;

 

  (4) existing with respect to any Person (including Indebtedness or Capital Stock of such Person) or the property or assets of such Person acquired by Parent or any Restricted Subsidiary of Parent (or any such Person that otherwise becomes a Restricted Subsidiary of Parent including by designation or by merger or consolidation or sale of all or substantially all of its assets into or to Parent or another Restricted Subsidiary of Parent), existing at the time of such acquisition (or such Person so becoming a Restricted Subsidiary of Parent) and not incurred in contemplation thereof, which encumbrances or restrictions are not applicable to any Person or the property or assets of any Person other than such Person or the property or assets of such Person so acquired (or such Restricted Subsidiary) and any amendments, modifications, restatements, extensions, increases, supplements, refundings, refinancing, renewals or replacements thereof; provided , however , that the encumbrances and restrictions in any such amendments, modifications, restatements, extensions, increases, supplements, refundings, refinancing, renewals or replacements are entered into in the ordinary course of business or not materially more restrictive, taken as a whole, than those contained in the instruments or agreements with respect to such Person or its property or assets as in effect on the date of such acquisition (or such Person so becoming a Restricted Subsidiary of Parent);

 

103


Table of Contents
  (5) existing under, by reason of or with respect to provisions in joint venture, operating or similar agreements entered into in connection with a Permitted Business;

 

  (6) in the case of the last bullet in the first paragraph of this covenant:

 

    that restrict in a customary manner the subletting, assignment or transfer of any property or asset that is subject to, or that is, a lease, license, conveyance or contract or similar property or asset,

 

    other encumbrances or restrictions contained in or with respect to the Master Leases and the properties subject thereto,

 

    existing by virtue of any transfer of, agreement to transfer, option or right with respect to, or Lien on, any property or assets of Parent or any Restricted Subsidiary of Parent not otherwise prohibited by the indenture,

 

    existing under, by reason of or with respect to (i) purchase money obligations for property acquired in the ordinary course of business or (ii) capital leases or operating leases, including purchase money Indebtedness, Capitalized Lease Obligations and other Indebtedness pursuant to be Incurred under paragraph (4)(Q) of Permitted Indebtedness, that impose encumbrances or restrictions on the property so acquired or covered thereby, or (iii) a contract with respect to an Asset Sale, Sale and Leaseback Transaction, stock sale agreement or other transfer, conveyance or disposition permitted under the indenture, which encumbrances or restrictions are applicable only to the property, assets or Capital Stock that are the subject of such contracts, or

 

    arising or agreed to in the ordinary course of business, not relating to any Indebtedness, and that do not, individually or in the aggregate, detract from the value of property or assets of Parent or any Restricted Subsidiary of Parent in any manner material to Parent and its Restricted Subsidiaries taken as a whole;

 

  (7) with respect to a Restricted Subsidiary and imposed pursuant to an agreement that has been entered into for the sale or disposition of the Capital Stock of, or property and assets of, such Restricted Subsidiary that restricts distributions by that Restricted Subsidiary pending the closing of such sale or other disposition;

 

  (8) existing under, by reason of or with respect to Indebtedness permitted to be Incurred pursuant to paragraph (4)(N) of, or other Permitted Refinancing Indebtedness permitted to be Incurred under, the covenant described under “ — Limitation on Indebtedness;” provided , that the encumbrances and restrictions contained in the agreements governing such Indebtedness are not materially more restrictive, taken as a whole, than those contained in the agreements governing the Indebtedness being refinanced;

 

  (9) contained in the terms of any Indebtedness or any agreement pursuant to which such Indebtedness was issued if:

 

    the encumbrance or restriction applies only in the event of a payment default or a default with respect to a financial covenant contained in such Indebtedness or agreement,

 

    the encumbrance or restriction is not materially more disadvantageous to the holders of the Notes than is customary in comparable financings (as determined by the good faith judgment of Parent), and

 

    Parent, in its good faith, determines that such an encumbrance or restriction will not materially affect the Issuers’ ability to make principal or interest payments on the Notes;

 

  (10) any encumbrance or restriction pursuant to Hedging Obligations or under Permitted Non-Recourse Guarantees;

 

  (11) restrictions on deposits made to secure letters of credit or surety or other bonds issued in connection therewith or deposits made in the ordinary course of business with respect to insurance premiums, worker’s compensation, statutory obligations, utility deposits, rental obligations, unemployment insurance, performance of tenders, surety and appeal bonds and other similar obligations (or to secure letters of credit or surety or other bonds relating thereto);

 

  (12) restrictions on the ability of any Restricted Subsidiary to make Investments in or transfer assets to any Person that is not a Subsidiary of such Restricted Subsidiary or that is not a direct or indirect parent of such Restricted Subsidiary; and

 

104


Table of Contents
  (13) any encumbrances or restrictions of the type referred imposed by any amendments, modifications, restatements, renewals, increases, supplements, refundings, restructurings, replacements or other refinancings of those agreements, instruments or obligations referred to in clauses (1) through (12) above, provided that the amendments, modifications, restatements, renewals, increases, supplements, refundings, restructurings, replacements or other refinancings are no more restrictive, taken as a whole, with respect to such encumbrances or restrictions than those contained in those agreements prior to such amendment, modification, restatement, renewal, increase, supplement, refunding, restructuring, replacement or other refinancing.

Nothing contained in this covenant shall prevent Parent or any Restricted Subsidiary of Parent from (a) restricting the sale or other disposition of property or assets of Parent or any of its Restricted Subsidiaries that secure Indebtedness of the Issuers or any of their Restricted Subsidiaries or (b) creating, Incurring, assuming or suffering to exist any Liens otherwise permitted by the indenture. For purposes of determining compliance with this covenant, (1) the priority of any Preferred Stock in receiving dividends or liquidating distributions prior to distributions being paid on Common Stock shall not be deemed a restriction on the ability to make distributions on Capital Stock, and (2) the subordination of loans or advances made to a Restricted Subsidiary to other Indebtedness Incurred by such Restricted Subsidiary, or other subordination provisions in any Indebtedness, shall not be deemed a restriction on the ability to make loans or advances.

Future Guarantees by Restricted Subsidiaries

Parent will not permit any Domestic Restricted Subsidiary of the Issuers to guarantee any Indebtedness under the Credit Agreement, any other syndicated loan facility or any capital markets Indebtedness of the Issuers or a Subsidiary Guarantor (“ Guaranteed Indebtedness ”), unless such Restricted Subsidiary within 30 calendar days after so guaranteeing such Guaranteed Indebtedness executes and delivers a supplemental indenture to the indenture providing for a Subsidiary Guarantee by such Restricted Subsidiary; provided , however , that this paragraph shall not be applicable to any guarantee of any Person that existed (or any other guarantee required pursuant to the terms of any Acquired Indebtedness of any Person, which Acquired Indebtedness existed) at the time such Person became (including by redesignation) a Restricted Subsidiary of, or was merged into, the Issuers or a Restricted Subsidiary and was not Incurred in connection with, or in contemplation of, such person becoming a Restricted Subsidiary. Parent may elect, in its sole discretion, to cause any Subsidiary that is not otherwise required to be a Subsidiary Guarantor to become a Subsidiary Guarantor, in which case such Subsidiary shall not be required to comply with the 30 calendar day period described above. For the avoidance of doubt, Indebtedness of a Person that is guaranteed by an Issuer or a Subsidiary Guarantor shall not be deemed to be Guaranteed Indebtedness solely as a result of such guarantee by such Issuer or Subsidiary Guarantor.

If the Guaranteed Indebtedness:

 

    ranks equally with the Notes (or the applicable Subsidiary Guarantee) in right of payment, then the guarantee of such Guaranteed Indebtedness shall rank equally with, or subordinate to, the Subsidiary Guarantee issued pursuant to this covenant in right of payment; or

 

    is subordinate in right of payment to the Notes (or the applicable Subsidiary Guarantee), then the guarantee of such Guaranteed Indebtedness shall be subordinated in right of payment to the Subsidiary Guarantee issued pursuant to this covenant at least to the extent that the Guaranteed Indebtedness is subordinated to the Notes (or the applicable Subsidiary Guarantee).

Any such Subsidiary Guarantee by a Restricted Subsidiary shall be automatically and unconditionally released and discharged:

 

  (1) upon any sale, exchange or transfer (including through merger or consolidation), to any Person that is not a Subsidiary of Parent of Capital Stock held by Parent and its Restricted Subsidiaries in, or all or substantially all the assets of, such Subsidiary Guarantor (which sale, exchange or transfer is not prohibited by the indenture) such that, immediately after giving effect to such transaction, such Subsidiary Guarantor would no longer constitute a Restricted Subsidiary of Parent,

 

  (2) in connection with the merger or consolidation of such Subsidiary Guarantor with (a) an Issuer or (b) any other Guarantor ( provided that in the case of this clause (b) the surviving entity remains or becomes a Guarantor upon consummation thereof),

 

  (3) if Parent designates such Restricted Subsidiary as an Unrestricted Subsidiary in accordance with the indenture,

 

105


Table of Contents
  (4) upon the Legal Defeasance or Covenant Defeasance or satisfaction and discharge of the indenture,

 

  (5) upon a liquidation or dissolution or winding-up of such Restricted Subsidiary not prohibited by the indenture,

 

  (6) upon the release or discharge of the Indebtedness or guarantee that resulted in the creation of such Subsidiary Guarantee (and any other guarantee given as a result thereof), except a discharge or release by or as a result of payment under such guarantee, or

 

  (7) upon payment in full of the principal of, and accrued and unpaid interest on, the Notes.

In addition, any Notes Guarantee provided by a Subsidiary Guarantor shall provide by its terms that it shall be automatically and unconditionally released and discharged if (i) such Subsidiary ceases to guarantee obligations under the Credit Agreement or ceases to constitute a co-borrower with respect to the Credit Agreement, in either case in connection with a Permitted Mortgage Indebtedness financing transaction by such entity and (ii) the proceeds from any such financing transaction are applied solely for one or more of the uses described in clauses (1) through (7) of the third paragraph under the “Limitation on Asset Sales” covenant.

Limitation on Transactions with Affiliates

Parent will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly, enter into, renew or extend any transaction (including the purchase, sale, lease or exchange of property or assets, or the rendering of any service) with any Affiliate of Parent or any of its Restricted Subsidiaries, in each case involving consideration in excess of $2.5 million, except upon terms that are not materially less favorable to Parent or such Restricted Subsidiary than could be obtained, at the time of such transaction or, if such transaction is pursuant to a written agreement, at the time of the execution of the agreement providing therefor, in a comparable arm’s length transaction (to the extent there is such a transaction) with a Person that is not such an Affiliate.

The foregoing paragraph does not limit, and shall not apply to:

 

  (1) transactions (A) approved by a majority of the disinterested directors of the Board of Directors of Parent or (B) for which Parent or any Restricted Subsidiary of Parent delivers to the trustee a written opinion of a nationally recognized investment banking, appraisal or accounting firm stating that the transaction is fair to Parent or such Restricted Subsidiary from a financial point of view;

 

  (2) any transaction solely between or among Parent and any of its Restricted Subsidiaries or solely between or among Restricted Subsidiaries of Parent (in each case, including any entity that becomes (including by redesignation) a Restricted Subsidiary of Parent as a result of such transaction);

 

  (3) the payment of reasonable fees and compensation to, and indemnification, reimbursement of expenses and similar arrangements on behalf of, current, former or future directors of Parent or any Restricted Subsidiary of Parent;

 

  (4) the issuance or sale of Capital Stock (other than Disqualified Stock) of Parent or the Partnership;

 

  (5) any Restricted Payments not prohibited by the “Limitation on Restricted Payments” covenant or any Permitted Investment;

 

  (6) any contracts, instruments or other agreements or arrangements in each case as in effect on the Issue Date (or, if entered into in connection with the Spin-Off and not in effect on the Issue Date, as in effect on the Spin-Off Effective Date), and any transactions pursuant thereto or contemplated thereby, or any amendment, modification or supplement thereto or any replacement thereof entered into from time to time, as long as such agreement or arrangements as so amended, modified, supplemented or replaced, taken as a whole, is not materially more disadvantageous to Parent and its Restricted Subsidiaries at the time executed than the original agreement or arrangements as in effect on the Issue Date or the Spin-Off Effective Date, as applicable;

 

  (7)

any employment, consulting, service or termination agreement, or customary indemnification arrangements, entered into by Parent or any Restricted Subsidiary of Parent with current, former or future directors, officers and employees of Parent or such Restricted Subsidiary and the payment of compensation and reimbursement of expenses and the providing of other benefits (including retirement, health, disability, option, deferred compensation, insurance and other employment benefits) to such directors, officers and employees of Parent

 

106


Table of Contents
  or any Restricted Subsidiary of Parent (including amounts paid pursuant to employee benefit plans, employee stock option or similar plans and including issuances of Capital Stock or other securities, loans or other payments, grants and awards), in each case in the ordinary course of business;

 

  (8) loans and advances to officers and employees of Parent or any Restricted Subsidiary of Parent or guarantees in respect thereof (or cancellation of such loans, advances or guarantees), for bona fide business purposes, including for reasonable moving and relocation, entertainment and travel expenses and similar expenses, made in the ordinary course of business;

 

  (9) transactions with a Person that is an Affiliate of Parent solely because Parent, directly or indirectly, owns Capital Stock of, or controls such Person;

 

  (10) any transaction with a Person who is not an Affiliate immediately before the consummation of such transaction that becomes an Affiliate as a result of such transaction;

 

  (11) payments to an Affiliate in respect of the Notes or any other Indebtedness of the Issuers or any Restricted Subsidiary on the same basis as concurrent payments made or offered to be made in respect thereof to non-Affiliates, any contribution to the capital of Parent or its Restricted Subsidiaries and the issuance of Capital Stock of Parent or its Restricted Subsidiaries and the granting of registration and other customary rights in connection therewith;

 

  (12) any transactions (a) pursuant to the Transactions, the Transaction Agreements and any actions pursuant thereto or contemplated thereby, (b) with Ensign or any of its Affiliates pursuant to the contracts or agreements described in the Offering Memorandum under the caption “Our Relationship with Ensign Following the Spin-Off,” or (c) in the case of each of clauses (a) and (b), any amendment, modification, or supplement thereto or replacement thereof, as long as such agreement or arrangement, as so amended, modified, supplemented or replaced, taken as a whole, is not materially more disadvantageous to Parent and its Restricted Subsidiaries than the original agreement or arrangement in existence on the Issue Date (or if such agreement or contract is not in effect on the Issue Date or in the case of the Transaction Agreements, their respective dates);

 

  (13) the entering into or amending of any tax sharing, allocation or similar agreement between Parent and the Partnership and any payments thereunder;

 

  (14) transactions between Parent or any of its Restricted Subsidiaries and any Person that would constitute an Affiliate Transaction solely because a director of such Person is also a director of Parent or any of its Restricted Subsidiaries or any direct or indirect parent of Parent; provided , however , that such director abstains from voting as a director of Parent or such Restricted Subsidiary or such direct or indirect parent, as the case may be, on any matter involving such other Person;

 

  (15) transactions with joint ventures and Subsidiaries thereof and Unrestricted Subsidiaries relating to the provision of management services, overhead or similar services or transactions that are approved by a majority of the disinterested members of Parent’s Board of Directors (a director shall be disinterested if he or she has no interest in such joint venture or Unrestricted Subsidiary other than through Parent and its Restricted Subsidiaries); provided that no Affiliate of Parent (other than Parent’s Restricted Subsidiaries) has an interest (other than indirectly through Parent and other than such joint venture or Unrestricted Subsidiary) in any such joint venture or Unrestricted Subsidiary; and

 

  (16) pledges of Capital Stock of Unrestricted Subsidiaries.

Notwithstanding the foregoing, any transaction or series of related transactions covered by the first paragraph of this covenant and not covered by clauses (2) through (16) of the immediately foregoing paragraph:

 

    the aggregate amount of which exceeds $10.0 million of consideration, must be approved or determined to be fair in the manner provided for in clause (1)(A) or (B) of the immediately foregoing paragraph; and

 

    the aggregate amount of which exceeds $50.0 million in value, must be determined to be fair in the manner provided for in clause (1)(B) above.

Limitation on Asset Sales

Parent will not, and will not permit any of its Restricted Subsidiaries to, consummate any Asset Sale, unless:

 

107


Table of Contents
  (1) the consideration received (or to be received) by Parent or such Restricted Subsidiary is at least equal to the fair market value (determined at the time of contractually agreeing to such Asset Sale) of the assets or Capital Stock sold or disposed of; and

 

  (2) at least 75% of the consideration received (or to be received) consists of cash, Temporary Cash Investments or Replacement Assets, or a combination of cash, Temporary Cash Investments or Replacement Assets; provided , however , that, with respect to the sale of one or more properties up to 75% of the consideration may consist of Indebtedness of the purchaser of such properties so long as such Indebtedness is secured by a first priority Lien on the property or properties sold.

For purposes of this provision, each of the following shall be deemed to be cash:

 

  (a) any liabilities of Parent or any Restricted Subsidiary of Parent (as shown on the most recent consolidated balance sheet of Parent and its Restricted Subsidiaries or in the footnotes thereto, or if Incurred or accrued subsequent to the date of such balance sheet, such liabilities that would have been shown on Parent’s or such Restricted Subsidiary’s balance sheet or in the footnotes thereto if such Incurrence or accrual had taken place on the date of such balance sheet, in each case other than contingent liabilities and liabilities that are by their terms subordinated to the Notes or any Notes Guarantee) that are assumed by the transferee of any such assets pursuant to an agreement that releases Parent or any such Restricted Subsidiary from further liability with respect to such liabilities or that are assumed by contract or operation of law;

 

  (b) any securities, notes or other obligations received (or to be received) by Parent or any such Restricted Subsidiary from such transferee that are converted by the Issuers or such Restricted Subsidiary into cash or Temporary Cash Investments within 180 days of receipt (to the extent of the cash or Temporary Cash Investments received in that conversion); and

 

  (c) any stock or assets of the kind referred to in clauses (2), (5) or (6) of the next paragraph of this covenant.

Within 365 days after the receipt of any Net Cash Proceeds from an Asset Sale, Parent or any such Restricted Subsidiary may apply such Net Cash Proceeds to:

 

  (1) prepay, repay, redeem, defease, discharge, repurchase or purchase Pari Passu Indebtedness of an Issuer or a Guarantor that is Secured Indebtedness (in each case other than Indebtedness owed to Parent or an Affiliate of Parent);

 

  (2) make an Investment in ( provided such Investment is in the form of Capital Stock), acquire all or substantially all of the assets of, a Person engaged in a Permitted Business if such Person is, or will become as a result thereof, a Restricted Subsidiary of Parent or acquire Permitted Mortgage Investments;

 

  (3) prepay, repay, redeem, defease, discharge, repurchase or purchase Pari Passu Indebtedness of an Issuer or of any Subsidiary Guarantor or any Indebtedness of a Restricted Subsidiary of Parent that is not an Issuer or a Subsidiary Guarantor; provided , however , that if Parent, the Issuers or a Subsidiary Guarantor shall so prepay, repay, redeem, defease, discharge or purchase any such Pari Passu Indebtedness of the Issuer or of any Subsidiary Guarantor, the Issuers will equally and ratably reduce obligations under the Notes through (x) open market purchases (to the extent such purchases are at or above 100% of the principal amount thereof), (y) as provided under “ — Optional Redemption” or (z) by making an Offer to Purchase (in accordance with the procedures set forth below);

 

  (4) fund (x) all or a portion of an optional redemption of the Notes as described under “ — Optional Redemption,” (y) open market purchases of the Notes (to the extent such purchases are at or above 100% of the principal amount thereof) or (z) an Offer to Purchase (in accordance with the procedures set forth below);

 

  (5) make a capital expenditure;

 

  (6) acquire Replacement Assets to be used or that are useful in a Permitted Business; or

 

  (7) any combination of the foregoing;

provided , that Parent will be deemed to have complied with the provisions described in clauses (2), (5) and (6) of this paragraph if and to the extent that, within 365 days after the Asset Sale that generated the Net Cash Proceeds, Parent or any of its Restricted Subsidiaries has entered into and not abandoned or rejected a binding agreement to apply such Net Cash

 

108


Table of Contents

Proceeds in compliance with the provisions described in clauses (2), (5) and (6) of this paragraph, and such application of such Net Cash Proceeds is thereafter completed within 180 days after the end of such 365-day period. Pending the final application of any such Net Cash Proceeds, Parent may temporarily reduce the revolving Indebtedness under any Credit Facility or otherwise invest such Net Cash Proceeds in any manner that is not prohibited by the indenture. The amount of such Net Cash Proceeds not applied (or to be committed to be applied) as set forth in this paragraph by the end of the applicable period shall constitute “ Excess Proceeds .”

If, as of the first day of any calendar month, the aggregate amount of Excess Proceeds not previously subject to an Offer to Purchase pursuant to this covenant totals at least $15.0 million, the Issuers must commence, not later than the fifteenth Business Day of such month, and consummate an Offer to Purchase from the holders of the Notes and, to the extent required by the terms of any Pari Passu Indebtedness, to all holders of such Pari Passu Indebtedness on a pro rata basis an aggregate principal amount of Notes (and Pari Passu Indebtedness, as applicable) equal to the Excess Proceeds on such date, at a purchase price equal to 100% of the principal amount of the Notes (and Pari Passu Indebtedness or such lesser price provided in the terms of such Pari Passu Indebtedness), plus , in each case, accrued and unpaid interest (if any) to, but not including, the Payment Date. If any Excess Proceeds remain after consummation of an Offer to Purchase, Parent may use such Excess Proceeds for any purpose not prohibited by the indenture. If the aggregate purchase price of the Notes and the other Pari Passu Indebtedness validly tendered (and not withdrawn) into such Offer to Purchase exceeds the amount of Excess Proceeds, Parent shall select the Notes and such other Pari Passu Indebtedness (to the extent such selection is not prohibited by the terms thereof) to be purchased on a pro rata basis but in round denominations, which in the case of the Notes will be denominations of $2,000 initial principal amount and multiples of $1,000 thereafter. Upon completion of each Offer to Purchase, the amount of Excess Proceeds related to such Asset Sale Offer shall be reset at zero. Parent may satisfy the foregoing obligation with respect to any Net Cash Proceeds prior to the expiration of the relevant 365-day period (as such period may be extended as described in the immediately preceding paragraph). Nothing in this paragraph shall preclude the Issuers from making an Offer to Purchase even if the amount of Excess Proceeds not previously subject to an Offer to Purchase pursuant to this covenant totals less than $15.0 million.

The Credit Agreement contains restrictions on the Issuers’ ability to purchase Notes with Asset Sale proceeds. Any future credit agreements or other agreements may contain similar restrictions. In the event an Asset Sale occurs at a time when the Issuers are prohibited from purchasing Notes, the Issuers could seek the consent of their lenders to the purchase of Notes or could attempt to refinance the borrowings that contain such prohibition. If the Issuers do not obtain such a consent or repay such borrowings, the Issuers would remain prohibited from so purchasing Notes. In such case, the Issuers’ failure to purchase tendered Notes would constitute a default under the indenture which could, in turn, constitute a default under such other Indebtedness.

The provisions under the indenture relative to the Issuers’ obligation to make an Offer to Purchase the Notes as a result of an Asset Sale may be waived or modified with the written consent of the holders of a majority in then outstanding principal amount of the Notes (including, without limitation, consents obtained in connection with a purchase of, or tender offer or exchange offer for, Notes).

To the extent that the provisions of any securities laws or regulations conflict with the Asset Sale provisions of the indenture, the Issuers will comply with the applicable securities laws and regulations and will not be deemed to have breached their obligations under the Asset Sale provisions of the indenture by virtue of such compliance.

Consolidation, Merger and Sale of Assets

None of Parent, General Partner, nor either of the Issuers will consolidate with or merge with or into, or sell, convey, transfer or otherwise dispose of all or substantially all of its and its Restricted Subsidiaries’ (taken as a whole) property and assets (as an entirety or substantially an entirety in one transaction or a series of related transactions) to, any Person or permit any Person to merge with or into Parent, General Partner or an Issuer, as applicable, unless:

 

  (1) Parent, General Partner or such Issuer, as applicable, shall be the continuing Person, or the Person (if other than Parent, General Partner or such Issuer, as applicable) formed by such consolidation or into which Parent, General Partner or such Issuer, as applicable, is merged or that acquired such property and assets of Parent, General Partner or such Issuer, as applicable shall be a corporation, limited liability company, partnership (including a limited partnership) or trust organized and existing under the laws of the United States of America or any state or jurisdiction thereof and shall expressly assume, by a supplemental indenture, executed and delivered to the trustee, all of the obligations of Parent, General Partner or such Issuer, as applicable, under its Notes Guarantee (in the case of Parent or General Partner) and under the indenture ( provided , however , that Capital Corp. may not consolidate or merge with or into any Person other than a corporation satisfying such requirement so long as the Partnership is not a corporation);

 

109


Table of Contents
  (2) immediately after giving effect to such transaction or transactions on a pro forma basis (and treating any Indebtedness that becomes an obligation of the resulting, surviving or transferee Person as a result of such transaction as having been issued by such Person at the time of such transaction), no Default or Event of Default shall have occurred and be continuing;

 

  (3) immediately after giving effect to such transaction and any related financing transactions (including the application of the proceeds thereof) as if the same had occurred at the beginning of the applicable Four Quarter Period, on a pro forma basis, (A) either (x) the Issuers and their Restricted Subsidiaries, or any Person becoming the successor obligor of the Notes, as the case may be, would be permitted to Incur at least $1.00 of additional Indebtedness pursuant to paragraph (1) under “ — Covenants — Limitation on Indebtedness” or (y) the ratio referred to in such paragraph (1) would be equal to or less than such ratio immediately prior to such merger, consolidation or other acquisition, (B) the Issuers and their Restricted Subsidiaries, or any Person becoming the successor obligor of the Notes, as the case may be, would be permitted to Incur at least $1.00 of additional Indebtedness pursuant to paragraph (2) under “ — Covenants — Limitation on Indebtedness” or (y) the ratio referred to in such paragraph (2) would be equal to or less than such ratio immediately prior to such merger, consolidation or other acquisition and (C) either (x) the Issuers and the Subsidiary Guarantors, or any Person becoming the successor obligor of the Notes, as the case may be, would be permitted to Incur at least $1.00 of additional Indebtedness pursuant to paragraph (3) under “ — Covenants — Limitation on Indebtedness” or (y) the ratio referred to in such paragraph (3) would be equal to or greater than such ratio immediately prior to such merger, consolidation or other acquisition; and

 

  (4) Parent, General Partner or such Issuer, as applicable, delivers to the trustee an Officer’s Certificate and an opinion of counsel, in each case stating that such consolidation, merger or transfer and such supplemental indenture complies with this covenant and that all conditions precedent provided for herein relating to such transaction have been complied with and, with respect to the opinion of counsel, that the supplemental indenture constitutes a valid and binding obligation enforceable against Parent, General Partner or such Issuer, as applicable, or the Person (if other than Parent, General Partner or such Issuer, as applicable) formed by such consolidation or into which Parent, General Partner or such Issuer, as applicable, is merged or that acquired all or substantially all of Parent’s, General Partner’s or such Issuer’s and their Restricted Subsidiaries’ property and assets;

provided , however , that clause (3) above does not apply (x) if the principal purpose of such transaction is to change the state of domicile or incorporation of Parent or to form or collapse a holding company structure or to convert Parent, General Partner or such Issuer, as applicable, into a corporation, partnership, limited partnership, limited liability company or trust organized under the laws of the jurisdiction of organization of Parent or under the laws of the United States, any state thereof or the District of Columbia ( provided , however , that Capital Corp. may not consolidate or merge with or into any Person other than a corporation satisfying such requirement so long as the Partnership is not a corporation) or (y) to a consolidation or merger or sale, conveyance, transfer or other disposition of all or substantially all of Parent’s, General Partner’s or such Issuer’s and their Restricted Subsidiaries’ (taken as a whole) property and assets to a Wholly Owned Restricted Subsidiary of Parent that is a Subsidiary Guarantor; provided further , however , that any such transaction shall not have as one of its purposes the evasion of the foregoing limitations.

Parent will not permit (except as provided in the provisions governing release of a Notes Guarantee upon the sale, disposition or transfer of a Subsidiary Guarantor as described under “ — Covenants — Future Guarantees by Restricted Subsidiaries” above) any Subsidiary Guarantor to consolidate with or merge with or into, or convey or transfer, in one transaction or a series of transactions, all or substantially all of its assets to any Person unless:

 

  (1) the resulting, surviving or transferee Person (if not such Subsidiary) shall be a Person organized and existing under the laws of the jurisdiction under which such Subsidiary Guarantor was organized or under the laws of the United States of America, or any State thereof or the District of Columbia, and such Person shall expressly assume, by a supplemental indenture, all the obligations of such Subsidiary Guarantor, if any, under its Subsidiary Guarantee;

 

  (2) immediately after giving effect to such transaction or transactions on a pro forma basis (and treating any Indebtedness that becomes an obligation of the resulting, surviving or transferee Person as a result of such transaction as having been issued by such Person at the time of such transaction), no Default or Event of Default shall have occurred and be continuing; and

 

  (3) Parent delivers to the trustee an Officer’s Certificate and an opinion of counsel, each stating that such consolidation, merger or transfer and such supplemental indenture, if any, complies with the indenture and, with respect to the opinion of counsel, that the supplemental indenture constitutes a valid and binding obligation enforceable against the Issuers, the Subsidiary Guarantors, Parent and the surviving Persons.

 

110


Table of Contents

Notwithstanding the foregoing two paragraphs of this covenant:

 

    an Issuer or any Guarantor may consolidate or merge with or into, or sell, convey, transfer or otherwise dispose of all of its property and assets to, an Issuer or another Guarantor;

 

    any Restricted Subsidiary of Parent that is not an Issuer or a Subsidiary Guarantor may consolidate or merge with or into, or sell, convey, transfer or otherwise dispose of all of its property and assets to, Parent or any of its Restricted Subsidiaries;

 

    in addition, any Restricted Subsidiary of Parent may (i) merge with an Affiliate of Parent or a Restricted Subsidiary of Parent if the principal purpose of such transaction is to change the state of domicile or incorporation of such Restricted Subsidiary or to form or collapse a holding company structure or (ii) convert into a corporation, partnership, limited partnership, limited liability company or trust organized under the laws of the jurisdiction of organization of such Restricted Subsidiary or under the laws of the United States, any state thereof or the District of Columbia.

Notwithstanding any of the foregoing, (1) the Transactions and any other transaction entered into in connection with and for purposes of effecting the Spin-Off shall not be subject to this covenant, and (2) for the avoidance of doubt, the lease of all or substantially all of the assets or real estate assets of Parent and its Restricted Subsidiaries (taken as a whole) or of any of its Restricted Subsidiaries shall not be subject to this covenant.

The paragraphs above include a phrase relating to the conveyance or transfer of “all or substantially all” of the property and assets of the specified Person. Although there is a limited body of case law interpreting the phase “substantially all,” there is no precise definition of the phrase under applicable law.

Repurchase of Notes upon a Change of Control

Except as described in the third paragraph of this covenant, the Issuers must commence, within 30 days after the occurrence of a Change of Control, and, subject to the terms and conditions of such Offer to Purchase, thereafter consummate an Offer to Purchase all Notes then outstanding, at a purchase price equal to 101% of the principal amount of the Notes, plus accrued and unpaid interest (if any) to, but not including, the Payment Date.

There can be no assurance that the Issuers will have sufficient funds available at the time of any Change of Control to make any debt payment (including repurchases of Notes) required by the foregoing covenant (as well as any covenant that may be contained in other securities of the Issuers that might be outstanding at the time).

The Issuers will not be required to make an Offer to Purchase as a result of a Change of Control if a third party makes the Offer to Purchase in the manner, at the times and otherwise in compliance with the requirements set forth in the indenture applicable to an Offer to Purchase made by the Issuers and purchases all Notes validly tendered and not withdrawn under such Offer to Purchase or if notice of redemption has been given pursuant to “Optional Redemption” above. Notwithstanding anything to the contrary contained herein, an Offer to Purchase may be made in advance of a Change of Control, subject to one or more conditions precedent, including but not limited to the consummation of such Change of Control, if a definitive agreement is in place for the Change of Control at the time the Offer to Purchase is made.

If holders of not less than 90% in aggregate principal amount of the outstanding Notes held by non-Affiliates validly tender and do not withdraw such Notes in an Offer to Purchase and the Issuers, or any third party making the Offer to Purchase in lieu of the Issuers as described above, purchases all of the Notes validly tendered and not withdrawn by such holders, the Issuers or such third party will have the right, upon not less than 30 nor more than 60 days’ prior notice, given not more than 30 days following such purchase pursuant to the Offer to Purchase, to redeem all Notes that remain outstanding following such purchase at a price in cash equal to 101% of the principal amount thereof plus accrued and unpaid interest to, but not including, the date of redemption.

The Change of Control purchase feature of the Notes may in certain circumstances make more difficult or discourage a sale or takeover of Parent and, thus, the removal of incumbent management. The Change of Control purchase feature is a result of negotiations between the initial purchasers of the Old Notes and Parent. As of the Issue Date and except as contemplated by the Spin-Off and related transactions, we have no present intention to engage in a transaction involving a Change of Control, although it is possible that we could decide to do so in the future. Subject to the limitations discussed below, we could, in the future, enter into certain transactions, including acquisitions, refinancings or other recapitalizations, that would not constitute a Change of Control under the indenture, but that could increase the amount of Indebtedness

 

111


Table of Contents

outstanding at such time or otherwise affect our capital structure or credit ratings. Restrictions on our ability to Incur additional Indebtedness are contained in the covenant described under “ — Covenants — Limitations on Indebtedness.” Such restrictions in the indenture can be waived only with the consent of the holders of a majority in principal amount of the Notes then outstanding (including, without limitation, consents obtained in connection with a purchase of, or tender offer or exchange offer for, Notes). Except for the limitations contained in such covenants, however, the indenture does not contain any covenants or provisions that may afford holders of the Notes protection in the event of a highly leveraged transaction.

The Credit Agreement also provides that the occurrence of certain change of control events with respect to Parent would constitute a default thereunder. Future credit agreements that Parent enters into may contain similar provisions. Such defaults could result in amounts outstanding under the Credit Agreement and such other agreements being declared immediately due and payable or lending commitments being terminated. In the event a Change of Control occurs at a time when the Issuers are prohibited from purchasing Notes, the Issuers could seek the consent of their lenders or other counterparties to the purchase of Notes or could attempt to refinance the borrowings, as applicable, that contain such prohibition. If the Issuers do not obtain such a consent or repay such borrowings, as applicable, the Issuers would remain prohibited from purchasing Notes. In such case, the Issuers’ failure to purchase tendered Notes would constitute a default under the indenture which could, in turn, constitute a default under such other Indebtedness.

The definition of Change of Control includes a phrase relating to the sale, exchange or other transfer of “all or substantially all” of the properties or assets of Parent and its Subsidiaries, taken as a whole. Although there is a limited body of case law interpreting the phrase “substantially all,” there is no precise established definition of the phrase under applicable law. Accordingly, the ability of a holder of Notes to require the Issuers to repurchase such Notes as a result of a sale, exchange or other transfer of less than all of the assets of Parent and its Subsidiaries taken as a whole to another Person or group may be uncertain. Because Parent and its Subsidiaries are in the business of leasing their assets, the lease of all or substantially all of the assets of Parent and its Subsidiaries would not constitute a Change of Control.

A Change of Control would be triggered at such time as the majority of the members of the Board of Directors of Parent no longer include individuals who constitute the Board of Directors of Parent on the Spin-Off Effective Date (together with any new or replacement directors whose election or nomination was approved by a vote of at least a majority of the members of the Board of Directors then in office who were members on the Issue Date or whose election, appointment or nomination was so approved). You should note, however, that recent case law suggests that, in the event that incumbent directors are replaced as a result of a contested election, Parent may nevertheless avoid triggering a Change of Control under a clause similar to the provision described in the prior sentence if the outgoing directors were to approve the new directors for the purpose of such Change of Control clause.

The provisions under the indenture relative to the Issuers’ obligation to make an offer to repurchase the Notes as a result of a Change of Control may be waived or modified with the written consent of the holders of a majority in then outstanding principal amount of the Notes (including, without limitation, consents obtained in connection with a purchase of, or tender offer or exchange offer for, Notes).

To the extent that the provisions of any securities laws or regulations conflict with the Change of Control provisions of the indenture, the Issuers will comply with the applicable securities laws and regulations and will not be deemed to have breached their obligations under the Change of Control provisions of the indenture by virtue of such compliance.

SEC Reports and Reports to Holders

Whether or not Parent is then required to file reports with the SEC, Parent shall file with the SEC all such reports and other information as it would be required to file with the SEC by Sections 13(a) or 15(d) under the Exchange Act (including giving effect to any extension period under Rule 12b-25 under the Exchange Act) if it was subject thereto; provided , however , that, if filing such documents by Parent with the SEC is not permitted under the Exchange Act, Parent (i) shall, within 15 days after the time Parent would be required to file such information with the SEC if it were subject to Section 13 or 15(d) under the Exchange Act (including giving effect to any extension period under Rule 12b-25 under the Exchange Act), provide such documents and reports to the trustee and upon written request supply copies of such documents and reports to any holder of Notes (which in each case may be delivered pursuant to applicable DTC procedures) and (ii) shall post such documents and reports on a website (which may be non-public) to which any holder of Notes, prospective investors that certify that they are qualified institutional buyers, institutional accredited investors or able to acquire the Notes in reliance on Regulation S under the Securities Act, securities analysts and market makers are given access; provided , however , that the trustee shall have no liability whatsoever to determine if such materials have been so posted. Delivery of such information, documents and reports to the trustee is for informational purposes only and the trustee’s receipt of such shall not constitute constructive notice of any information contained therein or determinable from information contained therein, including the Issuers’ compliance with any of its covenants hereunder (as to which the trustee is entitled to rely exclusively on Officer’s Certificates).

 

112


Table of Contents

The availability of the foregoing materials on the SEC’s EDGAR service (or any successor thereto) shall be deemed to satisfy Parent’s obligations to furnish such materials to the trustee or the holders; provided , however , that the trustee shall have no obligation whatsoever to determine whether or not such information, documents or reports have been filed pursuant to the EDGAR service (or its successor).

In the event that another parent entity of the Issuers becomes a Guarantor of the Notes, the obligations to furnish the reports and other information described above may be satisfied by furnishing such reports filed by, or such information of, such other parent Guarantor, and the availability of such other parent Guarantor’s information on the SEC’s EDGAR service (or any successor thereto) shall be deemed to satisfy such obligations; provided , however , that the trustee shall have no liability whatsoever to determine if such materials have been so posted.

So long as not prohibited by the SEC, at any time that either (x) one or more Subsidiaries of Parent is an Unrestricted Subsidiary or (y) Parent holds directly any material assets (including Capital Stock) other than the Capital Stock of the Issuers and, in either case, such Unrestricted Subsidiary or other assets taken together would represent 5% or more of the Total Assets of Parent and its Subsidiaries as of the latest quarterly financial statements, then the quarterly and annual financial information required by this covenant will include a reasonably detailed presentation, either in “Management’s Discussion and Analysis of Financial Condition and Results of Operations” or any other comparable section, of the financial condition and results of operations of the Issuers and their Restricted Subsidiaries separate from the financial condition and results of operations of such Unrestricted Subsidiaries and other material assets of Parent.

Parent shall also, within a reasonably prompt period of time following the disclosure of the annual and quarterly information required above, conduct a conference call with respect to such information and results of operations for the relevant reporting period; provided that the foregoing obligation shall be satisfied to the extent such conference call, to which holders of the Notes have access, is conducted with Parent’s public stockholders. No fewer than three Business Days prior to the later of (i) the disclosure of the annual, quarterly and periodic information required above and (ii) the date of the conference call required to be held in accordance with the preceding sentence, Parent shall issue a press release to the appropriate internationally recognized wire services announcing the date that such information will be available and the time and date of such conference call.

Notwithstanding anything herein to the contrary, Parent will not be deemed to have failed to comply with any of its obligations under this covenant for purposes of clause (4) under “Events of Default” until 30 days after the date any report is required to be filed or provided pursuant to this covenant.

Limitations on Activities of Capital Corp.

Capital Corp. will not hold any material assets, become liable for any material obligations or engage in any significant business activities; provided that Capital Corp. may be a co-obligor or guarantor with respect to Indebtedness if the Partnership is an obligor on such Indebtedness and the net proceeds of such Indebtedness are received by (or applied at the direction of) the Partnership, Capital Corp. or one or more Subsidiary Guarantors. At any time after the Partnership becomes a corporation by conversion, merger or otherwise, Capital Corp. may consolidate or merge with or into the Partnership or any Restricted Subsidiary of Parent (without such Restricted Subsidiary becoming a co-obligor in respect of the Notes).

Events of Default

The following are Events of Default under the indenture:

 

  (1) default in the payment of principal of, or premium, if any, on any Note when they are due and payable at maturity, upon acceleration, redemption or otherwise;

 

  (2) default in the payment of interest on any Note when due and payable, and such default continues for a period of 30 days;

 

  (3) default in the performance or breach of the provisions of the indenture described under “ — Covenants — Consolidation, Merger and Sale of Assets,” or the failure by the Issuers to make or consummate an Offer to Purchase in accordance with the covenants described above under the captions “ — Covenants — Limitation on Asset Sales” or “ — Repurchase of Notes upon a Change of Control”;

 

113


Table of Contents
  (4) Parent defaults in the performance of or breaches any other covenant or agreement of Parent in the indenture or under the Notes (other than a default specified in clause (1), (2) or (3) above) and such default or breach continues for 60 consecutive days after written notice by the trustee or the holders of 25% or more in aggregate principal amount of the Notes;

 

  (5) there occurs with respect to any issue or issues of Indebtedness of Parent or any Significant Subsidiary of Parent:

 

    an event of default that has caused the holder thereof to declare such Indebtedness to be due and payable prior to its Stated Maturity and such Indebtedness has not been discharged in full or such acceleration has not been rescinded or annulled within 30 days of such acceleration (the “ accelerated debt ”), and/or

 

    the failure to make a principal payment at the final (but not any interim) fixed maturity of such Indebtedness and such defaulted payment shall not have been made, waived or extended within 30 days of such payment default (the “ payment default debt ”), and

 

    in each case, the aggregate principal amount of such accelerated debt and payment default debt exceeds $25.0 million;

 

  (6) any final and non-appealable judgment or order (not covered by insurance) for the payment of money shall be rendered against Parent or any Significant Subsidiary of Parent and shall not be paid or discharged for a period of 60 consecutive days following entry of such final judgment or order and during such 60-day period a stay of enforcement of such final judgment or order, by reason of a pending appeal or otherwise, shall not be in effect, and the aggregate amount for such unpaid or undischarged final judgments shall exceed $25.0 million;

 

  (7) a court of competent jurisdiction enters a decree or order for:

 

    relief in respect of Parent or any Significant Subsidiary of Parent in an involuntary case under any applicable bankruptcy, insolvency or other similar law now or hereafter in effect,

 

    appointment of a receiver, liquidator, assignee custodian, trustee, sequestrator or similar official of Parent or any Significant Subsidiary of Parent or for all or substantially all of the property and assets of Parent or any Significant Subsidiary of Parent, or

 

    the winding up or liquidation of the affairs of Parent or any Significant Subsidiary of Parent and, in each case, such decree or order shall remain unstayed and in effect for a period of 60 consecutive days; or

 

  (8) Parent or any Significant Subsidiary of Parent:

 

    commences a voluntary case under any applicable bankruptcy, insolvency or other similar law now or hereafter in effect, or consents to the entry of an order for relief in an involuntary case under such law,

 

    consents to the appointment of or taking possession by a receiver, liquidator, assignee, custodian, trustee, sequestrator or similar official of Parent or such Significant Subsidiary or for all or substantially all of the property and assets of Parent or such Significant Subsidiary, or

 

    effects any general assignment for the benefit of its creditors.

If an Event of Default (other than an Event of Default specified in clause (7) or (8) above that occurs with respect to Parent or the Issuers) occurs and is continuing under the indenture, the trustee or the holders of at least 25% in aggregate principal amount of the Notes then outstanding, by written notice to the Issuers (and to the trustee if such notice is given by the holders), may, and the trustee at the request of the holders of at least 25% in aggregate principal amount of the Notes then outstanding shall, declare the principal of, premium, if any, and accrued interest on the Notes to be immediately due and payable. Upon a declaration of acceleration, such principal of, premium, if any, and accrued interest shall be immediately due and payable. In the event of a declaration of acceleration because an Event of Default set forth in clause (5) above has occurred and is continuing, such declaration of acceleration shall be automatically rescinded and annulled if the event triggering such Event of Default pursuant to clause (5) shall be remedied or cured by Parent or the relevant Significant Subsidiary or waived by the holders of the relevant Indebtedness within 60 days after the declaration of acceleration with respect thereto.

If an Event of Default specified in clause (7) or (8) above occurs with respect to Parent or the Issuers, the principal of, premium, if any, and accrued interest on the Notes then outstanding shall automatically become and be immediately due

 

114


Table of Contents

and payable without any declaration or other act on the part of the trustee or any holder. The holders of at least a majority in principal amount of the outstanding Notes (including, without limitation, consents obtained in connection with a purchase of, or tender offer or exchange offer for, Notes) by written notice to the Issuers and to the trustee, may waive all past defaults (other than a payment default as described under clause (6) under “ — Modification and Waiver”) and rescind and annul a declaration of acceleration and its consequences if:

 

    all existing Events of Default, other than the nonpayment of the principal of, premium, if any, and interest on the Notes that have become due solely by such declaration of acceleration, have been cured or waived, and

 

    the rescission would not conflict with any judgment or decree of a court of competent jurisdiction.

As to the waiver of defaults, see “ — Modification and Waiver.”

The holders of at least a majority in aggregate principal amount of the outstanding Notes may direct the time, method and place of conducting any proceeding for any remedy available to the trustee or exercising any trust or power conferred on the trustee. However, the trustee may refuse to follow any direction that conflicts with law or the indenture, that may involve the trustee in personal liability, or that the trustee determines in good faith may be unduly prejudicial to the rights of holders of Notes not joining in the giving of such direction and may take any other action it deems proper that is not inconsistent with any such direction received from holders of Notes. A holder may not pursue any remedy with respect to the indenture or the Notes unless:

 

  (1) the holder gives the trustee written notice of a continuing Event of Default;

 

  (2) the holders of at least 25% in aggregate principal amount of outstanding Notes make a written request to the trustee to pursue the remedy;

 

  (3) such holder or holders offer the trustee indemnity satisfactory to the trustee against any costs, liability or expense;

 

  (4) the trustee does not comply with the request within 60 days after receipt of the request and the offer of indemnity; and

 

  (5) during such 60-day period, the holders of a majority in aggregate principal amount of the outstanding Notes do not give the trustee a direction that is inconsistent with the request.

However, such limitations do not apply to the right of any holder of a Note to receive payment of the principal of, premium, if any, or interest on, such Note or to bring suit for the enforcement of any such payment on or after the due date expressed in the Notes, which right shall not be impaired or affected without the consent of the holder.

The indenture will require Parent to deliver, on or before a date not more than 120 days after the end of each fiscal year, an Officer’s Certificate certifying that a review has been conducted of the activities of Parent and its Restricted Subsidiaries and of Parent’s performance under the indenture and that Parent has fulfilled all obligations thereunder, or, if there has been a default in fulfillment of any such obligation, specifying each such default and the nature and status thereof. Parent will also be obligated to notify the trustee in writing of any default or defaults in the performance of any covenants or agreements under the indenture within 30 days of becoming aware of any such default unless such default has been cured before the end of the 30 day period.

Defeasance

The Issuers may, at their option and at any time, elect to have their obligations and the obligations of the Guarantors discharged with respect to the indenture and the outstanding Notes and Notes Guarantees (“ Legal Defeasance ”) and cure all then existing Events of Default. Legal Defeasance means that the Issuers and the Guarantors shall be deemed to have paid and discharged the entire indebtedness represented by the Notes and the Notes Guarantees, and the indenture shall cease to be of further effect as to all outstanding Notes and Notes Guarantees, except as to

 

  (1) rights of holders to receive payments in respect of the principal of and interest on the Notes when such payments are due from the trust funds referred to below,

 

  (2) the Issuers’ obligations with respect to the Notes concerning issuing temporary Notes, registration of Notes, mutilated, destroyed, lost or stolen Notes, and the maintenance of an office or agency for payment and money for security payments held in trust,

 

115


Table of Contents
  (3) the rights, powers, trust, duties, and immunities of the trustee, and the Issuers’ obligations in connection therewith, and

 

  (4) the Legal Defeasance provisions of the indenture.

In addition, the Issuers may, at their option and at any time, elect to have their obligations and the obligations of the Guarantors released with respect to most of the covenants under the indenture, except as described otherwise in the indenture (“ Covenant Defeasance ”), and thereafter any omission to comply with such obligations shall not constitute a Default or Event of Default. In the event Covenant Defeasance occurs, certain Events of Default (not including the events described in clauses (1), (2) and, solely with respect to the Issuers, (7) and (8) under “Events of Default”) will no longer apply. The Issuers may exercise their Legal Defeasance option regardless of whether they previously exercised Covenant Defeasance.

In order to exercise either Legal Defeasance or Covenant Defeasance:

 

  (1) the Issuers must irrevocably deposit with the trustee, in trust, for the benefit of the holders, U.S. legal tender, U.S. Government Obligations or a combination thereof, in such amounts as will be sufficient (without reinvestment) in the opinion or based on a report of a nationally recognized firm of independent public accountants, investment bank or appraisal firm selected by the Issuers, to pay the principal of and interest on the Notes on the stated date for payment or on the redemption date of the Notes; provided that, with respect to any redemption pursuant to “Optional Redemption” that requires the payment of the Applicable Premium, the redemption price deposited shall be sufficient for purposes of the indenture to the extent that the redemption price so deposited with the trustee is calculated using an amount equal to the Applicable Premium computed using the Adjusted Treasury Rate as of the third business day preceding the date of such deposit with the trustee;

 

  (2) in the case of Legal Defeasance, the Issuers shall have delivered to the trustee an opinion of counsel in the United States confirming that:

 

  (A) the Issuers have received from, or there has been published by the Internal Revenue Service, a ruling, or

 

  (B) since the Issue Date, there has been a change in the applicable U.S. federal income tax law,

in either case to the effect that, and based thereon this opinion of counsel shall confirm that, the holders will not recognize income, gain or loss for U.S. federal income tax purposes as a result of the Legal Defeasance and will be subject to U.S. federal income tax on the same amounts, in the same manner and at the same times as would have been the case if such Legal Defeasance had not occurred,

 

  (3) in the case of Covenant Defeasance, the Issuers shall have delivered to the trustee an opinion of counsel in the United States reasonably acceptable to the trustee confirming that the holders will not recognize income, gain or loss for U.S. federal income tax purposes as a result of such Covenant Defeasance and will be subject to U.S. federal income tax on the same amounts, in the same manner and at the same times as would have been the case if such Covenant Defeasance had not occurred,

 

  (4) no Default shall have occurred and be continuing on the date of such deposit (other than a Default resulting from the borrowing of funds to be applied to such deposit and any similar and substantially simultaneous deposit relating to other Indebtedness and, in each case, the granting of Liens on the funds deposited in connection therewith),

 

  (5) the Legal Defeasance or Covenant Defeasance shall not result in a breach or violation of, or constitute a default under, any other material agreement or material instrument (other than the indenture) to which Parent or any of its Subsidiaries is a party or by which Parent or any of its Subsidiaries is bound (other than any such default relating to any Indebtedness being repaid, discharged, defeased, redeemed or repurchased from any borrowing of funds to be applied to such deposit and any similar and substantially simultaneous deposit relating to such Indebtedness, and the granting of Liens on the funds deposited in connection therewith), and

 

  (6) the Issuers shall have delivered to the trustee an Officer’s Certificate and an opinion of counsel, each stating that the conditions provided for in, in the case of the Officer’s Certificate, clauses (1) through (5) and, in the case of the opinion of counsel, clauses (2) and/or (3) of this paragraph have been complied with.

 

116


Table of Contents

Notwithstanding the foregoing, the opinion of counsel required by clause (2) above with respect to a Legal Defeasance need not to be delivered if all Notes not theretofore delivered to the trustee for cancellation (x) have become due and payable, or (y) will become due and payable at stated maturity within one year or are to be called for redemption within one year under irrevocable written arrangements satisfactory to the trustee for the giving of notice of redemption by the trustee in the name, and at the expense, of the Issuers.

Satisfaction and Discharge

The indenture (and the Notes and the Notes Guarantees) will be discharged and will cease to be of further effect (except as to surviving rights or registration of transfer or exchange of the Notes, as expressly provided for in the indenture) as to all outstanding Notes when:

 

  (1) either:

 

  (A) all the Notes theretofore authenticated and delivered (except lost, stolen or destroyed Notes which have been replaced or paid and Notes for whose payment money has theretofore been deposited in trust or segregated and held in trust by the Issuers and thereafter repaid to the Issuers or discharged from such trust) have been delivered to the trustee for cancellation; or

 

  (B) all Notes not theretofore delivered to the trustee for cancellation (1) have become due and payable or (2) will become due and payable within one year, or are to be called for redemption within one year, under arrangements reasonably satisfactory to the trustee for the giving of notice of redemption by the trustee in the name, and at the expense, of the Issuers, and the Issuers have irrevocably deposited or caused to be deposited with the trustee funds in an amount sufficient to pay and discharge the entire Indebtedness on the Notes not theretofore delivered to the trustee for cancellation, for principal of, premium, if any, and interest on the Notes to the date of maturity or redemption, as the case may be, together with irrevocable written instructions from the Issuers directing the trustee to apply such funds to the payment thereof at maturity or redemption, as the case may be; provided that, with respect to any redemption pursuant to “Optional Redemption” that requires the payment of the Applicable Premium, the redemption price deposited shall be sufficient for purposes of the indenture to the extent that the redemption price so deposited with the trustee is calculated using an amount equal to the Applicable Premium computed using the Adjusted Treasury Rate as of the third business day preceding the date of such deposit with the trustee;

 

  (2) the Issuers have paid all other sums then due and payable under the indenture by Parent or the Issuers; and

 

  (3) the Issuers have delivered to the trustee an Officer’s Certificate and an opinion of counsel stating that all conditions precedent under the indenture relating to the satisfaction and discharge of the indenture have been complied with.

Modification and Waiver

Except as described below in clauses (1) through (9) of this paragraph and in the immediately following paragraph, modifications and amendments of the indenture may be made by the Issuers and the trustee with the consent of the holders of not less than a majority in aggregate principal amount of the outstanding Notes (including, without limitation, consents obtained in connection with a purchase of, or tender offer or exchange offer for, Notes); provided , however , that no such modification or amendment may, without the consent of each holder affected thereby (including, without limitation, consents obtained in connection with a purchase of, or tender offer or exchange offer for, Notes):

 

  (1) change the Stated Maturity of the principal of, or any installment of interest on, any Note (in each case other than the provisions relating to the covenants described under the captions “ — Repurchase of Notes upon a Change of Control” or “ — Covenants — Limitation on Asset Sales”),

 

  (2) reduce the principal amount of, or premium, if any, or interest on, any Note (in each case other than the provisions relating to the covenants described under the captions “ — Repurchase of Notes upon a Change of Control” or “ — Covenants — Limitation on Asset Sales”),

 

  (3) change the place of payment of principal of, or premium, if any, or interest on, any Note,

 

  (4) impair the right to institute suit for the enforcement of any payment on or after the Stated Maturity (or, in the case of a redemption, on or after the redemption date) of any Note,

 

117


Table of Contents
  (5) reduce the above-stated percentages of outstanding Notes the consent of whose holders is necessary to modify or amend the indenture,

 

  (6) waive a default in the payment of principal of, premium, if any, or interest on the Notes (except a rescission of the declaration of acceleration of the Notes by the holders of at least a majority in aggregate principal amount of the Notes then outstanding and a waiver of the payment default that resulted from such acceleration, so long as all other existing Events of Default, other than the nonpayment of the principal of, premium, if any, and interest on the Notes that have become due solely by such declaration of acceleration, have been cured or waived),

 

  (7) voluntarily release a Guarantor of the Notes, except as permitted by the indenture,

 

  (8) reduce the percentage or aggregate principal amount of outstanding Notes the consent of whose holders is necessary for waiver of compliance with provisions of the indenture or for waiver of defaults, or

 

  (9) subordinate the Notes or the Notes Guarantees as to right of payment to any other Indebtedness of the Issuers or any Notes Guarantor.

Notwithstanding the preceding, without the consent of any holder, Parent, the Issuers, the Subsidiary Guarantors and the trustee may amend the indenture:

 

  (1) to cure any ambiguity, omission, defect, mistake or inconsistency;

 

  (2) to provide for the assumption by a successor corporation or other entity of the obligations of Parent, the Issuers or any Subsidiary Guarantor under the indenture, the Notes and the Notes Guarantees;

 

  (3) to provide for uncertificated Notes in addition to or in place of certificated Notes;

 

  (4) to add guarantees with respect to the Notes, including any Subsidiary Guarantees, or to secure the Notes;

 

  (5) to add to the covenants of Parent, the Issuers or a Restricted Subsidiary of Parent for the benefit of the holders or to surrender any right or power conferred upon Parent, the Issuers or a Restricted Subsidiary of Parent or to add additional Events of Default;

 

  (6) to make any change that does not adversely affect the rights of any Holder in any material respect;

 

  (7) to comply with any requirement of the SEC in order to effect or maintain the qualification of the indenture under the Trust Indenture Act;

 

  (8) to make any amendment to the provisions of the indenture relating to the transfer and legending of Notes; provided , however , that (a) compliance with the indenture as so amended would not result in Notes being transferred in violation of the Securities Act or any other applicable securities law and (b) such amendment does not materially and adversely affect the rights of holders to transfer Notes;

 

  (9) to conform the text of the indenture or the Notes Guarantees or the Notes to any provision of the Description of Notes contained in the Offering Memorandum to the extent that such provision of the Description of Notes in the Offering Memorandum was intended to be a recitation of a provision of the indenture or the Notes Guarantees or the Notes as set forth in an Officer’s Certificate delivered to the trustee;

 

  (10) to evidence and provide for the acceptance of appointment by a successor trustee, provided that the successor trustee is otherwise qualified and eligible to act as such under the terms of the indenture;

 

  (11) to release a Subsidiary Guarantor from its Subsidiary Guarantee as permitted by and in accordance with the indenture;

 

  (12) to provide for a reduction in the minimum denominations of the Notes;

 

  (13) to comply with the rules of any applicable securities depositary; or

 

  (14) to provide for the issuance of additional notes and related guarantees in accordance with the limitations set forth in the indenture.

 

118


Table of Contents

The consent of the holders is not necessary under the indenture to approve the particular form of any proposed amendment. It is sufficient if such consent approves the substance of the proposed amendment.

After an amendment under the indenture becomes effective, Parent is required to give to holders a notice (which may be given in accordance with applicable DTC procedures) briefly describing such amendment. However, the failure to give such notice to all holders, or any defect therein, will not impair or affect the validity of the amendment.

Payments for Consent

Neither Parent nor any Affiliate of Parent may, directly or indirectly, pay or cause to be paid any consideration, whether by way of interest, fee or otherwise, to any holder for or as an inducement to any consent, waiver or amendment of any of the terms or provisions of the indenture or the Notes unless such consideration is offered to all holders and is paid to all holders that so consent, waive or agree to amend in the time frame set forth in solicitation documents relating to such consent, waiver or agreement.

No Personal Liability of Incorporators, Stockholders, Officers, Directors or Employees

The indenture provides that no recourse for the payment of the principal of, premium, if any, or interest on any of the Notes or for any claim based thereon or otherwise in respect thereof, and no recourse under or upon any obligation, covenant or agreement of Parent, the Issuers or the Guarantors in the indenture, or in any of the Notes or Notes Guarantees or because of the creation of any Indebtedness represented thereby, shall be had against any incorporator, stockholder, member, manager, partner, officer, director, employee or controlling person in their capacity as such of Parent, the Issuers or the Subsidiary Guarantors or of any successor Person thereof. Each holder, by accepting the Notes, waives and releases all such liability.

Concerning the Trustee

Wells Fargo Bank, National Association acts as trustee under the indenture.

The indenture provides that, except during the continuance of a Default, the trustee will not be liable, except for the performance of such duties as are specifically set forth in the indenture. If an Event of Default has occurred and is continuing, the trustee will use the same degree of care and skill in its exercise of the rights and powers vested in it under the indenture as a prudent person would exercise under the circumstances in the conduct of such person’s own affairs.

The indenture and provisions of the Trust Indenture Act incorporated by reference into the indenture contain limitations on the rights of the trustee, should it become a creditor of Parent or the Issuers, to obtain payment of claims in certain cases or to realize on certain property received by it in respect of any such claims, as security or otherwise. The trustee is permitted to engage in other transactions; provided , however , that if it acquires any conflicting interest, it must eliminate such conflict or resign.

Certain Definitions

Set forth below are definitions of certain terms contained in the indenture that are used in this description. Please refer to the indenture for the definition of other capitalized terms used in this description that are not defined below.

“Acquired Indebtedness” means Indebtedness of a Person existing at the time such Person is merged into or consolidated with Parent or any of its Restricted Subsidiaries or becomes (including by redesignation) a Restricted Subsidiary of Parent or that is assumed in connection with an Asset Acquisition from such Person by a Restricted Subsidiary of Parent and Indebtedness encumbering any property or asset acquired from such Person; provided , however , that Indebtedness of such Person that is redeemed, repurchased, defeased, discharged, retired or otherwise repaid (or for which an irrevocable deposit is made in an amount sufficient to effect the foregoing) at the time of or immediately upon consummation of or substantially concurrently with the transactions by which such Person is merged into or consolidated with Parent or any of its Restricted Subsidiaries or becomes (including by redesignation) a Restricted Subsidiary of Parent or such Asset Acquisition shall not be deemed to be Indebtedness.

“Adjusted Consolidated Net Income” means, for any period, the aggregate net income (or loss) (before giving effect to cash dividends on preferred stock of Parent or charges resulting from the redemption of preferred stock of Parent, but without giving effect to deductions for non-controlling or minority interests in the Partnership) of Parent and its Restricted Subsidiaries for such period determined on a consolidated basis in conformity with GAAP; provided , however , that the following items shall be excluded in computing Adjusted Consolidated Net Income, without duplication:

 

119


Table of Contents
  (1) the net income of any Person, other than Parent or a Restricted Subsidiary of Parent, except to the extent of the amount of dividends or other distributions or payments actually paid in cash (or to the extent converted into cash) or Temporary Cash Investments to Parent or any of its Restricted Subsidiaries by such Person during such period;

 

  (2) solely for the purpose of determining the amount available for Restricted Payments under the first bullet point of clause (C) of “ — Covenants — Limitation on Restricted Payments,” the net income of any Restricted Subsidiary of Parent to the extent that the declaration or payment of dividends or similar distributions by such Restricted Subsidiary of such net income is not at the time permitted by the operation of the terms of its charter or any agreement, instrument, judgment, decree, order, statute, rule or governmental regulation applicable to such Restricted Subsidiary, except to the extent that such restrictions with respect to the declaration and payment of dividends or distributions have been waived or approval for such declaration or payment has been obtained; provided , however , that such exclusions shall not apply with respect to limitations imposed either pursuant to Indebtedness which has been irrevocably called for redemption, repurchase or other acquisition or in respect of which the required steps have been taken to have such Indebtedness defeased or discharged, or an irrevocable deposit has been made in an amount sufficient to effect the foregoing; provided further , that Adjusted Consolidated Net Income will be increased by the amount of dividends or other distributions or other payments made or permitted to be made in cash (or to the extent converted into cash) or Temporary Cash Investments to Parent or a Restricted Subsidiary thereof in respect of such period, to the extent not already included therein;

 

  (3) the cumulative effect of a change in accounting principles;

 

  (4) gains and losses (i) resulting from fluctuations in currency values or exchange rates and the related tax effects, and mark-to-market of Hedging Obligations and other obligations, and including charges relating to Accounting Standards Codification Nos. 815 and 820 or (ii) attributable to the extinguishment, retirement or conversion of Indebtedness or the settlement or termination of Hedging Obligations;

 

  (5) (i) costs associated with initiating public company reporting, information technology implementation, and other similar start-up costs, not to exceed, in the case of this clause (5)(i), an aggregate of $5.0 million and (ii) any Spin-Off Expenses and any other charges, fees, costs or expenses associated with becoming a separate operating company;

 

  (6) any after-tax gains or losses attributable to Asset Sales or other Asset Dispositions, including any disposition of any securities, or disposed, discontinued or abandoned operations;

 

  (7) any non-cash compensation expense or charges related or attributable to grants, issuances, repurchases, repricings or other modifications of stock options, restricted stock, restricted stock units, stock appreciation rights, other Capital Stock or equity-based awards or similar rights or otherwise with respect to stock-based compensation plans to or with respect to officers, directors and employees of Parent and any of its Subsidiaries; and

 

  (8) all after-tax extraordinary gains or extraordinary losses;

provided , however , that proceeds from any business interruption insurance shall be added to Adjusted Consolidated Net Income to the extent such proceeds were not included in the computation thereof.

“Adjusted Total Assets” means, for any Person, the sum of:

 

  (1) Total Assets for such Person and its Restricted Subsidiaries on a consolidated basis as of the end of the last completed fiscal quarter preceding the applicable determination date; and

 

  (2) any increase in Total Assets for such Person and its Restricted Subsidiaries on a consolidated basis following the end of such quarter determined on a pro forma basis, including any pro forma increase in Total Assets for such Person and its Restricted Subsidiaries on a consolidated basis resulting from the application of the proceeds of any additional Indebtedness.

“Affiliate” means, as applied to any Person, any other Person directly or indirectly controlling, controlled by, or under direct or indirect common control with, such Person. For purposes of this definition, “control” (including, with correlative meanings, the terms “ controlling ,” “ controlled by ” and “ under common control with ”), as applied to any Person,

 

120


Table of Contents

means the possession, directly or indirectly, of the power to direct or cause the direction of the management and policies of such Person, whether through the ownership of voting securities, by contract or otherwise. For purposes of clarity, Ensign and its Subsidiaries (other than Parent and its Subsidiaries) will not be deemed to be directly or indirectly controlling, controlled by, or under direct or indirect common control with, Parent or its Subsidiaries.

Asset Acquisition ” means:

 

  (1) an investment by Parent or any of its Restricted Subsidiaries in any other Person pursuant to which such Person shall become (including by redesignation) a Restricted Subsidiary of Parent or shall be merged into or consolidated with Parent or any of its Restricted Subsidiaries; provided , however , that such Person’s primary business is related, ancillary, incidental or complementary to the businesses of the Issuers or any of their Restricted Subsidiaries on the date of such investment or a Permitted Business; or

 

  (2) an acquisition by Parent or any of its Restricted Subsidiaries from any other Person of assets that constitute all or substantially all of a division or line of business, or one or more properties or operations, of such Person; provided , however , that the assets and properties acquired are related, ancillary, incidental or complementary to the businesses of the Issuers or any of their Restricted Subsidiaries on the date of such acquisition or a Permitted Business.

“Asset Disposition” means the sale, transfer, conveyance or other disposition (including by merger or consolidation) by Parent or any of its Restricted Subsidiaries, other than to Parent or any of its Restricted Subsidiaries, of:

 

  (1) Capital Stock of or other securities of or interests in any Subsidiary; or

 

  (2) all or substantially all of the assets that constitute a division or line of business, or one or more properties or operations, of Parent or any of its Restricted Subsidiaries.

“Asset Sale” means any sale, transfer or other disposition, including by way of merger, consolidation or Sale and Leaseback Transaction, in one transaction or a series of related transactions by Parent or any of its Restricted Subsidiaries to any Person other than Parent or any of its Restricted Subsidiaries of:

 

  (1) all or any of the Capital Stock of any Restricted Subsidiary of Parent (other than the Partnership);

 

  (2) all or substantially all of the assets that constitute a division or line of business of Parent or any of its Restricted Subsidiaries; or

 

  (3) any property and assets of Parent or any of its Restricted Subsidiaries outside the ordinary course of business of Parent or such Restricted Subsidiary;

provided , however , that “Asset Sale” shall not include:

 

    the lease or sublease of any Real Estate Asset and guarantees of any such lease or sublease;

 

    sales, leases, assignments, licenses, sublicenses, subleases or other dispositions of inventory, receivables and other current assets;

 

    the sale, conveyance, transfer, disposition or other transfer (including by way of merger or consolidation) of all or substantially all of the assets of Parent and its Restricted Subsidiaries taken as a whole in accordance with the covenant described under “Consolidation, Merger and Sale of Assets”;

 

    the license or sublicense of software, intellectual property or other general intangibles;

 

    the issuance of Capital Stock by a Restricted Subsidiary of Parent to Parent or another Restricted Subsidiary of Parent or in which the percentage interest (direct and indirect) in the Capital Stock of such Restricted Subsidiary owned, directly or indirectly, by Parent after giving effect to such issuance is at least equal to the percentage interest prior to such issuance;

 

    any issuance of Capital Stock (other than Disqualified Stock) by the Partnership in order to acquire assets used or useful in a Permitted Business (including Capital Stock of a Person primarily owning such assets);

 

    the surrender or waiver of contract rights; expirations or terminations or unwindings of contracts or agreements; or settlement, release or surrender of a contract, tort or other litigation claim in the ordinary course of business;

 

121


Table of Contents
    any Restricted Payment not prohibited by the “Limitation on Restricted Payments” covenant (including any transaction expressly permitted thereby) or a Permitted Investment;

 

    sales, transfers or other dispositions of assets or the sale or issuance of Capital Stock with a fair market value not in excess of $7.5 million in any transaction or series of related transactions;

 

    sales or other dispositions of assets for consideration at least equal to the fair market value of the assets sold or disposed of, to the extent that the consideration received would satisfy clause (2), (5) or (6) of the third paragraph of the “Limitation on Asset Sales” covenant;

 

    sales or other dispositions of cash or Temporary Cash Investments;

 

    dispositions of receivables in connection with the compromise, settlement or collection thereof in the ordinary course of business or in a bankruptcy or similar proceeding and factoring and similar arrangements;

 

    terminations of Hedging Obligations;

 

    the creation, granting, perfection or realization of any Lien not prohibited under the indenture and any exercise of remedies in respect thereof;

 

    Section 1031 exchanges and other exchanges for Replacement Assets or other replacement property or assets in the ordinary course of business;

 

    the lease, assignment or sublease of property in the ordinary course of business so long as the same does not materially interfere with the business of Parent and its Restricted Subsidiaries, taken as a whole;

 

    sales, exchanges, transfers or other dispositions or the abandonment of damaged, worn-out or obsolete or otherwise unsuitable or unnecessary equipment or assets that, in Parent’s reasonable judgment, are no longer used or useful in the business of Parent or its Restricted Subsidiaries and any sale or disposition of property in connection with scheduled turnarounds, maintenance and equipment and facility updates;

 

    foreclosure, condemnation or any similar action with respect to any property or other assets, including transfers or dispositions of such property or other assets subject thereto;

 

    any disposition of Equity Interests of a Restricted Subsidiary of Parent pursuant to an agreement or other obligation with or to a Person (other than Parent or any of its Restricted Subsidiaries) from whom such Restricted Subsidiary was acquired, or from whom such Restricted Subsidiary acquired its business and assets (having been newly formed in connection with such acquisition), made as part of such acquisition and in each case comprising all or a portion of the consideration in respect of such sale or acquisition;

 

    any financing transaction with respect to property constructed, acquired, replaced, repaired or improved (including any reconstruction, refurbishment, renovation and/or development of real property) by Parent or any of its Restricted Subsidiaries otherwise permitted by the indenture;

 

    sales of Unrestricted Subsidiaries or joint ventures that are not Subsidiaries, or Capital Stock or other Investments therein, or assets thereof;

 

    any sales, transfers or other dispositions pursuant to the Transaction Agreements or otherwise in connection with the Transactions and any transactions related thereto, including sales, transfers or other dispositions of Capital Stock and other property to Ensign or any of its Subsidiaries; and

 

    (a) the issuance or sale of directors’ qualifying shares; and (b) the issuance, sale or transfer of Capital Stock of foreign Restricted Subsidiaries of Parent to foreign nationals to the extent required by applicable law.

“Attributable Debt” in respect of a Sale and Leaseback Transaction means, at the time of determination, the present value of the total obligations of the lessee for net rental payments during the remaining term of the lease included in such Sale and Leaseback Transaction. For purposes hereof such present value shall be calculated using a discount rate equal to the rate of interest implicit in such Sale and Leaseback Transaction, determined by the lessee in good faith on a basis consistent with comparable determinations of Capitalized Lease Obligations under GAAP; provided , however , that if such Sale and Leaseback Transaction results in a Capitalized Lease Obligation, the amount of Indebtedness represented thereby will be determined in accordance with the definition of “Capitalized Lease Obligations.”

“Average Life” means at any date of determination with respect to any debt security, the quotient obtained by dividing:

 

  (1) the sum of the products of:

 

122


Table of Contents
    the number of years from such date of determination to the dates of each successive scheduled principal payment of such debt security; and

 

    the amount of such principal payment, by

 

  (2) the sum of all such principal payments.

“Board of Directors” means, as to any Person, the board of directors (or similar governing body) of such Person or its manager (or, in the case of a limited partnership, of its general partner) or any duly authorized committee thereof.

“Business Day” means a day other than a Saturday, Sunday or any other day on which banking institutions in New York City are authorized or required by law, regulation or executive order to close.

“Capital Stock” means, with respect to any Person, any and all shares, interests, participations or other equivalents (however designated, whether voting or non-voting), including partnership or limited liability company interests, whether general or limited, in the equity of such Person, whether outstanding on the Issue Date or issued thereafter, including all Common Stock and Preferred Stock and all options, warrants or other rights issued by such Person to purchase Capital Stock of such Person; provided that, for the avoidance of doubt, Convertible Indebtedness and any other debt securities convertible into or exchangeable (in whole or in part) for such shares, interests, participations or other equivalents shall not constitute Capital Stock unless and until (and to the extent) actually converted into or exchanged for such shares, interests, participations or other equivalents.

“Capitalized Lease” means, as applied to any Person, any lease of any property, whether real, personal or mixed, of which the discounted present value of the rental obligations of such Person as lessee, in conformity with GAAP, is required to be capitalized on the balance sheet of such Person. For clarity purposes, (i) GAAP for purposes of this definition shall be deemed GAAP as in effect on the Issue Date, (ii) for the avoidance of doubt, any lease that is properly accounted for by such Person as an operating lease as of the Issue Date and any similar lease entered into after the Issue Date by such Person will be accounted for as an operating lease and not as a Capitalized Lease and (iii) the Master Leases will be accounted for as operating leases and not as Capitalized Leases.

“Capitalized Lease Obligations” means, at the time any determination is to be made, the amount of the liability in respect of a Capitalized Lease that would at that time be required to be capitalized on a balance sheet in accordance with GAAP.

“Change of Control” means the occurrence of one or more of the following events:

 

  (1) any sale, exchange or other transfer (in one transaction or a series of related transactions) of all or substantially all of the assets of Parent and its Subsidiaries taken as a whole to any “person” or “group” (as such terms are defined in Sections 13(d) and 14(d)(2) of the Exchange Act), together with any Affiliates thereof (whether or not otherwise in compliance with the provisions of the indenture) (other than to Parent or its Restricted Subsidiaries), provided , however , that for the avoidance of doubt, the lease of all or substantially all of the assets of Parent and its Subsidiaries taken as a whole shall not constitute a Change of Control;

 

  (2) a “person” or “group” (as such terms are defined in Sections 13(d) and 14(d)(2) of the Exchange Act), becomes the ultimate “beneficial owner” (as defined in Rule 13d-3 under the Exchange Act) of more than 50% of the total voting power of the Voting Stock of Parent on a fully diluted basis (other than, prior to the Spin-Off, by Ensign and its Subsidiaries);

 

  (3) the approval by the holders of Capital Stock of Parent of any plan or proposal for the liquidation or dissolution of Parent (whether or not otherwise in compliance with the provisions of the indenture); or

 

  (4) individuals who on the Issue Date constitute the Board of Directors of Parent (together with any new or replacement directors whose election or appointment by the Board of Directors of Parent or whose nomination by the Board of Directors of Parent for election by Parent’s shareholders was approved by a vote of at least a majority of the members of the Board of Directors of Parent then still in office who either were members of the Board of Directors of Parent on the Issue Date or whose election or nomination for election was so approved) cease for any reason to constitute a majority of the members of the Board of Directors of Parent then in office.

 

123


Table of Contents

Notwithstanding the foregoing: (A) any holding company all of substantially of the assets of which are comprised of Parent or any 100% direct or indirect parent company of Parent shall not itself be considered a “person” or “group”; (B) the transfer of assets between or among Parent’s Restricted Subsidiaries and Parent shall not itself constitute a Change of Control; (C) the term “Change of Control” shall not include a merger or consolidation of Parent with or the sale, assignment, conveyance, transferor other disposition of all or substantially all of Parent’s assets to, an Affiliate incorporated or organized solely for the purpose of reincorporating or reorganizing Parent in another jurisdiction and/or for the sole purpose of forming or collapsing a holding company structure; (D) a “person” or “group” shall not be deemed to have beneficial ownership of securities subject to a stock or asset purchase agreement, merger agreement or similar agreement (or voting or option or similar agreement related thereto) until the consummation of the transactions contemplated by such agreement; and (E) the Transactions and any transactions related thereto shall not constitute a Change of Control.

Code ” means the Internal Revenue Code of 1986, as amended.

“Common Stock” means, with respect to any Person, any and all shares, interests, participations or other equivalents (however designated, whether voting or non-voting) that have no preference on liquidation or with respect to distributions over any other class of Capital Stock, including partnership interests, whether general or limited, of such Person’s equity, whether outstanding on the Issue Date or issued thereafter, including all series and classes of common stock.

“Common Units” means the limited partnership units of the Partnership, that by their terms are redeemable at the option of the holder thereof and that, if so redeemed, at the election of Parent are redeemable for cash or Common Stock of Parent.

“Consolidated EBITDA” means, for any period, Adjusted Consolidated Net Income for such period plus , to the extent such amount was deducted in calculating such Adjusted Consolidated Net Income (without duplication):

 

  (1) Consolidated Interest Expense;

 

  (2) provision for taxes based on income or profits or capital gains, including federal, state, provincial, franchise, excise and similar taxes and foreign withholding taxes;

 

  (3) depreciation and amortization (including without limitation amortization or impairment write-offs of goodwill and other intangibles but excluding amortization of prepaid cash expenses that were paid in a prior period);

 

  (4) any cost, charge, fee or expense (including discounts and commissions and fees and charges incurred in respect of letters of credit or bankers acceptance financings, all legal, accounting, advisory or other transaction-related charges, fees, costs and expenses and amortization or write-offs of debt issuance costs, deferred financing costs, premiums and prepayment penalties, or any amortization of the foregoing) associated with any Financing Activity not prohibited by the indenture or any such proposed Financing Activity (whether or not successful) not to exceed $5.0 million in aggregate during any 12 month period;

 

  (5) the amount of integration costs deducted (and not added back) in such period in computing Adjusted Consolidated Net Income, including any direct transaction or restructuring costs incurred in connection with acquisitions or dispositions, not to exceed for any period 10% of Consolidated EBITDA (calculated on a pro forma basis for any relevant transaction giving rise to the calculation of Consolidated EBITDA but before giving effect to the costs described in this clause (5));

 

  (6) all after-tax unusual or non-recurring charges or items of loss or expense, net of all after-tax unusual or non-recurring gains, not to exceed for any period 10% of Consolidated EBITDA (calculated on a pro forma basis for any relevant transaction giving rise to the calculation of Consolidated EBITDA but before giving effect to the costs described in this clause (6));

 

  (7) impairment charges or asset write-offs or write-downs related to intangible assets (including goodwill), long-lived assets, receivables, investments or as a result of a change in a law of regulation, in each case pursuant to GAAP; and

 

  (8) all other non-cash items reducing Adjusted Consolidated Net Income (other than items that will require cash payments and for which an accrual or reserve is, or is required by GAAP to be, made), less all non-cash items increasing Adjusted Consolidated Net Income, all as determined on a consolidated basis for Parent and its Restricted Subsidiaries in conformity with GAAP.

 

124


Table of Contents

Notwithstanding the preceding, the income taxes of, and the depreciation and amortization and other non-cash items of, a Subsidiary shall be added to (or subtracted from) Adjusted Consolidated Net Income to compute Consolidated EBITDA only to the extent (and in the same proportion) that net income of such Subsidiary was included in calculating Adjusted Consolidated Net Income.

“Consolidated Interest Expense” means, for any period, the aggregate amount of interest expense, less the aggregate amount of interest income for such period, in respect of Indebtedness of Parent and its Restricted Subsidiaries during such period, all as determined on a consolidated basis in conformity with GAAP including (without duplication):

 

    the interest portion of any deferred payment obligations;

 

    all commissions, discounts and other fees and expenses owed with respect to letters of credit and bankers’ acceptance financing;

 

    the net cash costs associated with Interest Rate Agreements and Indebtedness that is guaranteed or secured by assets of Parent or any of its Restricted Subsidiaries; and

 

    all but the principal component of rentals in respect of Capitalized Lease Obligations paid, accrued or scheduled to be paid or accrued by Parent and its Restricted Subsidiaries;

provided , that Consolidated Interest Expense shall exclude, to the extent included in interest expense above, (i) accretion of accrual of discounted liabilities not constituting Indebtedness, (ii) any expense resulting from the discounting of any outstanding Indebtedness in connection with the application of purchase accounting in connection with any acquisition, (iii) amortization of deferred financing fees, debt issuance costs, commissions, fees and expenses, (iv) any expensing of bridge, commitment or other financing fees (but not revolving loan commitment fees) and (v) non-cash costs associated with Hedging Obligations or attributable to mark to market valuation of derivative instruments pursuant to GAAP and gains and losses attributable to the settlement, unwinding or termination of Hedging Obligations.

“Convertible Indebtedness” means Indebtedness of Parent or the Partnership permitted to be incurred under the terms of the indenture that is (i) convertible into common stock of Parent (and cash in lieu of fractional shares) and/or cash (in an amount determined by reference to the price of such common stock) or (ii) sold as units with call options, warrants or rights to purchase (or substantially equivalent derivative transactions) that are exercisable for common stock of Parent and/or cash (in an amount determined by reference to the price of such common stock).

“Credit Agreement” means the Credit Agreement, to be entered into on or about the Issue Date, by and among certain Restricted Subsidiaries of Parent as borrowers or guarantors, Parent as guarantor, the lenders party thereto in their capacities as lenders thereunder and SunTrust Bank, as administrative agent, together with the related documents thereto (including any notes, guarantee agreements and security documents).

“Credit Facility” means one or more credit or debt facilities (including any credit or debt facilities provided under the Credit Agreement), financings, commercial paper facilities, receivables financings, note purchase agreements or other debt instruments, indentures or agreements, providing for revolving credit loans, term loans, swingline loans, notes, securities, letters of credit or other debt obligations, in each case, as amended, restated, modified, renewed, refunded, restructured, supplemented, replaced or refinanced in whole or in part from time to time, including any amendment increasing the amount of Indebtedness Incurred or available to be borrowed thereunder, extending the maturity of any Indebtedness Incurred thereunder or contemplated thereby or deleting, adding or substituting one or more parties thereto (whether or not such added or substituted parties are banks or other lenders or investors).

“Currency Agreement” means any foreign exchange contract, currency swap agreement or other similar agreement or arrangement.

“Default” means any event that is, or after notice or passage of time or both would be, an Event of Default.

“defeasance” means either Legal Defeasance or Covenant Defeasance.

“Disqualified Stock” means any class or series of Capital Stock of any Person that by its terms or otherwise is:

 

  (1) required to be redeemed on or prior to the date that is 91 days after the Stated Maturity of the Notes;

 

  (2) redeemable at the option of the holder of such class or series of Capital Stock, at any time on or prior to the date that is 91 days after the Stated Maturity of the Notes (other than in exchange for Capital Stock that is not Disqualified Stock); or

 

125


Table of Contents
  (3) convertible into or exchangeable for Capital Stock of the type referred to in clause (1) or (2) above or Indebtedness having a scheduled final maturity on or prior to the date that is 91 days after the Stated Maturity of the Notes;

provided , however , that only the portion of Capital Stock which is so redeemable or required to be redeemed prior to such date will be deemed to be Disqualified Stock; provided further that any Capital Stock that would not constitute Disqualified Stock but for provisions thereof giving holders thereof the right to require such Person to repurchase or redeem such Capital Stock upon the occurrence of an “asset sale” or “change of control” occurring prior to the Stated Maturity of the Notes shall not constitute Disqualified Stock if the “asset sale” or “change of control” provisions applicable to such Capital Stock specifically provide that such Person will not repurchase or redeem any such stock pursuant to such provisions (x) unless such repurchase or redemption complies with the covenant described above under the caption “ — Covenants — Limitation on Restricted Payments” or (y) prior to any purchase of the Notes as are required to be purchased pursuant to the provisions of the Indenture as described under “ — Repurchase of Notes upon a Change of Control” and “ — Covenants — Limitation on Asset Sales.” Disqualified Stock shall not include (i) Capital Stock which is issued to any plan for the benefit of employees of Parent or its Subsidiaries or by any such plan to such employees solely because it may be required to be redeemed or repurchased by Parent or its Subsidiaries in order to satisfy applicable statutory or regulatory obligations, or (ii) Capital Stock issued to any future, present or former employee, director, officer or consultant of Parent or its Subsidiaries (or any direct or indirect parent thereof) which is redeemable or subject to repurchase pursuant to any management equity subscription agreement, stock option agreement, stock ownership plan, put agreement, shareholders’ agreement or similar agreement. Disqualified Stock shall not include Common Units.

“Domestic Restricted Subsidiary” means any Restricted Subsidiary that is organized under the laws of the United States, any state thereof or the District of Columbia other than any Restricted Subsidiary substantially all the assets of which are ‘‘Controlled Foreign Corporations’’ as defined in Section 957 of the Code.

“DTC” means The Depository Trust Company.

“Ensign” means The Ensign Group, Inc.

“Equity Offering” means a public or private offering of Capital Stock (other than Disqualified Stock) of Parent or the Partnership.

“Exchange Act” means the Securities Exchange Act of 1934, as amended, or any successor statute or statutes thereto.

“Existing Indebtedness” means (i) the aggregate principal amount of Indebtedness of Parent and its Subsidiaries in existence on the Issue Date (including guarantees thereof), until such amounts are repaid and (ii) Indebtedness under the GECC Loan in an aggregate principal amount not to exceed $99.3 million.

“fair market value” means the price that would be paid in an arm’s-length transaction between an informed and willing seller under no compulsion to sell and an informed and willing buyer under no compulsion to buy or a value that is fair and otherwise on market terms. For purposes of determining compliance with the provisions of the indenture described under the caption “ — Covenants,” any determination that the fair market value of assets other than cash or Temporary Cash Investments is equal to or greater than $30.0 million will be as determined in good faith by the Board of Directors of Parent and otherwise by the principal financial or accounting officer of Parent acting in good faith, each of whose determination will be conclusive.

“Financing Activity” means any of the following: (a) the actual or attempted Incurrence of any Indebtedness or the issuance of any Capital Stock or other securities by Parent or any Restricted Subsidiary of Parent, activities related to any such actual or attempted Incurrence or issuance, or the issuance of commitments in respect thereof, (b) amending or modifying, or redeeming, refinancing, tendering for, refunding, defeasing, discharging, repaying, retiring or otherwise acquiring for value, any Indebtedness prior to the Stated Maturity thereof (including any premium, penalty, commissions or fees) or (c) the termination of any Hedging Obligations or other derivative instruments or any fees paid to enter into any Hedging Obligations or other derivative instruments.

“Four Quarter Period” means, for purposes of calculating the Interest Coverage Ratio with respect to any Transaction Date, the then most recently completed four fiscal quarters prior to such Transaction Date for which reports have been filed with the SEC or provided to the trustee pursuant to the “ — Covenants — SEC Reports and Reports to Holders” covenant or for which internal financial statements are available; provided , however , that with respect to calculating the Interest Coverage Ratio for any four quarter period ending on or prior to March 31, 2015:

 

126


Table of Contents
  (1) Consolidated EBITDA (A) shall be deemed to be $12.9 million for each of the fiscal quarters ended (i) March 31, 2014, (ii) December 31, 2013, (iii) September 30, 2013, and (iv) June 30, 2013, and (B) for the period from March 31, 2014 through the Spin-Off Effective Date, shall be determined as if the Spin-Off and the other Transactions occurred at the beginning of such period, and the Master Leases had been entered into as of such date, as reasonably determined by the Issuers; and

 

  (2) Consolidated Interest Expense shall be computed as follows:

 

  (A) for the four (4) fiscal quarter period ended March 31, 2014, Consolidated Interest Expense shall be deemed to be $22.5 million;

 

  (B) for the four (4) fiscal quarter period ended June 30, 2014, Consolidated Interest Expense for the period from the Spin-Off Effective Date to the end of such fiscal quarter shall be annualized;

 

  (C) for the four (4) fiscal quarter period ended September 30, 2014, Consolidated Interest Expense for the one-fiscal quarter then ended shall each be multiplied by 4;

 

  (D) for the four (4) fiscal quarter period ended December 31, 2014, Consolidated Interest Expense for the two fiscal-quarter period then ended shall each be multiplied by 2; and

 

  (E) for the four (4) fiscal quarter period ended March 31, 2015, Consolidated Interest Expense for the three fiscal-quarter period then ended shall each be multiplied by 1-1/3.

“Funds From Operations” for any period means the Adjusted Consolidated Net Income of Parent and its Restricted Subsidiaries for such period determined in conformity with GAAP after adjustments for unconsolidated partnerships and joint ventures, plus depreciation and amortization of real property (including furniture and equipment), including below market lease amortization net of above market lease amortization, and other real estate assets and excluding (to the extent such amount was deducted and not added back in calculating such Adjusted Consolidated Net Income (without duplication)):

 

  (1) gains or losses from (a) the restructuring or refinancing of Indebtedness or (b) sales of properties;

 

  (2) non-cash asset impairment charges;

 

  (3) non-cash charges related to redemptions or repurchases of Preferred Stock of Parent;

 

  (4) one-time direct transaction or restructuring costs incurred in connection with acquisitions or dispositions;

 

  (5) deferred rental income (loss); and

 

  (6) amortization or write-offs of debt issuance and deferred financing costs;

provided , however , that Funds From Operations for the period from March 31, 2014 through the Spin-Off Effective Date shall be determined as if the Spin-Off and the other Transactions occurred at the beginning of such period, and the Master Leases had been entered into as of such date, as reasonably determined by the Issuers.

“GAAP” means generally accepted accounting principles in the United States of America as in effect as of the date of determination, including those set forth in the opinions and pronouncements of the Accounting Principles Board of the American Institute of Certified Public Accountants and statements and pronouncements of the Financial Accounting Standards Board or in such other statements by such other entity as approved by a significant segment of the accounting profession. Except as otherwise specifically provided in the indenture, all ratios and computations contained or referred to in the indenture shall be computed in conformity with GAAP. For clarity purposes, any change in GAAP requiring leases that were previously classified as operating leases (or which, had they been entered into prior to the Issue Date, would have been treated as an operating lease on the Issue Date) to be treated as Capitalized Leases shall be disregarded and such leases shall continue to be, or shall be, treated as operating leases consistent with GAAP as in effect immediately before such change in GAAP became effective.

“GECC Loan” means the loan agreement to be entered into on or about the Issue Date by the Real Property Non-Guarantor Subsidiaries as borrowers, General Electric Capital Corporation and the financial institutions who are or become parties to the loan agreement as lenders together with the related guaranty agreement by Parent, as guarantor, in favor of General Electric Capital Corporation, as agent for the lenders.

“guarantee” means a guarantee other than by endorsement of negotiable instruments for collection in the ordinary course of business, direct or indirect, in any manner, including by way of a pledge of assets, of all or any part of any Indebtedness. The term “guarantee ” used as a verb has a corresponding meaning.

 

127


Table of Contents

“Guarantor” means Parent, the General Partner and each Subsidiary Guarantor and any other Person that enters into a Notes Guarantee.

“Hedging Obligations” means obligations, whether absolute or contingent and howsoever and whensoever created, arising, evidenced or acquired under (i) Currency Agreements and Interest Rate Agreements, commodity swap agreement, commodity cap agreement, commodity collar agreement or foreign exchange contract and any other agreements or arrangements designed to hedge or protect such Person against, or transfer or mitigate, fluctuations in interest rates or currency exchange rates and (ii) other hedge or swap or option or put/call agreements entered into as part of or in connection with an issuance of convertible Indebtedness (including, for the avoidance of doubt, Permitted Bond Hedge Transactions and Permitted Warrant Transactions), and, in the case of clause (i), not for speculative purposes.

“Incur” means, with respect to any Indebtedness, to incur, create, issue, assume, guarantee or otherwise become liable for or with respect to, or become responsible for, the payment of, contingently or otherwise, such Indebtedness, including an “Incurrence” of Acquired Indebtedness; provided , however , that neither the accrual of interest, the payment of interest on any Indebtedness in the form of additional Indebtedness with the same terms, nor the accretion of original issue discount shall be considered an Incurrence of Indebtedness.

“Indebtedness” means, with respect to any Person at any date of determination (without duplication):

 

  (1) all indebtedness of such Person for borrowed money;

 

  (2) all obligations of such Person evidenced by bonds, debentures, Notes or other similar instruments;

 

  (3) the face amount of letters of credit or other similar instruments (excluding obligations with respect to letters of credit (including trade letters of credit) securing obligations (other than obligations described in (1) or (2) above or (5), (6) or (7) below) entered into in the ordinary course of business of such Person to the extent such letters of credit are not drawn upon or, if drawn upon, to the extent such drawing is reimbursed no later than the tenth Business Day following receipt by such Person of a demand for reimbursement);

 

  (4) all unconditional obligations of such Person to pay the deferred and unpaid purchase price of property or services, which purchase price is due more than six months after the date of placing such property in service or taking delivery and title thereto or the completion of such services, except Trade Payables and obligations to the extent payable through the issuance of Capital Stock;

 

  (5) all Capitalized Lease Obligations and Attributable Debt;

 

  (6) all Indebtedness of other Persons secured by a Lien on any asset of such Person, whether or not such Indebtedness is assumed by such Person; provided , however , that the amount of such Indebtedness shall be the lesser of (A) the fair market value of such asset at that date of determination and (B) the amount of such Indebtedness;

 

  (7) all Indebtedness of other Persons guaranteed by such Person to the extent such Indebtedness is guaranteed by such Person (excluding Permitted Non-Recourse Guarantees until such time as they become primary obligations of, and payments are due and required to be made thereunder by, such Person or any of its Restricted Subsidiaries); and

 

  (8) to the extent not otherwise included in this definition or the definition of Consolidated Interest Expense, obligations under Hedging Obligations; provided , however , that in no event will any Permitted Warrant Transaction constitute Indebtedness.

The amount of Indebtedness of any Person at any date, unless otherwise specified above or below, shall be the outstanding balance at such date of all unconditional obligations of the type described above appearing (other than letters of credit and Hedging Obligations) as a liability on a balance sheet of the specified Person prepared in accordance with GAAP and, with respect to obligations under any guarantee, the maximum liability upon the occurrence of the contingency giving rise to the obligation; provided , however , that:

 

    the amount outstanding at any time of any Indebtedness issued with original issue discount shall be deemed to be the face amount with respect to such Indebtedness less the remaining unamortized portion of the original issue discount of such Indebtedness at the date of determination in conformity with GAAP;

 

    Indebtedness shall not include any liability for foreign, federal, state, local or other taxes;

 

128


Table of Contents
    Indebtedness shall not include any liability required to be recognized as a result of variable interest accounting unless such Person is otherwise legally liable for such liability;

 

    Indebtedness shall not include any indemnification, earnouts, adjustment or holdback of purchase price or similar obligations, in each case, Incurred or assumed in connection with the acquisition or disposition of any business, assets or a Subsidiary, other than guarantees of Indebtedness Incurred by any Person acquiring all or any portion of such business, assets or Subsidiary for the purpose of financing such acquisition;

 

    Indebtedness shall not include contingent obligations under performance bonds, performance guarantees, surety bonds, appeal bonds or similar obligations Incurred in the ordinary course of business;

 

    In the case of clause (4) above, the amount of such Indebtedness shall be the net present value thereof determined in accordance with GAAP; and

 

    In the case of clause (8) above, the amount of such Indebtedness shall be zero unless and until such Indebtedness shall be terminated, modified or replaced in part, in which case the amount of such Indebtedness shall be the termination, modification or replacement payment then due thereunder by such Person.

For the avoidance of doubt, it is understood and agreed that (i) any obligations of such Person in respect of cash management or similar agreements and (ii) any obligations of such Person in respect of employee deferred compensation and benefit plans or similar arrangements shall not constitute Indebtedness. For the avoidance of doubt, for purposes of calculating the total amount of Indebtedness or Secured Indebtedness, there shall be excluded any Indebtedness or portion thereof which has been defeased, discharged, repurchased, retired, redeemed, otherwise acquired or repaid (or for which an irrevocable deposit is made in an amount sufficient to effect the foregoing).

“Interest Coverage Ratio” means, on any Transaction Date, the ratio of:

 

    the aggregate amount of Consolidated EBITDA for the then applicable Four Quarter Period to

 

    the aggregate Consolidated Interest Expense during such Four Quarter Period.

In making the foregoing calculation,

 

  (1) pro forma effect (including to the application of proceeds thereof) shall be given to any Indebtedness Incurred, assumed, guaranteed, defeased, discharged, repurchased, retired, redeemed, otherwise acquired or repaid (or for which an irrevocable deposit is made in an amount sufficient to effect the foregoing) during the period (“ Reference Period ”) commencing on the first day of the Four Quarter Period and ending on the Transaction Date (other than Indebtedness Incurred or repaid under a revolving credit or similar arrangement), in each case as if such Indebtedness had been Incurred, assumed, guaranteed, defeased, discharged, repurchased, retired, redeemed, otherwise acquired or repaid (or such an irrevocable deposit made) on the first day of such Reference Period;

 

  (2) Consolidated Interest Expense attributable to interest on any Indebtedness (whether existing or being Incurred) computed on a pro forma basis and bearing a floating interest rate shall be computed as if the rate in effect on the Transaction Date (taking into account any Interest Rate Agreement applicable to such Indebtedness if such Interest Rate Agreement has a remaining term in excess of 12 months or, if shorter, at least equal to the remaining term of such Indebtedness) had been the applicable rate for the entire period;

 

  (3) pro forma effect shall be given to Asset Dispositions, Asset Acquisitions and Permitted Mortgage Investments (including giving pro forma effect to the application of proceeds of any Asset Disposition and any Indebtedness Incurred, assumed, guaranteed, defeased, discharged, repurchased, retired, redeemed, otherwise acquired or repaid (or for which an irrevocable deposit is made in an amount sufficient to effect the foregoing) in connection with any such Asset Acquisitions, Asset Dispositions or Permitted Mortgage Investments, as described in clause (1) above) that occur during such Reference Period as if they had occurred and such proceeds had been applied (and such Indebtedness had been Incurred, assumed, guaranteed, defeased, discharged, repurchased, retired, redeemed, otherwise acquired or repaid (or such an irrevocable deposit made)) on the first day of such Reference Period and after giving effect to expense and cost reductions calculated on a basis (except as described in the next paragraph, including with respect to Pro Forma Cost Savings) consistent with Regulation S-X under the Exchange Act and Pro Forma Cost Savings;

 

129


Table of Contents
  (4) pro forma effect shall be given to asset dispositions and asset acquisitions (including giving pro forma effect to (i) the application of proceeds of any asset disposition and any Indebtedness Incurred, assumed, guaranteed, defeased, discharged, repurchased, retired, redeemed, otherwise acquired or repaid (or for which an irrevocable deposit is made in an amount sufficient to effect the foregoing) in connection with any such asset acquisitions or asset dispositions, as described in clause (1) above, (ii) expense and cost reductions and other pro forma adjustments calculated on a basis consistent with Regulation S-X under the Exchange Act and (iii) Pro Forma Cost Savings) that have been made by any Person that has become (including by redesignation) a Restricted Subsidiary of Parent or has been merged with or into Parent or any of its Restricted Subsidiaries during such Reference Period but subsequent to the end of the related Four Quarter Period and that would have constituted Asset Dispositions or Asset Acquisitions during such Reference Period but subsequent to the end of the related Four Quarter Period had such transactions occurred when such Person was a Restricted Subsidiary of Parent as if such asset dispositions or asset acquisitions were Asset Dispositions or Asset Acquisitions and had occurred on the first day of such Reference Period;

 

  (5) any Person that is a Restricted Subsidiary of Parent on the Transaction Date will be deemed to have been a Restricted Subsidiary of Parent at all times during the applicable Reference Period, and any Person that is not a Restricted Subsidiary of Parent on the Transaction Date will be deemed to not have been a Restricted Subsidiary of Parent at any time during the applicable Reference Period;

 

  (6) the Consolidated Interest Expense attributable to discontinued operations, as determined in accordance with GAAP, shall be excluded, but only to the extent that the obligations giving rise to such Consolidated Interest Expense will not be obligations of the specified Person or any of its Restricted Subsidiaries following the Transaction Date;

 

  (7) Consolidated Interest Expense attributable to interest on Indebtedness that may optionally be determined at an interest rate based on a factor of a prime or similar rate, a Eurocurrency interbank offered rate, or other rate, shall be deemed to have been based upon the rate actually chosen, or, if not, then based upon such operational rate chosen as Parent may designate;

 

  (8) Consolidated Interest Expense attributable to interest on any Indebtedness under a revolving credit facility computed on a pro forma basis shall be computed based on the average daily balance of such Indebtedness during the applicable period except as set forth in clause (1) of this definition; and

 

  (9) Consolidated Interest Expense attributable to interest on a Capitalized Lease Obligation shall be deemed to accrue at an interest rate reasonably determined by a financial or accounting officer of Parent to be the rate of interest implicit in such Capitalized Lease Obligation in accordance with GAAP;

provided , however , that to the extent that clause (3) or (4) of this paragraph requires that pro forma effect be given to an Asset Acquisition, Asset Disposition, Permitted Mortgage Investment, asset acquisition or asset disposition, as the case may be, such pro forma calculation shall be based upon the four full fiscal quarters immediately preceding the Transaction Date of the Person, or division, operations or line of business, or one or more properties or assets, or attributable to such investment, that is acquired or disposed of to the extent that such financial information is available or otherwise a reasonable estimate thereof is available.

“Interest Rate Agreement” means any interest rate protection agreement, interest rate future agreement, interest rate option agreement, interest rate swap agreement, interest rate cap agreement, interest rate collar agreement, interest rate hedge agreement, option or future contract or other similar agreement or arrangement with respect to interest rates.

“Investment” in any Person means any direct or indirect advance, loan or other extension of credit (including by way of guarantee or similar arrangement but excluding (i) advances to customers, distributors, operators and trade credit in the ordinary course of business that are, in conformity with GAAP, recorded as accounts or rents receivable on the consolidated balance sheet of Parent and its Restricted Subsidiaries and endorsements for collection or deposits arising in the ordinary course of business, and (ii) commission, travel and similar advances to employees, directors, officers, managers and consultants in each case made in the ordinary course of business) or capital contribution to (by means of any transfer of cash or other property (tangible or intangible) to others or any payment for property or services solely for the account or use of others, or otherwise), or any purchase or acquisition of Capital Stock, bonds, notes, debentures or other similar instruments issued by, such Person and shall include:

 

  (1) the designation of a Restricted Subsidiary as an Unrestricted Subsidiary; and

 

130


Table of Contents
  (2) the fair market value of the Capital Stock (or any other Investment), held by Parent or any of its Restricted Subsidiaries of (or in) any Person that has ceased to be a Restricted Subsidiary of Parent;

provided , however , that the fair market value of the Investment remaining in any Person that has ceased to be a Restricted Subsidiary of Parent shall be deemed not to exceed the aggregate amount of Investments previously made in such Person valued at the time such Investments were made, less the net reduction of such Investments. For purposes of the definition of “Unrestricted Subsidiary” and the “Limitation on Restricted Payments” covenant described above:

 

    “Investment” shall include the fair market value of the assets (net of liabilities (other than liabilities to Parent or any of its Restricted Subsidiaries)) of any Restricted Subsidiary of Parent at the time such Restricted Subsidiary is designated an Unrestricted Subsidiary;

 

    the fair market value of the assets (net of liabilities (other than liabilities to Parent or any of its Restricted Subsidiaries)) of any Unrestricted Subsidiary at the time that such Unrestricted Subsidiary is designated as (or is merged or consolidated or liquidated into or otherwise becomes (including by redesignation)) a Restricted Subsidiary of Parent shall be considered a reduction in outstanding Investments; and

 

    any property transferred to or from an Unrestricted Subsidiary shall be valued at its fair market value at the time of such transfer;

provided further , that the amount of any Investment shall be reduced by the amounts received by Parent and its Restricted Subsidiaries with respect to such Investment, including sale or liquidation proceeds from dispositions of any portion of such Investment (including from sales of Capital Stock, bonds, notes, debentures or other similar instruments) and principal, interest, dividends, distributions, other payments, repayments of loans or advances, other transfers of assets, the satisfaction, release, expiration, discharge, defeasance, repurchase, redemption cancellation or reduction (other than by means of payments by Parent or any of its Restricted Subsidiaries) of Indebtedness or other obligations payable to (or guaranteed by) Parent or any Restricted Subsidiary of Parent.

“Investment Grade Status” means, with respect to the Notes, when the Notes have both (1) a rating of “Baa3” or higher from Moody’s and (2) a rating of “BBB-” or higher from S&P (or, if either such agency ceases to rate the Notes for reasons outside the control of Parent, the equivalent investment grade credit rating from any other “nationally recognized statistical rating organization” within the meaning of Rule 15c3-l(c)(2)(vi)(F) under the Exchange Act (or any successor provision) selected by Parent as a replacement agency), in each case published by the applicable agency.

“Issue Date” means May 30, 2014.

“last completed fiscal quarter” means the last completed fiscal quarter preceding the applicable date of determination for which reports have been filed with the SEC or provided to the trustee pursuant to the “SEC Reports and Reports to Holders” covenant or for which internal financial statements are available; provided that prior to the filing of the report for the fiscal quarter ended June 30, 2014 with the SEC, the last completed fiscal quarter shall be deemed to be March 31, 2014 and pro forma effect shall be given to the Spin-Off and the other Transactions as if the same had occurred at the beginning of such quarter (or, for calculations to be made as of the end of such quarter, at the end of such quarter), based on the most recent financial information (including pro forma financial information) available to the Issuers.

“Lien” means any mortgage, pledge, security interest, encumbrance or lien of any kind (including any conditional sale or other title retention agreement or lease in the nature thereof or any agreement to give any security interest) that has not been terminated or released.

“Master Leases” means those certain Master Leases, entered into before or promptly following the Spin-Off, between the Partnership (and/or any subsidiaries of the Partnership), acting as landlord or co-landlord, and subsidiaries of Ensign, as tenants, as they may be amended, restated, replaced or otherwise modified from time to time.

“Moody’s” means Moody’s Investors Service, Inc. and its successors.

“Net Cash Proceeds” means:

 

  (1) with respect to any Asset Sale, the proceeds of such Asset Sale in the form of cash or Temporary Cash Investments, including payments in respect of deferred payment obligations (to the extent corresponding to the principal, but not interest, component thereof) when received in the form of cash or Temporary Cash Investments (except to the extent such obligations are financed or sold with recourse to Parent or any of its Restricted Subsidiaries) and proceeds from the conversion or sale of other property received when converted to or sold for cash or cash equivalents, net of:

 

131


Table of Contents
    brokerage commissions, sales commissions and other fees and expenses (including fees and expenses of counsel, accountants and investment bankers) related to such Asset Sale;

 

    provisions for all taxes actually paid or payable as a result of such Asset Sale by Parent and its Restricted Subsidiaries, taken as a whole, after taking into account any available tax credits or deductions and any tax sharing arrangements;

 

    payments made to repay Indebtedness or any other obligation outstanding at the time of such Asset Sale that either (A) is secured by a Lien on the property or assets sold or (B) is required to be paid as a result of such sale;

 

    so long as after giving pro forma effect to any such distribution (i) (A) on or before June 30, 2016, the aggregate principal amount of all outstanding Indebtedness of Parent and its Restricted Subsidiaries on a consolidated basis at the time of declaration is not greater than 65% of Parent’s Adjusted Total Assets, and (B) after June 30, 2016, the aggregate principal amount of all outstanding Indebtedness of Parent and its Restricted Subsidiaries on a consolidated basis at the time of declaration is not greater than 60% of Parent’s Adjusted Total Assets, and (ii) no Default or Event of Default shall have occurred and be continuing, the amount required to be distributed to the holders of Parent’s Capital Stock as a result of such Asset Sale in order to (i) maintain Parent’s status as a real estate investment trust under the Code or (ii) avoid any excise tax or any income tax imposed on Parent, including, but not limited to, pro rata dividends or other distributions by the Partnership to minority unitholders as a result of a distribution from the Partnership to Parent for the purpose of funding any such dividend, distribution or other action); and

 

    amounts reserved by Parent and its Restricted Subsidiaries against any liabilities associated with such Asset Sale, including pension and other post-employment benefit liabilities, liabilities related to environmental matters and liabilities under any indemnification obligations associated with such Asset Sale, all as determined on a consolidated basis in conformity with GAAP; and

 

  (2) with respect to any issuance or sale of Capital Stock, the proceeds of such issuance or sale in the form of cash or Temporary Cash Investments, including payments in respect of deferred payment obligations (to the extent corresponding to the principal, but not interest, component thereof) when received in the form of cash or Temporary Cash Investments (except to the extent such obligations are financed or sold with recourse to Parent or any of its Restricted Subsidiaries) and proceeds from the conversion of other property received when converted to cash or Temporary Cash Investments, net of attorney’s fees, accountants’ fees, underwriters’ or placement agents’ fees, discounts or commissions and brokerage, consultant and other fees and expenses actually Incurred in connection with such issuance or sale and net of taxes actually paid or payable as a result thereof after taking into account any available tax credits or deductions and any tax sharing arrangements.

“Notes Guarantee” means a guarantee by each Guarantor for payment of the Notes by such Guarantor.

“Offer to Purchase” means an offer to purchase Notes by the Issuers from the holders commenced by sending a notice to the trustee and each holder electronically or by first class mail at its registered address or otherwise in accordance with the procedures of DTC stating:

 

  (1) the covenant pursuant to which the offer is being made and that, subject to the satisfaction or waiver of any conditions to such offer, all Notes validly tendered and not withdrawn will be accepted for payment on a pro rata basis or otherwise as provided in the applicable covenant;

 

  (2) the purchase price and the date of purchase (which shall be a Business Day no earlier than 30 days nor later than 60 days from the date such notice is mailed or given) (the “Payment Date”);

 

  (3) that any Note not tendered will continue to accrue interest pursuant to its terms;

 

  (4) that, unless the Issuers default in the payment of the purchase price, any Note accepted for payment pursuant to the Offer to Purchase shall cease to accrue interest on and after the Payment Date;

 

  (5) that holders electing to have a Note purchased pursuant to the Offer to Purchase will be required to surrender the Note, together with the form entitled “Option of the Holder to Elect Purchase” on the reverse side of the Note completed, to the paying agent at the address specified in the notice or otherwise in accordance with DTC’s applicable procedures prior to the close of business on the Business Day immediately preceding the Payment Date;

 

132


Table of Contents
  (6) subject to the terms of such offer, that holders will be entitled to withdraw their election by using the ATOP System in accordance with DTC’s applicable procedures or if the paying agent receives, not later than the expiration date of the offer, facsimile transmission or letter or instruction to DTC, as applicable, setting forth the name of such holder, the principal amount of Notes delivered for purchase and, if applicable, a statement that such holder is withdrawing its election to have such Notes purchased;

 

  (7) that holders whose Notes are being purchased only in part will be issued new Notes equal in principal amount to the unpurchased portion of the Notes surrendered; provided , however , that each Note purchased and each new Note issued shall be in a principal amount of $2,000 or integral multiples of $1,000 in excess thereof; and

 

  (8) if applicable and to the extent not prohibited by the indenture, that such offer may be subject to satisfaction of one or more conditions precedent; provided that in such case, the offer shall describe each such condition or conditions, and if applicable, shall state that, in the Issuers’ discretion, the Payment Date may be delayed until such time as any or all such conditions shall be satisfied (or waived by the Issuers in the Issuers’ sole discretion), or such purchase may not occur and such notice may be rescinded in the event that any or all such conditions shall not have been satisfied (or waived by the Issuers in the Issuers’ sole discretion) by the stated expiration date, or by the expiration date as so delayed.

On the Payment Date, subject to the terms and conditions of the offer, the Issuers shall:

 

    accept for payment on a pro rata basis (or otherwise as provided in the applicable covenant) Notes or portions thereof validly tendered and not withdrawn pursuant to an Offer to Purchase;

 

    deposit with the paying agent money sufficient to pay the purchase price of all Notes or portions thereof so accepted; and

 

    promptly thereafter deliver, or cause to be delivered, to the trustee all Notes or portions thereof so accepted together with an Officer’s Certificate specifying the Notes or portions thereof accepted for payment by the Issuers.

The paying agent shall promptly wire to the holders of Notes so accepted (or otherwise in accordance with DTC procedures) payment in an amount equal to the purchase price, and the trustee shall promptly authenticate and mail to such holders a new Note equal in principal amount to any unpurchased portion of any Note surrendered (except that in the case of Notes held in book entry form, the trustee shall hold such global notes as custodian for DTC); provided , however , that each Note purchased and each new Note issued shall be in a principal amount of $2,000 or integral multiples of $1,000 in excess thereof. The Issuers will comply with Rule 14e-l under the Exchange Act and any other securities laws and regulations thereunder to the extent such laws and regulations are applicable, in the event that the Issuers are required to repurchase Notes pursuant to an Offer to Purchase.

Offering Memorandum ” means the offering memorandum of CTR Partnership, L.P. and CareTrust Capital Corp, dated May 15, 2014, with respect to the Old Notes.

“Officer” means, with respect to any Person, the Chairman of the Board, the Chief Executive Officer, the President, the Chief Operating Officer, the Chief Financial Officer, the Treasurer, any Assistant Treasurer, the Chief Accounting Officer, the Controller, the Assistant Controller, the Secretary or any Vice-President of such Person.

“Officer’s Certificate” means a certificate signed on behalf of the Issuers by one Officer of Parent or the Issuers.

“Pari Passu Indebtedness” means any Indebtedness of the Issuers or any Guarantor that ranks pari passu in right of payment with the Notes or the Notes Guarantee thereof by such Guarantor, as applicable. For purposes of determining whether Indebtedness ranks pari passu in right of payment with other Indebtedness, there shall not be taken into account collateral securing any such Indebtedness, structural subordination, lien subordination or provisions that apply proceeds or amounts received by the borrower, obligor or issuer following a default or exercise of remedies in a certain order of priority.

“Partnership Agreement” means the Amended and Restated Agreement of Limited Partnership of the Partnership, as in effect as of the Issue Date, as such agreement may be amended, restated, replaced or otherwise modified from time to time.

 

133


Table of Contents

“Permitted Bond Hedge Transaction” means any call or capped call option (or substantively equivalent derivative transaction) on common stock of Parent or the Partnership purchased by Parent or the Partnership in connection with the issuance of any Convertible Indebtedness; provided that the purchase price for such Permitted Bond Hedge Transaction, less the proceeds received by Parent or the Partnership from the sale of any related Permitted Warrant Transaction, does not exceed the net proceeds received by Parent or the Partnership from the sale of such Convertible Indebtedness issued in connection with the Permitted Bond Hedge Transaction.

“Permitted Business” means any business activity (including Permitted Mortgage Investments) in which Parent and its Restricted Subsidiaries are engaged or propose to be engaged in (as described in the Offering Memorandum) upon or following the Spin-Off Effective Date, any business activity related to properties customarily constituting assets of a REIT engaged in the healthcare or senior housing industry, including through the ownership, operation, development, acquisition, financing and leasing of healthcare facilities, including skilled nursing home centers, hospitals, ALFs, ILFs, medical office buildings, life sciences, long-term acute care, senior living or rehabilitation facilities, or any business or assets reasonably related, ancillary, incidental or complementary thereto, or reasonable expansions or extensions thereof.

“Permitted Investment” means:

 

  (1) an Investment in (a) Parent or any of its Restricted Subsidiaries or (b) a Person that will, upon the making of such Investment, become (including by redesignation) a Restricted Subsidiary of Parent or be merged or consolidated with or into, or liquidated or wound-up into or transfer or convey all or substantially all its assets to, Parent or any of its Restricted Subsidiaries and, in each case, any Investment held by such Person, provided that such Investment held by such Person was not acquired by such Person in contemplation of such Person so becoming a Restricted Subsidiary of Parent;

 

  (2) investments in cash and Temporary Cash Investments;

 

  (3) Investments made by Parent or its Restricted Subsidiaries as a result of consideration received in connection with an Asset Sale made in compliance with the “Limitation on Asset Sales” covenant or from any other disposition or transfer of assets not constituting an Asset Sale;

 

  (4) Investments represented by guarantees that are otherwise permitted under the indenture;

 

  (5) payroll, travel, moving, relocation and similar advances to cover matters that are expected at the time of such advances ultimately to be treated as expenses in accordance with GAAP;

 

  (6) Investments received in satisfaction of judgments or in settlements of debt or compromises of obligations incurred in the ordinary course of business, and receivables created or acquired in the ordinary course of business;

 

  (7) any Investment acquired solely in exchange for Capital Stock (other than Disqualified Stock) of Parent or the Partnership, which Parent or the Partnership did not receive in exchange for a cash payment, Indebtedness or Disqualified Stock, but excluding any new cash Investments made thereafter;

 

  (8) any Investment existing on the Issue Date or otherwise made in connection with the consummation of the Transactions;

 

  (9) Investments in Unrestricted Subsidiaries and joint ventures in an aggregate amount, taken together with all other Investments made in reliance on this clause and all Indebtedness then outstanding pursuant to clause 4(O) of the covenant described under “ — Covenants — Limitation on Indebtedness,” not to exceed the greater of $20.0 million and 3.0% of Parent’s Adjusted Total Assets (net of, with respect to the Investment in any particular Person, the cash return thereon received after the Issue Date, including as a result of any sale for cash, repayment, redemption, liquidating distribution or other cash realization (not included in Adjusted Consolidated Net Income), and as otherwise calculated in the definition of “Investment”; not to exceed the amount of Investments in such Person made after the Issue Date in reliance on this clause);

 

  (10) obligations under Hedging Obligations otherwise permitted under the indenture;

 

  (11) Permitted Mortgage Investments;

 

  (12) any transaction which constitutes an Investment to the extent permitted and made in accordance with the provisions of the second paragraph of the covenant described under “ — Covenants — Limitation on Transactions with Affiliates” (except transactions described under clauses (1), (5), (9) and (10) of such paragraph):

 

134


Table of Contents
  (13) any Investment consisting of prepaid expenses, negotiable instruments held for collection and lease, endorsements for deposit or collection in the ordinary course of business, utility or workers compensation, performance and similar deposits entered into as a result of the operations of the business in the ordinary course of business;

 

  (14) pledges or deposits by a Person under workers compensation laws, unemployment insurance laws or similar legislation, or deposits in connection with bids, tenders, contracts (other than for the payment of Indebtedness) or leases to which such Person is a party, or deposits as security for contested taxes or import duties or for the payment of rent, in each case incurred in the ordinary course of business;

 

  (15) any Investment acquired by Parent or any of its Restricted Subsidiaries (a) in exchange for any other Investment or accounts or rents receivable held by Parent or any such Restricted Subsidiary in connection with or as a result of a bankruptcy, workout, reorganization or recapitalization of the issuer of such other Investment or accounts or rents receivable or (b) as a result of a foreclosure by Parent or any of its Restricted Subsidiaries with respect to any secured Investment or other transfer of title with respect to any secured Investment in default;

 

  (16) any Investment consisting of a loan or advance to officers, directors or employees of Parent or any of its Restricted Subsidiaries (a) in connection with the purchase by such Persons of Capital Stock of Parent or (b) made in the ordinary course of business not to exceed $3.5 million at any one time outstanding;

 

  (17) any Investment made in connection with the funding of contributions under any non-qualified employee retirement plan or similar employee compensation plan in an amount not to exceed the amount of compensation expenses recognized by Parent and any of its Restricted Subsidiaries in connection with such plans;

 

  (18) entering into Permitted Non-Recourse Guarantees (it being understood that any payments or other transfers made pursuant to such Permitted Non-Recourse Guarantees will not be permitted by this clause (18));

 

  (19) additional Investments not to exceed the greater of (x) $20.0 million and (y) 3.0% of Parent’s Adjusted Total Assets at any time outstanding;

 

  (20) Investments in tenants and property managers (a) in an aggregate amount not to exceed the greater of (x) $20.0 million and (y) 3.0% of Parent’s Adjusted Total Assets at any time outstanding or (b) constituting advances to fund the alteration, improvement, exchange, replacement, modification or expansion of leased improvements or fixtures required to be made pursuant to Section 6.7 of the Master Leases or a comparable or similar provision of another lease; and

 

  (21) any purchase of Indebtedness under the Notes or the Credit Facilities, in each case, including the guarantees related thereto.

“Permitted Mortgage Indebtedness” means Indebtedness secured by real property owned or ground leased by a Restricted Subsidiary (and personal property or intangibles of such Restricted Subsidiary, as applicable) and the terms of such Indebtedness prohibit such Restricted Subsidiary from providing or remaining obligated under a Notes Guarantee.

“Permitted Mortgage Investment” means any Investment in secured Notes, mortgage, deeds of trust, collateralized mortgage obligations, commercial mortgage-backed securities, other secured debt securities, secured debt derivative or other secured debt instruments, so long as such investment relates directly or indirectly to real property that constitutes or is used as a healthcare facility, including skilled nursing home center, hospital, ALF, ILF, medical office building, life sciences, long-term acute care, senior living or rehabilitation facility or other property customarily constituting an asset of a real estate investment trust specializing in healthcare or senior housing property.

“Permitted Non-Recourse Guarantees” means customary indemnities or guarantees (including by means of separate indemnification agreements or carve-out guarantees) provided in the ordinary course of business by the Issuers or any of their Restricted Subsidiaries in financing transactions that are directly or indirectly secured by real property or other real property-related assets (including Capital Stock) of a joint venture, operator or Unrestricted Subsidiary and that may be full recourse or non-recourse to the joint venture, operator or Unrestricted Subsidiary that is the borrower in such financing, but is non-

 

135


Table of Contents

recourse to the Issuers or any of their Restricted Subsidiaries; provided that Permitted Non-Recourse Guarantees shall not lose their character as such because there is recourse to the Issuers or any of their Restricted Subsidiaries for or in respect of (a) indemnities and limited contingent guarantees as are consistent with customary industry practice (such as environmental indemnities and recourse triggers based on violation of transfer restrictions and indemnities for and liabilities arising from fraud, misrepresentation, misapplication or non-payment of rents, profits, insurance and condemnation proceeds and other sums actually received by the obligor from secured assets to be paid to the lender, waste and mechanics’ liens), (b) a voluntary bankruptcy filing (or similar filing or action) or involuntary bankruptcy filings by such borrower, and other events, actions and circumstances customarily excluded by institutional lenders from exculpation provisions and/or included in separate indemnification agreements or guarantees in non-recourse financings of real estate or (c) performance and completion guarantees.

“Permitted Refinancing Indebtedness” means any Indebtedness of Parent or any of its Restricted Subsidiaries issued in exchange for, or the net proceeds of which are used to extend, refinance, renew, replace, defease, discharge or refund other Indebtedness of Parent or any of its Restricted Subsidiaries (other than intercompany Indebtedness); provided that:

 

  (1) the principal amount (or accreted value, if applicable) of such Permitted Refinancing Indebtedness does not exceed the principal amount (or accreted value, if applicable) of the Indebtedness so refinanced, (plus all accrued interest thereon and any premiums owed, including the amount of any reasonably determined premium necessary to accomplish such refinancing, and costs, fees and expenses incurred in connection therewith);

 

  (2) such Permitted Refinancing Indebtedness has:

 

  (A) a final maturity date later than the final maturity date of the Indebtedness being refinanced or, if earlier, the maturity date of the Notes, and

 

  (B) an Average Life equal to or greater than the Average Life of the Indebtedness being extended, refinanced, renewed, replaced, defeased or refunded or, if less, the Average Life of the Notes;

 

  (3) if the Indebtedness being refinanced is contractually subordinated in right of payment to the Notes or any Notes Guarantee, such Permitted Refinancing Indebtedness is contractually subordinated in right of payment to the Notes or such Notes Guarantee on terms at least as favorable to the holders of Notes as those contained in the documentation governing the Indebtedness being refinanced;

 

  (4) if the Indebtedness being refinanced is Pari Passu Indebtedness, such Permitted Refinancing Indebtedness is pari passu in right of payment with, or subordinated in right of payment to, the Notes or such Notes Guarantee; and

 

  (5) such Indebtedness is Incurred (a) by an Issuer or a Guarantor, (b) by the Restricted Subsidiary that is the obligor on the Indebtedness being refinanced or (c) if the obligor on such Indebtedness is not a Subsidiary Guarantor, by another Restricted Subsidiary that is not a Subsidiary Guarantor.

“Permitted Warrant Transaction” means any call option, warrant or right to purchase (or substantively equivalent derivative transaction) on common stock of Parent sold by Parent or the Partnership substantially concurrently with any purchase by Parent of a related Permitted Bond Hedge Transaction.

“Person” means any individual, corporation, partnership, limited liability company, joint venture, association, joint-stock company, trust, unincorporated organization, government or any agency or political subdivision thereof or any other entity.

“Preferred Stock” means, with respect to any Person, any and all shares, interests, participations or other equivalents (however designated, whether voting or non-voting) that have a preference on liquidation or with respect to distributions over any other class of Capital Stock, including preferred partnership interests, whether general or limited, or such Person’s preferred or preference stock, whether outstanding on the Issue Date or issued thereafter, including all series and classes of such preferred or preference stock.

“Pro Forma Cost Savings” means, with respect to any period, the reductions in costs (including such reductions resulting from employee terminations, facilities consolidations and closings, standardization of employee benefits and compensation policies, consolidation of property, casualty and other insurance coverage and policies, standardization of sales and distribution methods, reductions in taxes other than income taxes) that occurred or have been realized during such period or are reasonably anticipated to be realized in good faith within twelve (12) months of the date of the applicable event, as if all such reductions in costs had been effected as of the beginning of such period, decreased by any incremental expenses incurred or to be incurred during such period in order to achieve such reduction in costs, all such costs to be determined in good faith by the principal financial or accounting officer of Parent.

 

136


Table of Contents

“Purging Distribution” means the declaration or payment of any dividend or making of any distribution after the Spin-Off Effective Date to distribute to the holders of Parent’s Common Stock any accumulated earnings and profits attributable to Parent for any years Parent did not qualify as a REIT under the Code, including any earnings and profits allocated to Parent in connection with the Spin-Off, as described in the Offering Memorandum under the caption “The Transactions — The Spin-Off.”

“Real Estate Assets” of a Person means, as of any date, the real estate assets of such Person and its Restricted Subsidiaries on such date, on a consolidated basis determined in accordance with GAAP.

“Real Estate Revenues” means, with respect to any Real Estate Asset of Parent and its Restricted Subsidiaries owned as of the Issue Date, (1) at any time before internal financial statements are available for the quarter ended June 30, 2015, the pro forma rental revenues generated by such Real Estate Asset during the four fiscal quarters ending March 31, 2014 assuming such Real Estate Asset had been held by Parent or any Restricted Subsidiary during such period and the Master Leases had been in effect during all of such period, all as set forth on a schedule attached to the indenture prepared substantially consistent with the pro forma income statement included in the Offering Memorandum and (2) at any time after internal financial statements are available for the quarter ended June 30, 2015, the rental revenues generated by such Real Estate Assets during the most recently completed four fiscal quarters preceding the applicable determination date.

“refinance” means refinance, renew, replace, defease, discharge, extend or refund, and “ refinancing ” or “ refinanced ” has a similar meaning.

“Replacement Assets” means (1) tangible non-current assets that will be used or useful in a Permitted Business, (2) substantially all the assets of a Permitted Business or (3) a majority of the Voting Stock of any Person or if such Person is a partnership, limited liability company, association, joint venture or other entity, a majority of the equity interests in such Person, in each case, engaged in a Permitted Business that will become on the date of acquisition thereof a Restricted Subsidiary of such Person (including by merger, consolidation, acquisition of assets or redesignation).

“Restricted Subsidiary” means, with respect to a Person, any Subsidiary of such Person other than an Unrestricted Subsidiary. Unless the context otherwise requires or it is otherwise stated, any reference herein to a “Restricted Subsidiary” shall be to a Restricted Subsidiary of the Partnership. For the avoidance of doubt, the Issuers are considered Restricted Subsidiaries of Parent for purposes of the indenture; provided that references to Restricted Subsidiaries that are not Subsidiary Guarantors shall not include the Issuers.

“Sale and Leaseback Transaction” means any direct or indirect arrangement with any Person or to which any such Person is a party, providing for the leasing to Parent or any Restricted Subsidiary of Parent of any property, whether owned by Parent or any such Restricted Subsidiary at the Issue Date or later acquired, which has been or is to be sold or transferred by Parent or any such Restricted Subsidiary to such Person or any other Person from whom funds have been or are to be advanced by such Person on the security of such property.

“SEC” means Securities and Exchange Commission.

“Secured Indebtedness” means any Indebtedness, to the extent secured by a Lien upon the property of Parent or any of its Restricted Subsidiaries.

“Significant Subsidiary,” with respect to Parent, means any Restricted Subsidiary of Parent that satisfies the criteria for a “significant subsidiary” set forth in Rule 1-02(w) of Regulation S-X under the Exchange Act.

“Spin-Off” means the distribution by Ensign to the holders of Ensign’s Common Stock on a pro rata basis all of the outstanding shares of Parent’s Common Stock, together with an additional cash distribution, as described in the Offering Memorandum under the caption “The Transactions — Spin-Off.”

“Spin-Off Effective Date” means the effective date of the Spin-Off.

“Spin-Off Expenses” means any charges, fees, costs or expenses (including all legal, accounting, advisory, financing-related or other transaction-related charges, fees, costs and expenses and any bonuses or success fee payments and amortization or write-offs of debt issuance costs, deferred financing costs, premiums and prepayment penalties) incurred or paid by Parent or any of its Restricted Subsidiaries in connection with the Spin-Off and other Transactions.

 

137


Table of Contents

“S&P” means Standard & Poor’s Ratings Services and its successors.

“Stated Maturity” means:

 

  (1) with respect to any debt security, the date specified in such debt security as the fixed date on which the final installment of principal of such debt security is due and payable; and

 

  (2) with respect to any scheduled installment of principal of or interest on any debt security, the date specified in such debt security as the fixed date on which such installment is due and payable,

provided that Stated Maturity shall not include any contingent obligations to repay, redeem or repurchase any such interest or principal prior to the date originally scheduled for the payment thereof.

“subordinated” and “subordinate” when used with respect to Indebtedness relative to other Indebtedness means that such first Indebtedness is subordinate or junior in right of payment to such other Indebtedness. Indebtedness will not be considered subordinate or junior in right of payment to any other Indebtedness solely by virtue of being unsecured or secured to a greater or lesser extent or with greater or lower priority or by virtue of structural subordination or with different collateral or as a result of provisions that apply proceeds or amounts received by the borrower, obligor or issuer following a default or exercise of remedies in a certain order of priority.

“Subsidiary” means, with respect to any Person, (i) any corporation, association or other business entity of which more than 50% of the voting power of the outstanding Voting Stock is owned, directly or indirectly, by such Person and one or more other Subsidiaries of such Person and (ii) any partnership, limited liability company, association, joint venture or other entity in which such Person and/or one or more other Subsidiaries of such Person has more than a 50% equity interest at the time, and in each of clauses (i) and (ii) which would be consolidated with those of such Person in its consolidated financial statements in accordance with GAAP, if such statements were prepared as of such date.

“Subsidiary Guarantors” means (i) each Restricted Subsidiary of the Issuers on the Issue Date (other than the Real Property Non-Guarantor Subsidiaries) and (ii) each other Person that is required to become a Guarantor by the terms of the indenture after the Issue Date, in each case, until such Person is released from its Subsidiary Guarantee.

“Subsidiary Guarantee” means a Notes Guarantee by a Subsidiary Guarantor.

“Temporary Cash Investment” means any of the following:

 

  (1) United States dollars;

 

  (2) direct obligations of the United States of America or any agency, subdivision or instrumentality thereof or obligations fully and unconditionally guaranteed or insured by the United States of America or any agency, subdivision or instrumentality thereof;

 

  (3) time deposit accounts, term deposit accounts, time deposits, bankers’ acceptances, certificates of deposit, Eurodollar time deposits and money market deposits maturing within twelve months or less of the date of acquisition thereof issued by a bank or trust company which is organized under the laws of the United States of America or any state or jurisdiction thereof, and which bank or trust company has capital, surplus and undivided profits aggregating in excess of $500.0 million and has outstanding debt which is rated “A” (or such similar equivalent rating) or higher by at least one “nationally recognized statistical rating organization” (within the meaning of Rule 15c3-l(c)(2)(vi)(F) under the Exchange Act) or any money-market fund sponsored by a registered broker dealer or mutual fund distributor (in each case, determined at the time of acquisition thereof);

 

  (4) repurchase obligations with a term of not more than 30 days for underlying securities of the types described in clauses (2) and (3) above entered into with a bank meeting the qualifications described in clause (3) above;

 

  (5) commercial paper, maturing not more than one year after the date of acquisition, issued by a Person (other than an Affiliate of Parent) organized and in existence under the laws of the United States of America or any state or jurisdiction thereof with a rating at the time as of which any investment therein is made of “P-2” (or higher) according to Moody’s or “A-2” (or higher) according to S&P (or if neither S&P nor Moody’s shall be rating such commercial paper, a similar equivalent rating or higher by another nationally recognized statistical rating organization (within the meaning of Rule 15c3-1(c)(2)(vi)(F) under the Exchange Act (or any successor provision))) (in each case, determined at the time of acquisition thereof);

 

138


Table of Contents
  (6) securities with maturities of one year or less from the date of acquisition issued or fully and unconditionally guaranteed by any state, commonwealth or territory of the United States of America, or by any political subdivision or taxing authority thereof, and rated with at least an investment grade rating by S&P or Moody’s (or if neither S&P nor Moody’s shall be rating such commercial paper, a similar equivalent rating or higher by another nationally recognized statistical rating organization (within the meaning of Rule 15c3-1(c)(2)(vi)(F) under the Exchange Act (or any successor provision))) (in each case, determined at the time of acquisition thereof);

 

  (7) commercial paper, maturing not more than 90 days after the date of acquisition, issued by any Person incorporated in the United States with a rating at the time as of which any investment therein is made of “A-2” (or higher) according to S&P or “P-2” (or higher) according to Moody’s (or if neither S&P nor Moody’s shall be rating such commercial paper, a similar equivalent rating or higher by another nationally recognized statistical rating organization (within the meaning of Rule 15c3-1(c)(2)(vi)(F) under the Exchange Act (or any successor provision))); and

 

  (8) mutual funds investing primarily in investments that constitute Temporary Cash Investments of the kinds described in clauses (1) through (7) of this definition.

“Total Assets” means, for any Person as of any date of determination, the sum of:

 

  (1) in the case of any Real Estate Assets that were owned by such Person or any of its Restricted Subsidiaries as of the Issue Date, the Real Estate Revenues for such Real Estate Assets, divided by 0.0925; plus

 

  (2) the cost (original cost plus capital improvements before depreciation and amortization) of all Real Estate Assets acquired after the Issue Date that are then owned by such Person or any of its Restricted Subsidiaries; plus

 

  (3) the book value of all assets (excluding Real Estate Assets and intangibles) of such Person and its Restricted Subsidiaries on a consolidated basis determined in accordance with GAAP as of the end of the most recently completed fiscal quarter for which internal financial statements are available; provided , that at any time before internal financial statements are available for the quarter ended June 30, 2014, the book value of all assets (excluding Real Estate Assets and intangibles) of such Person and its Restricted Subsidiaries on a consolidated basis shall be determined substantially consistent with the pro forma balance sheet included in the Offering Memorandum.

“Total Unencumbered Assets” means, for any Person as of any date, the Total Assets of such Person and its Restricted Subsidiaries as of such date, to the extent they do not secure any portion of Secured Indebtedness, on a consolidated basis determined in accordance with GAAP.

“Trade Payables” means, with respect to any Person, any accounts payable or any other indebtedness or monetary obligation to trade creditors created, assumed or guaranteed by such Person or any of its Subsidiaries arising in the ordinary course of business in connection with the acquisition of goods or services.

“Transaction Date” means, with respect to the Incurrence of any Indebtedness by Parent or any of its Restricted Subsidiaries, the date such Indebtedness is to be Incurred and, with respect to any Restricted Payment, the date such Restricted Payment is to be made.

“Transaction Agreements” means the Separation and Distribution Agreement (including the contribution agreement contemplated thereby), the Master Leases, the Opportunities Agreement, the Transition Services Agreement, the Tax Matters Agreement and the Employee Matters Agreement, in each case, as it may be amended, restated, replaced or otherwise modified from time to time in accordance with, or as not prohibited by, the indenture.

“Transactions” means, collectively, (a) the Spin-Off and the other transactions contemplated thereby, including the entering into of the Transaction Agreements, (b) the issuance of the Notes, (c) the entering into of the Credit Agreement and related documents and the borrowings thereunder on the Issue Date or the Spin-Off Effective Date, as applicable, (d) the entering into of the GECC Loan and related documents and the borrowings thereunder, (e) the Purging Distribution, (f) any other transactions defined as “Transactions” in the Offering Memorandum and (g) the payment of fees and expenses in connection with the foregoing.

 

139


Table of Contents

“Unrestricted Subsidiary” means

 

  (1) any Subsidiary of the Issuers that at the time of determination shall be designated an Unrestricted Subsidiary by the Board of Directors of Parent in the manner provided below; and

 

  (2) any Subsidiary of an Unrestricted Subsidiary.

Except during a Suspension Period, the Board of Directors of Parent may designate any Subsidiary (including any newly acquired or newly formed Subsidiary of the Issuers) to be an Unrestricted Subsidiary unless such Subsidiary owns any Capital Stock of, or owns or holds any Lien on any property of, Parent or any of its Restricted Subsidiaries; provided , however , that:

 

    any guarantee by Parent or any of its Restricted Subsidiaries of any Indebtedness of the Subsidiary being so designated shall be deemed an “Incurrence” of such Indebtedness and an “Investment” by Parent or such Restricted Subsidiary (or all, if applicable) at the time of such designation;

 

    either (i) the Subsidiary to be so designated has total assets of $1,000 or less or (ii) if such Subsidiary has assets greater than $1,000, such designation would be permitted under the “Limitation on Restricted Payments” covenant described above; and

 

    if applicable, the Incurrence of Indebtedness and the Investment referred to in the first bullet of this proviso would be permitted under the “Limitation on Indebtedness” and “Limitation on Restricted Payments” covenants described above.

The Board of Directors of Parent may designate any Unrestricted Subsidiary to be a Restricted Subsidiary; provided , however , that:

 

    no Default or Event of Default shall have occurred and be continuing at the time of or after giving effect to such designation; and

 

    all Liens and Indebtedness of such Unrestricted Subsidiary outstanding immediately after such designation would, if Incurred at such time, have been permitted to be Incurred (and shall be deemed to have been Incurred) for all purposes of the indenture.

Any such designation by the Board of Directors of Parent shall be evidenced to the trustee by delivering to the trustee an Officer’s Certificate certifying that such designation complied with the foregoing provisions.

“Unsecured Indebtedness” means any Indebtedness of Parent or any of its Restricted Subsidiaries that is not Secured Indebtedness.

“U.S. Government Obligations” means direct obligations of, obligations guaranteed by, or participations in pools consisting solely of obligations of or obligations guaranteed by, the United States of America for the payment of which obligations or guarantee the full faith and credit of the United States of America is pledged and that are not callable or redeemable at the option of the issuer thereof.

“Voting Stock” means with respect to any Person, Capital Stock of any class or kind ordinarily having the power to vote for the election of directors, managers or other voting members of the governing body of such Person.

“Wholly Owned” means, with respect to any Subsidiary of any Person, the ownership of all of the outstanding Capital Stock of such Subsidiary (other than any director’s qualifying shares or Investments by individuals mandated by applicable law) by such Person or one or more Wholly Owned Subsidiaries of such Person.

 

140


Table of Contents

U.S. FEDERAL INCOME TAX CONSIDERATIONS

The following discussion is a summary of the United States federal income tax consequences generally applicable to a holder of Old Notes relating to the exchange of Old Notes for New Notes. This summary is based upon United States federal income tax law in effect on the date of this prospectus, which is subject to differing interpretations or change, possibly with retroactive effect. This summary does not discuss all aspects of United States federal income taxation which may be important to particular investors in light of their individual investment circumstances, such as Notes held by investors subject to special tax rules (e.g., financial institutions, insurance companies, broker-dealers, partnerships and their partners, and tax-exempt organizations (including private foundations)) or to persons that will hold the New Notes as part of a straddle, hedge, conversion, constructive sale, or other integrated security transaction for United States federal income tax purposes, all of whom may be subject to tax rules that differ significantly from those summarized below. This summary addresses investors who will hold the New Notes as “capital assets” (generally, property held for investment) under the Code. Each prospective investor is urged to consult its tax advisor regarding the United States federal, state, local, and non-United States income and other tax considerations of the purchase, ownership, and disposition of the New Notes.

Exchange of Old Notes for New Notes

An exchange of Old Notes for New Notes pursuant to the exchange offer will not be a taxable transaction for United States federal income tax purposes. Consequently, a holder of Old Notes will not recognize gain or loss, for United States federal income tax purposes, as a result of exchanging Old Notes for New Notes pursuant to the exchange offer. The holding period of the New Notes will be the same as the holding period of the Old Notes and the tax basis in the New Notes will be the same as the adjusted tax basis in the Old Notes as determined immediately before the exchange. A holder who does not exchange its Old Notes for New Notes pursuant to the exchange offer will not recognize any gain or loss, for United States federal income tax purposes, upon consummation of the exchange offer.

 

141


Table of Contents

PLAN OF DISTRIBUTION

Each broker-dealer that receives New Notes for its own account pursuant to the exchange offer must acknowledge that it will deliver a prospectus meeting the requirements of the Securities Act in connection with any resale of the New Notes. This prospectus, as it may be amended or supplemented from time to time, may be used by a broker-dealer in connection with resales of New Notes received in exchange for Old Notes where such Old Notes were acquired as a result of market-making activities or other trading activities.

We will not receive any proceeds from any sale of New Notes by broker-dealers. New Notes received by broker-dealers for their own account pursuant to the exchange offer may be sold from time to time in one or more transactions:

 

    in the over-the-counter market,

 

    in negotiated transactions,

 

    through the writing of options on the New Notes, or

 

    a combination of such methods of resale, at market prices prevailing at the time of resale, at prices related to such prevailing market prices or at negotiated prices.

Any resale may be made directly to purchasers or to or through brokers or dealers who may receive compensation in the form of commissions or concessions from any such broker-dealer or the purchasers of any such New Notes. Any broker-dealer who holds Old Notes acquired for its own account as a result of market-making activities, and who receives New Notes in exchange for Old Notes pursuant to the exchange offer, and any broker or dealer that participates in a distribution of New Notes may be deemed to be an “underwriter” within the meaning of the Securities Act, and must comply with the registration and prospectus delivery requirements of the Securities Act in connection with any resale transaction, including the delivery of a prospectus that contains information with respect to any selling holder required by the Securities Act in connection with any resale of the New Notes, and any profit of any such resale of New Notes and any commission or concessions received by any such persons may be deemed to be underwriting compensation under the Securities Act. The letter of transmittal states that, by acknowledging that it will deliver and by delivering a prospectus, a broker-dealer will not be deemed to admit that it is an “underwriter” within the meaning of the Securities Act.

Furthermore, any broker-dealer that acquired any of the Old Notes directly from us:

 

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

 

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

We have agreed to pay all expenses incident to the exchange offer (including the expenses of one counsel for the holders of the Old Notes) other than commissions or concessions of any broker-dealer and will indemnify the holders of the Old Notes (including any broker-dealers) against certain liabilities, including liabilities under the Securities Act.

 

142


Table of Contents

LEGAL MATTERS

Certain legal matters in connection with this exchange offer will be passed upon for us by Skadden, Arps, Slate, Meagher & Flom LLP, Los Angeles, California. Certain legal matters relating to Maryland law will be passed upon for us by DLA Piper LLP (US), Baltimore, Maryland. Certain legal matters relating to Nevada law will be passed upon for us by Albright, Stoddard, Warnick & Albright, PC, Las Vegas, Nevada.

EXPERTS

The financial statements and the related financial statement schedule of Ensign Properties as of December 31, 2013 and 2012, and for each of the three years in the period ended December 31, 2013, included in this prospectus have been audited by Deloitte & Touche LLP, an independent registered public accounting firm, as stated in their report appearing herein, which report expresses an unqualified opinion on the financial statements and financial statement schedule and includes an explanatory paragraph referring to related party transactions with The Ensign Group, Inc. Such financial statements and financial statement schedule have been so included in reliance upon the report of such firm given upon their authority as experts in accounting and auditing.

The balance sheets of CareTrust REIT, Inc. as of December 31, 2013 and October 29, 2013, included in this prospectus have been audited by Deloitte & Touche LLP, an independent registered public accounting firm, as stated in their report appearing herein. Such balance sheets have been so included in reliance upon the report of such firm given upon their authority as experts in accounting and auditing.

 

143


Table of Contents

WHERE YOU CAN FIND MORE INFORMATION

The Issuers are not currently subject to the periodic reporting and other informational reporting requirements of the Exchange Act. CareTrust, the parent guarantor and the parent company of the Issuers, is currently subject to the periodic reporting and other informational reporting requirements of the Exchange Act, and CareTrust is required to file annual, quarterly and current reports and other information with the SEC. You may read and copy any document that CareTrust files with the SEC at the SEC’s Public Reference Room at 100 F Street, N.E., Washington, D.C. 20549. You may obtain further information on the operation of the Public Reference Room by calling the SEC at 1-800-SEC-0330. CareTrust’s SEC filings are available to the public over the Internet at the SEC’s website at http://www.sec.gov .

You may find additional information about us and our subsidiaries on our website at www.caretrustreit.com . The information contained on or that can be accessed through our website is not incorporated by reference in, and is not part of, this prospectus, and you should not rely on any such information in connection with any decision to exchange the Old Notes. Information may also be obtained from us at 27101 Puerta Real, Suite 400, Mission Viejo, CA 92691, Attention: Chief Financial Officer, telephone (949) 540-2000.

The Issuers have filed with the SEC a registration statement on Form S-4 under the Securities Act with respect to the New Notes being offered hereby. This prospectus, which forms a part of the registration statement, does not contain all of the information set forth in the registration statement. For further information with respect to us and the New Notes, reference is made to the registration statement. Statements contained in this prospectus as to the contents of any contract or other document are not necessarily complete. If a contract or document has been filed as an exhibit to the registration statement, we refer you to the copy of the contract or document that has been filed. Each statement in this prospectus relating to a contract or document filed as an exhibit is qualified in all respects by the filed exhibit.

We have not authorized anyone to give you any information or to make any representations about us or the transactions we discuss in this prospectus other than those contained in this prospectus. If you are given any information or representations about these matters that is not discussed in this prospectus, you must not rely on that information. This prospectus is not an offer to sell or a solicitation of an offer to buy securities anywhere or to anyone where or to whom we are not permitted to offer or sell securities under applicable law.

 

144


Table of Contents

INDEX TO FINANCIAL STATEMENTS

 

Audited Annual Combined Financial Statements of Ensign Properties:

  

Report of Independent Registered Public Accounting Firm

     F-2   

Combined Financial Statements:

  

Combined Balance Sheets as of December 31, 2013 and 2012

     F-3   

Combined Statements of Income (Loss) for the Years Ended December 31, 2013, 2012 and 2011

     F-4   

Combined Statements of Comprehensive Income (Loss) for the Years Ended December 31, 2013, 2012 and 2011

     F-5   

Combined Statements of Invested Equity for the Years Ended December 31, 2013, 2012 and 2011

     F-6   

Combined Statements of Cash Flows for the Years Ended December 31, 2013, 2012 and 2011

     F-7   

Notes to Combined Financial Statements

     F-8   

Financial Statement Schedules:

  

III – Schedule of Real Estate Assets and Accumulated Depreciation

     F-33   

Audited Financial Statements of CareTrust REIT, Inc.:

  

Report of Independent Registered Public Accounting Firm

     F-39   

Balance Sheets as of December 31, 2013 and October 29, 2013

     F-40   

Note to Balance Sheets

     F-40   

Unaudited Condensed Consolidated and Combined Financial Statements of CareTrust REIT, Inc.:

  

Condensed Consolidated and Combined Balance Sheets as of June 30, 2014 and December 31, 2013

     F-41   

Condensed Consolidated and Combined Statements of Operations for the Three and Six Months Ended June  30, 2014 and 2013

     F-42   

Condensed Consolidated and Combined Statements of Comprehensive (Loss) Income for the Three and Six Months Ended June 30, 2014 and 2013

     F-43   

Condensed Consolidated and Combined Statements of Stockholders’ Equity as of December  31, 2013 and June 30, 2014

     F-44   

Condensed Consolidated and Combined Statements of Cash Flows for the Six Months Ended June  30, 2014 and 2013

     F-45   

Notes to Condensed Consolidated and Combined Financial Statements

     F-46   

 

F-1


Table of Contents

REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

To the Board of Directors and Stockholders of

The Ensign Group, Inc.

Mission Viejo, California

We have audited the accompanying combined balance sheets of Ensign Properties (the “Company”), as defined in the notes to the combined financial statements, as of December 31, 2013 and 2012, and the related combined statements of income (loss), comprehensive income (loss), invested equity, and cash flows for each of the three years in the period ended December 31, 2013. Our audits also included the financial statement schedule listed in the Index. These combined financial statements and the financial statement schedule are the responsibility of the Company’s management. Our responsibility is to express an opinion on these combined financial statements and the financial statement schedule based on our audits.

We conducted our audits in accordance with the standards of the Public Company Accounting Oversight Board (United States). Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. The Company is not required to have, nor were we engaged to perform, an audit of its internal control over financial reporting. Our audits included consideration of internal control over financial reporting as a basis for designing audit procedures that are appropriate in the circumstances, but not for the purpose of expressing an opinion on the effectiveness of the Company’s internal control over financial reporting. Accordingly, we express no such opinion. An audit also includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements, assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion.

In our opinion, such combined financial statements present fairly, in all material respects, the financial position of Ensign Properties as of December 31, 2013 and 2012, and the results of its operations and its cash flows for each of the three years in the period ended December 31, 2013, in conformity with accounting principles generally accepted in the United States of America. Also, in our opinion, such financial statement schedule, when considered in relation to the basic combined financial statements taken as a whole, presents fairly, in all material respects, the information set forth therein.

As described in Note 1 and Note 2, the accompanying combined financial statements of the Company are comprised of the real property interests and independent living facility businesses of The Ensign Group, Inc., and contain related party transactions that may not be reflective of the actual amounts which would have been incurred had the Company operated as a separate entity apart from The Ensign Group, Inc. Included in Note 5 to the combined financial statements is a summary of related party transactions.

/s/ DELOITTE & TOUCHE LLP

Costa Mesa, California

March 14, 2014 (August 28, 2014 as to the earnings (loss) per share information described in Note 10 and the condensed combining information in Note 12)

 

F-2


Table of Contents

ENSIGN PROPERTIES

COMBINED BALANCE SHEETS

 

     December 31,  
     2013     2012  
     (In thousands)  
Assets:     

Real estate investments, net of accumulated depreciation of $97,981 and $75,035 as of December 31, 2013 and 2012, respectively

   $ 425,003      $ 393,895   

Cash and cash equivalents

     895        735   

Accounts receivable

     20        25   

Prepaid expenses and other assets

     888        1,154   

Deferred tax assets

     859        399   

Deferred financing costs, net

     2,801        2,770   
  

 

 

   

 

 

 

Total assets

   $ 430,466      $ 398,978   
  

 

 

   

 

 

 
Liabilities and Invested Equity:     

Mortgage notes payable

   $ 114,982      $ 118,317   

Senior secured revolving credit facility

     78,701        20,000   

Senior secured term loan

     65,624        69,375   

Fair value of interest rate swap

     1,828        2,866   

Accounts payable and accrued liabilities

     5,783        3,473   

Deferred tax liabilities

     859        399   
  

 

 

   

 

 

 

Total liabilities

     267,777        214,430   
  

 

 

   

 

 

 

Commitments and contingencies (Note 8)

    

Invested Equity:

    

Invested capital

     164,517        187,414   

Accumulated other comprehensive loss

     (1,828     (2,866
  

 

 

   

 

 

 

Total equity

     162,689        184,548   
  

 

 

   

 

 

 

Total liabilities and invested equity

   $ 430,466      $ 398,978   
  

 

 

   

 

 

 

See accompanying notes to combined financial statements.

 

F-3


Table of Contents

ENSIGN PROPERTIES

COMBINED STATEMENTS OF INCOME (LOSS)

 

     Year Ended December 31,  
         2013             2012              2011      
     (In thousands, except per share amounts)  

Revenues:

       

Rental income from Parent (Note 5)

   $ 41,242      $ 35,048       $ 26,213   

Tenant reimbursement from Parent

     5,168        4,470         3,912   

Other revenue

     2,386        2,545         1,816   
  

 

 

   

 

 

    

 

 

 

Total revenues

     48,796        42,063         31,941   
  

 

 

   

 

 

    

 

 

 

Expenses:

       

Depreciation and amortization

     23,418        21,103         16,618   

Interest expense

     11,948        11,502         10,505   

Interest — amortization of deferred financing costs

     699        705         601   

Property taxes

     5,168        4,470         3,912   

Loss on extinguishment of debt

     —          —           2,542   

Acquisition costs

     255        189         467   

Operating expenses

     2,138        2,074         1,433   

General and administrative

     5,442        1,788         2,377   
  

 

 

   

 

 

    

 

 

 

Total expenses

     49,068        41,831         38,455   
  

 

 

   

 

 

    

 

 

 

(Loss) income before provision for income taxes

     (272     232         (6,514

Provision (benefit) for income taxes

     123        122         (1,173
  

 

 

   

 

 

    

 

 

 

Net (loss) income

   $ (395   $ 110       $ (5,341
  

 

 

   

 

 

    

 

 

 

Earnings (loss) per common share: (Note 10)

       

Basic

   $ (0.02   $ 0.00       $ (0.24 )
  

 

 

   

 

 

    

 

 

 

Diluted

   $ (0.02   $ 0.00       $ (0.24 )
  

 

 

   

 

 

    

 

 

 

Weighted-average number of common shares:

       

Basic

     22,228        22,228         22,228   
  

 

 

   

 

 

    

 

 

 

Diluted

     22,228        22,436         22,228   
  

 

 

   

 

 

    

 

 

 

See accompanying notes to combined financial statements.

 

F-4


Table of Contents

ENSIGN PROPERTIES

COMBINED STATEMENTS OF COMPREHENSIVE INCOME (LOSS)

 

     Year Ended December 31,  
     2013     2012     2011  
     (In thousands)  

Net (loss) income

   $ (395   $ 110      $ (5,341

Other comprehensive income (loss):

      

Net unrealized gain (loss) on interest rate swap

     1,038        (723     (2,143
  

 

 

   

 

 

   

 

 

 

Comprehensive income (loss)

   $ 643      $ (613   $ (7,484
  

 

 

   

 

 

   

 

 

 

See accompanying notes to combined financial statements.

 

F-5


Table of Contents

ENSIGN PROPERTIES

COMBINED STATEMENTS OF INVESTED EQUITY

 

    Year Ended December 31,  
    2013     2012     2011  
    (In thousands)  

Invested capital:

     

Balance, beginning of year

  $ 187,414      $ 181,752      $ 98,400   

Net (loss) income

    (395     110        (5,341

Net (distribution)/contribution to/from Parent (Note 5)

    (22,502     5,552        88,693   
 

 

 

   

 

 

   

 

 

 

Balance, end of year

    164,517        187,414        181,752   
 

 

 

   

 

 

   

 

 

 

Accumulated other comprehensive loss:

     

Balance, beginning of year

    (2,866     (2,143     —     

Other comprehensive income (loss)

    1,038        (723     (2,143
 

 

 

   

 

 

   

 

 

 

Balance, end of year

    (1,828     (2,866     (2,143
 

 

 

   

 

 

   

 

 

 

Total Invested Equity

  $ 162,689      $ 184,548      $ 179,609   
 

 

 

   

 

 

   

 

 

 

See accompanying notes to combined financial statements.

 

F-6


Table of Contents

ENSIGN PROPERTIES

COMBINED STATEMENTS OF CASH FLOWS

 

     Year Ended December 31,  
     2013     2012     2011  
     (In thousands)  

Cash flows from operating activities:

      

Net (loss) income

   $ (395   $ 110      $ (5,341

Adjustments to reconcile net (loss) income to net cash provided by operating activities:

      

Depreciation and amortization

     23,418        21,103        16,618   

Amortization of deferred financing fees and debt discount

     821        826        717   

Deferred income taxes

     —          —          (1,239

Loss on extinguishment of debt

     —          —          2,542   

Loss on disposition of equipment, furniture and fixtures

     206        127        70   

Change in operating assets and liabilities, net of effects of acquisitions:

      

Accounts receivable

     5        (4     (19

Prepaid expenses and other assets

     266        2,911        52   

Accounts payable

     1,857        110        35   

Accrued wages

     79        (1,141     72   

Other accrued liabilities

     375        94        505   
  

 

 

   

 

 

   

 

 

 

Net cash provided by operating activities

     26,632        24,136        14,012   
  

 

 

   

 

 

   

 

 

 

Cash flows from investing activities:

      

Acquisition of real estate businesses

     (35,656     (29,997     (110,056

Purchases of equipment, furniture, and fixtures

     (19,931     (19,757     (34,460

Cash proceeds from the sale of equipment, furniture and fixtures

     854        249        759   
  

 

 

   

 

 

   

 

 

 

Net cash used in investing activities

     (54,733     (49,505     (143,757
  

 

 

   

 

 

   

 

 

 

Cash flows from financing activities:

      

Proceeds from issuance of debt

     58,700        36,525        90,000   

Principal payments on long-term debt

     (7,207     (16,825     (44,758

Cash paid for extinguishment of debt

     —          —          (1,501

Payments of deferred financing costs

     (730     (244     (2,571

Net (distribution)/contribution to/from Parent (Note 5)

     (22,502     5,552        88,693   
  

 

 

   

 

 

   

 

 

 

Net cash provided by financing activities

     28,261        25,008        129,863   
  

 

 

   

 

 

   

 

 

 

Net increase (decrease) in cash and cash equivalents

     160        (361     118   

Cash and cash equivalents beginning of period

     735        1,096        978   
  

 

 

   

 

 

   

 

 

 

Cash and cash equivalents end of period

   $ 895      $ 735      $ 1,096   
  

 

 

   

 

 

   

 

 

 

Supplemental disclosures of cash flow information:

      

Cash paid during the period for:

      

Interest

   $ 12,657      $ 12,275      $ 13,603   
  

 

 

   

 

 

   

 

 

 

Income taxes

   $ 100      $ 111      $ 48   
  

 

 

   

 

 

   

 

 

 

See accompanying notes to combined financial statements.

 

F-7


Table of Contents

ENSIGN PROPERTIES

NOTES TO COMBINED FINANCIAL STATEMENTS

(Dollars in thousands)

 

1. Overview

Separation from Ensign — The Board of Directors of The Ensign Group, Inc. (collectively with its consolidated subsidiaries, “Ensign” or “Parent”) has authorized management to pursue a plan to separate its real estate business (“Ensign Properties” or the “Company”) into an independent publicly traded company. Prior to the separation, this business consists of all of Ensign’s real property interests, the entities that own its three independent living facilities and the related assets and liabilities. The proposed separation is intended to take the form of a tax-free spin-off to Parent’s stockholders of 100% of the shares of the Company.

The separation is conditioned on, among other things, final approval of the transaction by Parent’s Board of Directors, the receipt of both a ruling from the Internal Revenue Service (“IRS”) that the separation, as disclosed, will not result in the recognition, for U.S. federal income tax purposes, of income, gain or loss to Parent or its stockholders (except to the extent of cash received by stockholders in lieu of fractional shares), opinions of tax advisors as to the satisfaction of certain requirements for such tax-free treatment and that, commencing with the Company’s taxable year ending on December 31, 2014, the Company has been organized in conformity with the requirements for qualification as a Real Estate Investment Trust (“REIT”) under the U.S. Internal Revenue Code (“Code”).

In accordance with Accounting Standards Codification (“ASC”) 505-60, Equity — Spinoffs and Reverse Spinoffs, the accounting for the separation of the Company follows its legal form, with Ensign as the legal and accounting spinnor and the Company as the legal and accounting spinnee, due to the relative significance of Ensign’s healthcare business, the relative fair values of the respective companies, the retention of all senior management except Mr. Stapley by Ensign, and other relevant indicators.

Description of Business — The Company’s primary business consists of acquiring, financing and owning real property to be leased to third party tenants in the healthcare sector. As of December 31, 2013, the 94 skilled nursing, assisted and independent living facilities owned by the Company and leased to Parent, and the three independent living facilities owned and operated by the Company, had a total of 10,121 operational beds located in Arizona, California, Colorado, Idaho, Iowa, Nebraska, Nevada, Texas, Utah and Washington. The three independent living facilities operated by the Company had a total of 264 units located in Texas and Utah.

 

2. Summary of Significant Accounting Policies

Basis of Presentation — The accompanying combined financial statements of the Company are presented on a “carve-out” basis from Ensign’s consolidated financial statements based on the historical results of operations, cash flows, assets and liabilities attributable to its real estate business and were prepared in accordance with accounting principles generally accepted in the United States (GAAP). All intercompany transactions and account balances within the Company have been eliminated.

The combined balance sheets of the Company include Parent assets and liabilities that are specifically identifiable or otherwise attributable to the Company. The combined statements of income (loss) reflect allocations of general corporate expenses from Parent including, but not limited to, executive management, finance, legal, information technology, human resources, employee benefits administration, treasury, risk management, procurement, and other shared services. See further discussion in Note 5, Related Party Transactions.

Management believes that the assumptions and estimates used in preparation of the underlying combined financial statements are reasonable. However, the combined financial statements herein do not necessarily reflect

 

F-8


Table of Contents

ENSIGN PROPERTIES

NOTES TO COMBINED FINANCIAL STATEMENTS — (Continued)

 

what the Company’s financial position, results of operations or cash flows would have been if the Company had been a stand-alone company during the periods presented. As a result, historical financial information is not necessarily indicative of the Company’s future results of operations, financial position or cash flows.

Invested Capital — Invested capital in the combined balance sheets represents Parent’s historical investment in the Company, the net effect of cost allocations from transactions with Parent, net transfers of cash and assets to Parent and the Company’s accumulated earnings. See further discussion of transactions with Parent in Note 5, Related Party Transactions.

Estimates and Assumptions — The preparation of financial statements in conformity with GAAP requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenue and expenses during the reporting periods. Actual results could differ from those estimates.

Real Estate Properties — Real estate properties consist of land, buildings and improvements, integral equipment, furniture and fixtures, and are stated at historical cost. Real estate costs related to the acquisition and improvement of properties are capitalized over the expected useful life of the asset. Repair and maintenance costs are charged to expense as incurred and significant replacements and betterments are capitalized.

In accordance with ASC 805, Business Combinations , the Company estimates as part of our allocation of the purchase price of acquisitions to the various components of the acquisition based upon the relative fair value of each component. In determining fair value, the Company uses current appraisals or other third party opinions of value. The most significant components of our allocations are typically the allocation of value to land and buildings. In the case of the value of buildings and the allocation of value to land and other intangibles, the estimates of the value of these components will affect the depreciation and amortization the Company records over the estimated useful life of the property acquired. Transaction costs related to acquisitions are expensed as incurred.

The Company considers the period of future benefit of an asset to determine its appropriate useful life. Depreciation on the Company’s buildings and improvements is computed using the straight-line method over an estimated useful life of 5 to 40 years. If the Company uses a shorter or longer estimated useful life, it could have a material impact on the Company’s results of operations. The Company believes that 5 to 40 years is an appropriate estimate of useful life. The Company continually monitors events and changes in circumstances that could indicate that the carrying amount of our property and equipment may not be recoverable or realized.

Impairment of Long-Lived Assets — Management periodically evaluates the Company’s real estate investments for impairment indicators, including the evaluation of the Company’s assets’ useful lives. Management also assesses the carrying value of the Company’s real estate investments whenever events or changes in circumstances indicate that the carrying amount of the assets may not be recoverable. The judgment regarding the existence of impairment indicators is based on factors such as, but not limited to, market conditions, operator performance and legal structure. If indicators of impairment are present, management evaluates the carrying value of the related real estate investments in relation to the future undiscounted cash flows of the underlying facilities. Provisions for impairment losses related to long-lived assets are recognized when expected future undiscounted cash flows are determined to be less than the carrying values of the assets. An adjustment is made to the net carrying value of the real estate investments for the excess of carrying value over fair value. All impairments are taken as a period cost at that time, and depreciation is adjusted going forward to reflect the new value assigned to the asset.

 

F-9


Table of Contents

ENSIGN PROPERTIES

NOTES TO COMBINED FINANCIAL STATEMENTS — (Continued)

 

If the Company decides to sell real estate properties, we evaluate the recoverability of the carrying amounts of the assets. If the evaluation indicates that the carrying value is not recoverable from estimated net sales proceeds, the property is written down to estimated fair value less costs to sell.

In the event of impairment, the fair value of the real estate investment is determined by market research, which includes valuing the property in its current use as well as other alternative uses, and involves significant judgment. The Company’s estimates of cash flows and fair values of the properties are based on current market conditions and consider matters such as rental rates and occupancies for comparable properties, recent sales data for comparable properties, and, where applicable, contracts or the results of negotiations with purchasers or prospective purchasers. The Company’s ability to accurately estimate future cash flows and estimate and allocate fair values impacts the timing and recognition of impairments. While the Company believes its assumptions are reasonable, changes in these assumptions may have a material impact on financial results.

Fair Value of Financial Instruments — The Company’s financial instruments consist principally of cash and cash equivalents, interest rate swap agreement, accounts receivable and borrowings. The Company believes all of the financial instruments’ recorded values approximate fair values because of their nature or respective short durations. The interest rate swap is carried at fair value on the balance sheet. See further discussion in Note 4, Fair Value Measurements.

Cash and Cash Equivalents — Cash and cash equivalents consist of bank term deposits and money market funds with original maturities of three months or less at time of purchase and therefore approximate fair value. The fair value of these investments is determined based on “Level 1” inputs, which consist of unadjusted quoted prices in active markets that are accessible at the measurement date for identical, unrestricted assets. The Company places its cash and short-term investments with high credit quality financial institutions.

Deferred Financing Costs — External costs incurred from placement of our debt is capitalized and amortized on a straight-line basis over the terms of the related borrowings, which approximates the effective interest method. Amortization of financing costs is classified as “interest — amortization of deferred financing costs” in our combined statements of operations. Accumulated amortization of deferred financing costs was $2,413 and $1,714 as of December 31, 2013 and 2012, respectively.

When financings are terminated, unamortized deferred financing costs, as well as charges incurred for the termination, are expensed at the time the termination is made. Gains and losses from the extinguishment of debt are presented within our combined financial statements.

Revenue Recognition — The Company recognizes rental revenue, including rental abatements, lease incentives and contractual fixed increases attributable to operating leases, if any, from tenants under lease arrangements with minimum fixed and determinable increases on a straight-line basis over the non-cancellable term of the related leases when collectability is reasonably assured. Tenant recoveries related to the reimbursement of real estate taxes, insurance, repairs and maintenance, and other operating expenses are recognized as revenue in the period the expenses are incurred and presented gross if the Company is the primary obligor and, with respect to purchasing goods and services from third-party suppliers, has discretion in selecting the supplier and bears the associated credit risk. For the years ended December 31, 2013, 2012 and 2011, such tenant reimbursement revenues consist of real estate taxes. Contingent revenue, if any, is not recognized until all possible contingencies have been eliminated.

Income Taxes — The Company’s operations have historically been included in Parent’s U.S. federal and state income tax returns and all income taxes have been paid by Parent. Income tax expense and other income tax related information contained in these combined financial statements are presented on a separate tax return basis

 

F-10


Table of Contents

ENSIGN PROPERTIES

NOTES TO COMBINED FINANCIAL STATEMENTS — (Continued)

 

as if the Company filed its own tax returns. Management believes that the assumptions and estimates used to determine these tax amounts are reasonable. However, the combined financial statements herein may not necessarily reflect the Company’s income tax expense or tax payments in the future, or what its tax amounts would have been if the Company had been a stand-alone company during the periods presented.

Deferred tax assets and liabilities are established for temporary differences between the financial reporting basis and the tax basis of the Company’s assets and liabilities at tax rates in effect when such temporary differences are expected to reverse. The Company generally expects to fully utilize its deferred tax assets; however, when necessary, the Company records a valuation allowance to reduce its net deferred tax assets to the amount that is more likely than not to be realized.

When the Company takes uncertain income tax positions that do not meet the recognition criteria, it records a liability for underpayment of income taxes and related interest and penalties, if any. In considering the need for and magnitude of a liability for such positions, the Company must consider the potential outcomes from a review of the positions by the taxing authorities.

In determining the need for a valuation allowance or the need for and magnitude of liabilities for uncertain tax positions, the Company makes certain estimates and assumptions. These estimates and assumptions are based on, among other things, knowledge of operations, markets, historical trends and likely future changes and, when appropriate, the opinions of advisors with knowledge and expertise in certain fields. Due to certain risks associated with the Company’s estimates and assumptions, actual results could differ.

Derivatives and Hedging Activities — The Company evaluates variable and fixed interest rate risk exposure on a routine basis and to the extent the Company believes that it is appropriate, it will offset most of its variable risk exposure by entering into interest rate swap agreements. It is the Company’s policy to only utilize derivative instruments for hedging purposes (i.e. not for speculation). The Company formally designates its interest rate swap agreements as hedges and documents all relationships between hedging instruments and hedged items. The Company formally assesses effectiveness of its hedging relationships, both at the hedge inception and on an ongoing basis, then measures and records ineffectiveness. The Company would discontinue hedge accounting prospectively (i) if it is determined that the derivative is no longer effective in offsetting change in the cash flows of a hedged item, (ii) when the derivative expires or is sold, terminated or exercised, (iii) if it is no longer probable that the forecasted transaction will occur, or (iv) if management determines that designation of the derivative as a hedge instrument is no longer appropriate. The Company’s derivative is recorded on the balance sheet at its fair value.

Accumulated Other Comprehensive Loss and Comprehensive Income (Loss) — Accumulated other comprehensive loss refers to revenue, expenses, gains, and losses that are recorded as an element of invested equity but are excluded from net income (loss). The Company’s other comprehensive income (loss) consists of net deferred gains and losses on certain derivative instruments accounted for as cash flow hedges. As of December 31, 2013 and 2012, accumulated other comprehensive losses were $1,828 and $2,866, respectively, in invested equity.

Concentration of Credit Risk — Financial instruments which potentially subject the Company to concentrations of credit risk consist primarily of operating leases on our owned properties. See Note 9, Concentration of Risk for a discussion of major operator concentration.

Segment Disclosures — The FASB accounting guidance regarding disclosures about segments of an enterprise and related information establishes standards for the manner in which public business enterprises report information about operating segments. The Company has one reportable segment consisting of investments in healthcare related real estate properties.

 

F-11


Table of Contents

ENSIGN PROPERTIES

NOTES TO COMBINED FINANCIAL STATEMENTS — (Continued)

 

Recent Accounting Pronouncements — Except for rules and interpretive releases of the SEC under authority of federal securities laws and a limited number of grandfathered standards, the FASB Accounting Standards Codification™ (ASC) is the sole source of authoritative GAAP literature recognized by the FASB and applicable to the Company. The Company has reviewed the FASB issued Accounting Standards Update (ASU) accounting pronouncements and interpretations thereof that have effectiveness dates during the periods reported and in future periods. The Company has carefully considered the new pronouncements that alter previous generally accepted accounting principles and does not believe that any new or modified principles will have a material impact on the Company’s reported financial position or operations in the near term. The applicability of any standard is subject to the formal review of the Company’s financial management and certain standards are under consideration.

 

3. Real Estate Properties

The following tables summarize our investment in owned properties at December 31, 2013 and 2012, respectively:

 

                                                                                                                                                         

Type of property

  Gross
Investments
    Percentage of
Investments
    Number of
Properties
    Number of     Average
Investment per
Bed/Unit
 
        SNF
Beds
    ALF
Units
    IND
Units
   

Skilled nursing

  $  339,115        74.4     72        7,438        —          —        $ 46   

Skilled nursing campus

    57,032        12.5     10        937        462        44        40   

Assisted living & Independent living

    49,207        10.8     12        —          1,032        208        40   

Independent living operated by the Company

    10,698        2.3     3        —          —          264        41   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

Total at December 31, 2013

  $ 456,052        100.0     97        8,375        1,494        516        44   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

Type of property

  Gross
Investments
    Percentage of
Investments
    Number of
Properties
    Number of     Average
Investment per
Bed/Unit
 
        SNF
Beds
    ALF
Units
    IND
Units
   

Skilled nursing

  $ 307,894        75.1     65        6,759        —          —        $ 46   

Skilled nursing campus

    56,329        13.7     10        937        462        44        39   

Assisted living & Independent living

    35,116        8.6     9        —          751        208        37   

Independent living operated by the Company

    10,670        2.6     3        —          —          264        40   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

Total at December 31, 2012

  $  410,009        100.0     87        7,696        1,213        516        44   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

     December 31,  
     2013     2012  

Land

   $ 75,112      $ 68,174   

Buildings and improvements

     380,940        341,835   

Integral equipment, furniture and fixtures

     66,932        58,921   
  

 

 

   

 

 

 

Real estate properties

     522,984        468,930   

Less: Accumulated depreciation

     (97,981     (75,035
  

 

 

   

 

 

 

Real estate properties, net

   $ 425,003      $ 393,895   
  

 

 

   

 

 

 

 

F-12


Table of Contents

ENSIGN PROPERTIES

NOTES TO COMBINED FINANCIAL STATEMENTS — (Continued)

 

Owned properties are leased pursuant to non-cancelable operating leases generally with an initial term of 10 to 15 years. Each triple net lease requires the lessee to pay all taxes, insurance, maintenance and repairs, capital and non-capital expenditures and other costs necessary in the operations of the facilities. All of the leases contain renewal options. The leases provide for minimum base rent during the initial and renewal periods and do not contain specified rent increases.

Acquisitions — Parent has historically purchased operations to complement its existing portfolio. The historical business acquisitions have been attributed to the Company.

During the year ended December 31, 2013, the Parent acquired seven stand-alone skilled nursing facilities, and three stand-alone assisted living facilities. These acquisitions added a total of 692 operational skilled nursing beds and 281 operational assisted living units to the Company’s operations.

During the year ended December 31, 2012, the Parent acquired four stand-alone skilled nursing facilities, one skilled nursing campus facility, one stand-alone assisted living facility, and acquired the assets of three previously leased facilities. These acquisitions added a total of 692 operational skilled nursing beds and 84 operational assisted living units to the Company’s operations.

During the year ended December 31, 2011, the Parent acquired eight stand-alone skilled nursing facilities, six skilled nursing campus facilities, three stand- alone assisted living facilities, three stand-alone independent living facilities, and acquired the assets of five previously leased facilities. These acquisitions added a total of 1,780 operational skilled nursing beds, 522 operational assisted living units and 369 independent living units to the Company’s operations.

The table below presents the purchase price for the real property acquired by the Parent during the years ended December 31, 2013 and 2012, and 2011 that has been attributed to the Company:

 

     December 31,  
     2013      2012      2011  

Land

   $ 9,312       $ 3,703       $ 16,070   

Buildings and improvements

     26,344         26,847         94,023   

Integral equipment, furniture and fixtures

     1,291         1,143         3,112   
  

 

 

    

 

 

    

 

 

 

Total acquisitions

   $ 36,947       $ 31,693       $ 113,205   
  

 

 

    

 

 

    

 

 

 

 

4. Fair Value Measurements

Fair value measurements are based on a three-tier hierarchy that prioritizes the inputs used to measure fair value. These tiers include: Level 1, defined as observable inputs such as quoted market prices in active markets; Level 2, defined as inputs other than quoted prices included within Level 1 that are observable for the asset or liability, either directly or indirectly; and Level 3, defined as observable inputs for which little or no market data exists, therefore requiring an entity to develop its own assumptions.

The following table summarizes the financial assets and liabilities measured at fair value on a recurring basis as of December 31, 2013 and 2012:

 

     December 31,  
     2013      2012  
     Level 1      Level 2      Level 3      Level 1      Level 2      Level 3  

Cash and cash equivalents

   $ 895       $ —         $ —         $ 735       $ —         $ —     

Fair value of interest rate swap

   $ —         $ 1,828       $ —         $ —         $ 2,866       $ —     

 

F-13


Table of Contents

ENSIGN PROPERTIES

NOTES TO COMBINED FINANCIAL STATEMENTS — (Continued)

 

The Company’s non-financial assets, which include long-lived assets, including real estate properties, are reported at carrying value and are not required to be measured at fair value on a recurring basis. However, whenever events or changes in circumstances indicate that their carrying value may not be recoverable, the Company assesses our long-lived assets for impairment. When impairment has occurred, such long-lived assets are written down to fair value. However, no impairment charges have been recorded in the years ended December 31, 2013, 2012 or 2011. This fair value determination is categorized as Level 3 in the fair value hierarchy. See Note 2 for further discussion of the Company’s significant accounting policies.

Interest Rate Swap Agreement

In connection with the senior credit facility with a six-bank lending consortium arranged by SunTrust and Wells Fargo (the Senior Credit Facility), in July 2011, the Parent entered into an interest rate swap agreement to reduce risk from volatility in the combined statement of income (loss) due to changes in the LIBOR interest rate. In conjunction with the separation, the Parent has attributed its debt (including the Senior Credit Facility) to the Company. In addition, the corresponding interest rate swap agreement on the Senior Credit Facility has also been attributed to the Company. See further discussion in Note 7, Debt.

The swap agreement, with a notional amount of $75,000, amortizing concurrently with the related term loan portion of the Senior Credit Facility, was five years in length and is set to mature on July 15, 2016. The interest rate swap has been designated as a cash flow hedge and, as such, changes in fair value are reported in other comprehensive income (loss) in accordance with hedge accounting. Under the terms of this swap agreement, the net effect of the hedge was to record swap interest expense at a fixed rate of approximately 4.3%, exclusive of fees. Net interest paid under the swap was $1,047, $951, and $471 for the years ended December 31, 2013, 2012, and 2011. In addition, based on the December 31, 2013 interest rate swap valuation, the Company expects to record swap interest expense of approximately $1,100 during the year ended December 31, 2014.

The Company assesses hedge effectiveness at inception and on an ongoing basis by performing a regression analysis. The regression analysis compares to the historical monthly changes in fair value of the interest rate swap to the historical monthly changes in the fair value of a hypothetically perfect interest rate swap over the trailing 30 months. The change in fair value of the hypothetical derivative is regarded as a proxy for the present value of the cumulative change in the expected future cash flows on the hedged transaction. The regression analysis serves as the Company’s prospective and retrospective assessment of hedge effectiveness. Assuming the hedging relationship qualifies as highly effective, the actual swap will be recorded at fair value on the balance sheet and accumulated other comprehensive income (loss) will be adjusted to reflect the lesser of either the cumulative change in the fair value of the actual swap or the cumulative change in the fair value of the hypothetical derivative.

The interest rate swap agreement is recorded at fair value based upon valuation models which utilize relevant factors such as the contractual terms of the interest rate swap agreements, credit spreads for the contracting parties and interest rate curves. Based on this valuation method, the Company categorized the interest rate swap as Level 2 and recorded accumulated other comprehensive losses as of December 31, 2013 and 2012, of $1,828 and $2,866. There are no amounts attributable to hedge ineffectiveness that were required to be recognized in earnings.

 

5. Related Party Transactions

Allocation of corporate expenses — The combined balance sheets and statements of income (loss) of the Company include Parent assets and liabilities that are specifically identifiable or otherwise attributable to the Company. The specific identification methodology was utilized for all of the items on statements of income

 

F-14


Table of Contents

ENSIGN PROPERTIES

NOTES TO COMBINED FINANCIAL STATEMENTS — (Continued)

 

(loss) excluding general corporate expenses. For each of the periods presented, Ensign Properties’ operations were fully integrated with the Parent, including executive management, finance, treasury, corporate income tax, human resources, legal services and other shared services. These costs are allocated to the Company on a systematic basis utilizing a direct usage basis when identifiable, with the remainder allocated on time study or percentage of the total revenues. The primary allocation method was a time study based on time devoted to Ensign Properties’ activities.

Allocation of expenses for these general and administrative services of $5,442, $1,788 and $2,377 for the years ended December 31, 2013, 2012 and 2011, respectively, are reflected in general and administrative expenses, in addition to direct expenses which are included in total expenses. The Company’s financial statements may not be indicative of the future performance and do not necessarily reflect what the results of operations, financial position and cash flows would have been had the Company operated as an independent publicly traded company during the periods presented.

Rental income from Parent — The Company has one operator, its Parent, from which it derives rental income through operating lease agreements, as well as reimbursement of certain costs. The Parent is a holding company with no direct operating assets, employees, or revenue. All of the Parent’s operations are operated by separate independent subsidiaries, each of which has its own management, employees and assets. The rental income and reimbursement generated from the operating lease agreements is presented separately in the combined statements of income (loss). See Note 9, Concentration of Risk for a discussion of major operator concentration.

The future minimum rental payments that the Company is due to receive from the Parent for the remainder of the lease terms are as follows as of December 31, 2013:

 

Year

   Amount  

2014

   $ 43,453   

2015

     43,114   

2016

     40,147   

2017

     36,656   

2018

     36,266   

Thereafter

     204,389   
  

 

 

 
   $ 404,025   
  

 

 

 

Centralized cash management system — The Company participates in Parent’s centralized cash management system. In conjunction therewith, the intercompany transactions between the Company and Parent have been considered to be effectively settled in cash in these financial statements. The net effect of the settlement of these intercompany transactions, in addition to cash transfers to and from Parent, are reflected in “Net (distribution)/contribution to/from Parent” on the combined statements of cash flows and the combined statements of invested equity. The “Net (distributions)/contributions to/from Parent” were $(22,502), $5,552, and $88,693 for the years ended December 31, 2013, 2012 and 2011, respectively.

 

6. Income Taxes

The Company’s operations have historically been included in Parent’s U.S. combined federal and state income tax returns and all income taxes have been paid by Parent. Income taxes are presented in these combined financial statements on a separate tax return basis as if the Company filed its own tax returns. These combined financial statements may not reflect tax positions taken or to be taken by Parent, tax positions available for use by Parent and tax positions which may remain with Parent after the separation.

 

F-15


Table of Contents

ENSIGN PROPERTIES

NOTES TO COMBINED FINANCIAL STATEMENTS — (Continued)

 

The provision (benefit) for income taxes for the years ended December 31, 2013, 2012 and 2011 is summarized as follows:

 

     December 31,  
     2013      2012      2011  

Current:

        

Federal

   $ 8       $ 43       $ —     

State

     115         79         67   
  

 

 

    

 

 

    

 

 

 
     123         122         67   
  

 

 

    

 

 

    

 

 

 

Deferred:

        

Federal

     —           —           (1,240

State

     —           —           —     
  

 

 

    

 

 

    

 

 

 
     —           —           (1,240
  

 

 

    

 

 

    

 

 

 

Total

   $ 123       $ 122       $ (1,173
  

 

 

    

 

 

    

 

 

 

A reconciliation of the federal statutory rate to the effective tax rate for the years ended December 31, 2013, 2012 and 2011, respectively, is comprised as follows:

 

     December 31,  
     2013     2012     2011  

Income tax expense at statutory rate

     35.0     35.0     35.0

State income taxes — net of federal benefit

     (51.9 )     36.3        2.8   

Other adjustments

     0.1        0.0        0.0   

Deferred tax adjustments

     30.4        0.0        0.0   

Change in valuation allowance

     (58.8     (18.3     (19.8
  

 

 

   

 

 

   

 

 

 

Total income tax provision

     (45.2 %)      53.0     18.0
  

 

 

   

 

 

   

 

 

 

The Company’s deferred tax assets and liabilities as of December 31, 2013 and 2012 are summarized as follows:

 

     December 31,  
     2013     2012  

Deferred tax assets (liabilities):

    

Accrued expenses

   $ 2,131      $ 1,060   

Tax credits

     55        45   

Net operating loss carryforwards

     8,358        8,962   
  

 

 

   

 

 

 

Subtotal

     10,544        10,067   

Less: valuation allowance

     (2,225     (2,454
  

 

 

   

 

 

 

Total deferred tax assets

     8,319        7,613   

State taxes

     (105     (167

Depreciation and amortization

     (7,988     (7,099

Prepaid expenses

     (226     (347
  

 

 

   

 

 

 

Total deferred tax liabilities

     (8,319     (7,613
  

 

 

   

 

 

 

Net deferred tax assets

   $ —        $ —     
  

 

 

   

 

 

 

 

F-16


Table of Contents

ENSIGN PROPERTIES

NOTES TO COMBINED FINANCIAL STATEMENTS — (Continued)

 

On a separate tax return basis, the Company had Federal net operating loss carryforwards as of December 31, 2013 and 2012 of $23,554 and $24,452, respectively. The Company also had state net operating losses as of December 31, 2013 and 2012 of $3,061 and $7,947, respectively. Because these losses were utilized in the Parent’s combined federal and state income tax returns, they will not be available to the Company if it leaves the Parent’s federal or state combined groups. In each of the years, the Company is required to pay state minimum income taxes in selected states.

Despite the Company’s income in 2013, the operating losses the Company incurred on a separate tax return basis in recent years result in the Company’s belief that it is more likely than not that the Company would not be able to realize the tax benefit associated with its deferred tax assets as of December 30, 2013 and 2012. Therefore, the Company has recorded a valuation allowance against its state net deferred tax assets in 2010. Beginning in 2011, the Company recorded a valuation allowance for all of its net deferred tax assets. A portion of the Company’s valuation allowance relates to deferred tax assets for items in other comprehensive loss. During the year ended December 31, 2013, the Company reduced the valuation allowance by $388 for these specific items. During the year ended December 31, 2012, the Company recorded a valuation allowance of $277 for these specific items.

As of December 31, 2013 and 2012, the Company did not have any unrecognized tax benefits that would affect the Company’s effective tax rate.

The Federal statute of limitations on the Parent’s 2007, 2008, and 2009 income tax years lapsed during the third quarter of 2011, 2012, and 2013, respectively. During the fourth quarter of each year, various state statutes of limitations also lapsed. These lapses did not have any impact on the Company’s unrecognized tax benefits.

During the first quarter of 2012, the State of California initiated an examination of the Parent’s income tax returns for the 2008 and 2009 income tax years. The examination is primarily focused on the Parent’s captive insurance subsidiary and the treatment of related insurance matters. To date, California has not proposed any adjustments. The Parent is not currently under examination by any other major income tax jurisdiction. At this time, the Company is not aware of any events that might significantly impact the balance of unrecognized tax benefits in the next twelve months.

The Company classifies interest and/or penalties on income tax liabilities or refunds as additional income tax expense or income. Such amounts are not material.

 

7. Debt

Debt, net of discount, as of December 31, 2013 and 2012 of $259,307 and $207,692, respectively, represents the balance from the Parent that is directly attributable to the Company. In addition to the attribution of debt, the Parent has also attributed the corresponding interest rate swap agreement on the Senior Credit Facility to the Company.

 

F-17


Table of Contents

ENSIGN PROPERTIES

NOTES TO COMBINED FINANCIAL STATEMENTS — (Continued)

 

Debt consists of the following:

 

    December 31,  
    2013     2012  

Mortgage notes payable

   

Promissory note with RBS, principal and interest payable monthly and continuing through March 2019, interest at a fixed rate, collateralized by real property, assignment of rents and Company guaranty.

  $ 20,347      $ 21,032   

Ten Project Note with GECC, principal and interest payable monthly; interest is fixed, balance due June 2016, collateralized by deeds of trust on real property, assignment of rents, security agreements and fixture financing statements.

    48,865        50,072   

Promissory note with RBS, principal and interest payable monthly and continuing through January 2018, interest at a fixed rate, collateralized by real property, assignment of rents and Company guaranty.

    32,122        33,167   

Promissory notes, principal, and interest payable monthly and continuing through October 2019, interest at fixed rate, collateralized by deed of trust on real property, assignment of rents and security agreement

    8,919        9,203   

Mortgage note, principal, and interest payable monthly and continuing through February 2027, interest at fixed rate, collateralized by deed of trust on real property, assignment of rents and security agreement

    5,429        5,665   

Senior secured revolving credit facility

   

Senior secured revolving credit facility, with SunTrust and Wells Fargo, principal and interest payable quarterly, balance due at February 1, 2018, secured by substantially all of the Company’s personal property

    78,701        20,000   

Senior secured term loan

   

Senior secured term loan, with SunTrust and Wells Fargo, principal and interest payable quarterly, balance due at February 1, 2018, secured by substantially all of the Company’s personal property

    65,624        69,375   
 

 

 

   

 

 

 

Debt

    260,007        208,514   

Less debt discount on mortgage notes payable

    (700     (822
 

 

 

   

 

 

 

Debt, net of discount

    259,307        207,692   

Less current maturities

    (7,411     (7,187
 

 

 

   

 

 

 
  $ 251,896      $ 200,505   
 

 

 

   

 

 

 

Senior Credit Facility with Six-Bank Lending Consortium Arranged by SunTrust and Wells Fargo (the Senior Credit Facility)

On February 1, 2013, the Parent entered into the third amendment to the Senior Credit Facility (the Third Amendment), which amends the Company’s existing Senior Credit Facility Agreement, dated as of July 15, 2011. The Third Amendment revises the Senior Credit Facility Agreement to, among other things, (i) increase the revolving credit portion of the Senior Credit Facility by $75,000 to an aggregate principal amount of $150,000, of which $20,000 was drawn as of December 31, 2012 and the date of the Third Amendment, and (ii) extend the maturity date of the Senior Credit Facility from July 15, 2016 to February 1, 2018. Except as set forth in the Third Amendment, all other terms and conditions of the Senior Credit Facility remain in full force and effect as described below.

On July 15, 2011, the Parent entered into the Senior Credit Facility in an aggregate principal amount of up to $150,000 comprised of a $75,000 revolving credit facility and a $75,000 term loan advanced in one drawing

 

F-18


Table of Contents

ENSIGN PROPERTIES

NOTES TO COMBINED FINANCIAL STATEMENTS — (Continued)

 

on July 15, 2011. Borrowings under the term loan portion of the Senior Credit Facility amortize in equal quarterly installments commencing on September 30, 2011, in an aggregate annual amount equal to 5% per annum of the original principal amount. Interest rates per annum applicable to the Senior Credit Facility are, at the option of the Company, (i) LIBOR plus an initial margin of 2.5% or (ii) the Base Rate (as defined by the agreement) plus an initial margin of 1.5%. Under the terms of the Senior Credit Facility, the applicable margin adjusts based on the Parent’s leverage ratio. In connection with the Senior Credit Facility, the Parent incurred financing costs of approximately $2,500. Further, the Company incurred a charge of $2,542 in termination and early extinguishment fees in connection with exiting the Six Project Loan which was recognized in the third quarter of 2011. In addition, the Parent has a commitment fee on the unused portion of the revolving credit facility that ranges from 0.3% to 0.5% based on the Parent’s leverage ratio for the applicable period. Amounts borrowed pursuant to the Senior Credit Facility are guaranteed by certain of the Parent’s wholly-owned subsidiaries, including certain of the subsidiaries combined in Ensign Properties, and secured by substantially all of their personal property. To reduce the risk related to interest rate fluctuations, the Parent, on behalf of the subsidiaries, entered into an interest rate swap agreement to effectively fix the interest rate on the term loan portion of the Senior Credit Facility. As noted above, the Senior Credit Facility and the corresponding interest rate swap have been attributed by the Parent to the Company.

Among other things, under the Senior Credit Facility, the Parent must maintain compliance with specified financial covenants measured on a quarterly basis, including a maximum net leverage ratio, minimum interest coverage ratio and minimum asset coverage ratio. The loan documents also include certain additional reporting, affirmative and negative covenants including limitations on the incurrence of additional indebtedness, liens, investments in other businesses, dividends declared in excess of 20% of combined net income (loss) and repurchases and capital expenditures. As of December 31, 2013, the Parent was in compliance with all loan covenants.

Promissory Note with RBS Asset Finance, Inc.

On February 17, 2012, two of the Parent’s real estate holding subsidiaries, the RBS Borrowers, executed a promissory note in favor of RBS Asset Finance, Inc. (RBS) as lender for an aggregate of $21,525 (the “2012 RBS Loan”). The 2012 RBS Loan is secured by Commercial Deed of Trust, Security Agreement, Assignment of Leases and Rents and Fixture Filings on the properties owned by the RBS Borrowers, and other related instruments and agreements, including without limitation a promissory note and a Parent guaranty. The 2012 RBS Loan bears interest at a fixed rate of 4.75%. Amounts borrowed under the 2012 RBS Loan may be prepaid starting after the second anniversary of the note subject to certain prepayment fees. The term of the RBS Loan is for seven years, with monthly principal and interest payments commencing on April 1, 2012 and the balance due on March 1, 2019.

Among other things, under the 2012 RBS Loan the Company must maintain compliance with specified financial covenants measured on a quarterly basis, including a minimum debt service coverage ratio, an average occupancy rate and a minimum project yield. The loan documents also include certain additional affirmative and negative covenants, including limitations on the disposition of the Borrowers and the collateral and minimum average cash balance requirements. As of December 31, 2013, the Company was in compliance with all loan covenants.

Promissory Notes with RBS Asset Finance, Inc.

On December 31, 2010, four of the Parent’s real estate holding subsidiaries executed a promissory note with RBS Asset Finance, Inc. (RBS) as lender for an aggregate of $35,000 (the 2010 RBS Loan). The 2010 RBS Loan is secured by Commercial Deeds of Trust, Security Agreements, Assignment of Leases and Rents and Fixture

 

F-19


Table of Contents

ENSIGN PROPERTIES

NOTES TO COMBINED FINANCIAL STATEMENTS — (Continued)

 

Filings on the four properties and other related instruments and agreements, including without limitation a promissory note and a Parent guaranty. The 2010 RBS Loan bears interest at a fixed rate of 6.04%. Amounts borrowed under the 2010 RBS Loan may be prepaid subject to prepayment fees of 9.0% of the principal balance on the date of prepayment. These prepayment fees are reduced by 1.0% a year in each of years 2014, 2015, and 2016. The term of the 2010 RBS Loan is for seven years, with monthly principal and interest payments commencing on February 1, 2011 and the balance due on January 1, 2018.

Among other things, under the 2010 RBS Loan, the Company must maintain compliance with specified financial covenants measured on a quarterly basis, including a minimum debt service coverage ratio, an average occupancy rate and a minimum project yield. The loan documents also include certain additional affirmative and negative covenants, including limitations on the disposition of the Borrowers and the collateral. As of December 31, 2013, the Company was in compliance with all loan covenants.

Term Loan with General Electric Capital Corporation

On December 29, 2006, a number of the Parent’s independent real estate holding subsidiaries jointly entered into the Third Amended and Restated Loan Agreement, with General Electric Capital Corporation (GECC), which consists of an approximately $55,700 multiple-advance term loan, further referred to as the Ten Project Note. The Ten Project Note matures in June 2016, and is currently secured by the real and personal property comprising the ten facilities owned by these subsidiaries. The Ten Project Note was funded in advances, with each advance bearing interest at a separate rate. The interest rates range from 6.95% to 7.50% per annum.

Under the Ten Project Note, the Company is subject to standard reporting requirements and other typical covenants for a loan of this type. Effective October 1, 2006 and continuing each calendar quarter thereafter, we are subject to restrictive financial covenants, including average occupancy, Debt Service (as defined in the agreement) and Project Yield (as defined in the agreement). As of December 31, 2013, the Company was in compliance with all loan covenants.

Promissory Notes with Johnson Land Enterprises, L.L.C

On October 1, 2009, four subsidiaries of the Parent entered into four separate promissory notes with Johnson Land Enterprises, L.L.C., for an aggregate of $10,000, as a part of the Parent’s acquisition of three skilled nursing facilities in Utah. The unpaid balance of principal and accrued interest from these notes is due on September 30, 2019. The notes bear interest at a rate of 6.0% per annum. As a part of this transaction, the Company recorded a discount to the debt balance in the form of imputed interest of $1,218. This amount is amortized over the term of the promissory notes, or 10 years.

Mortgage Loan with Walker and Dunlop, LLC

Ensign Southland LLC, a subsidiary of the Parent, entered into a mortgage loan on January 30, 2001 with Continental Wingate Associates, Inc. The mortgage loan is insured with the U.S. Department of Housing and Urban Development, or HUD, which subjects the Company’s Southland facility to HUD oversight and periodic inspections. As of December 31, 2013, the balance outstanding on this mortgage loan was approximately $5,429. The unpaid balance of principal and accrued interest from this mortgage loan is due on February 1, 2027. The mortgage loan bears interest at the rate of 7.5% per annum.

This mortgage loan is secured by the real property comprising the Southland Care Center facility and the rents, issues and profits thereof, as well as all personal property used in the operation of the facility.

 

F-20


Table of Contents

ENSIGN PROPERTIES

NOTES TO COMBINED FINANCIAL STATEMENTS — (Continued)

 

Based on Level 2, the carrying value of the Company’s long-term debt is considered to approximate the fair value of such debt for all periods presented based upon the interest rates that the Company believes it can currently obtain for similar debt.

The debt matures in fiscal years ending after December 31, 2013 as follows:

 

Years Ending

December 31,

   Amount  

2014

   $ 7,411   

2015

     7,673   

2016

     52,589   

2017

     6,584   

2018

     157,790   

Thereafter

     27,960   
  

 

 

 
   $ 260,007   
  

 

 

 

 

8. Commitments and Contingencies

Litigation — The Company is subject to various legal proceedings, claims and other actions arising out of the normal course of business. While any legal proceeding or claim has an element of uncertainty, the defense of these lawsuits may result in significant legal costs, regardless of the outcome, and can result in large settlement amounts or damage awards.

The Company cannot predict or provide any assurance as to the possible outcome of the investigations or any possible related proceedings, or as to the possible outcome of any litigation. If any litigation were to proceed, and the Company is subjected to, alleged to be liable for, or agrees to a settlement of, claims or obligations under state and federal statutes and related regulations, its business, financial condition and results of operations and cash flows could be materially and adversely affected and its stock price could be adversely impacted. Among other things, any settlement or litigation could involve the payment of substantial sums to settle any alleged civil violations, and may also include the Company’s assumption of specific procedural and financial obligations going forward under a corporate integrity agreement and/or other arrangement with the government.

U.S. Government Inquiry — In late 2006, Ensign learned that it might be the subject of an on-going criminal and civil investigation by the U.S. Department of Justice or “DOJ”. This was confirmed in March 2007. The investigation was prompted by a whistleblower complaint, and related primarily to claims submitted to the Medicare program for rehabilitation services provided at skilled nursing facilities in Southern California. Ensign, through its outside counsel and a special committee of independent directors established by its board, worked cooperatively with the U.S. Attorney’s office to produce information requested by the government as part of an ongoing dialogue designed to resolve the issue.

In December 2011, the DOJ notified Ensign that it had closed its criminal investigation without action although, as is typical, it reserved the right to reopen the criminal case if new facts came to light. This left only the civil investigation to resolve, and Ensign continued to supply requested information to the DOJ and the Office of the Inspector General of the United States Department of Health and Human Services (HHS), including specific patient records and documents from 2007 to 2011 from six Southern California skilled nursing facilities that had been the subject of previous requests.

In early 2013, discussions between government representatives and Ensign’s special committee, its outside counsel and their experts had advanced sufficiently that Ensign recorded an initial estimated liability in the

 

F-21


Table of Contents

ENSIGN PROPERTIES

NOTES TO COMBINED FINANCIAL STATEMENTS — (Continued)

 

amount of $15,000 in the fourth quarter of 2012 for the resolution of claims connected to the investigation. In April 2013, Ensign and government representatives reached an agreement in principle to resolve the allegations and close the investigation. Based on these discussions, Ensign recorded and announced an additional charge in the amount of $33,000 in the first quarter of 2013, increasing the total reserve to resolve the matter to $48,000 (the Reserve Amount).

In October 2013, Ensign completed and executed a settlement agreement (the Settlement Agreement) with the DOJ and received the final approval of the Office of Inspector General-HHS and the United States District Court for the Central District of California. The settlement agreement fully and finally resolves the previously disclosed DOJ investigation and any ancillary claims which have been pending since 2006. Pursuant to the settlement agreement, Ensign made a single lump-sum remittance to the government in the amount of $48,000 in October 2013. Ensign has denied engaging in any illegal conduct, and has agreed to the settlement amount without any admission of wrongdoing in order to resolve the allegations and to avoid the uncertainty and expense of protracted litigation.

In connection with the settlement and effective as of October 1, 2013, Ensign entered into a five-year corporate integrity agreement with the Office of Inspector General-HHS (the CIA). The CIA acknowledges the existence of Ensign’s current compliance program, and requires that Ensign continue during the term of the CIA to maintain a compliance program designed to promote compliance with the statutes, regulations, and written directives of Medicare, Medicaid, and all other Federal health care programs. Ensign is also required to maintain several elements of its existing program during the term of the CIA, including maintaining a compliance officer, a compliance committee of the board of directors, and a code of conduct. The CIA requires that Ensign conduct certain additional compliance-related activities during the term of the CIA, including various training and monitoring procedures, and maintaining a disciplinary process for compliance obligations. Pursuant to the CIA, Ensign is required to notify the Office of Inspector General-HHS in writing of, among other things: (i) any ongoing government investigation or legal proceeding involving an allegation that Ensign has committed a crime or has engaged in fraudulent activities; (ii) any other matter that a reasonable person would consider a probable violation of applicable criminal, civil, or administrative laws related to compliance with federal healthcare programs; and (iii) any change in location, sale, closing, purchase, or establishment of a new business unit or location related to items or services that may be reimbursed by Federal health care programs. Ensign is also subject to periodic reporting and certification requirements attesting that the provisions of the CIA are being implemented and followed, as well as certain document and record retention mandates.

Participation in federal healthcare programs by Ensign is not affected by the Settlement Agreement or the CIA. In the event of an uncured material breach of the CIA, Ensign could be excluded from participation in federal healthcare programs and/or subject to prosecution. After the spin-off, the Company will remain subject to certain continuing obligations as part of Ensign’s compliance program pursuant to the CIA, but otherwise has no liability related to the U.S. Government inquiry of Ensign.

Indemnities —  From time to time, the Parent enters into certain types of contracts that contingently require the Parent to indemnify parties against third-party claims. These contracts primarily include (i) certain real estate leases, under which the Parent may be required to indemnify property owners or prior facility operators for post-transfer environmental or other liabilities and other claims arising from the Parent’s use of the applicable premises, (ii) operations transfer agreements, in which the Parent agrees to indemnify past operators of facilities the Parent acquires against certain liabilities arising from the transfer of the operation and/or the operation thereof after the transfer, (iii) certain lending agreements, under which the Parent may be required to indemnify the lender against various claims and liabilities, (iv) agreements with certain lenders under which the Parent may be required to indemnify such lenders against various claims and liabilities, and (v) certain agreements with the Parent’s officers, directors and employees, under which the Parent may be required to indemnify such persons for

 

F-22


Table of Contents

ENSIGN PROPERTIES

NOTES TO COMBINED FINANCIAL STATEMENTS — (Continued)

 

liabilities arising out of their employment relationships. The terms of such obligations vary by contract and, in most instances, a specific or maximum dollar amount is not explicitly stated therein. Generally, amounts under these contracts cannot be reasonably estimated until a specific claim is asserted. Consequently, because no claims have been asserted, no liabilities have been recorded for these obligations on the Parent’s balance sheets for any of the periods presented.

 

9. Concentration of Risk

Major operator concentration — The Company has one operator, Parent, from which the Company has derived a significant portion of its overall revenue during the years ended December 31, 2013, 2012 and 2011, respectively. As of December 31, 2013, the Company’s 94 skilled nursing and assisted living facilities had a total of 10,121 licensed beds and are located in Arizona, California, Colorado, Idaho, Iowa, Nebraska, Nevada, Texas, Utah and Washington, and the three independent living facilities have a total of 264 units and are located in Texas and Utah. The three states in which the Company had its highest concentration of properties were California, Texas and Arizona.

 

10. Earnings (Loss) Per Share

The Company calculates earnings (loss) per share (“EPS”) in accordance with ASC 260, Earnings Per Share . Basic EPS is computed by dividing net income applicable to common stock by the weighted-average number of common shares outstanding during the period. Diluted EPS reflects the additional dilution for all potentially dilutive securities. Basic and diluted EPS for each of the three years in the period ended December 31, 2013, were retroactively restated for the number of basic and diluted shares outstanding immediately following the spin-off described in Note 1 (the “Spin-Off”).

The following table presents the calculation of basic and diluted EPS for the Company’s common stock for each of the three years in the period ended December 31, 2013 and reconciles the weighted-average common shares outstanding used in the calculation of basic EPS to the weighted-average common shares outstanding used in the calculation of diluted EPS for each of the three years in the period ended December 31, 2013.

 

           2013                 2012                 2011        

Net (loss) income

   $ (395   $ 110      $ (5,341
  

 

 

   

 

 

   

 

 

 

Earnings (loss) per common share:

      

Basic

   $ (0.02   $ 0.00      $ (0.24
  

 

 

   

 

 

   

 

 

 

Diluted

   $ (0.02   $ 0.00      $ (0.24
  

 

 

   

 

 

   

 

 

 

Determination of shares:

      

Weighted-average common shares outstanding, basic

     22,228        22,228        22,228   

Assumed conversion of restricted stock awards

     —          208        —     
  

 

 

   

 

 

   

 

 

 

Weighted-average common shares outstanding, diluted

     22,228        22,436        22,228   
  

 

 

   

 

 

   

 

 

 

 

11. Subsequent Events

The Company evaluates subsequent events in accordance with ASC 855, Subsequent Events .

 

12. Summarized Condensed Combining Information

The 5.875% Senior Notes due 2021 (the “Notes”) issued by CTR Partnership, L.P. (the “Operating Partnership”) and CareTrust Capital Corp. (“Capital Corp.” and, together with the Operating Partnership, the

 

F-23


Table of Contents

ENSIGN PROPERTIES

NOTES TO COMBINED FINANCIAL STATEMENTS— (Continued)

 

“Issuers”) on May 30, 2014 are jointly and severally, fully and unconditionally, guaranteed by CareTrust REIT, Inc., as the parent guarantor (the “Parent Guarantor”), and certain 100% owned subsidiaries of the Parent Guarantor other than the Issuers (collectively, the “Subsidiary Guarantors” and, together with the Parent Guarantor, the “Guarantors”), subject to automatic release under certain customary circumstances, including if the Subsidiary Guarantor is sold or sells all or substantially all of its assets, the Subsidiary Guarantor is designated “unrestricted” for covenant purposes under the indenture governing the Notes, the Subsidiary Guarantor’s guarantee of other indebtedness which resulted in the creation of the guarantee of the Notes is terminated or released, or the requirements for legal defeasance or covenant defeasance or to discharge the Indenture have been satisfied.

The following provides information regarding the entity structure of the Parent Guarantor, the Issuers and the Subsidiary Guarantors:

CareTrust REIT, Inc. — The Parent Guarantor was formed on October 29, 2013 in anticipation of the Spin-Off and the related transactions and was a wholly owned subsidiary of Ensign prior to the effective date of the Spin-Off on June 1, 2014. The Parent Guarantor did not conduct any operations or have any business prior to the date of issuance of the Notes and the consummation of the Spin-Off related transactions.

CTR Partnership, L.P. and CareTrust Capital Corp. — The Issuers, each of which is a 100% owned subsidiary of the Parent Guarantor, were formed on May 8, 2014 and May 9, 2014, respectively, in anticipation of the Spin-Off and the related transactions. The Issuers did not conduct any operations or have any business prior to the date of issuance of the Notes and the consummation of the Spin-Off related transactions.

Subsidiary Guarantors — Each of the Subsidiary Guarantors is a 100% owned subsidiary of the Parent Guarantor. Prior to the consummation of the Spin-Off, each of the Subsidiary Guarantors was a wholly owned subsidiary of Ensign. The Ensign Properties entities consist of the Subsidiary Guarantors (other than the general partner of the Operating Partnership which was formed on May 8, 2014 in anticipation of the Spin-Off and the related transactions) and the subsidiaries of the Parent Guarantor that are not Subsidiary Guarantors or Issuers (collectively, the “Non-Guarantor Subsidiaries”).

Pursuant to Rule 3-10 of Regulation S-X, the following summarized consolidating information is provided for the Subsidiary Guarantors and the Non-Guarantor Subsidiaries with respect to the Notes. As described above, the Parent Guarantor and the Issuers did not conduct any operations or have any business during the periods covered by such financial information. This summarized financial information has been prepared from the financial statements of Ensign Properties and the books and records maintained by Ensign Properties.

The summarized financial information may not necessarily be indicative of the results of operations or financial position had the Parent Guarantor, the Issuers, the Subsidiary Guarantors or the Non-Guarantor Subsidiaries all been in existence or operated as independent entities during the relevant period or had the Ensign Properties entities been operated as subsidiaries of the Parent Guarantor during such period.

 

F-24


Table of Contents

ENSIGN PROPERTIES

NOTES TO COMBINED FINANCIAL STATEMENTS — (Continued)

 

COMBINED BALANCE SHEETS

DECEMBER 31, 2013

(dollars in thousands)

 

     Combined
Subsidiary
Guarantors
    Combined
Non-Guarantor
Subsidiaries
    Combined  

Assets:

      

Real estate investments, net

   $ 379,754      $ 45,249      $ 425,003   

Cash and cash equivalents

     895        —          895   

Accounts receivable

     20        —          20   

Prepaid expenses and other assets

     367        521        888   

Deferred tax assets

     705        154        859   

Deferred financing costs, net

     2,511        290        2,801   
  

 

 

   

 

 

   

 

 

 

Total assets

   $ 384,252      $ 46,214      $ 430,466   
  

 

 

   

 

 

   

 

 

 

Liabilities and Invested Equity:

      

Mortgage notes payable

   $ 66,117      $ 48,865      $ 114,982   

Senior secured revolving credit facility

     78,701        —          78,701   

Senior secured term loan

     65,624        —          65,624   

Fair value of interest rate swap

     1,828        —          1,828   

Accounts payable and accrued liabilities

     5,316        467        5,783   

Deferred tax liabilities

     705        154        859   
  

 

 

   

 

 

   

 

 

 

Total liabilities

     218,291        49,486        267,777   
  

 

 

   

 

 

   

 

 

 

Invested Equity:

      

Invested capital

     167,789        (3,272     164,517   

Accumulated other comprehensive loss

     (1,828     —          (1,828
  

 

 

   

 

 

   

 

 

 

Total equity

     165,961        (3,272     162,689   
  

 

 

   

 

 

   

 

 

 

Total liabilities and invested equity

   $ 384,252      $ 46,214      $ 430,466   
  

 

 

   

 

 

   

 

 

 

 

F-25


Table of Contents

ENSIGN PROPERTIES

NOTES TO COMBINED FINANCIAL STATEMENTS — (Continued)

 

COMBINED BALANCE SHEETS

DECEMBER 31, 2012

(dollars in thousands)

 

     Combined
Subsidiary
Guarantors
    Combined
Non-Guarantor
Subsidiaries
    Combined  

Assets:

      

Real estate investments, net

   $ 349,332      $ 44,563      $ 393,895   

Cash and cash equivalents

     735        —          735   

Accounts receivable

     25        —          25   

Prepaid expenses and other assets

     699        455        1,154   

Deferred tax assets

     260        139        399   

Deferred financing costs, net

     2,364        406        2,770   
  

 

 

   

 

 

   

 

 

 

Total assets

   $ 353,415      $ 45,563      $ 398,978   
  

 

 

   

 

 

   

 

 

 

Liabilities and Invested Equity:

      

Mortgage notes payable

   $ 68,245      $ 50,072      $ 118,317   

Senior secured revolving credit facility

     20,000        —          20,000   

Senior secured term loan

     69,375        —          69,375   

Fair value of interest rate swap

     2,866        —          2,866   

Accounts payable and accrued liabilities

     3,047        426        3,473   

Deferred tax liabilities

     260        139        399   
  

 

 

   

 

 

   

 

 

 

Total liabilities

     163,793        50,637        214,430   

Invested Equity:

      

Invested capital

     192,488        (5,074     187,414   

Accumulated other comprehensive loss

     (2,866     —          (2,866
  

 

 

   

 

 

   

 

 

 

Total equity

     189,622        (5,074     184,548   
  

 

 

   

 

 

   

 

 

 

Total liabilities and invested equity

   $ 353,415      $ 45,563      $ 398,978   
  

 

 

   

 

 

   

 

 

 

 

F-26


Table of Contents

ENSIGN PROPERTIES

NOTES TO COMBINED FINANCIAL STATEMENTS — (Continued)

 

COMBINED STATEMENTS OF INCOME (LOSS) AND COMPREHENSIVE INCOME (LOSS)

FOR THE YEAR ENDED DECEMBER 31, 2013

(dollars in thousands)

 

     Combined
Subsidiary
Guarantors
     Combined
Non-Guarantor
Subsidiaries
    Combined  

Revenues:

       

Rental income (Note 5)

   $ 35,730       $   5,512      $ 41,242   

Tenant reimbursement

     4,602         566        5,168   

Other revenue

     2,386         —          2,386   
  

 

 

    

 

 

   

 

 

 

Total revenues

     42,718         6,078        48,796   
  

 

 

    

 

 

   

 

 

 

Expenses:

       

Depreciation and amortization

     20,031         3,387        23,418   

Interest expense

     8,314         3,634        11,948   

Interest — amortization of deferred financing costs

     584         115        699   

Property taxes

     4,602         566        5,168   

Acquisition costs

     255         —          255   

Operating expenses

     2,007         131        2,138   

General and administrative

     5,442         —          5,442   
  

 

 

    

 

 

   

 

 

 

Total expenses

     41,235         7,833        49,068   
  

 

 

    

 

 

   

 

 

 

Income (loss) before provision for income taxes

     1,483         (1,755     (272

Provision for income taxes

     109         14        123   
  

 

 

    

 

 

   

 

 

 

Net income (loss)

     1,374         (1,769     (395

Other comprehensive income (loss):

       

Net unrealized gain on interest rate swap

     1,038         —          1,038   
  

 

 

    

 

 

   

 

 

 

Comprehensive income (loss)

   $ 2,412       $ (1,769   $ 643   
  

 

 

    

 

 

   

 

 

 

 

F-27


Table of Contents

ENSIGN PROPERTIES

NOTES TO COMBINED FINANCIAL STATEMENTS — (Continued)

 

COMBINED STATEMENTS OF INCOME (LOSS) AND COMPREHENSIVE INCOME (LOSS)

FOR THE YEAR ENDED DECEMBER 31, 2012

(dollars in thousands)

 

     Combined
Subsidiary
Guarantors
    Combined
Non-Guarantor
Subsidiaries
    Combined  

Revenues:

      

Rental income (Note 5)

   $ 29,800      $   5,248      $ 35,048   

Tenant reimbursement

     3,901        569        4,470   

Other revenue

     2,545        —          2,545   
  

 

 

   

 

 

   

 

 

 

Total revenues

     36,246        5,817        42,063   
  

 

 

   

 

 

   

 

 

 

Expenses:

      

Depreciation and amortization

     17,844        3,259        21,103   

Interest expense

     7,772        3,730        11,502   

Interest — amortization of deferred financing costs

     590        115        705   

Property taxes

     3,901        569        4,470   

Acquisition costs

     189        —          189   

Operating expenses

     2,056        18        2,074   

General and administrative

     1,788        —          1,788   
  

 

 

   

 

 

   

 

 

 

Total expenses

     34,140        7,691        41,831   
  

 

 

   

 

 

   

 

 

 

Income (loss) before provision for income taxes

     2,106        (1,874     232   

Provision (benefit) for income taxes

     110        12        122   
  

 

 

   

 

 

   

 

 

 

Net income (loss)

     1,996        (1,886     110   

Other comprehensive income (loss):

      

Net unrealized loss on interest rate swap

     (723     —          (723
  

 

 

   

 

 

   

 

 

 

Comprehensive income (loss)

   $ 1,273      $ (1,886   $ (613
  

 

 

   

 

 

   

 

 

 

 

F-28


Table of Contents

ENSIGN PROPERTIES

NOTES TO COMBINED FINANCIAL STATEMENTS — (Continued)

 

COMBINED STATEMENTS OF INCOME (LOSS) AND COMPREHENSIVE INCOME (LOSS)

FOR THE YEAR ENDED DECEMBER 31, 2011

(dollars in thousands)

 

     Combined
Subsidiary
Guarantors
    Combined
Non-Guarantor
Subsidiaries
    Combined  

Revenues:

      

Rental income (Note 5)

   $ 21,338      $   4,875      $ 26,213   

Tenant reimbursement

     3,351        561        3,912   

Other revenue

     1,816        —          1,816   
  

 

 

   

 

 

   

 

 

 

Total revenues

     26,505        5,436        31,941   
  

 

 

   

 

 

   

 

 

 

Expenses:

      

Depreciation and amortization

     13,480        3,138        16,618   

Interest expense

     6,706        3,799        10,505   

Interest — amortization of deferred financing costs

     486        115        601   

Property taxes

     3,351        561        3,912   

Loss on extinguishment of debt

     2,542        —          2,542   

Acquisition costs

     467        —          467   

Operating expenses

     1,417        16        1,433   

General and administrative

     2,377        —          2,377   
  

 

 

   

 

 

   

 

 

 

Total expenses

     30,826        7,629        38,455   
  

 

 

   

 

 

   

 

 

 

Loss before provision for income taxes

     (4,321     (2,193     (6,514

Benefit for income taxes

     (967     (206     (1,173
  

 

 

   

 

 

   

 

 

 

Net loss

     (3,354     (1,987     (5,341

Other comprehensive loss:

      

Net unrealized loss on interest rate swap

     (2,143     —          (2,143
  

 

 

   

 

 

   

 

 

 

Comprehensive loss

   $ (5,497   $ (1,987   $ (7,484
  

 

 

   

 

 

   

 

 

 

 

F-29


Table of Contents

ENSIGN PROPERTIES

NOTES TO COMBINED FINANCIAL STATEMENTS — (Continued)

 

COMBINED STATEMENTS OF CASH FLOWS

FOR THE YEAR ENDED DECEMBER 31, 2013

(dollars in thousands)

 

     Combined
Subsidiary
Guarantors
    Combined
Non-Guarantor
Subsidiaries
    Combined  

Cash flows from operating activities:

      

Net cash provided by operating activities

   $ 24,793      $ 1,839      $ 26,632   
  

 

 

   

 

 

   

 

 

 

Cash flows from investing activities:

      

Acquisition of real estate businesses

     (35,656     —          (35,656

Purchases of equipment, furniture, and fixtures

     (15,728     (4,203     (19,931

Cash proceeds from the sale of equipment, furniture and fixtures

     854        —          854   
  

 

 

   

 

 

   

 

 

 

Net cash used in investing activities

     (50,530     (4,203     (54,733
  

 

 

   

 

 

   

 

 

 

Cash flows from financing activities:

      

Proceeds from issuance of debt

     58,700        —          58,700   

Principal payments on long-term debt

     (5,999     (1,208     (7,207

Payments of deferred financing costs

     (730     —          (730

Net (distribution)/contribution to/from Ensign (Note 5)

     (26,074     3,572        (22,502
  

 

 

   

 

 

   

 

 

 

Net cash provided by financing activities

     25,897        2,364        28,261   
  

 

 

   

 

 

   

 

 

 

Net increase in cash and cash equivalents

     160        —          160   

Cash and cash equivalents, beginning of period

     735        —          735   
  

 

 

   

 

 

   

 

 

 

Cash and cash equivalents, end of period

   $ 895      $ —        $ 895   
  

 

 

   

 

 

   

 

 

 

 

F-30


Table of Contents

ENSIGN PROPERTIES

NOTES TO COMBINED FINANCIAL STATEMENTS — (Continued)

 

COMBINED STATEMENTS OF CASH FLOWS

FOR THE YEAR ENDED DECEMBER 31, 2012

(dollars in thousands)

 

     Combined
Subsidiary
Guarantors
    Combined
Non-Guarantor
Subsidiaries
    Combined  

Cash flows from operating activities:

      

Net cash provided by operating activities

   $ 19,796      $ 4,340      $ 24,136   
  

 

 

   

 

 

   

 

 

 

Cash flows from investing activities:

      

Acquisition of real estate businesses

     (29,997     —          (29,997

Purchases of equipment, furniture, and fixtures

     (17,955     (1,802     (19,757

Cash proceeds from the sale of equipment, furniture and fixtures

     224        25        249   
  

 

 

   

 

 

   

 

 

 

Net cash used in investing activities

     (47,728     (1,777     (49,505
  

 

 

   

 

 

   

 

 

 

Cash flows from financing activities:

      

Proceeds from issuance of debt

     36,525        —          36,525   

Principal payments on long-term debt

     (15,713     (1,112     (16,825

Payments of deferred financing costs

     (244     —          (244

Net contribution/(distribution) from/to Ensign (Note 5)

     7,003        (1,451     5,552   
  

 

 

   

 

 

   

 

 

 

Net cash provided by financing activities

     27,571        (2,563     25,008   
  

 

 

   

 

 

   

 

 

 

Net decrease in cash and cash equivalents

     (361     —          (361

Cash and cash equivalents, beginning of period

     1,096        —          1,096   
  

 

 

   

 

 

   

 

 

 

Cash and cash equivalents, end of period

   $ 735      $ —        $ 735   
  

 

 

   

 

 

   

 

 

 

 

F-31


Table of Contents

ENSIGN PROPERTIES

NOTES TO COMBINED FINANCIAL STATEMENTS — (Continued)

 

STATEMENTS OF CASH FLOWS

FOR THE YEAR ENDED DECEMBER 31, 2011

(dollars in thousands)

 

     Combined
Subsidiary
Guarantors
    Combined
Non-Guarantor
Subsidiaries
    Combined  

Cash flows from operating activities:

      

Net cash provided by operating activities

   $ 14,322      $ (310   $ 14,012   
  

 

 

   

 

 

   

 

 

 

Cash flows from investing activities:

      

Acquisition of real estate businesses

     (110,056     —          (110,056

Purchases of equipment, furniture, and fixtures

     (29,519     (4,941     (34,460

Cash proceeds from the sale of equipment, furniture and fixtures

     416        343        759   
  

 

 

   

 

 

   

 

 

 

Net cash used in investing activities

     (139,159     (4,598     (143,757
  

 

 

   

 

 

   

 

 

 

Cash flows from financing activities:

      

Proceeds from issuance of debt

     90,000        —          90,000   

Principal payments on long-term debt

     (43,714     (1,044     (44,758

Cash paid for extinguishment of debt

     (1,501     —          (1,501

Payments of deferred financing costs

     (2,571     —          (2,571

Net contribution from Ensign (Note 5)

     82,741        5,952        88,693   
  

 

 

   

 

 

   

 

 

 

Net cash provided by financing activities

     124,955        4,908        129,863   
  

 

 

   

 

 

   

 

 

 

Net increase in cash and cash equivalents

     118        —          118   

Cash and cash equivalents, beginning of period

     978        —          978   
  

 

 

   

 

 

   

 

 

 

Cash and cash equivalents, end of period

   $ 1,096      $ —        $ 1,096   
  

 

 

   

 

 

   

 

 

 

 

F-32


Table of Contents

ENSIGN PROPERTIES

SCHEDULE III

SCHEDULE OF REAL ESTATE ASSETS AND ACCUMULATED DEPRECIATION

December 31, 2013

(dollars in thousands)

 

              Initial Cost to
Company
          Gross Carrying Value                       Life on which
Depreciation
in Latest
Income

Statement is
Computed
 

Description

 

Location

  Encumbrances     Land     Building and
Improvements
    Costs
Capitalized
Since
Acquisition
    Land     Building
Improvements
    Total     Accumulated
Depreciation
    Construction/
Renovation
Date
    Acquisition
Date
   

Skilled Nursing Properties:

                       

Ensign Highland LLC

  Phoenix, AZ   $ 2,999      $ 257      $ 976      $ 807      $ 257      $ 1,783      $ 2,040      $ 650        2013        2000        30   

Meadowbrook Health Associates LLC

  Tucson, AZ     3,947        425        3,716        1,958        425        5,674        6,099        1,446        2012        2000        32   

Terrace Holdings AZ LLC

  Phoenix, AZ     3,642        113        504        477        113        981        1,094        283        2004        2002        30   

Rillito Holdings LLC

  Tucson, AZ     3,902        471        2,041        2,921        471        4,962        5,433        1,104        2013        2003        30   

Valley Health Holdings LLC

  Phoenix, AZ     5,758        629        5,154        703        629        5,857        6,486        1,705        2009        2004        30   

Cedar Avenue Holdings LLC

  Upland, CA     6,518        2,812        3,919        1,983        2,812        5,902        8,714        1,975        2011        2005        30   

Granada Investments LLC

  Camarillo, CA     7,590        3,526        2,827        1,520        3,526        4,347        7,873        1,270        2010        2005        30   

Plaza Health Holdings LLC

  Walla Walla, WA     3,413        450        5,566        1,055        450        6,621        7,071        1,945        2009        2006        25   

Mountainview Community Care LLC

  Santa Rosa, CA     3,494        931        2,612        587        931        3,199        4,130        1,179        1963        2006        25   

CM Health Holdings LLC

  San Diego, CA     9,391        3,028        3,119        1,735        3,028        4,854        7,882        1,280        2012        2006        32   

Polk Health Holdings LLC

  Livingston, TX     6,629        60        4,391        1,156        60        5,547        5,607        1,629        2009        2006        30   

Snohomish Health Holdings LLC

  Lynnwood, WA     —          741        1,663        1,998        741        3,661        4,402        1,337        2009        2006        25   

Cherry Health Holdings, Inc.

  Hoquiam, WA     —          171        1,828        1,753        171        3,581        3,752        1,015        2010        2006        25   

Golfview Holdings LLC

  Richmond, TX     11,191        1,105        3,110        699        1,105        3,809        4,914        1,073        2007        2006        30   

Tenth East Holdings LLC

 

Salt Lake City, UT

    654        332        2,426        2,346        332        4,772        5,104        1,044        2013        2006        22   

Trinity Mill Holdings LLC

  Carrollton, TX     —          664        2,294        902        664        3,196        3,860        1,116        2007        2006        22   

Cottonwood Health Holdings LLC

  Salt Lake City, UT     —          965        2,070        897        965        2,967        3,932        1,162        2008        2007        20   

 

F-33


Table of Contents
              Initial Cost to
Company
          Gross Carrying Value                       Life on which
Depreciation
in Latest
Income

Statement is
Computed
 

Description

 

Location

  Encumbrances     Land     Building and
Improvements
    Costs
Capitalized
Since
Acquisition
    Land     Building
Improvements
    Total     Accumulated
Depreciation
    Construction/
Renovation
Date
    Acquisition
Date
   

Verde Villa Holdings LLC

  Lewisville, TX     —          600        1,890        401        600        2,291        2,891        662        2011        2007        25   

Mesquite Health Holdings LLC

  Mesquite, TX     —          470        1,715        8,657        470        10,372        10,842        2,527        2012        2007        20   

Arrow Tree Health Holdings LLC

  Glendora, CA     —          2,165        1,105        304        2,165        1,409        3,574        480        1965        2007        20   

Fort Street Health Holdings LLC

  Draper, UT     —          443        2,394        746        443        3,140        3,583        713        2008        2007        30   

Trousdale Health Holdings LLC

  Downey, CA     9,156        1,415        1,841        1,858        1,415        3,699        5,114        752        2013        2007        30   

Ensign Bellflower LLC

  Bellflower, CA     —          937        1,168        357        937        1,525        2,462        431        2009        2007        25   

RB Heights Health Holdings LLC

  Scottsdale, AZ     —          2,007        2,793        1,750        2,007        4,543        6,550        1,103        2009        2008        30   

San Corrine Health Holdings LLC

  San Antonio, TX     —          310        2,090        705        310        2,795        3,105        720        2005        2008        35   

Temple Health Holdings LLC

  Temple, TX     —          529        2,207        1,131        529        3,338        3,867        757        2008        2008        30   

Anson Health Holdings LLC

  Abilene, TX     —          369        3,220        1,553        369        4,773        5,142        1,002        2012        2008        30   

Willits Health Holdings LLC

  Willits, CA     —          490        1,231        461        490        1,692        2,182        331        2011        2008        30   

Lufkin Health Holdings LLC

  Lufkin, TX     5,607        467        4,644        298        467        4,942        5,409        543        1988        2009        50   

Lowell Health Holdings LLC

  Littleton, CO     —          217        856        1,735        217        2,591        2,808        370        2012        2009        35   

Jefferson Ralston Holdings LLC

  Arvada, CO     —          280        1,230        829        280        2,059        2,339        286        2012        2009        40   

Lafayette Health Holdings LLC

  Englewood, CO     —          1,607        4,222        6,131        1,607        10,353        11,960        1,426        2012        2009        45   

Hillendahl Health Holdings LLC

  Dallas, TX     —          2,133        11,977        618        2,133        12,595        14,728        1,865        1984        2009        30   

Price Health Holdings LLC

  Price, UT     1,013        193        2,209        850        193        3,059        3,252        345        2012        2009        45   

Silver Lake Health Holdings LLC

  Provo, UT     4,359        2,051        8,362        1,373        2,051        9,735        11,786        1,014        2011        2009        50   

Jordan Health Properties LLC

 

West Jordan, UT

    2,893        2,671        4,244        1,123        2,671        5,367        8,038        461        2013        2009        50   

Regal Road Health Holdings LLC

  Youngstown, AZ     —          767        4,648        341        767        4,989        5,756        621        2012        2009        35   

Paredes Health Holdings LLC

  Brownsville, TX     —          373        1,354        190        373        1,544        1,917        162        1969        2009        45   

Expressway Health Holdings LLC

  Harlingen, TX     —          90        675        262        90        937        1,027        110        2011        2009        45   

Rio Grande Health Holdings LLC

  McAllen, TX     —          642        1,085        632        642        1,717        2,359        185        2012        2009        45   

 

F-34


Table of Contents
              Initial Cost to
Company
          Gross Carrying Value                       Life on which
Depreciation
in Latest
Income

Statement is
Computed
 

Description

 

Location

  Encumbrances     Land     Building and
Improvements
    Costs
Capitalized
Since
Acquisition
    Land     Building
Improvements
    Total     Accumulated
Depreciation
    Construction/
Renovation
Date
    Acquisition
Date
   

Fifth East Holdings LLC

  Salt Lake City, UT     —          345        2,464        1,066        345        3,530        3,875        453        2011        2009        45   

Emmett Healthcare Holdings LLC

  Emmet, ID     —          591        2,383        39        591        2,422        3,013        276        1972        2010        35   

Burley Healthcare Holdings LLC

  Burley, ID     —          250        4,004        424        250        4,428        4,678        555        2011        2010        35   

Northshore Healthcare Holdings LLC

  Houston, TX     —          486        2,349        1,041        486        3,390        3,876        425        2012        2010        43   

Josey Ranch Healthcare Holdings LLC

  Carrollton, TX     —          1,382        2,293        201        1,382        2,494        3,876        231        1996        2010        40   

Everglades Health Holdings LLC

  Ventura, CA     —          1,847        5,377        662        1,847        6,039        7,886        763        1990        2011        50   

Irving Health Holdings LLC

  Beatrice, NE     —          60        2,931        237        60        3,168        3,228        262        2011        2011        32   

Falls City Health Holdings LLC

  Falls City, NE     —          170        2,141        11        170        2,152        2,322        168        1972        2011        32   

Gillette Park Health Holdings LLC

  Cherokee, IA     —          163        1,491        8        163        1,499        1,662        150        1967        2011        25   

Gazebo Park Health Holdings LLC

  Clarion, IA     —          80        2,541        93        80        2,634        2,714        273        1978        2011        25   

Oleson Park Health Holdings LLC

  Ft. Dodge, IA     —          90        2,341        573        90        2,914        3,004        341        2012        2011        20   

Arapahoe Health Holdings LLC

  Texas City, TX     —          158        4,810        602        158        5,412        5,570        460        2012        2011        30   

Dixie Health Holdings LLC

  Hurricane, UT     —          487        1,978        71        487        2,049        2,536        125        1978        2011        40   

Memorial Health Holdings LLC

  Pocatello, ID     —          537        2,138        260        537        2,398        2,935        296        2007        2011        30   

Bogardus Health Holdings LLC

  Whittier, CA     —          1,425        5,307        728        1,425        6,035        7,460        699        2011        2011        35   

South Dora Health Holdings LLC

  Ukiah, CA     —          297        2,087        1,622        297        3,709        4,006        1,005        2013        2011        35   

Silverada Health Holdings LLC

  Reno, NV     —          1,012        3,282        103        1,012        3,385        4,397        181        1970        2011        40   

Orem Health Holdings LLC

  Orem, UT     —          1,689        3,896        3,235        1,689        7,131        8,820        924        2011        2011        50   

Renne Avenue Health Holdings LLC

  Pocatello, ID     —          180        2,481        711        180        3,192        3,372        171        2013        2012        30   

Stillhouse Health Holdings LLC

  Paris, TX     —          129        7,139        —          129        7,139        7,268        198        2009        2012        57   

Fig Street Health Holdings LLC

  Escondido, CA     —          329        2,653        875        329        3,528        3,857        931        2007        2012        35   

Lowell Lake Health Holdings LLC

  Owyhee, ID     —          49        1,554        26        49        1,580        1,629        50        1990        2012        45   

 

F-35


Table of Contents
              Initial Cost to
Company
          Gross Carrying Value                       Life on which
Depreciation
in Latest
Income

Statement is
Computed
 

Description

 

Location

  Encumbrances     Land     Building and
Improvements
    Costs
Capitalized
Since
Acquisition
    Land     Building
Improvements
    Total     Accumulated
Depreciation
    Construction/
Renovation
Date
    Acquisition
Date
   

Queensway Health Holdings LLC

  Long Beach, CA     —          999        4,237        2,331        999        6,568        7,567        1,458        2008        2012        50   

Long Beach Health Associates LLC

  Long Beach, CA     —          1,285        2,343        1,665        1,285        4,008        5,293        452        2013        2012        40   

Kings Court Health Holdings LLC

  Ft. Worth, TX     —          193        2,311        100        193        2,411        2,604        64        1965        2012        40   

51st Avenue Health Holdings LLC

  Amarillo, TX     —          340        3,925        32        340        3,957        4,297        94        1970        2013        35   

Ives Health Holdings LLC

  San Macros, TX     —          371        2,951        52        371        3,003        3,374        56        1972        2013        40   

Guadalupe Health Holdings LLC

  Victoria, TX     —          80        2,391        —          80        2,391        2,471        40        2013        2013        45   

Queens City Health Holdings LLC

  Victoria, TX     —          212        732        8        212        740        952        19        1960        2013        30   

49th Street Health Holdings LLC

  Omaha, NE     —          129        2,418        3        129        2,421        2,550        54        1970        2013        30   

Willows Health Holdings LLC

  Redmond, WA     —          1,388        2,982        205        1,388        3,187        4,575        72        1966        2013        30   

Tulalip Bay Holdings

  Marysville, WA     —          1,722        2,642        —          1,722        2,642        4,364        45        1989        2013        30   
   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

       
      92,156        56,381        209,948        72,786        56,381        282,734        339,115        49,370         

Skilled Nursing Campus Properties:

                       

Ensign Southland LLC

  Norwalk, CA     5,429        966        5,082        2,135        966        7,217        8,183        3,077        2011        1999        30   

Sky Holdings AZ LLC

  Glendale, AZ     7,602        289        1,428        1,404        289        2,832        3,121        912        2004        2002        30   

Lemon River Holdings LLC

  Riverside, CA     —          494        1,159        4,793        494        5,952        6,446        964        2012        2009        30   

Wisteria Health Holdings LLC

  Abilene, TX     —          746        9,903        300        746        10,203        10,949        867        2008        2011        40   

Mission CCRC LLC

  Salt Lake City, UT     —          1,962        11,035        461        1,962        11,496        13,458        1,135        1994        2011        45   

Wayne Health Holdings LLC

  Wayne, NE     —          130        3,061        115        130        3,176        3,306        250        1978        2011        32   

4th Street Health Holdings LLC

  West Bend, IA     —          180        3,352        —          180        3,352        3,532        261        2006        2011        45   

Big Sioux River Health Holdings LLC

  Hawarden, IA     —          110        3,522        24        110        3,546        3,656        253        1974        2011        35   

Prairie Health Holdings LLC

  Randolph, NE     —          130        1,571        16        130        1,587        1,717        198        2011        2011        20   

Salmon River Health Holdings LLC

  Salmon, ID     —          168        2,496        —          168        2,496        2,664        88        2012        2012        40   
   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

       
      13,031        5,175        42,609        9,248        5,175        51,857        57,032        8,005         

 

F-36


Table of Contents
              Initial Cost to
Company
          Gross Carrying Value                       Life on which
Depreciation
in Latest
Income

Statement is
Computed
 

Description

 

Location

  Encumbrances     Land     Building and
Improvements
    Costs
Capitalized
Since
Acquisition
    Land     Building
Improvements
    Total     Accumulated
Depreciation
    Construction/
Renovation
Date
    Acquisition
Date
   

Assisted Living Properties:

                       

Avenue N Holdings LLC

  Rosenburg, TX     —          124        2,301        319        124        2,620        2,744        717        2007        2006        32   

Moenium Holdings LLC

  Mesa, AZ     10,496        1,893        5,268        1,013        1,893        6,281        8,174        1,615        1986        2007        29   

Lafayette Health Holdings LLC

  Englewood, CO     —          420        1,160        117        420        1,277        1,697        147        2011        2009        45   

Expo Park Health Holdings LLC

  Aurora, CO     —          570        1,692        230        570        1,922        2,492        254        1986        2010        25   

Wisteria Health Holdings LLC

  Abilene, TX     —          244        3,241        81        244        3,322        3,566        222        2008        2011        35   

Everglades Health Holdings LLC

  Ventura, CA     —          1,542        4,012        77        1,542        4,089        5,631        239        1990        2011        50   

Flamingo Health Holdings LLC

  Las Vegas, NV     —          908        4,767        166        908        4,933        5,841        644        1986        2011        20   

18th Place Health Holdings LLC

  Phoenix, AZ     —          1,011        2,053        186        1,011        2,239        3,250        167        1974        2011        30   

Boardwalk Health Holdings LLC

  Reno, NV     —          367        1,633        42        367        1,675        2,042        106        1993        2012        31   

Willows Health Holdings LLC

  Redmond, WA     —          2,835        3,784        201        2,835        3,985        6,820        93        2013        2013        30   

Lockwood Health Holdings LLC

  Santa Maria, CA     —          1,792        2,253        116        1,792        2,369        4,161        68        1967        2013        20   

Saratoga Health Holdings LLC

  Orem, UT     —          444        2,265        80        444        2,345        2,789        27        1995        2013        50   
   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

       
      10,496        12,150        34,429        2,628        12,150        37,057        49,207        4,299         

Independent Living Properties:

                       

Hillendahl Health Holdings LLC

  Dallas, TX     —          315        1,769        84        315        1,853        2,168        238        1984        2009        30   

Mission CCRC LLC

  Salt Lake City, UT     —          411        2,312        51        411        2,363        2,774        188        1994        2011        45   

Hillview Health Holdings LLC

  Dallas, TX     —          680        4,872        204        680        5,076        5,756        473        1996        2011        26   
   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

       
      —          1,406        8,953        339        1,406        9,292        10,698        899         
   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

       

Total

    $ 115,683      $ 75,112      $ 295,939      $ 85,001      $ 75,112      $ 380,940      $ 456,052      $ 62,573         
   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

       

 

F-37


Table of Contents

SCHEDULE III

REAL ESTATE ASSETS AND ACCUMULATED DEPRECIATION

(dollars in thousands)

 

     Year Ended
December 31, 2013
    Year Ended
December 31, 2012
 

Carrying Cost:

    

Balance at beginning of period

   $ 410,009      $ 358,707   

Acquisitions

     35,656        30,549   

Improvements

     10,387        20,753   
  

 

 

   

 

 

 

Balance at close of period

   $ 456,052      $ 410,009   
  

 

 

   

 

 

 

Accumulated Depreciation:

    

Balance at beginning of period

   $ (47,877   $ (32,900

Depreciation expense

     (14,695     (14,977
  

 

 

   

 

 

 

Balance at close of period

   $ (62,572   $ (47,877
  

 

 

   

 

 

 

 

F-38


Table of Contents

REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

To the Board of Directors and Stockholders of

The Ensign Group, Inc.

Mission Viejo, California

We have audited the accompanying balance sheets of CareTrust REIT, Inc. (the “Company”) as of December 31, 2013 and October 29, 2013. These financial statements are the responsibility of the Company’s management. Our responsibility is to express an opinion on these financial statements based on our audits.

We conducted our audits in accordance with the standards of the Public Company Accounting Oversight Board (United States). Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the balance sheet is free of material misstatement. The Company is not required to have, nor were we engaged to perform, an audit of its internal control over financial reporting. Our audit included consideration of internal control over financial reporting as a basis for designing audit procedures that are appropriate in the circumstances, but not for the purpose of expressing an opinion on the effectiveness of the Company’s internal control over financial reporting. Accordingly, we express no such opinion. An audit also includes examining, on a test basis, evidence supporting the amounts and disclosures in the balance sheet, assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall balance sheet presentation. We believe that our audits provide a reasonable basis for our opinion.

In our opinion, such balance sheets present fairly, in all material respects, the financial position of CareTrust REIT, Inc. as of December 31, 2013 and October 29, 2013, in conformity with accounting principles generally accepted in the United States of America.

/s/ DELOITTE & TOUCHE LLP

Costa Mesa, California

March 14, 2014

 

F-39


Table of Contents

CARETRUST REIT, INC.

BALANCE SHEETS

 

     December 31,
2013
     October 29,
2013
 

Assets

     

Cash

   $ 10       $ 10   
  

 

 

    

 

 

 

Total Assets

   $ 10       $ 10   
  

 

 

    

 

 

 

Commitments and contingencies

     

Shareholder’s Equity

     

Common stock, par value $0.01 per share; 1,000 shares authorized, issued and outstanding at December 31, 2013 and October 29, 2013

   $ 10       $ 10   
  

 

 

    

 

 

 

Total Shareholder’s Equity

   $ 10       $ 10   
  

 

 

    

 

 

 

CareTrust REIT, Inc.

NOTE TO BALANCE SHEETS

Background and Spin-Off. In connection with a plan to separate the healthcare business of The Ensign Group, Inc. (“Ensign”) and the real estate business of Ensign into two separate, publicly traded companies, CareTrust REIT, Inc. (“CareTrust”) was formed on October 29, 2013 as a wholly owned subsidiary of Ensign. CareTrust has issued 1,000 shares of its common stock, par value $0.01 per share.

Ensign will accomplish the separation by contributing to CareTrust the entities that own substantially all of Ensign’s real property interests, the entities that operate three independent living facilities, and related assets and liabilities, and then distributing all of the outstanding shares of CareTrust to Ensign’s stockholders (the (“Spin-Off”). Prior to the Spin-Off, CareTrust and Ensign will enter into Master Leases, under which Ensign will lease CareTrust’s healthcare facilities on a triple-net basis. Ensign and CareTrust will also enter into a number of other agreements to govern the relationship between them following the Spin-Off. The Spin-Off is intended to be tax-free to Ensign stockholders for U.S. federal income tax purposes, except for cash paid in lieu of fractional shares. After the distribution, CareTrust will operate as a separate, publicly traded company.

There are no commitments or contingencies as of December 31, 2013.

Statements of operations, equity and cash flows have not been presented as there has been no activity since formation, other than the issuance of common stock for cash in connection with the formation of CareTrust.

Subsequent Events. Management has evaluated subsequent events through March 14, 2014, the date the balance sheets were available to be issued. There were no subsequent events that have occurred which would require disclosure in the financial statements.

 

F-40


Table of Contents

CARETRUST REIT, INC.

CONDENSED CONSOLIDATED AND COMBINED BALANCE SHEETS

(in thousands, except share and per share amounts)

(unaudited)

 

     June 30,
2014
     December 31,
2013
 

Assets:

  

Real estate investments, net

   $ 420,059       $ 425,003   

Cash and cash equivalents

     80,345         895   

Accounts receivable

     1,871         20   

Prepaid expenses and other assets

     77         888   

Deferred tax assets

     —           859   

Deferred financing costs, net

     11,000         2,801   
  

 

 

    

 

 

 

Total assets

   $ 513,352       $ 430,466   
  

 

 

    

 

 

 

Liabilities and Stockholders’ Equity:

     

Senior unsecured notes payable

   $ 260,000       $ —     

Mortgage notes payable

     99,504         114,982   

Senior secured revolving credit facility

     —           78,701   

Senior secured term loan

     —           65,624   

Interest rate swap

     —           1,828   

Accounts payable and accrued liabilities

     6,190         5,783   

Deferred tax liabilities

     —           859   
  

 

 

    

 

 

 

Total liabilities

     365,694         267,777   
  

 

 

    

 

 

 

Commitments and contingencies (Note 7)

     

Stockholders’ Equity:

     

Preferred stock, $0.01 par value; 100,000,000 shares authorized, no shares issued and outstanding as of June 30, 2014

     —           —     

Common stock, $0.01 par value; 500,000,000 shares authorized, 22,245,868 shares issued and outstanding as of June 30, 2014

     222         —     

Additional paid-in capital

     146,980         —     

Retained earnings

     456         —     

Invested equity

     —           164,517   

Accumulated other comprehensive loss

     —           (1,828
  

 

 

    

 

 

 

Total stockholders’ equity

     147,658         162,689   
  

 

 

    

 

 

 

Total liabilities and stockholders’ equity

   $ 513,352       $ 430,466   
  

 

 

    

 

 

 

See accompanying notes to condensed consolidated and combined financial statements.

 

F-41


Table of Contents

CARETRUST REIT, INC.

CONDENSED CONSOLIDATED AND COMBINED STATEMENTS OF OPERATIONS

(In thousands, except per share amounts)

(Unaudited)

 

     For the Three
Months Ended
June 30,
     For the Six
Months Ended
June 30,
 
     2014     2013      2014     2013  

Revenues:

         

Rental income (Note 5)

   $ 12,205      $ 10,231       $ 23,228      $ 19,736   

Tenant reimbursement

     1,237        1,219         2,498        2,438   

Other revenue

     623        602         1,210        1,214   
  

 

 

   

 

 

    

 

 

   

 

 

 

Total revenues

     14,065        12,052         26,936        23,388   
  

 

 

   

 

 

    

 

 

   

 

 

 

Expenses:

         

Depreciation and amortization

     6,070        5,802         12,269        11,392   

Interest expense

     6,452        3,073         9,779        6,183   

Loss on extinguishment of debt

     4,067        —           4,067        —     

Property taxes

     1,237        1,219         2,498        2,438   

Acquisition costs

     —          211         —          211   

Operating expenses

     555        415         1,098        946   

General and administrative

     6,009        730         7,912        1,068   
  

 

 

   

 

 

    

 

 

   

 

 

 

Total expenses

     24,390        11,450         37,623        22,238   
  

 

 

   

 

 

    

 

 

   

 

 

 

(Loss) income before provision for income taxes

     (10,325     602         (10,687     1,150   

Provision for income taxes

     17        61         53        84   
  

 

 

   

 

 

    

 

 

   

 

 

 

Net (loss) income

   $ (10,342   $ 541       $ (10,740   $ 1,066   
  

 

 

   

 

 

    

 

 

   

 

 

 

Earnings (loss) per common share:

         

Basic

   $ (0.47   $ 0.02       $ (0.48   $ 0.05   
  

 

 

   

 

 

    

 

 

   

 

 

 

Diluted

   $ (0.47   $ 0.02       $ (0.48   $ 0.05   
  

 

 

   

 

 

    

 

 

   

 

 

 

Weighted-average number of common shares:

         

Basic

     22,231        22,228         22,230        22,228   
  

 

 

   

 

 

    

 

 

   

 

 

 

Diluted

     22,231        22,436         22,230        22,436   
  

 

 

   

 

 

    

 

 

   

 

 

 

See accompanying notes to condensed consolidated and combined financial statements.

 

F-42


Table of Contents

CARETRUST REIT, INC.

CONDENSED CONSOLIDATED AND COMBINED STATEMENTS OF COMPREHENSIVE (LOSS) INCOME

(Unaudited)

 

     For the Three Months
Ended June 30,
     For the Six Months
Ended June 30,
 
     2014     2013      2014     2013  
     (In thousands)  

Net (loss) income

   $ (10,342   $ 541       $ (10,740   $ 1,066   

Other comprehensive income:

         

Unrealized (loss) gain on interest rate swap

     (30     649         167        918   

Reclassification adjustment on interest rate swap

     1,661        —           1,661        —     
  

 

 

   

 

 

    

 

 

   

 

 

 

Comprehensive (loss) income

   $ (8,711   $ 1,190       $ (8,912   $ 1,984   
  

 

 

   

 

 

    

 

 

   

 

 

 

See accompanying notes to condensed consolidated and combined financial statements.

 

F-43


Table of Contents

CARETRUST REIT, INC.

CONDENSED CONSOLIDATED AND COMBINED STATEMENTS OF EQUITY

(in thousands, except share amounts)

(Unaudited)

 

   

 

Common Stock

    Additional
Paid-in
Capital
    Retained
Earnings
    Invested
Equity
    Accumulated
Other
Comprehensive
Loss
    Total
Equity
 
  Shares     Amount            

Balance, December 31, 2013

    1,000      $ —        $ —        $ —        $ 164,517      $ (1,828   $ 162,689   

Capital contribution by Ensign

    —          —          —          —          4,356        —          4,356   

Unrealized gain on interest rate swap

    —          —          —          —          —          167        167   

Reclassification adjustment on interest rate swap

    —          —          —          —          —          1,661        1,661   

Net capital distribution to Ensign

    —          —          —          —          (10,475     —          (10,475

Reclassification of invested equity to common stock and additional paid in capital in conjunction with the Spin-Off (Note 1)

    22,244,868        222        146,980        —          (147,202     —          —     

Net income (loss)

    —          —          —          456        (11,196     —          (10,740
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Balance, June 30, 2014

    22,245,868      $ 222      $ 146,980      $ 456      $ —        $ —        $ 147,658   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

See accompanying notes to condensed consolidated and combined financial statements.

 

F-44


Table of Contents

CARETRUST REIT, INC.

CONDENSED CONSOLIDATED AND COMBINED STATEMENTS OF CASH FLOWS

(Unaudited)

 

    

For the Six Months

Ended June 30,

 
     2014     2013  
     (In thousands)  

Cash flows from operating activities:

    

Net (loss) income

   $ (10,740   $ 1,066   

Adjustments to reconcile net (loss) income to net cash provided by operating activities:

    

Depreciation and amortization

     12,269        11,392   

Amortization of deferred financing costs and debt discount

     517        411   

Loss on extinguishment of debt

     1,998        —     

Loss on settlement of interest rate swap

     1,661        —     

Loss on disposition of equipment, furniture and fixtures

     —          5   

Change in operating assets and liabilities:

    

Accounts receivable

     (1,851     (5

Prepaid expenses and other assets

     677        281   

Interest rate swap

     (1,661     —     

Accounts payable and accrued liabilities

     4,683        (93
  

 

 

   

 

 

 

Net cash provided by operating activities

     7,553        13,057   
  

 

 

   

 

 

 

Cash flows from investing activities:

    

Acquisition of real estate

     —          (31,292

Purchases of equipment, furniture, and fixtures

     (19,009     (9,497

Cash proceeds from the sale of equipment, furniture and fixtures

     —          566   
  

 

 

   

 

 

 

Net cash used in investing activities

     (19,009     (40,223
  

 

 

   

 

 

 

Cash flows from financing activities:

    

Proceeds from the issuance of senior unsecured notes payable

     260,000        —     

Borrowings under senior secured revolving credit facility

     10,000        10,000   

Proceeds from the issuance of mortgage notes payable

     50,676        —     

Repayments of borrowings under senior secured revolving credit facility

     (88,701     —     

Payments on the mortgage notes payable

     (66,856     (1,706

Payments on the senior secured term loan

     (65,624     (1,875

Payments of deferred financing costs

     (12,945     (730

Net contribution from Ensign (Note 5)

     4,356        21,521   
  

 

 

   

 

 

 

Net cash provided by financing activities

     90,906        27,210   
  

 

 

   

 

 

 

Net increase in cash and cash equivalents

     79,450        44   

Cash and cash equivalents beginning of period

     895        735   
  

 

 

   

 

 

 

Cash and cash equivalents end of period

   $ 80,345      $ 779   
  

 

 

   

 

 

 

Supplemental disclosures of cash flow information:

    

Interest paid

   $ 6,414      $ 6,178   
  

 

 

   

 

 

 

Income taxes paid

   $ 104      $ 118   
  

 

 

   

 

 

 

Supplemental schedule of noncash operating, investing and financing activities:

    

Operating assets and liabilities that were not transferred to CareTrust

   $ 1,042      $ —     
  

 

 

   

 

 

 

Equipment, furniture and fixtures that were not transferred to CareTrust

   $ (11,684   $ —     
  

 

 

   

 

 

 

Net capital distribution to Ensign

   $ 10,475      $ —     
  

 

 

   

 

 

 

See accompanying notes to condensed consolidated and combined financial statements.

 

F-45


Table of Contents

CARETRUST REIT, INC.

NOTES TO CONDENSED CONSOLIDATED AND COMBINED FINANCIAL STATEMENTS

(Dollars in thousands, except per share amounts)

(Unaudited)

 

1. ORGANIZATION

Separation from Ensign — Prior to June 1, 2014, CareTrust REIT, Inc. (“CareTrust” or the “Company”) was a wholly owned subsidiary of The Ensign Group, Inc. (“Ensign”). On June 1, 2014, Ensign completed the separation of its healthcare business and its real estate business into two separate and independent publicly traded companies through the distribution of all of the outstanding shares of common stock of CareTrust to Ensign stockholders on a pro rata basis (the “Spin-Off”). Ensign stockholders received one share of CareTrust common stock for each share of Ensign common stock held at the close of business on May 22, 2014, the record date for the Spin-Off. The Spin-Off was effective from and after June 1, 2014, with shares of CareTrust common stock distributed by Ensign on June 2, 2014. The Company was formed on October 29, 2013 and had minimal activity prior to the Spin-Off.

Prior to the Spin-Off, the Company and Ensign entered into a Separation and Distribution Agreement, setting forth the mechanics of the Spin-Off, certain organizational matters and other ongoing obligations of the Company and Ensign. The Company and Ensign or their respective subsidiaries, as applicable, also entered into a number of other agreements to govern the relationship between Ensign and the Company after the Spin-Off.

The Company and Ensign also entered into an Opportunities Agreement, which grants the Company the right to match any offer from a third party to finance the acquisition or development of any healthcare or senior living facility by Ensign or any of its affiliates for a period of one year following the Spin-Off. In addition, this agreement grants Ensign, subject to certain exceptions, the right to either purchase and operate, or lease and operate, the facilities included in any portfolio of five or fewer healthcare or senior living facilities presented to the Company during the first year following the Spin-Off; provided that the portfolio is not subject to an existing lease with an operator or manager that has a remaining term of more than one year, and is not presented to the Company by or on behalf of another operator seeking lease or other financing. If Ensign elects to lease and operate such a property or portfolio, the lease would be on substantially the same terms as the Master Leases.

In accordance with the Financial Accounting Standards Board (“FASB”) Accounting Standards Codification (“ASC”) 505-60, Equity — Spinoffs and Reverse Spinoffs , the accounting for the separation of the Company follows its legal form, with Ensign as the legal and accounting spinnor and the Company as the legal and accounting spinnee, due to the relative significance of Ensign’s healthcare business, the relative fair values of the respective companies, the retention of all senior management (except Mr. Gregory K. Stapley) by Ensign, and other relevant indicators. The assets and liabilities contributed to the Company from Ensign, or incurred in connection with the Spin-Off in the case of certain debt, were as follows:

 

Real estate investments, net

   $ 421,846   

Cash

     78,731   

Accounts receivable and prepaid assets and other current assets

     1,900   

Deferred financing costs, net

     11,088   

Debt

     (359,512

Other liabilities

     (6,838
  

 

 

 

Net contribution

   $ 147,215   
  

 

 

 

Description of Business — The Company’s primary business consists of acquiring, financing and owning real property to be leased to third-party tenants in the healthcare sector. As of June 30, 2014, the 94 skilled nursing, assisted and independent living facilities owned by the Company and leased to Ensign had a total of

 

F-46


Table of Contents

CARETRUST REIT, INC.

NOTES TO CONDENSED CONSOLIDATED AND COMBINED FINANCIAL STATEMENTS — (Continued)

 

10,121 operational beds located in Arizona, California, Colorado, Idaho, Iowa, Nebraska, Nevada, Texas, Utah and Washington. The three independent living facilities owned and operated by the Company had a total of 264 units located in Texas and Utah.

 

2. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES

Basis of Presentation — The accompanying condensed consolidated and combined financial statements of the Company reflect, for all periods presented, the historical financial position, results of operations and cash flows of (i) the skilled nursing, assisted living and independent living facilities that Ensign contributed to the Company immediately prior to the Spin-Off, and (ii) the operations of the three independent living facilities that the Company operated immediately following the Spin-Off. The Company’s financial statements have been prepared on a “carve-out” basis from Ensign’s consolidated financial statements using the historical results of operations, cash flows, assets and liabilities attributable to such skilled nursing, assisted living and independent living facilities.

The condensed consolidated and combined balance sheet of the Company at December 31, 2013 includes Ensign assets and liabilities that are specifically identifiable or otherwise attributable to the Company. The condensed consolidated and combined statements of operations reflect allocations of general corporate expenses from Ensign including, but not limited to, executive management, finance, legal, information technology, human resources, employee benefits administration, treasury, risk management, procurement, and other shared services. See further discussion in Note 5, Related Party Transactions .

Management believes that the assumptions and estimates used in preparation of the underlying condensed consolidated and combined financial statements are reasonable. However, the condensed consolidated and combined financial statements herein do not necessarily reflect what the Company’s financial position, results of operations or cash flows would have been if the Company had been a stand-alone company during the periods presented. As a result, historical financial information is not necessarily indicative of the Company’s future results of operations, financial position or cash flows.

The accompanying condensed consolidated and combined financial statements of the Company were prepared in accordance with accounting principles generally accepted in the United States (“GAAP”) for interim financial information and Article 10 of Regulation S-X of the U.S. Securities and Exchange Commission (the “SEC”) and reflect the financial position, results of operations and cash flows of the Company. Accordingly, the condensed consolidated and combined financial statements do not include all of the disclosures required by GAAP for a complete set of annual audited financial statements. The condensed consolidated and combined financial statements should be read in conjunction with the audited combined financial statements and combined notes thereto included in the Company’s Information Statement filed as an exhibit to its Registration Statement on Form 10. In the opinion of management, all adjustments which are of a normal and recurring nature and considered necessary for a fair presentation of the results of the interim periods presented have been included. The results of operations for the interim periods are not necessarily indicative of results for the full year. All intercompany transactions and account balances within the Company have been eliminated.

Invested Capital — Invested capital in the condensed consolidated and combined balance sheets represents Ensign’s historical investment in the Company, the net effect of cost allocations from transactions with Ensign, net transfers of cash and assets to Ensign and the Company’s accumulated earnings. See further discussion of transactions with Ensign in Note 5, Related Party Transactions .

Estimates and Assumptions — The preparation of financial statements in conformity with GAAP requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and

 

F-47


Table of Contents

CARETRUST REIT, INC.

NOTES TO CONDENSED CONSOLIDATED AND COMBINED FINANCIAL STATEMENTS — (Continued)

 

disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenue and expenses during the reporting periods. Actual results could differ from those estimates.

Real Estate Depreciation and Amortization — Real estate costs related to the acquisition and improvement of properties are capitalized and amortized over the expected useful life of the asset on a straight-line basis. Repair and maintenance costs are charged to expense as incurred and significant replacements and betterments are capitalized. Repair and maintenance costs include all costs that do not extend the useful life of the real estate asset. The Company considers the period of future benefit of an asset to determine its appropriate useful life. Expenditures for tenant improvements are capitalized and amortized over the shorter of the tenant’s lease term or expected useful life. The Company anticipates the estimated useful lives of its assets by class to be generally as follows:

 

Buildings    25-40 years
Building improvements    10-25 years
Tenant improvements    Shorter of lease term or expected useful life
Integral equipment, furniture and fixtures    5 years

Real Estate Acquisition Valuation — In accordance with ASC 805, Business Combinations , the Company records the acquisition of income-producing real estate as a business combination. If the acquisition does not meet the definition of a business, the Company records the acquisition as an asset acquisition. Under both methods, all assets acquired and liabilities are measured at their acquisition-date fair values. For transactions that are business combinations, acquisition costs are expensed as incurred and restructuring costs that do not meet the definition of a liability at the acquisition date are expensed in periods subsequent to the acquisition date. For transactions that are an asset acquisition, acquisition costs are capitalized as incurred.

The Company assesses the acquisition date fair values of all tangible assets, identifiable intangibles and assumed liabilities using methods similar to those used by independent appraisers, generally utilizing a discounted cash flow analysis that applies appropriate discount and/or capitalization rates and available market information. Estimates of future cash flows are based on a number of factors, including historical operating results, known and anticipated trends, and market and economic conditions. The fair value of tangible assets of an acquired property considers the value of the property as if it were vacant.

Estimates of the fair values of the tangible assets, identifiable intangibles and assumed liabilities require the Company to make significant assumptions to estimate market lease rates, property-operating expenses, carrying costs during lease-up periods, discount rates, market absorption periods, and the number of years the property will be held for investment. The use of inappropriate assumptions would result in an incorrect valuation of the Company’s acquired tangible assets, identifiable intangibles and assumed liabilities, which would impact the amount of the Company’s net income.

Impairment of Long-Lived Assets — Management periodically evaluates the Company’s real estate investments for impairment indicators, including the evaluation of our assets’ useful lives. Management also assesses the carrying value of the Company’s real estate investments whenever events or changes in circumstances indicate that the carrying amount of the assets may not be recoverable. The judgment regarding the existence of impairment indicators is based on factors such as, but not limited to, market conditions, operator performance and legal structure. If indicators of impairment are present, management evaluates the carrying value of the related real estate investments in relation to the future undiscounted cash flows of the underlying facilities. Provisions for impairment losses related to long-lived assets are recognized when expected future undiscounted cash flows are determined to be less than the carrying values of the assets. An adjustment is made

 

F-48


Table of Contents

CARETRUST REIT, INC.

NOTES TO CONDENSED CONSOLIDATED AND COMBINED FINANCIAL STATEMENTS — (Continued)

 

to the net carrying value of the real estate investments for the excess of carrying value over fair value. All impairments are taken as a period cost at that time, and depreciation is adjusted going forward to reflect the new value assigned to the asset.

If the Company decides to sell real estate properties, we evaluate the recoverability of the carrying amounts of the assets. If the evaluation indicates that the carrying value is not recoverable from estimated net sales proceeds, the property is written down to estimated fair value less costs to sell.

In the event of impairment, the fair value of the real estate investment is determined by market research, which includes valuing the property in its current use as well as other alternative uses, and involves significant judgment. The Company’s estimates of cash flows and fair values of the properties are based on current market conditions and consider matters such as rental rates and occupancies for comparable properties, recent sales data for comparable properties, and, where applicable, contracts or the results of negotiations with purchasers or prospective purchasers. The Company’s ability to accurately estimate future cash flows and estimate and allocate fair values impacts the timing and recognition of impairments. While the Company believes its assumptions are reasonable, changes in these assumptions may have a material impact on financial results.

Cash and Cash Equivalents — Cash and cash equivalents consist of bank term deposits and money market funds with original maturities of three months or less at time of purchase and therefore approximate fair value. The fair value of these investments is determined based on “Level 1” inputs, which consist of unadjusted quoted prices in active markets that are accessible at the measurement date for identical, unrestricted assets. The Company places its cash and short-term investments with high credit quality financial institutions.

The Company’s cash and cash equivalents balance exceeds federally insurable limits as of June 30, 2014. The Company monitors the cash balances in its operating accounts and adjusts the cash balances as appropriate; however, these cash balances could be impacted if the underlying financial institutions fail or are subject to other adverse conditions in the financial markets. To date, the Company has experienced no loss or lack of access to cash in its operating accounts.

Deferred Financing Costs — External costs incurred from placement of our debt are capitalized and amortized on a straight-line basis over the terms of the related borrowings, which approximates the effective interest method. Amortization of financing costs is classified as “interest — amortization of deferred financing costs” in our condensed consolidated and combined statements of operations. Accumulated amortization of deferred financing costs was $1,064 and $2,413 at June 30, 2014 and December 31, 2013, respectively.

When financings are terminated, unamortized deferred financing costs, as well as charges incurred for the termination, are expensed at the time the termination is made. Gains and losses from the extinguishment of debt are presented within income from continuing operations in our condensed consolidated and combined statements of operations.

Revenue Recognition — The Company recognizes rental revenue, including rental abatements, lease incentives and contractual fixed increases attributable to operating leases, if any, from tenants under lease arrangements with minimum fixed and determinable increases on a straight-line basis over the non-cancellable term of the related leases when collectability is reasonably assured. Tenant recoveries related to the reimbursement of real estate taxes, insurance, repairs and maintenance, and other operating expenses are recognized as revenue in the period the expenses are incurred and presented gross if the Company is the primary obligor and, with respect to purchasing goods and services from third-party suppliers, has discretion in selecting

 

F-49


Table of Contents

CARETRUST REIT, INC.

NOTES TO CONDENSED CONSOLIDATED AND COMBINED FINANCIAL STATEMENTS — (Continued)

 

the supplier and bears the associated credit risk. For the three and six months ended June 30, 2014 and 2013, such tenant reimbursement revenues consist of real estate taxes. Contingent revenue, if any, is not recognized until all possible contingencies have been eliminated.

The Company evaluates the collectability of rents and other receivables on a regular basis based on factors including, among others, payment history, the operations, the asset type and current economic conditions. If our evaluation of these factors indicates we may not recover the full value of the receivable, we provide a reserve against the portion of the receivable that we estimate may not be recovered. This analysis requires us to determine whether there are factors indicating a receivable may not be fully collectible and to estimate the amount of the receivable that may not be collected. We did not reserve any receivables as of June 30, 2014 or December 31, 2013.

As of June 30, 2014, all but three of the Company’s facilities were leased to subsidiaries of Ensign under the Master Leases. The obligations under the Master Leases are guaranteed by Ensign. A default by any subsidiary of Ensign with regard to any facility leased pursuant to a Master Lease will result in a default under all of the Master Leases. The annual revenues from the Master Leases will be $56.0 million during each of the first two years of the Master Leases. Commencing in the third year under the Master Leases, the annual revenues from the Master Leases will be escalated annually by an amount equal to the product of (1) the lesser of the percentage change in the Consumer Price Index (but not less than zero) or 2.5%, and (2) the prior year’s rent. In addition to rent, the subsidiaries of Ensign that are tenants under the Master Leases are solely responsible for the costs related to the leased properties (including property taxes, insurance, and maintenance and repair costs).

As of June 30, 2014, the future minimum rental payments under the Master Leases was:

 

Year

   Amount  

Remaining 2014

   $ 28,000   

2015

     56,000   

2016

     56,000   

2017

     56,000   

2018

     56,000   

2019

     56,000   

Thereafter

     578,529   
  

 

 

 
   $ 886,529   
  

 

 

 

For the three and six months ended June 30, 2014, the Company recognized $4,667 in rental income from Ensign related to the Master Leases.

Income Taxes — The Company’s operations have historically been included in Ensign’s U.S. federal and state income tax returns and all income taxes have been paid by Ensign. Income tax expense and other income tax related information contained in these consolidated and combined financial statements are presented on a separate tax return basis as if the Company filed its own tax returns. Management believes that the assumptions and estimates used to determine these tax amounts are reasonable. However, the consolidated and combined financial statements herein may not necessarily reflect the Company’s income tax expense or tax payments in the future, or what its tax amounts would have been if the Company had been a stand-alone company during the periods presented.

The Company expects to elect to be taxed as a REIT under the Internal Revenue Code of 1986, as amended (the “Code”) and intends to operate as such beginning with its taxable year ending December 31, 2014. To

 

F-50


Table of Contents

CARETRUST REIT, INC.

NOTES TO CONDENSED CONSOLIDATED AND COMBINED FINANCIAL STATEMENTS — (Continued)

 

qualify as a REIT, the Company must meet certain organizational and operational requirements, including a requirement to distribute at least 90% of the Company’s annual REIT taxable income to its stockholders (which is computed without regard to the dividends paid deduction or net capital gain and which does not necessarily equal net income as calculated in accordance with GAAP). As a REIT, the Company generally will not be subject to federal income tax to the extent it distributes qualifying dividends to its stockholders. If the Company fails to qualify as a REIT in any taxable year, it will be subject to federal income tax on its taxable income at regular corporate income tax rates and generally will not be permitted to qualify for treatment as a REIT for federal income tax purposes for the four taxable years following the year during which qualification is lost unless the Internal Revenue Service grants the Company relief under certain statutory provisions.

In order to comply with certain REIT qualification requirements, CareTrust will declare and distribute a special dividend to its stockholders equal to the amount of accumulated earnings and profits, or “E&P,” allocated to CareTrust in the Spin-Off. This special dividend is referred to as the “Purging Distribution” because it is intended to purge the company of E&P attributable to the period prior to CareTrust’s first taxable year as a REIT. The amount of accumulated E&P allocated to CareTrust in the Spin-Off will be based on applicable tax principles and will not correspond to retained earnings in historical financial statements because of differences between tax and book income and expenses. Ensign will allocate its accumulated E&P for periods prior to the Spin-Off between Ensign and CareTrust in a manner that, in its best judgment, is in accordance with the provisions of the Code. The Company expects to make the Purging Distribution by December 31, 2014. The total amount of Ensign’s E&P immediately prior to the Spin-Off is expected to be between $350.0 million and $385.0 million. The actual amount of Ensign’s E&P allocated to CareTrust will depend on the final determination of Ensign’s E&P and the relative trading value of CareTrust common stock and Ensign common stock following the Spin-Off. The Purging Distribution will be paid to CareTrust stockholders in a combination of cash and shares of CareTrust common stock with an aggregate value equal to Ensign’s E&P allocated to CareTrust. The portion that will be paid in cash will be determined by CareTrust at the time the dividend is declared, but will be at least 20% and not more than 25% of the total amount paid to all stockholders.

Derivatives and Hedging Activities — The Company evaluates variable and fixed interest rate risk exposure on a routine basis and to the extent the Company believes that it is appropriate, it will offset most of its variable risk exposure by entering into interest rate swap agreements. It is the Company’s policy to only utilize derivative instruments for hedging purposes (i.e. not for speculation). The Company formally designates its interest rate swap agreements as hedges and documents all relationships between hedging instruments and hedged items. The Company formally assesses effectiveness of its hedging relationships, both at the hedge inception and on an ongoing basis, then measures and records ineffectiveness. The Company would discontinue hedge accounting prospectively (i) if it is determined that the derivative is no longer effective in offsetting change in the cash flows of a hedged item, (ii) when the derivative expires or is sold, terminated or exercised, (iii) if it is no longer probable that the forecasted transaction will occur, or (iv) if management determines that designation of the derivative as a hedge instrument is no longer appropriate.

Effective May 30, 2014, the Company de-designated its interest rate swap contract that historically qualified for cash flow hedge accounting. This was due to the termination of the interest rate swap agreement related to the early retirement of the Senior Credit Facility (as defined below). As a result, the loss previously recorded in accumulated other comprehensive loss related to the interest rate swap was recognized in interest expense in the Condensed Consolidated and Combined Statements of Operations. There was no outstanding interest rate swap contract as of June 30, 2014.

Stock-Based Compensation — The Company accounts for share-based awards in accordance with ASC Topic 718, Compensation — Stock Compensation (“ASC 718”). ASC 718 requires that the cost resulting from all

 

F-51


Table of Contents

CARETRUST REIT, INC.

NOTES TO CONDENSED CONSOLIDATED AND COMBINED FINANCIAL STATEMENTS — (Continued)

 

share-based payment transactions be recognized in the financial statements. ASC 718 requires all entities to apply a fair value-based measurement method in accounting for share-based payment transactions with employees except for equity instruments held by employee share ownership plans. Net income (loss) reflects stock-based compensation expense of $4 and $4 for the three months ended June 30, 2014 and 2013, respectively, and $8 and $11 for the six months ended June 30, 2014 and 2013, respectively.

Concentration of Credit Risk — The Company is subject to concentrations of credit risk consisting primarily of operating leases on our owned properties. See Note 8, Concentration of Risk for a discussion of major operator concentration.

Segment Disclosures — The FASB accounting guidance regarding disclosures about segments of an enterprise and related information establishes standards for the manner in which public business enterprises report information about operating segments. The Company has one reportable segment consisting of investments in healthcare-related real estate assets.

Earnings (Loss) Per Share — The Company calculates earnings (loss) per share (“EPS”) in accordance with ASC 260, “ Earnings Per Share ”. Basic EPS is computed by dividing net income applicable to common stock by the weighted-average number of common shares outstanding during the period. Diluted EPS reflects the additional dilution for all potentially-dilutive securities. Basic and diluted EPS for the three and six months ended June 30, 2014 and 2013, were retroactively restated for the number of basic and diluted shares outstanding immediately following the Spin-Off.

The following table presents the calculation of basic and diluted EPS for the Company’s common stock for the three and six months ended June 30, 2014 and 2013 and reconciles the weighted-average common shares outstanding used in the calculation of basic EPS to the weighted-average common shares outstanding used in the calculation of diluted EPS for the three and six months ended June 30, 2014 and 2013.

 

     For the Three
Months Ended
June 30,
    For the Six
Months Ended
June 30,
 
           2014                 2013                 2014                 2013        

Net (loss) income

   $ (10,342   $ 541      $ (10,740   $ 1,066   
  

 

 

   

 

 

   

 

 

   

 

 

 

Earnings (loss) per common share:

        

Basic

   $ (0.47   $ 0.02      $ (0.48   $ 0.05   
  

 

 

   

 

 

   

 

 

   

 

 

 

Diluted

   $ (0.47   $ 0.02      $ (0.48   $ 0.05   
  

 

 

   

 

 

   

 

 

   

 

 

 

Determination of shares:

        

Weighted-average common shares outstanding, basic

     22,231        22,228        22,230        22,228   

Assumed conversion of restricted stock awards

     —          208        —          208   
  

 

 

   

 

 

   

 

 

   

 

 

 

Weighted-average common shares outstanding, diluted

     22,231        22,436        22,230        22,436   
  

 

 

   

 

 

   

 

 

   

 

 

 

Recently Issued Accounting Standards Update — In April 2014, the FASB issued ASU No. 2014-08, Presentation of Financial Statements (Topic 205) and Property, Plant, and Equipment (Topic 360): Reporting Discontinued Operations and Disclosures of Disposals of Components of an Entity (“ASU No. 2014-08”). ASU No. 2014-08 limits discontinued operations reporting to disposals of components of an entity that represents a strategic shift that has (or will have) a major effect on an entity’s operations and financial results when any of the following occurs: a) the component of an entity or group of components of an entity meets the criteria to be classified as held for sale; b) the component of an entity or group of components of an entity is disposed of by

 

F-52


Table of Contents

CARETRUST REIT, INC.

NOTES TO CONDENSED CONSOLIDATED AND COMBINED FINANCIAL STATEMENTS — (Continued)

 

sale; and c) the component of an entity or group of components of an entity is disposed of other than by sale. ASU No. 2014-08 also requires additional disclosures about discontinued operations. ASU No. 2014-08 is effective for reporting periods beginning after December 15, 2014. Early adoption is permitted, but only for disposals (or classifications as held for sale) that have not been reported in financial statements previously issued or available for issuance. The Company early adopted ASU No. 2014-08 for the reporting period beginning January 1, 2014. As a result of the adoption of ASU No. 2014-08, results of operations for properties that are classified as held for sale in the ordinary course of business on or subsequent to January 1, 2014 would generally be included in continuing operations on the Company’s consolidated statements of operations, to the extent such disposals did not meet the criteria for classification as a discontinued operation described above. Additionally, any gain or loss on sale of real estate that does not meet the criteria for classification as a discontinued operation would be presented, on the consolidated statements of operations, below income from continuing operations and income from discontinued operations.

In May 2014, the FASB issued ASU No. 2014-09, Revenue from Contracts with Customers (Topic 606) (“ASU No. 2014-09”). ASU No. 2014-09 requires an entity to recognize the revenue to depict the transfer of promised goods or services to customers in an amount that reflects the consideration to which the entity expects to be entitled in exchange for those goods and services. ASU No. 2014-09 supersedes the revenue requirements in Revenue Recognition (Topic 605) and most industry-specific guidance throughout the Industry Topics of the Codification. ASU No. 2014-09 does not apply to lease contracts within the scope of Leases (Topic 840). ASU No. 2014-09 is effective for fiscal years, and interim periods within those years, beginning after December 15, 2016, and is to be applied retrospectively, with early application not permitted. The Company is currently assessing the impact of adopting the new guidance but does not believe it will have a material effect on income from operations or the Company’s financial position.

 

3. REAL ESTATE INVESTMENTS, NET

The following tables summarize our investment in owned properties at June 30, 2014 and December 31, 2013, respectively:

 

     June 30,
2014
    December 31,
2013
 

Land

   $ 74,133      $ 75,112   

Buildings and improvements

     392,521        380,940   

Integral equipment, furniture and fixtures

     46,080        66,932   
  

 

 

   

 

 

 

Real estate properties

     512,734        522,984   

Accumulated depreciation

     (92,675     (97,981
  

 

 

   

 

 

 

Real estate properties, net

   $ 420,059      $ 425,003   
  

 

 

   

 

 

 

 

F-53


Table of Contents

CARETRUST REIT, INC.

NOTES TO CONDENSED CONSOLIDATED AND COMBINED FINANCIAL STATEMENTS — (Continued)

 

4. FAIR VALUE MEASUREMENTS

Under GAAP, the Company is required to measure certain financial instruments at fair value on a recurring basis. In addition, the Company is required to measure other financial instruments and balances at fair value on a non-recurring basis (e.g., carrying value of impaired long-lived assets). Fair value is defined as the exchange price that would be received for an asset or paid to transfer a liability (an exit price) in the principal or most advantageous market for the asset or liability in an orderly transaction between market participants on the measurement date. The GAAP fair value framework uses a three-tiered approach. Fair value measurements are classified and disclosed in one of the following three categories:

 

  Level 1: unadjusted quoted prices in active markets that are accessible at the measurement date for identical assets or liabilities;

 

  Level 2: quoted prices for similar instruments in active markets, quoted prices for identical or similar instruments in markets that are not active, and model-derived valuations in which significant inputs and significant value drivers are observable in active markets; and

 

  Level 3: prices or valuation techniques where little or no market data is available that requires inputs that are both significant to the fair value measurement and unobservable.

During the six months ended June 30, 2014, the Company measured the following assets and liabilities at fair value:

 

     June 30, 2014      December 31, 2013  
     Fair
Value
     Level 1      Level 2      Level 3      Fair
Value
     Level 1      Level 2      Level 3  

Recurring basis:

                       

Interest rate swap

   $ —         $ —         $ —         $ —         $ 1,828       $ —         $ 1,828       $ —     

Derivative instruments:  The Company’s derivative instruments are presented at fair value on the accompanying condensed consolidated and combined balance sheets. The valuation of these instruments is determined using a proprietary model that utilizes observable inputs. As such, the Company classifies these inputs as Level 2 inputs. The proprietary model uses the contractual terms of the derivatives, including the period to maturity, as well as observable market-based inputs, including interest rate curves and volatility. The fair values of interest rate swaps are estimated using the market standard methodology of netting the discounted fixed cash payments and the discounted expected variable cash receipts. The variable cash receipts are based on an expectation of interest rates (forward curves) derived from observable market interest rate curves. In addition, credit valuation adjustments, which consider the impact of any credit risks to the contracts, are incorporated in the fair values to account for potential nonperformance risk.

In connection with the Senior Credit Facility with a six-bank lending consortium arranged by SunTrust and Wells Fargo (the “Senior Credit Facility”), in July 2011, Ensign entered into an interest rate swap agreement in accordance with its policy to reduce risk from volatility in the statement of operations due to changes in the LIBOR interest rate. The swap agreement, with a notional amount of $75,000, amortized concurrently with the related term loan portion of the Senior Credit Facility, was five years in length and set to mature on July 15, 2016. The interest rate swap was designated as a cash flow hedge and, as such, changes in fair value are reported in other comprehensive income in accordance with hedge accounting. Under the terms of this swap agreement, the net effect of the hedge was to record swap interest expense at a fixed rate of approximately 4.3%, exclusive of fees. Net interest paid under the swap was $168 and $423 for the three and six months ended June 30, 2014 and $262 and $514 for the three and six months ended June 30, 2013, respectively.

 

F-54


Table of Contents

CARETRUST REIT, INC.

NOTES TO CONDENSED CONSOLIDATED AND COMBINED FINANCIAL STATEMENTS — (Continued)

 

Effective May 30, 2014, the Company de-designated its interest rate swap agreement that historically qualified for cash flow hedge accounting. This was due to the termination of the interest rate swap agreement related to the early retirement of the Senior Credit Facility. As a result, the Company recognized a loss of $1,661 to interest expense from accumulated other comprehensive loss. See Note 6, Debt for additional information.

There was no outstanding interest rate swap agreement as of June 30, 2014. There were no gains or losses due to the discontinuance of cash flow hedge treatment during the three and six months ended June 30, 2013.

Considerable judgment is necessary to estimate the fair value of financial instruments. The estimates of fair value presented herein are not necessarily indicative of the amounts that could be realized upon disposition of the financial instruments. A summary of the face values, carrying amounts and fair values of the Company’s financial instruments as of June 30, 2014 and December 31, 2013 using Level 3 inputs:

 

     June 30, 2014      December 31, 2013  
     Face
Value
     Carrying
Amount
     Fair
Value
     Face
Value
     Carrying
Amount
     Fair
Value
 

Financial liabilities:

                 

Senior unsecured notes payable

   $ 260,000       $ 260,000       $ 260,000       $ —         $ —         $ —     

Senior secured revolving credit facility

   $ —         $ —         $ —         $ 78,701       $ 78,701       $ 78,701   

Mortgage notes payable

   $ 99,504       $ 99,504       $ 103,906       $ 115,682       $ 114,982       $ 114,982   

Senior secured term loan

   $ —         $ —         $ —         $ 65,624       $ 65,624       $ 65,624   

Cash and cash equivalents, accounts receivables, accounts payable and accrued liabilities:  These balances approximate their fair values due to the short-term nature of these instruments.

Senior secured notes payable, senior secured revolving credit facility, mortgage notes payable, and senior secured term loan:  The fair value of the Company’s notes payable is estimated using a discounted cash flow analysis based on management’s estimates of current market interest rates for instruments with similar characteristics, including remaining loan term, loan-to-value ratio, type of collateral and other credit enhancements. Additionally, when determining the fair value of liabilities in circumstances in which a quoted price in an active market for an identical liability is not available, the Company measures fair value using (i) a valuation technique that uses the quoted price of the identical liability when traded as an asset or quoted prices for similar liabilities when traded as assets or (ii) another valuation technique that is consistent with the principles of fair value measurement, such as the income approach or the market approach. The Company classifies these inputs as Level 3 inputs.

 

5. RELATED PARTY TRANSACTIONS

Allocation of corporate expenses — The condensed consolidated and combined balance sheets and statements of operations of the Company include Ensign assets and liabilities that are specifically identifiable or otherwise attributable to the Company. The specific identification methodology was utilized for all of the items on the condensed statements of operations excluding general corporate expenses. For each of the periods presented, Ensign Properties’ operations were fully integrated with Ensign, including executive management, finance, treasury, corporate income tax, human resources, legal services and other shared services. These costs are allocated to the Company on a systematic basis utilizing a direct usage basis when identifiable, with the remainder allocated on time study, or percentage of the total revenues. The primary allocation method was a time study based on time devoted to Ensign Properties’ activities.

Allocation of expenses for these general and administrative services of $6,009 and $730 for the three months ended June 30, 2014 and 2013, respectively, and $7,912 and $1,068 for the six months ended June 30,

 

F-55


Table of Contents

CARETRUST REIT, INC.

NOTES TO CONDENSED CONSOLIDATED AND COMBINED FINANCIAL STATEMENTS — (Continued)

 

2014 and 2013, respectively, are reflected in general and administrative, in addition to direct expenses which are included in total expenses. The Company’s financial statements may not be indicative of the future performance and do not necessarily reflect what the results of operations, financial position and cash flows would have been had the Company operated as an independent, publicly-traded company during the periods presented.

Rental income from Ensign — The Company has one tenant, Ensign, from which it derives rental income through operating lease agreements. Ensign is a holding company with no direct operating assets, employees, or revenue. All of Ensign’s operations are conducted by separate independent subsidiaries, each of which has its own management, employees and assets. The rental income generated from the operating lease agreements is presented separately in the consolidated and combined statements of operations. See Note 8, Concentration of Risk for a discussion of major operator concentration.

Centralized cash management system — Prior to the Spin-Off, the Company participated in Ensign’s centralized cash management system. In conjunction therewith, the intercompany transactions between the Company and Ensign had been considered to be effectively settled in cash in these financial statements. The net effect of the settlement of these intercompany transactions, in addition to cash transfers to and from Ensign, are reflected in “Net contribution from Ensign” on the condensed consolidated and combined statements of cash flows and “Invested capital” on the condensed consolidated and combined balance sheets. The “Net contribution from Ensign” was $4,356 and $21,521 for the six months ended June 30, 2014 and 2013, respectively.

 

6. DEBT

The Company had debt outstanding of $359,504 as of June 30, 2014. Debt, net of discount, as of December 31, 2013 of $259,307, represents the balance from Ensign that is directly attributable to the Company. In addition to the attribution of debt, Ensign has also attributed the corresponding interest rate swap agreement on the Senior Credit Facility to the Company.

Senior Unsecured Notes Payable

On May 30, 2014, the Company’s wholly owned subsidiary, CTR Partnership, L.P. (the “Operating Partnership”), and its wholly owned subsidiary, CareTrust Capital Corp. (“Capital Corp.” and, together with the Operating Partnership, the “Issuers”), completed a private offering of $260.0 million aggregate principal amount of 5.875% Senior Notes due 2021 (the “Notes”). The Notes were issued at par, resulting in gross proceeds of $260.0 million and net proceeds of approximately $253.0 million after deducting underwriting fees and other offering expenses. We transferred approximately $220.8 million of the net proceeds of the offering of the Notes to Ensign, and expect to use the remaining net proceeds of the offering to pay the cash portion of the Purging Distribution, and for working capital purposes, to fund acquisitions and for general corporate purposes. The Notes mature on June 1, 2021 and bear interest at a rate of 5.875% per year. Interest on the Notes is payable on June 1 and December 1 of each year, beginning on December 1, 2014.

The Issuers may redeem the Notes any time prior to June 1, 2017 at a redemption price of 100% of the principal amount of the Notes redeemed plus accrued and unpaid interest on the Notes, if any, to, but not including, the redemption date, plus a “make whole” premium described in the indenture governing the Notes and, at any time on or after June 1, 2017, at the redemption prices set forth in the indenture. In addition, at any time on or prior to June 1, 2017, up to 35% of the aggregate principal amount of the Notes may be redeemed with the net proceeds of certain equity offerings if at least 65% of the originally issued aggregate principal amount of the Notes remains outstanding. If certain changes of control of the Company occur, holders of the Notes will have the right to require the Issuers to repurchase their Notes at 101% of the principal amount plus accrued and unpaid interest, if any, to, but not including, the repurchase date.

 

F-56


Table of Contents

CARETRUST REIT, INC.

NOTES TO CONDENSED CONSOLIDATED AND COMBINED FINANCIAL STATEMENTS — (Continued)

 

The obligations under the Notes are fully and unconditionally guaranteed, jointly and severally, on an unsecured basis, by the Company and certain of the Company’s wholly owned existing and, subject to certain exceptions, future material subsidiaries (other than the Issuers); provided, however, that such guarantees are subject to automatic release under certain customary circumstances, including if the subsidiary guarantor is sold or sells all or substantially all of its assets, the subsidiary guarantor is designated “unrestricted” for covenant purposes under the indenture, the subsidiary guarantor’s guarantee of other indebtedness which resulted in the creation of the guarantee of the Notes is terminated or released, or the requirements for legal defeasance or covenant defeasance or to discharge the indenture have been satisfied. See Note 9, Summarized Condensed Consolidating and Combining Information .

The indenture contains covenants limiting the ability of the Company and its restricted subsidiaries to: incur or guarantee additional indebtedness; incur or guarantee secured indebtedness; pay dividends or distributions on, or redeem or repurchase, capital stock; make certain investments or other restricted payments; sell assets; enter into transactions with affiliates; merge or consolidate or sell all or substantially all of their assets; and create restrictions on the ability of the Issuers and their restricted subsidiaries to pay dividends or other amounts to the Issuers. The indenture also requires the Company and its restricted subsidiaries to maintain a specified ratio of unencumbered assets to unsecured indebtedness. These covenants are subject to a number of important and significant limitations, qualifications and exceptions. The indenture also contains customary events of default.

As of June 30, 2014, the Company was in compliance with all applicable financial covenants under the indenture.

Senior Secured Revolving Credit Facility

On May 30, 2014, the Operating Partnership entered into a credit and guaranty agreement (the “Credit Agreement”) with the several banks and other financial institutions and lenders (the “Lenders”) and Suntrust Bank, in its capacity as administrative agent for the Lenders, as an issuing bank and swingline lender. The Credit Agreement provides for a borrowing capacity of $150.0 million and includes an accordion feature that allows the Operating Partnership to increase the borrowing availability by up to an additional $75.0 million, subject to terms and conditions. The Credit Agreement is secured by mortgages on certain of the real properties owned by the Company’s subsidiaries and the amount available to be borrowed under the Credit Agreement is based on a borrowing base calculation relating to the mortgaged properties, determined according to, among other factors, the mortgageability cash flow as such term is defined in the Credit Agreement. The Credit Agreement is also secured by certain personal property of the Company’s subsidiaries that have provided mortgages, the Company’s interests in the Operating Partnership and the Company’s and its subsidiaries’ equity interests in the Company’s subsidiaries that have guaranteed the Operating Partnership’s obligations under the Credit Agreement. The Credit Agreement has a maturity date of May 30, 2018, and includes a one year extension option. As of June 30, 2014, there were no amounts outstanding under the Credit Agreement.

Borrowings under the Credit Agreement bear interest on the outstanding principal amount at a rate equal to the applicable percentage plus, at the Operating Partnership’s option, either (a) LIBOR or (b) a base rate determined as the greater of (i) the prime lending rate, (ii) the Federal Funds Rate plus 0.5%, and (iii) one-month LIBOR plus 1.0% (referred to as the “Base Rate”). The applicable percentage for borrowings will vary based on the Consolidated Leverage Ratio, as defined in the Credit Agreement, and will range from 2.0% to 2.5% per annum for LIBOR based borrowings and 1.0% to 1.5% per annum for borrowings at the Base Rate. In addition, the Operating Partnership is required to pay a commitment fee to the lenders equal to between 0.35% and 0.50% per annum based on the amount of unused borrowings under the Credit Agreement. During the three and six months ended June 30, 2014, the Company incurred $65 of commitment fees.

 

F-57


Table of Contents

CARETRUST REIT, INC.

NOTES TO CONDENSED CONSOLIDATED AND COMBINED FINANCIAL STATEMENTS — (Continued)

 

The obligations of the Operating Partnership under the Credit Agreement are guaranteed by the Company and certain subsidiaries of the Company.

The Credit Agreement contains customary covenants that include restrictions or limitations on the ability to make acquisitions and other investments, make distributions, incur additional indebtedness, engage in non-healthcare related business activities, enter into transactions with affiliates and sell or otherwise transfer certain assets as well as customary events of default. The Credit Agreement also requires the Company, through the Operating Partnership, to comply with specified financial covenants, which include a maximum debt to asset value ratio; a maximum secured debt to asset value ratio; a maximum secured recourse debt to asset value ratio, a minimum fixed charge coverage ratio and a minimum tangible net worth requirement. As of June 30, 2014, the Company was in compliance with all applicable financial covenants under the Credit Agreement.

GECC Loan

Ten of our properties are subject to secured mortgage indebtedness to General Electric Capital Corporation (the “GECC Loan”), which we assumed in connection with the Spin-Off. The outstanding amount of this mortgage indebtedness was approximately $99.0 million as of June 30, 2014, including an advance of approximately $50.7 million that was made on May 30, 2014. This advance bears interest at a floating rate equal to three-month LIBOR plus 3.35%, reset monthly and subject to a LIBOR floor of 0.50%, with monthly principal and interest payments based on a 25-year amortization. The remaining indebtedness under the GECC Loan bears interest at a blended rate of 7.25% per annum until, but not including, June 29, 2016, and then converts to the floating rate described above. The GECC Loan matures on May 30, 2017, subject to two 12-month extension options, the exercise of which is conditioned, in each case, on the absence of any then-existing default and the payment of an extension fee equal to 0.25% of the then-outstanding principal balance. Provided there is no then-existing default and upon 30 days written notice, the original portion of the GECC Loan, approximately $48.3 million as of June 30, 2014, is prepayable without penalty, in whole but not in part, after January 31, 2016. The new portion of the GECC Loan, approximately $50.7 million as of June 30, 2014, is prepayable without penalty, in whole but not in part, after January 31, 2016.

The GECC Loan is guaranteed by the Company, contains customary affirmative and negative covenants, as well as customary events of default, and requires us to comply with specified financial maintenance covenants. As of June 30, 2014, we were in compliance with all applicable covenants under the GECC Loan.

Promissory Notes with Johnson Land Enterprises, Inc.

On October 1, 2009, Ensign entered into four separate promissory notes with Johnson Land Enterprises, LLC, for an aggregate of $10,000. On May 30, 2014, in connection with the Spin-Off, three of the promissory notes were paid in full and the remaining promissory note was assumed by the Company. The remaining promissory note bears interest at 6.0%, principal and interest is payable monthly through September 30, 2019. The promissory note is collateralized by a deed of trust on real property, an assignment of rent and a security agreement. At June 30, 2014, the outstanding principal balance on the promissory note was $607 and is included in mortgage notes payable on the condensed consolidated and combined balance sheets.

Senior Credit Facility

On July 15, 2011, Ensign entered into the Senior Credit Facility in an aggregate principal amount of up to $150,000 comprised of a $75,000 revolving credit facility and a $75,000 term loan advanced in one drawing on July 15, 2011. Borrowings under the term loan portion of the Senior Credit Facility amortize in equal quarterly

 

F-58


Table of Contents

CARETRUST REIT, INC.

NOTES TO CONDENSED CONSOLIDATED AND COMBINED FINANCIAL STATEMENTS — (Continued)

 

installments commencing on September 30, 2011, in an aggregate annual amount equal to 5.0% per annum of the original principal amount. Amounts borrowed pursuant to the Senior Credit Facility were guaranteed by certain of Ensign’s wholly-owned subsidiaries and secured by substantially all of their personal property. To reduce the risk related to interest rate fluctuations, Ensign, on behalf of the subsidiaries, entered into an interest rate swap agreement to effectively fix the interest rate on the term loan portion of the Senior Credit Facility. See further details of the interest rate swap at Note 4, Fair Value Measurements .

On May 30, 2014, the Senior Credit Facility was terminated and the outstanding obligations with respect to the Senior Credit Facility were paid in full in connection with the Spin-Off.

Promissory Note with RBS Asset Finance, Inc.

On February 17, 2012, two of Ensign’s real estate holding subsidiaries executed a promissory note in favor of RBS Asset Finance, Inc. (“RBS”) for an aggregate of $21,525 (the “2012 RBS Loan”). The 2012 RBS Loan was secured by Commercial Deed of Trust, Security Agreement, Assignment of Leases and Rents and Fixture Filings on the properties owned by the borrowers and other related instruments and agreements, including without limitation a promissory note and an Ensign guaranty. The 2012 RBS Loan had a fixed interest rate of 4.75%.

On May 30, 2014, the 2012 RBS Loan was paid in full in connection with the Spin-Off.

Promissory Note with RBS Asset Finance, Inc.

On December 31, 2010, four of Ensign’s real estate holding subsidiaries executed a promissory note with RBS for an aggregate of $35,000 (“RBS Loan”). The RBS Loan was secured by Commercial Deeds of Trust, Security Agreements, Assignment of Leases and Rents and Fixture Fillings on the four properties and other related instruments and agreements, including without limitation a promissory note and an Ensign guaranty. The RBS Loan had a fixed interest rate of 6.04%.

On May 30, 2014, the RBS Loan was paid in full in connection with the Spin-Off.

Mortgage Loan with Continental Wingate Associates, Inc.

Ensign entered into a mortgage loan on January 30, 2001 with Continental Wingate Associates, Inc. The mortgage loan is insured with the U.S. Department of Housing and Urban Development (“HUD”), which subjects the facility to HUD oversight and periodic inspections. The mortgage loan was secured by the real property comprising the Southland Care Center facility and the rents, issues and profits thereof, as well as all personal property used in the operation of the facility.

On May 30, 2014, the mortgage loan was paid in full in connection with the Spin-Off.

In connection with the debt retirements, the Company incurred losses of $5,728 consisting of $4,067 in repayment penalty and write-off of unamortized debt discount and deferred financing costs and $1,661 of recognized loss due to the discontinuance of cash flow hedge accounting for the related interest rate swap agreement. The charges and loss were recognized in the second quarter of 2014.

During the three and six months ended June 30, 2014, the Company incurred $6,452 and $9,779 of interest expense, respectively. Included in interest expense for the three and six months ended June 30, 2014 was $291

 

F-59


Table of Contents

CARETRUST REIT, INC.

NOTES TO CONDENSED CONSOLIDATED AND COMBINED FINANCIAL STATEMENTS — (Continued)

 

and $466 of amortization of deferred financing costs, $20 and $51 of amortization of debt discount, respectively, and $1,661 of loss on settlement of interest rate swap for both periods. During the three and six months ended June 30, 2013, the Company incurred $3,073 and $6,183 of interest expense, respectively. Included in interest expense for the three and six months ended June 30, 2013 was $175 and $350 of amortization of deferred financing costs and $30 and $61 of amortization of debt discount, respectively. As of June 30, 2014 and December 31, 2013, the Company’s interest payable was $1,812 and $624, respectively.

 

7. COMMITMENTS AND CONTINGENCIES

U.S. Government Settlement — In October 2013, Ensign completed and executed a settlement agreement (the “Settlement Agreement”) with the U.S. Department of Justice (“DOJ”). This settlement agreement fully and finally resolves a DOJ investigation of Ensign related primarily to claims submitted to the Medicare program for rehabilitation services provided at skilled nursing facilities in California and any ancillary claims which have been pending since 2006. Pursuant to the settlement agreement, Ensign made a single lump-sum remittance to the government in the amount of $48.0 million in October 2013. Ensign has denied engaging in any illegal conduct, and has agreed to the settlement amount without any admission of wrongdoing in order to resolve the allegations and to avoid the uncertainty and expense of protracted litigation.

In connection with the settlement and effective as of October 1, 2013, Ensign entered into a five-year corporate integrity agreement with the Office of Inspector General-HHS (the “CIA”). The CIA acknowledges the existence of Ensign’s current compliance program, and requires that Ensign continue during the term of the CIA to maintain a compliance program designed to promote compliance with the statutes, regulations, and written directives of Medicare, Medicaid, and all other Federal health care programs. Ensign is also required to maintain several elements of its existing program during the term of the CIA, including maintaining a compliance officer, a compliance committee of the board of directors, and a code of conduct. The CIA requires that Ensign conduct certain additional compliance-related activities during the term of the CIA, including various training and monitoring procedures, and maintaining a disciplinary process for compliance obligations.

Participation in federal healthcare programs by Ensign is not affected by the Settlement Agreement or the CIA. In the event of an uncured material breach of the CIA, Ensign could be excluded from participation in federal healthcare programs and/or subject to prosecution. The Company is subject to certain continuing operational obligations as part of Ensign’s compliance program pursuant to the CIA, but otherwise has no liability related to the DOJ investigation.

Legal Matters — None of the Company or any of its subsidiaries is a party to, and none of their respective properties are the subject of, any material legal proceedings.

 

8. CONCENTRATION OF RISK

Major operator concentration — The Company has one tenant, Ensign, from which the Company has derived substantially all of its overall revenue during the three and six months ended June 30, 2014 and 2013. As of June 30, 2014, our 94 skilled nursing and assisted living facilities had a total of 10,121 licensed beds and are located in Arizona, California, Colorado, Idaho, Iowa, Nebraska, Nevada, Texas, Utah and Washington, and our three independent living facilities have a total of 264 units and are located in Texas and Utah. The three states in which the Company had its highest concentration of properties were California, Texas, Utah and Arizona.

Ensign’s financial statements can be found at Ensign’s website http://www.ensigngroup.net.

 

F-60


Table of Contents

CARETRUST REIT, INC.

NOTES TO CONDENSED CONSOLIDATED AND COMBINED FINANCIAL STATEMENTS — (Continued)

 

9. SUMMARIZED CONDENSED CONSOLIDATING AND COMBINING INFORMATION

The 5.875% Senior Notes due 2021 issued by the Issuers on May 30, 2014 are jointly and severally, fully and unconditionally, guaranteed by CareTrust REIT, Inc., as the parent guarantor (the “Parent Guarantor”), and certain 100% owned subsidiaries of the Parent Guarantor other than the Issuers (collectively, the “Subsidiary Guarantors” and, together with the Parent Guarantor, the “Guarantors”), subject to automatic release under certain customary circumstances, including if the Subsidiary Guarantor is sold or sells all or substantially all of its assets, the Subsidiary Guarantor is designated “unrestricted” for covenant purposes under the indenture governing the Notes, the Subsidiary Guarantor’s guarantee of other indebtedness which resulted in the creation of the guarantee of the Notes is terminated or released, or the requirements for legal defeasance or covenant defeasance or to discharge the Indenture have been satisfied.

The following provides information regarding the entity structure of the Parent Guarantor, the Issuers and the Subsidiary Guarantors:

CareTrust REIT, Inc. — The Parent Guarantor was formed on October 29, 2013 in anticipation of the Spin-Off and the related transactions and was a wholly owned subsidiary of Ensign prior to the effective date of the Spin-Off on June 1, 2014. The Parent Guarantor did not conduct any operations or have any business prior to the date of issuance of the Notes and the consummation of the Spin-Off related transactions.

CTR Partnership, L.P. and CareTrust Capital Corp. — The Issuers, each of which is a 100% owned subsidiary of the Parent Guarantor, were formed on May 8, 2014 and May 9, 2014, respectively, in anticipation of the Spin-Off and the related transactions. The Issuers did not conduct any operations or have any business prior to the date of issuance of the Notes and the consummation of the Spin-Off related transactions.

Subsidiary Guarantors — Each of the Subsidiary Guarantors is a 100% owned subsidiary of the Parent Guarantor. Prior to the consummation of the Spin-Off, each of the Subsidiary Guarantors was a wholly owned subsidiary of Ensign. The Ensign Properties entities consist of the Subsidiary Guarantors (other than the general partner of the Operating Partnership which was formed on May 8, 2014 in anticipation of the Spin-Off and the related transactions) and the subsidiaries of the Parent Guarantor that are not Subsidiary Guarantors or Issuers (collectively, the “Non-Guarantor Subsidiaries”).

Pursuant to Rule 3-10 of Regulation S-X, the following summarized consolidating information is provided for the Parent Guarantor, the Issuers, the Subsidiary Guarantors and the Non-Guarantor Subsidiaries with respect to the Notes. This summarized financial information has been prepared from the financial statements of the Company and Ensign Properties and the books and records maintained by the Company and Ensign Properties. As described above, the Parent Guarantor and the Issuers were not in existence during the periods covered by such financial information.

The summarized financial information may not necessarily be indicative of the results of operations or financial position had the Parent Guarantor, the Issuers, the Subsidiary Guarantors or the Non-Guarantor Subsidiaries all been in existence or operated as independent entities during the relevant period or had the Ensign Properties entities been operated as subsidiaries of the Parent Guarantor during such period.

 

F-61


Table of Contents

CARETRUST REIT, INC.

NOTES TO CONDENSED CONSOLIDATED AND COMBINED FINANCIAL STATEMENTS — (Continued)

 

CONDENSED CONSOLIDATED AND COMBINED BALANCE SHEETS

JUNE 30, 2014

 

    Parent
Guarantor
    Issuers     Combined
Subsidiary
Guarantors
    Combined
Non-Guarantor
Subsidiaries
    Elimination     Consolidated  

Assets:

           

Real estate investments, net

  $ —        $ —        $ 374,611      $ 45,448      $ —        $ 420,059   

Cash and cash equivalents

    —          80,345        —          —          —          80,345   

Accounts receivable

    —          —          1,764        107        —          1,871   

Prepaid expenses and other assets

    —          76        1        —          —          77   

Deferred financing costs, net

    —          10,268        —          732        —          11,000   

Investment in subsidiaries

    147,658        320,426        —          —          (468,084     —     
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Total assets

  $ 147,658      $ 411,115      $ 376,376      $ 46,287      $ (468,084   $ 513,352   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Liabilities and Invested Equity :

           

Senior unsecured notes payable

  $ —        $ 260,000      $ —        $ —        $ —        $ 260,000   

Mortgage notes payable

    —          —          607        98,897        —          99,504   

Accounts payable and accrued liabilities

    —          3,457        2,029        704        —          6,190   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Total liabilities

    —          263,457        2,636        99,601        —          365,694   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Stockholders’ Equity:

           

Common stock, $0.01 par value; 500,000,000 shares authorized, 22,245,868 shares issued and outstanding as of June 30, 2014

    222        —          —          —          —          222   

Additional paid-in capital

    146,980        147,658        373,740        (53,314     (468,084     146,980   

Retained Earnings

    456        —          —          —          —          456   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Total stockholders’ equity

    147,658        147,658        373,740        (53,314     (468,084     147,658   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Total liabilities and stockholders’ equity

  $ 147,658      $ 411,115      $ 376,376      $ 46,287      $ (468,084   $ 513,352   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

 

F-62


Table of Contents

CARETRUST REIT, INC.

NOTES TO CONDENSED CONSOLIDATED AND COMBINED FINANCIAL STATEMENTS — (Continued)

 

CONDENSED COMBINED BALANCE SHEETS

DECEMBER 31, 2013

 

     Combined
Subsidiary
Guarantors
    Combined
Non-Guarantor
Subsidiaries
    Combined  

Assets:

      

Real estate investments, net

   $ 379,754      $ 45,249      $ 425,003   

Cash and cash equivalents

     895        —          895   

Accounts receivable

     20        —          20   

Prepaid expenses and other assets

     367        521        888   

Deferred tax assets

     705        154        859   

Deferred financing costs, net

     2,511        290        2,801   
  

 

 

   

 

 

   

 

 

 

Total assets

   $ 384,252      $ 46,214      $ 430,466   
  

 

 

   

 

 

   

 

 

 

Liabilities and Invested Equity:

      

Mortgage notes payable

   $ 66,117      $ 48,865      $ 114,982   

Senior secured revolving credit facility

     78,701        —          78,701   

Senior secured term loan

     65,624        —          65,624   

Interest rate swap

     1,828        —          1,828   

Accounts payable and accrued liabilities

     5,316        467        5,783   

Deferred tax liabilities

     705        154        859   
  

 

 

   

 

 

   

 

 

 

Total liabilities

     218,291        49,486        267,777   
  

 

 

   

 

 

   

 

 

 

Invested Equity:

      

Invested equity

     167,789        (3,272     164,517   

Accumulated other comprehensive loss

     (1,828     —          (1,828
  

 

 

   

 

 

   

 

 

 

Total invested equity

     165,961        (3,272     162,689   
  

 

 

   

 

 

   

 

 

 

Total liabilities and invested equity

   $ 384,252      $ 46,214      $ 430,466   
  

 

 

   

 

 

   

 

 

 

 

F-63


Table of Contents

CARETRUST REIT, INC.

NOTES TO CONDENSED CONSOLIDATED AND COMBINED FINANCIAL STATEMENTS — (Continued)

 

CONDENSED CONSOLIDATED AND COMBINED STATEMENTS OF OPERATIONS AND COMPREHENSIVE INCOME (LOSS)

THREE MONTHS ENDED JUNE 30, 2014

 

    Parent
Guarantor
    Issuers     Combined
Subsidiary
Guarantors
    Combined
Non-Guarantor
Subsidiaries
    Elimination     Consolidated and
Combined
 

Revenues:

           

Rental income

  $ —        $ —        $ 10,252      $ 1,953      $ —        $ 12,205   

Tenant reimbursement

    —          —          1,112        125        —          1,237   

Other revenue

    —          —          623        —          —          623   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Total revenues

    —          —          11,987        2,078        —          14,065   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Expenses:

           

Depreciation and amortization

    —          —          5,145        925        —          6,070   

Interest expense

    —          1,491        3,868        1,093        —          6,452   

Loss on extinguishment of debt

    —          —          4,067        —          —          4,067   

Property taxes

    —          —          1,112        125        —          1,237   

Operating expenses

    —          —          555        —          —          555   

General and administrative

    —          6,009        —          —          —          6,009   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Total expenses

    —          7,500        14,747        2,143        —          24,390   

(Loss) Income in Subsidiary

    (10,342     (2,842     —          —          13,184        —     
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

(Loss) income before provision for income taxes

    (10,342     (10,342     (2,760     (65     13,184        (10,325

Provision for income taxes

    —          —          22        (5     —          17   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net (loss) income

    (10,342     (10,342     (2,782     (60     13,184        (10,342

Other comprehensive (loss) income:

           

Unrealized loss on interest rate swap

    —          —          (30     —          —          (30

Reclassification adjustment on interest rate swap

    —          —          1,661        —          —          1,661   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Comprehensive (loss) income

  $ (10,342   $ (10,342   $ (1,151   $ (60   $ 13,184      $ (8,711
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

 

F-64


Table of Contents

CARETRUST REIT, INC.

NOTES TO CONDENSED CONSOLIDATED AND COMBINED FINANCIAL STATEMENTS — (Continued)

 

CONDENSED COMBINED STATEMENTS OF OPERATIONS AND

COMPREHENSIVE INCOME (LOSS)

THREE MONTHS ENDED JUNE 30, 2013

 

    Combined
Subsidiary
Guarantors
    Combined
Non-Guarantor
Subsidiaries
    Combined  

Revenues:

     

Rental income

  $ 8,856      $ 1,375      $ 10,231   

Tenant reimbursement

    1,073        146        1,219   

Other revenue

    602        —          602   
 

 

 

   

 

 

   

 

 

 

Total revenues

    10,531        1,521        12,052   
 

 

 

   

 

 

   

 

 

 

Expenses:

     

Depreciation and amortization

    4,955        847        5,802   

Interest expense

    2,122        951        3,073   

Property taxes

    1,073        146        1,219   

Acquisition costs

    211        —          211   

Operating expenses

    415        —          415   

General and administrative

    730        —          730   
 

 

 

   

 

 

   

 

 

 

Total expenses

    9,506        1,944        11,450   
 

 

 

   

 

 

   

 

 

 

Income (loss) before provision for income taxes

    1,025        (423     602   

Provision for income taxes

    45        16        61   
 

 

 

   

 

 

   

 

 

 

Net income (loss)

    980        (439     541   

Other comprehensive income:

     

Unrealized gain on interest rate swap

    649        —          649   
 

 

 

   

 

 

   

 

 

 

Comprehensive income (loss)

  $ 1,629      $ (439   $ 1,190   
 

 

 

   

 

 

   

 

 

 

 

F-65


Table of Contents

CARETRUST REIT, INC.

NOTES TO CONDENSED CONSOLIDATED AND COMBINED FINANCIAL STATEMENTS — (Continued)

 

CONDENSED CONSOLIDATED AND COMBINED STATEMENTS OF OPERATIONS AND

COMPREHENSIVE INCOME (LOSS)

SIX MONTHS ENDED JUNE 30, 2014

 

    Parent
Guarantor
    Issuers     Combined
Subsidiary
Guarantors
    Combined
Non-Guarantor
Subsidiaries
    Elimination     Consolidated and
Combined
 

Revenues:

           

Rental income

  $ —        $ —        $ 19,787      $ 3,441      $ —        $ 23,228   

Tenant reimbursement

    —          —          2,245        253        —          2,498   

Other revenue

    —          —          1,210        —          —          1,210   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Total revenues

    —          —          23,242        3,694        —          26,936   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Expenses:

           

Depreciation and amortization

    —          —          10,416        1,853        —          12,269   

Interest expense

    —          1,492        6,283        2,004        —          9,779   

Loss on extinguishment of debt

    —          —          4,067        —          —          4,067   

Property taxes

    —          —          2,245        253        —          2,498   

Operating expenses

    —          —          1,098        —          —          1,098   

General and administrative

    —          7,912        —          —          —          7,912   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Total expenses

    —          9,404        24,109        4,110        —          37,623   

(Loss) Income in Subsidiary

    (10,740     (1,336     —          —          12,076        —     
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

(Loss) income before provision for income taxes

    (10,740     (10,740     (867     (416     12,076        (10,687

Provision for income taxes

    —          —          53        —          —          53   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net (loss) income

    (10,740     (10,740     (920     (416     12,076        (10,740

Other comprehensive income (loss):

           

Unrealized gain on interest rate swap

    —          —          167        —          —          167   

Reclassification adjustment on interest rate swap

    —          —          1,661        —          —          1,661   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Comprehensive (loss) income

  $ (10,740   $ (10,740   $ 908      $ (416   $ 12,076      $ (8,912
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

 

F-66


Table of Contents

CARETRUST REIT, INC.

NOTES TO CONDENSED CONSOLIDATED AND COMBINED FINANCIAL STATEMENTS — (Continued)

 

CONDENSED COMBINED STATEMENTS OF OPERATIONS AND

COMPREHENSIVE INCOME (LOSS)

FOR THE SIX MONTHS ENDED JUNE 30, 2013

 

     Combined
Subsidiary
Guarantors
     Combined
Non-Guarantor
Subsidiaries
    Combined  

Revenues:

       

Rental income

   $ 17,013       $ 2,723      $ 19,736   

Tenant reimbursement

     2,146         292        2,438   

Other revenue

     1,214         —          1,214   
  

 

 

    

 

 

   

 

 

 

Total revenues

     20,373         3,015        23,388   
  

 

 

    

 

 

   

 

 

 

Expenses:

       

Depreciation and amortization

     9,712         1,680        11,392   

Interest expense

     4,312         1,871        6,183   

Property taxes

     2,146         292        2,438   

Acquisition costs

     211         —          211   

Operating expenses

     946         —          946   

General and administrative

     1,068         —          1,068   
  

 

 

    

 

 

   

 

 

 

Total expenses

     18,395         3,843        22,238   
  

 

 

    

 

 

   

 

 

 

Income (loss) before provision for income taxes

     1,978         (828     1,150   

Provision for income taxes

     84         —          84   
  

 

 

    

 

 

   

 

 

 

Net income (loss)

     1,894         (828     1,066   

Other comprehensive income (loss):

       

Unrealized gain on interest rate swap

     918         —          918   
  

 

 

    

 

 

   

 

 

 

Comprehensive income (loss)

   $ 2,812       $ (828   $ 1,984   
  

 

 

    

 

 

   

 

 

 

 

F-67


Table of Contents

CARETRUST REIT, INC.

NOTES TO CONDENSED CONSOLIDATED AND COMBINED FINANCIAL STATEMENTS — (Continued)

 

CONDENSED CONSOLIDATED AND COMBINED STATEMENTS OF CASH FLOWS

SIX MONTHS ENDED JUNE 30, 2014

 

    Parent
Guarantor
    Issuers     Combined
Subsidiary
Guarantors
    Combined
Non-Guarantor
Subsidiaries
    Elimination     Consolidated
and
Combined
 

Cash flows from operating activities:

           

Net cash (used in) provided by operating activities

  $ —        $ (1,492   $ 15,394      $ 1,563      $ (7,912   $ 7,553   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Cash flows from investing activities:

           

Acquisition of real estate

    —          —          —          —          —          —     

Purchases of equipment, furniture, and fixtures

    —          —          (14,648     (4,361     —          (19,009

Cash proceeds from the sale of equipment, furniture and fixtures

    —          —          —          —          —          —     

Intercompany financing

    —          (165,728     —          —          165,728        —     
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net cash provided by (used in) investing activities

    —          (165,728     (14,648     (4,361     165,728        (19,009
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Cash flows from financing activities:

           

Proceeds from the issuance of senior unsecured notes payable

    —          260,000        —          —          —          260,000   

Proceeds from the senior secured revolving credit facility

    —          —          10,000        —          —          10,000   

Proceeds from the issuance of mortgage notes payable

    —          —          —          50,676        —          50,676   

Payments on the senior secured revolving credit facility

      —          (88,701     —          —          (88,701

Payments on the mortgage notes payable

    —          —          (66,856     —          —          (66,856

Payments on the senior secured term loan

    —          —          (65,624     —          —          (65,624

Payments of deferred financing costs

      (12,435     —          (510     —          (12,945

Net contribution from Ensign

    —          —          52,385        (48,029     —          4,356   

Distributions to Issuers

    —          —          (7,912     —          7,912        —     

Intercompany financing

    —          —          165,067        661        (165,728     —     
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net cash (used) provided by financing activities

    —          247,565        (1,641     2,798        (157,816     90,906   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net increase (decrease) in cash and cash equivalents

    —          80,345        (895     —          —          79,450   

Cash and cash equivalents beginning of period

    —          —          895        —          —          895   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Cash and cash equivalents end of period of period

  $ —        $ 80,345      $ —        $ —        $ —        $ 80,345   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

 

F-68


Table of Contents

CARETRUST REIT, INC.

NOTES TO CONDENSED CONSOLIDATED AND COMBINED FINANCIAL STATEMENTS — (Continued)

 

CONDENSED COMBINED STATEMENTS OF CASH FLOWS

FOR THE SIX MONTHS ENDED JUNE 30, 2013

 

     Combined
Subsidiary
Guarantors
    Combined
Non-Guarantor
Subsidiaries
    Combined  

Cash flows from operating activities:

      

Net cash provided by operating activities

   $ 12,122      $ 935      $ 13,057   
  

 

 

   

 

 

   

 

 

 

Cash flows from operating activities:

      

Acquisition of real estate

     (31,292     —          (31,292

Purchases of equipment, furniture, and fixtures

     (7,505     (1,992     (9,497

Cash proceeds from the sale of equipment, furniture and fixtures

     566        —          566   
  

 

 

   

 

 

   

 

 

 

Net cash used in investing activities

     (38,231     (1,992     (40,223
  

 

 

   

 

 

   

 

 

 

Cash flows from financing activities:

      

Proceeds from the senior secured revolving credit facility

     10,000        —          10,000   

Payments on the mortgage notes payable

     (1,108     (598     (1,706

Payments on the senior secured term loan

     (1,875     —          (1,875

Payments of deferred financing costs

     (730     —          (730

Net contribution from Ensign

     19,866        1,655        21,521   
  

 

 

   

 

 

   

 

 

 

Net cash provided by financing activities

     26,153        1,057        27,210   
  

 

 

   

 

 

   

 

 

 

Net increase in cash and cash equivalents

     44        —          44   

Cash and cash equivalents, beginning of period

     735        —          735   
  

 

 

   

 

 

   

 

 

 

Cash and cash equivalents, end of period

   $ 779      $ —        $ 779   
  

 

 

   

 

 

   

 

 

 

 

10. SUBSEQUENT EVENTS

The Company evaluates subsequent events in accordance with ASC 855, Subsequent Events . The Company evaluates subsequent events up until the condensed consolidated and combined financial statements are issued.

 

F-69


Table of Contents

 

 

 

LOGO

CTR Partnership, L.P.

CareTrust Capital Corp.

Offer to Exchange

$260,000,000 aggregate principal amount of 5.875% Senior Notes due 2021

(CUSIPs 126458 AA6, U1268F AA6 and 126458 AC2)

for

$260,000,000 aggregate principal amount of 5.875% Senior Notes due 2021

(CUSIP 126458 AB4)

which have been registered under the Securities Act of 1933, as amended

 

 

PROSPECTUS

                    , 2014

 

 

 


Table of Contents

Part II

INFORMATION NOT REQUIRED IN THE PROSPECTUS

 

Item 20. Indemnification of Directors and Officers

Maryland Registrant

CareTrust REIT, Inc. (“CareTrust”)

The following summary is qualified in its entirety by reference to the complete text of the statutory provisions referred to below, the CareTrust Charter (as defined below) and the CareTrust Bylaws (as defined below), and the contracts referred to below. The CareTrust Bylaws provide that the CareTrust will indemnify its officers and directors to the maximum extent permitted by Maryland law.

Maryland General Corporation Law . The General Corporation Law of the State of Maryland (the “MGCL”) permits a Maryland corporation to include in its charter a provision limiting the liability of its directors and officers to the corporation and its stockholders for money damages except for liability resulting from actual receipt of an improper benefit or profit in money, property or services or active and deliberate dishonesty established by a final judgment as being material to the cause of action. The CareTrust Charter contains such a provision that eliminates such liability to the maximum extent permitted by Maryland law.

The MGCL requires a corporation (unless its charter provides otherwise, which the CareTrust Charter does not) to indemnify a director or officer who has been successful, on the merits or otherwise, in the defense of any proceeding to which he or she is made or threatened to be made a party by reason of his or her service in that capacity. The MGCL permits a corporation to indemnify its present and former directors and officers, among others, against judgments, penalties, fines, settlements and reasonable expenses actually incurred by them in connection with any proceeding to which they may be made or are threatened to be made a party by reason of their service in those or other capacities unless it is established that:

 

    the act or omission of the director or officer was material to the matter giving rise to the proceeding and (1) was committed in bad faith or (2) was the result of active and deliberate dishonesty;

 

    the director or officer actually received an improper personal benefit in money, property or services; or

 

    in the case of any criminal proceeding, the director or officer had reasonable cause to believe that the act or omission was unlawful.

However, under the MGCL, a Maryland corporation may not indemnify a director or officer for an adverse judgment in a suit by or in the right of the corporation or if the director or officer was adjudged liable on the basis that personal benefit was improperly received, unless in either case a court orders indemnification if it determines that the director or officer is fairly and reasonably entitled to indemnification, and then only for expenses.

In addition, the MGCL permits a corporation to advance reasonable expenses to a director or officer upon the corporation’s receipt of:

 

    a written affirmation by the director or officer of his or her good faith belief that he or she has met the standard of conduct necessary for indemnification by the corporation; and

 

    a written undertaking by the director or officer or on the director’s or officer’s behalf to repay the amount paid or reimbursed by the corporation if it is ultimately determined that the director or officer did not meet the standard of conduct.

CareTrust Charter . The Articles of Amendment and Restatement of CareTrust (the “CareTrust Charter”) authorize CareTrust to obligate itself, and the CareTrust Bylaws obligate it, to the maximum extent permitted by Maryland law in effect from time to time, to indemnify and, without requiring a preliminary determination of the ultimate entitlement to indemnification, pay or reimburse reasonable expenses in advance of final disposition of a proceeding to:

 

    any present or former director or officer who is made or threatened to be made a party to a proceeding by reason of his or her service in that capacity; or

 

    any individual who, while a director or officer of CareTrust and at CareTrust’s request, serves or has served as a director, officer, partner, trustee, member or manager of another corporation, real estate investment trust, limited liability company, partnership, joint venture, trust, employee benefit plan or any other enterprise and who is made or threatened to be made a party to the proceeding by reason of his or her service in that capacity.

 

II-1


Table of Contents

The CareTrust Charter also permits CareTrust to indemnify and advance expenses to any person who served a predecessor of CareTrust in any of the capacities described above and to any employee or agent of CareTrust or a predecessor of CareTrust.

Bylaws . Pursuant to CareTrust’s Amended and Restated Bylaws (the “CareTrust Bylaws”), CareTrust will, to the maximum extent permitted by Maryland law, indemnify any individual who is one of our present or former directors or officers and who was or is made or threatened to be made a party to any pending or contemplated action, suit or proceeding, whether civil, criminal, administrative or investigative (a “Proceeding”), by reason of his or her service in that capacity or who is or was a director or officer of us and serves or has served as a director, officer, partner, trustee, member or manager of another corporation, real estate investment trust, limited liability company, partnership, joint venture, trust, employee benefit plan or other enterprise at our request and who was or is made or threatened to be made a party to any Proceeding by reason of his or her service in that capacity.

The CareTrust Bylaws provide that CareTrust’s board of directors has the power to grant, in its sole discretion, such indemnification as the board of directors deems in the interest of CareTrust to the full extent permitted by law.

Insurance . All of the CareTrust’s directors and officers are covered by insurance policies maintained and held in effect by us against certain liabilities for actions taken in their capacities as such, including liabilities under the Securities Act.

Indemnification Agreements . CareTrust expects to enter into an indemnification agreement with each of its directors and officers. While Maryland law permits a corporation to indemnify its directors and officers, as described above, it also authorizes other arrangements for indemnification of directors and officers, including insurance. The indemnification agreements are intended to provide indemnification to the maximum extent permitted by Maryland law.

Separation and Distribution Agreement. In connection with CareTrust’s spin-off from The Ensign Group, Inc. (“Ensign”), CareTrust entered into a Separation and Distribution Agreement with Ensign, dated as of May 23, 2014 (the “Separation Agreement”), which provides that Ensign will indemnify CareTrust, CareTrust’s affiliates and each of CareTrust’s respective current and former directors, officers, agents and employees against any and all losses relating to (a) liabilities arising out of the Ensign Business (as defined in the Separation Agreement), (b) any breach by Ensign of any provision of the Separation Agreement or any ancillary agreement, and (c) any untrue statement or alleged untrue statement of a material fact or omission or alleged omission to state a material fact required to be stated therein or necessary to make the statements therein not misleading, with respect to information contained in the Form 10 regarding Ensign provided to CareTrust by Ensign for inclusion therein.

Delaware Registrants

CTR Partnership, L.P. (the “Operating Partnership”)

Section 17-108 of the Delaware Revised Uniform Limited Partnership Act empowers a Delaware limited partnership to indemnify and hold harmless any partner or other person from and against all claims and demands whatsoever, subject to such standards and restrictions, if any, as are set forth in its partnership agreement.

Section 7.7 of the Amended and Restated Agreement of Limited Partnership of CTR Partnership, L.P. provides, to the fullest extent permitted by Delaware law, for the indemnification of (i) any general partner, (ii) any special limited partner, (iii) any manager, member, officer or employee of the general partner, (iv) any director, officer or employee of the special limited partner, (v) any employee of the Operating Partnership or (vi)such other persons as the general partner may designate from time to time against any and all losses, claims, damages, liabilities, joint or several, expenses (including attorney’s fees and other legal fees and expenses), judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative, in which such indemnitee may be involved, or is threatened to be involved, as a party or otherwise, unless (i) it is established that the act or omission of the indemnitee was material to the matter giving rise to the proceeding and were committed with bad faith, constituted fraud or were the result of active and deliberate dishonesty; (ii) the indemnitee initiated the action (unless such action was brought to enforce such indemnitee’ s right to indemnification) or (iii) in the case of any criminal proceeding, the indemnitee had reasonable cause to believe that the act or omission was unlawful.

The Operating Partnership may purchase and maintain insurance on behalf of the indemnitees and such other persons as the general partner shall determine, against any liability that may be asserted against or expenses that may be

 

II-2


Table of Contents

incurred by any such person in connection with the Operating Partnership’s activities, regardless of whether the Operating Partnership would have the power to indemnify such person against such liability under the provisions of the Amended and Restated Agreement of Limited Partnership.

CareTrust Capital Corp. (“Capital Corp.”)

Section 102(b)(7) of the Delaware General Corporation Law (“DGCL”) permits a corporation to provide in its certificate of incorporation that a director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability for any breach of the director’s duty of loyalty to the corporation or its stockholders, for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, for unlawful payments of dividends or unlawful stock repurchases, redemptions or other distributions, or for any transaction from which the director derived an improper personal benefit.

Article SIXTH of Capital Corp.’s certificate of incorporation provides:

“(4) No director shall be personally liable to the Corporation or any of its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) pursuant to Section 174 of the DGCL or (iv) for any transaction from which the director derived an improper personal benefit. Any repeal or modification of this Article SIXTH by the stockholders of the Corporation shall not adversely affect any right or protection of a director of the Corporation existing at the time of such repeal or modification with respect to acts or omissions occurring prior to such repeal or modification.”

Additionally, Section 8.1 of Capital Corp.’s bylaws provides that Capital Corp. may indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of Capital Corp.), by reason of the fact that such person is or was a director or officer of Capital Corp., or is or was a director or officer of Capital Corp. serving at the request of Capital Corp. as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with such action, suit or proceeding if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests of the Capital Corp., and, with respect to any criminal action or proceeding, had no reasonable cause to believe such person’s conduct was unlawful.

Section 8.2 of Capital Corp.’s bylaws provides that Capital Corp. shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the Corporation to procure a judgment in its favor by reason of the fact that such person is or was a director or officer of Capital Corp., or is or was a director or officer of Capital Corp. serving at the request of Capital Corp. as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees) actually and reasonably incurred by such person in connection with the defense or settlement of such action or suit if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests of Capital Corp.; except that no indemnification shall be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable to Capital Corp. unless and only to the extent that the Court of Chancery of the State of Delaware or the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which the Court of Chancery or such other court shall deem proper.

Section 145 of the Delaware General Corporation Law concerning indemnification of officers, directors, employees and agents is set forth below.

“Section 145. Indemnification of officers, directors, employees and agents; insurance.

(a) A corporation shall have power to indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the corporation) by reason of the fact that the person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with such action, suit or proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe the person’s conduct was unlawful. The termination of any action, suit or proceeding by judgment, order,

 

II-3


Table of Contents

settlement, conviction, or upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the person did not act in good faith and in a manner which the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had reasonable cause to believe that the person’s conduct was unlawful.

(b) A corporation shall have power to indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the corporation to procure a judgment in its favor by reason of the fact that the person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against expenses (including attorneys’ fees) actually and reasonably incurred by the person in connection with the defense or settlement of such action or suit if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation and except that no indemnification shall be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable to the corporation unless and only to the extent that the Court of Chancery or the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which the Court of Chancery or such other court shall deem proper.

(c) To the extent that a present or former director or officer of a corporation has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in subsections (a) and (b) of this section, or in defense of any claim, issue or matter therein, such person shall be indemnified against expenses (including attorneys’ fees) actually and reasonably incurred by such person in connection therewith.

(d) Any indemnification under subsections (a) and (b) of this section (unless ordered by a court) shall be made by the corporation only as authorized in the specific case upon a determination that indemnification of the present or former director, officer, employee or agent is proper in the circumstances because the person has met the applicable standard of conduct set forth in subsections (a) and (b) of this section. Such determination shall be made, with respect to a person who is a director or officer at the time of such determination, (1) by a majority vote of the directors who are not parties to such action, suit or proceeding, even though less than a quorum, or (2) by a committee of such directors designated by majority vote of such directors, even though less than a quorum, or (3) if there are no such directors, or if such directors so direct, by independent legal counsel in a written opinion, or (4) by the stockholders.

(e) Expenses (including attorneys’ fees) incurred by an officer or director in defending any civil, criminal, administrative or investigative action, suit or proceeding may be paid by the corporation in advance of the final disposition of such action, suit or proceeding upon receipt of an undertaking by or on behalf of such director or officer to repay such amount if it shall ultimately be determined that such person is not entitled to be indemnified by the corporation as authorized in this section. Such expenses (including attorneys’ fees) incurred by former directors and officers or other employees and agents may be so paid upon such terms and conditions, if any, as the corporation deems appropriate.

(f) The indemnification and advancement of expenses provided by, or granted pursuant to, the other subsections of this section shall not be deemed exclusive of any other rights to which those seeking indemnification or advancement of expenses may be entitled under any bylaw, agreement, vote of stockholders or disinterested directors or otherwise, both as to action in such person’s official capacity and as to action in another capacity while holding such office.

(g) A corporation shall have power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any liability asserted against such person and incurred by such person in any such capacity, or arising out of such person’s status as such, whether or not the corporation would have the power to indemnify such person against such liability under this section.

(h) For purposes of this section, references to “the corporation” shall include, in addition to the resulting corporation, any constituent corporation (including any constituent of a constituent) absorbed in a consolidation or merger which, if its separate existence had continued, would have had power and authority to indemnify its directors, officers, and employees or agents, so that any person who is or was a director, officer, employee or agent of such constituent corporation, or is or was serving at the request of such constituent corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, shall stand in the same position under this section with respect to the resulting or surviving corporation as such person would have with respect to such constituent corporation if its separate existence had continued.

 

II-4


Table of Contents

(i) For purposes of this section, references to “other enterprises” shall include employee benefit plans; references to “fines” shall include any excise taxes assessed on a person with respect to any employee benefit plan; and references to “serving at the request of the corporation” shall include any service as a director, officer, employee or agent of the corporation which imposes duties on, or involves services by, such director, officer, employee or agent with respect to an employee benefit plan, its participants or beneficiaries; and a person who acted in good faith and in a manner such person reasonably believed to be in the interest of the participants and beneficiaries of an employee benefit plan shall be deemed to have acted in a manner “not opposed to the best interests of the corporation” as referred to in this section.

(j) The indemnification and advancement of expenses provided by, or granted pursuant to, this section shall, unless otherwise provided when authorized or ratified, continue as to a person who has ceased to be a director, officer, employee or agent and shall inure to the benefit of the heirs, executors and administrators of such a person.

(k) The Court of Chancery is hereby vested with exclusive jurisdiction to hear and determine all actions for advancement of expenses or indemnification brought under this section or under any bylaw, agreement, vote of stockholders or disinterested directors, or otherwise. The Court of Chancery may summarily determine a corporation’s obligation to advance expenses (including attorneys’ fees).”

CareTrust GP, LLC

Section 18-108 of the Delaware Limited Liability Company Act provides that a limited liability company may, and shall have the power to, indemnify and hold harmless any member or manager or other person from and against any and all claims and demands whatsoever.

The limited liability company agreement of CareTrust GP, LLC provides that, to the full extent permitted by applicable law, (i) any member, (ii) any officer, director, stockholder, partner, employee, affiliate, representative or agent of any member and (iii) any officer, employee, representative or agent of CareTrust GP, LLC shall be entitled to indemnification from CareTrust GP, LLC for any loss, claim, demand, liability, expense, judgment, fine, settlement and other amounts arising in connection therewith, in which such indemnitee may be involved, or is threatened to be involved, as a party or otherwise, unless (i) it is established that such indemnitee has engaged in fraud, willful misconduct or gross negligence or (ii) the indemnitee initiated the claim (unless the claim was brought to enforce such indemnitee’ s right to indemnification or was authorized or consented to by the member).

Nevada Registrants

Sections 86.411 and 86.421 of the Nevada Limited-Liability Companies law permit indemnification of any person who was or is a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that he is or was a manager, member, employee or agent of the company, including attorney’s fees, judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with the action, suit or proceeding if he acted in good faith and in a manner which he reasonably believed to be in or not opposed to the best interests of the company, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful. Indemnification may not be made for any claim as to which such a person has been adjudged to be liable to the company, unless and only to the extent that the court in which the action or suit was brought or other court of competent jurisdiction determines upon application that in view of all the circumstances of the case, the person is fairly and reasonably entitled to indemnity for such expenses as the court deems proper. Nevada Limited-Liability Companies law allows a company to purchase or maintain insurance for members, managers, employees, and agents of the company.

The operating agreements of the Nevada registrants require indemnification to the fullest extent of the law of the member, any person described in the operating agreements as a covered person or any person who at the time of the act or omission was a person described in the operating agreements as a covered person

Insofar as indemnification for liabilities arising under the Securities Act may be permitted to our directors, officers, and controlling persons pursuant to the foregoing provisions, or otherwise, we have been advised that in the opinion of the SEC such indemnification is against public policy as expressed in the Securities Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment of expenses incurred or paid by a director, officer or controlling person in a successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, we will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to the court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue.

 

II-5


Table of Contents
Item 21. Exhibits and Financial Statement Schedules.

See the “Index of Exhibits” following the signature pages hereto.

 

Item 22. Undertakings.

(a) The undersigned registrants hereby undertake:

(1) To file, during any period in which offers or sales are being made, a post-effective amendment to this registration statement:

(i) To include any prospectus required by Section 10(a)(3) of the Securities Act of 1933;

(ii) To reflect in the prospectus any facts or events arising after the effective date of the registration statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the registration statement. Notwithstanding the foregoing, any increase or decrease in volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the Securities and Exchange Commission (the “SEC”) pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than 20 percent change in the maximum aggregate offering price set forth in the “Calculation of Registration Fee” table in the effective registration statement; and

(iii) To include any material information with respect to the plan of distribution not previously disclosed in the registration statement or any material change to such information in the registration statement.

(2) That, for the purpose of determining any liability under the Securities Act, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

(3) To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.

(4) That, for the purpose of determining liability under the Securities Act to any purchaser, each prospectus filed pursuant to Rule 424(b) as part of a registration statement relating to an offering, other than registration statements relying on Rule 430B or other than prospectuses filed in reliance on Rule 430A, shall be deemed to be part of and included in the registration statement as of the date it is first used after effectiveness. Provided , however , that no statement made in a registration statement or prospectus that is part of the registration statement or made in a document incorporated or deemed incorporated by reference into the registration statement or prospectus that is part of the registration statement will, as to a purchaser with a time of contract of sale prior to such first use, supersede or modify any statement that was made in the registration statement or prospectus that was part of the registration statement or made in any such document immediately prior to such date of first use.

(5) That, for the purpose of determining liability of the registrant under the Securities Act to any purchaser in the initial distribution of the securities, the undersigned registrant undertakes that in a primary offering of securities of the undersigned registrant pursuant to this registration statement, regardless of the underwriting method used to sell the securities to the purchaser, if the securities are offered or sold to such purchaser by means of any of the following communications, the undersigned registrant will be a seller to the purchaser and will be considered to offer or sell such securities to such purchaser:

(i) Any preliminary prospectus or prospectus of the undersigned registrant relating to the offering required to be filed pursuant to Rule 424;

(ii) Any free writing prospectus relating to the offering prepared by or on behalf of the undersigned registrant or used or referred to by the undersigned registrant;

(iii) The portion of any other free writing prospectus relating to the offering containing material information about the undersigned registrant or its securities provided by or on behalf of the undersigned registrant; and

(iv) Any other communication that is an offer in the offering made by the undersigned registrant to the purchaser.

 

II-6


Table of Contents

(b) Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of the registrant pursuant to the foregoing provisions, or otherwise, the registrant has been advised that in the opinion of the SEC such indemnification is against public policy as expressed in the Securities Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the registrant of expenses incurred or paid by a director, officer or controlling person of the registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue.

(c) The undersigned registrant hereby undertake to respond to requests for information that is incorporated by reference into the prospectus pursuant to Item 4, 10(b), 11, or 13 of this form, within one business day of receipt of such request, and to send the incorporated documents by first class mail or other equally prompt means. This includes information contained in documents filed subsequent to the effective date of the registration statement through the date of responding to the request.

(d) The undersigned registrant hereby undertake to supply by means of a post-effective amendment all information concerning a transaction, and the company being acquired involved therein, that was not the subject of and included in the registration statement when it became effective.

 

II-7


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Mission Viejo, State of California on August 28, 2014.

 

CARETRUST REIT, INC.
By:  

/ S / G REGORY K. S TAPLEY

  Gregory K. Stapley
  President and Chief Executive Officer

POWER OF ATTORNEY

Each person whose signature appears below hereby severally constitutes and appoints each of Gregory K. Stapley, William M. Wagner and David M. Sedgwick, and each of them singly, as his true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any amendments (whether pre-effective or post-effective) and exhibits to this registration statement and to any registration statement filed under Rule 462(b) under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, and hereby grants to each such attorney-in-fact and agent, full power and authority to do and perform each and every act and thing requisite and necessary to be done, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or their substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signatures

  

Title

 

Date

/ S / G REGORY K. S TAPLEY

Gregory K. Stapley

   Director, President and Chief Executive Officer (Principal Executive Officer)   August 28, 2014

/ S / W ILLIAM M. W AGNER

William M. Wagner

   Chief Financial Officer, Treasurer and Secretary (Principal Financial Officer and Principal Accounting Officer)   August 28, 2014

/ S / C HRISTOPHER R. C HRISTENSEN

Christopher R. Christensen

   Director   August 28, 2014

/ S / D AVID G. L INDAHL

David G. Lindahl

   Director   August 28, 2014

/ S / G ARY B. S ABIN

Gary B. Sabin

   Director   August 28, 2014

/ S / J ON D. K LINE

Jon D. Kline

   Director   August 28, 2014

 

S-1


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Mission Viejo, State of California on August 28, 2014.

 

CTR PARTNERSHIP, L.P.
By:  CareTrust GP, LLC, its general partner
By:  CareTrust REIT, Inc., its sole member
By:  

/ S / G REGORY K. S TAPLEY

  Gregory K. Stapley
  President and Chief Executive Officer

POWER OF ATTORNEY

Each person whose signature appears below hereby severally constitutes and appoints each of Gregory K. Stapley, William M. Wagner and David M. Sedgwick, and each of them singly, as his true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any amendments (whether pre-effective or post-effective) and exhibits to this registration statement and to any registration statement filed under Rule 462(b) under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, and hereby grants to each such attorney-in-fact and agent, full power and authority to do and perform each and every act and thing requisite and necessary to be done, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or their substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signatures

  

Title

 

Date

/ S / G REGORY K. S TAPLEY

Gregory K. Stapley

   Director, President and Chief Executive Officer of CareTrust REIT, Inc. (Principal Executive Officer)   August 28, 2014

/ S / W ILLIAM M. W AGNER

William M. Wagner

   Chief Financial Officer, Treasurer and Secretary of CareTrust REIT, Inc. (Principal Financial Officer and Principal Accounting Officer)   August 28, 2014

/ S / C HRISTOPHER R. C HRISTENSEN

Christopher R. Christensen

   Director of CareTrust REIT, Inc.   August 28, 2014

/ S / D AVID G. L INDAHL

David G. Lindahl

   Director of CareTrust REIT, Inc.   August 28, 2014

/ S / G ARY B. S ABIN

Gary B. Sabin

   Director of CareTrust REIT, Inc.   August 28, 2014

/ S / J ON D. K LINE

Jon D. Kline

   Director of CareTrust REIT, Inc.   August 28, 2014

 

S-2


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Mission Viejo, State of California on August 28, 2014.

 

CARETRUST CAPITAL CORP.
By:  

/ S / G REGORY K. S TAPLEY

  Gregory K. Stapley
  President and Chief Executive Officer

POWER OF ATTORNEY

Each person whose signature appears below hereby severally constitutes and appoints Gregory K. Stapley, William M. Wagner and David M. Sedgwick as his true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any amendments (whether pre-effective or post-effective) and exhibits to this registration statement and to any registration statement filed under Rule 462(b) under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, and hereby grants to each such attorney-in-fact and agent, full power and authority to do and perform each and every act and thing requisite and necessary to be done, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or their substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signatures

  

Title

 

Date

/ S / G REGORY K. S TAPLEY

Gregory K. Stapley

   Director, President and Chief Executive Officer (Principal Executive Officer)   August 28, 2014

/ S / W ILLIAM M. W AGNER

William M. Wagner

   Director, Chief Financial Officer, Treasurer and Secretary (Principal Financial Officer and Principal Accounting Officer)   August 28, 2014

 

S-3


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Mission Viejo, State of California on August 28, 2014.

 

CARETRUST GP, LLC
By:  CareTrust REIT, Inc., its sole member
By:  

/ S / G REGORY K. S TAPLEY

  Gregory K. Stapley
  President and Chief Executive Officer

POWER OF ATTORNEY

Each person whose signature appears below hereby severally constitutes and appoints Gregory K. Stapley, William M. Wagner and David M. Sedgwick as his true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any amendments (whether pre-effective or post-effective) and exhibits to this registration statement and to any registration statement filed under Rule 462(b) under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, and hereby grants to each such attorney-in-fact and agent, full power and authority to do and perform each and every act and thing requisite and necessary to be done, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or their substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signatures

  

Title

 

Date

/ S / G REGORY K. S TAPLEY

Gregory K. Stapley

   Director, President and Chief Executive Officer of CareTrust REIT, Inc. (Principal Executive Officer)  

August 28, 2014

/ S / W ILLIAM M. W AGNER

William M. Wagner

   Chief Financial Officer, Treasurer and Secretary of CareTrust REIT, Inc. (Principal Financial Officer and Principal Accounting Officer)  

August 28, 2014

/ S / C HRISTOPHER R. C HRISTENSEN

Christopher R. Christensen

   Director of CareTrust REIT, Inc.   August 28, 2014

/ S / D AVID G. L INDAHL

David G. Lindahl

   Director of CareTrust REIT, Inc.   August 28, 2014

/ S / G ARY B. S ABIN

Gary B. Sabin

   Director of CareTrust REIT, Inc.  

August 28, 2014

/ S / J ON D. K LINE

Jon D. Kline

   Director of CareTrust REIT, Inc.  

August 28, 2014

 

S-4


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Mission Viejo, State of California on August 28, 2014.

 

  

PAREDES HEALTH HOLDINGS LLC

TENTH EAST HOLDINGS LLC

MESQUITE HEALTH HOLDINGS LLC

JEFFERSON RALSTON HOLDINGS LLC

QUEENSWAY HEALTH HOLDINGS LLC

IRVING HEALTH HOLDINGS LLC

AVENUE N HOLDINGS LLC

EXPO PARK HEALTH HOLDINGS LLC

FALLS CITY HEALTH HOLDINGS LLC

GILLETTE PARK HEALTH HOLDINGS LLC

WAYNE HEALTH HOLDINGS LLC

CM HEALTH HOLDINGS LLC

TRINITY MILL HOLDINGS LLC

LAFAYETTE HEALTH HOLDINGS LLC

GAZEBO PARK HEALTH HOLDINGS LLC

PRAIRIE HEALTH HOLDINGS LLC

JORDAN HEALTH PROPERTIES LLC

FLAMINGO HEALTH HOLDINGS LLC

SALMON RIVER HEALTH HOLDINGS LLC

FORT STREET HEALTH HOLDINGS LLC

SNOHOMISH HEALTH HOLDINGS LLC

OLESON PARK HEALTH HOLDINGS LLC

MOENIUM HOLDINGS LLC

RIO GRANDE HEALTH HOLDINGS LLC

JOSEY RANCH HEALTHCARE HOLDINGS LLC

BIG SIOUX RIVER HEALTH HOLDINGS LLC

COTTONWOOD HEALTH HOLDINGS LLC

DIXIE HEALTH HOLDINGS LLC

QUEEN CITY HEALTH HOLDINGS LLC

SARATOGA HEALTH HOLDINGS LLC

VERDE VILLA HOLDINGS LLC

HILLVIEW HEALTH HOLDINGS LLC

51ST AVENUE HEALTH HOLDINGS LLC

WISTERIA HEALTH HOLDINGS LLC

LOWELL HEALTH HOLDINGS LLC

RENEE AVENUE HEALTH HOLDINGS LLC

NORTHSHORE HEALTHCARE HOLDINGS LLC

WILLITS HEALTH HOLDINGS LLC

ARAPAHOE HEALTH HOLDINGS LLC

49TH STREET HEALTH HOLDINGS LLC

OREM HEALTH HOLDINGS LLC

RB HEIGHTS HEALTH HOLDINGS LLC

LOWELL LAKE HEALTH HOLDINGS LLC

CHERRY HEALTH HOLDINGS LLC

FIG STREET HEALTH HOLDINGS LLC

FIFTH EAST HOLDINGS LLC

BOARDWALK HEALTH HOLDINGS LLC

BURLEY HEALTHCARE HOLDINGS LLC

PRICE HEALTH HOLDINGS LLC

LEMON RIVER HOLDINGS LLC

MEMORIAL HEALTH HOLDINGS LLC

SILVER LAKE HEALTH HOLDINGS LLC

 

S-5


Table of Contents
  

WILLOWS HEALTH HOLDINGS LLC

KINGS COURT HEALTH HOLDINGS LLC

EMMETT HEALTHCARE HOLDINGS LLC

18TH PLACE HEALTH HOLDINGS LLC

SILVERADA HEALTH HOLDINGS LLC

SAN CORRINE HEALTH HOLDINGS LLC

IVES HEALTH HOLDINGS LLC

LOCKWOOD HEALTH HOLDINGS LLC

LONG BEACH HEALTH ASSOCIATES LLC

ENSIGN SOUTHLAND LLC

LUFKIN HEALTH HOLDINGS LLC

MISSION CCRC LLC

STILLHOUSE HEALTH HOLDINGS LLC

REGAL ROAD HEALTH HOLDINGS LLC

GUADALUPE HEALTH HOLDINGS LLC

POLK HEALTH HOLDINGS LLC

SOUTH DORA HEALTH HOLDINGS LLC

EXPRESSWAY HEALTH HOLDINGS LLC

EVERGLADES HEALTH HOLDINGS LLC

TEMPLE HEALTH HOLDINGS LLC

4TH STREET HOLDINGS LLC

BOGARDUS HEALTH HOLDINGS LLC

TULALIP BAY HEALTH HOLDINGS LLC

CASA LINDA RETIREMENT LLC

SALT LAKE INDEPENDENCE LLC

DALLAS INDEPENDENCE LLC

GOLFVIEW HOLDINGS LLC

ARROW TREE HEALTH HOLDINGS LLC

TROUSDALE HEALTH HOLDINGS LLC

ENSIGN BELLFLOWER LLC

ANSON HEALTH HOLDINGS LLC

HILLENDAHL HEALTH HOLDINGS LLC

   By: CTR Partnership, its sole member
   By: CareTrust GP, LLC, its general partner
   By: CareTrust REIT, Inc., its sole member
By:   / S / G REGORY K. S TAPLEY
 

Gregory K. Stapley

President and Chief Executive Officer

 

S-6


Table of Contents

POWER OF ATTORNEY

Each person whose signature appears below hereby severally constitutes and appoints each of Gregory K. Stapley, William M. Wagner and David M. Sedgwick, and each of them singly, as his true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any amendments (whether pre-effective or post-effective) and exhibits to this registration statement and to any registration statement filed under Rule 462(b) under the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, and hereby grants to each such attorney-in-fact and agent, full power and authority to do and perform each and every act and thing requisite and necessary to be done, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or their substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signatures

  

Title

 

Date

/ S / G REGORY K. S TAPLEY

Gregory K. Stapley

  

Director, President and Chief Executive Officer of

CareTrust REIT, Inc. (Principal Executive Officer)

  August 28, 2014

/ S / W ILLIAM M. W AGNER

William M. Wagner

  

Chief Financial Officer, Treasurer and Secretary of

CareTrust REIT, Inc. (Principal Financial Officer

and Principal Accounting Officer)

  August 28, 2014

/ S / C HRISTOPHER R. C HRISTENSEN

Christopher R. Christensen

  

Director of CareTrust REIT, Inc.

  August 28, 2014

/ S / D AVID G. L INDAHL

David G. Lindahl

  

Director of CareTrust REIT, Inc.

  August 28, 2014

/ S / G ARY B. S ABIN

Gary B. Sabin

  

Director of CareTrust REIT, Inc.

  August 28, 2014

/ S / J ON D. K LINE

Jon D. Kline

  

Director of CareTrust REIT, Inc.

  August 28, 2014

 

S-7


Table of Contents

INDEX TO EXHIBITS

 

Exhibit   

Description

3.1    Articles of Amendment and Restatement of CareTrust REIT, Inc. (incorporated by reference to Exhibit 3.1 to CareTrust REIT, Inc.’s Registration Statement on Form 10, filed on May 13, 2014).
3.2    Amended and Restated Bylaws of CareTrust REIT, Inc. (incorporated by reference to Exhibit 3.2 to CareTrust REIT, Inc.’s Registration Statement on Form 10, filed on May 13, 2014).
3.3*    Certificate of Limited Partnership of CTR Partnership, L.P.
3.4*    Amended and Restated Partnership Agreement of CTR Partnership, L.P.
3.5*    Certificate of Incorporation of CareTrust Capital Corp.
3.6*    Bylaws of CareTrust Capital Corp.
3.7*    Articles of Organization of Paredes Health Holdings LLC
3.8*    Amended and Restated Operating Agreement of Paredes Health Holdings LLC
3.9*    Articles of Organization of Tenth East Holdings LLC
3.10*    Amended and Restated Operating Agreement of Tenth East Holdings LLC
3.11*    Articles of Organization of Mesquite Health Holdings LLC
3.12*    Amended and Restated Operating Agreement of Mesquite Health Holdings LLC
3.13*    Articles of Organization of Jefferson Ralston Holdings LLC
3.14*    Amended and Restated Operating Agreement of Jefferson Ralston Holdings LLC
3.15*    Articles of Organization of Queensway Health Holdings LLC
3.16*    Amended and Restated Operating Agreement of Queensway Health Holdings LLC
3.17*    Articles of Organization of Irving Health Holdings LLC
3.18*    Amended and Restated Operating Agreement of Irving Health Holdings LLC
3.19*    Articles of Organization of Avenue N Holdings LLC
3.20*    Amended and Restated Operating Agreement of Avenue N Holdings LLC
3.21*    Articles of Organization of Expo Park Health Holdings LLC
3.22*    Amended and Restated Operating Agreement of Expo Park Health Holdings LLC
3.23*    Articles of Organization of Falls City Health Holdings LLC
3.24*    Amended and Restated Operating Agreement of Falls City Health Holdings LLC
3.25*    Articles of Organization of Gillette Park Health Holdings LLC
3.26*    Amended and Restated Operating Agreement of Gillette Park Health Holdings LLC
3.27*    Articles of Organization of Wayne Health Holdings LLC
3.28*    Amended and Restated Operating Agreement of Wayne Health Holdings LLC
3.29*    Articles of Organization of CM Health Holdings LLC
3.30*    Amended and Restated Operating Agreement of CM Health Holdings LLC
3.31*    Articles of Organization of Trinity Mill Holdings LLC
3.32*    Amended and Restated Operating Agreement of Trinity Mill Holdings LLC
3.33*    Articles of Organization of Lafayette Health Holdings LLC
3.34*    Amended and Restated Operating Agreement of Lafayette Health Holdings LLC
3.35*    Articles of Organization of Gazebo Park Health Holdings LLC
3.36*    Amended and Restated Operating Agreement of Gazebo Park Health Holdings LLC
3.37*    Articles of Organization of Prairie Health Holdings LLC
3.38*    Amended and Restated Operating Agreement of Prairie Health Holdings LLC
3.39*    Articles of Organization of Jordan Health Properties LLC
3.40*    Amended and Restated Operating Agreement of Jordan Health Properties LLC
3.41*    Articles of Organization of Flamingo Health Holdings LLC
3.42*    Amended and Restated Operating Agreement of Flamingo Health Holdings LLC
3.43*    Articles of Organization of Salmon River Health Holdings LLC
3.44*    Amended and Restated Operating Agreement of Salmon River Health Holdings LLC
3.45*    Articles of Organization of Fort Street Health Holdings LLC
3.46*    Amended and Restated Operating Agreement of Fort Street Health Holdings LLC
3.47*    Articles of Organization of Snohomish Health Holdings LLC
3.48*    Amended and Restated Operating Agreement of Snohomish Health Holdings LLC
3.49*    Articles of Organization of Oleson Park Health Holdings LLC
3.50*    Amended and Restated Operating Agreement of Oleson Park Health Holdings LLC
3.51*    Articles of Organization of Moenium Holdings LLC
3.52*    Amended and Restated Operating Agreement of Moenium Holdings LLC
3.53*    Articles of Organization of Rio Grande Health Holdings LLC


Table of Contents
Exhibit   

Description

3.54*    Amended and Restated Operating Agreement of Rio Grande Health Holdings LLC
3.55*    Articles of Organization of Josey Ranch Healthcare Holdings LLC
3.56*    Amended and Restated Operating Agreement of Josey Ranch Healthcare Holdings LLC
3.57*    Articles of Organization of Big Sioux River Health Holdings LLC
3.58*    Amended and Restated Operating Agreement of Big Sioux River Health Holdings LLC
3.59*    Articles of Organization of Cottonwood Health Holdings LLC
3.60*    Amended and Restated Operating Agreement of Cottonwood Health Holdings LLC
3.61*    Articles of Organization of Dixie Health Holdings LLC
3.62*    Amended and Restated Operating Agreement of Dixie Health Holdings LLC
3.63*    Articles of Organization of Queen City Health Holdings LLC
3.64*    Amended and Restated Operating Agreement of Queen City Health Holdings LLC
3.65*    Articles of Organization of Saratoga Health Holdings LLC
3.66*    Amended and Restated Operating Agreement of Saratoga Health Holdings LLC
3.67*    Articles of Organization of Verde Villa Holdings LLC
3.68*    Amended and Restated Operating Agreement of Verde Villa Holdings LLC
3.69*    Articles of Organization of Hillview Health Holdings LLC
3.70*    Amended and Restated Operating Agreement of Hillview Health Holdings LLC
3.71*    Articles of Organization of 51st Avenue Health Holdings LLC
3.72*    Amended and Restated Operating Agreement of 51st Avenue Health Holdings LLC
3.73*    Articles of Organization of Wisteria Health Holdings LLC
3.74*    Amended and Restated Operating Agreement of Wisteria Health Holdings LLC
3.75*    Articles of Organization of Lowell Health Holdings LLC
3.76*    Amended and Restated Operating Agreement of Lowell Health Holdings LLC
3.77*    Articles of Organization of Renee Avenue Health Holdings LLC
3.78*    Amended and Restated Operating Agreement of Renee Avenue Health Holdings LLC
3.79*    Articles of Organization of Northshore Healthcare Holdings LLC
3.80*    Amended and Restated Operating Agreement of Northshore Healthcare Holdings LLC
3.81*    Articles of Organization of Willits Health Holdings LLC
3.82*    Amended and Restated Operating Agreement of Willits Health Holdings LLC
3.83*    Articles of Organization of Arapahoe Health Holdings LLC
3.84*    Amended and Restated Operating Agreement of Arapahoe Health Holdings LLC
3.85*    Articles of Organization of 49th Street Health Holdings LLC
3.86*    Amended and Restated Operating Agreement of 49th Street Health Holdings LLC
3.87*    Articles of Organization of Orem Health Holdings LLC
3.88*    Amended and Restated Operating Agreement of Orem Health Holdings LLC
3.89*    Articles of Organization of RB Heights Health Holdings LLC
3.90*    Amended and Restated Operating Agreement of RB Heights Health Holdings LLC
3.91*    Articles of Organization of Lowell Lake Health Holdings LLC
3.92*    Amended and Restated Operating Agreement of Lowell Lake Health Holdings LLC
3.93*    Articles of Organization of Cherry Health Holdings LLC
3.94*    Amended and Restated Operating Agreement of Cherry Health Holdings LLC
3.95*    Articles of Organization of Fig Street Health Holdings LLC
3.96*    Amended and Restated Operating Agreement of Fig Street Health Holdings LLC
3.97*    Articles of Organization of Fifth East Holdings LLC
3.98*    Amended and Restated Operating Agreement of Fifth East Holdings LLC
3.99*    Articles of Organization of Boardwalk Health Holdings LLC
3.100*    Amended and Restated Operating Agreement of Boardwalk Health Holdings LLC
3.101*    Articles of Organization of Burley Healthcare Holdings LLC
3.102*    Amended and Restated Operating Agreement of Burley Healthcare Holdings LLC
3.103*    Articles of Organization of Price Health Holdings LLC
3.104*    Amended and Restated Operating Agreement of Price Health Holdings LLC
3.105*    Articles of Organization of Lemon River Holdings LLC
3.106*    Amended and Restated Operating Agreement of Lemon River Holdings LLC
3.107*    Articles of Organization of Memorial Health Holdings LLC
3.108*    Amended and Restated Operating Agreement of Memorial Health Holdings LLC
3.109*    Articles of Organization of Silver Lake Health Holdings LLC
3.110*    Amended and Restated Operating Agreement of Silver Lake Health Holdings LLC
3.111*    Articles of Organization of Willows Health Holdings LLC


Table of Contents
Exhibit   

Description

3.112*    Amended and Restated Operating Agreement of Willows Health Holdings LLC
3.113*    Articles of Organization of Kings Court Health Holdings LLC
3.114*    Amended and Restated Operating Agreement of Kings Court Health Holdings LLC
3.115*    Articles of Organization of Emmett Healthcare Holdings LLC
3.116*    Amended and Restated Operating Agreement of Emmett Healthcare Holdings LLC
3.117*    Articles of Organization of 18th Place Health Holdings LLC
3.118*    Amended and Restated Operating Agreement of 18th Place Health Holdings LLC
3.119*    Articles of Organization of Silverada Health Holdings LLC
3.120*    Amended and Restated Operating Agreement of Silverada Health Holdings LLC
3.121*    Articles of Organization of San Corrine Health Holdings LLC
3.122*    Amended and Restated Operating Agreement of San Corrine Health Holdings LLC
3.123*    Articles of Organization of Ives Health Holdings LLC
3.124*    Amended and Restated Operating Agreement of Ives Health Holdings LLC
3.125*    Articles of Organization of Lockwood Health Holdings LLC
3.126*    Amended and Restated Operating Agreement of Lockwood Health Holdings LLC
3.127*    Articles of Organization of Long Beach Health Associates LLC
3.128*    Amended and Restated Operating Agreement of Long Beach Health Associates LLC
3.129*    Articles of Organization of Ensign Southland LLC
3.130*    Amended and Restated Operating Agreement of Ensign Southland LLC
3.131*    Articles of Organization of Lufkin Health Holdings LLC
3.132*    Amended and Restated Operating Agreement of Lufkin Health Holdings LLC
3.133*    Articles of Organization of Mission CCRC LLC
3.134*    Amended and Restated Operating Agreement of Mission CCRC LLC
3.135*    Articles of Organization of Stillhouse Health Holdings LLC
3.136*    Amended and Restated Operating Agreement of Stillhouse Health Holdings LLC
3.137*    Articles of Organization of Regal Road Health Holdings LLC
3.138*    Amended and Restated Operating Agreement of Regal Road Health Holdings LLC
3.139*    Articles of Organization of Guadalupe Health Holdings LLC
3.140*    Amended and Restated Operating Agreement of Guadalupe Health Holdings LLC
3.141*    Articles of Organization of Polk Health Holdings LLC
3.142*    Amended and Restated Operating Agreement of Polk Health Holdings LLC
3.143*    Articles of Organization of South Dora Health Holdings LLC
3.144*    Amended and Restated Operating Agreement of South Dora Health Holdings LLC
3.145*    Articles of Organization of Expressway Health Holdings LLC
3.146*    Amended and Restated Operating Agreement of Expressway Health Holdings LLC
3.147*    Articles of Organization of Everglades Health Holdings LLC
3.148*    Amended and Restated Operating Agreement of Everglades Health Holdings LLC
3.149*    Articles of Organization of Temple Health Holdings LLC
3.150*    Amended and Restated Operating Agreement of Temple Health Holdings LLC
3.151*    Articles of Organization of 4th Street Holdings LLC
3.152*    Amended and Restated Operating Agreement of 4th Street Holdings LLC
3.153*    Articles of Organization of Bogardus Health Holdings LLC
3.154*    Amended and Restated Operating Agreement of Bogardus Health Holdings LLC
3.155*    Articles of Organization of Tulalip Bay Health Holdings LLC
3.156*    Amended and Restated Operating Agreement of Tulalip Bay Health Holdings LLC
3.157*    Articles of Organization of Casa Linda Retirement LLC
3.158*    Amended and Restated Operating Agreement of Casa Linda Retirement LLC
3.159*    Articles of Organization of Salt Lake Independence LLC
3.160*    Amended and Restated Operating Agreement of Salt Lake Independence LLC
3.161*    Articles of Organization of Dallas Independence LLC
3.162*    Amended and Restated Operating Agreement of Dallas Independence LLC
3.163*    Articles of Organization of Golfview Holdings LLC
3.164*    Amended and Restated Operating Agreement of Golfview Holdings LLC
3.165*    Articles of Organization of Arrow Tree Health Holdings LLC
3.166*    Amended and Restated Operating Agreement of Arrow Tree Health Holdings LLC
3.167*    Articles of Organization of Trousdale Health Holdings LLC
3.168*    Amended and Restated Operating Agreement of Trousdale Health Holdings LLC
3.169*    Articles of Organization of Ensign Bellflower LLC


Table of Contents
Exhibit   

Description

  3.170*    Amended and Restated Operating Agreement of Ensign Bellflower LLC
  3.171*    Articles of Organization of Anson Health Holdings LLC
  3.172*    Amended and Restated Operating Agreement of Anson Health Holdings LLC
  3.173*    Articles of Organization of Hillendahl Health Holdings LLC
  3.174*    Amended and Restated Operating Agreement of Hillendahl Health Holdings LLC
  4.1    Indenture, dated as of May 30, 2014, among CTR Partnership, L.P. and CareTrust Capital Corp., as Issuers, the guarantors named therein, and Wells Fargo Bank, National Association, as Trustee (incorporated by reference to Exhibit 4.1 to CareTrust REIT, Inc.’s Current Report on Form 8-K, filed on June 5, 2014).
  4.2    Form of 2021 Note (included in Exhibit 4.2 above)
  5.1*    Opinion of Skadden, Arps, Slate, Meagher & Flom LLP
  5.2*    Opinion of DLA Piper LLP
  5.3*    Opinion of Albright, Stoddard, Warnick & Albright, PC
10.1    Registration Rights Agreement, dated as of May 30, 2014, by and among CTR Partnership, L.P., CareTrust Capital Corp., the guarantors named therein and Wells Fargo Securities, LLC, SunTrust Robinson Humphrey, Inc. and RBC Capital Markets LLC, on behalf of themselves and as representatives of the other initial purchasers named therein (incorporated by reference to Exhibit 10.8 to CareTrust REIT, Inc.’s Current Report on Form 8-K, filed on June 5, 2014).
12.1*    Computation of Ratio of Earnings to Fixed Charges
21.1    Subsidiaries of CareTrust REIT, Inc. (incorporated by reference to Exhibit 21.1 to CareTrust REIT, Inc.’s Registration Statement on Form 10, filed on May 13, 2014).
23.1*    Consent of Deloitte LLP, Independent Registered Public Accounting Firm re: CareTrust REIT, Inc.
23.2*    Consent of Deloitte LLP, Independent Registered Public Accounting Firm re: Ensign Properties
23.3    Consent of Skadden, Arps, Slate, Meagher & Flom LLP (included in Exhibit 5.1)
23.4    Consent of DLA Piper US LLP (included in Exhibit 5.2)
23.5    Consent of Albright, Stoddard, Warnick & Albright, PC (included in Exhibit 5.3)
24.1    Powers of Attorney (included as part of the signature pages)
25.1*    Statement of Eligibility of Trustee on Form T-1
99.1*    Form of Letter of Transmittal
99.2*    Form of Notice of Guaranteed Delivery
99.3*    Form of Letter to Clients
99.4*    Form of Letter to Brokers, Dealers, Commercial Banks, Trust Companies and other Nominees

 

(*) Filed herewith.

Exhibit 3.3

CERTIFICATE OF LIMITED PARTNERSHIP

OF

CTR PARTNERSHIP, L.P.

The undersigned, being the only general partner of CTR Partnership, L.P., and desiring to form a limited partnership pursuant to the laws of the State of Delaware certifies as follows:

1. The name of the Limited Partnership is CTR Partnership, L.P.

2. The address of its registered office in the State of Delaware is 160 Greentree Drive, Suite 101, Dover, County of Kent, Delaware 19904. The name of its registered agent at such address is National Registered Agents, Inc.

3. The name and mailing address of its General Partner is CareTrust GP, LLC at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

[ Signature page follows ]


CTR PARTNERSHIP, L.P.
By:   CareTrust GP, LLC
  General Partner
By:   CareTrust REIT, Inc.
  Sole Member
  By:  

/s/ Gregory K. Stapley

    Name:   Gregory K. Stapley
    Title:  

President and

Chief Executive Officer

Dated: May 8, 2014

Exhibit 3.4

 

 

AMENDED AND RESTATED

AGREEMENT OF LIMITED PARTNERSHIP

OF

CTR PARTNERSHIP, L.P.

a Delaware limited partnership

 

 

THE SECURITIES EVIDENCED HEREBY HAVE NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED (THE “SECURITIES ACT”), OR THE SECURITIES LAWS OF ANY STATE AND MAY NOT BE SOLD, TRANSFERRED OR OTHERWISE DISPOSED OF IN THE ABSENCE OF SUCH REGISTRATION, UNLESS THE TRANSFEROR DELIVERS TO THE PARTNERSHIP AN OPINION OF COUNSEL SATISFACTORY TO THE PARTNERSHIP, TO THE EFFECT THAT THE PROPOSED SALE, TRANSFER OR OTHER DISPOSITION MAY BE EFFECTED WITHOUT REGISTRATION UNDER THE SECURITIES ACT AND UNDER APPLICABLE STATE SECURITIES OR “BLUE SKY” LAWS.

dated as of May 30, 2014

 

 


TABLE OF CONTENTS

 

         Page  

ARTICLE 1 DEFINED TERMS

     1   

ARTICLE 2 ORGANIZATIONAL MATTERS

     15   

Section 2.1

 

Formation

     15   

Section 2.2

 

Name

     15   

Section 2.3

 

Principal Office and Resident Agent

     15   

Section 2.4

 

Power of Attorney

     15   

Section 2.5

 

Term

     16   

ARTICLE 3 PURPOSE

     16   

Section 3.1

 

Purpose and Business

     16   

Section 3.2

 

Powers

     17   

Section 3.3

 

Partnership Only for Purposes Specified

     17   

Section 3.4

 

Representations and Warranties by the Partners

     17   

ARTICLE 4 CAPITAL CONTRIBUTIONS

     19   

Section 4.1

 

Capital Contributions of the Partners

     19   

Section 4.2

 

Issuances of Additional Partnership Interests

     19   

Section 4.3

 

Additional Funds and Capital Contributions

     20   

Section 4.4

 

Stock Option Plans

     21   

Section 4.5

 

Dividend Reinvestment Plan, Stock Incentive Plan or Other Plan

     22   

Section 4.6

 

No Interest; No Return

     22   

Section 4.7

 

Conversion or Redemption of Preferred Shares; Redemption of REIT Shares

     23   

Section 4.8

 

Other Contribution Provisions

     23   

Section 4.9

 

Excluded Properties

     23   

ARTICLE 5 DISTRIBUTIONS

     23   

Section 5.1

 

Requirement and Characterization of Distributions

     23   

Section 5.2

 

Distributions in Kind

     24   

Section 5.3

 

Amounts Withheld

     24   

Section 5.4

 

Distributions upon Liquidation

     24   

Section 5.5

 

Distributions to Reflect Additional Partnership Units

     24   

Section 5.6

 

Restricted Distributions

     24   

ARTICLE 6 ALLOCATIONS

     24   

Section 6.1

 

Timing and Amount of Allocations of Net Income and Net Loss

     24   

Section 6.2

 

General Allocations

     24   

Section 6.3

 

Additional Allocation Provisions

     25   

Section 6.4

 

Tax Allocations

     27   

ARTICLE 7 MANAGEMENT AND OPERATIONS OF BUSINESS

     27   

Section 7.1

 

Management

     27   

Section 7.2

 

Certificate of Limited Partnership

     28   

Section 7.3

 

Restrictions on General Partner’s Authority

     29   

Section 7.4

 

Reimbursement of the General Partner and the Special Limited Partner

     31   

Section 7.5

 

Outside Activities of the General Partner and the Special Limited Partner

     31   

Section 7.6

 

Transactions with Affiliates

     32   

Section 7.7

 

Indemnification

     32   

Section 7.8

 

Liability of the General Partner

     34   

Section 7.9

 

Title to Partnership Assets

     35   

Section 7.10

 

Reliance by Third Parties

     35   

 

i


ARTICLE 8 RIGHTS AND OBLIGATIONS OF LIMITED PARTNERS

     36   

Section 8.1

 

Limitation of Liability

     36   

Section 8.2

 

Management of Business

     36   

Section 8.3

 

Outside Activities of Limited Partners

     36   

Section 8.4

 

Return of Capital

     36   

Section 8.5

 

Rights of Limited Partners Relating to the Partnership

     36   

Section 8.6

 

Partnership Right to Call Partnership Interests

     37   

Section 8.7

 

No Rights as Objecting Partner

     37   

Section 8.8

 

No Right to Certificate Evidencing Units; Article 8 Securities

     37   

ARTICLE 9 BOOKS, RECORDS, ACCOUNTING AND REPORTS

     37   

Section 9.1

 

Records and Accounting

     37   

Section 9.2

 

Partnership Year

     37   

Section 9.3

 

Reports

     38   

ARTICLE 10 TAX MATTERS

     38   

Section 10.1

 

Preparation of Tax Returns

     38   

Section 10.2

 

Tax Elections

     38   

Section 10.3

 

Tax Matters Partner

     38   

Section 10.4

 

Withholding

     39   

Section 10.5

 

Organizational Expenses

     40   

ARTICLE 11 PARTNER TRANSFERS AND WITHDRAWALS

     40   

Section 11.1

 

Transfer

     40   

Section 11.2

 

Transfer of General Partner’s Partnership Interest

     40   

Section 11.3

 

Limited Partners’ Rights to Transfer

     41   

Section 11.4

 

Substituted Limited Partners

     42   

Section 11.5

 

Assignees

     43   

Section 11.6

 

General Provisions

     43   

Section 11.7

 

Restrictions on Termination Transactions

     44   

ARTICLE 12 ADMISSION OF PARTNERS

     45   

Section 12.1

 

Admission of Successor General Partner

     45   

Section 12.2

 

Admission of Additional Limited Partners

     45   

Section 12.3

 

Amendment of Agreement and Certificate of Limited Partnership

     46   

Section 12.4

 

Limit on Number of Partners

     46   

Section 12.5

 

Admission

     46   

ARTICLE 13 DISSOLUTION, LIQUIDATION AND TERMINATION

     46   

Section 13.1

 

Dissolution

     46   

Section 13.2

 

Winding Up

     46   

Section 13.3

 

Deemed Contribution and Distribution

     47   

Section 13.4

 

Rights of Holders

     48   

Section 13.5

 

Notice of Dissolution

     48   

Section 13.6

 

Cancellation of Certificate of Limited Partnership

     48   

Section 13.7

 

Reasonable Time for Winding-Up

     48   

ARTICLE 14 PROCEDURES FOR ACTIONS AND CONSENTS OF PARTNERS; AMENDMENTS; MEETINGS

     48   

Section 14.1

 

Actions and Consents of Partners

     48   

Section 14.2

 

Amendments

     48   

Section 14.3

 

Procedures for Meetings and Actions of the Partners

     49   

 

ii


ARTICLE 15 GENERAL PROVISIONS

     49   

Section 15.1

 

Redemption Rights of Qualifying Parties

     49   

Section 15.2

 

Addresses and Notice

     54   

Section 15.3

 

Titles and Captions

     55   

Section 15.4

 

Pronouns and Plurals

     55   

Section 15.5

 

Further Action

     55   

Section 15.6

 

Binding Effect

     55   

Section 15.7

 

Waiver

     55   

Section 15.8

 

Counterparts

     55   

Section 15.9

 

Applicable Law; Consent to Jurisdiction; Jury Trial

     55   

Section 15.10

 

Entire Agreement

     56   

Section 15.11

 

Invalidity of Provisions

     56   

Section 15.12

 

Limitation to Preserve REIT Status

     56   

Section 15.13

 

REIT Restrictions

     57   

Section 15.14

 

No Partition

     57   

Section 15.15

 

No Third-Party Rights Created Hereby

     57   

Section 15.16

 

No Rights as Stockholders

     57   

Exhibit A            EXAMPLES REGARDING ADJUSTMENT FACTOR

     59   

Exhibit B            NOTICE OF REDEMPTION

     60   

 

iii


AMENDED AND RESTATED AGREEMENT OF

LIMITED PARTNERSHIP OF

CTR PARTNERSHIP, L.P.

THIS AMENDED AND RESTATED AGREEMENT OF LIMITED PARTNERSHIP OF CTR PARTNERSHIP, L.P., dated as of May 30, 2014, is entered into by and among CareTrust GP, LLC, a Delaware limited liability company, (the “ Initial General Partner ”), CareTrust REIT, Inc., a Maryland corporation (the “ Special Limited Partner ”), and any additional partner that is admitted from time to time to the Partnership.

WHEREAS, a Certificate of Limited Partnership of the Partnership was filed in the office of the Secretary of State of the State of Delaware on May 8, 2014 (the “ Formation Date ”);

WHEREAS, the Initial General Partner and the Special Limited Partner entered into an original Agreement of Limited Partnership of the Partnership effective as of May 8, 2014 (the “ Initial Partnership Agreement ”); and

WHEREAS, the Initial General Partner and the Special Limited Partner now desire to amend and restate the Initial Partnership Agreement to read in its entirety as set forth herein.

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

ARTICLE 1

DEFINED TERMS

The following definitions shall be for all purposes, unless otherwise clearly indicated to the contrary, applied to the terms used in this Agreement:

Act ” means the Delaware Revised Uniform Limited Partnership Act, 6 Del. C. § 17-101 et. seq., as it may be amended from time to time, and any successor to such statute.

Actions ” has the meaning set forth in Section 7.7 hereof.

Additional Funds ” has the meaning set forth in Section 4.3.A hereof.

Additional Limited Partner ” means a Person who is admitted to the Partnership as a Limited Partner pursuant to the Act and Section 12.2 hereof, who is shown as such on the books and records of the Partnership, and who has not ceased to be a Limited Partner pursuant to the Act and this Agreement.

Adjusted Available Cash ” means, as of any date of determination, the sum of Available Cash and REIT Available Cash.

Adjusted Capital Account Deficit ” means, with respect to any Partner, the deficit balance, if any, in such Partner’s Capital Account as of the end of the relevant Partnership Year, after giving effect to the following adjustments:

(i) decrease such deficit by any amounts that such Partner is obligated to restore pursuant to this Agreement or by operation of law upon liquidation of such Partner’s Partnership Interest or that such Partner is deemed to be obligated to restore pursuant to the penultimate sentence of each of Regulations Sections 1.704-2(g)(1) and 1.704-2(i)(5); and

(ii) increase such deficit by the items described in Regulations Section 1.704-1(b)(2)(ii)(d)(4), (5) and (6).

 

1


The foregoing definition of “Adjusted Capital Account Deficit” is intended to comply with the provisions of Regulations Section 1.704-1(b)(2)(ii)(d) and shall be interpreted consistently therewith.

Adjustment Factor ” means 1.0; provided , however , that in the event that:

(i) the Special Limited Partner (a) declares or pays a dividend on its outstanding REIT Shares wholly or partly in REIT Shares or makes a distribution to all holders of its outstanding REIT Shares wholly or partly in REIT Shares, (b) splits or subdivides its outstanding REIT Shares or (c) effects a reverse stock split or otherwise combines its outstanding REIT Shares into a smaller number of REIT Shares, the Adjustment Factor shall be adjusted by multiplying the Adjustment Factor previously in effect by a fraction, (i) the numerator of which shall be the number of REIT Shares issued and outstanding on the record date for such dividend, distribution, split, subdivision, reverse split or combination (assuming for such purposes that such dividend, distribution, split, subdivision, reverse split or combination has occurred as of such time) and (ii) the denominator of which shall be the actual number of REIT Shares (determined without the above assumption) issued and outstanding on the record date for such dividend, distribution, split, subdivision, reverse split or combination;

(ii) the Special Limited Partner distributes any rights, options or warrants to all holders of its REIT Shares to subscribe for or to purchase or to otherwise acquire REIT Shares, or other securities or rights convertible into, exchangeable for or exercisable for REIT Shares (other than REIT Shares issuable pursuant to a Qualified DRIP), at a price per share less than the Value of a REIT Share on the record date for such distribution (each a “ Distributed Right ”), then, as of the distribution date of such Distributed Rights or, if later, the time such Distributed Rights become exercisable, the Adjustment Factor shall be adjusted by multiplying the Adjustment Factor previously in effect by a fraction (a) the numerator of which shall be the number of REIT Shares issued and outstanding on the record date (or, if later, the date such Distributed Rights become exercisable) plus the maximum number of REIT Shares purchasable under such Distributed Rights and (b) the denominator of which shall be the number of REIT Shares issued and outstanding on the record date (or, if later, the date such Distributed Rights become exercisable) plus a fraction (1) the numerator of which is the maximum number of REIT Shares purchasable under such Distributed Rights, multiplied by the minimum purchase price per REIT Share under such Distributed Rights and (2) the denominator of which is the Value of a REIT Share as of the record date (or, if later, the date such Distributed Rights become exercisable); provided , however , that, if any such Distributed Rights expire or become no longer exercisable, then the Adjustment Factor shall be adjusted, effective retroactive to the date of distribution (or, if later, the time the Distributed Rights become exercisable) of the Distributed Rights, to reflect a reduced maximum number of REIT Shares or any change in the minimum purchase price for the purposes of the above fraction; and

(iii) the Special Limited Partner shall, by dividend or otherwise, distribute to all holders of its REIT Shares evidences of its indebtedness or assets (including securities, but excluding any dividend or distribution referred to in subsection (i) or (ii) above), which evidences of indebtedness or assets relate to assets not received by the General Partner and/or any Special Limited Partner pursuant to a pro rata distribution by the Partnership, then the Adjustment Factor shall be adjusted to equal the amount determined by multiplying the Adjustment Factor in effect immediately prior to the close of business as of the record date fixed for the determination of stockholders entitled to receive such distribution by a fraction (a) the numerator of which shall be such Value of a REIT Share on such record date and (b) the denominator of which shall be the Value of a REIT Share as of such record date less the then fair market value (as determined by the General Partner, whose determination shall be conclusive) of the portion of the evidences of indebtedness or assets so distributed applicable to one REIT Share.

Notwithstanding the foregoing, if any of the events in clause (i), (ii) or (iii) above occur, no adjustments will be made to the Adjustment Factor for any class or series of Partnership Interests to the extent that the Partnership concurrently makes or effects a correlative distribution or payment to all of the Partners holding Partnership Interests of such class or series, or effects a correlative split, subdivision, reverse split or combination in respect of the Partnership Interests of such class or series. If the Special Limited Partner effects a dividend that allows holders of REIT Shares to elect to

 

2


receive cash or additional REIT Shares, the Partnership may effect a correlative distribution by distributing to all Partners holding Partnership Interests of such class or series a combination of cash and additional Partnership Interests in the same ratio as the ratio of cash and REIT Shares paid by the Special Limited Partner, without offering Partners an opportunity to elect to receive cash or additional Partnership Interests. Any adjustments to the Adjustment Factor shall become effective immediately after such event, retroactive to the record date, if any, for such event. For illustrative purposes, examples of adjustments to the Adjustment Factor are set forth on Exhibit A attached hereto.

Affiliate ” means, with respect to any Person, any Person directly or indirectly controlling or controlled by or under common control with such Person. For the purposes of this definition, “ control ” when used with respect to any Person means the possession, directly or indirectly, of the power to direct or cause the direction of the management and policies of such Person, whether through the ownership of voting securities, by contract or otherwise, and the terms “controlling” and “controlled” have meanings correlative to the foregoing.

Affiliated REIT ” means the Special Limited Partner and any Affiliate of the Special Limited Partner that has elected to be taxed as a REIT under the Code.

Agreement ” means this Amended and Restated Agreement of Limited Partnership of CTR Partnership, L.P., as now or hereafter amended, restated, modified, supplemented or replaced.

Applicable Percentage ” has the meaning set forth in Section 15.1.B hereof.

Appraisal ” means, with respect to any assets, the written opinion of an independent third party experienced in the valuation of similar assets, selected by the General Partner. Such opinion may be in the form of an opinion by such independent third party that the value for such property or asset as set by the General Partner is fair, from a financial point of view, to the Partnership.

Assignee ” means a Person to whom a Partnership Interest has been Transferred but who has not become a Substituted Limited Partner, and who has the rights set forth in Section 11.5 hereof.

Available Cash ” means, with respect to any period for which such calculation is being made,

(i) the sum, without duplication, of:

(1) the Partnership’s Net Income or Net Loss (as the case may be) for such period,

(2) Depreciation and all other noncash charges to the extent deducted in determining Net Income or Net Loss for such period,

(3) the amount of any reduction in reserves of the Partnership established by the General Partner (including, without limitation, reductions resulting because the General Partner determines such amounts are no longer necessary),

(4) the excess, if any, of the net cash proceeds from the sale, exchange, disposition, financing or refinancing of Partnership property for such period over the gain (or loss, as the case may be) recognized from such sale, exchange, disposition, financing or refinancing during such period, and

(5) all other cash received (including amounts previously accrued as Net Income and amounts of deferred income) or any net amounts borrowed by the Partnership for such period that was not included in determining Net Income or Net Loss for such period;

(ii) less the sum, without duplication, of:

(1) all principal debt payments made during such period by the Partnership,

 

3


(2) capital expenditures made by the Partnership during such period,

(3) investments in any entity (including loans made thereto) to the extent that such investments are not otherwise described in clause (ii)(1) or clause (ii)(2) above,

(4) all other expenditures and payments not deducted in determining Net Income or Net Loss for such period (including amounts paid in respect of expenses previously accrued),

(5) any amount included in determining Net Income or Net Loss for such period that was not received by the Partnership during such period,

(6) the amount of any increase in reserves (including, without limitation, working capital reserves) established by the General Partner during such period, and

(7) any amount distributed or paid in redemption of any Limited Partner’s Partnership Interest or Partnership Units, including, without limitation, any Cash Amount paid.

Notwithstanding the foregoing, Available Cash shall not include (a) any cash received or reductions in reserves, or take into account any disbursements made, or reserves established, after dissolution and the commencement of the liquidation and winding up of the Partnership or (b) any Capital Contributions, whenever received or any payments, expenditures or investments made with such Capital Contributions.

Board of Directors ” means the Board of Directors of the Special Limited Partner.

Business Day ” means any day except a Saturday, Sunday or other day on which commercial banks in New York, New York are authorized or required by law to close.

Capital Account ” means, with respect to any Partner, the Capital Account maintained by the General Partner for such Partner on the Partnership’s books and records in accordance with the following provisions:

(a) To each Partner’s Capital Account, there shall be added such Partner’s Capital Contributions, such Partner’s distributive share of Net Income and any items in the nature of income or gain that are specially allocated pursuant to Section 6.3 hereof, and the amount of any Partnership liabilities assumed by such Partner or that are secured by any property distributed to such Partner.

(b) From each Partner’s Capital Account, there shall be subtracted the amount of cash and the Gross Asset Value of any property distributed to such Partner pursuant to any provision of this Agreement, such Partner’s distributive share of Net Losses and any items in the nature of expenses or losses that are specially allocated pursuant to Section 6.3 hereof, and the amount of any liabilities of such Partner assumed by the Partnership or that are secured by any property contributed by such Partner to the Partnership (except to the extent already reflected in the amount of such Partner’s Capital Contribution).

(c) In the event any interest in the Partnership is Transferred in accordance with the terms of this Agreement, the transferee shall succeed to the Partner’s Capital Account of the transferor to the extent that it relates to the Transferred interest.

(d) In determining the amount of any liability for purposes of subsections (a) and (b) hereof, there shall be taken into account Code Section 752(c) and any other applicable provisions of the Code and Regulations.

(e) The provisions of this Agreement relating to the maintenance of Capital Accounts are intended to comply with Regulations promulgated under Section 704 of the Code, and shall be interpreted and applied in a manner consistent with such Regulations. The General Partner

 

4


may modify the manner in which the Capital Accounts are maintained in order to comply with such Regulations, provided that the General Partner determines that such modification is not reasonably likely to have a material effect on the amounts distributable to any Partner without such Person’s consent. The General Partner also may (i) make any adjustments to maintain equality between the Capital Accounts of the Partners and the amount of Partnership capital reflected on the Partnership’s balance sheet, as computed for book purposes, in accordance with Regulations Section 1.704-1(b)(2)(iv)(q), and (ii) make any appropriate modifications in the event that unanticipated events might otherwise cause this Agreement not to comply with Regulations Section 1.704-1(b) or Section 1.704-2; provided , however , that the General Partner determines that such changes are not reasonably likely to materially reduce amounts otherwise distributable to the Partner as current cash distributions or as distributions on termination of the Partnership.

Capital Contribution ” means, with respect to any Partner, the amount of money and the initial Gross Asset Value of any Contributed Property that such Partner contributes to the Partnership or is deemed to contribute pursuant to Article 4 hereof.

Capital Share ” means a share of any class or series of stock of the Special Limited Partner now or hereafter authorized, other than a REIT Share.

Cash Amount ” means an amount of cash equal to the product of (i) the Value of a REIT Share and (ii) the REIT Shares Amount determined as of the applicable Valuation Date.

Certificate ” means the Certificate of Limited Partnership of the Partnership filed in the office of the Secretary of State of the State of Delaware, as amended from time to time in accordance with the terms hereof and the Act.

Charity ” means an entity described in Section 501(c)(3) of the Code, or any trust all the beneficiaries of which are such entities.

Charter ” means the charter of the Special Limited Partner, within the meaning of Section 1-101(e) of the Maryland General Corporation Law.

Code ” means the Internal Revenue Code of 1986, as amended and in effect from time to time or any successor statute thereto, as interpreted by the applicable Regulations thereunder. Any reference herein to a specific Section or sections of the Code shall be deemed to include a reference to any corresponding provision of future law.

Consent ” means the consent to, approval of, or vote in favor of a proposed action by a Partner given in accordance with Article 14 hereof.

Consent of the Limited Partners ” means the Consent of a Majority in Interest of the Limited Partners, which Consent shall be obtained before the taking of any action for which it is required by this Agreement and, except as otherwise provided in this Agreement, may be given or withheld by Partners in their discretion.

Consent of the Partners ” means the Consent of a Majority in Interest of the Partners, which Consent shall be obtained before the taking of any action for which it is required by this Agreement and, except as otherwise provided in this Agreement, may be given or withheld by Partners in their discretion.

Contributed Property ” means each Property or other asset, in such form as may be permitted by the Act, but excluding cash, contributed or deemed contributed to the Partnership (or deemed contributed by the Partnership to a “new” partnership pursuant to Code Section 708).

Controlled Entity ” means, as to any Person, (a) any corporation more than fifty percent (50%) of the outstanding voting stock of which is owned by such Person or such Person’s Family Members or Affiliates, (b) any trust, whether or not revocable, of which such Person or such Person’s Family Members or Affiliates are the sole beneficiaries, (c) any partnership of which such Person or an Affiliate of such Person is the managing partner and in which such Person or such Person’s Family Members or Affiliates hold partnership interests representing at least twenty-five percent (25%) of such partnership’s capital and profits and (d) any limited liability company of which such

 

5


Person or an Affiliate of such Person is the manager or managing member and in which such Person or such Person’s Family Members or Affiliates hold membership interests representing at least twenty-five percent (25%) of such limited liability company’s capital and profits.

Cut-Off Date ” means the fifth (5th) Business Day after the General Partner’s receipt of a Notice of Redemption.

Debt ” means, as to any Person, as of any date of determination, (i) all indebtedness of such Person for borrowed money or for the deferred purchase price of property or services; (ii) all amounts owed by such Person to banks or other Persons in respect of reimbursement obligations under letters of credit, surety bonds and other similar instruments guaranteeing payment or other performance of obligations by such Person; (iii) all indebtedness for borrowed money or for the deferred purchase price of property or services secured by any lien on any property owned by such Person, to the extent attributable to such Person’s interest in such property, even though such Person has not assumed or become liable for the payment thereof; and (iv) lease obligations of such Person that, in accordance with generally accepted accounting principles, should be capitalized.

Declination ” has the meaning set forth in Section 15.1.A hereof.

Depreciation ” means, for each Partnership Year or other applicable period, an amount equal to the Federal income tax depreciation, amortization or other cost recovery deduction allowable with respect to an asset for such year or other period, except that if the Gross Asset Value of an asset differs from its adjusted basis for Federal income tax purposes at the beginning of such year or period, Depreciation shall be in an amount that bears the same ratio to such beginning Gross Asset Value as the Federal income tax depreciation, amortization or other cost recovery deduction for such year or other period bears to such beginning adjusted tax basis; provided , however , that if the Federal income tax depreciation, amortization or other cost recovery deduction for such year or period is zero, Depreciation shall be determined with reference to such beginning Gross Asset Value using any reasonable method selected by the General Partner.

Distributed Right ” has the meaning set forth in the definition of “Adjustment Factor.”

Equity Plan ” means any stock or equity purchase plan, restricted stock or equity plan or other similar equity compensation plan now or hereafter adopted by the Partnership, the General Partner or the Special Limited Partner.

ERISA ” means the Employee Retirement Income Security Act of 1974, as amended.

Excess Units ” means Tendered Units, the issuance of REIT Shares in exchange for which would result in a violation of the Ownership Limit.

Exchange Act ” means the Securities Exchange Act of 1934, as amended, and any successor statute thereto, and the rules and regulations of the SEC promulgated thereunder.

Excluded Property ” means any asset now or hereafter held directly by the Special Limited Partner or any direct or indirect wholly owned Subsidiary of the Special Limited Partner (other than the equity of any direct or indirect wholly owned Subsidiary of the Special Limited Partner and interests in the Partnership), in each case, to the extent such asset has not theretofore been contributed to the Partnership.

Family Members ” means, as to a Person that is an individual, such Person’s spouse, ancestors, descendants (whether by blood or by adoption), brothers and sisters and inter vivos or testamentary trusts of which only such Person and his spouse, ancestors, descendants (whether by blood or by adoption), brothers and sisters are beneficiaries.

Funding Debt ” means any Debt incurred by or on behalf of the General Partner or the Special Limited Partner for the purpose of providing funds to the Partnership.

General Partner ” means the Initial General Partner or any other Person that is, from time to time, admitted to the Partnership as a general partner pursuant to the Act and this Agreement, and, in each case, that has not ceased to be a general partner pursuant to the Act and this Agreement, in such Person’s capacity as a general partner of the Partnership.

 

6


General Partner Loan ” has the meaning set forth in Section 4.3.D hereof.

Gross Asset Value ” means, with respect to any asset, the asset’s adjusted basis for Federal income tax purposes, except as follows:

(i) The initial Gross Asset Value of any asset contributed by a Partner to the Partnership shall be the gross fair market value of such asset as determined by the General Partner using such reasonable method of valuation as it may adopt.

(ii) The Gross Asset Values of all Partnership assets immediately prior to the occurrence of any event described below shall be adjusted to equal their respective gross fair market values, as determined by the General Partner using such reasonable method of valuation as it may adopt, as of the following times:

(1) the acquisition of an additional interest in the Partnership (other than in connection with the execution of this Agreement but including, without limitation, acquisitions pursuant to Section 4.2 hereof or contributions or deemed contributions by the General Partner pursuant to Section 4.2 hereof) by a new or existing Partner in exchange for more than a de minimis Capital Contribution, if the General Partner reasonably determines that such adjustment is necessary or appropriate to reflect the relative economic interests of the Partners in the Partnership;

(2) the distribution by the Partnership to a Partner of more than a de minimis amount of Partnership property as consideration for an interest in the Partnership if the General Partner reasonably determines that such adjustment is necessary or appropriate to reflect the relative economic interests of the Partners in the Partnership;

(3) the liquidation of the Partnership within the meaning of Regulations Section 1.704-1(b)(2)(ii)(g);

(4) upon the admission of a successor General Partner pursuant to Section 12.1 hereof; and

(5) at such other times as the General Partner shall reasonably determine necessary or advisable in order to comply with Regulations Sections 1.704-1(b) and 1.704-2.

(iii) The Gross Asset Value of any Partnership asset distributed to a Partner shall be the gross fair market value of such asset on the date of distribution as determined by the General Partner using such reasonable method of valuation as it may adopt.

(iv) The Gross Asset Values of Partnership assets shall be increased (or decreased) to reflect any adjustments to the adjusted basis of such assets pursuant to Code Section 734(b) or Code Section 743(b), but only to the extent that such adjustments are taken into account in determining Capital Accounts pursuant to Regulations Section 1.704-1(b)(2)(iv)(m); provided , however , that Gross Asset Values shall not be adjusted pursuant to this subsection (iv) to the extent that the General Partner reasonably determines that an adjustment pursuant to subsection (ii) above is necessary or appropriate in connection with a transaction that would otherwise result in an adjustment pursuant to this subsection (iv).

(v) If the Gross Asset Value of a Partnership asset has been determined or adjusted pursuant to subsection (i), subsection (ii) or subsection (iv) above, such Gross Asset Value shall thereafter be adjusted by the Depreciation taken into account with respect to such asset for purposes of computing Net Income and Net Losses.

Holder ” means either (a) a Partner or (b) an Assignee that owns a Partnership Unit.

 

7


Incapacity ” or “ Incapacitated ” means, (i) as to any Partner who is an individual, death, total physical disability or entry by a court of competent jurisdiction adjudicating such Partner incompetent to manage his or her person or his or her estate; (ii) as to any Partner that is a corporation or limited liability company, the filing of a certificate of dissolution, or its equivalent, for the corporation or the revocation of its charter; (iii) as to any Partner that is a partnership, the dissolution and commencement of winding up of the partnership; (iv) as to any Partner that is an estate, the distribution by the fiduciary of the estate’s entire interest in the Partnership; (v) as to any trustee of a trust that is a Partner, the termination of the trust (but not the substitution of a new trustee); or (vi) as to any Partner, the bankruptcy of such Partner. For purposes of this definition, bankruptcy of a Partner shall be deemed to have occurred when (a) the Partner commences a voluntary proceeding seeking liquidation, reorganization or other relief of or against such Partner under any bankruptcy, insolvency or other similar law now or hereafter in effect, (b) the Partner is adjudged as bankrupt or insolvent, or a final and nonappealable order for relief under any bankruptcy, insolvency or similar law now or hereafter in effect has been entered against the Partner, (c) the Partner executes and delivers a general assignment for the benefit of the Partner’s creditors, (d) the Partner files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Partner in any proceeding of the nature described in clause (b) above, (e) the Partner seeks, consents to or acquiesces in the appointment of a trustee, receiver or liquidator for the Partner or for all or any substantial part of the Partner’s properties, (f) any proceeding seeking liquidation, reorganization or other relief under any bankruptcy, insolvency or other similar law now or hereafter in effect has not been dismissed within one hundred twenty (120) days after the commencement thereof, (g) the appointment without the Partner’s consent or acquiescence of a trustee, receiver or liquidator has not been vacated or stayed within ninety (90) days of such appointment, or (h) an appointment referred to in clause (g) above is not vacated within ninety (90) days after the expiration of any such stay.

Indemnitee ” means (i) any Person made, or threatened to be made, a party to a proceeding by reason of its status as (A) the General Partner or the Special Limited Partner or (B) a manager, member, officer or employee of the General Partner, a director, officer or employee of the Special Limited Partner or an employee of the Partnership and (ii) such other Persons (including Affiliates, employees or agents of the General Partner, the Special Limited Partner or the Partnership) as the General Partner may designate from time to time (whether before or after the event giving rise to potential liability).

IRS ” means the United States Internal Revenue Service.

Lead Tendering Party ” has the meaning set forth in Section 15.1.H hereof.

Limited Partner ” means the Special Limited Partner and any other Person that is, from time to time, admitted to the Partnership as a limited partner pursuant to the Act and this Agreement, and any Substituted Limited Partner or Additional Limited Partner, each shown as such in the books and records of the Partnership, in each case, that has not ceased to be a limited partner of the Partnership pursuant to the Act and this Agreement, in such Person’s capacity as a limited partner of the Partnership.

Liquidating Event ” has the meaning set forth in Section 13.1 hereof.

Liquidator ” has the meaning set forth in Section 13.2.A hereof.

Majority in Interest of the Limited Partners ” means Partners (excluding the General Partner, the Special Limited Partner and any Controlled Entity of either of them) entitled to vote on or consent to any matter holding more than fifty percent (50%) of all outstanding Partnership Units held by all Partners (excluding the General Partner, the Special Limited Partner and any Controlled Entity of either of them) entitled to vote on or consent to such matter .

Majority in Interest of the Partners ” means Partners (including the General Partner, the Special Limited Partner and any Controlled Entity of either of them) entitled to vote on or consent to any matter holding more than fifty percent (50%) of all outstanding Partnership Units held by all Partners (including the General Partner, the Special Limited Partner and any Controlled Entity of either of them) entitled to vote on or consent to such matter.

Net Income ” or “ Net Loss ” means, for each Partnership Year of the Partnership, an amount equal to the Partnership’s taxable income or loss for such year, determined in accordance with Code Section 703(a) (for this purpose, all items of income, gain, loss or deduction required to be stated separately pursuant to Code Section 703(a)(1) shall be included in taxable income or loss), with the following adjustments:

(i) any income of the Partnership that is exempt from Federal income tax and not otherwise taken into account in computing Net Income (or Net Loss) pursuant to this definition of “Net Income” or “Net Loss” shall be added to (or subtracted from, as the case may be) such taxable income (or loss);

 

8


(ii) any expenditure of the Partnership described in Code Section 705(a)(2)(B) or treated as a Code Section 705(a)(2)(B) expenditure pursuant to Regulations Section 1.704-1(b)(2)(iv)(i), and not otherwise taken into account in computing Net Income (or Net Loss) pursuant to this definition of “Net Income” or “Net Loss,” shall be subtracted from (or added to, as the case may be) such taxable income (or loss);

(iii) in the event the Gross Asset Value of any Partnership asset is adjusted pursuant to subsection (ii) or subsection (iii) of the definition of “Gross Asset Value,” the amount of such adjustment shall be taken into account as gain or loss from the disposition of such asset for purposes of computing Net Income or Net Loss;

(iv) gain or loss resulting from any disposition of property with respect to which gain or loss is recognized for Federal income tax purposes shall be computed by reference to the Gross Asset Value of the property disposed of, notwithstanding that the adjusted tax basis of such property differs from its Gross Asset Value;

(v) in lieu of the depreciation, amortization and other cost recovery deductions that would otherwise be taken into account in computing such taxable income or loss, there shall be taken into account Depreciation for such Partnership Year;

(vi) to the extent that an adjustment to the adjusted tax basis of any Partnership asset pursuant to Code Section 734(b) or Code Section 743(b) is required pursuant to Regulations Section 1.704-1(b)(2)(iv)(m)(4) to be taken into account in determining Capital Accounts as a result of a distribution other than in liquidation of a Partner’s interest in the Partnership, the amount of such adjustment shall be treated as an item of gain (if the adjustment increases the basis of the asset) or loss (if the adjustment decreases the basis of the asset) from the disposition of the asset and shall be taken into account for purposes of computing Net Income or Net Loss; and

(vii) notwithstanding any other provision of this definition of “Net Income” or “Net Loss,” any item that is specially allocated pursuant to Section 6.3 hereof shall not be taken into account in computing Net Income or Net Loss. The amounts of the items of Partnership income, gain, loss or deduction available to be specially allocated pursuant to Section 6.3 hereof shall be determined by applying rules analogous to those set forth in this definition of “Net Income” or “Net Loss.”

Net Proceeds ” has the meaning set forth in Section 15.1.H hereof.

New Securities ” means (i) any rights, options, warrants or convertible or exchangeable securities that entitle the holder thereof to subscribe for or purchase, convert such securities into or exchange such securities for, REIT Shares or Preferred Shares, excluding Preferred Shares and grants under the Stock Option Plans, or (ii) any Debt issued by the Special Limited Partner that provides any of the rights described in clause (i).

Nonrecourse Deductions ” has the meaning set forth in Regulations Section 1.704-2(b)(1), and the amount of Nonrecourse Deductions for a Partnership Year shall be determined in accordance with the rules of Regulations Section 1.704-2(c).

Nonrecourse Liability ” has the meaning set forth in Regulations Section 1.752-1(a)(2).

Notice of Redemption ” means a Notice of Redemption substantially in the form of Exhibit B attached to this Agreement.

Offered Shares ” has the meaning set forth in Section 15.1.H hereof

 

9


Offering Units ” has the meaning set forth in Section 15.1.H hereof.

Optionee ” means a Person to whom a stock option is granted under any Stock Option Plan.

Ownership Limit ” means the restrictions on ownership and transfer of stock of the Special Limited Partner imposed under the Charter.

Partner ” means the General Partner or a Limited Partner, and “Partners” means the General Partner and the Limited Partners.

Partner Minimum Gain ” means an amount, with respect to each Partner Nonrecourse Debt, equal to the Partnership Minimum Gain that would result if such Partner Nonrecourse Debt were treated as a Nonrecourse Liability, determined in accordance with Regulations Section 1.704-2(i)(3).

Partner Nonrecourse Debt ” has the meaning set forth in Regulations Section 1.704-2(b)(4).

Partner Nonrecourse Deductions ” has the meaning set forth in Regulations Section 1.704-2(i)(1), and the amount of Partner Nonrecourse Deductions with respect to a Partner Nonrecourse Debt for a Partnership Year shall be determined in accordance with the rules of Regulations Section 1.704-2(i)(1).

Partnership ” means CTR Partnership, L.P., the limited partnership formed and continued under the Act and pursuant to this Agreement, and any successor thereto.

Partnership Common Unit ” means a fractional share of the Partnership Interests of all Partners issued pursuant to Sections 4.1 and 4.2 hereof, but does not include any Partnership Junior Unit, Partnership Preferred Unit or any other Partnership Unit specified in a Partnership Unit Designation as being other than a Partnership Common Unit.

Partnership Employee ” means an employee of the Partnership or an employee of a Subsidiary of the Partnership, if any.

Partnership Equivalent Units ” means, with respect to any class or series of Capital Shares, Partnership Units with preferences, conversion and other rights (other than voting rights), restrictions, limitations as to dividends and other distributions, qualifications and terms and conditions of redemption that are substantially the same as (or correspond to) the preferences, conversion and other rights, restrictions, limitations as to distributions, qualifications and terms and conditions of redemption of such Capital Shares as appropriate to reflect the relative rights and preferences of such Capital Shares as to the REIT Shares and the other classes and series of Capital Shares as such Partnership Equivalent Units would have as to Partnership Common Units and the other classes and series of Partnership Units corresponding to the other classes of Capital Shares, but not as to matters such as voting for members of the Board of Directors that are not applicable to the Partnership. For the avoidance of doubt, the voting rights, redemption rights and rights to Transfer Partnership Equivalent Units need not be similar to the rights of the corresponding class or series of Capital Shares, provided , however , with respect to redemption rights, the terms of Partnership Equivalent Units must be such so that the Partnership complies with Section 4.7.B of this Agreement.

Partnership Interest ” means an ownership interest in the Partnership held by either a Limited Partner or the General Partner and includes any and all benefits to which the holder of such a Partnership Interest may be entitled as provided in this Agreement, together with all obligations of such Person to comply with the terms and provisions of this Agreement. There may be one or more classes or series of Partnership Interests; however, notwithstanding that the General Partner, the Special Limited Partner and any other Limited Partner may have different rights and privileges as specified in this Agreement (including differences in rights and privileges with respect to their Partnership Interests), the Partnership Interest held by the General Partner, the Special Limited Partner or any other Partner and designated as being of a particular class or series shall not be deemed to be a separate class or series of Partnership Interest from a Partnership Interest having the same designation as to class and series that is held by any other Partner solely because such Partnership Interest is held by the General Partner, the Special Limited Partner or any other Partner having different rights and privileges as specified under this Agreement. A Partnership Interest may be expressed as a number of Partnership Common Units, Partnership Preferred Units or other Partnership Units.

 

10


Partnership Junior Unit ” means a fractional share of the Partnership Interests of a particular class or series that the General Partner has authorized pursuant to Section 4.2 hereof that has distribution rights, or rights upon liquidation, winding up and dissolution, that are inferior or junior to the Partnership Common Units.

Partnership Minimum Gain ” has the meaning set forth in Regulations Section 1.704-2(b)(2), and the amount of Partnership Minimum Gain, as well as any net increase or decrease in Partnership Minimum Gain, for a Partnership Year shall be determined in accordance with the rules of Regulations Section 1.704-2(d).

Partnership Preferred Unit ” means a fractional share of the Partnership Interests of a particular class or series that the General Partner has authorized pursuant to Section 4.1 or Section 4.2 or Section 4.3 hereof that has distribution rights, or rights upon liquidation, winding up and dissolution, that are superior or prior to the Partnership Common Units.

Partnership Record Date ” means the record date established by the General Partner for the purpose of determining the Partners entitled to notice of or to vote at any meeting of Partners or to consent to any matter, or to receive any distribution or the allotment of any other rights, or in order to make a determination of Partners for any other proper purpose, which, in the case of a record date fixed for the determination of Partners entitled to receive any distribution, shall (unless otherwise determined by the General Partner) generally be the same as the record date established by the Special Limited Partner for a distribution to its stockholders of some or all of its portion of such distribution.

Partnership Unit ” means a Partnership Common Unit, a Partnership Preferred Unit, a Partnership Junior Unit or any other fractional share of the Partnership Interests that the General Partner has authorized pursuant to Section 4.1 or Section 4.2 or Section 4.3 hereof.

Partnership Unit Designation ” has the meaning set forth in Section 4.2 hereof.

Partnership Year ” means the fiscal year of the Partnership, which shall be the calendar year.

Percentage Interest ” means, with respect to each Partner, as to any class or series of Partnership Interests, the fraction, expressed as a percentage, the numerator of which is the aggregate number of Partnership Units of such class or series held by such Partner and the denominator of which is the total number of Partnership Units of such class or series held by all Partners. If not otherwise specified, “ Percentage Interest ” shall be deemed to refer to Partnership Common Units.

Permitted Lender Transferee ” has the meaning set forth in the definition of Permitted Transferee.

Permitted Transfer ” means (i) a Transfer by a Limited Partner of all or part of its Partnership Interest to any Family Member, Controlled Entity or Affiliate of such Partner, or to a Charity, or (ii) a Pledge and any Transfer of a Partnership Interest to a Permitted Transferee pursuant to the exercise of remedies under a Pledge.

Permitted Transferee ” means (i) any lender or lenders secured by a Pledge, or agents acting on their behalf, to whom any Partnership Interest is transferred pursuant to the exercise of remedies under a Pledge and any special purpose entities owned and used by such lenders or agents for the purpose of holding any such Partnership Interest (each a “ Permitted Lender Transferee ”), and (ii) any Person, including any Third-Party Pledge Transferee designated by any lender or lenders secured by a Pledge, or agents acting on their behalf, to whom a Partnership Interest is transferred pursuant to the exercise of remedies under a Pledge, whether before or after one or more Permitted Lender Transferees take title to such Partnership Interest.

Person ” means an individual or a corporation, partnership, trust, unincorporated organization, association, limited liability company or other entity.

Pledge ” means a pledge by a Limited Partner of all or any portion of its Partnership Interest to one or more banks or lending institutions, or agents acting on their behalf, which are not Affiliates of such Limited Partner, as collateral or security for a bona fide loan or other extension of credit.

 

11


Preferred Share ” means a share of stock of the Special Limited Partner now or hereafter authorized, designated or reclassified that has dividend rights, or rights upon liquidation, winding up and dissolution, that are superior or prior to the REIT Shares.

Pricing Agreements ” has the meaning set forth in Section 15.1.H hereof.

Properties ” means any assets and property of the Partnership such as, but not limited to, interests in real property and personal property, including, without limitation, fee interests, interests in ground leases, easements and rights of way, interests in limited liability companies, joint ventures or partnerships, interests in mortgages, and Debt instruments as the Partnership may hold from time to time and “ Property ” means any one such asset or property.

Publicly Traded ” means having common equity securities listed or admitted to trading on any U.S. national securities exchange.

Qualified DRIP ” means a dividend reinvestment plan of the Special Limited Partner that permits participants to acquire REIT Shares using the proceeds of dividends paid by the Special Limited Partner; provided , however , that if such shares are offered at a discount, such discount must (i) be designed to pass along to the stockholders of the Special Limited Partner the savings enjoyed by the Special Limited Partner in connection with the avoidance of stock issuance costs, and (ii) not exceed 5% of the value of a REIT Share as computed under the terms of such dividend reinvestment plan.

Qualified Transferee ” means an “accredited investor,” as defined in Rule 501 promulgated under the Securities Act.

Qualifying Party ” means (a) a Limited Partner, (b) an Additional Limited Partner, (c) an Assignee who is the transferee of a Limited Partner’s Partnership Interest in a Permitted Transfer, or (d) a Person, including a lending institution as the pledgee of a Pledge, who is the transferee of a Limited Partner’s Partnership Interest in a Permitted Transfer; provided , however , that a Qualifying Party shall not include the General Partner or the Special Limited Partner.

Redemption ” has the meaning set forth in Section 15.1.A hereof.

Register ” has the meaning set forth in Section 4.1 hereof.

Regulations ” means the income tax regulations under the Code, whether such regulations are in proposed, temporary or final form, as such regulations may be amended from time to time (including corresponding provisions of succeeding regulations).

Regulatory Allocations ” has the meaning set forth in Section 6.3B(viii) hereof.

REIT ” means a real estate investment trust qualifying under Code Section 856.

REIT Available Cash ” means, as of any date of determination, all amounts which would be available for distribution to the holders of REIT Shares (calculated in a manner substantially similar to the manner in which the Partnership calculates Available Cash and without regard to any distributions from the Partnership to be made, or which have been made, to the General Partner and the Special Limited Partner hereunder and without regard to any restriction on distribution imposed on the General Partner by any third party).

REIT Partner ” means (a) the Special Limited Partner or any Affiliate of the Special Limited Partner to the extent such Person has in place an election to qualify as a REIT and (b) any “qualified REIT subsidiary” (within the meaning of Code Section 856(i)(2)) of any such Person.

REIT Payment ” has the meaning set forth in Section 15.12 hereof.

REIT Requirements ” means the requirements for qualifying as a REIT under the Code and Regulations (the “ REIT Requirements ”).

 

12


REIT Share ” means a share of common stock of the Special Limited Partner, par value $0.01 per share (but shall not include any additional series or class of the Special Limited Partner’s common stock created after the date of this Agreement).

REIT Shares Amount ” means a number of REIT Shares equal to the product of (a) the number of Tendered Units and (b) the Adjustment Factor; provided , however , that, in the event that the Special Limited Partner issues to all holders of REIT Shares as of a certain record date rights, options, warrants or convertible or exchangeable securities entitling the Special Limited Partner’s stockholders to subscribe for or purchase REIT Shares, or any other securities or property (collectively, the “ Rights ”), with the record date for such Rights issuance falling within the period starting on the date of the Notice of Redemption and ending on the day immediately preceding the Specified Redemption Date, which Rights will not be distributed before the relevant Specified Redemption Date, then the REIT Shares Amount shall also include such Rights that a holder of that number of REIT Shares would be entitled to receive, expressed, where relevant hereunder, as a number of REIT Shares determined by the General Partner.

Related Party ” means, with respect to any Person, any other Person to whom ownership of shares of the Special Limited Partner’s stock would be attributed by the first such Person under Code Section 544 (as modified by Code Section 856(h)(1)(B)).

Rights ” has the meaning set forth in the definition of “REIT Shares Amount.”

SEC ” means the Securities and Exchange Commission.

Securities Act ” means the Securities Act of 1933, as amended, and the rules and regulations of the SEC promulgated thereunder.

Single Funding Notice ” has the meaning set forth in Section 15.1.H hereof.

Special Redemption ” has the meaning set forth in Section 15.1.A hereof.

Specified Partnership Units ” means with respect to each Excluded Property, the amount of Partnership Common Units and/or Partnership Preferred Units (as the case may be) which would have been issued to the Special Limited Partner, pursuant to Section 4.3.B and Section 4.2 hereof, if the Special Limited Partner had contributed such Excluded Property on the date that such asset was acquired by the Special Limited Partner or a wholly owned Subsidiary of the Special Limited Partner, in exchange for Partnership Units equal in value to the fair market value of such Excluded Property as of such date.

Specified Redemption Date ” means the tenth (10th) Business Day after the receipt by the General Partner of a Notice of Redemption; provided , however , that no Specified Redemption Date with respect to any Partnership Common Units shall occur during the Twelve-Month Period applicable to such Partnership Common Units (except pursuant to a Special Redemption); and provided , further , that, if the General Partner and the Special Limited Partner elect a Stock Offering Funding pursuant to Section 15.1.H, such Specified Redemption Date shall be deferred until the next Business Day following the date of the closing of the Stock Offering Funding.

Stock Offering Funding ” has the meaning set forth in Section 15.1.H hereof

Stock Offering Funding Amount ” has the meaning set forth in Section 15.1.H hereof.

Stock Option Plans ” means any stock option plan now or hereafter adopted by the Partnership or the Special Limited Partner.

Subsidiary ” means, with respect to any Person, any corporation or other entity of which a majority of (i) the voting power of the voting equity securities or (ii) the outstanding equity interests is owned, directly or indirectly, by such Person.

Substituted Limited Partner ” means a Person who is admitted as a Limited Partner to the Partnership pursuant to Section 11.4 hereof.

 

13


Successor Shares Amount ” has the meaning set forth in Section 11.7 hereof.

Surviving Partnership ” has the meaning set forth in Section 11.7 hereof.

Tax Items ” has the meaning set forth in Section 6.4.A hereof.

Tendered Units ” has the meaning set forth in Section 15.1.A hereof.

Tendering Party ” has the meaning set forth in Section 15.1.A hereof.

Termination Transaction ” means any Transfer of all or any portion of the Special Limited Partner’s Partnership Interest or its interest in the General Partner in connection with, or the other occurrence of, (a) a merger, consolidation or other combination involving the Special Limited Partner or the General Partner, on the one hand, and any other Person, on the other, (b) a sale, lease, exchange or other transfer of all or substantially all of the assets of the Special Limited Partner not in the ordinary course of its business, whether in a single transaction or a series of related transactions, (c) a reclassification, recapitalization or change of the outstanding REIT Shares (other than a change in par value, or from par value to no par value, or as a result of a stock split, stock dividend or similar subdivision), (d) the adoption of any plan of liquidation or dissolution of the Special Limited Partner or the General Partner, or (e) a Transfer of all or any portion of the Special Limited Partner’s Partnership Interest or its interest in the General Partner, other than a Transfer effected in accordance with Section 11.2.B.

Third-Party Pledge Transferee ” means a Qualified Transferee, other than a Permitted Lender Transferee, that acquires a Partnership Interest pursuant to the exercise of remedies by Permitted Lender Transferees under a Pledge and that agrees to be bound by the terms and conditions of this Agreement.

Transaction Consideration ” has the meaning set forth in Section 11.7 hereof.

Transfer ” means any sale, assignment, bequest, conveyance, devise, gift (outright or in trust), Pledge, encumbrance, hypothecation, mortgage, exchange, transfer or other disposition or act of alienation, whether voluntary or involuntary or by operation of law; provided , however , that when the term is used in Article 11 and Section 13.7 hereof, “ Transfer ” does not include (a) any Redemption of Partnership Common Units by the Partnership, or acquisition of Tendered Units by the Special Limited Partner, pursuant to Section 15.1 hereof, or (b) any redemption of Partnership Units pursuant to any Partnership Unit Designation. The terms “Transferred” and “Transferring” have correlative meanings.

Twelve-Month Period ” means, as to any Partnership Interest, a twelve-month period ending on the day before the first (1st) anniversary of a Qualifying Party’s first becoming a Holder of such Partnership Interest; provided , however , that the General Partner may, by written agreement with a Qualifying Party, shorten or lengthen the first Twelve-Month Period to a period that is shorter or longer than twelve (12) months with respect to a Qualifying Party.

Valuation Date ” means the date of receipt by the General Partner of a Notice of Redemption pursuant to Section 15.1 herein, or such other date as specified herein, or, if such date is not a Business Day, the immediately preceding Business Day.

Value ” means, on any Valuation Date with respect to a REIT Share, the average of the daily Market Prices for ten (10) consecutive trading days immediately preceding the Valuation Date (except that the Market Price for the trading day immediately preceding the date of exercise of a stock option under any Stock Option Plans shall be substituted for such average of daily market prices for purposes of Section 4.4 hereof). The term “Market Price” on any date means, with respect to any class or series of outstanding REIT Shares, the last sale price for such REIT Shares, regular way, or, in case no such sale takes place on such day, the average of the closing bid and asked prices, regular way, for such REIT Shares, in either case, as reported in the principal consolidated transaction reporting system with respect to securities listed or admitted to trading on The NASDAQ Stock Market or, if such REIT Shares are not listed or admitted to trading on The NASDAQ Stock Market, as reported on the principal consolidated transaction reporting system with respect to securities listed on the principal national securities exchange on which such REIT Shares are listed or admitted to trading or, if such REIT Shares are not listed or admitted to trading on any national securities exchange, the last quoted price, or, if not so quoted, the average of the high bid and low asked prices in the over-the-counter

 

14


market, as reported by the principal automated quotation system that may then be in use or, if such REIT Shares are not quoted by any such system, the average of the closing bid and asked prices as furnished by a professional market maker making a market in such REIT Shares selected by the General Partner or, in the event that no trading price is available for such REIT Shares, the fair market value of the REIT Shares, as determined in good faith by the General Partner. In the event that the REIT Shares Amount includes Rights (as defined in the definition of “REIT Shares Amount”) that a holder of REIT Shares would be entitled to receive, then the Value of such Rights shall be determined by the General Partner acting in good faith on the basis of such quotations and other information as it considers, in its reasonable judgment, appropriate.

Vesting Date ” has the meaning set forth in Section 4.4 hereof.

Withdrawing Partners ” has the meaning set forth in Section 15.1.H hereof.

ARTICLE 2

ORGANIZATIONAL MATTERS

Section 2.1 Formation . The Partnership is a limited partnership previously formed, and continued pursuant to the provisions of the Act and upon the terms and subject to the conditions set forth in this Agreement. Except as expressly provided herein to the contrary, the rights and obligations of the Partners and the administration and termination of the Partnership shall be governed by the Act. The Partnership Interest of each Partner shall be personal property for all purposes.

Section 2.2 Name . The name of the Partnership is “CTR Partnership, L.P.” The Partnership’s business may be conducted under any other name or names deemed advisable by the General Partner, including the name of the General Partner or any Affiliate thereof. The words “Limited Partnership,” “L.P.,” “LP,” “Ltd.” or similar words or letters shall be included in the Partnership’s name where necessary for the purposes of complying with the laws of any jurisdiction that so requires. The General Partner may change the name of the Partnership at any time and from time to time.

Section 2.3 Principal Office and Resident Agent . The address of the principal office of the Partnership in the State of Delaware is located at 1209 Orange Street, Wilmington, County of New Castle, Delaware 19801, and the name and address of the resident agent of the Partnership in the State of Delaware are The Corporation Trust Company, 1209 Orange Street, Wilmington, County of New Castle, Delaware 19801, or such other principal office and resident agent as the General Partner may from time to time designate. The Partnership may maintain offices at such other place or places within or outside the State of Delaware as the General Partner may approve.

Section 2.4 Power of Attorney .

A. Each Limited Partner and Assignee hereby irrevocably constitutes and appoints the General Partner, any Liquidator, and authorized officers and attorneys-in-fact of each, and each of those acting singly, in each case with full power of substitution, as its true and lawful agent and attorney-in-fact, with full power and authority in its name, place and stead to:

(1) execute, swear to, seal, acknowledge, deliver, file and record in the appropriate public offices (a) all certificates, documents and other instruments (including, without limitation, this Agreement and the Certificate and all amendments, supplements or restatements thereof) that the General Partner or the Liquidator deems appropriate or necessary to form, qualify or continue the existence or qualification of the Partnership as a limited partnership (or a partnership in which the limited partners have limited liability to the extent provided by applicable law) in the State of Delaware and in all other jurisdictions in which the Partnership may conduct business or own property; (b) all instruments that the General Partner or any Liquidator deems appropriate or necessary to reflect any amendment, change, modification or restatement of this Agreement in accordance with its terms; (c) all conveyances and other instruments or documents that the General Partner or the Liquidator deems appropriate or necessary to reflect the dissolution and liquidation of the Partnership pursuant to the terms of this Agreement, including, without limitation, a certificate of cancellation; (d) all conveyances and other instruments or documents that the General Partner or the

 

15


Liquidator deems appropriate or necessary to reflect the distribution or exchange of assets of the Partnership pursuant to the terms of this Agreement; (e) all instruments relating to the admission, acceptance, withdrawal, removal or substitution of any Partner pursuant to the terms of this Agreement or the Capital Contribution of any Partner; and (f) all certificates, documents and other instruments relating to the determination of the rights, preferences and privileges relating to Partnership Interests; and

(2) execute, swear to, acknowledge and file all ballots, consents, approvals, waivers, certificates and other instruments the General Partner or any Liquidator determines are necessary or desirable to make, evidence, give, confirm or ratify any vote, consent, approval, agreement or other action that is made or given by the Partners hereunder or is consistent with the terms of this Agreement.

Nothing contained herein shall be construed as authorizing the General Partner or any Liquidator to amend this Agreement except in accordance with Section 14.2 hereof or as may be otherwise expressly provided for in this Agreement.

B. The foregoing power of attorney is hereby declared to be irrevocable and a special power coupled with an interest, in recognition of the fact that each of the Limited Partners and Assignees will be relying upon the power of the General Partner or the Liquidator to act as contemplated by this Agreement in any filing or other action by it on behalf of the Partnership, and it shall survive and not be affected by the subsequent Incapacity of any Limited Partner or Assignee and the Transfer of all or any portion of such Person’s Partnership Units or Partnership Interest (as the case may be) and shall extend to such Person’s heirs, successors, assigns and personal representatives. Each such Limited Partner and Assignee hereby agrees to be bound by any representation made by the General Partner or the Liquidator, acting in good faith pursuant to such power of attorney; and each such Limited Partner and Assignee hereby waives any and all defenses that may be available to contest, negate or disaffirm the action of the General Partner or the Liquidator, taken in good faith under such power of attorney. Each Limited Partner and Assignee shall execute and deliver to the General Partner or the Liquidator, within fifteen (15) days after receipt of the General Partner’s or the Liquidator’s request therefor, such further designation, powers of attorney and other instruments as the General Partner or the Liquidator (as the case may be) deems necessary to effectuate this Agreement and the purposes of the Partnership. Notwithstanding anything else set forth in this Section 2.4.B, no Limited Partner shall incur any personal liability for any action of the General Partner or the Liquidator taken under such power of attorney.

Section 2.5 Term . The term of the Partnership commenced on May 8, 2014, the date that the original Certificate was filed with the office of the Secretary of State of the State of Delaware in accordance with the Act, and shall continue indefinitely unless the Partnership is dissolved sooner pursuant to the provisions of Article 13 hereof or as otherwise provided by law.

ARTICLE 3

PURPOSE

Section 3.1 Purpose and Business . The purpose and nature of the Partnership is to conduct any business, enterprise or activity permitted by or under the Act, including, but not limited to, (i) to conduct the business of ownership, construction, reconstruction, development, redevelopment, alteration, improvement, maintenance, operation, sale, leasing, transfer, encumbrance, conveyance and exchange of the Properties, (ii) to acquire and invest in any securities and/or loans relating to the Properties, (iii) to enter into any partnership, joint venture, business trust arrangement, limited liability company or other similar arrangement to engage in any business permitted by or under the Act, or to own interests in any entity engaged in any business permitted by or under the Act, (iv) to conduct the business of providing property and asset management and brokerage services, whether directly or through one or more partnerships, joint ventures, Subsidiaries, business trusts, limited liability companies or similar arrangements, and (v) to do anything necessary or incidental to the foregoing. The Partnership shall have all powers necessary or desirable to accomplish the purposes enumerated. In connection with the foregoing, the Partnership shall have full power and authority to enter into, perform and carry out contracts of any kind, to borrow and lend money and to issue evidence of indebtedness, whether or not secured by mortgage, deed of trust, pledge or other lien and, directly or indirectly, to acquire and construct additional Properties necessary, useful or desirable in connection with its business.

 

16


Section 3.2 Powers . The Partnership shall have the power to do any and all acts and things necessary, appropriate, proper, advisable, incidental to or convenient for the furtherance and accomplishment of the purposes and business described herein and for the protection and benefit of the Partnership, including, without limitation, full power and authority, directly or through its ownership interest in other entities, to enter into, perform and carry out contracts of any kind, to borrow and lend money and to issue evidence of indebtedness, whether or not secured by mortgage, deed of trust, pledge or other lien, to acquire, own, manage, improve and develop real property and lease, sell, transfer and dispose of real property.

Section 3.3 Partnership Only for Purposes Specified . The Partnership is a limited partnership formed pursuant to the Act, and this Agreement shall not be deemed to create a company, venture or partnership between or among the Partners or any other Persons with respect to any activities whatsoever other than the activities specified in Section 3.1 hereof. Except as otherwise provided in this Agreement, no Partner shall have any authority to act for, bind, commit or assume any obligation or responsibility on behalf of the Partnership, its properties or any other Partner. No Partner, in its capacity as a Partner under this Agreement, shall be responsible or liable for any indebtedness or obligation of another Partner, nor shall the Partnership be responsible or liable for any indebtedness or obligation of any Partner, incurred either before or after the execution and delivery of this Agreement by such Partner, except as to those responsibilities, liabilities, indebtedness or obligations incurred pursuant to and as limited by the terms of this Agreement and the Act.

Section 3.4 Representations and Warranties by the Partners .

A. Each Partner that is an individual (including, without limitation, each Additional Limited Partner or Substituted Limited Partner as a condition to becoming an Additional Limited Partner or a Substituted Limited Partner) represents and warrants to, and covenants with, each other Partner that (i) the consummation of the transactions contemplated by this Agreement to be performed by such Partner will not result in a breach or violation of, or a default under, any material agreement by which such Partner or any of such Partner’s property is bound, or any statute, regulation, order or other law to which such Partner is subject, (ii) such Partner is neither a “foreign person,” within the meaning of Code Section 1445(f) nor a “foreign partner,” within the meaning of Code Section 1446(e), (iii) such Partner does not, and for so long as it is a Partner will not, own, directly or indirectly, (a) five percent (5%) or more of the total combined voting power of all classes of stock entitled to vote, or five percent (5%) or more of the total number of shares of all classes of stock, of any corporation that is a tenant of either (I) the Special Limited Partner or any “qualified REIT subsidiary” (within the meaning of Code Section 856(i)(2)), (II) the Partnership or (III) any partnership, venture or limited liability company of which the Special Limited Partner, any “qualified REIT subsidiary” (within the meaning of Code Section 856(i)(2)), with respect to the Special Limited Partner, or the Partnership is a member, or (b) an interest of five percent (5%) or more in the assets or net profits of any tenant of either (I) the Special Limited Partner or any “qualified REIT subsidiary” (within the meaning of Code Section 856(i)(2)), (II) the Partnership or (III) any partnership, venture, or limited liability company of which the Special Limited Partner, any “qualified REIT subsidiary” (within the meaning of Code Section 856(i)(2)), with respect to the Special Limited Partner, or the Partnership is a member, and (iv) this Agreement is binding upon, and enforceable against, such Partner in accordance with its terms. Notwithstanding the foregoing, each Partner may exceed any of the five percent limits (5%) set forth in clause (iii) of the immediately preceding sentence; provided that the Partner obtains the written consent of the General Partner prior to exceeding any such limits; provided , further , that in no event shall the Partner own, directly or indirectly, more than ten percent (10%) of the stock described in clause (iii)(a) of the immediately preceding sentence or more than ten percent (10%) of the assets or net profits described in clause (iii)(b) of the immediately preceding sentence.

B. Each Partner that is not an individual (including, without limitation, each Additional Limited Partner or Substituted Limited Partner as a condition to becoming an Additional Limited Partner or a Substituted Limited Partner) represents and warrants to, and covenants with, each other Partner that (i) all transactions contemplated by this Agreement to be performed by it have been duly authorized by all necessary action, including, without limitation, that of its general partner(s), committee(s), trustee(s), beneficiaries, directors and/or stockholder(s) (as the case may be) as required, (ii) the consummation of such transactions shall not result in a breach or violation of, or a default under, its partnership or operating agreement, trust agreement, charter or bylaws (as the case may be), any material agreement by which such Partner or any of such Partner’s properties or any of its partners, members, beneficiaries, trustees or stockholders (as the case may be) is or are bound, or any statute, regulation, order or other law to which such Partner or any of its partners, members, trustees, beneficiaries or stockholders (as the case may be) is or are subject, (iii) such Partner is neither a “foreign person,” within the meaning of Code Section 1445(f), nor a “foreign

 

17


partner,” within the meaning of Code Section 1446(e), (iv) such Partner does not, and for so long as it is a Partner will not, own, directly or indirectly, (a) five percent (5%) or more of the total combined voting power of all classes of stock entitled to vote, or five percent (5%) or more of the total number of shares of all classes of stock, of any corporation that is a tenant of either (I) the Special Limited Partner or any “qualified REIT subsidiary” (within the meaning of Code Section 856(i)(2)), with respect to the Special Limited Partner, (II) the Partnership or (III) any partnership, venture or limited liability company of which the Special Limited Partner, any Special Limited Partner, any “qualified REIT subsidiary” (within the meaning of Code Section 856(i)(2)), with respect to the Special Limited Partner, or the Partnership is a member, or (b) an interest of five percent (5%) or more in the assets or net profits of any tenant of either (I) the Special Limited Partner, or any “qualified REIT subsidiary” (within the meaning of Code Section 856(i)(2)) with respect to the Special Limited Partner, (II) the Partnership or (III) any partnership, venture or limited liability company for which the Special Limited Partner, any Special Limited Partner, any “qualified REIT subsidiary” (within the meaning of Code Section 856(i)(2)), with respect to the Special Limited Partner, or the Partnership is a member, and (v) this Agreement is binding upon, and enforceable against, such Partner in accordance with its terms. Notwithstanding the foregoing, each Partner may exceed any of the five percent limits (5%) set forth in clause (iv) of the immediately preceding sentence; provided that any Partner other than a Permitted Transferee obtains the written consent of the General Partner prior to exceeding any such limits; provided , further , that in no event shall any Partner (including any Permitted Transferee) own, directly or indirectly, more than ten percent (10%) of the stock described in clause (iv)(a) of the immediately preceding sentence or more than ten percent (10%) of the assets or net profits described in clause (iv)(b) of the immediately preceding sentence.

C. Each Partner (including, without limitation, each Substituted Limited Partner, as a condition to becoming a Substituted Limited Partner) represents and warrants that it is an “accredited investor,” as defined in Rule 501 promulgated under the Securities Act, and represents, warrants and agrees that it has acquired and continues to hold its interest in the Partnership for its own account for investment purposes only and not for the purpose of, or with a view toward, the resale or distribution of all or any part thereof, and not with a view toward selling or otherwise distributing such interest or any part thereof at any particular time or under any predetermined circumstances. Each Partner further represents and warrants that it is a sophisticated investor, able and accustomed to handling sophisticated financial matters for itself, particularly real estate investments, and that it has a sufficiently high net worth that it does not anticipate a need for the funds that it has invested in the Partnership in what it understands to be a highly speculative and illiquid investment. Notwithstanding the foregoing, the representations and warranties contained in the first sentence of this Section 3.4.C shall not apply to any Permitted Lender Transferee, it being understood that a Permitted Lender Transferee may be subject to a legal obligation to sell, distribute or otherwise dispose of any Partnership Interest acquired pursuant to the exercise of remedies under a Pledge; provided , however , that such Permitted Lender Transferee must be a Qualified Transferee.

D. The representations and warranties contained in Sections 3.4.A, 3.4.B and 3.4.C hereof shall survive the execution and delivery of this Agreement by each Partner (and, in the case of an Additional Limited Partner or a Substituted Limited Partner, the admission of such Additional Limited Partner or Substituted Limited Partner as a Limited Partner in the Partnership) and the dissolution, liquidation and termination of the Partnership.

E. Each Partner (including, without limitation, each Substituted Limited Partner as a condition to becoming a Substituted Limited Partner) hereby acknowledges that no representations as to potential profit, cash flows, funds from operations or yield, if any, in respect of the Partnership or the General Partner have been made by any Partner or any employee or representative or Affiliate of any Partner, and that projections and any other information, including, without limitation, financial and descriptive information and documentation, that may have been in any manner submitted to such Partner shall not constitute any representation or warranty of any kind or nature, express or implied.

F. Notwithstanding the foregoing, the General Partner may permit the modification of any of the representations and warranties contained in Sections 3.4.A, 3.4.B and 3.4.C above as applicable to any Partner (including, without limitation any Additional Limited Partner or Substituted Limited Partner or any transferee of either) provided that such representations and warranties, as modified, shall be set forth in either (i) a Partnership Unit Designation applicable to the Partnership Units held by such Partner or (ii) a separate writing addressed to the Partnership and the General Partner.

 

18


ARTICLE 4

CAPITAL CONTRIBUTIONS

Section 4.1 Capital Contributions of the Partners . The Special Limited Partner has previously made Capital Contributions to the Partnership. Except as provided by law or in Section 4.2, 4.3, or 10.4 hereof, the Partners shall have no obligation or, except with the prior written consent of the General Partner, right to make any Capital Contributions or loans to the Partnership. The General Partner shall cause to be maintained in the principal business office of the Partnership, or such other place as may be determined by the General Partner, the books and records of the Partnership, which shall include, among other things, a register containing the name, address, and number of Partnership Units of each Partner, and such other information as the General Partner may deem necessary or desirable (the “ Register ”). The Register shall not be deemed part of this Agreement. The General Partner shall from time to time update the Register as necessary to accurately reflect the information therein, including as a result of any sales, exchanges or other Transfers, or any redemptions, issuances or similar events involving Partnership Units. Any reference in this Agreement to the Register shall be deemed a reference to the Register as in effect from time to time. Subject to the terms of this Agreement, the General Partner may take any action authorized hereunder in respect of the Register without any need to obtain the consent of any other Partner. No action of any Limited Partner shall be required to amend or update the Register. Except as required by law, no Limited Partner shall be entitled to receive a copy of the information set forth in the Register relating to any Partner other than itself.

Section 4.2 Issuances of Additional Partnership Interests . Subject to the rights of any Holder of any Partnership Interest set forth in a Partnership Unit Designation:

A. General . The General Partner is hereby authorized to cause the Partnership to issue additional Partnership Interests, in the form of Partnership Units, for any Partnership purpose, at any time or from time to time, to the Partners (including the General Partner and the Special Limited Partner) or to other Persons, and to admit such Persons as Additional Limited Partners, for such consideration and on such terms and conditions as shall be established by the General Partner, all without the approval of any Limited Partner or any other Person. Without limiting the foregoing, the General Partner is expressly authorized to cause the Partnership to issue Partnership Units (i) upon the conversion, redemption or exchange of any Debt, Partnership Units or other securities issued by the Partnership, (ii) for less than fair market value, (iii) for no consideration, (iv) in connection with any merger of any other Person into the Partnership, or (v) upon the contribution of property or assets to the Partnership. Any additional Partnership Interests may be issued in one or more classes, or one or more series of any of such classes, with such designations, preferences, conversion or other rights, voting powers, restrictions, limitations as to distributions, qualifications and terms and conditions of redemption (including, without limitation, rights that may be senior or otherwise entitled to preference over existing Partnership Interests) as shall be determined by the General Partner, without the approval of any Limited Partner or any other Person, and set forth in a written document thereafter attached to and made an exhibit to this Agreement, which exhibit shall be an amendment to this Agreement and shall be incorporated herein by this reference (each, a “ Partnership Unit Designation ”). Without limiting the generality of the foregoing, the General Partner shall have authority to specify the allocations of items of Partnership income, gain, loss, deduction and credit to each such class or series of Partnership Interests. Except to the extent specifically set forth in any Partnership Unit Designation, a Partnership Interest of any class or series other than a Partnership Common Unit shall not entitle the holder thereof to vote on, or consent to, any matter. Upon the issuance of any additional Partnership Interest, the General Partner shall amend the Register and the books and records of the Partnership as appropriate to reflect such issuance.

B. Issuances to the General Partner or Special Limited Partner . No additional Partnership Units shall be issued to the General Partner or the Special Limited Partner unless (i) the additional Partnership Units are issued to all Partners holding Partnership Common Units in proportion to their respective Percentage Interests in the Partnership Common Units, (ii) (a) the additional Partnership Units are (x) Partnership Common Units issued in connection with an issuance of REIT Shares, or (y) Partnership Equivalent Units (other than Partnership Common Units) issued in connection with an issuance of Preferred Shares, New Securities or other interests in the Special Limited Partner (other than REIT Shares), and (b) the General Partner or the Special Limited Partner (as the case may be) contributes to the Partnership the cash proceeds or other consideration received in connection with the issuance of such REIT Shares, Preferred Shares, New Securities or other interests in the Special Limited Partner, (iii) the additional Partnership Units are issued upon the conversion, redemption or exchange of Debt, Partnership Units or other securities issued by the Partnership, or (iv) the additional Partnership Units are issued pursuant to Section 4.3.B, Section 4.3.E, Section 4.4, Section 4.5 or Section 4.9.

C. No Preemptive Rights . Except as expressly provided in this Agreement or in any Partnership Unit Designation, no Person, including, without limitation, any Partner or Assignee, shall have any preemptive, preferential, participation or similar right or rights to subscribe for or acquire any Partnership Interest.

 

19


Section 4.3 Additional Funds and Capital Contributions .

A. General . The General Partner may, at any time and from time to time, determine that the Partnership requires additional funds (“ Additional Funds ”) for the acquisition or development of additional Properties, for the redemption of Partnership Units or for such other purposes as the General Partner may determine. Additional Funds may be obtained by the Partnership, at the election of the General Partner, in any manner provided in, and in accordance with, the terms of this Section 4.3 without the approval of any Limited Partner or any other Person.

B. Additional Capital Contributions . The General Partner, on behalf of the Partnership, may obtain any Additional Funds by accepting Capital Contributions from any Partners or other Persons. In connection with any such Capital Contribution (of cash or property), the General Partner is hereby authorized to cause the Partnership from time to time to issue additional Partnership Units (as set forth in Section 4.2 above) in consideration therefor, and the Percentage Interests of the General Partner and the Limited Partners shall be adjusted to reflect the issuance of such additional Partnership Units.

C. Loans by Third Parties . The General Partner, on behalf of the Partnership, may obtain any Additional Funds by causing the Partnership to incur Debt to any Person (other than, except as contemplated in Section 4.3.D, the General Partner or the Special Limited Partner) upon such terms as the General Partner determines appropriate, including making such Debt convertible, redeemable or exchangeable for Partnership Units; provided , however , that the Partnership shall not incur any such Debt if any Partner would be personally liable for the repayment of such Debt (unless such Partner otherwise agrees).

D. General Partner and Special Limited Partner Loans . The General Partner, on behalf of the Partnership, may obtain any Additional Funds by causing the Partnership to incur Debt with the General Partner and/or the Special Limited Partner (each, a “ General Partner Loan ”) if (i) such Debt is, to the extent permitted by law, on substantially the same terms and conditions (including interest rate, repayment schedule, and conversion, redemption, repurchase and exchange rights) as Funding Debt incurred by the General Partner or the Special Limited Partner, as applicable, the net proceeds of which are loaned to the Partnership to provide such Additional Funds, or (ii) such Debt is on terms and conditions no less favorable to the Partnership than would be available to the Partnership from any third party; provided , however , that the Partnership shall not incur any such Debt if any Limited Partner would be personally liable for the repayment of such Debt (unless such Partner otherwise agrees).

E. Issuance of Securities by the Special Limited Partner . The Special Limited Partner shall not issue any additional REIT Shares, Preferred Shares or New Securities unless the Special Limited Partner contributes the cash proceeds or other consideration received from the issuance of such additional REIT Shares, Preferred Shares or New Securities (as the case may be), and from the exercise of the rights contained in any such additional New Securities, to the Partnership in exchange for (x) in the case of an issuance of REIT Shares, Partnership Common Units, or (y) in the case of an issuance of Preferred Shares or New Securities, Partnership Equivalent Units; provided , however , that notwithstanding the foregoing, the Special Limited Partner may issue REIT Shares, Preferred Shares or New Securities (a) pursuant to Section 4.4 or Section 15.1.B hereof, (b) pursuant to a dividend or distribution (including any stock split) of REIT Shares, Preferred Shares or New Securities to all holders of REIT Shares, Preferred Shares or New Securities (as the case may be), (c) upon a conversion, redemption or exchange of Preferred Shares, (d) upon a conversion, redemption, exchange or exercise of New Securities, or (e) in connection with an acquisition of Partnership Units or a property or other asset to be owned, directly or indirectly, by the Special Limited Partner. In the event of any issuance of additional REIT Shares, Preferred Shares or New Securities by the Special Limited Partner, and the contribution to the Partnership, by the Special Limited Partner, of the cash proceeds or other consideration received from such issuance, the Partnership shall pay the Special Limited Partner’s expenses associated with such issuance, including any underwriting discounts or commissions. In the event that the Special Limited Partner issues any additional REIT Shares, Capital Shares or New Securities and contributes the cash proceeds or other consideration received from the issuance thereof to the Partnership, the Partnership is authorized to issue a number of Partnership Common Units or Partnership Equivalent Units to the Special Limited Partner equal to the number of REIT Shares, Capital Shares or New Securities so issued, divided by the Adjustment Factor then in effect, in accordance with this Section 4.3.E without any further act, approval or vote of any Partner or any other Persons.

 

20


Section 4.4 Stock Option Plans .

A. Options Granted to Persons other than Partnership Employees . If at any time or from time to time, in connection with any Stock Option Plan, an option to purchase REIT Shares granted to a Person other than a Partnership Employee is duly exercised:

(1) The Special Limited Partner, shall, as soon as practicable after such exercise, make a Capital Contribution to the Partnership in an amount equal to the exercise price paid to the Special Limited Partner by such exercising party in connection with the exercise of such stock option.

(2) Notwithstanding the amount of the Capital Contribution actually made pursuant to Section 4.4.A(1) hereof, the Special Limited Partner shall be deemed to have contributed to the Partnership as a Capital Contribution an amount equal to the Value of a REIT Share as of the date of exercise, multiplied by the number of REIT Shares then being issued in connection with the exercise of such stock option. In exchange for such Capital Contribution, the Partnership shall issue a number of Partnership Common Units to the Special Limited Partner equal to the quotient of (a) the number of REIT Shares issued in connection with the exercise of such stock option, divided by (b) the Adjustment Factor then in effect.

B. Options Granted to Partnership Employees . If at any time or from time to time, in connection with any Stock Option Plan, an option to purchase REIT Shares granted to a Partnership Employee is duly exercised:

(1) The Special Limited Partner shall sell to the Partnership, and the Partnership shall purchase from the Special Limited Partner, the number of REIT Shares as to which such stock option is being exercised. The purchase price per REIT Share for such sale of REIT Shares to the Partnership shall be the Value of a REIT Share as of the date of exercise of such stock option.

(2) The Partnership shall sell to the Optionee (or if the Optionee is an employee of a Partnership Subsidiary, the Partnership shall sell to such Partnership Subsidiary, which in turn shall sell to the Optionee), for a cash price per share equal to the Value of a REIT Share at the time of the exercise, a number of REIT Shares equal to (a) the exercise price paid to the Special Limited Partner by the exercising party in connection with the exercise of such stock option, divided by (b) the Value of a REIT Share at the time of such exercise.

(3) The Partnership shall transfer to the Optionee (or if the Optionee is an employee of a Partnership Subsidiary, the Partnership shall transfer to such Partnership Subsidiary, which in turn shall transfer to the Optionee) at no additional cost, as additional compensation, a number of REIT Shares equal to the number of REIT Shares described in Section 4.4.B(1) hereof, less the number of REIT Shares described in Section 4.4.B(2) hereof.

(4) The Special Limited Partner shall, as soon as practicable after such exercise, make a Capital Contribution to the Partnership of an amount equal to all proceeds received (from whatever source, but excluding any payment in respect of payroll taxes or other withholdings) by the Special Limited Partner in connection with the exercise of such stock option. In exchange for such Capital Contribution, the Partnership shall issue a number of Partnership Common Units to the Special Limited Partner equal to the quotient of (a) the number of REIT Shares issued in connection with the exercise of such stock option, divided by (b) the Adjustment Factor then in effect.

C. Restricted Stock Granted to Partnership Employees . If at any time or from time to time, in connection with any Equity Plan (other than a Stock Option Plan), any REIT Shares are issued to a Partnership Employee (including any REIT Shares that are subject to forfeiture in the event such Partnership Employee terminates his employment by the Partnership or a Partnership Subsidiary) in consideration for services performed for the Partnership or a Partnership Subsidiary:

(1) the Special Limited Partner shall issue such number of REIT Shares as are to be issued to the Partnership Employee in accordance with the Equity Plan;

 

21


(2) the following events will be deemed to have occurred: (a) the Special Limited Partner shall be deemed to have sold such shares to the Partnership (or if the Partnership Employee is an employee or other service provider of a Partnership Subsidiary, to such Partnership Subsidiary) for a purchase price equal to the Value of such shares, (b) the Partnership (or such Partnership Subsidiary) shall be deemed to have delivered the shares to the Partnership Employee, (c) the Special Limited Partner shall be deemed to have contributed the purchase price to the Partnership as a Capital Contribution, and (d) if the Partnership Employee is an employee of a Partnership Subsidiary, the Partnership shall be deemed to have contributed such amount to the capital of the Partnership Subsidiary; and

(3) the Partnership shall issue to the Special Limited Partner a number of Partnership Common Units equal to the number of newly issued REIT Shares, divided by the Adjustment Factor then in effect, in consideration for a deemed Capital Contribution in an amount equal to (x) the number of newly issued Partnership Common Units, multiplied by (y) a fraction the numerator of which is the Value of a REIT Share, and the denominator of which is the Adjustment Factor then in effect.

D. Restricted Stock Granted to Persons other than Partnership Employees . If at any time or from time to time, in connection with any Equity Plan (other than a Stock Option Plan), any REIT shares are issued to a Person other than a Partnership Employee in consideration for services performed for the Special Limited Partner, the General Partner, the Partnership or a Partnership Subsidiary:

(1) the Special Limited Partner shall issue such number of REIT Shares as are to be issued to such Person in accordance with the Equity Plan; and

(2) the Special Limited Partner shall be deemed to have contributed the Value of such REIT Shares to the Partnership as a Capital Contribution, and the Partnership shall issue to the Special Limited Partner a number of newly issued Partnership Common Units equal to the number of newly issued REIT Shares, divided by the Adjustment Factor then in effect.

E. Future Stock Incentive Plans . Nothing in this Agreement shall be construed or applied to preclude or restrain the General Partner or the Special Limited Partner from adopting, modifying or terminating stock incentive plans for the benefit of employees, directors or other business associates of the General Partner, the Special Limited Partner, the Partnership or any of their Affiliates. The Partners acknowledge and agree that, in the event that any such plan is adopted, modified or terminated by the General Partner or the Special Limited Partner, amendments to this Section 4.4 may become necessary or advisable and that any approval or Consent to any such amendments requested by the General Partner or the Special Limited Partner shall be deemed granted.

F. Issuance of Partnership Common Units . The Partnership is expressly authorized to issue Partnership Common Units in the numbers specified in this Section 4.4 without any further act, approval or vote of any Partner or any other Persons.

Section 4.5 Dividend Reinvestment Plan, Stock Incentive Plan or Other Plan . Except as may otherwise be provided in this Article 4, all amounts received by the Special Limited Partner in respect of any dividend reinvestment plan, stock incentive or other stock or subscription plan or agreement, either (a) shall be utilized by the Special Limited Partner to effect open market purchases of REIT Shares, or (b) if the Special Limited Partner elects instead to issue new REIT Shares with respect to such amounts, shall be contributed by the Special Limited Partner to the Partnership in exchange for additional Partnership Common Units. Upon such contribution, the Partnership will issue to the Special Limited Partner a number of Partnership Common Units equal to the number of newly issued REIT Shares, divided by the Adjustment Factor then in effect.

Section 4.6 No Interest; No Return . No Partner shall be entitled to interest on its Capital Contribution or on such Partner’s Capital Account. Except as provided herein or by law, no Partner shall have any right to demand or receive the return of its Capital Contribution from the Partnership.

 

22


Section 4.7 Conversion or Redemption of Preferred Shares; Redemption of REIT Shares .

A. Conversion of Preferred Shares . If, at any time, any Preferred Shares are converted into REIT Shares, in whole or in part, then an equal number of Partnership Equivalent Units held by the Special Limited Partner that correspond to the class or series of Preferred Shares so converted shall automatically be converted into a number of Partnership Common Units equal to the quotient of (i) the number of REIT Shares issued upon such conversion, divided by (ii) the Adjustment Factor then in effect.

B. Redemption of Preferred Shares . If, at any time, any Preferred Shares are redeemed, repurchased or otherwise acquired (whether by exercise of a put or call, automatically or by means of another arrangement) by the Special Limited Partner for cash, then, immediately prior to such redemption of Preferred Shares, the Partnership shall redeem an equal number of Partnership Equivalent Units held by the Special Limited Partner that correspond to the class or series of Preferred Shares so redeemed, repurchased or acquired upon the same terms and for the same price per Partnership Equivalent Unit, as such Preferred Shares are redeemed, repurchased or acquired.

C. Redemption, Repurchase or Forfeiture of REIT Shares . If, at any time, any REIT Shares are redeemed, repurchased or otherwise acquired (whether by exercise of a put or call, upon forfeiture of any award granted under any Equity Plan, automatically or by means of another arrangement) by the Special Limited Partner, then, immediately prior to such redemption, repurchase or acquisition of REIT Shares, the Partnership shall redeem a number of Partnership Common Units held by the Special Limited Partner equal to the quotient of (i) the number of REIT Shares so redeemed, repurchased or acquired, divided by (ii) the Adjustment Factor then in effect, such redemption, repurchase or acquisition to be upon the same terms and for the same price per Partnership Common Unit (after giving effect to application of the Adjustment Factor) as such REIT Shares are redeemed, repurchased or acquired.

Section 4.8 Other Contribution Provisions . In the event that any Partner is admitted to the Partnership and is given a Capital Account in exchange for services rendered to the Partnership, such transaction shall be treated by the Partnership and the affected Partner as if the Partnership had compensated such Partner in cash and such Partner had contributed the cash to the capital of the Partnership. In addition, with the consent of the General Partner, one or more Partners (including the Special Limited Partner) may enter into contribution agreements with the Partnership which have the effect of providing a guarantee of certain obligations of the Partnership.

Section 4.9 Excluded Properties . The Special Limited Partner shall contribute each Excluded Property (or, if applicable, the net proceeds (after payment of all transfer taxes and other transaction costs) received by the Special Limited Partner from the sale, transfer or other disposition of an Excluded Property to a Person who is not a direct or indirect wholly owned Subsidiary of the Special Limited Partner) to the Partnership upon the earlier of (i) such time as it is commercially practicable to contribute such property to the Partnership without adverse tax or other economic consequence to the Special Limited Partner, and (ii) any sale, transfer or other disposition of an Excluded Property to a Person who is not a direct or indirect wholly owned Subsidiary of the Special Limited Partner. Upon any such contribution of an Excluded Property or the proceeds therefrom, the Special Limited Partner shall receive in exchange for such contribution, notwithstanding the actual value of such Excluded Property or the amount of such proceeds (as the case may be), the Specified Partnership Units applicable to such Excluded Property. The Partnership is expressly authorized to issue the Specified Partnership Units in the numbers specified in this Section 4.9 without any further act, approval or vote of any Partner or any other Persons.

ARTICLE 5

DISTRIBUTIONS

Section 5.1 Requirement and Characterization of Distributions . Subject to the terms of any Partnership Unit Designation that provides for a class or series of Partnership Preferred Units with a preference with respect to the payment of distributions, the General Partner shall cause the Partnership to distribute quarterly all, or such portion as the General Partner may determine, of the Available Cash generated by the Partnership during such quarter to the Holders of Partnership Common Units in accordance with their respective Percentage Interests of Partnership Common Units on such Partnership Record Date. Distributions payable with respect to any Partnership Units that were not outstanding during the entire quarterly period in respect of which any distribution is made (other than any Partnership Units issued to the Special Limited Partner in connection with the issuance of REIT Shares or Capital Shares by the Special Limited Partner) shall be prorated based on the portion of the period that such Partnership Units

 

23


were outstanding. Notwithstanding the foregoing, the General Partner, in its sole and absolute discretion, may cause the Partnership to distribute Available Cash to the Holders on a more or less frequent basis than quarterly. The General Partner shall make reasonable efforts to cause the Partnership to distribute sufficient amounts to enable the Special Limited Partner, for so long as the Special Limited Partner has determined to qualify as a REIT, to pay stockholder dividends that will (a) satisfy the REIT Requirements, and (b) eliminate any U.S. federal income or excise tax liability of the Special Limited Partner.

Notwithstanding the foregoing, if any Excluded Property (or the proceeds therefrom) has not been contributed to the Partnership pursuant to Section 4.9, the distributions provided for above shall be calculated, to the extent possible, based on Adjusted Available Cash as if each Excluded Property had been contributed to the Partnership in exchange for Partnership Common Units pursuant to Section 4.9; provided , however , that if any Excluded Property (or the proceeds therefrom) has not been contributed to the Partnership pursuant to Section 4.9, any distributions to be made with respect to the Special Limited Partner’s Partnership Units shall in the aggregate be reduced to the extent of any REIT Available Cash.

Section 5.2 Distributions in Kind . No Holder may demand to receive property other than cash as provided in this Agreement. The General Partner may cause the Partnership to make a distribution in kind of Partnership assets or Partnership Interests to the Holders, and such assets or Partnership Interests shall be distributed in such a fashion as to ensure that the fair market value is distributed and allocated in accordance with Articles 5, 6 and 10 hereof.

Section 5.3 Amounts Withheld . All amounts withheld pursuant to the Code or any provisions of any state or local tax law and Section 10.4 hereof with respect to any allocation, payment or distribution to any Holder shall be treated as amounts paid or distributed to such Holder pursuant to Section 5.1 hereof for all purposes under this Agreement.

Section 5.4 Distributions upon Liquidation . Notwithstanding the other provisions of this Article 5, upon the occurrence of a Liquidating Event, the assets of the Partnership shall be distributed to the Holders in accordance with Section 13.2 hereof.

Section 5.5 Distributions to Reflect Additional Partnership Units . In the event that the Partnership issues additional Partnership Units pursuant to the provisions of Article 4 hereof, subject to the rights of any Holder of any Partnership Interest set forth in a Partnership Unit Designation, the General Partner is hereby authorized to make such revisions to this Article 5 and to Article 6 as it determines are necessary or desirable to reflect the issuance of such additional Partnership Units, including, without limitation, making preferential distributions to certain classes of Partnership Units.

Section 5.6 Restricted Distributions . Notwithstanding any provision to the contrary contained in this Agreement, neither the Partnership nor the General Partner, on behalf of the Partnership, shall make a distribution to any Holder if such distribution would violate the Act or other applicable law.

ARTICLE 6

ALLOCATIONS

Section 6.1 Timing and Amount of Allocations of Net Income and Net Loss . Net Income and Net Loss of the Partnership shall be determined and allocated with respect to each Partnership Year as of the end of each such year. Except as otherwise provided in this Article 6, and subject to Section 11.6.C hereof, an allocation to a Holder of a share of Net Income or Net Loss shall be treated as an allocation of the same share of each item of income, gain, loss or deduction that is taken into account in computing Net Income or Net Loss.

Section 6.2 General Allocations .

A. In General . Subject to Section 11.6.C hereof, Net Income and Net Loss shall be allocated to each of the Holders as follows:

(i) Net Income will be allocated to Holders of Partnership Preferred Units in accordance with and subject to the terms of the Partnership Unit Designation applicable to such Partnership Preferred Units;

 

24


(ii) remaining Net Income will be allocated to the Holders of Partnership Common Units in accordance with their respective Percentage Interests at the end of each Partnership Year;

(iii) subject to the terms of any Partnership Unit Designation, Net Loss will be allocated to the Holders of Partnership Common Units in accordance with their respective Percentage Interests at the end of each Partnership Year; and

(iv) for purposes of this Section 6.2.A, the Percentage Interests of the Holders of Partnership Common Units shall be calculated based on a denominator equal to the aggregate Partnership Common Units outstanding as of the date of determination.

Section 6.3 Additional Allocation Provisions . Notwithstanding the foregoing provisions of this Article 6:

A. Special Allocations Regarding Partnership Preferred Units . If any Partnership Preferred Units are redeemed pursuant to Section 4.7.B hereof (treating a full liquidation of the General Partner’s Partnership Interest or of such Special Limited Partner’s Partnership Interest for purposes of this Section 6.3.A as including a redemption of any then outstanding Partnership Preferred Units pursuant to Section 4.7.B hereof), for the Partnership Year that includes such redemption (and, if necessary, for subsequent Partnership Years) (a) gross income and gain (in such relative proportions as the General Partner shall determine) shall be allocated to the holder(s) of such Partnership Preferred Units to the extent that the Redemption Amounts paid or payable with respect to the Partnership Preferred Units so redeemed (or treated as redeemed) exceeds the aggregate Capital Account Balances (net of liabilities assumed or taken subject to by the Partnership) per Partnership Preferred Unit allocable to the Partnership Preferred Units so redeemed (or treated as redeemed) and (b) deductions and losses (in such relative proportions as the General Partner shall determine) shall be allocated to the holder(s) of such Partnership Preferred Units to the extent that the aggregate Capital Account Balances (net of liabilities assumed or taken subject to by the Partnership) per Partnership Preferred Unit allocable to the Partnership Preferred Units so redeemed (or treated as redeemed) exceeds the Redemption Amount paid or payable with respect to the Partnership Preferred Units so redeemed (or treated as redeemed).

B. Regulatory Allocations .

(i) Minimum Gain Chargeback . Except as otherwise provided in Regulations Section 1.704-2(f), notwithstanding the provisions of Section 6.2 hereof, or any other provision of this Article 6, if there is a net decrease in Partnership Minimum Gain during any Partnership Year, each Holder shall be specially allocated items of Partnership income and gain for such year (and, if necessary, subsequent years) in an amount equal to such Holder’s share of the net decrease in Partnership Minimum Gain, as determined under Regulations Section 1.704-2(g). Allocations pursuant to the previous sentence shall be made in proportion to the respective amounts required to be allocated to each Holder pursuant thereto. The items to be allocated shall be determined in accordance with Regulations Sections 1.704-2(f)(6) and 1.704-2(j)(2). This Section 6.3.B(i) is intended to qualify as a “minimum gain chargeback” within the meaning of Regulations Section 1.704-2(f) and shall be interpreted consistently therewith.

(ii) Partner Minimum Gain Chargeback . Except as otherwise provided in Regulations Section 1.704-2(i)(4) or in Section 6.3.B(i) hereof, if there is a net decrease in Partner Minimum Gain attributable to a Partner Nonrecourse Debt during any Partnership Year, each Holder who has a share of the Partner Minimum Gain attributable to such Partner Nonrecourse Debt, determined in accordance with Regulations Section 1.704-2(i)(5), shall be specially allocated items of Partnership income and gain for such year (and, if necessary, subsequent years) in an amount equal to such Holder’s respective share of the net decrease in Partner Minimum Gain attributable to such Partner Nonrecourse Debt, determined in accordance with Regulations Section 1.704-2(i)(4). Allocations pursuant to the previous sentence shall be made in proportion to the respective amounts required to be allocated to each Holder pursuant thereto. The items to be so allocated shall be determined in

 

25


accordance with Regulations Sections 1.704-2(i)(4) and 1.704-2(j)(2). This Section 6.3.B(ii) is intended to qualify as a “chargeback of partner nonrecourse debt minimum gain,” within the meaning of Regulations Section 1.704-2(i), and shall be interpreted consistently therewith.

(iii) Nonrecourse Deductions and Partner Nonrecourse Deductions . Any Nonrecourse Deductions for any Partnership Year shall be specially allocated to the Holders in accordance with their respective Percentage Interests. Any Partner Nonrecourse Deductions for any Partnership Year shall be specially allocated to the Holder(s) who bears the economic risk of loss with respect to the Partner Nonrecourse Debt to which such Partner Nonrecourse Deductions are attributable, in accordance with Regulations Section 1.704-2(i).

(iv) Qualified Income Offset . If any Holder unexpectedly receives an adjustment, allocation or distribution described in Regulations Section 1.704-1(b)(2)(ii)(d)(4), (5) or (6), items of Partnership income and gain shall be allocated, in accordance with Regulations Section 1.704-1(b)(2)(ii)(d), to such Holder in an amount and manner sufficient to eliminate, to the extent required by such Regulations, the Adjusted Capital Account Deficit of such Holder as quickly as possible, provided that an allocation pursuant to this Section 6.3.B(iv) shall be made if and only to the extent that such Holder would have an Adjusted Capital Account Deficit after all other allocations provided in this Article 6 have been tentatively made as if this Section 6.3.B(iv) were not in the Agreement. It is intended that this Section 6.3.B(iv) qualify and be construed as a “qualified income offset,” within the meaning of Regulations Section 1.704-1(b)(2)(ii)(d), and shall be interpreted consistently therewith.

(v) Gross Income Allocation . If any Holder has a deficit Capital Account at the end of any Partnership Year that is in excess of the sum of (1) the amount (if any) that such Holder is obligated to restore to the Partnership upon complete liquidation of such Holder’s Partnership Interest (including the Holder’s interest in outstanding Partnership Preferred Units and other Partnership Units), and (2) the amount that such Holder is deemed to be obligated to restore pursuant to the penultimate sentences of Regulations Sections 1.704-2(g)(1) and 1.704-2(i)(5), each such Holder shall be specially allocated items of Partnership income and gain in the amount of such excess to eliminate such deficit as quickly as possible, provided that an allocation pursuant to this Section 6.3.B(v) shall be made if and only to the extent that such Holder would have a deficit Capital Account in excess of such sum after all other allocations provided in this Article 6 have been tentatively made as if this Section 6.3.B(v) and Section 6.3.B(iv) hereof were not in the Agreement.

(vi) Limitation on Allocation of Net Loss . To the extent that any allocation of Net Loss would cause or increase an Adjusted Capital Account Deficit as to any Holder, such allocation of Net Loss shall be reallocated (x) first, among the other Holders of Partnership Common Units in accordance with their respective Percentage Interests, and (y) thereafter, among the Holders of other Partnership Units, as determined by the General Partner, subject to the limitations of this Section 6.3.B(vi).

(vii) Section 754 Adjustment . To the extent that an adjustment to the adjusted tax basis of any Partnership asset pursuant to Code Section 734(b) or Code Section 743(b) is required, pursuant to Regulations Section 1.704-1(b)(2)(iv)(m)(2) or Regulations Section 1.704-1(b)(2)(iv)(m)(4), to be taken into account in determining Capital Accounts as a result of a distribution to a Holder of Partnership Common Units in complete liquidation of its interest in the Partnership, the amount of such adjustment to the Capital Accounts shall be treated as an item of gain (if the adjustment increases the basis of the asset) or loss (if the adjustment decreases such basis), and such gain or loss shall be specially allocated to the Holders of Partnership Common Units in accordance with their respective Percentage Interests in the event that Regulations Section 1.704-1(b)(2)(iv)(m)(2) applies, or to the Holder(s) to whom such distribution was made in the event that Regulations Section 1.704-1(b)(2)(iv)(m)(4) applies.

(viii) Curative Allocations . The allocations set forth in Sections 6.3.B(i), (ii), (iii), (iv), (v), (vi) and (vii) hereof (the “ Regulatory Allocations ”) are intended to comply with certain regulatory requirements, including the requirements of Regulations Sections 1.704-1(b) and 1.704-2.

 

26


Notwithstanding the provisions of Section 6.1 hereof, the Regulatory Allocations shall be taken into account in allocating other items of income, gain, loss and deduction among the Holders of Partnership Common Units so that, to the extent possible without violating the requirements giving rise to the Regulatory Allocations, the net amount of such allocations of other items and the Regulatory Allocations to each Holder of a Partnership Common Unit shall be equal to the net amount that would have been allocated to each such Holder if the Regulatory Allocations had not occurred.

C. Special Allocations Upon Liquidation . Notwithstanding any provision in this Article 6 to the contrary, if the Partnership disposes of all or substantially all of its assets in a transaction that will lead to a liquidation of the Partnership pursuant to Article 13 hereof, then any Net Income or Net Loss realized in connection with such transaction and thereafter (and, if necessary, constituent items of income, gain, loss and deduction) shall be specially allocated for such Partnership Year (and to the extent permitted by Section 761(c) of the Code, for the immediately preceding Partnership Year) among the Holders as required so as to cause liquidating distributions pursuant to Section 13.2.A(4) hereof to be made in the same amounts and proportions as would have resulted had such distributions instead been made pursuant to Article 5 hereof.

D. Allocation of Excess Nonrecourse Liabilities . For purposes of determining a Holder’s proportional share of the “excess nonrecourse liabilities” of the Partnership within the meaning of Regulations Section 1.752-3(a)(3), each Holder’s respective interest in Partnership profits shall be equal to such Holder’s Percentage Interest with respect to Partnership Common Units.

Section 6.4 Tax Allocations .

A. In General . Except as otherwise provided in this Section 6.4, for income tax purposes under the Code and the Regulations, each Partnership item of income, gain, loss and deduction (collectively, “ Tax Items ”) shall be allocated among the Holders in the same manner as its correlative item of “book” income, gain, loss or deduction is allocated pursuant to Sections 6.2 and 6.3 hereof.

B. Section 704(c) Allocations . Notwithstanding Section 6.4.A hereof, Tax Items with respect to Property that is contributed to the Partnership with a Gross Asset Value that varies from its basis in the hands of the contributing Partner immediately preceding the date of contribution shall be allocated among the Holders for income tax purposes pursuant to Regulations promulgated under Code Section 704(c) so as to take into account such variation. The Partnership shall account for such variation under any method approved under Code Section 704(c) and the applicable Regulations as chosen by the General Partner. If the Gross Asset Value of any partnership asset is adjusted pursuant to subsection (b) of the definition of “Gross Asset Value,” subsequent allocations of Tax Items with respect to such asset shall take account of the variation, if any, between the adjusted basis of such asset and its Gross Asset Value in the same manner as under Code Section 704(c) and the applicable Regulations and using the method chosen by the General Partner.

ARTICLE 7

MANAGEMENT AND OPERATIONS OF BUSINESS

Section 7.1 Management .

A. Except as otherwise expressly provided in this Agreement, including any Partnership Unit Designation, all management powers over the business and affairs of the Partnership are and shall be exclusively vested in the General Partner, and no Limited Partner shall have any right to participate in or exercise control or management power over the business and affairs of the Partnership. No General Partner may be removed by the Partners, with or without cause, except with the consent of the General Partner. In addition to the powers now or hereafter granted a general partner of a limited partnership under applicable law or that are granted to the General Partner under any other provision of this Agreement, the General Partner, subject to the other provisions hereof, including Section 7.3 and the terms of any Partnership Unit Designation, shall have full and exclusive power and authority, without the consent of any Limited Partner, to conduct or authorize the conduct of the business of the Partnership, to exercise or direct the exercise of all powers of the Partnership and the General Partner under the Act and this Agreement and to effectuate the purposes of the Partnership, including, without limitation, to cause the Partnership to enter into agreements or engage in transactions with affiliates of the Partnership or the General Partner, issue additional Partnership Interests, make

 

27


distributions, sell, pledge, lease, mortgage or otherwise dispose of its assets, form and conduct all or any portion of its business and affairs through subsidiaries or joint ventures of any form, incur or guarantee debt for any purpose and obtain and maintain casualty, liability and other insurance on the Properties and liability insurance for the Indemnitees hereunder.

B. Except as provided in Section 7.3 hereof and subject to the rights of any Holder of any Partnership Interest set forth in a Partnership Unit Designation, the General Partner is authorized to execute and deliver any affidavit, agreement, certificate, consent, instrument, notice, power of attorney, waiver or other writing or document in the name and on behalf of the Partnership and to otherwise exercise any power of the General Partner under this Agreement and the Act without any further act, approval or vote of the Partners or any other Persons and, in the absence of any specific action on the part of the General Partner to the contrary, the taking of any action or the execution of any such document or writing by a manager, member, director or officer of the General Partner, in the name and on behalf of the General Partner, in its capacity as the general partner of the Partnership, shall conclusively evidence (1) the approval thereof by the General Partner, in its capacity as the general partner of the Partnership, (2) the General Partner’s determination that such action, document or writing is necessary or desirable to conduct the business and affairs of the Partnership, exercise the powers of the Partnership under the Act and this Agreement or effectuate the purposes of the Partnership, or any other determination by the General Partner required by this Agreement in connection with the taking of such action or execution of such document or writing, and (3) the authority of such manager, member, director or officer with respect thereto.

C. The determination as to any of the following matters, made by or at the direction of the General Partner consistent with the Act and this Agreement, shall be final and conclusive and shall be binding upon the Partnership and every Limited Partner: the amount of assets at any time available for distribution or the redemption of Common Units or Preferred Units; the amount and timing of any distribution; any determination to redeem Tendered Units; the amount, purpose, time of creation, increase or decrease, alteration or cancellation of any reserves or charges and the propriety thereof (whether or not any obligation or liability for which such reserves or charges shall have been created shall have been paid or discharged); the fair value, or any sale, bid or asked price to be applied in determining the fair value, of any asset owned or held by the Partnership; any matter relating to the acquisition, holding and disposition of any assets by the Partnership; or any other matter relating to the business and affairs of the Partnership or required or permitted by applicable law, this Agreement or otherwise to be determined by the General Partner.

D. At all times from and after the date hereof, the General Partner may cause the Partnership to establish and maintain working capital and other reserves in such amounts as the General Partner, in its sole and absolute discretion, deems appropriate and reasonable from time to time.

E. Notwithstanding any other provision of this Agreement or the Act, any action of the General Partner on behalf of the Partnership or any decision of the General Partner to refrain from acting on behalf of the Partnership, undertaken in the belief that such action or omission is necessary or advisable in order (i) to protect the ability of the Special Limited Partner to continue to qualify as a REIT, (ii) for the Special Limited Partner otherwise to satisfy the REIT Requirements, (iii) for the Special Limited Partner to avoid incurring any taxes under Code Section 857 or Code Section 4981, or (iv) for any wholly owned Subsidiary of the Special Limited Partner to continue to qualify as a “qualified REIT subsidiary” (within the meaning of Code Section 856(i)(2)), is expressly authorized under this Agreement and is deemed approved by all of the Limited Partners.

Section 7.2 Certificate of Limited Partnership . To the extent that such action is determined by the General Partner to be reasonable and necessary or appropriate, the General Partner shall file amendments to and restatements of the Certificate and do all the things to maintain the Partnership as a limited partnership (or a partnership in which the limited partners have limited liability) under the laws of the State of Delaware and each other state, the District of Columbia or any other jurisdiction, in which the Partnership may elect to do business or own property. Subject to the terms of Section 8.5.A hereof, the General Partner shall not be required, before or after filing, to deliver or mail a copy of the Certificate or any amendment thereto to any Limited Partner. The General Partner shall use all reasonable efforts to cause to be filed such other certificates or documents as may be reasonable and necessary or appropriate for the formation, continuation, qualification and operation of a limited partnership (or a partnership in which the limited partners have limited liability to the extent provided by applicable law) in the State of Delaware and any other state, or the District of Columbia or other jurisdiction, in which the Partnership may elect to do business or own property.

 

28


Section 7.3 Restrictions on General Partner’s Authority .

A. The General Partner may not take any action in contravention of this Agreement, including, without limitation:

(1) any action that would make it impossible to carry on the ordinary business of the Partnership, except as otherwise provided in this Agreement;

(2) admitting a Person as a Partner, except as otherwise provided in this Agreement;

(3) performing any act that would subject a Limited Partner to liability, except as provided herein or under the Act;

(4) entering into any contract, mortgage, loan or other agreement that expressly prohibits or restricts (a) the Special Limited Partner or the Partnership from performing its specific obligations under Section 15.1 hereof, or (b) a Limited Partner from exercising its rights under Section 15.1 hereof to effect a Redemption, except, in either case, with the written consent of such Limited Partner affected by the prohibition or restriction.

B. The General Partner shall not, without the Consent of the Partners, undertake on behalf of the Partnership, or enter into any transaction that would have the effect of, any of the following actions:

(1) except as provided in Section 7.3.C hereof, amend, modify or terminate this Agreement;

(2) except as otherwise permitted by this Agreement, or in connection with a Termination Transaction effected in accordance with Section 11.7, Transfer any portion of the Partnership Interest of the General Partner or admit into the Partnership any additional or successor General Partner;

(3) except as otherwise permitted by this Agreement, or in connection with a Termination Transaction effected in accordance with Section 11.7, voluntarily withdraw as a general partner of the Partnership;

(4) make a general assignment for the benefit of creditors or appoint or acquiesce in the appointment of a custodian, receiver or trustee for all or any part of the assets of the Partnership;

(5) institute any proceeding for bankruptcy on behalf of the Partnership;

(6) a merger or consolidation of the Partnership with or into any other Person, or a conversion of the Partnership into any other entity, other than in connection with a Termination Transaction effected in accordance with Section 11.7; or

(7) a sale, lease, exchange or other transfer of all or substantially all of the assets of the Partnership not in the ordinary course of business, whether in a single transaction or a series of related transactions, other than in connection with a Termination Transaction effected in accordance with Section 11.7.

C. Notwithstanding Section 7.3.B hereof but subject to the rights of any Holder of any Partnership Interest set forth in a Partnership Unit Designation and Section 7.3.D, the General Partner shall have the power, without the Consent of the Partners or the consent or approval of any Limited Partner, to amend this Agreement as may be required to facilitate or implement any of the following purposes:

(1) to add to the obligations of the General Partner or surrender any right or power granted to the General Partner or any Affiliate of the General Partner for the benefit of the Limited Partners;

 

29


(2) to reflect the admission, substitution or withdrawal of Partners, the Transfer of any Partnership Interest or the termination of the Partnership in accordance with this Agreement, and to amend the Register in connection with such admission, substitution, withdrawal or Transfer;

(3) to reflect a change that is of an inconsequential nature or does not adversely affect the Limited Partners in any material respect, or to cure any ambiguity, correct or supplement any provision in this Agreement not inconsistent with law or with other provisions, or make other changes with respect to matters arising under this Agreement that will not be inconsistent with law or with the provisions of this Agreement;

(4) to satisfy any requirements, conditions or guidelines contained in any order, directive, opinion, ruling or regulation of a Federal or state agency or contained in Federal or state law;

(5) to reflect such changes as are reasonably necessary for the Special Limited Partner to maintain its status as a REIT or to satisfy the REIT Requirements;

(6) to modify either or both of the manner in which items of Net Income or Net Loss are allocated pursuant to Article 6 or the manner in which Capital Accounts are adjusted, computed or maintained (but in each case only to the extent set forth in the definition of “Capital Account” or Section 5.5 or as contemplated by the Code or the Regulations);

(7) to reflect the issuance of additional Partnership Interests in accordance with Article 4;

(8) to set forth or amend the designations, preferences, conversion or other rights, voting powers, restrictions, limitations as to distributions, qualifications or terms or conditions of redemption of any additional Partnership Units issued pursuant to Article 4;

(9) if the Partnership is the Surviving Partnership in any Termination Transaction, to modify Section 15.1 or any related definitions to provide the holders of interests in such Surviving Partnership rights that are consistent with Section 11.7C(v); and

(10) to reflect any other modification to this Agreement that is reasonably necessary for the business or operations of the Partnership or the Special Limited Partner and that does not violate Section 7.3.D.

D. Notwithstanding Sections 7.3.B, 7.3.C and Article 14 hereof, this Agreement shall not be amended, and no action may be taken by the General Partner, without the consent of each Partner, if any, adversely affected thereby, if such amendment or action would (i) convert a Limited Partner into a general partner of the Partnership (except as a result of the Limited Partner becoming the General Partner pursuant to Section 12.1 or 13.1.A of this Agreement), (ii) modify the limited liability of a Limited Partner, (iii) adversely alter the rights of any Partner to receive the distributions to which such Partner is entitled pursuant to Article 5 or Section 13.2.A(4) hereof, or alter the allocations specified in Article 6 hereof (except, in any case, as permitted pursuant to Sections 4.2, 5.5 and 7.3.C hereof), (iv) alter or modify in a manner that adversely affects any Partner the Redemption rights, Cash Amount or REIT Shares Amount as set forth in Section 15.1 hereof, or amend or modify any related definitions (except for amendments to this Agreement or other actions that provide rights consistent with Section 11.7C(v)), or (v) amend this Section 7.3.D; provided , however , that the consent of any individual Partner adversely affected shall not be required for any amendment or action that affects all Partners holding the same class or series of Partnership Units on a uniform or pro rata basis, if approved by a Majority in Interest of the Partners of such class or series. Further, no amendment may alter the restrictions on the General Partner’s authority set forth elsewhere in this Section 7.3 without the consent specified therein. Any such amendment or action consented to by any Partner shall be effective as to that Partner, notwithstanding the absence of such consent by any other Partner.

 

30


Section 7.4 Reimbursement of the General Partner and the Special Limited Partner .

A. The General Partner shall not be compensated for its services as general partner of the Partnership except as provided in this Agreement (including the provisions of Articles 5 and 6 hereof regarding distributions, payments and allocations to which it may be entitled in its capacity as the General Partner).

B. Subject to Section 7.4.C and Section 15.12, the Partnership shall be liable for, and shall reimburse the General Partner and the Special Limited Partner, as applicable, on a monthly basis, or such other basis as the General Partner may determine, for all sums expended in connection with the Partnership’s business, including, without limitation, (i) expenses relating to the ownership of interests in and management and operation of, or for the benefit of, the Partnership, (ii) compensation of officers and employees, including, without limitation, payments under future compensation plans of the Special Limited Partner, the General Partner, or the Partnership that may provide for stock units, or phantom stock, pursuant to which employees of the Special Limited Partner, the General Partner or the Partnership will receive payments based upon dividends on or the value of REIT Shares, (iii) director fees and expenses, and (iv) all costs and expenses of the Special Limited Partner being a public company, including costs of filings with the SEC, reports and other distributions to its stockholders; provided , however , that the amount of any reimbursement shall be reduced by any interest earned by the General Partner or the Special Limited Partner with respect to bank accounts or other instruments or accounts held by it on behalf of the Partnership as permitted pursuant to Section 7.5. Such reimbursements shall be in addition to any reimbursement of the General Partner and the Special Limited Partner as a result of indemnification pursuant to Section 7.7 hereof.

C. To the extent practicable, Partnership expenses shall be billed directly to and paid by the Partnership and, subject to Section 15.12 hereof, reimbursements to the General Partner, the Special Limited Partner or any of their respective Affiliates by the Partnership pursuant to this Section 7.4 shall be treated as “guaranteed payments,” within the meaning of Code Section 707(c) (unless otherwise required by the Code and the Regulations).

Section 7.5 Outside Activities of the General Partner and the Special Limited Partner . Neither the General Partner nor the Special Limited Partner shall directly or indirectly enter into or conduct any business, other than in connection with, (a) as to the General Partner, the ownership, acquisition and disposition of Partnership Interests, (b) as to the General Partner, the management of the business of the Partnership, (c) as to the Special Limited Partner, its operation as a reporting company with a class (or classes) of securities registered under the Exchange Act, (d) as to the Special Limited Partner, its operations as a REIT, (e) as to the Special Limited Partner, the offering, sale, syndication, private placement or public offering of stock, bonds, securities or other interests, (f) financing or refinancing of any type related to the Partnership or its assets or activities, and (g) such activities as are incidental thereto; provided , however , that each of the General Partner and the Special Limited Partner may from time to time hold or acquire assets in its own name or otherwise other than through the Partnership so long as each of the General Partner and the Special Limited Partner takes commercially reasonable measures to insure that the economic benefits and burdens of such Property are otherwise vested in the Partnership, whether by electing to treat such asset as an “Excluded Property” hereunder, through assignment, mortgage loan or otherwise or, if it is not commercially reasonable to vest such economic interests in the Partnership, the Partners shall negotiate in good faith to amend this Agreement, including, without limitation, the definition of “Adjustment Factor,” to reflect such activities and the direct ownership of assets by the General Partner or the Special Limited Partner, as applicable. Nothing contained herein shall be deemed to prohibit the General Partner from executing guarantees of Partnership debt for which it would otherwise be liable in its capacity as General Partner. Subject to Section 7.3.B hereof, the General Partner, the Special Limited Partner and all “qualified REIT subsidiaries” (within the meaning of Code Section 856(i)(2)), taken as a group, shall not own any assets or take title to assets (other than temporarily in connection with an acquisition prior to contributing such assets to the Partnership) other than (i) Excluded Properties, (ii) interests in “qualified REIT subsidiaries” (within the meaning of Code Section 856(i)(2)), (iii) Partnership Interests as the General Partner or Special Limited Partner, and (iv) such cash and cash equivalents, bank accounts or similar instruments or accounts as such group deems reasonably necessary, taking into account Section 7.1.D hereof and the requirements necessary for the Special Limited Partner to qualify as a REIT and for the General Partner and the Special Limited Partner to carry out their respective responsibilities contemplated under this Agreement and the Charter. The General Partner and any Affiliates of the General Partner may acquire Partnership Interests and shall be entitled to exercise all rights of a Limited Partner relating to such Partnership Interests.

 

31


Section 7.6 Transactions with Affiliates .

A. The Partnership may lend or contribute funds or other assets to the Special Limited Partner and its Subsidiaries or other Persons in which the Special Limited Partner has an equity investment, and such Persons may borrow funds from the Partnership, on terms and conditions no less favorable to the Partnership in the aggregate than would be available from unaffiliated third parties, as determined by the General Partner. The foregoing authority shall not create any right or benefit in favor of any Subsidiary or any other Person. It is expressly acknowledged and agreed by each Partner that the Special Limited Partner may (i) borrow funds from the Partnership in order to redeem, at any time or from time to time, options or warrants previously or hereafter issued by the Special Limited Partner, (ii) put to the Partnership, for cash, any rights, options, warrants or convertible or exchangeable securities that the Special Limited Partner may desire or be required to purchase or redeem, or (iii) borrow funds from the Partnership to acquire assets that become Excluded Properties or will be contributed to the Partnership for Partnership Units. If the Special Limited Partner acquires a corporation in which the Partnership does not hold an interest, in whole or in part, with the proceeds (whether comprised of cash or other assets) of a loan from the Partnership to the Special Limited Partner, the Partnership shall issue to such corporation an interest in the Partnership that (i) entitles the holder thereof to receive distributions in amounts and at the same times as interest payments on such loan (with appropriate reductions in such distributions if any portion of the loan is repaid), (ii) entitles the holder thereof to receive, if and to the extent that any portion of such loan is repaid, a number of Partnership Units equal to the quotient obtained by dividing the principal amount of the loan repaid by the Value of REIT Shares at the date of repayment (it being understood and agreed that if the loan is repaid with funds contributed to such corporation by the Special Limited Partner from the proceeds of a sale of REIT Shares, the Value of REIT Shares at the date of repayment shall be deemed to be the net price per share at which such shares were sold), and (iii) is automatically redeemed for no consideration upon the repayment in full of such loan.

B. Except as provided in Section 7.5 hereof and subject to Section 3.1 hereof, the Partnership may transfer assets to joint ventures, limited liability companies, partnerships, corporations, business trusts or other business entities in which it is or thereby becomes a participant upon such terms and subject to such conditions consistent with this Agreement and applicable law.

C. The General Partner, the Special Limited Partner and their respective Affiliates may sell, transfer or convey any property to the Partnership, directly or indirectly, on terms and conditions no less favorable to the Partnership, in the aggregate, than would be available from unaffiliated third parties, as determined by the General Partner.

D. The General Partner or the Special Limited Partner, without the approval of the Partners or any of them or any other Persons, may propose and adopt, on behalf of the Partnership, employee benefit plans funded by the Partnership for the benefit of employees of the General Partner, the Partnership, the Special Limited Partner, Subsidiaries of the Partnership or any Affiliate of any of them in respect of services performed, directly or indirectly, for the benefit of the General Partner, the Special Limited Partner, the Partnership or any of the Partnership’s Subsidiaries.

Section 7.7 Indemnification .

A. To the fullest extent permitted by applicable law, the Partnership shall indemnify each Indemnitee from and against any and all losses, claims, damages, liabilities, joint or several, expenses (including, without limitation, attorney’s fees and other legal fees and expenses), judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative, that relate to the operations of the Partnership (“ Actions ”), as set forth in this Agreement, in which such Indemnitee may be involved, or is threatened to be involved, as a party or otherwise; provided , however , that the Partnership shall not indemnify an Indemnitee (i) for any Action if it is established by a final judgment of a court of competent jurisdiction that the actions or omissions of the Indemnitee were material to the matter giving rise to the Action and were committed in bad faith, constituted fraud or were the result of active and deliberate dishonesty on the part of the Indemnitee, (ii) for an Action initiated by the Indemnitee (other than an Action to enforce such Indemnitee’s rights to indemnification or advance of expenses under this Section 7.7), or (iii) for a criminal proceeding if the Indemnitee had reasonable cause to believe that the Indemnitee’s act or omission was unlawful. Without limitation, the foregoing indemnity shall extend to any liability of any Indemnitee, pursuant to a loan guaranty or otherwise, for any indebtedness of the Partnership or any Subsidiary of the Partnership (including, without limitation, any indebtedness which the Partnership or any Subsidiary of the Partnership has assumed or taken subject to), and the General Partner is hereby authorized and empowered, on

 

32


behalf of the Partnership, to enter into one or more indemnity agreements consistent with the provisions of this Section 7.7 in favor of any Indemnitee having or potentially having liability for any such indebtedness. It is the intention of this Section 7.7.A that the Partnership indemnify each Indemnitee to the fullest extent permitted by law. The termination of any proceeding by judgment, order or settlement does not create a presumption that the Indemnitee did not meet the requisite standard of conduct set forth in this Section 7.7.A. The termination of any proceeding by conviction of an Indemnitee or upon a plea of nolo contendere or its equivalent by an Indemnitee, or an entry of an order of probation against an Indemnitee prior to judgment, does not create a presumption that such Indemnitee acted in a manner contrary to that specified in this Section 7.7.A with respect to the subject matter of such proceeding. Any indemnification pursuant to this Section 7.7 shall be made only out of the assets of the Partnership, and neither the General Partner nor any other Holder shall have any obligation to contribute to the capital of the Partnership or otherwise provide funds to enable the Partnership to fund its obligations under this Section 7.7.

B. To the fullest extent permitted by law, expenses incurred by an Indemnitee who is a party to a proceeding or otherwise subject to or the focus of or is involved in any Action shall be paid or reimbursed by the Partnership as incurred by the Indemnitee in advance of the final disposition of the Action upon receipt by the Partnership of (i) a written affirmation by the Indemnitee of the Indemnitee’s good faith belief that the standard of conduct necessary for indemnification by the Partnership, as authorized in Section 7.7.A, has been met, and (ii) a written undertaking by or on behalf of the Indemnitee to repay the amount if it shall ultimately be determined that the standard of conduct has not been met, provided that such undertaking need not be secured and shall be without reference to the financial ability for repayment.

C. The indemnification provided by this Section 7.7 shall be in addition to any other rights to which an Indemnitee or any other Person may be entitled under any agreement, pursuant to any vote of the Partners, as a matter of law or otherwise, and shall continue as to an Indemnitee who has ceased to serve in such capacity and shall inure to the benefit of the heirs, successors, assigns and administrators of the Indemnitee unless otherwise provided in a written agreement with such Indemnitee or in the writing pursuant to which such Indemnitee is indemnified.

D. The Partnership may, but shall not be obligated to, purchase and maintain insurance, on behalf of any of the Indemnitees and such other Persons as the General Partner shall determine, against any liability that may be asserted against or expenses that may be incurred by such Person in connection with the Partnership’s activities, regardless of whether the Partnership would have the power to indemnify such Person against such liability under the provisions of this Agreement.

E. Any liabilities which an Indemnitee incurs as a result of acting on behalf of the Partnership, the General Partner or the Special Limited Partner (whether as a fiduciary or otherwise) in connection with the operation, administration or maintenance of an employee benefit plan or any related trust or funding mechanism (whether such liabilities are in the form of excise taxes assessed by the IRS, penalties assessed by the Department of Labor, restitutions to such a plan or trust or other funding mechanism or to a participant or beneficiary of such plan, trust or other funding mechanism, or otherwise) shall be treated as liabilities or judgments or fines under this Section 7.7, unless such liabilities arise as a result of fraud, intentional harm or gross negligence on the part of the Indemnitee.

F. In no event may an Indemnitee subject any of the Holders to personal liability by reason of the indemnification provisions set forth in this Agreement.

G. An Indemnitee shall not be denied indemnification in whole or in part under this Section 7.7 because the Indemnitee had an interest in the transaction with respect to which the indemnification applies if the transaction was otherwise permitted by the terms of this Agreement.

H. The provisions of this Section 7.7 are for the benefit of the Indemnitees, their heirs, successors, assigns and administrators and shall not be deemed to create any rights for the benefit of any other Persons. Any amendment, modification or repeal of this Section 7.7 or any provision hereof shall be prospective only and shall not in any way affect the Partnership’s liability to any Indemnitee under this Section 7.7 as in effect immediately prior to such amendment, modification or repeal with respect to claims arising from or relating to matters occurring, in whole or in part, prior to such amendment, modification or repeal, regardless of when such claims may arise or be asserted.

I. It is the intent of the parties that any amounts paid by the Partnership to the General Partner pursuant to this Section 7.7 shall be treated as “guaranteed payments,” within the meaning of Code Section 707(c).

 

33


Section 7.8 Liability of the General Partner .

A. To the maximum extent permitted under the Act, the only duties that the General Partner owes to the Partnership, any Partner or any other Person (including any creditor of any Partner or assignee of any Partnership Interest), fiduciary or otherwise, are to perform its contractual obligations as expressly set forth in this Agreement consistently with the implied contractual covenant of good faith and fair dealing. The General Partner, in its capacity as such, shall have no other duty, fiduciary or otherwise, to the Partnership, any Partner or any other Person (including any creditor of any Partner or any assignee of Partnership Interest). The provisions of this Agreement shall create contractual obligations of the General Partner only, and no such provisions shall be interpreted to create any fiduciary duties of the General Partner.

B. The Limited Partners agree that: (i) the General Partner is acting for the benefit of the Partnership, the Limited Partners and the Special Limited Partner’s stockholders, collectively; and (ii) in the event of a conflict between the interests of the Partnership or any Partner, on the one hand, and the separate interests of the Special Limited Partner or its stockholders, on the other hand, the General Partner may give priority to the separate interests of the Special Limited Partner and its stockholders (including, without limitation, with respect to the tax consequences to Limited Partners, Assignees or the Special Limited Partner’s stockholders) and, in the event of such a conflict, any action or failure to act on the part of the General Partner that gives priority to the separate interests of the Special Limited Partner or its stockholders that does not result in a violation of the contract rights of the Limited Partners under this Agreement does not violate any duty owed by the General Partner to the Partnership or the Partners.

C. In exercising its authority under this Agreement, the General Partner may, but shall be under no obligation to, take into account the tax consequences to any Partner of any action taken (or not taken) by it. Except as otherwise agreed by the Partnership, the General Partner and the Partnership shall not have liability to a Limited Partner under any circumstances as a result of any income tax liability incurred by such Limited Partner as a result of an action (or inaction) by the General Partner or the Partnership pursuant to the General Partner’s authority under this Agreement.

D. Subject to its obligations and duties as General Partner set forth in this Agreement and applicable law, the General Partner may exercise any of the powers granted to it by this Agreement and perform any of the duties imposed upon it hereunder either directly or by or through its employees or agents. The General Partner shall not be responsible to the Partnership or any Partner for any misconduct or negligence on the part of any such employee or agent appointed by it in good faith.

E. In performing its duties under this Agreement and the Act, the General Partner shall be entitled to rely on the provisions of this Agreement and on any information, opinion, report or statement, including any financial statement or other financial data or the records or books of account of the Partnership or any subsidiary of the Partnership, prepared or presented by an officer, employee or agent of the General Partner or any agent of the Partnership or any such subsidiary, or by a lawyer, certified public accountant, appraiser or other person engaged by the Partnership as to any matter within such person’s professional or expert competence, and any act taken or omitted to be taken in reliance upon any such information, opinion, report or statement as to matters that the General Partner reasonably believes to be within such Person’s professional or expert competence shall be conclusively presumed to have been done or omitted in good faith and in accordance with such opinion. The General Partner may rely and shall be protected in acting or refraining from acting upon any resolution, certificate, statement, instrument, opinion, report, notice, request, consent, order, bond, debenture or other paper or document believed by it in good faith to be genuine and to have been signed or presented by the proper party or parties.

F. Notwithstanding any other provision of this Agreement or the Act, any action of the General Partner on behalf of the Partnership or any decision of the General Partner to refrain from acting on behalf of the Partnership, undertaken in the good faith belief that such action or omission is necessary or advisable in order (i) to protect the ability of the Special Limited Partner to continue to qualify as a REIT, (ii) for the Special Limited Partner otherwise to satisfy the REIT Requirements, (iii) to avoid the Special Limited Partner incurring any taxes under Code Section 857 or Code Section 4981, or (iv) for any wholly owned Subsidiary of the Special Limited Partner to continue to qualify as a “qualified REIT subsidiary” (within the meaning of Code Section 856(i)(2)), is expressly authorized under this Agreement, is deemed approved by all of the Limited Partners and does not violate any duty of the General Partner to the Partnership or any other Partner.

 

34


G. Notwithstanding anything herein to the contrary, except for fraud, willful misconduct or gross negligence, or pursuant to any express indemnities given to the Partnership by the General Partner pursuant to any other written instrument, the General Partner shall not have any personal liability whatsoever, to the Partnership or to the other Partners, for any action or omission taken in its capacity as the General Partner or for the debts or liabilities of the Partnership or the Partnership’s obligations hereunder except pursuant to Section 15.1 hereof. Without limitation of the foregoing, and except for fraud, willful misconduct or gross negligence, or pursuant Section 15.1 hereof or any such express indemnity, no property or assets of the General Partner, other than its interest in the Partnership, shall be subject to levy, execution or other enforcement procedures for the satisfaction of any judgment (or other judicial process) in favor of any other Partner(s) and arising out of, or in connection with, this Agreement.

H. No manager, member, officer or agent of the General Partner, and no director, officer or agent of the Special Limited Partner shall have any duties directly to the Partnership or any Partner. No manager, member, officer or agent of the General Partner or any director, officer, or agent of the Special Limited Partner shall be directly liable to the Partnership for money damages by reason of their service as such.

I. Any amendment, modification or repeal of this Section 7.8 or any provision hereof shall be prospective only and shall not in any way affect the limitations on the liability of the General Partner, or its managers, members, directors, officers or agents, to the Partnership and the Limited Partners under this Section 7.8, as in effect immediately prior to such amendment, modification or repeal, with respect to claims arising from or relating to matters occurring, in whole or in part, prior to such amendment, modification or repeal, regardless of when such claims may arise or be asserted.

Section 7.9 Title to Partnership Assets . Title to Partnership assets, whether real, personal or mixed and whether tangible or intangible, shall be deemed to be owned by the Partnership as an entity, and no Partner, individually or collectively with other Partners or Persons, shall have any ownership interest in such Partnership assets or any portion thereof. Title to any or all of the Partnership assets may be held in the name of the Partnership, the General Partner or one or more nominees, as the General Partner may determine, including Affiliates of the General Partner. The General Partner hereby declares and warrants that any Partnership assets for which legal title is held in the name of the General Partner or any nominee or Affiliate of the General Partner shall be held by the General Partner for the use and benefit of the Partnership in accordance with the provisions of this Agreement. All Partnership assets shall be recorded as the property of the Partnership in its books and records, irrespective of the name in which legal title to such Partnership assets is held.

Section 7.10 Reliance by Third Parties . Notwithstanding anything to the contrary in this Agreement, any Person dealing with the Partnership shall be entitled to assume that the General Partner has full power and authority, without the consent or approval of any other Partner, or Person, to encumber, sell or otherwise use in any manner any and all assets of the Partnership and to enter into any contracts on behalf of the Partnership, and take any and all actions on behalf of the Partnership, and such Person shall be entitled to deal with the General Partner as if it were the Partnership’s sole party in interest, both legally and beneficially. Each Limited Partner hereby waives any and all defenses or other remedies that may be available against such Person to contest, negate or disaffirm any action of the General Partner in connection with any such dealing. In no event shall any Person dealing with the General Partner or its representatives be obligated to ascertain that the terms of this Agreement have been complied with or to inquire into the necessity or expediency of any act or action of the General Partner or its representatives. Each and every certificate, document or other instrument executed on behalf of the Partnership by the General Partner or its representatives shall be conclusive evidence in favor of any and every Person relying thereon or claiming thereunder that (i) at the time of the execution and delivery of such certificate, document or instrument, this Agreement was in full force and effect, (ii) the Person executing and delivering such certificate, document or instrument was duly authorized and empowered to do so for and on behalf of the Partnership, and (iii) such certificate, document or instrument was duly executed and delivered in accordance with the terms and provisions of this Agreement and is binding upon the Partnership.

 

35


ARTICLE 8

RIGHTS AND OBLIGATIONS OF LIMITED PARTNERS

Section 8.1 Limitation of Liability . No Limited Partner, in its capacity as such, shall have any duties or liability under this Agreement except as expressly provided in this Agreement (including, without limitation, Section 10.4 hereof) or under the Act. To the maximum extent permitted by law, no Limited Partner, including the Special Limited Partner, in its capacity as such, shall have any personal liability whatsoever, to the Partnership or to the other Partners, for any action or omission taken in its capacity as a limited partner or for the debts or liabilities of the Partnership or the Partnership’s obligations hereunder except pursuant to any express indemnities given to the Partnership by such Limited Partner pursuant to any other written instrument and except for liabilities of the Special Limited Partner pursuant to Section 15.1 hereof. Without limitation of the foregoing, and except pursuant to any such express indemnity (and, in the case of the Special Limited Partner, pursuant to Section 15.1 hereof), no property or assets of a Limited Partner, other than its interest in the Partnership, shall be subject to levy, execution or other enforcement procedures for the satisfaction of any judgment (or other judicial process) in favor of any other Partner(s) and arising out of, or in connection with, this Agreement.

Section 8.2 Management of Business . No Limited Partner or Assignee (other than in its separate capacity as the General Partner, any of its Affiliates or any officer, director, manager, member, employee, partner, agent, representative or trustee of the General Partner, the Partnership or any of their Affiliates, in their capacity as such) shall take part in the operations, management or control (within the meaning of the Act) of the Partnership’s business, transact any business in the Partnership’s name or have the power to sign documents for or otherwise bind the Partnership. The transaction of any such business by the General Partner, any of its Affiliates or any officer, director, manager, member, employee, partner, agent, representative or trustee of the General Partner, the Partnership or any of their Affiliates, in their capacity as such, shall not affect, impair or eliminate the limitations on the liability of the Limited Partners or Assignees under this Agreement.

Section 8.3 Outside Activities of Limited Partners . Subject to any agreements entered into pursuant to Section 7.6 hereof and any other agreements entered into by a Limited Partner or any of its Affiliates with the General Partner, the Partnership or a Subsidiary (including, without limitation, any employment agreement), any Limited Partner and any Assignee, officer, director, employee, agent, representative, trustee, Affiliate, manager, member or stockholder of any Limited Partner shall be entitled to and may have business interests and engage in business activities in addition to those relating to the Partnership, including business interests and activities that are in direct or indirect competition with the Partnership or that are enhanced by the activities of the Partnership. Neither the Partnership nor any Partner shall have any rights by virtue of this Agreement in any business ventures of any Limited Partner or Assignee. Subject to such agreements, none of the Limited Partners nor any other Person shall have any rights by virtue of this Agreement or the partnership relationship established hereby in any business ventures of any other Person (other than the General Partner or the Special Limited Partner, to the extent expressly provided herein), and such Person shall have no obligation pursuant to this Agreement, subject to Section 7.6 hereof and any other agreements entered into by a Limited Partner or its Affiliates with the General Partner, the Partnership or a Subsidiary, to offer any interest in any such business ventures to the Partnership, any Limited Partner, or any such other Person, even if such opportunity is of a character that, if presented to the Partnership, any Limited Partner or such other Person, could be taken by such Person.

Section 8.4 Return of Capital . Except pursuant to the rights of Redemption set forth in Section 15.1 hereof or in any Partnership Unit Designation, no Limited Partner shall be entitled to the withdrawal or return of its Capital Contribution, except to the extent of distributions made pursuant to this Agreement or upon dissolution of the Partnership as provided herein. Except to the extent provided in Article 5 or Article 6 hereof or otherwise expressly provided in this Agreement or in any Partnership Unit Designation, no Limited Partner or Assignee shall have priority over any other Limited Partner or Assignee either as to the return of Capital Contributions or as to profits, losses or distributions.

Section 8.5 Rights of Limited Partners Relating to the Partnership .

A. In addition to other rights provided by this Agreement or by the Act, and subject to Section 8.5C, the General Partner shall deliver to each Limited Partner a copy of any information mailed to all of the common stockholders of the Special Limited Partner as soon as practicable after such mailing.

 

36


B. The Partnership shall notify any Limited Partner that is a Qualifying Party, on request, of the then current Adjustment Factor or any change made to the Adjustment Factor.

C. Notwithstanding any other provision of this Section 8.5, the General Partner may keep confidential from the Limited Partners (or any of them), for such period of time as the General Partner determines to be reasonable, any information that (i) the General Partner believes to be in the nature of trade secrets or other information the disclosure of which the General Partner in good faith believes is not in the best interests of the Partnership or the Special Limited Partner or (ii) the Partnership or the General Partner is required by law or by agreement to keep confidential.

Section 8.6 Partnership Right to Call Partnership Interests . Notwithstanding any other provision of this Agreement, on and after the date on which the aggregate Percentage Interests of the Limited Partners (other than the Special Limited Partner) are less than one percent (1%), the Partnership shall have the right, but not the obligation, from time to time and at any time to redeem any and all outstanding Partnership Common Units (other than Partnership Common Units held by the General Partner or the Special Limited Partner) by treating any Limited Partner as a Tendering Party who has delivered a Notice of Redemption pursuant to Section 15.1 hereof for the amount of Partnership Common Units to be specified by the General Partner by notice to such Limited Partner that the Partnership has elected to exercise its rights under this Section 8.6. Such notice given by the General Partner to a Limited Partner pursuant to this Section 8.6 shall be treated as if it were a Notice of Redemption delivered to the General Partner by such Limited Partner. For purposes of this Section 8.6, (a) any Limited Partner (whether or not otherwise a Qualifying Party) may be treated as a Qualifying Party that is a Tendering Party and (b) the provisions of Sections 15.1.D(1), 15.1.F(1) and 15.1.F(2) hereof shall not apply, but the remainder of Section 15.1 hereof shall apply, mutatis mutandis .

Section 8.7 No Rights as Objecting Partner . No Limited Partner and no Holder of a Partnership Interest shall be entitled to exercise any appraisal rights in connection with a merger, consolidation or conversion of the Partnership.

Section 8.8 No Right to Certificate Evidencing Units; Article 8 Securities . Partnership Units shall not be certificated. No Limited Partner shall be entitled to a certificate evidencing the Partnership Units held by such Limited Partner. Any certificate evidencing Partnership Units issued prior to the date hereof shall no longer evidence Partnership Units. The Partnership shall not elect to treat any Partnership Unit as a “security” governed by (x) Article 8 of the Delaware Uniform Commercial Code or (y) Article 8 of the Uniform Commercial Code of any other applicable jurisdiction.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING AND REPORTS

Section 9.1 Records and Accounting .

A. The General Partner shall keep or cause to be kept at the principal business office of the Partnership those records and documents, if any, required to be maintained by the Act and other books and records deemed by the General Partner to be appropriate with respect to the Partnership’s business, including, without limitation, all books and records necessary to provide to the Limited Partners any information, lists and copies of documents required to be provided pursuant to Section 8.5.A, Section 9.3 or Article 13 hereof. Any records maintained by or on behalf of the Partnership in the regular course of its business may be kept on any information storage device, provided that the records so maintained are convertible into clearly legible written form within a reasonable period of time.

B. The books of the Partnership shall be maintained, for financial and tax reporting purposes, on an accrual basis in accordance with generally accepted accounting principles, or on such other basis as the General Partner determines to be necessary or appropriate. To the extent permitted by sound accounting practices and principles, the Partnership and the General Partner may operate with integrated or consolidated accounting records, operations and principles.

Section 9.2 Partnership Year . The Partnership Year of the Partnership shall be the calendar year.

 

37


Section 9.3 Reports .

A. As soon as practicable, but in no event later than one hundred five (105) days after the close of each Partnership Year, the General Partner shall cause to be mailed to each Limited Partner of record as of the close of the Partnership Year, financial statements of the Partnership, or of the Special Limited Partner if such statements are prepared solely on a consolidated basis with the Special Limited Partner, for such Partnership Year, presented in accordance with generally accepted accounting principles, such statements to be audited by a nationally recognized firm of independent public accountants selected by the General Partner.

B. As soon as practicable, but in no event later than sixty (60) days after the close of each calendar quarter (except the last calendar quarter of each year), the General Partner shall cause to be mailed to each Limited Partner of record as of the last day of the calendar quarter, a report containing unaudited financial statements of the Partnership, or of the Special Limited Partner if such statements are prepared solely on a consolidated basis with the Special Limited Partner, for such calendar quarter, and such other information as may be required by applicable law or regulation or as the General Partner determines to be appropriate.

C. The General Partner may satisfy its obligations under Section 9.3.A and Section 9.3.B by posting or making available the reports specified in such sections on a website maintained by the General Partner or the Special Limited Partner.

ARTICLE 10

TAX MATTERS

Section 10.1 Preparation of Tax Returns . The General Partner shall arrange for the preparation and timely filing of all returns with respect to Partnership income, gains, deductions, losses and other items required of the Partnership for Federal and state income tax purposes and shall use all reasonable effort to furnish, within ninety (90) days of the close of each taxable year, the tax information reasonably required by Limited Partners and for Federal and state income tax and any other tax reporting purposes. The Limited Partners shall promptly provide the General Partner with such information relating to the Contributed Properties, including tax basis and other relevant information, as may be reasonably requested by the General Partner from time to time.

Section 10.2 Tax Elections . Except as otherwise provided herein, the General Partner shall determine whether to make any available election pursuant to the Code, including, but not limited to, the election under Code Section 754 and the election to use the “recurring item” method of accounting provided under Code Section 461(h) with respect to property taxes imposed on the Partnership’s Properties; provided , however , that, if the “recurring item” method of accounting is elected with respect to such property taxes, the Partnership shall pay the applicable property taxes prior to the date provided in Code Section 461(h) for purposes of determining economic performance. The General Partner shall have the right to seek to revoke any such election (including, without limitation, any election under Code Sections 461(h) and 754).

Section 10.3 Tax Matters Partner .

A. The General Partner shall be the “tax matters partner” of the Partnership for Federal income tax purposes. The tax matters partner shall receive no compensation for its services. All third-party costs and expenses incurred by the tax matters partner in performing its duties as such (including legal and accounting fees and expenses) shall be borne by the Partnership in addition to any reimbursement pursuant to Section 7.4 hereof. Nothing herein shall be construed to restrict the Partnership from engaging an accounting firm to assist the tax matters partner in discharging its duties hereunder. At the request of any Limited Partner, the General Partner agrees to inform such Limited Partner regarding the preparation and filing of any returns and with respect to any subsequent audit or litigation relating to such returns; provided , however , that the General Partner shall have the exclusive power to determine whether to file, and the content of, such returns.

B. The tax matters partner is authorized, but not required:

(1) to enter into any settlement with the IRS with respect to any administrative or judicial proceedings for the adjustment of Partnership items required to be taken into account by a

 

38


Partner for income tax purposes (such administrative proceedings being referred to as a “ tax audit ” and such judicial proceedings being referred to as “ judicial review ”), and in the settlement agreement the tax matters partner may expressly state that such agreement shall bind all Partners, except that such settlement agreement shall not bind any Partner (i) who (within the time prescribed pursuant to the Code and Regulations) files a statement with the IRS providing that the tax matters partner shall not have the authority to enter into a settlement agreement on behalf of such Partner (as the case may be) or (ii) who is a “notice partner” (as defined in Code Section 6231) or a member of a “notice group” (as defined in Code Section 6223(b)(2));

(2) in the event that a notice of a final administrative adjustment at the Partnership level of any item required to be taken into account by a Partner for tax purposes (a “ final adjustment ”) is mailed to the tax matters partner, to seek judicial review of such final adjustment, including the filing of a petition for readjustment with the United States Tax Court or the United States Claims Court, or the filing of a complaint for refund with the District Court of the United States for the district in which the Partnership’s principal place of business is located;

(3) to intervene in any action brought by any other Partner for judicial review of a final adjustment;

(4) to file a request for an administrative adjustment with the IRS at any time and, if any part of such request is not allowed by the IRS, to file an appropriate pleading (petition or complaint) for judicial review with respect to such request;

(5) to enter into an agreement with the IRS to extend the period for assessing any tax that is attributable to any item required to be taken into account by a Partner for tax purposes, or an item affected by such item; and

(6) to take any other action on behalf of the Partners or any of them in connection with any tax audit or judicial review proceeding to the extent permitted by applicable law or regulations.

The taking of any action and the incurring of any expense by the tax matters partner in connection with any such proceeding, except to the extent required by law, is a matter in the sole and absolute discretion of the tax matters partner and the provisions relating to indemnification of the General Partner set forth in Section 7.7 hereof shall be fully applicable to the tax matters partner in its capacity as such.

Section 10.4 Withholding . Each Limited Partner hereby authorizes the Partnership to withhold from or pay on behalf of or with respect to such Limited Partner any amount of Federal, state, local or foreign taxes that the General Partner determines that the Partnership is required to withhold or pay with respect to any amount distributable or allocable to such Limited Partner pursuant to this Agreement, including, without limitation, any taxes required to be withheld or paid by the Partnership pursuant to Code Section 1441, Code Section 1442, Code Section 1445 or Code Section 1446. Any amount paid on behalf of or with respect to a Limited Partner shall constitute a loan by the Partnership to such Limited Partner, which loan shall be repaid by such Limited Partner within fifteen (15) days after notice from the General Partner that such payment must be made unless (i) the Partnership withholds such payment from a distribution that would otherwise be made to the Limited Partner or (ii) the General Partner determines that such payment may be satisfied out of the Available Cash of the Partnership that would, but for such payment, be distributed to the Limited Partner. Each Limited Partner hereby unconditionally and irrevocably grants to the Partnership a security interest in such Limited Partner’s Partnership Interest to secure such Limited Partner’s obligation to pay to the Partnership any amounts required to be paid pursuant to this Section 10.4. In the event that a Limited Partner fails to pay any amounts owed to the Partnership pursuant to this Section 10.4 when due, the General Partner may elect to make the payment to the Partnership on behalf of such defaulting Limited Partner, and in such event shall be deemed to have loaned such amount to such defaulting Limited Partner and shall succeed to all rights and remedies of the Partnership as against such defaulting Limited Partner (including, without limitation, the right to receive distributions). Any amounts payable by a Limited Partner hereunder shall bear interest at the base rate on corporate loans at large United States money center commercial banks, as published from time to time in the Wall Street Journal , plus four (4) percentage points (but not higher than the maximum lawful rate) from the date such amount is due (i.e., fifteen (15) days after demand) until such amount is paid in full. Each Limited Partner shall take such actions as the Partnership or the General Partner shall request in order to perfect or enforce the security interest created hereunder.

 

39


Section 10.5 Organizational Expenses . The General Partner may cause the Partnership to elect to deduct expenses, if any, incurred by it in organizing the Partnership ratably over a 180-month period as provided in Section 709 of the Code.

ARTICLE 11

PARTNER TRANSFERS AND WITHDRAWALS

Section 11.1 Transfer .

A. No part of the interest of a Partner shall be subject to the claims of any creditor, to any spouse for alimony or support, or to legal process, and may not be voluntarily or involuntarily alienated or encumbered except as may be specifically provided for in this Agreement.

B. No Partnership Interest shall be Transferred, in whole or in part, except in accordance with the terms and conditions set forth in this Article 11. Any Transfer or purported Transfer of a Partnership Interest not made in accordance with this Article 11 shall be null and void ab initio .

C. No Transfer of any Partnership Interest may be made to a lender to the Partnership or any Person who is related (within the meaning of Section 1.752-4(b) of the Regulations) to any lender to the Partnership whose loan constitutes a Nonrecourse Liability, without the consent of the General Partner; provided that as a condition to such consent, the lender will be required to enter into an arrangement with the Partnership and the General Partner to redeem or exchange for the REIT Shares Amount any Partnership Units in which a security interest is held by such lender simultaneously with the time at which such lender would be deemed to be a partner in the Partnership for purposes of allocating liabilities to such lender under Section 752 of the Code.

Section 11.2 Transfer of General Partner’s Partnership Interest .

A. Except as provided in Section 11.2.B, and subject to the rights of any Holder of any Partnership Interest set forth in a Partnership Unit Designation, the General Partner may not Transfer all or any portion of its Partnership Interest without the Consent of the Partners.

B. Subject to compliance with the other provisions of this Article 11, the General Partner may Transfer all of its Partnership Interest at any time to the Special Limited Partner or any Person that is, at the time of such Transfer, a direct or indirect wholly owned Subsidiary of the Special Limited Partner, including any “qualified REIT subsidiary” (within the meaning of Code Section 856(i)(2)), without the Consent of any Partner, and may designate the transferee to become the new General Partner under Section 12.1.

C. The General Partner may not voluntarily withdraw as a general partner of the Partnership without the Consent of the Limited Partners, except in connection with a Transfer of the General Partner’s entire Partnership Interest permitted in this Article 11 and the admission of the Transferee as a successor General Partner of the Partnership pursuant to the Act and this Agreement.

D. It is a condition to any Transfer of the entire Partnership Interest of a sole General Partner otherwise permitted hereunder that (i) coincident or prior to such Transfer, the transferee is admitted as a General Partner pursuant to the Act and this Agreement; (ii) the transferee assumes by operation of law or express agreement all of the obligations of the transferor General Partner under this Agreement with respect to such Transferred Partnership Interest; and (iii) the transferee has executed such instruments are may be necessary to effectuate such admission and to confirm the agreement of such transferee to be bound by all the terms and provisions of this Agreement applicable to the General Partner and the admission of such transferee as a General Partner.

 

40


Section 11.3 Limited Partners’ Rights to Transfer .

A. General . Prior to the end of the Twelve-Month Period applicable to any Partnership Interest and except as provided below and in Section 11.1.C hereof, no Limited Partner shall Transfer all or any portion of such Partnership Interest to any transferee without the consent of the General Partner. After the expiration of the Twelve-Month Period applicable to any Partnership Interest, each Limited Partner, and each transferee of such Partnership Interest or Assignee pursuant to a Permitted Transfer, shall have the right to Transfer all or any portion of such Partnership Interest to any Person. Notwithstanding the foregoing, any Limited Partner may, at any time, without the consent of the General Partner, Transfer all or any portion of its Partnership Interest pursuant to a Permitted Transfer (including, in the case of a Limited Partner that is a Permitted Lender Transferee, any Transfer of a Partnership Interest to a Third-Party Pledge Transferee). Any Transfer of a Partnership Interest by a Limited Partner or an Assignee is subject to Section 11.4 and to satisfaction of the following conditions:

(1) Special Limited Partner Right of First Refusal . The transferring Partner (or the Partner’s estate in the event of the Partner’s death) shall give written notice of the proposed Transfer to the General Partner and the Special Limited Partner, which notice shall state (i) the identity and address of the proposed transferee and (ii) the amount and type of consideration proposed to be received for the Transferred Partnership Units. The Special Limited Partner shall have ten (10) Business Days upon which to give the Transferring Partner notice of its election to acquire the Partnership Units on the terms set forth in such notice. If it so elects, it shall purchase the Partnership Units on such terms within ten (10) Business Days after giving notice of such election; provided , however , that in the event that the proposed terms involve a purchase for cash, the Special Limited Partner may at its election deliver in lieu of all or any portion of such cash a note from the Special Limited Partner payable to the Transferring Partner at a date as soon as reasonably practicable, but in no event later than one hundred eighty (180) days after such purchase, and bearing interest at an annual rate equal to the total dividends declared with respect to one (1) REIT Share for the four (4) preceding fiscal quarters of the Special Limited Partner, divided by the Value of a REIT Share as of the closing of such purchase; provided , further , that such closing may be deferred to the extent necessary to effect compliance with the Hart-Scott-Rodino Antitrust Improvements Act of 1976, if applicable, and any other applicable requirements of law. If it does not so elect, the Transferring Partner may Transfer such Partnership Units to a third party, on terms no more favorable to the transferee than the proposed terms, subject to the other conditions of this Section 11.3.

(2) Qualified Transferee . Any Transfer of a Partnership Interest shall be made only to a single Qualified Transferee; provided , however , that, for such purposes, all Qualified Transferees that are Affiliates, or that comprise investment accounts or funds managed by a single Qualified Transferee and its Affiliates, shall be considered together to be a single Qualified Transferee; provided , further , that each Transfer meeting the minimum Transfer restriction of Section 11.3A(4) hereof may be to a separate Qualified Transferee.

(3) Opinion of Counsel . The Transferor shall deliver or cause to be delivered to the General Partner an opinion of counsel reasonably satisfactory to it to the effect that the proposed Transfer may be effected without registration under the Securities Act and will not otherwise violate the registration provisions of the Securities Act and the regulations promulgated thereunder or violate any state securities laws or regulations applicable to the Partnership or the Partnership Interests Transferred; provided , however , that the General Partner may waive this condition upon the request of the Transferor. If, in the opinion of such counsel, such Transfer would require the filing of a registration statement under the Securities Act or would otherwise violate any Federal or state securities laws or regulations applicable to the Partnership or the Partnership Units, the General Partner may prohibit any Transfer otherwise permitted under this Section 11.3 by a Limited Partner of Partnership Interests.

(4) Minimum Transfer Restriction . Any Transferring Partner must Transfer not less than the lesser of (i) five hundred (500) Partnership Units or (ii) all of the remaining Partnership Units owned by such Transferring Partner; provided , however , that, for purposes of determining compliance with the foregoing restriction, all Partnership Units owned by Affiliates of a Limited Partner shall be considered to be owned by such Limited Partner.

 

41


(5) No Further Transfers . The transferee shall not be permitted to effect any further Transfer of the Partnership Units, other than to the Special Limited Partner.

(6) Exception for Permitted Transfers . The conditions of Section 11.3A(1) and Section 11.3A(3) through Section 11.3A(5) hereof shall not apply in the case of a Permitted Transfer.

It is a condition to any Transfer otherwise permitted hereunder (whether or not such Transfer is effected during or after the applicable Twelve-Month Period) that the transferee assumes by operation of law or express agreement all of the obligations of the transferor Limited Partner under this Agreement with respect to such Transferred Partnership Interest, and no such Transfer (other than pursuant to a statutory merger or consolidation wherein all obligations and liabilities of the transferor Partner are assumed by a successor corporation by operation of law) shall relieve the transferor Partner of its obligations under this Agreement without the approval of the General Partner. Notwithstanding the foregoing, any transferee of any Transferred Partnership Interest shall be subject to any and all ownership limitations (including, without limitation, the Ownership Limit) contained in the Charter that may limit or restrict such transferee’s ability to exercise its Redemption rights, including, without limitation, the Ownership Limit. Any transferee, whether or not admitted as a Substituted Limited Partner, shall take subject to the obligations of the transferor hereunder. Unless admitted as a Substituted Limited Partner, no transferee, whether by a voluntary Transfer, by operation of law or otherwise, shall have any rights hereunder, other than the rights of an Assignee as provided in Section 11.5 hereof.

B. Incapacity . If a Limited Partner is subject to Incapacity, the executor, administrator, trustee, committee, guardian, conservator or receiver of such Limited Partner’s estate shall have all the rights of a Limited Partner, but not more rights than those enjoyed by other Limited Partners, for the purpose of settling or managing the estate, and such power as the Incapacitated Limited Partner possessed to Transfer all or any part of its interest in the Partnership. The Incapacity of a Limited Partner, in and of itself, shall not dissolve or terminate the Partnership.

C. Adverse Tax Consequences . No Transfer by a Limited Partner of its Partnership Interests (including any Redemption, any other acquisition of Partnership Units by the General Partner or any acquisition of Partnership Units by the Partnership and including any Permitted Transfer) may be made to or by any Person if in the opinion of legal counsel for the Partnership, (i) such Transfer would create a material risk of the Partnership being treated as an association taxable as a corporation or would result in a termination of the Partnership under Code Section 708, or (ii) there would be a material risk that such Transfer would be treated as effectuated through an “established securities market” or a “secondary market (or the substantial equivalent thereof),” within the meaning of Code Section 7704.

Section 11.4 Substituted Limited Partners .

A. No Limited Partner shall have the right to substitute a transferee other than a Permitted Transferee as a Limited Partner in its place. A transferee of the interest of a Limited Partner may be admitted as a Substituted Limited Partner only with the consent of the General Partner; provided , however , that a Permitted Transferee may be admitted as a Substituted Limited Partner pursuant to a Permitted Transfer without the consent of the General Partner. The failure or refusal by the General Partner to permit a transferee of any such interests to become a Substituted Limited Partner shall not give rise to any cause of action against the Partnership or the General Partner. Subject to the foregoing, an Assignee shall not be admitted as a Substituted Limited Partner until and unless it furnishes to the General Partner (i) evidence of acceptance, in form and substance satisfactory to the General Partner, of all the terms, conditions and applicable obligations of this Agreement, (ii) a counterpart signature page to this Agreement executed by such Assignee and (iii) such other documents and instruments as the General Partner may require to effect such Assignee’s admission as a Substituted Limited Partner.

B. Concurrently with, and as evidence of, the admission of a Substituted Limited Partner, the General Partner shall amend the Register and the books and records of the Partnership to reflect the name, address and number of Partnership Units of such Substituted Limited Partner and to eliminate or adjust, if necessary, the name, address and number of Partnership Units of the predecessor of such Substituted Limited Partner.

C. A transferee who has been admitted as a Substituted Limited Partner in accordance with this Article 11 shall have all the rights and powers and be subject to all the restrictions and liabilities of a Limited Partner under this Agreement.

 

42


Section 11.5 Assignees . If the General Partner’s consent is required for the admission of any transferee under Section 11.3 hereof as a Substituted Limited Partner, as described in Section 11.4 hereof, and the General Partner withholds such consent, such transferee shall be considered an Assignee for purposes of this Agreement. An Assignee shall be entitled to all the rights of an assignee of a limited partnership interest under the Act, including the right to receive distributions from the Partnership and the share of Net Income, Net Losses and other items of income, gain, loss, deduction and credit of the Partnership attributable to the Partnership Units assigned to such transferee and the rights to Transfer the Partnership Units provided in this Article 11, but shall not be deemed to be a holder of Partnership Units for any other purpose under this Agreement (other than as expressly provided in Section 15.1 hereof with respect to a Qualifying Party that becomes a Tendering Party), and shall not be entitled to effect a Consent or vote with respect to such Partnership Units on any matter presented to the Limited Partners for approval (such right to Consent or vote, to the extent provided in this Agreement or under the Act, fully remaining with the transferor Limited Partner). In the event that any such transferee desires to make a further assignment of any such Partnership Units, such transferee shall be subject to all the provisions of this Article 11 to the same extent and in the same manner as any Limited Partner desiring to make an assignment of Partnership Units.

Section 11.6 General Provisions .

A. No Limited Partner may withdraw from the Partnership other than: (i) as a result of a permitted Transfer of all of such Limited Partner’s Partnership Interest in accordance with this Article 11 with respect to which the transferee becomes a Substituted Limited Partner; (ii) pursuant to a redemption (or acquisition by the General Partner or the Special Limited Partner) of all of its Partnership Interest pursuant to a Redemption under Section 15.1 hereof and/or pursuant to any Partnership Unit Designation; or (iii) as a result of the acquisition by the General Partner or the Special Limited Partner of all of such Limited Partner’s Partnership Interest, whether or not pursuant to Section 15.1.B hereof.

B. Any Limited Partner who shall Transfer all of its Partnership Units in a Transfer (i) permitted pursuant to this Article 11 where such transferee was admitted as a Substituted Limited Partner, (ii) pursuant to the exercise of its rights to effect a redemption of all of its Partnership Units pursuant to a Redemption under Section 15.1 hereof and/or pursuant to any Partnership Unit Designation, or (iii) to the Special Limited Partner, whether or not pursuant to Section 15.1.B hereof, shall cease to be a Limited Partner.

C. If any Partnership Unit is Transferred in compliance with the provisions of this Article 11, or is redeemed by the Partnership, or acquired by the Special Limited Partner pursuant to Section 15.1 hereof, on any day other than the first day of a Partnership Year, then Net Income, Net Losses, each item thereof and all other items of income, gain, loss, deduction and credit attributable to such Partnership Unit for such Partnership Year shall be allocated to the transferor Partner or the Tendering Party (as the case may be) and, in the case of a Transfer or assignment other than a Redemption, to the transferee Partner, by taking into account their varying interests during the Partnership Year in accordance with Code Section 706(d), using the “interim closing of the books” method or another permissible method selected by the General Partner. Solely for purposes of making such allocations, each of such items for the calendar month in which a Transfer occurs shall be allocated to the transferee Partner and none of such items for the calendar month in which a Transfer or a Redemption occurs shall be allocated to the transferor Partner, or the Tendering Party (as the case may be) if such Transfer occurs on or before the fifteenth (15th) day of the month, otherwise such items shall be allocated to the transferor. All distributions of Available Cash attributable to such Partnership Unit with respect to which the Partnership Record Date is before the date of such Transfer, assignment or Redemption shall be made to the transferor Partner or the Tendering Party (as the case may be) and, in the case of a Transfer other than a Redemption, all distributions of Available Cash thereafter attributable to such Partnership Unit shall be made to the transferee Partner.

D. In addition to any other restrictions on Transfer herein contained, in no event may any Transfer or assignment of a Partnership Interest by any Partner (including any Redemption, any acquisition of Partnership Units by the Special Limited Partner or any other acquisition of Partnership Units by the Partnership) be made (i) to any person or entity who lacks the legal right, power or capacity to own a Partnership Interest; (ii) in violation of applicable law; (iii) of any component portion of a Partnership Interest, such as the Capital Account, or rights to distributions, separate and apart from all other components of a Partnership Interest; (iv) in the event that such Transfer would cause either the Special Limited Partner to cease to comply with the REIT Requirements or any wholly owned Subsidiary of the Special Limited Partner to cease to qualify as a “qualified REIT subsidiary” (within the meaning of Code Section 856(i)(2)); (v) if such Transfer would, in the opinion of counsel to the Partnership or the

 

43


General Partner, cause a termination of the Partnership for Federal or state income tax purposes (except as a result of the Redemption (or acquisition by the Special Limited Partner) of all Partnership Units held by all Limited Partners); (vi) if such Transfer would, in the opinion of legal counsel to the Partnership, cause the Partnership to cease to be classified as a partnership for Federal income tax purposes (except as a result of the Redemption (or acquisition by the Special Limited Partner) of all Partnership Units held by all Limited Partners (other than the Special Limited Partner)); (vii) if such Transfer would cause the Partnership to become, with respect to any employee benefit plan subject to Title I of ERISA, a “party-in-interest” (as defined in ERISA Section 3(14)) or a “disqualified person” (as defined in Code Section 4975(c)); (viii) if such Transfer would, in the opinion of legal counsel to the Partnership, cause any portion of the assets of the Partnership to constitute assets of any employee benefit plan pursuant to Department of Labor Regulations Section 2510.2-101; (ix) if such Transfer requires the registration of such Partnership Interest pursuant to any applicable Federal or state securities laws; (x) if such Transfer would create a material risk that the Partnership would become a “publicly traded partnership,” as such term is defined in Code Section 469(k)(2) or Code 7704(b); (xi) if such Transfer would cause the Partnership to have more than one hundred (100) partners for tax purposes (including as partners those persons indirectly owning an interest in the Partnership through a partnership, limited liability company, subchapter S corporation or grantor trust); (xii) if such Transfer causes the Partnership to become a reporting company under the Exchange Act; or (xiii) if such Transfer subjects the Partnership to regulation under the Investment Company Act of 1940, the Investment Advisors Act of 1940 or ERISA, each as amended.

E. Transfers pursuant to this Article 11, other than a Permitted Transfer to a Permitted Transferee pursuant to the exercise of remedies under a Pledge, may only be made on the first day of a fiscal quarter of the Partnership, unless the General Partner otherwise agrees.

Section 11.7 Restrictions on Termination Transactions . Neither the Special Limited Partner nor the General Partner shall engage in, or cause or permit, a Termination Transaction, unless:

A. the Consent of the Limited Partners is obtained;

B. in connection with any such Termination Transaction, each holder of Partnership Common Units (other than the Special Limited Partner and its wholly owned Subsidiaries) will receive, or will have the right to elect to receive, for each Partnership Common Unit, an amount of cash, securities or other property equal to the product of the Adjustment Factor and the greatest amount of cash, securities or other property paid to a holder of one REIT Share in consideration of one REIT Share pursuant to the terms of such Termination Transaction; provided , that if, in connection with such Termination Transaction, a purchase, tender or exchange offer shall have been made to and accepted by the holders of a majority of the outstanding REIT Shares, each holder of Partnership Common Units (other than the Special Limited Partner and its wholly owned subsidiaries) will receive, or will have the right to elect to receive, the greatest amount of cash, securities or other property which such holder of Partnership Common Units would have received had it exercised its right to Redemption pursuant to Article 15 hereof and received REIT Shares in exchange for its Partnership Common Units immediately prior to the expiration of such purchase, tender or exchange offer and had thereupon accepted such purchase, tender or exchange offer and then such Termination Transaction shall have been consummated (the fair market value, at the time of the Termination Transaction, of the amount specified herein with respect to each Partnership Common Unit is referred to as the “ Transaction Consideration ”); or

C. all of the following conditions are met: (i) substantially all of the assets directly or indirectly owned by the Partnership prior to the announcement of the Termination Transaction are, immediately after the Termination Transaction, owned directly or indirectly by the Partnership or another limited partnership or limited liability company which is the survivor of a merger, consolidation or combination of assets with the Partnership (in each case, the “ Surviving Partnership ”); (ii) the Surviving Partnership is classified as a partnership for U.S. Federal income tax purposes; (iii) the Limited Partners (other than the Special Limited Partner) that held Partnership Common Units immediately prior to the consummation of such Termination Transaction own a percentage interest of the Surviving Partnership based on the relative fair market value of the net assets of the Partnership and the other net assets of the Surviving Partnership immediately prior to the consummation of such transaction; (iv) the rights of such Limited Partners with respect to the Surviving Partnership include: (x) if the Special Limited Partner or its successor is a REIT with a single class of Publicly Traded common equity securities, the right to redeem their interests in the Surviving Partnership at any time for either: (1) a number of such REIT’s Publicly Traded common equity securities with a fair market value, as of the date of consummation of such Termination Transaction, equal to the Transaction Consideration, subject to antidilution adjustments comparable to those set forth in the definition of “Adjustment Factor” herein (the “ Successor Shares Amount ”); or (2) cash in an amount equal to the fair market value of the Successor Shares Amount at

 

44


the time of such redemption, determined in a manner consistent with the definition of “Value” herein; or (y) if the Special Limited Partner or its successor is not a REIT with a single class of Publicly Traded common equity securities, the right to redeem their interests in the Surviving Partnership at any time for cash in an amount equal to the Transaction Consideration; and (v) the General Partner determines, in good faith, that the other rights of such Limited Partners with respect to the Surviving Partnership, in the aggregate, are not materially less favorable than those of Limited Partners holding Partnership Common Units immediately prior to the consummation of such transaction.

ARTICLE 12

ADMISSION OF PARTNERS

Section 12.1 Admission of Successor General Partner . A successor to all or a portion of the General Partner’s Partnership Interest pursuant to Section 11.2.B hereof who the General Partner has designated to become a successor General Partner shall be admitted to the Partnership as the General Partner, effective immediately upon the Transfer of such Partnership Interest to it. Upon any such Transfer and the admission of any such transferee as a successor General Partner in accordance with this Section 12.1, the transferor General Partner shall be relieved of its obligations under this Agreement and shall cease to be a general partner of the Partnership without any separate Consent of the Partners or the consent or approval of any Partner. Any such successor shall carry on the business of the Partnership without dissolution. In each case, the admission shall be subject to the successor General Partner executing and delivering to the Partnership an acceptance of all of the terms and conditions of this Agreement and such other documents or instruments as may be required to effect the admission. In the event that the General Partner withdraws from the Partnership, or transfers its entire Partnership Interest, in violation of this Agreement, or otherwise dissolves or terminates or ceases to be the general partner of the Partnership, a Majority in Interest of the Partners may elect to continue the Partnership by selecting a successor General Partner in accordance with Section 13.1.A hereof.

Section 12.2 Admission of Additional Limited Partners .

A. A Person (other than an existing Partner) who makes a Capital Contribution to the Partnership in exchange for Partnership Units and in accordance with this Agreement shall be admitted to the Partnership as an Additional Limited Partner only upon furnishing to the General Partner (i) evidence of acceptance, in form and substance satisfactory to the General Partner, of all of the terms and conditions of this Agreement, including, without limitation, the power of attorney granted in Section 2.4 hereof, (ii) a counterpart signature page to this Agreement executed by such Person, and (iii) such other documents or instruments as may be required by the General Partner in order to effect such Person’s admission as an Additional Limited Partner. Concurrently with, and as evidence of, the admission of an Additional Limited Partner, the General Partner shall amend the Register and the books and records of the Partnership to reflect the name, address, number and type of Partnership Units of such Additional Limited Partner.

B. Notwithstanding anything to the contrary in this Section 12.2, no Person shall be admitted as an Additional Limited Partner without the consent of the General Partner. The admission of any Person as an Additional Limited Partner shall become effective on the date upon which the name of such Person is recorded on the books and records of the Partnership, following the consent of the General Partner to such admission and the satisfaction of all the conditions set forth in Section 12.2.A.

C. If any Additional Limited Partner is admitted to the Partnership on any day other than the first day of a Partnership Year, then Net Income, Net Losses, each item thereof and all other items of income, gain, loss, deduction and credit allocable among Holders for such Partnership Year shall be allocated among such Additional Limited Partner and all other Holders by taking into account their varying interests during the Partnership Year in accordance with Code Section 706(d), using the “interim closing of the books” method or another permissible method selected by the General Partner. Solely for purposes of making such allocations, each of such items for the calendar month in which an admission of any Additional Limited Partner occurs shall be allocated among all the Holders including such Additional Limited Partner, in accordance with the principles described in Section 11.6.C hereof. All distributions of Available Cash with respect to which the Partnership Record Date is before the date of such admission shall be made solely to Partners and Assignees other than the Additional Limited Partner, and all distributions of Available Cash thereafter shall be made to all the Partners and Assignees including such Additional Limited Partner.

 

45


Section 12.3 Amendment of Agreement and Certificate of Limited Partnership . For the admission to the Partnership of any Partner, the General Partner shall take all steps necessary and appropriate under the Act to amend the Register and the books and records of the Partnership and, if necessary, to prepare as soon as practical an amendment of this Agreement and, if required by law, shall prepare and file an amendment to the Certificate and may for this purpose exercise the power of attorney granted pursuant to Section 2.4 hereof.

Section 12.4 Limit on Number of Partners . Unless otherwise permitted by the General Partner, no Person shall be admitted to the Partnership as an Additional Limited Partner if the effect of such admission would be to cause the Partnership to have a number of Partners (including as Partners for this purpose those Persons indirectly owning an interest in the Partnership through another partnership, a limited liability company, a subchapter S corporation or a grantor trust) that would cause the Partnership to become a reporting company under the Exchange Act.

Section 12.5 Admission . A Person shall be admitted to the Partnership as a limited partner of the Partnership or a general partner of the Partnership only upon strict compliance, and not upon substantial compliance, with the requirements set forth in this Agreement for admission to the Partnership as a Limited Partner or a General Partner.

ARTICLE 13

DISSOLUTION, LIQUIDATION AND TERMINATION

Section 13.1 Dissolution . The Partnership shall not be dissolved by the admission of Substituted Limited Partners or Additional Limited Partners, or by the admission of a successor General Partner in accordance with the terms of this Agreement. Upon the withdrawal of the General Partner, any successor General Partner shall continue the business of the Partnership without dissolution. However, the Partnership shall dissolve, and its affairs shall be wound up, upon the first to occur of any of the following (each a “ Liquidating Event ”):

A. an event of withdrawal, as defined in the Act, with respect to a General Partner, unless (i) at the time of the occurrence of such event, there is at least one remaining General Partner of the Partnership who is authorized to and shall carry on the business of the Partnership, or (ii) within ninety (90) days after the withdrawal, a Majority in Interest of the Partners agree in writing to continue the Partnership and to the appointment, effective as of the date of withdrawal, of a successor General Partner;

B. an election to dissolve the Partnership made by the General Partner, with or without the Consent of the Partners; or

C. entry of a decree of judicial dissolution of the Partnership pursuant to the provisions of the Act.

Section 13.2 Winding Up .

A. Upon the occurrence of a Liquidating Event, the Partnership shall continue solely for the purposes of winding up its affairs in an orderly manner, liquidating its assets and satisfying the claims of its creditors and the Holders. After the occurrence of a Liquidating Event, no Holder shall take any action that is inconsistent with, or not necessary to or appropriate for, the winding up of the Partnership’s business and affairs. The General Partner (or, in the event that there is no remaining General Partner or the General Partner has dissolved, become bankrupt or ceased to operate, any Person elected by a Majority in Interest of the Partners (the General Partner or such other Person being referred to herein as the “ Liquidator ”)) shall be responsible for overseeing the winding up and dissolution of the Partnership and shall take full account of the Partnership’s liabilities and property, and the Partnership property shall be liquidated as promptly as is consistent with obtaining the fair value thereof, and the proceeds therefrom (which may, to the extent determined by the General Partner, include shares of stock in the Special Limited Partner) shall be applied and distributed in the following order:

(1) First, to the satisfaction of all of the Partnership’s debts and liabilities to creditors other than the Holders (whether by payment or the making of reasonable provision for payment thereof);

 

46


(2) Second, to the satisfaction of all of the Partnership’s debts and liabilities to the General Partner and the Special Limited Partner (whether by payment or the making of reasonable provision for payment thereof), including, but not limited to, amounts due as reimbursements under Section 7.4 hereof;

(3) Third, to the satisfaction of all of the Partnership’s debts and liabilities to the other Holders (whether by payment or the making of reasonable provision for payment thereof); and

(4) Subject to the terms of any Partnership Unit Designation, the balance, if any, to the Holders in accordance with and in proportion to their positive Capital Account balances, after giving effect to all contributions, distributions and allocations for all periods.

The General Partner shall not receive any additional compensation for any services performed pursuant to this Article 13.

B. Notwithstanding the provisions of Section 13.2.A hereof that require liquidation of the assets of the Partnership, but subject to the order of priorities set forth therein, if prior to or upon dissolution of the Partnership, the Liquidator determines that an immediate sale of part or all of the Partnership’s assets would be impractical or would cause undue loss to the Holders, the Liquidator may, in its sole and absolute discretion, defer for a reasonable time the liquidation of any assets except those necessary to satisfy liabilities of the Partnership (including to those Holders as creditors) and/or distribute to the Holders, in lieu of cash, as tenants in common and in accordance with the provisions of Section 13.2.A hereof, undivided interests in such Partnership assets as the Liquidator deems not suitable for liquidation. Any such distributions in kind shall be made only if, in the good faith judgment of the Liquidator, such distributions in kind are in the best interest of the Holders, and shall be subject to such conditions relating to the disposition and management of such properties as the Liquidator deems reasonable and equitable and to any agreements governing the operation of such properties at such time. The Liquidator shall determine the fair market value of any property distributed in kind using such reasonable method of valuation as it may adopt.

C. In the event that the Partnership is “liquidated,” within the meaning of Regulations Section 1.704-1(b)(2)(ii)(g), distributions shall be made pursuant to this Article 13 to the Holders that have positive Capital Accounts in compliance with Regulations Section 1.704-1(b)(2)(ii)(b)(2) to the extent of, and in proportion to, positive Capital Account balances. If any Holder has a deficit balance in its Capital Account (after giving effect to all contributions, distributions and allocations for all taxable years, including the year during which such liquidation occurs), such Holder shall have no obligation to make any contribution to the capital of the Partnership with respect to such deficit, and such deficit shall not be considered a debt owed to the Partnership or to any other Person for any purpose whatsoever. In the sole and absolute discretion of the General Partner or the Liquidator, a pro rata portion of the distributions that would otherwise be made to the Holders pursuant to this Article 13 may be:

(1) distributed to a trust established for the benefit of the General Partner and the Holders for the purpose of liquidating Partnership assets, collecting amounts owed to the Partnership, and paying any contingent or unforeseen liabilities or obligations of the Partnership or of the General Partner arising out of or in connection with the Partnership and/or Partnership activities. The assets of any such trust shall be distributed to the Holders, from time to time, in the reasonable discretion of the General Partner, in the same proportions and amounts as would otherwise have been distributed to the Holders pursuant to this Agreement; or

(2) withheld or escrowed to provide a reasonable reserve for Partnership liabilities (contingent or otherwise) and to reflect the unrealized portion of any installment obligations owed to the Partnership, provided that such withheld or escrowed amounts shall be distributed to the Holders in the manner and order of priority set forth in Section 13.2.A hereof as soon as practicable.

Section 13.3 Deemed Contribution and Distribution . Notwithstanding any other provision of this Article 13, in the event that the Partnership is liquidated within the meaning of Regulations Section 1.704-1(b)(2)(ii)(g), but no Liquidating Event has occurred, the Partnership’s Property shall not be liquidated, the Partnership’s liabilities shall not be paid or discharged and the Partnership’s affairs shall not be wound up. Instead, for Federal income tax purposes the Partnership shall be deemed to have contributed all of its assets and liabilities to a new partnership in

 

47


exchange for an interest in the new partnership; and immediately thereafter, distributed Partnership Units to the Partners in the new partnership in accordance with their respective Capital Accounts in liquidation of the Partnership, and the new partnership is deemed to continue the business of the Partnership. Nothing in this Section 13.3 shall be deemed to have constituted any Assignee as a Substituted Limited Partner without compliance with the provisions of Section 11.4 hereof.

Section 13.4 Rights of Holders . Except as otherwise provided in this Agreement and subject to the rights of any Holder of any Partnership Interest set forth in a Partnership Unit Designation, (a) each Holder shall look solely to the assets of the Partnership for the return of its Capital Contribution, (b) no Holder shall have the right or power to demand or receive property other than cash from the Partnership, and (c) no Holder shall have priority over any other Holder as to the return of its Capital Contributions, distributions or allocations.

Section 13.5 Notice of Dissolution . In the event that a Liquidating Event occurs or an event occurs that would, but for an election or objection by one or more Partners pursuant to Section 13.1 hereof, result in a dissolution of the Partnership, the General Partner or Liquidator shall, within thirty (30) days thereafter, provide written notice thereof to each of the Holders and, in the sole and absolute discretion of the General Partner or the Liquidator, or as required by the Act, to all other parties with whom the Partnership regularly conducts business (as determined in the sole and absolute discretion of the General Partner or Liquidator), and the General Partner or Liquidator may, or, if required by the Act, shall, publish notice thereof in a newspaper of general circulation in each place in which the Partnership regularly conducts business (as determined in the sole and absolute discretion of the General Partner or Liquidator).

Section 13.6 Cancellation of Certificate of Limited Partnership . Upon the completion of the liquidation of the Partnership cash and property as provided in Section 13.2 hereof, the Partnership shall be terminated, a certificate of cancellation shall be filed with the State of Delaware, all qualifications of the Partnership as a foreign limited partnership or association in jurisdictions other than the State of Delaware shall be cancelled, and such other actions as may be necessary to terminate the Partnership shall be taken.

Section 13.7 Reasonable Time for Winding-Up . A reasonable time shall be allowed for the orderly winding-up of the business and affairs of the Partnership and the liquidation of its assets pursuant to Section 13.2 hereof, in order to minimize any losses otherwise attendant upon such winding-up, and the provisions of this Agreement shall remain in effect between and among the Partners during the period of liquidation.

ARTICLE 14

PROCEDURES FOR ACTIONS AND CONSENTS

OF PARTNERS; AMENDMENTS; MEETINGS

Section 14.1 Actions and Consents of Partners . The actions requiring Consent of any Partner pursuant to this Agreement, including Section 7.3 hereof, or otherwise pursuant to applicable law, are subject to the procedures set forth in this Article 14.

Section 14.2 Amendments . Except as otherwise required or permitted by this Agreement (including Section 7.3 and Section 4.4E), amendments to this Agreement must be approved by the Consent of the General Partner and the Consent of the Partners, and may be proposed only by (a) the General Partner, or (b) Limited Partners holding a majority of the Partnership Common Units then held by Limited Partners (excluding the Special Limited Partner and any Controlled Entity of the Special Limited Partner). Following such proposal, the General Partner shall submit to the Partners any proposed amendment that, pursuant to the terms of this Agreement, requires the Consent of the Partners. The General Partner shall seek the Consent of the Partners entitled to vote thereon on any such proposed amendment in accordance with Section 14.3 hereof. Upon obtaining any such Consent, or any other Consent required by this Agreement, and without further action or execution by any other Person, including any Limited Partner, (i) any amendment to this Agreement may be implemented and reflected in a writing executed solely by the General Partner, and (ii) the Limited Partners shall be deemed a party to and bound by such amendment of this Agreement. Within thirty days after the effectiveness of any amendment to this Agreement that does not receive the Consent of all Partners, the General Partner shall deliver a copy of such amendment to all Partners that did not Consent to such amendment. For the avoidance of doubt, notwithstanding anything to the contrary in this Agreement, this Agreement may not be amended without the Consent of the General Partner.

 

48


Section 14.3 Procedures for Meetings and Actions of the Partners .

A. Meetings of the Partners may be called only by the General Partner. The call shall state the nature of the business to be transacted. Notice of any such meeting shall be given to all Partners entitled to act at the meeting not less than ten (10) days nor more than ninety (90) days prior to the date of such meeting. Partners may vote in person or by proxy at such meeting. Unless approval by a different number or proportion of the Partners is required by this Agreement, or any Partnership Unit Designation, the affirmative vote of a Majority in Interest of the Partners shall be sufficient to approve such proposal at a meeting of the Partners. Whenever the Consent of any Partners is permitted or required under this Agreement, such Consent may be given at a meeting of Partners or in accordance with the procedure prescribed in Section 14.3.B hereof.

B. Any action requiring the Consent of any Partner or a group of Partners pursuant to this Agreement, or that is required or permitted to be taken at a meeting of the Partners may be taken without a meeting if a Consent in writing or by electronic transmission setting forth the action so taken or consented to is given by Partners whose affirmative vote would be sufficient to approve such action or provide such Consent at a meeting of the Partners. Such Consent may be in one instrument or in several instruments, and shall have the same force and effect as the affirmative vote of such Partners at a meeting of the Partners. Such Consent shall be filed with the General Partner. An action so taken shall be deemed to have been taken at a meeting held on the effective date so certified. For purposes of obtaining a Consent in writing or by electronic transmission, the General Partner may require a response within a reasonable specified time, but not less than fifteen (15) days, and failure to respond in such time period shall constitute a Consent that is consistent with the General Partner’s recommendation with respect to the proposal; provided , however , that an action shall become effective at such time as requisite Consents are received even if prior to such specified time.

C. Each Partner entitled to act at a meeting of Partners may authorize any Person or Persons to act for it by proxy on all matters in which a Partner is entitled to participate, including waiving notice of any meeting, or voting or participating at a meeting. Each proxy must be signed by the Partner or its attorney-in-fact. No proxy shall be valid after the expiration of eleven (11) months from the date thereof unless otherwise provided in the proxy (or there is receipt of a proxy authorizing a later date). Every proxy shall be revocable at the pleasure of the Partner executing it, such revocation to be effective upon the Partnership’s receipt of written notice of such revocation from the Partner executing such proxy, unless such proxy states that it is irrevocable and is coupled with an interest.

D. The General Partner may set, in advance, a record date for the purpose of determining the Partners (i) entitled to Consent to any action, (ii) entitled to receive notice of or vote at any meeting of the Partners or (iii) in order to make a determination of Partners for any other proper purpose. Such date, in any case, shall not be prior to the close of business on the day the record date is fixed and shall be not more than ninety (90) days and, in the case of a meeting of the Partners, not less than ten (10) days, before the date on which the meeting is to be held. If no record date is fixed, the record date for the determination of Partners entitled to notice of or to vote at a meeting of the Partners shall be at the close of business on the day on which the notice of the meeting is sent, and the record date for any other determination of Partners shall be the effective date of such Partner action, distribution or other event. When a determination of the Partners entitled to vote at any meeting of the Partners has been made as provided in this section, such determination shall apply to any adjournment thereof.

E. Each meeting of Partners shall be conducted by the General Partner or such other Person as the General Partner may appoint pursuant to such rules for the conduct of the meeting as the General Partner or such other Person deems appropriate in its sole and absolute discretion. Without limitation, meetings of Partners may be conducted in the same manner as meetings of the Special Limited Partner’s stockholders and may be held at the same time as, and as part of, the meetings of the Special Limited Partner’s stockholders.

ARTICLE 15

GENERAL PROVISIONS

Section 15.1 Redemption Rights of Qualifying Parties .

A. After the Twelve-Month Period applicable to such Partnership Common Units, a Qualifying Party shall have the right (subject to the terms and conditions set forth herein) to require the Partnership to redeem all or a portion of the Partnership Common Units held by such Tendering Party (Partnership Common Units that have in fact

 

49


been tendered for redemption being hereafter referred to as “ Tendered Units ”) in exchange (a “ Redemption ”) for the Cash Amount payable on the Specified Redemption Date. The Partnership may, in the General Partner’s sole and absolute discretion, redeem Tendered Units at the request of the Holder thereof prior to the end of the applicable Twelve-Month Period (subject to the terms and conditions set forth herein) (a “ Special Redemption ”); provided that, unless waived by the Special Limited Partner, the General Partner first receives a legal opinion to the same effect as the legal opinion described in Section 15.1G(4) of this Agreement. Any Redemption shall be exercised pursuant to a Notice of Redemption delivered to the General Partner by the Qualifying Party when exercising the Redemption right (the “ Tendering Party ”). The Partnership’s obligation to effect a Redemption, however, shall not arise or be binding against the Partnership (i) until and unless the Special Limited Partner declines or fails to exercise its purchase rights pursuant to Section 15.1.B hereof following receipt of a Notice of Redemption (a “ Declination ”) and (ii) until the Business Day following the Cut-Off Date. In the event of a Redemption, the Cash Amount shall be delivered as a certified or bank check payable to the Tendering Party or, in the General Partner’s sole and absolute discretion, in immediately available funds on or before the Specified Redemption Date.

B. Notwithstanding the provisions of Section 15.1.A hereof, on or before the close of business on the Cut-Off Date, the Special Limited Partner may, in its sole and absolute discretion, elect to acquire some or all (such percentage being referred to as the “ Applicable Percentage ”) of the Tendered Units from the Tendering Party in exchange for the REIT Shares Amount calculated based on the portion of Tendered Units it elects to acquire in exchange for REIT Shares. If the Special Limited Partner so elects, on the Specified Redemption Date the Tendering Party shall sell such number of the Tendered Units to the Special Limited Partner in exchange for a number of REIT Shares equal to the product of the REIT Shares Amount and the Applicable Percentage. The Tendering Party shall submit (i) such information, certification or affidavit as the Special Limited Partner may reasonably require in connection with the application of the Ownership Limit to any such acquisition and (ii) such written representations, investment letters, legal opinions or other instruments necessary, in the Special Limited Partner’s view, to effect compliance with the Securities Act. In the event of a purchase of the Tendered Units by the Special Limited Partner pursuant to this Section 15.1.B, the Tendering Party shall no longer have the right to cause the Partnership to effect a Redemption of such Tendered Units, and, upon notice to the Tendering Party by the Special Limited Partner, given on or before the close of business on the Cut-Off Date, that the Special Limited Partner has elected to acquire some or all of the Tendered Units pursuant to this Section 15.1.B, the obligation of the Partnership to effect a Redemption of the Tendered Units as to which the Special Limited Partner’s notice relates shall not accrue or arise. A number of REIT Shares equal to the product of the Applicable Percentage and the REIT Shares Amount, if applicable, shall be delivered by the Special Limited Partner as duly authorized, validly issued, fully paid and non-assessable REIT Shares and, if applicable, Rights, free of any pledge, lien, encumbrance or restriction, other than the Ownership Limit and other restrictions provided in the Charter, the Securities Act and relevant state securities or “blue sky” laws. Neither any Tendering Party whose Tendered Units are acquired by the Special Limited Partner pursuant to this Section 15.1.B, any Partner, any Assignee nor any other interested Person shall have any right to require or cause the Special Limited Partner to register, qualify or list any REIT Shares owned or held by such Person, whether or not such REIT Shares are issued pursuant to this Section 15.1.B, with the SEC, with any state securities commissioner, department or agency, under the Securities Act or the Exchange Act or with any stock exchange; provided , however , that this limitation shall not be in derogation of any registration or similar rights granted pursuant to any other written agreement between the Special Limited Partner and any such Person. Notwithstanding any delay in such delivery, the Tendering Party shall be deemed the owner of such REIT Shares and Rights for all purposes, including, without limitation, rights to vote or consent, receive dividends, and exercise rights, as of the Specified Redemption Date. REIT Shares issued upon an acquisition of the Tendered Units by the Special Limited Partner pursuant to this Section 15.1.B may contain such legends regarding restrictions under the Securities Act and applicable state securities laws as the Special Limited Partner in good faith determines to be necessary or advisable in order to ensure compliance with such laws.

C. Notwithstanding the provisions of Sections 15.1.A, 15.1.B and 15.1.H hereof, (i) no Person shall be entitled to effect a Redemption for cash or an exchange for REIT Shares to the extent the ownership or right to acquire REIT Shares pursuant to such exchange on the Specified Redemption Date could cause such Person (or any other Person) to violate the restrictions on ownership and transfer of REIT Shares set forth in the Charter, after giving effect to any waivers or modifications of such restrictions by the Board of Directors, and (ii) no Person shall have any rights under this Agreement to acquire REIT Shares which would otherwise be prohibited under the Charter, after giving effect to any waivers or modifications of such restrictions by the Board of Directors. To the extent that any attempted Redemption or acquisition of the Tendered Units by the Special Limited Partner pursuant to Section 15.1.B hereof would be in violation of this Section 15.1.C, it shall be null and void ab initio , and the Tendering Party shall not acquire any rights or economic interests in the Cash Amount otherwise payable upon such Redemption or the REIT Shares otherwise issuable by the Special Limited Partner under Section 15.1.B hereof.

 

50


D. In the event of a Declination:

(1) The Special Limited Partner shall give notice of such Declination to the Tendering Party on or before the close of business on the Cut-Off Date. The failure of the Special Limited Partner to give notice of such Declination by the close of business on the Cut-Off Date shall be deemed to be an election by the Special Limited Partner to acquire the Tendered Units in exchange for REIT Shares.

(2) The Partnership may elect to raise funds for the payment of the Cash Amount either (a) by requiring that the Special Limited Partner contribute to the Partnership funds from the proceeds of a registered public offering by the Special Limited Partner of REIT Shares sufficient to purchase the Tendered Units or (b) from any other sources (including, but not limited to, the sale of any Property and the incurrence of additional Debt) available to the Partnership.

(3) If the Cash Amount is not paid on or before the Specified Redemption Date, interest shall accrue with respect to the Cash Amount from the day after the Specified Redemption Date to and including the date on which the Cash Amount is paid at a rate equal to the Applicable Federal Short-Term Rate as published monthly by the IRS.

E. Notwithstanding the provisions of Section 15.1.B hereof or Section 15.1.H hereof, if the Special Limited Partner’s acquisition of Tendered Units in exchange for the REIT Shares Amount would be prohibited under the Charter, then (i) the Special Limited Partner shall not elect to acquire such Tendered Units, and (ii) the Partnership shall not be obligated to effect a Redemption of such Tendered Units.

F. Notwithstanding anything herein to the contrary (but subject to Section 15.1.C hereof), with respect to any Redemption (or any tender of Partnership Common Units for Redemption if the Tendered Units are acquired by the Special Limited Partner pursuant to Section 15.1.B hereof) pursuant to this Section 15.1:

(1) Without the consent of the General Partner, no Tendering Party may effect a Redemption for less than two thousand (2,000) Partnership Common Units or, if such Tendering Party holds less than two thousand (2,000) Partnership Common Units, all of the Partnership Common Units held by such Tendering Party.

(2) If (i) a Tendering Party surrenders Tendered Units during the period after the Partnership Record Date with respect to a distribution payable to Holders of Partnership Common Units, and before the record date established by the Special Limited Partner for a dividend to its stockholders of some or all of its portion of such Partnership distribution, and (ii) the Special Limited Partner elects to acquire any of such Tendered Units in exchange for REIT Shares pursuant to Section 15.1.B, then such Tendering Party shall pay to the Special Limited Partner on the Specified Redemption Date an amount in cash equal to the Partnership distribution paid or payable in respect of such Tendered Units.

(3) The consummation of such Redemption (or an acquisition of Tendered Units by the Special Limited Partner pursuant to Section 15.1.B hereof, as the case may be) shall be subject to the expiration or termination of the applicable waiting period, if any, under the Hart-Scott-Rodino Antitrust Improvements Act of 1976, as amended.

(4) The Tendering Party shall continue to own (subject, in the case of an Assignee, to the provisions of Section 11.5 hereof) all Partnership Common Units subject to any Redemption, and be treated as a Limited Partner or an Assignee, as applicable, with respect to such Partnership Common Units for all purposes of this Agreement, until the Specified Redemption Date and until such Tendered Units are either paid for by the Partnership pursuant to Section 15.1.A hereof or transferred to the Special Limited Partner and paid for, by the issuance of REIT Shares, pursuant to Section 15.1.B. Until a Specified Redemption Date and an acquisition of the Tendered Units by the

 

51


Special Limited Partner pursuant to Section 15.1.B hereof, the Tendering Party shall have no rights as a stockholder of the Special Limited Partner with respect to the REIT Shares issuable in connection with such acquisition.

G. In connection with an exercise of Redemption rights pursuant to this Section 15.1, unless waived by the Special Limited Partner, the Tendering Party shall submit the following to the Special Limited Partner, in addition to the Notice of Redemption:

(1) A written affidavit, dated the same date as the Notice of Redemption, (a) disclosing the actual and constructive ownership, as determined for purposes of Code Sections 856(a)(6) and 856(h), of REIT Shares by (i) such Tendering Party and (ii) to the best of such Tendering Party’s knowledge, any Related Party, and (b) representing that, after giving effect to an acquisition of the Tendered Units by the Special Limited Partner pursuant to Section 15.1.B hereof, neither the Tendering Party nor, to the best of such Tendering Party’s knowledge, any Related Party, will own REIT Shares in excess of the Ownership Limit;

(2) A written representation that neither the Tendering Party nor, to the best of such Tendering Party’s knowledge, any Related Party, has any intention to acquire any additional REIT Shares prior to the Specified Redemption Date; and

(3) An undertaking to certify, at and as a condition to the closing of (i) the Redemption or (ii) the acquisition of the Tendered Units by the Special Limited Partner pursuant to Section 15.1.B hereof on the Specified Redemption Date, that either (a) the actual and constructive ownership of REIT Shares by the Tendering Party and, to the best of such Tendering Party’s knowledge, any Related Party, remain unchanged from that disclosed in the affidavit required by Section 15.1.G(1), or (b) after giving effect to the Redemption or an acquisition of the Tendered Units by the Special Limited Partner pursuant to Section 15.1.B hereof, neither the Tendering Party nor, to the best of such Tendering Party’s knowledge, any Related Party, shall own REIT Shares in violation of the Ownership Limit.

(4) In connection with any Special Redemption, the Special Limited Partner shall have the right to receive an opinion of counsel reasonably satisfactory to it to the effect that the proposed Special Redemption will not cause the Partnership, the General Partner or the Special Limited Partner to violate any Federal or state securities laws or regulations applicable to the Special Redemption or the issuance and sale of REIT Shares to the Tendering Party pursuant to Section 15.1.B of this Agreement.

H. Stock Offering Funding Option

(1) (a) Notwithstanding Sections 15.1.A or 15.1.B hereof (but subject to Sections 15.1.C and 15.1.E hereof), if (i) a Limited Partner has delivered to the General Partner a Notice of Redemption with respect to a number of Excess Units that, together with any other Tendered Units that such Limited Partner agrees to treat as Excess Units (collectively, the “ Offering Units ”), exceeds $50,000,000 gross value, based on a Partnership Common Unit price equal to the Value of a REIT Share, and (ii) the Special Limited Partner is eligible to file a registration statement under Form S-3 (or any successor form similar thereto), then either: (x) the General Partner and the Special Limited Partner may cause the Partnership to redeem the Offering Units with the proceeds of an offering, whether registered under the Securities Act or exempt from such registration, underwritten, offered and sold directly to investors or through agents or other intermediaries, or otherwise distributed (a “ Stock Offering Funding ”) of a number of REIT Shares (“ Offered Shares ”) equal to the REIT Shares Amount with respect to the Offering Units pursuant to the terms of this Section 15.1.H; (y) the Partnership shall pay the Cash Amount with respect to the Excess Units pursuant to the terms of Section 15.1.A; or (z) the Special Limited Partner shall acquire the Excess Units in exchange for the REIT Shares Amount pursuant to the terms of Section 15.1.B, but only if the Tendering Party provides the General Partner with any representations or undertakings which the Special Limited Partner has determined, in its sole and absolute discretion, are sufficient to prevent a violation of the Charter. The General Partner and the Special Limited Partner must provide notice of their exercise of the election described in clause (x) above to purchase the Tendered Units through a Stock Offering Funding on or before the Cut-Off Date.

 

52


(b) If the General Partner and the Special Limited Partner elect a Stock Offering Funding with respect to a Notice of Redemption, the General Partner may give notice (a “ Single Funding Notice ”) of such election to all Limited Partners and require that all Limited Partners elect whether or not to effect a Redemption to be funded through such Stock Offering Funding. If a Limited Partner elects to effect such a Redemption, it shall give notice thereof and of the number of Common Units to be made subject thereto in writing to the General Partner within 10 Business Days after receipt of the Single Funding Notice, and such Limited Partner shall be treated as a Tendering Party for all purposes of this Section 15.1.H.

(2) If the General Partner and the Special Limited Partner elect a Stock Offering Funding, on the Specified Redemption Date, the Partnership shall redeem each Offering Unit that is still a Tendered Unit on such date for cash in immediately available funds in an amount (the “ Stock Offering Funding Amount ”) equal to the net proceeds per Offered Share received by the Special Limited Partner from the Stock Offering Funding, determined after deduction of underwriting discounts and commissions but no other expenses of the Special Limited Partner or any other Limited Partner related thereto, including without limitation, legal and accounting fees and expenses, SEC registration fees, state blue sky and securities laws fees and expenses, printing expenses, FINRA filing fees, exchange listing fees and other out of pocket expenses (the “ Net Proceeds ”).

(3) If the General Partner and the Special Limited Partner elect a Stock Offering Funding, the following additional terms and conditions shall apply:

(a) As soon as practicable after the General Partner and the Special Limited Partner elect to effect a Stock Offering Funding, the Special Limited Partner shall use its reasonable efforts to effect as promptly as possible a registration, qualification or compliance (including, without limitation, the execution of an undertaking to file post-effective amendments, appropriate qualifications under applicable blue sky or other state securities laws and appropriate compliance with applicable regulations issued under the Securities Act and any other governmental requirements or regulations) as would permit or facilitate the sale and distribution of the Offered Shares; provided , that, if the Special Limited Partner shall deliver a certificate to the Tendering Party stating that the Special Limited Partner has determined in the good faith judgment of the Board of Directors of the Special Limited Partner that such filing, registration or qualification would require disclosure of material non-public information, the disclosure of which would have a material adverse effect on the Special Limited Partner, then the Special Limited Partner may delay making any filing or delay the effectiveness of any registration or qualification for the shorter of (a) the period ending on the date upon which such information is disclosed to the public or ceases to be material or (b) an aggregate period of ninety (90) days in connection with any Stock Offering Funding.

(b) The Special Limited Partner shall advise each Tendering Party, regularly and promptly upon any request, of the status of the Stock Offering Funding process, including the timing of all filings, the selection of and understandings with underwriters, agents, dealers and brokers, the nature and contents of all communications with the SEC and other governmental bodies, the expenses related to the Stock Offering Funding as they are being incurred, the nature of marketing activities, and any other matters reasonably related to the timing, price and expenses relating to the Stock Offering Funding and the compliance by the Special Limited Partner with its obligations with respect thereto. The Special Limited Partner will have reasonable procedures whereby the Tendering Party with the largest number of Offered Units (the “ Lead Tendering Party ”) may represent all the Tendering Parties in connection with the Stock Offering Funding by allowing it to participate in meetings with the underwriters of the Stock Offering Funding. In addition, the Special Limited Partner and each Tendering Party may, but shall be under no obligation to, enter into understandings in writing (“ Pricing Agreements ”) whereby the Tendering Party will agree in advance as to the acceptability of a Net Proceeds amount at or below a specified amount. Furthermore, the Special Limited Partner shall establish pricing notification procedures with each such Tendering Party, such that the Tendering Partner will have the maximum opportunity practicable to determine whether to become a Withdrawing Partner pursuant to Section 15.1.H(3)(c) below.

 

53


(c) The Special Limited Partner will permit the Lead Tendering Party to participate in the pricing discussions for the Stock Offering Funding and, upon notification of the price per REIT Share in the Stock Offering Funding from the managing underwriter(s), in the case of a registered public offering, or lead placement agent(s), in the event of an unregistered offering, engaged by the Special Limited Party in order to sell the Offered Shares, shall immediately use its reasonable efforts to notify each Tendering Party of the price per REIT Share in the Stock Offering Funding and resulting Net Proceeds. Each Tendering Party shall have one hour from the receipt of such written notice (as such time may be extended by the Special Limited Partner) to elect to withdraw its Redemption (a Tendering Party making such an election being a “ Withdrawing Partner ”), and Partnership Common Units with a REIT Shares Amount equal to such excluded Offered Shares shall be considered to be withdrawn from the related Redemption; provided , however , that the Special Limited Partner shall keep each of the Tendering Parties reasonably informed as to the likely timing of delivery of its notice. If a Tendering Party, within such time period, does not notify the Special Limited Partner of such Tendering Party’s election not to become a Withdrawing Partner, then such Tendering Party shall, except as otherwise provided in a Pricing Agreement, be deemed not to have withdrawn from the Redemption, without liability to the Special Limited Partner. To the extent that the Special Limited Partner is unable to notify any Tendering Party, such unnotified Tendering Party shall, except as otherwise provided in any Pricing Agreement, be deemed not to have elected to become a Withdrawing Partner. Each Tendering Party whose Redemption is being funded through the Stock Offering Funding who does not become a Withdrawing Partner shall have the right, subject to the approval of the managing underwriter(s) or placement agent(s) and restrictions of any applicable securities laws, to submit for Redemption additional Partnership Common Units in a number no greater than the number of Partnership Common Units withdrawn. If more than one Tendering Party so elects to redeem additional Partnership Common Units, then such Partnership Common Units shall be redeemed on a pro rata basis, based on the number of additional Partnership Common Units sought to be so redeemed.

(d) The Special Limited Partner shall take all reasonable action in order to effectuate the sale of the Offered Shares including, but not limited to, the entering into of an underwriting or placement agreement in customary form with the managing underwriter(s) or placement agent(s) selected for such underwriting. Notwithstanding any other provision of this Agreement, if the managing underwriter(s) or placement agent(s) advises the Special Limited Partner in writing that marketing factors require a limitation of the number of shares to be offered, then the Special Limited Partner shall so advise all Tendering Parties and the number of Partnership Common Units to be sold to the Special Limited Partner pursuant to the Redemption shall be allocated among all Tendering Parties in proportion, as nearly as practicable, to the respective number of Partnership Common Units as to which each Tendering Party elected to effect a Redemption. Notwithstanding anything to the contrary in this Agreement, if the Special Limited Partner is also offering to sell shares for purposes other than to fund the redemption of Offering Units and to pay related expenses, then those other shares may in the Special Limited Partner’s sole discretion be given priority over any shares to be sold in the Stock Offering Funding, and any shares to be sold in the Stock Offering Funding shall be removed from the offering prior to removing shares the proceeds of which would be used for other purposes of the Special Limited Partners. No Offered Shares excluded from the underwriting by reason of the managing underwriter’s or placement agent’s marketing limitation shall be included in such offering.

Section 15.2 Addresses and Notice . Any notice, demand, request or report required or permitted to be given or made to a Partner or Assignee under this Agreement shall be in writing and shall be deemed given or made when delivered in person or when sent by first class United States mail or by other means of written or electronic communication (including by telecopy, facsimile, electronic mail or commercial courier service) to the Partner, or Assignee at the address for such Partner set forth in the Register, or such other address of which the Partner shall notify the General Partner in accordance with this Section 15.2.

 

54


Section 15.3 Titles and Captions . All article or Section titles or captions in this Agreement are for convenience only. They shall not be deemed part of this Agreement and in no way define, limit, extend or describe the scope or intent of any provisions hereof. Except as specifically provided otherwise, references to “Articles” or “Sections” are to Articles and Sections of this Agreement.

Section 15.4 Pronouns and Plurals . Whenever the context may require, any pronouns used in this Agreement shall include the corresponding masculine, feminine or neuter forms, and the singular form of nouns, pronouns and verbs shall include the plural and vice versa.

Section 15.5 Further Action . The parties shall execute and deliver all documents, provide all information and take or refrain from taking action as may be necessary or appropriate to achieve the purposes of this Agreement.

Section 15.6 Binding Effect . This Agreement shall be binding upon and inure to the benefit of the parties hereto and their heirs, executors, administrators, successors, legal representatives and permitted assigns.

Section 15.7 Waiver .

A. No failure by any party to insist upon the strict performance of any covenant, duty, agreement or condition of this Agreement or to exercise any right or remedy consequent upon a breach thereof shall constitute waiver of any such breach or any other covenant, duty, agreement or condition.

B. The restrictions, conditions and other limitations on the rights and benefits of the Limited Partners contained in this Agreement, and the duties, covenants and other requirements of performance or notice by the Limited Partners, are for the benefit of the Partnership and, except for an obligation to pay money to the Partnership, may be waived or relinquished by the General Partner, in its sole and absolute discretion, on behalf of the Partnership in one or more instances from time to time and at any time; provided , however , that any such waiver or relinquishment may not be made if it would have the effect of (i) creating liability for any other Limited Partner, (ii) causing the Partnership to cease to qualify as a limited partnership, (iii) reducing the amount of cash otherwise distributable to the Limited Partners (other than any such reduction that affects all of the Limited Partners holding the same class or series of Partnership Units on a uniform or pro rata basis, if approved by a Majority in Interest of the Limited Partners holding such class or series of Partnership Units), (iv) resulting in the classification of the Partnership as an association or publicly traded partnership taxable as a corporation or (v) violating the Securities Act, the Exchange Act or any state “blue sky” or other securities laws; provided , further , that any waiver relating to compliance with the Ownership Limit or other restrictions in the Charter shall be made and shall be effective only as provided in the Charter.

Section 15.8 Counterparts . This Agreement may be executed in counterparts, all of which together shall constitute one agreement binding on all the parties hereto, notwithstanding that all such parties are not signatories to the original or the same counterpart. Each party shall become bound by this Agreement immediately upon affixing its signature hereto.

Section 15.9 Applicable Law; Consent to Jurisdiction; Jury Trial .

A. This Agreement shall be construed and enforced in accordance with and governed by the laws of the State of Delaware, without regard to the principles of conflicts of law. In the event of a conflict between any provision of this Agreement and any non-mandatory provision of the Act, the provisions of this Agreement shall control and take precedence.

B. Each Partner hereby (i) submits to the non-exclusive jurisdiction of any state or federal court sitting in the State of Delaware (collectively, the “ Delaware Courts ”), with respect to any dispute arising out of this Agreement or any transaction contemplated hereby to the extent such courts would have subject matter jurisdiction with respect to such dispute, (ii) irrevocably waives, and agrees not to assert by way of motion, defense, or otherwise, in any such action, any claim that it is not subject personally to the jurisdiction of any of the Delaware Courts, that its property is exempt or immune from attachment or execution, that the action is brought in an inconvenient forum, or that the venue of the action is improper, (iii) agrees that notice or the service of process in any action, suit or proceeding arising out of or relating to this Agreement or the transactions contemplated hereby shall be properly served or delivered if delivered to such Partner at such Partner’s last known address as set forth in the Partnership’s books and records, and

 

55


(iv) IRREVOCABLY WAIVES ANY AND ALL RIGHT TO TRIAL BY JURY IN ANY LEGAL PROCEEDING ARISING OUT OF OR RELATED TO THIS AGREEMENT OR THE TRANSACTIONS CONTEMPLATED HEREBY.

Section 15.10 Entire Agreement . This Agreement contains all of the understandings and agreements between and among the Partners with respect to the subject matter of this Agreement and the rights, interests and obligations of the Partners with respect to the Partnership. Notwithstanding any provision in this Agreement or any Partnership Unit Designation to the contrary, including any provisions relating to amending this Agreement, the Partners hereby acknowledge and agree that the General Partner, without the approval of any Limited Partner, may enter into side letters or similar written agreements with Limited Partners that are not Affiliates of the General Partner or the Special Limited Partner, executed contemporaneously with the admission of such Limited Partner to the Partnership, which may have the effect of establishing rights under, or altering or supplementing the terms of, this Agreement or any Partnership Unit Designation, as negotiated with such Limited Partner and which the General Partner in its sole discretion deems necessary, desirable or appropriate. The parties hereto agree that any terms, conditions or provisions contained in such side letters or similar written agreements with a Limited Partner shall govern with respect to such Limited Partner notwithstanding the provisions of this Agreement.

Section 15.11 Invalidity of Provisions . If any provision of this Agreement is or becomes invalid, illegal or unenforceable in any respect, the validity, legality and enforceability of the remaining provisions contained herein shall not be affected thereby.

Section 15.12 Limitation to Preserve REIT Status . Notwithstanding anything else in this Agreement, with respect to any period in which the Special Limited Partner has elected to be treated as a REIT for Federal income tax purposes, to the extent that the amount paid, credited, distributed or reimbursed by the Partnership to any REIT Partner or its officers, directors, employees or agents, whether as a reimbursement, fee, expense or indemnity (a “ REIT Payment ”), would constitute gross income to the REIT Partner for purposes of Code Section 856(c)(2) or Code Section 856(c)(3), then, notwithstanding any other provision of this Agreement, the amount of such REIT Payments, as selected by the General Partner in its discretion from among items of potential distribution, reimbursement, fees, expenses and indemnities, shall be reduced for any Partnership Year so that the REIT Payments, as so reduced, for or with respect to such REIT Partner shall not exceed the lesser of:

(i) an amount equal to the excess, if any, of (a) four and nine-tenths percent (4.9%) of the REIT Partner’s total gross income (but excluding the amount of any REIT Payments) for the Partnership Year that is described in subsections (A) through (I) of Code Section 856(c)(2) over (b) the amount of gross income (within the meaning of Code Section 856(c)(2)) derived by the REIT Partner from sources other than those described in subsections (A) through (I) of Code Section 856(c)(2) (but not including the amount of any REIT Payments); or

(ii) an amount equal to the excess, if any, of (a) twenty-four percent (24%) of the REIT Partner’s total gross income (but excluding the amount of any REIT Payments) for the Partnership Year that is described in subsections (A) through (I) of Code Section 856(c)(3) over (b) the amount of gross income (within the meaning of Code Section 856(c)(3)) derived by the REIT Partner from sources other than those described in subsections (A) through (I) of Code Section 856(c)(3) (but not including the amount of any REIT Payments);

provided , however , that REIT Payments in excess of the amounts set forth in clauses (i) and (ii) above may be made if the General Partner, as a condition precedent, obtains an opinion of tax counsel that the receipt of such excess amounts should not adversely affect the REIT Partner’s ability to qualify as a REIT. To the extent that REIT Payments may not be made in a Partnership Year as a consequence of the limitations set forth in this Section 15.12, such REIT Payments shall carry over and shall be treated as arising in the following Partnership Year if such carry over does not adversely affect the REIT Partner’s ability to qualify as a REIT. The purpose of the limitations contained in this Section 15.12 is to prevent any REIT Partner from failing to qualify as a REIT under the Code by reason of such REIT Partner’s share of items, including distributions, reimbursements, fees, expenses or indemnities, receivable directly or indirectly from the Partnership, and this Section 15.12 shall be interpreted and applied to effectuate such purpose.

 

56


Section 15.13 REIT Restrictions . Each Affiliated REIT is a REIT and is subject to the provisions of Sections 856 through and including 860 of the Code. So long as an Affiliated REIT owns, directly or indirectly, any interest in the Partnership, then notwithstanding any other provision of this Agreement:

(i) any services that would otherwise cause any rents from a lease to be excluded from treatment as rents from real property pursuant to Section 856(d)(2)(C) of the Code shall be provided by either (1) an independent contractor (as described in Section 856(d)(3) of the Code) with respect to such Affiliated REIT and from whom neither the Partnership nor such Affiliated REIT derives or receives any income or (2) a taxable REIT subsidiary of such Affiliated REIT as described in Section 856(l) of the Code;

(ii) except for a taxable REIT subsidiary of an Affiliated REIT, the Partnership shall not own, directly or indirectly or by attribution (in accordance with attribution rules referred to in Section 856(d)(5) of the Code), in the aggregate more than 10% of the total value of all classes of stock or more than 10% of the total voting power (or, with respect to any such person which is not a corporation, an interest of 10% or more in the assets or net profits of such person) of a lessee or sublessee of all or any part of the Property or of any other assets of the Partnership except in each case with the specific written approval of each Affiliated REIT;

(iii) except for securities of a taxable REIT subsidiary of an Affiliated REIT, the Partnership shall not own or acquire, directly or indirectly or by attribution, more than 10% of the total value or the total voting power of the outstanding securities of any issuer or own any other asset (including a security) which would cause the Affiliated REIT to fail the asset test of Section 856(c)(4)(B) of the Code; and

(iv) leases entered into by the Partnership or any of its Subsidiary partnerships, limited partnerships, and limited liability companies shall provide for rents that qualify as “rents from real property” within the meaning of Section 856(d) of the Code with respect to each Affiliated REIT.

Section 15.14 No Partition . No Partner nor any successor-in-interest to a Partner shall have the right while this Agreement remains in effect to have any property of the Partnership partitioned, or to file a complaint or institute any proceeding at law or in equity to have such property of the Partnership partitioned, and each Partner, on behalf of itself and its successors and assigns hereby waives any such right. It is the intention of the Partners that the rights of the parties hereto and their successors-in-interest to Partnership property, as among themselves, shall be governed by the terms of this Agreement, and that the rights of the Partners and their respective successors-in-interest shall be subject to the limitations and restrictions as set forth in this Agreement.

Section 15.15 No Third-Party Rights Created Hereby . The provisions of this Agreement are solely for the purpose of defining the interests of the Holders, inter se ; and no other person, firm or entity ( i.e. , a party who is not a signatory hereto or a permitted successor to such signatory hereto) shall have any right, power, title or interest by way of subrogation or otherwise, in and to the rights, powers, title and provisions of this Agreement. No creditor or other third party having dealings with the Partnership (other than as expressly set forth herein with respect to Indemnitees) shall have the right to enforce the right or obligation of any Partner to make Capital Contributions or loans to the Partnership or to pursue any other right or remedy hereunder or at law or in equity. None of the rights or obligations of the Partners herein set forth to make Capital Contributions or loans to the Partnership shall be deemed an asset of the Partnership for any purpose by any creditor or other third party, nor may any such rights or obligations be sold, Transferred or assigned by the Partnership or pledged or encumbered by the Partnership to secure any debt or other obligation of the Partnership or any of the Partners.

Section 15.16 No Rights as Stockholders . Nothing contained in this Agreement shall be construed as conferring upon the Holders of Partnership Units any rights whatsoever as stockholders of the Special Limited Partner, including without limitation any right to receive dividends or other distributions made to stockholders of the Special Limited Partner or to vote or to consent or receive notice as stockholders in respect of any meeting of stockholders for the election of directors of the Special Limited Partner or any other matter.

 

57


IN WITNESS WHEREOF, this Agreement has been executed as of the date first written above.

 

GENERAL PARTNER:
CARETRUST GP, LLC
By:   CARETRUST REIT, INC.
By:  

/s/ Gregory K. Stapley

  Name:   Gregory K. Stapley
  Title:   President and Chief Executive Officer
SPECIAL LIMITED PARTNER:
CARETRUST REIT, INC.
By:  

/s/ Gregory K. Stapley

  Name:   Gregory K. Stapley
  Title:   President and Chief Executive Officer

 

58


EXHIBIT A: EXAMPLES REGARDING ADJUSTMENT FACTOR

For purposes of the following examples, it is assumed that (a) the Adjustment Factor in effect on December 31, 2014 is 1.0 and (b) on January 1, 2015 (the “ Partnership Record Date ” for purposes of these examples), prior to the events described in the examples, there are 100 REIT Shares issued and outstanding.

Example 1

On the Partnership Record Date, the Special Limited Partner declares a dividend on its outstanding REIT Shares in REIT Shares. The amount of the dividend is one REIT Share paid in respect of each REIT Share owned. Pursuant to Paragraph (i) of the definition of “Adjustment Factor,” the Adjustment Factor shall be adjusted on the Partnership Record Date, effective immediately after the stock dividend is declared, as follows:

1.0 * 200/100 = 2.0

Accordingly, the Adjustment Factor after the stock dividend is declared is 2.0.

Example 2

On the Partnership Record Date, the Special Limited Partner distributes options to purchase REIT Shares to all holders of its REIT Shares. The amount of the distribution is one option to acquire one REIT Share in respect of each REIT Share owned. The strike price is $4.00 a share. The Value of a REIT Share on the Partnership Record Date is $5.00 per share. Pursuant to Paragraph (ii) of the definition of “Adjustment Factor,” the Adjustment Factor shall be adjusted on the Partnership Record Date, effective immediately after the options are distributed, as follows:

1.0 * (100 + 100)/(100 + [100 * $4.00/$5.00]) = 1.1111

Accordingly, the Adjustment Factor after the options are distributed is 1.1111. If the options expire or become no longer exercisable, then the retroactive adjustment specified in Paragraph (ii) of the definition of “Adjustment Factor” shall apply.

Example 3

On the Partnership Record Date, the Special Limited Partner distributes assets to all holders of its REIT Shares. The amount of the distribution is one asset with a fair market value (as determined by the General Partner) of $1.00 in respect of each REIT Share owned. It is also assumed that the assets do not relate to assets received by the General Partner pursuant to a pro rata distribution by the Partnership. The Value of a REIT Share on the Partnership Record Date is $5.00 a share. Pursuant to Paragraph (iii) of the definition of “Adjustment Factor,” the Adjustment Factor shall be adjusted on the Partnership Record Date, effective immediately after the assets are distributed, as follows:

1.0 * $5.00/($5.00 - $1.00) = 1.25

Accordingly, the Adjustment Factor after the assets are distributed is 1.25.

 

59


EXHIBIT B: NOTICE OF REDEMPTION

CareTrust GP, LLC

27101 Puerta Real, Ste. 400

Mission Viejo, California 92691

The undersigned Limited Partner or Assignee hereby irrevocably tenders for Redemption Partnership Common Units in CTR Partnership, L.P. in accordance with the terms of the Amended and Restated Agreement of Limited Partnership of CTR Partnership, L.P., dated as of May 30, 2014, as amended (the “ Agreement ”), and the Redemption rights referred to therein. All capitalized terms used and not otherwise defined herein shall have the respective meanings ascribed to them in the Agreement. The undersigned Limited Partner or Assignee:

(a) undertakes (i) to surrender such Partnership Common Units at the closing of the Redemption and (ii) to furnish to the Special Limited Partner, prior to the Specified Redemption Date, the documentation, instruments and information required under Section 15.1.G of the Agreement;

(b) directs that the certified check representing the Cash Amount, or the REIT Shares Amount, as applicable, deliverable upon the closing of such Redemption be delivered to the address specified below;

(c) represents, warrants, certifies and agrees that: (i) the undersigned Limited Partner or Assignee is a Qualifying Party; (ii) the undersigned Limited Partner or Assignee has, and at the closing of the Redemption will have, good, marketable and unencumbered title to such Partnership Common Units, free and clear of the rights or interests of any other person or entity; (iii) the undersigned Limited Partner or Assignee has, and at the closing of the Redemption will have, the full right, power and authority to tender and surrender such Common Units as provided herein; (iv) the undersigned Limited Partner or Assignee, and the tender and surrender of such Common Units for Redemption as provided herein complies with all conditions and requirements for redemption of Partnership Common Units set forth in the Agreement; and (v) the undersigned Limited Partner or Assignee has obtained the consent or approval of all persons and entities, if any, having the right to consent to or approve such tender and surrender; and

(d) acknowledges that the undersigned will continue to own such Partnership Common Units unless and until either (1) such Partnership Common Units are acquired by the Special Limited Partner pursuant to Section 15.1.B of the Agreement or (2) such redemption transaction closes.

Dated:                     

 

 

Name of Limited Partner or Assignee:

 

Signature of Limited Partner or Assignee

 

Street Address

 

City, State and Zip Code

 

Social security or identifying number

Signature Medallion Guaranteed by:

 

 

Issue Check Payable to (or shares in the name of):

 

 

60

Exhibit 3.5

CERTIFICATE OF INCORPORATION

OF

CARETRUST CAPITAL CORP.

FIRST : The name of the Corporation is CareTrust Capital Corp. (the “Corporation”).

SECOND : The address of the registered office of the Corporation in the State of Delaware is 160 Greentree Drive, Suite 101, Dover, County of Kent, Delaware 19904. The name of its registered agent at that address is National Registered Agents, Inc.

THIRD : The purpose of the Corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware as set forth in Title 8 of the Delaware Code (the “GCL”).

FOURTH : The total number of shares of stock which the Corporation shall have authority to issue is 1,000 shares of Common Stock, each having a par value of $0.01.

FIFTH : The name and mailing address of the Sole Incorporator is as follows:

 

Name

  

Address

    
Deborah M. Reusch    P.O. Box 636   
   Wilmington, DE 19899   


SIXTH : The following provisions are inserted for the management of the business and the conduct of the affairs of the Corporation, and for further definition, limitation and regulation of the powers of the Corporation and of its directors and stockholders:

(1) The business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors.

(2) The directors shall have concurrent power with the stockholders to make, alter, amend, change, add to or repeal the By-Laws of the Corporation.

(3) The number of directors of the Corporation shall be as from time to time fixed by, or in the manner provided in, the By-Laws of the Corporation. Election of directors need not be by written ballot unless the By-Laws so provide.

(4) No director shall be personally liable to the Corporation or any of its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) pursuant to Section 174 of the GCL or (iv) for any transaction from which the director derived an improper personal benefit. Any repeal or modification of this Article SIXTH by the stockholders of the Corporation shall not adversely affect any right or protection of a director of the Corporation existing at the time of such repeal or modification with respect to acts or omissions occurring prior to such repeal or modification.

(5) In addition to the powers and authority hereinbefore or by statute expressly conferred upon them, the directors are hereby empowered to exercise all such powers and do all such acts and things as may be exercised or done by the Corporation, subject, nevertheless, to the provisions of the GCL, this Certificate of Incorporation, and any By-Laws adopted by the stockholders; provided, however, that no By-Laws hereafter adopted by the stockholders shall invalidate any prior act of the directors which would have been valid if such By-Laws had not been adopted.

 

2


SEVENTH : Meetings of stockholders may be held within or without the State of Delaware, as the By-Laws may provide. The books of the Corporation may be kept (subject to any provision contained in the GCL) outside the State of Delaware at such place or places as may be designated from time to time by the Board of Directors or in the By-Laws of the Corporation.

EIGHTH : The Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation.

I, THE UNDERSIGNED, being the Sole Incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the GCL, do make this Certificate, hereby declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 9th day of May, 2014.

 

/s/ Deborah M. Reusch

Deborah M. Reusch
Sole Incorporator

 

3

Exhibit 3.6

BY-LAWS

OF

CARETRUST CAPITAL CORP.

A Delaware Corporation

Effective May 9, 2014


TABLE OF CONTENTS

 

         Page  
ARTICLE I   
OFFICES   

Section 1.1

 

Registered Office

     1   

Section 1.2

 

Other Offices

     1   
ARTICLE II   
MEETINGS OF STOCKHOLDERS   

Section 2.1

 

Place of Meetings

     1   

Section 2.2

 

Annual Meetings

     1   

Section 2.3

 

Special Meetings

     1   

Section 2.4

 

Notice

     2   

Section 2.5

 

Adjournments

     2   

Section 2.6

 

Quorum

     2   

Section 2.7

 

Voting

     2   

Section 2.8

 

Proxies

     2   

Section 2.9

 

Consent of Stockholders in Lieu of Meeting

     3   

Section 2.10

 

List of Stockholders Entitled to Vote

     4   

Section 2.11

 

Record Date

     4   

Section 2.12

 

Stock Ledger

     5   

Section 2.13

 

Conduct of Meetings

     5   
ARTICLE III   
DIRECTORS   

Section 3.1

 

Number and Election of Directors

     6   

Section 3.2

 

Vacancies

     6   

Section 3.3

 

Duties and Powers

     6   

Section 3.4

 

Meetings

     6   

Section 3.5

 

Organization

     7   

Section 3.6

 

Resignations and Removals of Directors

     7   

Section 3.7

 

Quorum

     7   

Section 3.8

 

Actions of the Board by Written Consent

     7   

Section 3.9

 

Meetings by Means of Conference Telephone

     8   

Section 3.10

 

Committees

     8   

Section 3.11

 

Compensation

     8   

Section 3.12

 

Interested Directors

     9   

 

i


ARTICLE IV  
OFFICERS   

Section 4.1

 

General

     9   

Section 4.2

 

Election

     9   

Section 4.3

 

Voting Securities Owned by the Corporation

     10   

Section 4.4

 

Chairman of the Board of Directors

     10   

Section 4.5

 

President

     10   

Section 4.6

 

Vice Presidents

     11   

Section 4.7

 

Secretary

     11   

Section 4.8

 

Treasurer

     11   

Section 4.9

 

Assistant Secretaries

     12   

Section 4.10

 

Assistant Treasurers

     12   

Section 4.11

 

Other Officers

     12   
ARTICLE V   
STOCK   

Section 5.1

 

Form of Certificates

     12   

Section 5.2

 

Signatures

     13   

Section 5.3

 

Lost Certificates

     13   

Section 5.4

 

Transfers

     13   

Section 5.5

 

Dividend Record Date

     13   

Section 5.6

 

Record Owners

     14   

Section 5.7

 

Transfer and Registry Agents

     14   
ARTICLE VI   
NOTICES   

Section 6.1

 

Notices

     14   

Section 6.2

 

Waivers of Notice

     14   
ARTICLE VII   
GENERAL PROVISIONS   

Section 7.1

 

Dividends

     14   

Section 7.2

 

Disbursements

     15   

Section 7.3

 

Fiscal Year

     15   

Section 7.4

 

Corporate Seal

     15   
ARTICLE VIII   
INDEMNIFICATION   

Section 8.1

 

Power to Indemnify in Actions, Suits or Proceedings other than Those by or in the Right of the Corporation

     15   

 

ii


Section 8.2

 

Power to Indemnify in Actions, Suits or Proceedings by or in the Right of the Corporation

     16   

Section 8.3

 

Authorization of Indemnification

     16   

Section 8.4

 

Good Faith Defined

     16   

Section 8.5

 

Indemnification by a Court

     17   

Section 8.6

 

Expenses Payable in Advance

     17   

Section 8.7

 

Nonexclusivity of Indemnification and Advancement of Expenses

     17   

Section 8.8

 

Insurance

     18   

Section 8.9

 

Certain Definitions

     18   

Section 8.10

 

Survival of Indemnification and Advancement of Expenses

     18   

Section 8.11

 

Limitation on Indemnification

     19   

Section 8.12

 

Indemnification of Employees and Agents

     19   
ARTICLE IX   
AMENDMENTS   

Section 9.1

 

Amendments

     19   

Section 9.2

 

Entire Board of Directors

     19   

 

iii


BY-LAWS

OF

CARETRUST CAPITAL CORP.

(hereinafter called the “Corporation”)

ARTICLE I

OFFICES

Section 1.1 Registered Office . The registered office of the Corporation shall be in the City of Dover, County of Kent, State of Delaware.

Section 1.2 Other Offices . The Corporation may also have offices at such other places, both within and without the State of Delaware, as the Board of Directors may from time to time determine.

ARTICLE II

MEETINGS OF STOCKHOLDERS

Section 2.1 Place of Meetings . Meetings of the stockholders for the election of directors or for any other purpose shall be held at such time and place, either within or without the State of Delaware, as shall be designated from time to time by the Board of Directors.

Section 2.2 Annual Meetings . The Annual Meeting of Stockholders for the election of directors shall be held on such date and at such time as shall be designated from time to time by the Board of Directors. Any other proper business may be transacted at the Annual Meeting of Stockholders.

Section 2.3 Special Meetings . Unless otherwise required by law or by the certificate of incorporation of the Corporation, as amended and restated from time to time (the “Certificate of Incorporation”), Special Meetings of Stockholders, for any purpose or purposes, may be called by either (i) the Chairman, if there be one, or (ii) the President, (iii) any Vice President, if there be one, (iv) the Secretary or (v) any Assistant Secretary, if there be one, and shall be called by any such officer at the request in writing of (i) the Board of Directors, (ii) a committee of the Board of Directors that has been duly designated by the Board of Directors and whose powers and authority include the power to call such meetings or (iii) stockholders owning a majority of the capital stock of the Corporation issued and outstanding and entitled to vote. Such request shall state the purpose or purposes of the proposed meeting. At a Special Meeting of Stockholders, only such business shall be conducted as shall be specified in the notice of meeting (or any supplement thereto).

 

1


Section 2.4 Notice . Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a Special Meeting, the purpose or purposes for which the meeting is called. Unless otherwise required by law, written notice of any meeting shall be given not less than ten (10) nor more than sixty (60) days before the date of the meeting to each stockholder entitled to notice of and to vote at such meeting.

Section 2.5 Adjournments . Any meeting of the stockholders may be adjourned from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than thirty (30) days, or if after the adjournment a new record date is fixed for the adjourned meeting, notice of the adjourned meeting in accordance with the requirements of Section 2.4 hereof shall be given to each stockholder of record entitled to notice of and to vote at the meeting.

Section 2.6 Quorum . Unless otherwise required by applicable law or the Certificate of Incorporation, the holders of a majority of the Corporation’s capital stock issued and outstanding and entitled to vote thereat, present in person or represented by proxy, shall constitute a quorum at all meetings of the stockholders for the transaction of business. A quorum, once established, shall not be broken by the withdrawal of enough votes to leave less than a quorum. If, however, such quorum shall not be present or represented at any meeting of the stockholders, the stockholders entitled to vote thereat, present in person or represented by proxy, shall have power to adjourn the meeting from time to time, in the manner provided in Section 2.5 hereof, until a quorum shall be present or represented.

Section 2.7 Voting . Unless otherwise required by law, the Certificate of Incorporation or these By-Laws or permitted by the rules of any stock exchange on which the Corporation’s shares are listed and traded, any question brought before any meeting of the stockholders, other than the election of directors, shall be decided by the vote of the holders of a majority of the total number of votes of the Corporation’s capital stock represented at the meeting and entitled to vote on such question, voting as a single class. Unless otherwise provided in the Certificate of Incorporation, and subject to Section 2.11(a) hereof, each stockholder represented at a meeting of the stockholders shall be entitled to cast one (1) vote for each share of the capital stock entitled to vote thereat held by such stockholder. Such votes may be cast in person or by proxy as provided in Section 2.8 hereof. The Board of Directors, in its discretion, or the officer of the Corporation presiding at a meeting of the stockholders, in such officer’s discretion, may require that any votes cast at such meeting shall be cast by written ballot.

Section 2.8 Proxies . Each stockholder entitled to vote at a meeting of the stockholders or to express consent or dissent to corporate action in writing without a meeting may authorize another person or persons to act for such stockholder as proxy,

 

2


but no such proxy shall be voted upon after three years from its date, unless such proxy provides for a longer period. Without limiting the manner in which a stockholder may authorize another person or persons to act for such stockholder as proxy, the following shall constitute a valid means by which a stockholder may grant such authority:

(i) A stockholder may execute a writing authorizing another person or persons to act for such stockholder as proxy. Execution may be accomplished by the stockholder or such stockholder’s authorized officer, director, employee or agent signing such writing or causing such person’s signature to be affixed to such writing by any reasonable means, including, but not limited to, by facsimile signature.

(ii) A stockholder may authorize another person or persons to act for such stockholder as proxy by transmitting or authorizing the transmission of a telegram or cablegram to the person who will be the holder of the proxy or to a proxy solicitation firm, proxy support service organization or like agent duly authorized by the person who will be the holder of the proxy to receive such telegram or cablegram, provided that any such telegram or cablegram must either set forth or be submitted with information from which it can be determined that the telegram or cablegram was authorized by the stockholder. If it is determined that such telegrams or cablegrams are valid, the inspectors or, if there are no inspectors, such other persons making that determination shall specify the information on which they relied.

Any copy, facsimile telecommunication or other reliable reproduction of the writing, telegram or cablegram authorizing another person or persons to act as proxy for a stockholder may be substituted or used in lieu of the original writing, telegram or cablegram for any and all purposes for which the original writing, telegram or cablegram could be used; provided, however, that such copy, facsimile telecommunication or other reproduction shall be a complete reproduction of the entire original writing, telegram or cablegram.

Section 2.9 Consent of Stockholders in Lieu of Meeting . Unless otherwise provided in the Certificate of Incorporation, any action required or permitted to be taken at any Annual or Special Meeting of Stockholders of the Corporation may be taken without a meeting, without prior notice and without a vote, if a consent or consents in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the Corporation by delivery to its registered office in the State of Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of the stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. Every written consent shall bear the date of signature of each stockholder who signs the consent and no written

 

3


consent shall be effective to take the corporate action referred to therein unless, within sixty (60) days of the earliest dated consent delivered in the manner required by this Section 2.9 to the Corporation, written consents signed by a sufficient number of holders to take action are delivered to the Corporation by delivery to its registered office in the State of Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of the stockholders are recorded. Any copy, facsimile or other reliable reproduction of a consent in writing may be substituted or used in lieu of the original writing for any and all purposes for which the original writing could be used, provided that such copy, facsimile or other reproduction shall be a complete reproduction of the entire original writing. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing and who, if the action had been taken at a meeting, would have been entitled to notice of the meeting if the record date for such meeting had been the date that written consents signed by a sufficient number of holders to take the action were delivered to the Corporation as provided above in this Section 2.9.

Section 2.10 List of Stockholders Entitled to Vote . The officer of the Corporation who has charge of the stock ledger of the Corporation shall prepare and make, at least ten (10) days before every meeting of the stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten (10) days prior to the meeting (i) either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held or (ii) during ordinary business hours, at the principal place of business of the Corporation. The list shall also be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present.

Section 2.11 Record Date .

(a) In order that the Corporation may determine the stockholders entitled to notice of or to vote at any meeting of the stockholders or any adjournment thereof, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which record date shall not be more than sixty (60) nor less than ten (10) days before the date of such meeting. If no record date is fixed by the Board of Directors, the record date for determining stockholders entitled to notice of or to vote at a meeting of the stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held. A determination of stockholders of record entitled to notice of or to vote at a meeting of the stockholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

4


(b) In order that the Corporation may determine the stockholders entitled to consent to corporate action in writing without a meeting, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which record date shall not be more than ten (10) days after the date upon which the resolution fixing the record date is adopted by the Board of Directors. If no record date has been fixed by the Board of Directors, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting, when no prior action by the Board of Directors is required by applicable law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the Corporation by delivery to its registered office in the State of Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of the stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. If no record date has been fixed by the Board of Directors and prior action by the Board of Directors is required by applicable law, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action.

Section 2.12 Stock Ledger . The stock ledger of the Corporation shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list required by Section 2.10 hereof or the books of the Corporation, or to vote in person or by proxy at any meeting of the stockholders.

Section 2.13 Conduct of Meetings . The Board of Directors of the Corporation may adopt by resolution such rules and regulations for the conduct of any meeting of the stockholders as it shall deem appropriate. Except to the extent inconsistent with such rules and regulations as adopted by the Board of Directors, the chairman of any meeting of the stockholders shall have the right and authority to prescribe such rules, regulations and procedures and to do all such acts as, in the judgment of such chairman, are appropriate for the proper conduct of the meeting. Such rules, regulations or procedures, whether adopted by the Board of Directors or prescribed by the chairman of the meeting, may include, without limitation, the following: (i) the establishment of an agenda or order of business for the meeting; (ii) the determination of when the polls shall open and close for any given matter to be voted on at the meeting; (iii) rules and procedures for maintaining order at the meeting and the safety of those present; (iv) limitations on attendance at or participation in the meeting to stockholders of record of the Corporation, their duly authorized and constituted proxies or such other persons as the chairman of the meeting shall determine; (v) restrictions on entry to the meeting after the time fixed for the commencement thereof; and (vi) limitations on the time allotted to questions or comments by participants.

 

5


ARTICLE III

DIRECTORS

Section 3.1 Number and Election of Directors . The Board of Directors shall consist of not less than one nor more than fifteen members, the exact number of which shall initially be fixed by the Incorporator and thereafter from time to time by the Board of Directors. Except as provided in Section 3.2 hereof, directors shall be elected by a plurality of the votes cast at each Annual Meeting of Stockholders and each director so elected shall hold office until the next Annual Meeting of Stockholders and until such director’s successor is duly elected and qualified, or until such director’s earlier death, resignation or removal. Directors need not be stockholders.

Section 3.2 Vacancies . Unless otherwise required by law or the Certificate of Incorporation, vacancies on the Board of Directors or any committee thereof arising through death, resignation, removal, an increase in the number of directors constituting the Board of Directors or such committee or otherwise may be filled only by a majority of the directors then in office, though less than a quorum, or by a sole remaining director. The directors so chosen shall, in the case of the Board of Directors, hold office until the next annual election and until their successors are duly elected and qualified, or until their earlier death, resignation or removal and, in the case of any committee of the Board of Directors, shall hold office until their successors are duly appointed by the Board of Directors or until their earlier death, resignation or removal.

Section 3.3 Duties and Powers . The business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors which may exercise all such powers of the Corporation and do all such lawful acts and things as are not by statute or by the Certificate of Incorporation or by these By-Laws required to be exercised or done by the stockholders.

Section 3.4 Meetings . The Board of Directors and any committee thereof may hold meetings, both regular and special, either within or without the State of Delaware. Regular meetings of the Board of Directors or any committee thereof may be held without notice at such time and at such place as may from time to time be determined by the Board of Directors or such committee, respectively. Special meetings of the Board of Directors may be called by the Chairman, if there be one, the President, or by any director. Special meetings of any committee of the Board of Directors may be called by the chairman of such committee, if there be one, the President, or any director serving on such committee. Notice thereof stating the place, date and hour of the meeting shall be given to each director (or, in the case of a committee, to each member of such committee) either by mail not less than forty-eight (48) hours before the date of the meeting, by telephone or telegram on twenty-four (24) hours’ notice, or on such shorter notice as the person or persons calling such meeting may deem necessary or appropriate in the circumstances.

 

6


Section 3.5 Organization . At each meeting of the Board of Directors or any committee thereof, the Chairman of the Board of Directors or the chairman of such committee, as the case may be, or, in his or her absence or if there be none, a director chosen by a majority of the directors present, shall act as chairman. Except as provided below, the Secretary of the Corporation shall act as secretary at each meeting of the Board of Directors and of each committee thereof. In case the Secretary shall be absent from any meeting of the Board of Directors or of any committee thereof, an Assistant Secretary shall perform the duties of secretary at such meeting; and in the absence from any such meeting of the Secretary and all the Assistant Secretaries, the chairman of the meeting may appoint any person to act as secretary of the meeting. Notwithstanding the foregoing, the members of each committee of the Board of Directors may appoint any person to act as secretary of any meeting of such committee and the Secretary or any Assistant Secretary of the Corporation may, but need not if such committee so elects, serve in such capacity.

Section 3.6 Resignations and Removals of Directors . Any director of the Corporation may resign from the Board of Directors or any committee thereof at any time, by giving notice in writing to the Chairman of the Board of Directors, if there be one, the President or the Secretary of the Corporation and, in the case of a committee, to the chairman of such committee, if there be one. Such resignation shall take effect at the time therein specified or, if no time is specified, immediately; and, unless otherwise specified in such notice, the acceptance of such resignation shall not be necessary to make it effective. Except as otherwise required by applicable law and subject to the rights, if any, of the holders of shares of preferred stock then outstanding, any director or the entire Board of Directors may be removed from office at any time by the affirmative vote of the holders of at least a majority in voting power of the issued and outstanding capital stock of the Corporation entitled to vote in the election of directors. Any director serving on a committee of the Board of Directors may be removed from such committee at any time by the Board of Directors.

Section 3.7 Quorum . Except as otherwise required by law, the Certificate of Incorporation or the rules and regulations of any securities exchange or quotation system on which the Corporation’s securities are listed or quoted for trading, at all meetings of the Board of Directors or any committee thereof, a majority of the entire Board of Directors or a majority of the directors constituting such committee, as the case may be, shall constitute a quorum for the transaction of business and the act of a majority of the directors or committee members present at any meeting at which there is a quorum shall be the act of the Board of Directors or such committee, as applicable. If a quorum shall not be present at any meeting of the Board of Directors or any committee thereof, the directors present thereat may adjourn the meeting from time to time, without notice other than announcement at the meeting of the time and place of the adjourned meeting, until a quorum shall be present.

Section 3.8 Actions of the Board by Written Consent . Unless otherwise provided in the Certificate of Incorporation or these By-Laws, any action

 

7


required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting, if all the members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

Section 3.9 Meetings by Means of Conference Telephone . Unless otherwise provided in the Certificate of Incorporation or these By-Laws, members of the Board of Directors of the Corporation, or any committee thereof, may participate in a meeting of the Board of Directors or such committee by means of a conference telephone or other communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this Section 3.9 shall constitute presence in person at such meeting.

Section 3.10 Committees . The Board of Directors may designate one or more committees, each committee to consist of one or more of the directors of the Corporation. Each member of a committee must meet the requirements for membership, if any, imposed by applicable law and the rules and regulations of any securities exchange or quotation system on which the securities of the Corporation are listed or quoted for trading. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of any such committee. Subject to the rules and regulations of any securities exchange or quotation system on which the securities of the Corporation are listed or quoted for trading, in the absence or disqualification of a member of a committee, and in the absence of a designation by the Board of Directors of an alternate member to replace the absent or disqualified member, the member or members thereof present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another qualified member of the Board of Directors to act at the meeting in the place of any absent or disqualified member. Any committee, to the extent permitted by law and provided in the resolution establishing such committee, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the Corporation, and may authorize the seal of the Corporation to be affixed to all papers which may require it. Each committee shall keep regular minutes and report to the Board of Directors when required. Notwithstanding anything to the contrary contained in this Article III, the resolution of the Board of Directors establishing any committee of the Board of Directors and/or the charter of any such committee may establish requirements or procedures relating to the governance and/or operation of such committee that are different from, or in addition to, those set forth in these By-Laws and, to the extent that there is any inconsistency between these By-Laws and any such resolution or charter, the terms of such resolution or charter shall be controlling.

Section 3.11 Compensation . The directors may be paid their expenses, if any, of attendance at each meeting of the Board of Directors and may be paid a fixed sum for attendance at each meeting of the Board of Directors or a stated salary for service

 

8


as director, payable in cash or securities. No such payment shall preclude any director from serving the Corporation in any other capacity and receiving compensation therefor. Members of special or standing committees may be allowed like compensation for service as committee members.

Section 3.12 Interested Directors . No contract or transaction between the Corporation and one or more of its directors or officers, or between the Corporation and any other corporation, partnership, association or other organization in which one or more of its directors or officers are directors or officers or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because any such director’s or officer’s vote is counted for such purpose if: (i) the material facts as to the director’s or officer’s relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (ii) the material facts as to the director’s or officer’s relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by vote of the stockholders; or (iii) the contract or transaction is fair as to the Corporation as of the time it is authorized, approved or ratified by the Board of Directors, a committee thereof or the stockholders. Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

ARTICLE IV

OFFICERS

Section 4.1 General . The officers of the Corporation shall be chosen by the Board of Directors and shall be a President, a Secretary and a Treasurer. The Board of Directors, in its discretion, also may choose a Chairman of the Board of Directors (who must be a director) and one or more Vice Presidents, Assistant Secretaries, Assistant Treasurers and other officers. Any number of offices may be held by the same person, unless otherwise prohibited by law, the Certificate of Incorporation or these By-Laws. The officers of the Corporation need not be stockholders of the Corporation nor, except in the case of the Chairman of the Board of Directors, need such officers be directors of the Corporation.

Section 4.2 Election . The Board of Directors, at its first meeting held after each Annual Meeting of Stockholders (or action by written consent of stockholders in lieu of the Annual Meeting of Stockholders), shall elect the officers of the Corporation who shall hold their offices for such terms and shall exercise such powers and perform such duties as shall be determined from time to time by the Board of Directors; and each

 

9


officer of the Corporation shall hold office until such officer’s successor is elected and qualified, or until such officer’s earlier death, resignation or removal. Any officer elected by the Board of Directors may be removed at any time by the Board of Directors. Any vacancy occurring in any office of the Corporation shall be filled by the Board of Directors. The salaries of all officers of the Corporation shall be fixed by the Board of Directors.

Section 4.3 Voting Securities Owned by the Corporation . Powers of attorney, proxies, waivers of notice of meeting, consents and other instruments relating to securities owned by the Corporation may be executed in the name of and on behalf of the Corporation by the President or any Vice President or any other officer authorized to do so by the Board of Directors and any such officer may, in the name of and on behalf of the Corporation, take all such action as any such officer may deem advisable to vote in person or by proxy at any meeting of security holders of any corporation in which the Corporation may own securities and at any such meeting shall possess and may exercise any and all rights and power incident to the ownership of such securities and which, as the owner thereof, the Corporation might have exercised and possessed if present. The Board of Directors may, by resolution, from time to time confer like powers upon any other person or persons.

Section 4.4 Chairman of the Board of Directors . The Chairman of the Board of Directors, if there be one, shall preside at all meetings of the stockholders and of the Board of Directors. The Chairman of the Board of Directors shall be the Chief Executive Officer of the Corporation, unless the Board of Directors designates the President as the Chief Executive Officer, and, except where by law the signature of the President is required, the Chairman of the Board of Directors shall possess the same power as the President to sign all contracts, certificates and other instruments of the Corporation which may be authorized by the Board of Directors. During the absence or disability of the President, the Chairman of the Board of Directors shall exercise all the powers and discharge all the duties of the President. The Chairman of the Board of Directors shall also perform such other duties and may exercise such other powers as may from time to time be assigned by these By-Laws or by the Board of Directors.

Section 4.5 President . The President shall, subject to the control of the Board of Directors and, if there be one, the Chairman of the Board of Directors, have general supervision of the business of the Corporation and shall see that all orders and resolutions of the Board of Directors are carried into effect. The President shall execute all bonds, mortgages, contracts and other instruments of the Corporation requiring a seal, under the seal of the Corporation, except where required or permitted by law to be otherwise signed and executed and except that the other officers of the Corporation may sign and execute documents when so authorized by these By-Laws, the Board of Directors or the President. In the absence or disability of the Chairman of the Board of Directors, or if there be none, the President shall preside at all meetings of the stockholders and, provided the President is also a director, the Board of Directors. If there be no Chairman of the Board of Directors, or if the Board of Directors shall

 

10


otherwise designate, the President shall be the Chief Executive Officer of the Corporation. The President shall also perform such other duties and may exercise such other powers as may from time to time be assigned to such officer by these By-Laws or by the Board of Directors.

Section 4.6 Vice Presidents . At the request of the President or in the President’s absence or in the event of the President’s inability or refusal to act (and if there be no Chairman of the Board of Directors), the Vice President, or the Vice Presidents if there are more than one (in the order designated by the Board of Directors), shall perform the duties of the President, and when so acting, shall have all the powers of and be subject to all the restrictions upon the President. Each Vice President shall perform such other duties and have such other powers as the Board of Directors from time to time may prescribe. If there be no Chairman of the Board of Directors and no Vice President, the Board of Directors shall designate the officer of the Corporation who, in the absence of the President or in the event of the inability or refusal of the President to act, shall perform the duties of the President, and when so acting, shall have all the powers of and be subject to all the restrictions upon the President.

Section 4.7 Secretary . The Secretary shall attend all meetings of the Board of Directors and all meetings of the stockholders and record all the proceedings thereat in a book or books to be kept for that purpose; the Secretary shall also perform like duties for committees of the Board of Directors when required. The Secretary shall give, or cause to be given, notice of all meetings of the stockholders and special meetings of the Board of Directors, and shall perform such other duties as may be prescribed by the Board of Directors, the Chairman of the Board of Directors or the President, under whose supervision the Secretary shall be. If the Secretary shall be unable or shall refuse to cause to be given notice of all meetings of the stockholders and special meetings of the Board of Directors, and if there be no Assistant Secretary, then either the Board of Directors or the President may choose another officer to cause such notice to be given. The Secretary shall have custody of the seal of the Corporation and the Secretary or any Assistant Secretary, if there be one, shall have authority to affix the same to any instrument requiring it and when so affixed, it may be attested by the signature of the Secretary or by the signature of any such Assistant Secretary. The Board of Directors may give general authority to any other officer to affix the seal of the Corporation and to attest to the affixing by such officer’s signature. The Secretary shall see that all books, reports, statements, certificates and other documents and records required by law to be kept or filed are properly kept or filed, as the case may be.

Section 4.8 Treasurer . The Treasurer shall have the custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the Corporation and shall deposit all moneys and other valuable effects in the name and to the credit of the Corporation in such depositories as may be designated by the Board of Directors. The Treasurer shall disburse the funds of the Corporation as may be ordered by the Board of Directors, taking proper vouchers for such disbursements, and shall render to the President and the Board

 

11


of Directors, at its regular meetings, or when the Board of Directors so requires, an account of all transactions as Treasurer and of the financial condition of the Corporation. If required by the Board of Directors, the Treasurer shall give the Corporation a bond in such sum and with such surety or sureties as shall be satisfactory to the Board of Directors for the faithful performance of the duties of the office of the Treasurer and for the restoration to the Corporation, in case of the Treasurer’s death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in the Treasurer’s possession or under the Treasurer’s control belonging to the Corporation.

Section 4.9 Assistant Secretaries . Assistant Secretaries, if there be any, shall perform such duties and have such powers as from time to time may be assigned to them by the Board of Directors, the President, any Vice President, if there be one, or the Secretary, and in the absence of the Secretary or in the event of the Secretary’s inability or refusal to act, shall perform the duties of the Secretary, and when so acting, shall have all the powers of and be subject to all the restrictions upon the Secretary.

Section 4.10 Assistant Treasurers . Assistant Treasurers, if there be any, shall perform such duties and have such powers as from time to time may be assigned to them by the Board of Directors, the President, any Vice President, if there be one, or the Treasurer, and in the absence of the Treasurer or in the event of the Treasurer’s inability or refusal to act, shall perform the duties of the Treasurer, and when so acting, shall have all the powers of and be subject to all the restrictions upon the Treasurer. If required by the Board of Directors, an Assistant Treasurer shall give the Corporation a bond in such sum and with such surety or sureties as shall be satisfactory to the Board of Directors for the faithful performance of the duties of the office of Assistant Treasurer and for the restoration to the Corporation, in case of the Assistant Treasurer’s death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in the Assistant Treasurer’s possession or under the Assistant Treasurer’s control belonging to the Corporation.

Section 4.11 Other Officers . Such other officers as the Board of Directors may choose shall perform such duties and have such powers as from time to time may be assigned to them by the Board of Directors. The Board of Directors may delegate to any other officer of the Corporation the power to choose such other officers and to prescribe their respective duties and powers.

ARTICLE V

STOCK

Section 5.1 Form of Certificates . Every holder of stock in the Corporation shall be entitled to have a certificate signed by, or in the name of the Corporation (i) by the Chairman of the Board of Directors, or the President or a Vice President and (ii) by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary of the Corporation, certifying the number of shares owned by such stockholder in the Corporation.

 

12


Section 5.2 Signatures . Any or all of the signatures on a certificate may be a facsimile. In case any officer, transfer agent or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent or registrar before such certificate is issued, it may be issued by the Corporation with the same effect as if such person were such officer, transfer agent or registrar at the date of issue.

Section 5.3 Lost Certificates . The Board of Directors may direct a new certificate to be issued in place of any certificate theretofore issued by the Corporation alleged to have been lost, stolen or destroyed, upon the making of an affidavit of that fact by the person claiming the certificate of stock to be lost, stolen or destroyed. When authorizing such issuance of a new certificate, the Board of Directors may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost, stolen or destroyed certificate, or such owner’s legal representative, to advertise the same in such manner as the Board of Directors shall require and/or to give the Corporation a bond in such sum as it may direct as indemnity against any claim that may be made against the Corporation on account of the alleged loss, theft or destruction of such certificate or the issuance of such new certificate.

Section 5.4 Transfers . Stock of the Corporation shall be transferable in the manner prescribed by applicable law and in these By-Laws. Transfers of stock shall be made on the books of the Corporation only by the person named in the certificate or by such person’s attorney lawfully constituted in writing and upon the surrender of the certificate therefor, properly endorsed for transfer and payment of all necessary transfer taxes; provided, however, that such surrender and endorsement or payment of taxes shall not be required in any case in which the officers of the Corporation shall determine to waive such requirement. Every certificate exchanged, returned or surrendered to the Corporation shall be marked “Cancelled,” with the date of cancellation, by the Secretary or Assistant Secretary of the Corporation or the transfer agent thereof. No transfer of stock shall be valid as against the Corporation for any purpose until it shall have been entered in the stock records of the Corporation by an entry showing from and to whom transferred.

Section 5.5 Dividend Record Date . In order that the Corporation may determine the stockholders entitled to receive payment of any dividend or other distribution or allotment of any rights or the stockholders entitled to exercise any rights in respect of any change, conversion or exchange of stock, or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted, and which record date shall be not more than sixty (60) days prior to such action. If no record date is fixed, the record date for determining stockholders for any such purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.

 

13


Section 5.6 Record Owners . The Corporation shall be entitled to recognize the exclusive right of a person registered on its books as the owner of shares to receive dividends, and to vote as such owner, and to hold liable for calls and assessments a person registered on its books as the owner of shares, and shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise required by law.

Section 5.7 Transfer and Registry Agents . The Corporation may from time to time maintain one or more transfer offices or agencies and registry offices or agencies at such place or places as may be determined from time to time by the Board of Directors.

ARTICLE VI

NOTICES

Section 6.1 Notices . Whenever written notice is required by law, the Certificate of Incorporation or these By-Laws, to be given to any director, member of a committee or stockholder, such notice may be given by mail, addressed to such director, member of a committee or stockholder, at such person’s address as it appears on the records of the Corporation, with postage thereon prepaid, and such notice shall be deemed to be given at the time when the same shall be deposited in the United States mail. Written notice may also be given personally or by telegram, telex or cable.

Section 6.2 Waivers of Notice . Whenever any notice is required by applicable law, the Certificate of Incorporation or these By-Laws, to be given to any director, member of a committee or stockholder, a waiver thereof in writing, signed by the person or persons entitled to notice, whether before or after the time stated therein, shall be deemed equivalent thereto. Attendance of a person at a meeting, present in person or represented by proxy, shall constitute a waiver of notice of such meeting, except where the person attends the meeting for the express purpose of objecting at the beginning of the meeting to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any Annual or Special Meeting of Stockholders or any regular or special meeting of the directors or members of a committee of directors need be specified in any written waiver of notice unless so required by law, the Certificate of Incorporation or these By-Laws.

ARTICLE VII

GENERAL PROVISIONS

Section 7.1 Dividends . Dividends upon the capital stock of the Corporation, subject to the requirements of the General Corporation Law of the State of Delaware (the “DGCL”) and the provisions of the Certificate of Incorporation, if any, may be declared by the Board of Directors at any regular or special meeting of the Board

 

14


of Directors (or any action by written consent in lieu thereof in accordance with Section 3.8 hereof), and may be paid in cash, in property, or in shares of the Corporation’s capital stock. Before payment of any dividend, there may be set aside out of any funds of the Corporation available for dividends such sum or sums as the Board of Directors from time to time, in its absolute discretion, deems proper as a reserve or reserves to meet contingencies, or for purchasing any of the shares of capital stock, warrants, rights, options, bonds, debentures, notes, scrip or other securities or evidences of indebtedness of the Corporation, or for equalizing dividends, or for repairing or maintaining any property of the Corporation, or for any proper purpose, and the Board of Directors may modify or abolish any such reserve.

Section 7.2 Disbursements . All checks or demands for money and notes of the Corporation shall be signed by such officer or officers or such other person or persons as the Board of Directors may from time to time designate.

Section 7.3 Fiscal Year . The fiscal year of the Corporation shall be fixed by resolution of the Board of Directors.

Section 7.4 Corporate Seal . The corporate seal shall have inscribed thereon the name of the Corporation, the year of its organization and the words “Corporate Seal, Delaware”. The seal may be used by causing it or a facsimile thereof to be impressed or affixed or reproduced or otherwise.

ARTICLE VIII

INDEMNIFICATION

Section 8.1 Power to Indemnify in Actions, Suits or Proceedings othe r than Those by or in the Right of the Corporation . Subject to Section 8.3 hereof, the Corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the Corporation), by reason of the fact that such person is or was a director or officer of the Corporation, or is or was a director or officer of the Corporation serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with such action, suit or proceeding if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests of the Corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe such person’s conduct was unlawful. The termination of any action, suit or proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the person did not act in good faith and in a manner which such person reasonably believed to be in or not opposed to the best interests of the Corporation, and, with respect to any criminal action or proceeding, had reasonable cause to believe that such person’s conduct was unlawful.

 

15


Section 8.2 Power to Indemnify in Actions, Suits or Proceedings by o r in the Right of the Corporation . Subject to Section 8.3 hereof, the Corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the Corporation to procure a judgment in its favor by reason of the fact that such person is or was a director or officer of the Corporation, or is or was a director or officer of the Corporation serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees) actually and reasonably incurred by such person in connection with the defense or settlement of such action or suit if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests of the Corporation; except that no indemnification shall be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable to the Corporation unless and only to the extent that the Court of Chancery of the State of Delaware or the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which the Court of Chancery or such other court shall deem proper.

Section 8.3 Authorization of Indemnification . Any indemnification under this Article VIII (unless ordered by a court) shall be made by the Corporation only as authorized in the specific case upon a determination that indemnification of the present or former director or officer is proper in the circumstances because such person has met the applicable standard of conduct set forth in Section 8.1 or Section 8.2 hereof, as the case may be. Such determination shall be made, with respect to a person who is a director or officer at the time of such determination, (i) by a majority vote of the directors who are not parties to such action, suit or proceeding, even though less than a quorum, or (ii) by a committee of such directors designated by a majority vote of such directors, even though less than a quorum, or (iii) if there are no such directors, or if such directors so direct, by independent legal counsel in a written opinion or (iv) by the stockholders. Such determination shall be made, with respect to former directors and officers, by any person or persons having the authority to act on the matter on behalf of the Corporation. To the extent, however, that a present or former director or officer of the Corporation has been successful on the merits or otherwise in defense of any action, suit or proceeding described above, or in defense of any claim, issue or matter therein, such person shall be indemnified against expenses (including attorneys’ fees) actually and reasonably incurred by such person in connection therewith, without the necessity of authorization in the specific case.

Section 8.4 Good Faith Defined . For purposes of any determination under Section 8.3 hereof, a person shall be deemed to have acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests of

 

16


the Corporation, or, with respect to any criminal action or proceeding, to have had no reasonable cause to believe such person’s conduct was unlawful, if such person’s action is based on the records or books of account of the Corporation or another enterprise, or on information supplied to such person by the officers of the Corporation or another enterprise in the course of their duties, or on the advice of legal counsel for the Corporation or another enterprise or on information or records given or reports made to the Corporation or another enterprise by an independent certified public accountant or by an appraiser or other expert selected with reasonable care by the Corporation or another enterprise. The provisions of this Section 8.4 shall not be deemed to be exclusive or to limit in any way the circumstances in which a person may be deemed to have met the applicable standard of conduct set forth in Section 8.1 or Section 8.2 hereof, as the case may be.

Section 8.5 Indemnification by a Court . Notwithstanding any contrary determination in the specific case under Section 8.3 hereof, and notwithstanding the absence of any determination thereunder, any director or officer may apply to the Court of Chancery of the State of Delaware or any other court of competent jurisdiction in the State of Delaware for indemnification to the extent otherwise permissible under Section 8.1 or Section 8.2 hereof. The basis of such indemnification by a court shall be a determination by such court that indemnification of the director or officer is proper in the circumstances because such person has met the applicable standard of conduct set forth in Section 8.1 or Section 8.2 hereof, as the case may be. Neither a contrary determination in the specific case under Section 8.3 hereof nor the absence of any determination thereunder shall be a defense to such application or create a presumption that the director or officer seeking indemnification has not met any applicable standard of conduct. Notice of any application for indemnification pursuant to this Section 8.5 shall be given to the Corporation promptly upon the filing of such application. If successful, in whole or in part, the director or officer seeking indemnification shall also be entitled to be paid the expense of prosecuting such application.

Section 8.6 Expenses Payable in Advance . Expenses (including attorneys’ fees) incurred by a director or officer in defending any civil, criminal, administrative or investigative action, suit or proceeding shall be paid by the Corporation in advance of the final disposition of such action, suit or proceeding upon receipt of an undertaking by or on behalf of such director or officer to repay such amount if it shall ultimately be determined that such person is not entitled to be indemnified by the Corporation as authorized in this Article VIII. Such expenses (including attorneys’ fees) incurred by former directors and officers or other employees and agents may be so paid upon such terms and conditions, if any, as the Corporation deems appropriate.

Section 8.7 Nonexclusivity of Indemnification and Advancement o f Expenses . The indemnification and advancement of expenses provided by, or granted pursuant to, this Article VIII shall not be deemed exclusive of any other rights to which those seeking indemnification or advancement of expenses may be entitled under the Certificate of Incorporation, these By-Laws, agreement, vote of stockholders or

 

17


disinterested directors or otherwise, both as to action in such person’s official capacity and as to action in another capacity while holding such office, it being the policy of the Corporation that indemnification of the persons specified in Section 8.1 and Section 8.2 hereof shall be made to the fullest extent permitted by law. The provisions of this Article VIII shall not be deemed to preclude the indemnification of any person who is not specified in Section 8.1 or Section 8.2 hereof but whom the Corporation has the power or obligation to indemnify under the provisions of the DGCL, or otherwise.

Section 8.8 Insurance . The Corporation may purchase and maintain insurance on behalf of any person who is or was a director or officer of the Corporation, or is or was a director or officer of the Corporation serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any liability asserted against such person and incurred by such person in any such capacity, or arising out of such person’s status as such, whether or not the Corporation would have the power or the obligation to indemnify such person against such liability under the provisions of this Article VIII.

Section 8.9 Certain Definitions . For purposes of this Article VIII, references to the “Corporation” shall include, in addition to the resulting corporation, any constituent corporation (including any constituent of a constituent) absorbed in a consolidation or merger which, if its separate existence had continued, would have had power and authority to indemnify its directors or officers, so that any person who is or was a director or officer of such constituent corporation, or is or was a director or officer of such constituent corporation serving at the request of such constituent corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, shall stand in the same position under the provisions of this Article VIII with respect to the resulting or surviving corporation as such person would have with respect to such constituent corporation if its separate existence had continued. The term “another enterprise” as used in this Article VIII shall mean any other corporation or any partnership, joint venture, trust, employee benefit plan or other enterprise of which such person is or was serving at the request of the Corporation as a director, officer, employee or agent. For purposes of this Article VIII, references to “fines” shall include any excise taxes assessed on a person with respect to an employee benefit plan; and references to “serving at the request of the Corporation” shall include any service as a director, officer, employee or agent of the Corporation which imposes duties on, or involves services by, such director or officer with respect to an employee benefit plan, its participants or beneficiaries; and a person who acted in good faith and in a manner such person reasonably believed to be in the interest of the participants and beneficiaries of an employee benefit plan shall be deemed to have acted in a manner “not opposed to the best interests of the Corporation” as referred to in this Article VIII.

Section 8.10 Survival of Indemnification and Advancement of Expenses . The indemnification and advancement of expenses provided by, or granted pursuant to, this Article VIII shall, unless otherwise provided when authorized or ratified, continue as to a person who has ceased to be a director or officer and shall inure to the benefit of the heirs, executors and administrators of such a person.

 

18


Section 8.11 Limitation on Indemnification . Notwithstanding anything contained in this Article VIII to the contrary, except for proceedings to enforce rights to indemnification (which shall be governed by Section 8.5 hereof), the Corporation shall not be obligated to indemnify any director or officer (or his or her heirs, executors or personal or legal representatives) or advance expenses in connection with a proceeding (or part thereof) initiated by such person unless such proceeding (or part thereof) was authorized or consented to by the Board of Directors of the Corporation.

Section 8.12 Indemnification of Employees and Agents . The Corporation may, to the extent authorized from time to time by the Board of Directors, provide rights to indemnification and to the advancement of expenses to employees and agents of the Corporation similar to those conferred in this Article VIII to directors and officers of the Corporation.

ARTICLE IX

AMENDMENTS

Section 9.1 Amendments . These By-Laws may be altered, amended or repealed, in whole or in part, or new By-Laws may be adopted by the stockholders or by the Board of Directors; provided, however, that notice of such alteration, amendment, repeal or adoption of new By-Laws be contained in the notice of such meeting of the stockholders or Board of Directors, as the case may be. All such amendments must be approved by either the holders of a majority of the outstanding capital stock entitled to vote thereon or by a majority of the entire Board of Directors then in office.

Section 9.2 Entire Board of Directors . As used in this Article IX and in these By-Laws generally, the term “entire Board of Directors” means the total number of directors which the Corporation would have if there were no vacancies.

* * *

Adopted as of: May 9, 2014

 

19

Exhibit 3.7

 

LOGO

 

Exhibit 3.7

ROSS MILLER

Secretary of State

204 North Carson Street, Suite 4

Carson City, Nevada 89701-4520

(775) 6845708

Website: www.nvsos.gov

Articles of Organization

Limited-Liability Company

(PURSUANT TO NRS CHAPTER 86)

Filed in the office of

Document Number

20090743937-64

Ross Miller Secretary of State State of Nevada

Filing Date and Time

10/16/2009 4:05 PM

Entity Number

E0550442009-0

USE BLACK INK ONLY - DO NOT HIGHLIGHT

ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited-Liability Company:

(must contain approved limited-liability company wording; see instructions)

Paredes Health Holdings LLC

Check box if a Series Limited-Liability Company

2. Registered Agent for Service of Process: (check only one box)

Commercial Registered Agent: National Registered Agents, Inc. of NV

Name

Noncommercial Registered Agent OR Office or Position with Entity

(name and address below) (name and address below)

Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity

Nevada

Street Address City Zip Code

Nevada

Mailing Address (If different from street address) City Zip Code

3. Dissolution Date: (optional)

Latest date upon which the company is to dissolve (if existence is not perpetual):

4. Management: (required)

Company shall be managed by: Manager(s) OR Member(s)

(check only one box)

5. Name and Address of each Manager or Managing Member:

(attach additional page if more than 3)

1) The Ensign Group, Inc.

Name

27101 Puerta Real, Suite 450 Mission Viejo CA 92691

Street Address City State Zip Code

2)

Name

Street Address City State Zip Code

3) Name

Street Address City State Zip Code

6. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer)

Daniel H. Walker

Name Organizer Signature

27101 Puerta Real, Suite 450 Mission Viejo CA 92691

Address City State Zip Code

7. Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity.

Jose Castellanos, Asst. Secretary

10/16/2009

Authorized Signature of Registered Agent or On Behalf of Registered Agent Entity

Date

Nevada Secretary of State NRS 86 DLLC Articles Revised 4-14-09

This form must be accompanied by appropriate fees.


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE

BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER

PAREDES HEALTH HOLDINGS LLC E0550442009-0

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF OCT, 2013 TO OCT, 2014

*100401*

Filed in the office of

Document Number

20140485952-80

Ross Miller

Secretary of State

State of Nevada

Filing Date and Time

07/03/2014 12:35 PM

Entity Number

E0550442009-0

(This Document was filed electronically.)

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY-DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflurne.gov**

Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list or them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year.

4. State business license fee is $200.00 Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.

5. Make your check payable to the Secretary of State.

6 Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

7. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

001 - Governmental Entity

005 - Motion Picture Company

006 - NRS 680B.020 Insurance Co.

NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees.

NAME

CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

27101 PUERTA REAL STE, 400, USA MISSION VIEJO CA 92691

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State,

WILLIAM WAGNER Title Date

CHIEF FINANCIAL OFFICER 7/3/2014 12:35:28 PM

Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.8

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

PAREDES HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   

1.01

 

Scope

     1   

1.02

 

Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   

2.01

 

Formation

     2   

2.02

 

Status

     2   

2.03

 

Name

     2   

2.04

 

Term

     2   

2.05

 

Purpose

     2   

2.06

 

Principal Place of Business

     3   

2.07

 

Resident Agent and Registered Office

     3   

2.08

 

Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   

3.01

 

Management

     3   
 

(a)

 

Scope

     3   
 

(b)

 

Specific Powers

     3   
 

(c)

 

Officers

     3   
 

(d)

 

Binding Effect

     4   

3.02

 

Fiduciary Duties

     4   
 

(a)

 

Exculpation

     4   
 

(b)

 

Limitation of Liability

     4   
 

(c)

 

Justifiable Reliance

     4   

3.03

 

Compensation

     4   

3.04

 

Indemnification

     5   

3.05

 

Amendments

     5   

ARTICLE 4: FINANCE.

     5   

4.01

 

Contributions

     5   
 

(a)

 

Member

     5   
 

(b)

 

Additional Contributions

     5   
 

(c)

 

Contributions Not Interest Bearing

     5   

4.02

 

Distributions

     5   
 

(a)

 

Available Funds

     5   
 

(b)

 

Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   

5.01

 

Maintenance of Records

     6   
 

(a)

 

Required Records

     6   
 

(b)

 

Member Access

     6   

5.02

 

Accounting Method

     6   

5.03

 

Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   

6.01

 

Dissolution

     6   
 

(a)

 

Events of Dissolution

     6   
 

(b)

 

Exclusivity of Events

     6   

 

i


6.02

 

Effect of Dissolution

     6   
 

(a)

 

Appointment of Liquidator

     6   
 

(b)

 

Final Accounting

     7   
 

(c)

 

Duties and Authority of Liquidator

     7   
 

(d)

 

Final Distribution

     7   
 

(e)

 

Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   

7.01

 

Amendments

     7   
 

(a)

 

Required Amendments

     7   
 

(b)

 

Other Amendments

     7   

7.02

 

Nominee

     7   

7.03

 

Resolution of Inconsistencies

     7   

7.04

 

Additional Instruments

     7   

7.05

 

Computation of Time

     7   

7.06

 

Entire Agreement

     8   

7.07

 

Waiver

     8   

7.08

 

General Construction Principles

     8   

7.09

 

Binding Effect

     8   

7.10

 

Governing Law

     8   

7.11

 

Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

PAREDES HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between PAREDES HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means PAREDES HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is PAREDES HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer
William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations   

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
PAREDES HEALTH HOLDINGS LLC, a Nevada limited liability company
By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.9

LOGO

 

Exhibit 3.9 ROSS MILLER Secretary of State 204 North Carson Street, Suite 4 Carson City, Nevada 89701-4520 (775) 684-5708 Website: secretaryofstate.biz Articles of Organization Limited-Liability Company (PURSUANT TO NRS 86) Filed in the office of Document Number 20060440747-84 Dean Heller Secretary of State State of Nevada Filing Date and Time 07/11/2006 1:43 PM Entity Number E0513502006-0 ABOVE SPACE IS FOR OFFICE USE ONLY 1. Name of Limited-Liability Company: Tenth east holdings llc Check box if a series Limited-Liability Company 2. Registered Agent Name and Street Address: (must contain approved limited-liability company wording; see instructions) ALBRIGHT STODDARD WARNICK ALBRIGHT Name 801 S. RANCHO DRIVE, SUITE D-4 LAS VEGAS NEVADA 89106 Physical street address city Zip Code Additional Mailing Address City State Zip Code 3. Dissolution Date: (optional instructions) Latest date upon which the company is to dissolve (if existence is not perpetual): 4. Management: (Check one) Company shall be managed by: Manager(s) OR Member 5. Name and Address, of Manager(s) or Member: (attach additional pages as necessary) THE ENSIGN GROUP, INC., a Delaware corporation Name 27101 PUERTA REAL, SUITE 450 MISSION VIEJO CA 92691 Street Address City State Zip Code Name Street Address City State Zip Code Name Street Address City State Zip Code 6. Name, Address and Signature of Organizer: (if more than one organizer attach additional page) WILLIAM H. STODDARD, JR. Name Signature 801 S. RANCHO DRIVE, SUITE D-4 LAS VEGAS NV 89106 Address City State Zip Code 7. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Resident agent for the above named limited-liability company. WILLIAM H. STODDARD, JR. 07/11/06 Authorized Signature of R.A. or On Behalf of R.A. Company Date Nevada Secretary of State Form LLC ARTS 2005 Revised on 12/10/05 This form must be accompanied by appropriate fees.


Exhibit 3.9

LOGO

 

Exhibit 3.9 *091201* Ross Miller Secretary of state 204 north carson street, suite 1 Carson city, Nevada 89701-4520 (775) 684-5708 Website: www.nvsos.gov Filed in the officer of Ross Miller Secretary of State State of Nevada Document Number 20140344909-76Filing Date and Time 05/09/2014 10:45 AM Entity Number E0513502006-0 Amendment to Articles of Organization (Pursuant TO NRS 86.221) USE BLACK INK ONLY – DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY Certificate of Amendment to Articles of Organization For a Nevada Limited- Liability Company (Pursuant to NRS 86:221) 1. Name of limited-liability company: Tenth East Holding LLC 2. The company in managed by: Managers OR Members (check only one box) 3. The article have been amended as follows: (provide article number, if available) 4. Management: Company shall be managed by Members. 5. Name and Address of Member: The Ensign Group, Inc., a Delaware corporation, 27101 Puerta Real, Suite 450, Mission Viejo, CA 92691 4. Effective date and time of filing: (optional) Date: Time: (must not be later then 90 days after the certificate if filed) 5. Signature (must be signed by at least one manager or by a managing member): By: THE ENSIGN GROUP, INC. A Delaware corporation, its sole By: Signature * 1) If amending company name, it must contain the words “Limited-Liability Company,” “Limited Company,” or “Limited,” or the abbreviations “Ltd.,” “L.L.C.,” “L.C.,” “LLC” or “LC.” The word “Company” may be abbreviated as “Co.” 2) if adding managers, provide names and addresses. FILING FEE: $175.00 IMPORTANT: Failure to include any of above information and submit with the proper fees may cause this filling to be rejected. This form must be accompanied by appropriate fees. Nevada Secretary of State 86.221 DLLC Amendment Revised: 8-31-11


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER TENTH EAST HOLDINGS LLC E0513502006-0 NAME OF LIMITED-LIABILITY COMPANY FOR THE FILING PERIOD OF JUL, 2014 TO JUL, 2015 *100401* Filed in the office of Document Number 20140485705-96 Ross Miller Secretary of State State of Nevada Filing Date and Time 07/03/2014 11:50 AM Entity Number E0513502006-0 (This Document was filed electronically) ABOVE SPACE IS FOR OFFICE USE ONLY USE BLACK INK ONLY-DO NOT HIGHLIGHT **YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov** Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) IMPORTANT: Read instructions before completing and returning this form. 1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED. 2. If there are additional managers or managing members, attach a list or them to this form. 3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline. Make your check payable to the Secretary of State 6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late) CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code: 001—Governmental Entity 005-Motion Picture Company 006—NRS 680B.020 Insurance Co. NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees. NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE 27101 PUERTA REAL STE 400, USA MISSION VIEJO CA 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct. I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State, WILLIAM WAGNER Title Date CHIEF FINANCIAL OFFICER 7/3/2014 11:50:04 AM Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.10

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

TENTH EAST HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   
 

1.01

 

Scope

     1   
 

1.02

 

Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   
 

2.01

 

Formation

     2   
 

2.02

 

Status

     2   
 

2.03

 

Name

     2   
 

2.04

 

Term

     2   
 

2.05

 

Purpose

     2   
 

2.06

 

Principal Place of Business

     3   
 

2.07

 

Resident Agent and Registered Office

     3   
 

2.08

 

Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   
 

3.01

 

Management

     3   
   

(a)

  

Scope

     3   
   

(b)

  

Specific Powers

     3   
   

(c)

  

Officers

     3   
   

(d)

  

Binding Effect

     4   
 

3.02

 

Fiduciary Duties

     4   
   

(a)

  

Exculpation

     4   
   

(b)

  

Limitation of Liability

     4   
   

(c)

  

Justifiable Reliance

     4   
 

3.03

 

Compensation

     4   
 

3.04

 

Indemnification

     5   
 

3.05

 

Amendments

     5   

ARTICLE 4: FINANCE.

     5   
 

4.01

 

Contributions

     5   
   

(a)

  

Member

     5   
   

(b)

  

Additional Contributions

     5   
   

(c)

  

Contributions Not Interest Bearing

     5   
 

4.02

 

Distributions

     5   
   

(a)

  

Available Funds

     5   
   

(b)

  

Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   
 

5.01

 

Maintenance of Records

     6   
   

(a)

  

Required Records

     6   
   

(b)

  

Member Access

     6   
 

5.02

 

Accounting Method

     6   
 

5.03

 

Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   
 

6.01

 

Dissolution

     6   
   

(a)

  

Events of Dissolution

     6   
   

(b)

  

Exclusivity of Events

     6   

 

i


 

6.02

 

Effect of Dissolution

     6   
   

(a)

  

Appointment of Liquidator

     6   
   

(b)

  

Final Accounting

     7   
   

(c)

  

Duties and Authority of Liquidator

     7   
   

(d)

  

Final Distribution

     7   
   

(e)

  

Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   
 

7.01

 

Amendments

     7   
   

(a)

  

Required Amendments

     7   
   

(b)

  

Other Amendments

     7   
 

7.02

 

Nominee

     7   
 

7.03

 

Resolution of Inconsistencies

     7   
 

7.04

 

Additional Instruments

     7   
 

7.05

 

Computation of Time

     7   
 

7.06

 

Entire Agreement

     8   
 

7.07

 

Waiver

     8   
 

7.08

 

General Construction Principles

     8   
 

7.09

 

Binding Effect

     8   
 

7.10

 

Governing Law

     8   
 

7.11

 

Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

TENTH EAST HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between TENTH EAST HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means TENTH EAST HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is TENTH EAST HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley                President and Chief Executive Officer
William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
TENTH EAST HOLDINGS LLC, a Nevada limited liability company
By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

LOGO

 

Exhibit 3.11

ROSS MILLER Secretary of State 206 North Carson Street Carson City, Nevada 89701-4299 (775) 684 5708

Website: secretaryofstate.biz

Filed in the office of Ross Miller Secretary of State State of Nevada

Document Number 20070093837-29

Filing Date and Time 02/08/2007 2:51 PM

Entity Number E0091632007-5

Articles of Organization Limited-Liability Company

(PURSUANT TO NRS 86)

USE BLACK INK ONLY - DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited-Liability Company: (must contain approved limited-liability company wording: see instructions)

Mesquite Health Holdings LLC

Check box if a Series Limited-Liability Company

2. Resident Agent Name and Street Address: (must be a Nevada address where process may be served)

ALBRIGHT STODDARD WARNICK ALBRIGHT Name

801 S. Rancho Dr., Suite D-4 (MANDATORY) Physical Street Address

(OPTIONAL) Mailing Address

Las Vegas City City

Nevada 89106 Zip Code State Zip Code

3. Dissolution Date: (OPTIONAL: see instructions)

Latest date upon which the company is to dissolve (if existence is not perpetual):

4. Management: Company shall be managed by

X Manager(s) OR Members (check only one box)

5. Name and Address of each Manager or Managing Member: (attach additional page if more than 3)

The Ensign Group, Inc.

Name

27101 Puerta Real, Suite 450 Address

Name Address

Name Address

Mission Viejo City City City

CA 92691

State Zip Code

State Zip Code

State Zip Code

6. Name, Address and Signature of Organizer: (attach additional page if more than 1)

William H. Stoddard, Jr.

Name

801 S. Rancho Dr., Suite D-4 Address

X William H. Stoddard, Jr.

Signature

Las Vegas City

NV 89106

State Zip Code

7. Certificate of Acceptance of Appointment of Resident Agent:

I hereby accept appointment as Resident Agent for the above named limited-liability company.

X William H. Stoddard, Jr.

Authorized Signature of R.A. or On Behalf of R.A. Company

February 8, 2007 Date

This form must be accompanied by appropriate fees.

Nevada Secretary of State Form LLC Arts 2007 Revised on 01/01/07


LOGO

 

Exhibit 3.11

ROSS MILLER

Secretary of State

204 North Carson Street, Suite 1

Carson City, Nevada 89701-4520

(775) 684-5708

Website: www.nvsos.gov

*091201*

Amendment to Articles of Organization

(PURSUANT TO NRS 86.221)

Filed in the office of Ross Miller Secretary of State State of Nevada

Document Number 20140344910-08

Filing Date and Time 05/09/2014 10:45 AM

Entity Number E0091632007-5

USE BLACK INK ONLY - DO NOT HIGHLIGHT

ABOVE SPACE IS FOR OFFICE USE ONLY

Certificate of Amendment to Articles of Organization For a Nevada Limited-Liability Company (Pursuant to NRS 86.221)

1. Name of limited-liability company:

Mesquite Health Holdings LLC

2. The company is managed by: X Managers OR Members

(check only one box)

3. The articles have been amended as follows: (provide article numbers, if available)*

4. Management: Company shall be managed by Members.

5. Name and Address of Member: The Ensign Group, Inc., a Delaware corporation, 27101 Puerta Real, Suite 450, Mission Viejo, CA 92691

4. Effective date and time of filing: (optional) Date: Time: (must not be later than 90 days after the certificate is filed)

5. Signature (must be signed by at least one manager or by a managing member):

THE ENSIGN GROUP, INC.

X By: a Delaware corporation, its sole member By: EVP

Signature

* 1) If amending company name, it must contain the words “Limited-Liability Company,” “Limited Company,” or “Limited,” or the abbreviations “Ltd.,” “L.L.C.,” or “L.C.,” “LLC” or “LC.” The word “Company” may be abbreviated as “Co.”

2) If adding managers, provide names and addresses.

FILING FEE: $175.00

IMPORTANT: Failure to include any of the above information and submit with the proper fees may cause this filing to be rejected.

This form must be accompanied by appropriate fees.

Nevada Secretary of State 86.221 DLLC Amendment Revised: 8-31-11


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF:

MESQUITE HEALTH HOLDINGS LLC

NAME OF LIMITED-LIABILITY COMPANY

ENTITY NUMBER E0091632007-5

FOR THE FILING PERIOD OF FEB, 2014 TO FEB, 2015 USE BLACK INK ONLY - DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (If filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list of them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year.

4. State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.

5. Make your check payable to the Secretary of State.

6. Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

7. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

*100401*

Filed in the office of Ross Miller Secretary of State State of Nevada

Document Number 20140487508-49

Filing Date and Time 07/07/2014 6:19 AM

Entity Number E0091632007-5

This document was filed electronically

ABOVE SPACE IS FOR OFFICE USE ONLY

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late)

BUSINESS LICENSE FEE: $200.00 LATE PENALTY: $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees.

NRS 76.020 Exemption Codes

001 - Governmental Entity

005 - Motion Picture Company

006 - NRS 680B.020 Insurance Co.

NAME

CTR PARTNERSHIP, L.P.

ADDRESS

27101 PUERTA REAL, SUITE 400, USA

MANAGER OR MANAGING MEMBER

CITY STATE ZIP CODE

MISSION VIEJO CA 92691

NAME ADDRESS

NAME ADDRESS

NAME ADDRESS

MANAGER OR MANAGING MEMBER

CITY STATE ZIP CODE

MANAGER OR MANAGING MEMBER

CITY STATE ZIP CODE

MANAGER OR MANAGING MEMBER

CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State.

X WILLIAM WAGNER

Signature of Manager, Managing Member or Other Authorized Signature

Title

CHIEF FINANCIAL OFFICER

Date 7/7/2014 6:19:43 AM

Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.12

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

MESQUITE HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   
 

1.01

 

Scope

     1   
 

1.02

 

Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   
 

2.01

 

Formation

     2   
 

2.02

 

Status

     2   
 

2.03

 

Name

     2   
 

2.04

 

Term

     2   
 

2.05

 

Purpose

     2   
 

2.06

 

Principal Place of Business

     3   
 

2.07

 

Resident Agent and Registered Office

     3   
 

2.08

 

Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   
 

3.01

 

Management

     3   
   

(a)

  

Scope

     3   
   

(b)

  

Specific Powers

     3   
   

(c)

  

Officers

     3   
   

(d)

  

Binding Effect

     4   
 

3.02

 

Fiduciary Duties

     4   
   

(a)

  

Exculpation

     4   
   

(b)

  

Limitation of Liability

     4   
   

(c)

  

Justifiable Reliance

     4   
 

3.03

 

Compensation

     4   
 

3.04

 

Indemnification

     5   
 

3.05

 

Amendments

     5   

ARTICLE 4: FINANCE.

     5   
 

4.01

 

Contributions

     5   
   

(a)

  

Member

     5   
   

(b)

  

Additional Contributions

     5   
   

(c)

  

Contributions Not Interest Bearing

     5   
 

4.02

 

Distributions

     5   
   

(a)

  

Available Funds

     5   
   

(b)

  

Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   
 

5.01

 

Maintenance of Records

     6   
   

(a)

  

Required Records

     6   
   

(b)

  

Member Access

     6   
 

5.02

 

Accounting Method

     6   
 

5.03

 

Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   
 

6.01

 

Dissolution

     6   
   

(a)

  

Events of Dissolution

     6   
   

(b)

  

Exclusivity of Events

     6   

 

i


 

6.02

 

Effect of Dissolution

     6   
   

(a)

  

Appointment of Liquidator

     6   
   

(b)

  

Final Accounting

     7   
   

(c)

  

Duties and Authority of Liquidator

     7   
   

(d)

  

Final Distribution

     7   
   

(e)

  

Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   
 

7.01

 

Amendments

     7   
   

(a)

  

Required Amendments

     7   
   

(b)

  

Other Amendments

     7   
 

7.02

 

Nominee

     7   
 

7.03

 

Resolution of Inconsistencies

     7   
 

7.04

 

Additional Instruments

     7   
 

7.05

 

Computation of Time

     7   
 

7.06

 

Entire Agreement

     8   
 

7.07

 

Waiver

     8   
 

7.08

 

General Construction Principles

     8   
 

7.09

 

Binding Effect

     8   
 

7.10

 

Governing Law

     8   
 

7.11

 

Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

MESQUITE HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between MESQUITE HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means MESQUITE HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is MESQUITE HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley                President and Chief Executive Officer
William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
MESQUITE HEALTH HOLDINGS LLC, a Nevada limited liability company
By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.13

LOGO

 

Exhibit 3.13 ROSS MILLER Secretary of Slate 204 North Carson Street, Suite 4 Carson City, Nevada 89701-4299 (775)684 5708 Website: www.nvsos.gov Filed in the office of Document Number 20080801582-94 Ross Miller Secretary of State State of Nevada Filing Date and Time 12/09/2008 1:05 PM Entity Number E0746492008-0 Articles of Organization Limited-Liability Company (PURSUANT TO NRS CHAPTER 86) USE BLANK INK ONLY – DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY 1. Name of Limited. Liability Company; (must contain approved limited-liability company wording; see instructions) Jefferson Ralston Holdings LLC Check box if a series Limited-Liability Company 2. Registered Agent for Service of Process: (check only one box) Commercial Registered Agent: National Registered Agents, Inc. of NV Name Noncommercial Registered Agent OR Office or Position with Entity (name and address below) (name and address below) Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity Nevada Street Address City Zip Code Nevada Mailing Address (If different from street address) City Zip Code 3. Dissolution Date: (optional) Latest date upon which the company is to dissolve (if existence is not perpetual): 4, Management: (required) Company shall be managed by: Manager(s) OR Member(s) (check only one box) 5. Name and Address of each Manager or Managing Member: (attach additional page If more than 3) 1) The Ensign Group, Inc. Name 27101 Puerta Real, Suite 450 Mission Viejo CA 92691 Street Address City State Zip Code 2) Name Street Address City State Zip Code 3) Name Street Address City State Zip Code 6. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer) Daniel H. Walker Name Organizer Signature 27101 Puerta Real, Suite 450 Mission Viejo CA 92691 Address City State Zip Code 7. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Registered Agent for the above named Entity. Gabriel Hughes, Assistant Secretary 12/9/2008 Authorized Signature of registered Agent or On Behalf of Registered Agent Entity Date Nevada Secretary of State NRS 86 DLLC Articles Revised 7-1-08 This form must be accompanied by appropriate fees.


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER BURLEY HEALTHCARE HOLDINGS LLC E0746492008-0 NAME OF LIMITED-LIABILITY COMPANY FOR THE FILING PERIOD OF DEC, 2013 TO DEC, 2014 *100401* USE BLACK INK ONLY-DO NOT HIGHLIGHT **YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov** Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) Filed in the office of Document Number 20140486057-67 Ross Miller Secretary of State State of Nevada Filing Date and Time 07/03/2014 1:06 PM Entity Number E0746492008-0 (This document was filed electronically) ABOVE SPACE IS FOR OFFICE USE ONLY IMPORTANT: Read instructions before completing and returning this form. 1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED. 2. If there are additional managers or managing members, attach a list or them to this form. 3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline. Make your check payable to the Secretary of State 6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. Return the completed form to: Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late) CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes Pursuant to NRS Chapter 76, this entity is exempt from the business license tee. Exemption code: 001—Governmental Entity 005—Motion Picture Company 006—NRS 680B.020 Insurance Co. NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees. NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE 27101 PUERTA REAL, SUITE 400 , USA MISSION VIEJO CA 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct. I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State. WILLIAM WAGNER Title Date CHIEF FINANCIAL OFFICER 7/3/2014 1:05:58 PM Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.14

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

JEFFERSON RALSTON HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   
 

1.01

 

Scope

     1   
 

1.02

 

Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   
 

2.01

 

Formation

     2   
 

2.02

 

Status

     2   
 

2.03

 

Name

     2   
 

2.04

 

Term

     2   
 

2.05

 

Purpose

     2   
 

2.06

 

Principal Place of Business

     3   
 

2.07

 

Resident Agent and Registered Office

     3   
 

2.08

 

Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   
 

3.01

 

Management

     3   
   

(a)

 

Scope

     3   
   

(b)

 

Specific Powers

     3   
   

(c)

 

Officers

     3   
   

(d)

 

Binding Effect

     4   
 

3.02

 

Fiduciary Duties

     4   
   

(a)

 

Exculpation

     4   
   

(b)

 

Limitation of Liability

     4   
   

(c)

 

Justifiable Reliance

     4   
 

3.03

 

Compensation

     4   
 

3.04

 

Indemnification

     5   
 

3.05

 

Amendments

     5   

ARTICLE 4: FINANCE.

     5   
 

4.01

 

Contributions

     5   
   

(a)

 

Member

     5   
   

(b)

 

Additional Contributions

     5   
   

(c)

 

Contributions Not Interest Bearing

     5   
 

4.02

 

Distributions

     5   
   

(a)

 

Available Funds

     5   
   

(b)

 

Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   
 

5.01

 

Maintenance of Records

     6   
   

(a)

 

Required Records

     6   
   

(b)

 

Member Access

     6   
 

5.02

 

Accounting Method

     6   
 

5.03

 

Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   
 

6.01

 

Dissolution

     6   
   

(a)

 

Events of Dissolution

     6   
   

(b)

 

Exclusivity of Events

     6   

 

i


 

6.02

 

Effect of Dissolution

     6   
   

(a)

 

Appointment of Liquidator

     6   
   

(b)

 

Final Accounting

     7   
   

(c)

 

Duties and Authority of Liquidator

     7   
   

(d)

 

Final Distribution

     7   
   

(e)

 

Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   
 

7.01

 

Amendments

     7   
   

(a)

 

Required Amendments

     7   
   

(b)

 

Other Amendments

     7   
 

7.02

 

Nominee

     7   
 

7.03

 

Resolution of Inconsistencies

     7   
 

7.04

 

Additional Instruments

     7   
 

7.05

 

Computation of Time

     7   
 

7.06

 

Entire Agreement

     8   
 

7.07

 

Waiver

     8   
 

7.08

 

General Construction Principles

     8   
 

7.09

 

Binding Effect

     8   
 

7.10

 

Governing Law

     8   
 

7.11

 

Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

JEFFERSON RALSTON HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between JEFFERSON RALSTON HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means JEFFERSON RALSTON HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is JEFFERSON RALSTON HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer
William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
JEFFERSON RALSTON HOLDINGS LLC, a Nevada limited liability company
By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.15

 

LOGO

 

*050103* Exhibit 3.15 ROSS MILLER Secretary of State 204 North Carson Street, Suite 4

Carson City, Nevada 89701-4520 (775) 684-5708 Website: www.nvsos.gov Articles of Organization

Limited-Liability Company (PURSUANT TO NRS CHAPTER 86)

Filed in the office of Document Number 20120492765-28

Filing Date and Time Ross Miller 07/17/2012 10:31 AM

Secretary of State Entity Number State of Nevada E0375612012-3

(This document was filed electronically.)

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY—DO NOT HIGHLIGHT

1. Name of Limited- QUEENSWAY HEALTH HOLDINGS LLC Check box if a Check box if a

Liability Company: Series Limited- Restricted Limited-

(must contain approved Liability Company Liability Company

limited-liability company wording; see instructions)

2. Registered Agent for Service of Process: (check only one box) Commercial Registered Agent: NATIONAL REGISTERED AGE-SEE ATTACHED Name

Noncommercial Registered Agent OR Office or Position with Entity

(name and address below) (name and address below)

Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity Nevada

Street Address City Zip Code Nevada

Mailing Address (if different from street address) City Zip Code 3. Dissolution

Date: (optional) Latest date upon which the company is to dissolve (if existence is not perpetual):

4. Management: (required) Company shall be managed by: Manager(s) OR Member(s) (check only one box)

5. Name and Address of each Manager or Managing Member: (attach additional page if more than 3)

1) THE ENSIGN GROUP, INC.-SEE ATTACHED Name

27101 PUERTA REAL SUITE 4 MISSION VIEJO CA 92691 Street Address City State Zip Code

2) Name Street Address City State Zip Code 3) Name Street Address City State Zip Code 6. Effective Date and Time: (optional) Effective Date: Effective Time: 7. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer) DOYNA DARDON-SEE ATTACHED DOYNA DARDON Name Organizer Signature 27101 PUERTA REAL SUITE 4 MISSION VIEJO CA 92691 Address City State Zip Code 8. Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity. NATIONAL REGISTERED AGENTS, INC. OF NV 7/17/2012

Authorized Signature of Registered Agent or On Behalf of Registered Agent Entity Date This form must be accompanied by appropriate fees. Nevada Secretary of State NRS 86 DLLC Articles Revised: 8-31-11


Exhibit 3.15

 

LOGO

 

Exhibit 3.15

Articles of Organization

(PURSUANT TO NRS CHAPTER 86)

CONTINUED

Includes data that is too long to fit in the fields on the NRS 86 Form and

all additional managers and organizers

ENTITY NAME: QUEENSWAY HEALTH HOLDINGS LLC

FOREIGN NAME TRANSLATION: Not Applicable

REGISTERED AGENT NAME: NATIONAL REGISTERED AGENTS, INC. OF NV

STREET ADDRESS: Not Applicable

MAILING ADDRESS: Not Applicable

ADDITIONAL Managers or Managing Members

Name: THE ENSIGN GROUP, INC.

Address: 27101 PUERTA REAL SUITE 450 City: MISSION VIEJO State: CA Zip Code: 92691 ADDITIONAL Organizers Name: DOYNA DARDON Address: 27101 PUERTA REAL SUITE 450 City: MISSION VIEJO State: CA Zip Code: 92691 PAGE 2


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER QUEENSWAY HEALTH HOLDING LLC E0375612012-3 NAME OF LIMITED-LIABILITY COMPANY FOR THE FILING PERIOD OF JUL, 2014 TO JUL, 2015 USE BLACK INK ONLY—DO NOT HIGHLIGHT *100401* ** YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov** Return one file stamped copy. (If filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) Filed in the office of Ross Mille Secretary of State State of Nevada Document Number 20140485719-51 Filing Date and Time 07/03/2014 11:52 AM Entity Number E0375612012-3 (This document was filed electronically.) ABOVE SPACE IS FOR OFFICE USE ONLY IMPORTANT: Read instructions before completing and returning this form. 1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED. 2. If there are additional managers or managing members, attach a list of them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year.

4. State business license fee is $200.00. Effective 2/1/2010. $100.00 must be added for failure to file form by deadline. 5. Make your check payable to the Secretary of State. 6. Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. 7. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. ANNUAL LIST FILING FEE $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY: $100.00 (if filing late) CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code: NRS 76.020 Exemption Codes 001—Governmental Entity 005—Motion Picture Company 006—NRS 680B.020 Insurance Co. NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees. NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE 27101 PUERTA REAL SUITE 400, USA MISSION VIEJO CA 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct. I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State. WILLIAM WAGNER Title Date Signature of Manager, Managing Member or Other Authorized Signature CHIEF FINANCIAL OFFICER 7/3/2014 11:52:25 AM Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.16

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

QUEENSWAY HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.      1   
 

1.01

   Scope      1   
 

1.02

   Defined Terms      1   
ARTICLE 2: THE COMPANY.      2   
 

2.01

   Formation      2   
 

2.02

   Status      2   
 

2.03

   Name      2   
 

2.04

   Term      2   
 

2.05

   Purpose      2   
 

2.06

   Principal Place of Business      3   
 

2.07

   Resident Agent and Registered Office      3   
 

2.08

   Liability of the Member      3   
ARTICLE 3: MANAGEMENT.      3   
 

3.01

   Management      3   
     (a)    Scope      3   
     (b)    Specific Powers      3   
     (c)    Officers      3   
     (d)    Binding Effect      4   
 

3.02

   Fiduciary Duties      4   
     (a)    Exculpation      4   
     (b)    Limitation of Liability      4   
     (c)    Justifiable Reliance      4   
 

3.03

   Compensation      4   
 

3.04

   Indemnification      5   
 

3.05

   Amendments      5   
ARTICLE 4: FINANCE.      5   
 

4.01

   Contributions      5   
     (a)    Member      5   
     (b)    Additional Contributions      5   
     (c)    Contributions Not Interest Bearing      5   
 

4.02

   Distributions      5   
     (a)    Available Funds      5   
     (b)    Limitation      5   
ARTICLE 5: RECORDS AND ACCOUNTING.      6   
 

5.01

   Maintenance of Records      6   
     (a)    Required Records      6   
     (b)    Member Access      6   
 

5.02

   Accounting Method      6   
 

5.03

   Reports      6   
ARTICLE 6: DISSOLUTION.      6   
 

6.01

   Dissolution      6   
     (a)    Events of Dissolution      6   
     (b)    Exclusivity of Events      6   

 

i


 

6.02

   Effect of Dissolution      6   
     (a)    Appointment of Liquidator      6   
     (b)    Final Accounting      7   
     (c)    Duties and Authority of Liquidator      7   
     (d)    Final Distribution      7   
     (e)    Required Filings      7   
ARTICLE 7: GENERAL PROVISIONS.      7   
  7.01    Amendments      7   
     (a)    Required Amendments      7   
     (b)    Other Amendments      7   
  7.02    Nominee      7   
  7.03    Resolution of Inconsistencies      7   
  7.04    Additional Instruments      7   
  7.05    Computation of Time      7   
  7.06    Entire Agreement      8   
  7.07    Waiver      8   
  7.08    General Construction Principles      8   
  7.09    Binding Effect      8   
  7.10    Governing Law      8   
  7.11    Tax      8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

QUEENSWAY HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between QUEENSWAY HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means QUEENSWAY HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is QUEENSWAY HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer
William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distribution s .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
QUEENSWAY HEALTH HOLDINGS LLC, a Nevada limited liability company
By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

LOGO

 

*050102*

Exhibit 3.17

ROSS MILLER

Secretary of State

204 North Carson Street, Suite 4

Carson City, Nevada 89701-4520

(775) 684-5708

Website: www.nvsos.gov

Articles of Organization Limited-Liability Company

(PURSUANT TO NRS CHAPTER 86)

USE BLACK INK ONLY - DO NOT HIGHLIGHT

Filed in the office of

Document Number

20110373951-42

Filing Date and Time

Ross Miller

05/19/2011 2:26 PM

Secretary of State

Entity Number

State of Nevada

E0288692011-4

(This document was filed electronically.)

ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited-Liability Company:

(must contain approved limited-liability company wording; see instructions)

IRVING HEALTH HOLDINGS LLC

Check box if a Series Limited-Liability Company

Check box if a Restricted Limited-Liability Company

2. Registered Agent for Service of Process: (check only one box)

X Commercial Registered Agent: NATIONAL REGISTERED AGE-SEE ATTACHED

Name

Noncommercial Registered Agent OR Office or Position with Entity

(name and address below) (name and address below)

Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity

Nevada

Street Address City Zip Code

Nevada

Mailing Address (if different from street address) City Zip Code

3. Dissolution Date: (optional)

Latest date upon which the company is to dissolve (if existence is not perpetual):

4. Management:

(required)

Company shall be managed by: Manager(s) OR X Member(s)

(check only one box)

5. Name and Address of each Manager or Managing Member:

(attach additional page it more than 3)

1) THE ENSIGN GROUP, INC.-SEE ATTACHED

Name

27101 PUERTA REAL, SUITE MISSION VIEJO CA 92691

Street Address City State Zip Code

Name

Street Address City State Zip Code

3)

Name

Street Address City State Zip Code

6. Name, Address and Signature of Organizer: (attach additional page it more than 1 organizer)

CHAD KEETCH-SEE ATTACHED X CHAD KEETCH

Name Organizer Signature

27101 PUERTA REAL, SUITE MISSION VIEJO CA 92691

Address City State Zip Code

7. Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity.

X NATIONAL REGISTERED AGENTS, INC. OF NV

Authorized Signature of Registered Agent or On Behalf of Registered Agent Entity

5/19/2011

Date

This form must be accompanied by appropriate fees.

Nevada Secretary of State NRS 86 DLLC Articles Revised: 9-9-10


LOGO

 

Exhibit 3.17

Articles of Organization

(PURSUANT TO NRS CHAPTER 86)

CONTINUED

Includes data that is too long to fit in the fields on the NRS 86 Form and all additional managers and organizers

ENTITY NAME: IRVING HEALTH HOLDINGS LLC

FOREIGN NAME Not Applicable

TRANSLATION:

REGISTERED NATIONAL REGISTERED AGENTS, INC. OF NV

AGENT NAME:

STREET Not Applicable

ADDRESS:

MAILING Not Applicable

ADDRESS:

ADDITIONAL

Name: THE ENSIGN GROUP, INC.

Address: 27101 PUERTA REAL, SUITE 450

City: MISSION VIEJO State: CA

Zip Code: 92691

Managers or Managing Members

ADDITIONAL

Name: CHAD KEETCH Address: 27101 PUERTA REAL, SUITE 450

City: MISSION VIEJO State: CA Zip Code: 92691

Organizers PAGE 2


LOGO

 

*181102*

ROSS MILLER

Secretary of State

202 North Carson Street

Carson City, Nevada 89701-4201

(775) 684-5708

Website: www.nvsos.gov

Registered Agent Acceptance

(PURSUANT TO NRS 77.310)

This form may be submitted by: a Commercial Registered Agent, Noncommercial Registered Agent or Represented Entity. For more Information please visit http://www.nvsos.gov/index.aspx?page=141

USE BLACK INK ONLY - DO NOT HIGHLIGHT

ABOVE SPACE IS FOR OFFICE USE ONLY

Certificate of Acceptance of Appointment by Registered Agent

In the matter of

Irving Health Holdings LLC

Name of Represented Business Entity

I. National Registered Agents, Inc. of NV

am a:

Name of Appointed Registered Agent OR Represented Entity Serving as Own Agent*

(complete only one)

a) commercial registered agent listed with the Nevada Secretary of State,

b) noncommercial registered agent with the following address for service of process:

Nevada

Street Address City Zip Code

Nevada:

Mailing Address (if different from street address) City Zip Code

c) represented entity accepting own service of process at the following address:

Title of Office or Position of Person in Represented Entity

Nevada

Street Address City Zip Code

Nevada

Mailing Address (if different from street address) City Zip Code

and hereby state that on May 19, 2011 the above named business entity Date

I accepted the appointment as registered agent for

X Jesse Castellanos, Asst. Secretary

Authorized Signature of R.A. or On Behalf of R.A. Company

5/19/2011

Date

*if changing Registered Agent when reinstating, officer’s signature required.

X

Signature of Officer Date

Nevada Secretary of State Form RA Acceptance Revised: 5-13-10


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF:

IRVING HEALTH HOLDINGS LLC NAME OF LIMITED-LIABILITY COMPANY

ENTITY NUMBER E0288692011-4

FOR THE FILING PERIOD OF MAY, 2014 TO MAY, 2015

USE BLACK INK ONLY - DO NOT HIGHLIGHT

*100401*

**YOU MAY FILE THIS FORM ONLINE AT www.nvsilverflume.gov**

Return one file stamped copy. (If filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

Filed in the office of

Document Number

20140487664-32

Filing Date and Time

Ross Miller

07/07/2014 7:25 AM

Secretary of State

Entity Number

State of Nevada

E0288692011-4

(This document was filed electronically)

ABOVE SPACE IS FOR OFFICE USE ONLY

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list of them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year.

4. State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.

5. Make your check payable to the Secretary of State.

6. Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

7. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY: $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees.

NRS 76.020 Exemption

Codes 001 - Governmental Entity

005 - Motion Picture Company

006 - NRS 680B.020 Insurance Co.

NAME

CTR PARTNERSHIP, L.P.

ADDRESS

27101 PUERTA REAL, SUITE 400, USA

MANAGER OR MANAGING MEMBER

CITY STATE ZIP CODE

MISSION VIEJO CA 92691

NAME

ADDRESS

MANAGER OR MANAGING MEMBER

CITY STATE ZIP CODE

NAME

ADDRESS

MANAGER OR MANAGING MEMBER

CITY STATE ZIP CODE

NAME

ADDRESS

MANAGER OR MANAGING MEMBER

CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State.

X WILLIAM WAGNER

Signature of Manager, Managing Member or Other Authorized Signature

Title

CHIEF FINANCIAL OFFICER

Date

7/7/2014 7:25:05 AM

Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.18

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

IRVING HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.      1   
 

1.01

   Scope      1   
 

1.02

   Defined Terms      1   
ARTICLE 2: THE COMPANY.      2   
 

2.01

   Formation      2   
 

2.02

   Status      2   
 

2.03

   Name      2   
 

2.04

   Term      2   
 

2.05

   Purpose      2   
 

2.06

   Principal Place of Business      3   
 

2.07

   Resident Agent and Registered Office      3   
 

2.08

   Liability of the Member      3   
ARTICLE 3: MANAGEMENT.      3   
 

3.01

   Management      3   
     (a)    Scope      3   
     (b)    Specific Powers      3   
     (c)    Officers      3   
     (d)    Binding Effect      4   
 

3.02

   Fiduciary Duties      4   
     (a)    Exculpation      4   
     (b)    Limitation of Liability      4   
     (c)    Justifiable Reliance      4   
 

3.03

   Compensation      4   
 

3.04

   Indemnification      5   
 

3.05

   Amendments      5   
ARTICLE 4: FINANCE.      5   
 

4.01

   Contributions      5   
     (a)    Member      5   
     (b)    Additional Contributions      5   
     (c)    Contributions Not Interest Bearing      5   
 

4.02

   Distributions      5   
     (a)    Available Funds      5   
     (b)    Limitation      5   
ARTICLE 5: RECORDS AND ACCOUNTING.      6   
 

5.01

   Maintenance of Records      6   
     (a)    Required Records      6   
     (b)    Member Access      6   
 

5.02

   Accounting Method      6   
 

5.03

   Reports      6   
ARTICLE 6: DISSOLUTION.      6   
 

6.01

   Dissolution      6   
     (a)    Events of Dissolution      6   
     (b)    Exclusivity of Events      6   

 

i


 

6.02

   Effect of Dissolution      6   
     (a)    Appointment of Liquidator      6   
     (b)    Final Accounting      7   
     (c)    Duties and Authority of Liquidator      7   
     (d)    Final Distribution      7   
     (e)    Required Filings      7   
ARTICLE 7: GENERAL PROVISIONS.      7   
  7.01    Amendments      7   
     (a)    Required Amendments      7   
     (b)    Other Amendments      7   
  7.02    Nominee      7   
  7.03    Resolution of Inconsistencies      7   
  7.04    Additional Instruments      7   
  7.05    Computation of Time      7   
  7.06    Entire Agreement      8   
  7.07    Waiver      8   
  7.08    General Construction Principles      8   
  7.09    Binding Effect      8   
  7.10    Governing Law      8   
  7.11    Tax      8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

IRVING HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between IRVING HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means IRVING HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is IRVING HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer
William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
IRVING HEALTH HOLDINGS LLC, a Nevada limited liability company
By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

LOGO

DEAN HELLER Secretary of State 206 North Carson Street Carson City, Nevada 89701-4299 (775) 684 5708 Website: secretaryofstate.biz Articles Of Organization Limited-Liability Company (PURSUANT TO NRS 86) Filed in the office of Dean Heller Secretary of State State of Nevada Document Number 20060451384-23 Filing Date and Time 07/17/2006 3:10 PM Entity Number E0531362006-4 ABOVE SPACE IS FOR OFFICE USE ONLY 1. Name of Limited- Liability Company AVENUE N HOLDINGS LLC Check box if a Series Limited- Liability Company 2. Resident Agent Name and Street Address: (must be a Nevada address where process may be served) ALBRIGHT STODDARD WARNICK ALBRIGHT Name 801 S. Rancho Drive, Suite D-4 Physical Street Address Additional Mailing Address Las Vegas City City NEVADA 89106 Zip Code State Zip Code 3. Dissolution Date: OPTIONAL-see instructions) Latest date upon which the company is to dissolve (if existence is not perpetual): 4. Management: (check one) Company shall be managed X Manager(s) by OR Members 5. Names Addresses, of Manager(s) or Members: (attach additional pages as necessary) The Ensign Group, Inc. Name 27101 Puerta Real, Suite 450 Address Name Address Name Address Mission Viejo City City City CA 92691 State Zip Code State Zip Code State Zip Code 6. Names, Addresses and Signatures of Organizers (if more than one organizer attach additional page) Whitney B. Wamick Name 801 S. Rancho Drive, Suite D-4 Address Signature Las Vegas NV 89106 City State Zip Code 7. Certificate of Acceptance of Appointment of Resident Agent: I hereby accept appointment as Resident Agent for the above named limited-liability company. Authorized Signature of R.A. or On Behalf of R.A. Company Date July 17, 2006 This form must be accompanied by appropriate fees. Reset Nevada Secretary of State Form LLC ARTS 2006 Revised on: 12/19/05


LOGO

*091201* ROSS MILLER Secretary of State 204 North Carson Street, Suite 1 Carson City, Nevada 89701-4520 (775) 684-5708 Website: www.nvsos.gov Amendment to Articles of Organization (PURSUANT TO NRS 86.221) Filed in the office of Ross Miller Secretary of State State of Nevada Document Number 20140344915-53 Filing Date and Time 05/09/2014 10:45 AM Entity Number E0531362006-4 USE BLACK INK ONLY - DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY Certificate of Amendment to Articles of Organization For a Nevada Limited-Liability Company (Pursuant to NRS 86.221) 1. Name of limited-liability company: Avenue N Holdings LLC 2. The company is managed by: X Managers OR Members (check only one box) 3. The articles have been amended as follows: (provide article numbers, if available)* 4. Management: Company shall be managed by Members. 5. Name and Address of Member: The Ensign Group, Inc., a Delaware corporation, 27101 Puerta Real, Suite 450, Mission Viejo, CA 92691 4. Effective date and time of filing: (optional) Date: Time: (must not be later than 90 days after the certificate is filed) 5. Signature (must be signed by at least one manager or by a managing member): THE ENSIGN GROUP, INC. X By: a Delaware corporate, its sole member By: ,EVP Signature * 1) If amending company name, it must contain the words “Limited-Liability Company,” “Limited Company,” or “Limited,” or the abbreviations “Ltd.,” “L.L.C.,” or “L.C.,” “LLC” or “LC.” The word “Company” may be abbreviated as “Co.”
2) If adding managers, provide names and addresses. FILING FEE: $175.00 IMPORTANT: Failure to include any of the above information and submit with the proper fees may cause this filing to be rejected. This form must be accompanied by appropriate fees. Nevada Secretary of State 86.221 DLLC Amendment Revised: 8-31-11


LOGO

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF: AVENUE N HOLDINGS LLC NAME OF LIMITED-LIABILITY COMPANY ENTITY NUMBER E0531362006-4 *100401* FOR THE FILING PERIOD OF JUL, 2014 TO JUL, 2015 USE BLACK INK ONLY - DO NOT HIGHLIGHT **YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov** Return one file stamped copy. (It filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) Filed in the office of Ross Miller Secretary of State State of Nevada Document Number 20140485680-98 Filing Date and Time 07/03/2014 11:47 AM Entity Number E0531362006-4 (This document was filed electronically) ABOVE SPACE IS FOR OFFICE USE ONLY IMPORTANT: Read instructions before completing and returning this form. 1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED. 2. If there are additional managers or managing members, attach a list of them to this form. 3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year. 4. State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline. 5. Make your check payable to the Secretary of State. 6. Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. 7. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701 -4201, (775) 684-5708. 8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75 00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY: $100.00 (if filing late) CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code: NRS 76.020 Exemption Codes 001 - Governmental Entity 005 - Motion Picture Company 006 - NRS 680B.020 Insurance Co. NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees. NAME CTR PARTNERSHIP, L.P. ADDRESS 27101 PUERTA REAL, SUITE 400 , USA MANAGER OR MANAGING MEMBER CITY STATE ZIP CODE MISSION VIEJO CA 92691 NAME ADDRESS MANAGER OR MANAGING MEMBER CITY STATE ZIP CODE NAME ADDRESS MANAGER OR MANAGING MEMBER CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct. I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State. X WILLIAM WAGNER Signature of Manager, Managing Member or Other Authorized Signature Title CHIEF FINANCIAL OFFICER Date 7/3/2014 11:46:54 AM Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.20

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

AVENUE N HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.      1   
  1.01   

Scope

     1   
  1.02   

Defined Terms

     1   
ARTICLE 2: THE COMPANY.      2   
  2.01   

Formation

     2   
  2.02   

Status

     2   
  2.03   

Name

     2   
  2.04   

Term

     2   
  2.05   

Purpose

     2   
  2.06   

Principal Place of Business

     3   
  2.07   

Resident Agent and Registered Office

     3   
  2.08   

Liability of the Member

     3   
ARTICLE 3: MANAGEMENT.      3   
  3.01   

Management

     3   
    

(a)

  

Scope

     3   
    

(b)

  

Specific Powers

     3   
    

(c)

  

Officers

     3   
    

(d)

  

Binding Effect

     4   
  3.02   

Fiduciary Duties

     4   
    

(a)

  

Exculpation

     4   
    

(b)

  

Limitation of Liability

     4   
    

(c)

  

Justifiable Reliance

     4   
  3.03   

Compensation

     4   
  3.04   

Indemnification

     5   
  3.05   

Amendments

     5   
ARTICLE 4: FINANCE.      5   
  4.01   

Contributions

     5   
    

(a)

  

Member

     5   
    

(b)

  

Additional Contributions

     5   
    

(c)

  

Contributions Not Interest Bearing

     5   
  4.02   

Distributions

     5   
    

(a)

  

Available Funds

     5   
    

(b)

  

Limitation

     5   
ARTICLE 5: RECORDS AND ACCOUNTING.      6   
  5.01   

Maintenance of Records

     6   
    

(a)

  

Required Records

     6   
    

(b)

  

Member Access

     6   
  5.02   

Accounting Method

     6   
  5.03   

Reports

     6   
ARTICLE 6: DISSOLUTION.      6   
  6.01   

Dissolution

     6   
    

(a)

  

Events of Dissolution

     6   
    

(b)

  

Exclusivity of Events

     6   

 

i


  6.02   

Effect of Dissolution

     6   
     (a)    Appointment of Liquidator      6   
     (b)    Final Accounting      7   
     (c)    Duties and Authority of Liquidator      7   
     (d)    Final Distribution      7   
     (e)    Required Filings      7   
ARTICLE 7: GENERAL PROVISIONS.      7   
  7.01    Amendments      7   
     (a)    Required Amendments      7   
     (b)    Other Amendments      7   
  7.02    Nominee      7   
  7.03    Resolution of Inconsistencies      7   
  7.04    Additional Instruments      7   
  7.05    Computation of Time      7   
  7.06    Entire Agreement      8   
  7.07    Waiver      8   
  7.08    General Construction Principles      8   
  7.09    Binding Effect      8   
  7.10    Governing Law      8   
  7.11    Tax      8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

AVENUE N HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between AVENUE N HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means AVENUE N HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is AVENUE N HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer
William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
AVENUE N HOLDINGS LLC, a Nevada limited liability company
By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:  

CareTrust REIT, Inc., a Maryland corporation, its sole member

  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

LOGO

 

Exhibit 3.21

ROSS MILLER

Secretary of State

204 North Carson Street, Suite 4

Carson City, Nevada 89701-4520

(775) 684 5708

Website: www.nvsos.gov

Articles of Organization Limited-Liability Company

(PURSUANT TO NRS CHAPTER 86)

Filed in the office of Ross Miller Secretary of State State of Nevada

Document Number 20100502305-58

Filing Date and Time 07/08/2010 10:20 AM

Entity Number E0325342010-8

USE BLACK INK ONLY - DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited-Liability Company: (must contain approved limited-liability company wording; see instructions) Expo Park Health Holdings LLC Check box if a Series Limited-Liability Company

2. Registered Agent for Service of Process: (check only one box) x Commercial Registered Agent: National Registered Agents, Inc. of NV Name Noncommercial Registered Agent (name and address below) OR Office or Position with Entity (name and address below) Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity Nevada Street Address City Zip Code Nevada Mailing Address (If different from street address) City Zip Code

3. Dissolution Date: (optional) Latest date upon which the company is to dissolve (if existence is not perpetual):

4. Management: (required) Company shall be managed by: Manager(s) OR x Member(s) (check only one box)

5. Name and Address of each Manager or Managing Member: (attach additional page if more than 3)

1) The Ensign Group, Inc. Name 27101 Puerta Real, Suite 450 Mission Viejo CA 92691 Street Address City State Zip Code

2) Name Street Address City State Zip Code

3) Name Street Address City State Zip Code

6. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer) Chad Keetch x Name Organizer Signature 27101 Puerta Real, Suite 450 Mission Viejo CA 92691 Address City State Zip Code

7. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Registered Agent for the above named Entity.

x 7/8/10 Authorized Signature of Registered Agent or On Behalf of Registered Agent Entity Date

This form must be accompanied by appropriate fees. Jose Castellanos, Asst. Secretary

Secretary of State NRS 88 DLLC Articles Revised 4-14-09


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER

EXPO PARK HEALTH HOLDINGS LLC E0325342010-8

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF JUL, 2014 TO JUL, 2015

*100401*

USE BLACK INK ONLY - DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (If filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list of them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year.

4. State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.

5. Make your check payable to the Secretary of State.

6. Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

7. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY: $100.00 (if filing late)

Filed in the office of Ross Miller Secretary of State State of Nevada

Document Number 20140485662-78

Filing Date and Time 07/03/2014 11:43 AM

Entity Number E0325342010-8

(This document was filed electronically.) ABOVE SPACE IS FOR OFFICE USE ONLY

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees.

NRS 76.020 Exemption Codes 001 - Governmental Entity 005 - Motion Picture Company 006 - NRS 680B.020 Insurance Co.

NAME CTR PARTNERSHIP, L.P. ADDRESS 27101 PUERTA REAL STE 400 , USA MANAGER OR MANAGING MEMBER CITY STATE ZIP CODE MISSION VIEJO CA 92691

NAME ADDRESS MANAGER OR MANAGING MEMBER CITY STATE ZIP CODE

NAME ADDRESS MANAGER OR MANAGING MEMBER CITY STATE ZIP CODE

NAME ADDRESS MANAGER OR MANAGING MEMBER CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State.

X WILLIAM WAGNER

Signature of Manager, Managing Member or Other Authorized Signature

Title CHIEF FINANCIAL OFFICER

Date 7/3/2014 11:43:31 AM

Nevada Secretary of State List ManorMem

Revised: 8-8-13

Exhibit 3.22

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

EXPO PARK HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.      1   
 

1.01

   Scope      1   
 

1.02

   Defined Terms      1   

ARTICLE 2: THE COMPANY.

     2   
 

2.01

   Formation      2   
 

2.02

   Status      2   
 

2.03

   Name      2   
 

2.04

   Term      2   
 

2.05

   Purpose      2   
 

2.06

   Principal Place of Business      3   
 

2.07

   Resident Agent and Registered Office      3   
 

2.08

   Liability of the Member      3   

ARTICLE 3: MANAGEMENT.

     3   
 

3.01

   Management      3   
     (a)    Scope      3   
     (b)    Specific Powers      3   
     (c)    Officers      3   
     (d)    Binding Effect      4   
 

3.02

   Fiduciary Duties      4   
     (a)    Exculpation      4   
     (b)    Limitation of Liability      4   
     (c)    Justifiable Reliance      4   
 

3.03

   Compensation      4   
 

3.04

   Indemnification      5   
 

3.05

   Amendments      5   

ARTICLE 4: FINANCE.

     5   
 

4.01

   Contributions      5   
     (a)    Member      5   
     (b)    Additional Contributions      5   
     (c)    Contributions Not Interest Bearing      5   
 

4.02

   Distributions      5   
     (a)    Available Funds      5   
     (b)    Limitation      5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   
 

5.01

   Maintenance of Records      6   
     (a)    Required Records      6   
     (b)    Member Access      6   
 

5.02

   Accounting Method      6   
 

5.03

   Reports      6   

ARTICLE 6: DISSOLUTION.

     6   
 

6.01

   Dissolution      6   
     (a)    Events of Dissolution      6   
     (b)    Exclusivity of Events      6   

 

i


 

6.02

   Effect of Dissolution      6   
     (a)    Appointment of Liquidator      6   
     (b)    Final Accounting      7   
     (c)    Duties and Authority of Liquidator      7   
     (d)    Final Distribution      7   
     (e)    Required Filings      7   

ARTICLE 7: GENERAL PROVISIONS.

     7   
 

7.01

   Amendments      7   
     (a)    Required Amendments      7   
     (b)    Other Amendments      7   
 

7.02

   Nominee      7   
 

7.03

   Resolution of Inconsistencies      7   
 

7.04

   Additional Instruments      7   
 

7.05

   Computation of Time      7   
 

7.06

   Entire Agreement      8   
 

7.07

   Waiver      8   
 

7.08

   General Construction Principles      8   
 

7.09

   Binding Effect      8   
 

7.10

   Governing Law      8   
 

7.11

   Tax      8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

EXPO PARK HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between EXPO PARK HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means EXPO PARK HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is EXPO PARK HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer
William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
EXPO PARK HEALTH HOLDINGS LLC, a Nevada limited liability company
By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

LOGO

 

Exhibit 3.23

ROSS MILLER

Secretary of State

204 North Carson Street, Suite 4

Carson City, Nevada 89701-4520

(775) 684-5708

Website: www.nvsos.gov

*050102*

Articles of Organization Limited-Liability Company

(PURSUANT TO NRS CHAPTER 86)

Filed in the office of Ross Miller Secretary of State State of Nevada

Document Number 20110373990-15

Filing Date and Time 05/19/2011 2:31 PM

Entity Number E0288732011-0

(This document was filed electronically.)

USE BLACK INK ONLY - DO NOT HIGHLIGHT

ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited-Liability Company: (must contain approved limited-liability company wording; see instructions) FALLS CITY HEALTH HOLDINGS LLC Check box if a Series Limited-Liability Company Check box if a Restricted Limited-Liability Company

2. Registered Agent for Service of Process: (check only one box) x Commercial Registered Agent: NATIONAL REGISTERED AGE-SEE ATTACHED Name Noncommercial Registered Agent (name and address below) OR Office or Position with Entity (name and address below) Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity Nevada Street Address City Zip Code Nevada Mailing Address (if different from street address) City Zip Code

3. Dissolution Date: (optional) Latest date upon which the company is to dissolve (if existence is not perpetual):

4. Management: (required) Company shall be managed by: Manager(s) OR Member(s) (check only one box)

5. Name and Address of each Manager or Managing Member: (attach additional page if more than 3)

1) THE ENSIGN GROUP, INC.-SEE ATTACHED Name 27101 PUERTA REAL, SUITE MISSION VIEJO CA 92691 Street Address City State Zip Code

2) Name Street Address City State Zip Code

3) Name Street Address City State Zip Code

6. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer) CHAD KEETCH-SEE ATTACHED Name 27101 PUERTA REAL, SUITE Address X CHAD KEETCH Organizer Signature MISSION VIEJO CA 92691 City State Zip Code

7. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Registered Agent for the above named Entity.

X NATIONAL REGISTERED AGENTS, INC. OF NY 5/19/2011

Authorized Signature of Registered Agent or On Behalf of Registered Agent Entity Date

This form must be accompanied by appropriate fees.

Nevada Secretary of State NRS 86 DLLC Articles Revised: 9-9-10


LOGO

 

Exhibit 3.23

Articles of Organization

(PURSUANT TO NRS CHAPTER 86) CONTINUED

Includes data that is too long to fit in the fields on the NRS 86 Form and all additional managers and organizers

ENTITY NAME: FALLS CITY HEALTH HOLDINGS LLC

FOREIGN NAME TRANSLATION: Not Applicable

REGISTERED AGENT NAME: NATIONAL REGISTERED AGENTS, INC. OF NV

STREET ADDRESS: Not Applicable

MAILING ADDRESS: Not Applicable

ADDITIONAL Managers or Managing Members

Name: THE ENSIGN GROUP, INC.

Address: 27101 PUERTA REAL, SUITE 450

City: MISSION VIEJO

State: CA

Zip Code: 92691

ADDITIONAL Organizers

Name: CHAD KEETCH

Address: 27101 PUERTA REAL,

SUITE 450

City: MISSION VIEJO

State: CA

Zip Code: 92691

PAGE 2


LOGO

 

ROSS MILLER

Secretary of State

202 North Carson Street

Carson City, Nevada 89701-4201

(775) 684-5708

Website: www.nvsos.gov

*181102*

Registered Agent Acceptance

(PURSUANT TO NRS 77.310)

This form may be submitted by: a Commercial Registered Agent, Noncommercial Registered Agent or Represented Entity. For more information please visit http://www.nvsos.gov/index.aspx?page=141

USE BLACK INK ONLY DO NOT HIGHLIGHT

ABOVE SPACE IS FOR OFFICE USE ONLY

Certificate of Acceptance of Appointment by Registered Agent

In the matter of Falls City Health Holdings LLC

Name of Represented Business Entity

I, National Registered Agents, Inc. of NV am a:

Name of Appointed Registered Agent OR Represented Entity Serving as Own Agent*

(complete only one)

a) commercial registered agent listed with the Nevada Secretary of State,

b) noncommercial registered agent with the following address for service of process: Nevada

Street Address City Zip Code

Nevada

Mailing Address (if different from street address) City Zip Code

c) represented entity accepting own service of process at the following address:

Title of Office or Position of Person in Represented Entity

Nevada

Street Address City Zip Code

Nevada

Mailing Address (if different from street address) City Zip Code

and hereby state that on May 19, 2011 I accepted the appointment as registered agent for

the above named business entity. Date

X Jose Castellanos, Asst. Secretary 5/19/2011

Authorized Signature of R.A. or On Behalf of R.A. Company Date

*If changing Registered Agent when reinstating, officer’s signature required.

X

Signature of Officer Date

Nevada Secretary of State Form Ra Acceptance Revised: 5-13-10


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE

BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER

FALLS CITY HEALTH HOLDINGS LLC E0288732011-0

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF MAY, 2014 TO MAY, 2015

*100401*

USE BLACK INK ONLY - DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (If filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list of them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year.

4. State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.

5. Make your check payable to the Secretary of State.

6. Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

7. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

Filed in the office of

Ross Miller Secretary of State

State of Nevada

Document Number

20140487631-46

Filing Date and Time

07/07/2014 7:15 AM

Entity Number

E0288732011 -0

(This document was filed electronically.)

ABOVE SPACE IS FOR OFFICE USE ONLY

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY: $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees.

NRS 76.020 Exemption Codes

001 - Governmental Entity

005 - Motion Picture Company

006 - NRS 680B.020 Insurance Co.

NAME

CTR PARTNERSHIP, L.P.

ADDRESS

27101 PUERTA REAL, SUITE 400 , USA

MANAGER OR MANAGING MEMBER

CITY STATE ZIP CODE

MISSION VIEJO CA 92691

NAME

ADDRESS

MANAGER OR MANAGING MEMBER

CITY STATE ZIP CODE

NAME

ADDRESS

MANAGER OR MANAGING MEMBER

CITY STATE ZIP CODE

NAME

ADDRESS

MANAGER OR MANAGING MEMBER

CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State.

X WILLIAM WAGNER

Signature of Manager, Managing Member or

Other Authorized Signature

Title Date

CHIEF FINANCIAL OFFICER 7/7/2014 7:15:42 AM

Nevada Secretary of State List ManorMem

Revised: 8-8-13

Exhibit 3.24

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

FALLS CITY HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   
 

1.01

   Scope      1   
 

1.02

   Defined Terms      1   
ARTICLE 2: THE COMPANY.      2   
 

2.01

   Formation      2   
 

2.02

   Status      2   
 

2.03

   Name      2   
 

2.04

   Term      2   
 

2.05

   Purpose      2   
 

2.06

   Principal Place of Business      3   
 

2.07

   Resident Agent and Registered Office      3   
 

2.08

   Liability of the Member      3   
ARTICLE 3: MANAGEMENT.      3   
 

3.01

   Management      3   
     (a)    Scope      3   
     (b)    Specific Powers      3   
     (c)    Officers      3   
     (d)    Binding Effect      4   
 

3.02

   Fiduciary Duties      4   
     (a)    Exculpation      4   
     (b)    Limitation of Liability      4   
     (c)    Justifiable Reliance      4   
 

3.03

   Compensation      4   
 

3.04

   Indemnification      5   
 

3.05

   Amendments      5   
ARTICLE 4: FINANCE.      5   
 

4.01

   Contributions      5   
     (a)    Member      5   
     (b)    Additional Contributions      5   
     (c)    Contributions Not Interest Bearing      5   
 

4.02

   Distributions      5   
     (a)    Available Funds      5   
     (b)    Limitation      5   
ARTICLE 5: RECORDS AND ACCOUNTING.      6   
 

5.01

   Maintenance of Records      6   
     (a)    Required Records      6   
     (b)    Member Access      6   
 

5.02

   Accounting Method      6   
 

5.03

   Reports      6   
ARTICLE 6: DISSOLUTION.      6   
 

6.01

   Dissolution      6   
     (a)    Events of Dissolution      6   
     (b)    Exclusivity of Events      6   

 

i


 

6.02

   Effect of Dissolution      6   
     (a)    Appointment of Liquidator      6   
     (b)    Final Accounting      7   
     (c)    Duties and Authority of Liquidator      7   
     (d)    Final Distribution      7   
     (e)    Required Filings      7   
ARTICLE 7: GENERAL PROVISIONS.      7   
  7.01    Amendments      7   
     (a)    Required Amendments      7   
     (b)    Other Amendments      7   
  7.02    Nominee      7   
  7.03    Resolution of Inconsistencies      7   
  7.04    Additional Instruments      7   
  7.05    Computation of Time      7   
  7.06    Entire Agreement      8   
  7.07    Waiver      8   
  7.08    General Construction Principles      8   
  7.09    Binding Effect      8   
  7.10    Governing Law      8   
  7.11    Tax      8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

FALLS CITY HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between FALLS CITY HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means FALLS CITY HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is FALLS CITY HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer
William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
FALLS CITY HEALTH HOLDINGS LLC, a Nevada limited liability company
By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

LOGO

 

ROSS MILLER

Secretary of State

204 North Carson Street, Suite 4

Carson City, Nevada 89701 -4520

(775) 684-5708

Website: www.nvsos.gov

*050102*

Exhibit 3.25

Articles of Organization Limited-Liability Company

(PURSUANT TO NRS CHAPTER 86)

Filed in the office of

Ross Miller Secretary of State State of Nevada

Document Number

20110374343-08

Filing Date and Time

05/19/2011 3:16 PM

Entity Number

E0288902011-1

USE BLACK INK ONLY - DO NOT HIGHLIGHT

(This document was filed electronically.)

ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited-Liability Company:

(must contain approved limited-liability company wording; see instructions)

GILLETTE PARK HEALTH HOLDGINS LLC

Check box if a Series Limited-Liability Company

Check box if a Restricted Limited-Liability Company

2. Registered Agent for Service of Process: (check only one box)

X Commercial Registered Agent:

NATIONAL REGISTERED AGE-SEE ATTACHED

Name

Noncommercial Registered Agent (name and address below)

OR

Office or Position with Entity

(name and address below)

Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity

Street Address

City

Nevada

Zip Code

Mailing Address (if different from street address)

City

Nevada

Zip Code

3. Dissolution Date: (optional)

Latest date upon which the company is to dissolve (if existence is not perpetual):

4. Management:

(required)

Company shall be managed by:

Manager(s)

OR

X Member(s)

(check only one box)

5. Name and Address of each Manager or Managing Member:

(attach additional page if more than 3)

1) THE ENSIGN GROUP, INC.-SEE ATTACHED

Name

27101 PUERTA REAL, SUITE

MISSION VIEJO

CA

92691

Street Address

City

State

Zip Code

2)

Name

Street Address

City

State

Zip Code

3)

Name

Street Address

City

State

Zip Code

6. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer)

CHAD KEETCH-SEE ATTACHED

X CHAD KEETCH

Name

Organizer Signature

27101 PUERTA REAL, SUITE

MISSION VIEJO

CA 92691

Address

City

State Zip Code

7. Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity.

X NATIONAL REGISTERED AGENTS, INC. OF NV

5/19/2011

Authorized Signature of Registered Agent or On Behalf of Registered Agent Entity

Date

This form must be accompanied by appropriate fees.

Nevada Secretary of State NRS 86 DLLC Articles Revised: 9-9-10


LOGO

 

Articles of Organization

(PURSUANT TO NRS CHAPTER 86)

Exhibit 3.25

CONTINUED

Includes data that is too long to fit in the fields on the NRS 86 Form and all additional managers and organizers

ENTITY NAME:

FOREIGN NAME TRANSLATION:

REGISTERED AGENT NAME:

STREET

ADDRESS:

MAILING

ADDRESS:

GILLETTE PARK HEALTH HOLDGINS LLC

Not Applicable

NATIONAL REGISTERED AGENTS, INC. OF NV

Not Applicable

Not Applicable

ADDITIONAL

Managers or Managing Members

Name: THE ENSIGN GROUP, INC. Address: 27101 PUERTA REAL, SUITE 450

City: MISSION VIEJO

State: CA

Zip Code: 92691

ADDITIONAL

Organizers

Name: CHAD KEETCH

Address: 27101 PUERTA REAL, SUITE

450

City: MISSION VIEJO

State: CA

Zip Code: 92691

PAGE 2


LOGO

 

ROSS MILLER

Secretary of State

204 North Carson Street, Suite 1

Carson City, Nevada 89701-4520

(775) 684-5708

Website: www.nvsos.gov

*090401*

Exhibit 3.25

Certificate of Correction

(PURSUANT TO NRS CHAPTERS 78,

78A, 80, 81, 82, 84, 86, 87, 87A, 88,

88A, 89 AND 92A)

Filed in the office of

Ross Miller Secretary of State

State of Nevada

Document Number

20110384255-41

Filing Date and Time

05/23/2011 8:50 AM

Entity Number

E0288902011-1

USE BLACK INK ONLY - DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY

Certificate of Correction (Pursuant to NRS Chapters 78, 78A, 80, 81, 82, 84, 86, 87, 87A, 88, 88A, 89 and 92A)

1. The name of the entity for which correction is being made:

GILLETTE PARK HEALTH HOLDGINS LLC

2. Description of the original document for which correction is being made:

ARTICLES OF ORGANIZATION (document number 20110374343-08) ; LIMITED LIABILITY COMPANY CHARTER (certificate number C20110519-2662)

3. Filing date of the original document for which correction is being made: 05/19/2011

4. Description of the inaccuracy or defect:

Entity name was mispelled, the word Holdings was mispelled Holdgins.

5. Correction of the inaccuracy or defect:

Correct spelling is “GILLETTE PARK HEALTH HOLDINGS LLC”

6. Signature:

X Beverly Wittekind 5/23/2011

Title * Date

Authorized Signature

* If entity is a corporation, it must be signed by an officer if stock has been issued, OR an incorporator or director if stock has not been issued; a limited-liability company, by a manager or managing members; a limited partnership or limited-liability limited partnership, by a general partner; a limited-liability partnership, by a managing partner; a business trust, by a trustee.

IMPORTANT: Failure to include any of the above information and submit with the proper fees may cause this filing to be rejected.

This form must be accompanied by appropriate fees. Nevada Secretary of State Correction

Revised: 3-26-09


LOGO

 

*181102*

ROSS MILLER

Secretary of State

202 North Carson Street

Carson City, Nevada 89701-4201

(775) 684-5708

Website: www.nvsos.gov

Registered Agent Acceptance

(PURSUANT TO NRS 77.310)

This form may be submitted by: a Commercial Registered Agent, Noncommercial Registered Agent or Represented Entity. For more information please visit http://www.nvsos.gov/index.aspx?page=141

USE BLACK INK ONLY - DO NOT HIGHLIGHT

ABOVE SPACE IS FOR OFFICE USE ONLY

Certificate of Acceptance of Appointment by Registered Agent

In the matter of Gillette Park Health Holdings LLC

Name of Represented Business Entity

I, National Registered Agents, Inc. of NV am a:

Name of Appointed Registered Agent OR Represented Entity Serving as Own Agent*

(complete only one)

a) commercial registered agent listed with the Nevada Secretary of State,

b) noncommercial registered agent with the following address for service of process: Nevada

Street Address City Zip Code

Nevada

Mailing Address (if different from street address) City Zip Code

c) represented entity accepting own service of process at the following address:

Title of Office or Position of Person in Represented Entity

Nevada

Street Address City Zip Code

Nevada

Mailing Address (if different from street address) City Zip Code

and hereby state that on May 19, 2011 I accepted the appointment as registered agent for

the above named business entity. Date

X Jose Castellanos, Asst. Secretary

5/19/2011

Authorized Signature of R.A. or On Behalf of R.A. Company

Date

*If changing Registered Agent when reinstating, officer’s signature required.

X

Signature of Officer

Date

Nevada Secretary of State Form RA Acceptance Revised: 5-13-10


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF:

GILLETTE PARK HEALTH HOLDINGS LLC

ENTITY NUMBER E0288902011-1

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF MAY, 2014 TO MAY, 2015

*100401*

USE BLACK INK ONLY - DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (If filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list of them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year.

4. State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.

5. Make your check payable to the Secretary of State.

6. Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

7. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

Filed in the office of

Ross Miller Secretary of State

State of Nevada

Document Number

20140487636-91

Filing Date and Time

07/07/2014 7:17 AM

Entity Number

E0288902011-1

(This document was filed electronically.)

ABOVE SPACE IS FOR OFFICE USE ONLY

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY: $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW

NRS 76.020 Exemption Codes

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

001 - Governmental Entity

005 - Motion Picture Company

006 - NRS 680B.020 Insurance Co.

NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees.

NAME

CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

27101 PUERTA REAL, SUITE 400 , USA MISSION VIEJO CA 92691

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State.

X WILLIAM WAGNER

Title Date

CHIEF FINANCIAL OFFICER 7/7/2014 7:17:34 AM

Signature of Manager, Managing Member or Other Authorized Signature

Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.26

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

GILLETTE PARK HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   
 

1.01

  

Scope

     1   
 

1.02

  

Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   
 

2.01

  

Formation

     2   
 

2.02

  

Status

     2   
 

2.03

  

Name

     2   
 

2.04

  

Term

     2   
 

2.05

  

Purpose

     2   
 

2.06

  

Principal Place of Business

     3   
 

2.07

  

Resident Agent and Registered Office

     3   
 

2.08

  

Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   
 

3.01

  

Management

     3   
    

(a)

  

Scope

     3   
    

(b)

  

Specific Powers

     3   
    

(c)

  

Officers

     3   
    

(d)

  

Binding Effect

     4   
 

3.02

  

Fiduciary Duties

     4   
    

(a)

  

Exculpation

     4   
    

(b)

  

Limitation of Liability

     4   
    

(c)

  

Justifiable Reliance

     4   
 

3.03

  

Compensation

     4   
 

3.04

  

Indemnification

     5   
 

3.05

  

Amendments

     5   

ARTICLE 4: FINANCE.

     5   
 

4.01

  

Contributions

     5   
    

(a)

  

Member

     5   
    

(b)

  

Additional Contributions

     5   
    

(c)

  

Contributions Not Interest Bearing

     5   
 

4.02

  

Distributions

     5   
    

(a)

  

Available Funds

     5   
    

(b)

  

Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   
 

5.01

  

Maintenance of Records

     6   
    

(a)

  

Required Records

     6   
    

(b)

  

Member Access

     6   
 

5.02

  

Accounting Method

     6   
 

5.03

  

Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   
 

6.01

  

Dissolution

     6   
    

(a)

  

Events of Dissolution

     6   
    

(b)

  

Exclusivity of Events

     6   

 

i


 

6.02

  

Effect of Dissolution

     6   
    

(a)

  

Appointment of Liquidator

     6   
    

(b)

  

Final Accounting

     7   
    

(c)

  

Duties and Authority of Liquidator

     7   
    

(d)

  

Final Distribution

     7   
    

(e)

  

Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   
  7.01   

Amendments

     7   
    

(a)

  

Required Amendments

     7   
    

(b)

  

Other Amendments

     7   
  7.02   

Nominee

     7   
  7.03   

Resolution of Inconsistencies

     7   
  7.04   

Additional Instruments

     7   
  7.05   

Computation of Time

     7   
  7.06   

Entire Agreement

     8   
  7.07   

Waiver

     8   
  7.08   

General Construction Principles

     8   
  7.09   

Binding Effect

     8   
  7.10   

Governing Law

     8   
  7.11   

Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

GILLETTE PARK HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between GILLETTE PARK HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means GILLETTE PARK HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is GILLETTE PARK HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley                President and Chief Executive Officer
William Wagner                Chief Financial Officer, Treasurer and Secretary
David Sedgwick                Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
GILLETTE PARK HEALTH HOLDINGS LLC, a Nevada limited liability company
By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.27

 

LOGO

 

Exhibit 3.27

*050102*

ROSS MILLER

Secretary of State

204 North Carson Street, Suite 4

Carson City, Nevada 89701-4520

(775) 684-5708

Website: www.nvsos.gov

Articles of Organization Limited-Liability Company

(PURSUANT TO NRS CHAPTER 86)

Filed in the office of

Document Number

20110374232-65

Ross Miller Secretary of State State of Nevada

Filing Date and Time

05/19/2011 3:00 PM

Entity Number

E0288842011-3

USE BLACK INK ONLY—DO NOT HIGHLIGHT(This document was filed electronically.)

ABOVE SPACE IS FOR OFFICE USE ONLY

1.

 

Name of Limited-Liability Company:

(must contain approved limited-liability company wording; see instructions)

WAYNE HEALTH HOLDINGS LLC

Check box if a Series Limited-Liability Company

Check box if a Restricted Limited-Liability Company

2.

 

Registered Agent for Service of Process: (check only one box)

Commercial Registered Agent: NATIONAL REGISTERED AGE-SEE ATTACHED

Name

Noncommercial Registered Agent OR Office or Position with Entity

(name and address below) (name and address below)

Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity

Nevada

Street Address City Zip Code

Nevada

Mailing Address (If different from street address) City Zip Code

3.

 

Dissolution Date: (optional)

Latest date upon which the company is to dissolve (if existence is not perpetual):

4.

 

Management: (required)

Company shall be managed by: Manager(s) OR Member(s)

(check only one box)

5.

 

Name and Address of each Manager or Managing Member:

(attach additional page if more than 3)

1) THE ENSIGN GROUP, INC. – SEE ATTACHED

Name

27101 PUERTA REAL, SUITE MISSION VIEJO CA 92691

Street Address City State Zip Code

2)

Name

Street Address City State Zip Code

3) Name

Street Address City State Zip Code

6.

 

Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer)

CHAD KETCH-SEE ATTACHED

CHAD KETCH

Name Organizer Signature

27101 PUERTA REAL, SUITE MISSION VIEJO CA 92691

Address City State Zip Code

7.

 

Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity.

NATIONAL REGISTERED AGENTS, INC. OF NV

05/19/2011

Authorized Signature of registered Agent or On Behalf of Registered Agent Entity

Date

Nevada Secretary of State NRS 86 DLLC Articles Revised 9-9-10

This form must be accompanied by appropriate fees.


Exhibit 3.27

 

LOGO

 

Exhibit 3.27

Articles of Organization

(PURSUANT TO NRS CHAPTER 86)

CONTINUED

Includes data that is too long to fit in the fields on the NRS 86 Form and all additional managers and organizers

ENTITY NAME: WAYNE HEALTH HOLDINGS LLC

FOREIGN NAME TRANSLATION: Not Applicable

REGISTERED AGENT NAME: NATIONAL REGISTERED AGENTS, INC. OF NV

STREET ADDRESS: Not Applicable

MAILING ADDRESS: Not Applicable

ADDITIONAL Managers or Managing Members

Name: THE ENSIGN GROUP, INC.

Address: 27101 PUERTA REAL, SUITE

450

City: MISSION VIEJO

State: CA

Zip Code: 92691

ADDITIONAL Organizers

Name: CHAD KEETCH

Address: 27101 PUERTA REAL, SUITE

450

City: MISSION VIEJO

State: CA

Zip Code: 92691


LOGO

 

ROSS MILLER

Secretary of State

202 North Carson Street

Carson City, Nevada 89701-4201

(775) 684-5708

Website: www.nvsos.gov

 

Registered Agent

Acceptance

(PURSUANT TO NRS 77.310)

Use black ink only. Do not highlight above space is for office use only

Certificate of Acceptance of Appointment by Registered Agent

In the matter of …………………….Wayne Health Holdings LLC…………………….

Name of Represented Business Entity

I, National Registered Agents, Inc. of NV am a:

Name of Appointed Registered Agent OR Represented Entity Serving as Own Agent*

(complete only one)

a) commercial registered agent listed with the Nevada Secretary of State,

b) noncommercial registered agent with the following address for service of process:

Nevada

Street Address……………………. City………… Zip Code

Nevada

Mailing Address (If different from street address). City……………. Zip Code

c) represented entity accepting own service of process at the following address:

Title of Office or Position of Person in Represented Entity

Nevada

Street Address City Zip Code

Nevada

Mailing Address (If different from street address) City Zip Code

and hereby state that on May 19, 2011 I accepted the appointment as registered agent for

Date

the above named business entity.

Jose Castellanos, Asst. Secretary

X 05/09/2011

Authorized Signature of R.A. or On Behalf of R.A. Company Date

*

 

If changing Registered Agent when reinstating, officer’s signature required.

X

Signature of Officer Date

Nevada Secretary of State Form RA Acceptance

Revised: 5-13-10


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE

BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER

WAYNE HEALTH HOLDINGS LLC E0288842011-3

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF May, 2014 TO May, 2015

*100401*

Filed in the office of

Document Number

20140487715-59

Ross Miller Secretary of State State of Nevada

Filing Date and Time

07/07/2014 7:38 AM

Entity Number

E0288842011-3

(This Document was filed electronically)

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY-DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2.

 

If there are additional managers or managing members, attach a list or them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year.

4. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline.

5.

 

Make your check payable to the Secretary of State

6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

7. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

001—Governmental Entity

005-Motion Picture Company

006—NRS 680B.020 Insurance Co.

NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees.

NAME

CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

27101 PUERTA REAL STE, 400, USA MISSION VIEJO CA 92691

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State,

WILLIAM WAGNER Title Date

CHIEF FINANCIAL OFFICER 7/7/2014 7:38:59 AM

Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.28

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

WAYNE HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   
 

1.01

 

Scope

     1   
 

1.02

 

Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   
 

2.01

 

Formation

     2   
 

2.02

 

Status

     2   
 

2.03

 

Name

     2   
 

2.04

 

Term

     2   
 

2.05

 

Purpose

     2   
 

2.06

 

Principal Place of Business

     3   
 

2.07

 

Resident Agent and Registered Office

     3   
 

2.08

 

Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   
 

3.01

 

Management

     3   
   

(a)

  

Scope

     3   
   

(b)

  

Specific Powers

     3   
   

(c)

  

Officers

     3   
   

(d)

  

Binding Effect

     4   
 

3.02

 

Fiduciary Duties

     4   
   

(a)

  

Exculpation

     4   
   

(b)

  

Limitation of Liability

     4   
   

(c)

  

Justifiable Reliance

     4   
 

3.03

 

Compensation

     4   
 

3.04

 

Indemnification

     5   
 

3.05

 

Amendments

     5   

ARTICLE 4: FINANCE.

     5   
 

4.01

 

Contributions

     5   
   

(a)

  

Member

     5   
   

(b)

  

Additional Contributions

     5   
   

(c)

  

Contributions Not Interest Bearing

     5   
 

4.02

 

Distributions

     5   
   

(a)

  

Available Funds

     5   
   

(b)

  

Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   
 

5.01

 

Maintenance of Records

     6   
   

(a)

  

Required Records

     6   
   

(b)

  

Member Access

     6   
 

5.02

 

Accounting Method

     6   
 

5.03

 

Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   
 

6.01

 

Dissolution

     6   
   

(a)

  

Events of Dissolution

     6   
   

(b)

  

Exclusivity of Events

     6   
 

6.02

 

Effect of Dissolution

     6   
   

(a)

  

Appointment of Liquidator

     6   

 

i


   

(b)

  

Final Accounting

   7
   

(c)

  

Duties and Authority of Liquidator

   7
   

(d)

  

Final Distribution

   7
   

(e)

  

Required Filings

   7

ARTICLE 7: GENERAL PROVISIONS.

   7
 

7.01

 

Amendments

   7
   

(a)

  

Required Amendments

   7
   

(b)

  

Other Amendments

   7
 

7.02

 

Nominee

   7
 

7.03

 

Resolution of Inconsistencies

   7
 

7.04

 

Additional Instruments

   7
 

7.05

 

Computation of Time

   7
 

7.06

 

Entire Agreement

   8
 

7.07

 

Waiver

   8
 

7.08

 

General Construction Principles

   8
 

7.09

 

Binding Effect

   8
 

7.10

 

Governing Law

   8
 

7.11

 

Tax

   8

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

WAYNE HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between WAYNE HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means WAYNE HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is WAYNE HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer
William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
WAYNE HEALTH HOLDINGS LLC, a Nevada limited liability company
By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.29

 

LOGO

 

Exhibit 3.29

DEAN HELLER

Secretary of State

206 North Carson Street

Carson City, Nevada 89701-4299

(775)684 5708

Website: secretaryofstate.blz

Articles Of Organization

Limited-Liability Company

(PURSUANT TO NRS 86)

Filed IN THE OFFICE OF Document Number 20050570417-21

DEAN HELLER Filing Date and Tiem 11/23/2005 12:29 PM

SECRETARY OF STATE State of Nevada Entity Number E0794152005-5

Articles of Organization

Limited-Liability Company

(PURSUANT TO NRS CHAPTER 86)

Important: Read attached instructions before completing form. ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited. Liability Company CM Health Holdings LLC

2. Resident Agent Name and street Address: Albright, Stoddard, Warnick & Albright

(must be a Nevada address where process may be served)

Albright, Stoddard, Warnick & Palmer

Name

801 S. Rancho Drive, Suite D-4 Las Vegas Nevada 89106

Physical Street Address City Zip Code

Additional Mailing Address City State Zip Code

3. Dissolution Date: (OPTIONAL-see instructions) Latest date upon which the company is to dissolve (if existence is not perpetual): perpetual

4, Management: (check one) Company shall be managed by: Manager(s) OR Member(s)

5. Name and Address of Manager(s) or Member:

(attach additional page as necessary)

The Ensign Group, Inc.

Name

27101 Puerta Real, Suite 450 Mission Viejo California 92691

Address City State Zip Code

Name

Address City State Zip Code

Name

Address City State Zip Code

6. Name, Addresses and Signature of Organizer: (if more than one organizer attach additional page)

William H. Stoddard, Esq.

Name Signature

801 S. Rancho Drive, Suite D-4 Las Vegas Nevada 89106

Address City State Zip Code

7. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Registered Agent for the above named limited-liability company

Authorized Signature of R.A. or On Behalf of R.A. Company Date 11/23/2005

This form must be accompanied by appropriate fees. See Attached fee schedule


Exhibit 3.29

 

LOGO

 

Exhibit 3.29

*091201*

Ross Miller

Secretary of State

204 North Carson Street, Suite 1

Carson City, Nevada 89701-4520

(775) 684-5708

Website: www.nvsos.gov

Amendment to

Articles Of Organization

(PURSUANT TO NRS 86.221)

Filed in the officer of Document Number 20140344913-31

Ross Miller Filing Date and Time 05/09/2014 10:45 AM

Secretary of State

State of Nevada Entity Number E0794152005-5

Amendment to

Articles of Organization

(Pursuant TO NRS 86.221)

USE BLACK INK ONLY – DO NOT HIGHLIGHT

ABOVE SPACE IS FOR OFFICE USE ONLY

Certificate of Amendment to Articles of Organization

For a Nevada Limited- Liability Company

(Pursuant to NRS 86:221)

1. Name of limited-liability company:

CM Health holdings LLC

2. The company in managed by: Managers OR Members

(check only one box)

3. The article have been amended as follows: (provide article number, if available)

4. Management: Company shall be managed by Members.

5. Name and Address of Member: The Ensign Group, Inc., a Delaware corporation,

27101 Puerta Real, Suite 450, Mission Viejo, CA 92691

4. Effective date and time of filing: (optional) Date: Time:

(must not be later then 90 days after the certificate if filed)

5. Signature (must be signed by at least one manager or by a managing member):

By: THE ENSIGN GROUP, INC.

a Delaware corporation, its sole member

Signature

* 1) If amending company name, it must contain the words “Limited-Liability Company,” “Limited Company,” or “Limited,” or the abbreviations “Ltd.,” “L.L.C.,” “L.C.,” “LLC” or “LC.” The word “Company” may be abbreviated as “Co.”

2) if adding managers, provide names and addresses.

FILING FEE: $175.00

IMPORTANT: Failure to include any of above information and submit with the proper fees may cause this filling to be rejected.

This form must be accompanied by appropriate fees.

Nevada Secretary of State 86.221 DLLC Amendment

Revised: 8-31-11


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE

BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER

Cm health holdings llc E0794152005-5

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF Nov, 2013 TO Nov, 2014

*100401*

Filed in the office of Document Number 20140485997-19

Ross Miller Secretary of State State of Nevada

Filing Date and Time 07/03/2014 12:48 PM

Entity Number E0794152005-5

(This Document was filed electronically)

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY-DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list or them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year.

4. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline.

5. Make your check payable to the Secretary of State

6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

7. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

001—Governmental Entity

005-Motion Picture Company

006—NRS 680B.020 Insurance Co.

NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees.

NAME

CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

27101 PUERTA REAL, SUITE, 400, USA MISSION VIEJO CA 92691

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State,

WILLIAM WAGNER Title Date

CHIEF FINANCIAL OFFICER 7/3/2014 12:48:15 PM

Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.30

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

CM HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.     1   
  1.01   Scope     1   
  1.02   Defined Terms     1   
ARTICLE 2: THE COMPANY.     2   
  2.01   Formation     2   
  2.02   Status     2   
  2.03   Name     2   
  2.04   Term     2   
  2.05   Purpose     2   
  2.06   Principal Place of Business     3   
  2.07   Resident Agent and Registered Office     3   
  2.08   Liability of the Member     3   
ARTICLE 3: MANAGEMENT.     3   
  3.01   Management     3   
    (a)   Scope     3   
    (b)   Specific Powers     3   
    (c)   Officers     3   
    (d)   Binding Effect     4   
  3.02   Fiduciary Duties     4   
    (a)   Exculpation     4   
    (b)   Limitation of Liability     4   
    (c)   Justifiable Reliance     4   
  3.03   Compensation     4   
  3.04   Indemnification     4   
  3.05   Amendments     5   
ARTICLE 4: FINANCE.     5   
  4.01   Contributions     5   
    (a)   Member     5   
    (b)   Additional Contributions     5   
    (c)   Contributions Not Interest Bearing     5   
  4.02   Distributions     5   
    (a)   Available Funds     5   
    (b)   Limitation     5   
ARTICLE 5: RECORDS AND ACCOUNTING.     6   
  5.01   Maintenance of Records     6   
    (a)   Required Records     6   
    (b)   Member Access     6   
  5.02   Accounting Method     6   
  5.03   Reports     6   
ARTICLE 6: DISSOLUTION.     6   
  6.01   Dissolution     6   
    (a)   Events of Dissolution     6   
    (b)   Exclusivity of Events     6   

 

i


  6.02   Effect of Dissolution     6   
    (a)   Appointment of Liquidator     6   
    (b)   Final Accounting     7   
    (c)   Duties and Authority of Liquidator     7   
    (d)   Final Distribution     7   
    (e)   Required Filings     7   
ARTICLE 7: GENERAL PROVISIONS.     7   
  7.01   Amendments     7   
    (a)   Required Amendments     7   
    (b)   Other Amendments     7   
  7.02   Nominee     7   
  7.03   Resolution of Inconsistencies     7   
  7.04   Additional Instruments     7   
  7.05   Computation of Time     7   
  7.06   Entire Agreement     8   
  7.07   Waiver     8   
  7.08   General Construction Principles     8   
  7.09   Binding Effect     8   
  7.10   Governing Law     8   
  7.11   Tax     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

CM HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between CM HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means CM HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is CM HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer
William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
CM HEALTH HOLDINGS LLC, a Nevada limited liability company
By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.31

 

LOGO

 

Exhibit 3.31

DEAN HELLER

Secretary of State

206 North Carson Street

Carson City, Nevada 89701-4299

(775) 684 5708

Website: secretaryofstate.blz

Filed in the office of Document Number 20060669773-46

 

Filing Date and Time 10/18/2006 2:18 PM

Dean Heller Secretary of State

 

State of Nevada Entity Number E0769212006-3

Articles of Organization

Limited-Liability Company

(PURSUANT TO NRS CHAPTER 86)

ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited. Liability Company TRINITY MILL HOLDINGS LLC

2. Resident Agent Name and street Address:

(must be a Nevada address where process may be served)

ALBRIGHT STODDARD WARNICK ALBRIGHT

Name

801 S. Rancho Drive, Suite D-4 Las Vegas Nevada 89106

Physical Street Address City Zip Code

Additional Mailing Address City State Zip Code

3. Dissolution Date: (OPTIONAL-see instructions) Latest date upon which the company is to dissolve (if existence is not perpetual):

4, Management: (check one) Company shall be managed by: Manager(s) OR Members

5. Name and Address of Manager(s) or Members:

(attach additional page as necessary)

The Ensign Group, Inc.

Name

27101 Puerta Real, Suite 450 Mission Viejo CA 92691

Address City State Zip Code

Name

Address City State Zip Code

Name

Address City State Zip Code

6. Name, Addresses and Signature of Organizer: (if more than one organizer attach additional page)

Whitney B. Warnick

Name Signature

801 S. Rancho Drive, Suite D-4 Las Vegas NV 89106

Address City State Zip Code

7. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Registered Agent for the above named limited-liability company

Authorized Signature of R.A. or Behalf of R.A. company Date 10/18/06

 

Nevada Secretary of State Form LLC ARTS 2005 Revised on 12/19/05

This form must be accompanied by appropriate fees.


 

LOGO

 

Exhibit 3.31

*091201*

Ross Miller

Secretary of State

204 North Carson Street, Suite 1

Carson City, Nevada 89701-4520

(775) 684-5708

Website: www.nvsos.gov

Filed in the officer of

Ross Miller

Secretary of State

State of Nevada

Document Number

20140344916-64

Filing Date and Time

05/09/2014 10:45 AM

Entity Number

E0769212006-3

Amendment to

Articles of Organization

(Pursuant TO NRS 86.221)

USE BLACK INK ONLY – DO NOT HIGHLIGHT

ABOVE SPACE IS FOR OFFICE USE ONLY

Certificate of Amendment to Articles of Organization

For a Nevada Limited- Liability Company

(Pursuant to NRS 86:221)

1. Name of limited-liability company:

Trinity Mill Holdings LLC

2. The company in managed by: Managers OR Members

(check only one box)

3. The article have been amended as follows: (provide article number, if available)

4. Management: Company shall be managed by Members.

5. Name and Address of Member: The Ensign Group, Inc., a Delaware corporation,

27101 Puerta Real, Suite 450, Mission Viejo, CA 92691

4. Effective date and time of filing: (optional) Date: Time:

(must not be later then 90 days after the certificate if filed)

5. Signature (must be signed by at least one manager or by a managing member):

By: THE ENSIGN GROUP, INC.

a Delaware corporation, its sole member

Signature By

* 1) If amending company name, it must contain the words “Limited-Liability Company,” “Limited Company,” or “Limited,” or the abbreviations “Ltd.,” “L.L.C.,” “L.C.,” “LLC” or “LC.” The word “Company” may be abbreviated as “Co.”

2) if adding managers, provide names and addresses.

FILING FEE: $175.00

IMPORTANT: Failure to include any of above information and submit with the proper fees may cause this filling to be rejected.

This form must be accompanied by appropriate fees.

Nevada Secretary of State 86.221 DLLC Amendment Revised: 8-31-11


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE

BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER

TRINITY MILL HOLDINGS LLC E0769212006-3

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF OCT, 2013 TO OCT, 2014

*100401*

Filed in the office of

Document Number

20140485977-77

Ross Miller Secretary of State State of Nevada

Filing Date and Time

07/03/2014 12:42 PM

Entity Number

E0769212006-3

(This Document was filed electronically)

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY-DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list or them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year.

8. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline.

9. Make your check payable to the Secretary of State

6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

11. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708.

12. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

001—Governmental Entity

005-Motion Picture Company

006—NRS 680B.020 Insurance Co.

NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees.

NAME

CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

27101 PUERTA REAL, SUITE 400, USA MISSION VIEJO CA 92691

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State,

WILLIAM WAGNER Title Date

CHIEF FINANCIAL OFFICER 7/3/2014 12:42:02 PM

Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.32

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

TRINITY MILL HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1:

  

DEFINITIONS.

     1   

1.01

  

Scope

     1   

1.02

  

Defined Terms

     1   

ARTICLE 2:

  

THE COMPANY.

     2   

2.01

  

Formation

     2   

2.02

  

Status

     2   

2.03

  

Name

     2   

2.04

  

Term

     2   

2.05

  

Purpose

     2   

2.06

  

Principal Place of Business

     3   

2.07

  

Resident Agent and Registered Office

     3   

2.08

  

Liability of the Member

     3   

ARTICLE 3:

  

MANAGEMENT.

     3   

3.01

  

Management

     3   
  

(a)

    

Scope

     3   
  

(b)

    

Specific Powers

     3   
  

(c)

    

Officers

     3   
  

(d)

    

Binding Effect

     4   

3.02

  

Fiduciary Duties

     4   
  

(a)

    

Exculpation

     4   
  

(b)

    

Limitation of Liability

     4   
  

(c)

    

Justifiable Reliance

     4   

3.03

  

Compensation

     4   

3.04

  

Indemnification

     5   

3.05

  

Amendments

     5   

ARTICLE 4:

  

FINANCE.

     5   

4.01

  

Contributions

     5   
  

(a)

    

Member

     5   
  

(b)

    

Additional Contributions

     5   
  

(c)

    

Contributions Not Interest Bearing

     5   

4.02

  

Distributions

     5   
  

(a)

    

Available Funds

     5   
  

(b)

    

Limitation

     5   

ARTICLE 5:

  

RECORDS AND ACCOUNTING.

     6   

5.01

  

Maintenance of Records

     6   
  

(a)

    

Required Records

     6   
  

(b)

    

Member Access

     6   

5.02

  

Accounting Method

     6   

5.03

  

Reports

     6   

ARTICLE 6:

  

DISSOLUTION.

     6   

6.01

  

Dissolution

     6   
  

(a)

    

Events of Dissolution

     6   
  

(b)

    

Exclusivity of Events

     6   

 

i


6.02

  

Effect of Dissolution

     6   
  

(a)

    

Appointment of Liquidator

     6   
  

(b)

    

Final Accounting

     7   
  

(c)

    

Duties and Authority of Liquidator

     7   
  

(d)

    

Final Distribution

     7   
  

(e)

    

Required Filings

     7   
ARTICLE 7:   

GENERAL PROVISIONS.

     7   

7.01

  

Amendments

     7   
  

(a)

    

Required Amendments

     7   
  

(b)

    

Other Amendments

     7   

7.02

  

Nominee

     7   

7.03

  

Resolution of Inconsistencies

     7   

7.04

  

Additional Instruments

     7   

7.05

  

Computation of Time

     7   

7.06

  

Entire Agreement

     8   

7.07

  

Waiver

     8   

7.08

  

General Construction Principles

     8   

7.09

  

Binding Effect

     8   

7.10

  

Governing Law

     8   

7.11

  

Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

TRINITY MILL HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between TRINITY MILL HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means TRINITY MILL HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is TRINITY MILL HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer
William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution.

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution.

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
TRINITY MILL HOLDINGS LLC, a Nevada limited liability company
By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.33

 

LOGO

 

Exhibit 3.33

ROSS MILLER

Secretary of State

206 North Carson Street,

Carson City, Nevada 89701-4520

(775) 684-5708

Website: www.nvsos.gov

Articles of Organization Limited-Liability Company

(PURSUANT TO NRS CHAPTER 86)

Filed in the office of Document Number 20080801585-27

Ross Miller Secretary of State State of Nevada

Filing Date and Time 12/09/2008 1:05 PM

Entity Number E0746502008-3

USE BLACK INK ONLY—DO NOT HIGHLIGHT(This document was filed electronically.)

ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited-Liability Company: (must contain approved limited-liability company wording; see instructions)

Lafayette Health Holdings LLC

Check box if a Series Limited-Liability Company

2. Registered Agent for Service of Process: (check only one box)

Commercial Registered Agent: NATIONAL REGISTERED Agents, Inc. of NV

Name

Noncommercial Registered Agent OR Office or Position with Entity

(name and address below) (name and address below)

Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity

Nevada

Street Address City Zip Code

Nevada

Mailing Address (If different from street address) City Zip Code

3. Dissolution Date: (optional)

Latest date upon which the company is to dissolve (if existence is not perpetual):

4. Management: (required)

Company shall be managed by: Manager(s) OR Member(s)

(check only one box)

5. Name and Address of each Manager or Managing Member: (attach additional page if more than 3)

1) THE ENSIGN GROUP, INC.

Name

27101 PUERTA REAL, SUITE 450 MISSION VIEJO CA 92691

Street Address City State Zip Code

2) Name

Street Address City State Zip Code

3) Name

Street Address City State Zip Code

6. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer)

Daniel H. Walker

Name Organizer Signature

27101 PUERTA REAL, Suite 450 MISSION VIEJO CA 92691

Address City State Zip Code

7. Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity.

Gabriel Hughes, Assistant Secretary 12/9/2008

Authorized Signature of registered Agent or On Behalf of Registered Agent Entity Date

Nevada Secretary of State NRS 88 DLLC Articles Revised on 7-1-08

This form must be accompanied by appropriate fees.


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE

BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER

LAFAYETTE HEALTH HOLDINGS LLC E0746502008-3

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF DEC, 2013 TO DEC, 2014

*100401*

Filed in the office of

Document Number

20140486064-65

Ross Miller Secretary of State State of Nevada

Filing Date and Time

07/03/2014 1:07 PM

Entity Number

E0746502008-3

(This Document was filed electronically)

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY-DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list or them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year.

6. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline.

7. Make your check payable to the Secretary of State

6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

9. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708.

10. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

001—Governmental Entity

005-Motion Picture Company

006—NRS 680B.020 Insurance Co.

NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees.

NAME

CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

27101 PUERTA REAL, SUITE 400, USA MISSION VIEJO CA 92691

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State,

X WILLIAM WAGNER Title Date

CHIEF FINANCIAL OFFICER 7/3/2014 1:07:41 PM

Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.34

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

LAFAYETTE HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.      1   

1.01

 

Scope

     1   

1.02

 

Defined Terms

     1   
ARTICLE 2: THE COMPANY.      2   

2.01

 

Formation

     2   

2.02

 

Status

     2   

2.03

 

Name

     2   

2.04

 

Term

     2   

2.05

 

Purpose

     2   

2.06

 

Principal Place of Business

     3   

2.07

 

Resident Agent and Registered Office

     3   

2.08

 

Liability of the Member

     3   
ARTICLE 3: MANAGEMENT.      3   

3.01

 

Management

     3   
 

(a)

 

Scope

     3   
 

(b)

 

Specific Powers

     3   
 

(c)

 

Officers

     3   
 

(d)

 

Binding Effect

     4   

3.02

 

Fiduciary Duties

     4   
 

(a)

 

Exculpation

     4   
 

(b)

 

Limitation of Liability

     4   
 

(c)

 

Justifiable Reliance

     4   

3.03

 

Compensation

     4   

3.04

 

Indemnification

     5   

3.05

 

Amendments

     5   
ARTICLE 4: FINANCE.      5   

4.01

 

Contributions

     5   
 

(a)

 

Member

     5   
 

(b)

 

Additional Contributions

     5   
 

(c)

 

Contributions Not Interest Bearing

     5   

4.02

 

Distributions

     5   
 

(a)

 

Available Funds

     5   
 

(b)

 

Limitation

     5   
ARTICLE 5: RECORDS AND ACCOUNTING.      6   

5.01

 

Maintenance of Records

     6   
 

(a)

 

Required Records

     6   
 

(b)

 

Member Access

     6   

5.02

 

Accounting Method

     6   

5.03

 

Reports

     6   
ARTICLE 6: DISSOLUTION.      6   

6.01

 

Dissolution

     6   
 

(a)

 

Events of Dissolution

     6   
 

(b)

 

Exclusivity of Events

     6   

6.02

 

Effect of Dissolution

     6   

 

i


 

(a)

 

Appointment of Liquidator

     6   
 

(b)

 

Final Accounting

     7   
 

(c)

 

Duties and Authority of Liquidator

     7   
 

(d)

 

Final Distribution

     7   
 

(e)

 

Required Filings

     7   
ARTICLE 7: GENERAL PROVISIONS.      7   

7.01

 

Amendments

     7   
 

(a)

 

Required Amendments

     7   
 

(b)

 

Other Amendments

     7   

7.02

 

Nominee

     7   

7.03

 

Resolution of Inconsistencies

     7   

7.04

 

Additional Instruments

     7   

7.05

 

Computation of Time

     7   

7.06

 

Entire Agreement

     8   

7.07

 

Waiver

     8   

7.08

 

General Construction Principles

     8   

7.09

 

Binding Effect

     8   

7.10

 

Governing Law

     8   

7.11

 

Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

LAFAYETTE HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between LAFAYETTE HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means LAFAYETTE HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is LAFAYETTE HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer
William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
LAFAYETTE HEALTH HOLDINGS LLC, a Nevada limited liability company
By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.35

 

LOGO

 

Exhibit 3.35

*050102*

ROSS MILLER

Secretary of State

204 North Carson Street, Suite 4

Carson City, Nevada 89701-4520

(775) 684-5708

Website: www.nvsos.gov

Articles of Organization Limited-Liability Company

(PURSUANT TO NRS CHAPTER 86)

Filed in the office of

Document Number

20110374443-19

Ross Miller Secretary of State State of Nevada

Filing Date and Time

05/19/2011 3:35 PM

Entity Number

E0288992011-0

USE BLACK INK ONLY—DO NOT HIGHLIGHT(This document was filed electronically.)

ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited-Liability Company:

(must contain approved limited-liability company wording; see instructions)

GAZEBO PARK HEALTH HOLDINGS LLC

Check box if a Series Limited-Liability Company

Check box if a Restricted Limited-Liability Company

2. Registered Agent for Service of Process: (check only one box)

Commercial Registered Agent: NATIONAL REGISTERED AGE-SEE ATTACHED

Name

Noncommercial Registered Agent OR Office or Position with Entity

(name and address below) (name and address below)

Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity

Nevada

Street Address City Zip Code

Nevada

Mailing Address (If different from street address) City Zip Code

3. Dissolution Date: (optional)

Latest date upon which the company is to dissolve (if existence is not perpetual):

4. Management: (required)

Company shall be managed by: Manager(s) OR Member(s)

(check only one box)

5. Name and Address of each Manager or Managing Member:

(attach additional page if more than 3)

1) THE ENSIGN GROUP, INC.–SEE ATTACHED

Name

27101 PUERTA REAL, SUITE MISSION VIEJO CA 92691

Street Address City State Zip Code

2)

Name

Street Address City State Zip Code

3) Name

Street Address City State Zip Code

6. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer)

CHAD KEETCH-SEE ATTACHED

CHAD KEETCH

Name Organizer Signature

27101 PUERTA REAL, SUITE MISSION VIEJO CA 92691

Address City State Zip Code

7. Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity.

NATIONAL REGISTERED AGENTS, INC. OF NV

05/19/2011

Authorized Signature of Registered Agent or On Behalf of Registered Agent Entity

Date

Nevada Secretary of State NRS 86 DLLC Articles Revised: 9-9-10

This form must be accompanied by appropriate fees.


Exhibit 3.35

 

LOGO

 

Exhibit 3.35

Articles of Organization

(PURSUANT TO NRS CHAPTER 86)

CONTINUED

Includes data that is too long to fit in the fields on the NRS 86 Form and all additional managers and organizers

ENTITY NAME: GAZEBO PARK HEALTH HOLDINGS LLC

FOREIGN NAME TRANSLATION: Not Applicable

REGISTERED AGENT NAME: NATIONAL REGISTERED AGENTS, INC. OF NV

STREET ADDRESS: Not Applicable

MAILING ADDRESS: Not Applicable

ADDITIONAL Managers or Managing Members

Name: THE ENSIGN GROUP, INC.

Address: 27101 PUERTA REAL, SUITE

450

City: MISSION VIEJO

State: CA

Zip Code: 92691

ADDITIONAL Organizers

Name: DOYNA DARDON

Address: 27101 PUERTA REAL, SUITE

450

City: MISSION VIEJO

State: CA

Zip Code: 92691


LOGO

 

ROSS MILLER

Secretary of state

202 North Carson Street

Carson City, Nevada 89701-4201

(775) 684-5708

Website: www.nvsos.gov

 

Use black ink only. Do not highlight above space is for office use only

Certificate of Acceptance of Appointment by Registered Agent

In the matter of ……………………. Gazebo Park Health Holdings LLC …………………….

Name of Represented Business Entity

I, National Registered Agents, Inc. of NV am a:

Name of Appointed Registered Agent OR Represented Entity Serving as Own Agent’

(complete only one)

a) commercial registered agent listed with the Nevada Secretary of State,

b) noncommercial registered agent with the following address for service of process:

Nevada

Street Address……………………. City………… Zip Code

Nevada

Mailing Address (If different from street address). City……………. Zip Code

c) represented entity accepting own service of process at the following address:

Title of Office or Position of Person in Represented Entity

Nevada

Street Address City Zip Code

Nevada

Mailing Address (If different from street address). City Zip Code

and hereby state that on May 19, 2011 I accepted the appointment as registered agent for

Date

the above named business entity.

Jose Castellanos, Asst. Secretary

X 05/09/2011

Authorized Signature of R.A. or On Behalf of R.A. Company Date

*

 

If changing Registered Agent when reinstating, officer’s signature required.

X

Signature of Officer Date

Nevada Secretary of State Form RA Acceptance

Revised: 5-13-10


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE

BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER

GAZEBO PARK HEALTH HOLDINGS LLC E0288992011-0

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF MAY, 2014 TO MAY, 2015

*100401*

Filed in the office of

Document Number

20140487655-22

Ross Miller Secretary of State State of Nevada

Filing Date and Time

07/07/2014 7:23 AM

Entity Number

E0288992011-0

(This Document was filed electronically)

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY-DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2.

 

If there are additional managers or managing members, attach a list or them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year.

4. State business license fee is $200.00. Effective 2/1/2010, $100 00 must be added for failure to file form by deadline.

5.

 

Make your check payable to the Secretary of State

6. Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

7. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY: $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

001—Governmental Entity

005-Motion Picture Company

006—NRS 680B.020 Insurance Co.

NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees.

NAME

CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

27101 PUERTA REAL, SUITE 400, USA MISSION VIEJO CA 92691

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State,

X WILLIAM WAGNER Title Date

CHIEF FINANCIAL OFFICER 7/7/2014 7:22:52 AM

Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.36

 

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

GAZEBO PARK HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   
       1.01         Scope      1   
       1.02         Defined Terms      1   

ARTICLE 2: THE COMPANY.

     2   
       2.01         Formation      2   
       2.02         Status      2   
       2.03         Name      2   
       2.04         Term      2   
       2.05         Purpose      2   
       2.06         Principal Place of Business      3   
       2.07         Resident Agent and Registered Office      3   
       2.08         Liability of the Member      3   

ARTICLE 3: MANAGEMENT.

     3   
       3.01         Management      3   
          (a)    Scope      3   
          (b)    Specific Powers      3   
          (c)    Officers      3   
          (d)    Binding Effect      4   
       3.02         Fiduciary Duties      4   
          (a)    Exculpation      4   
          (b)    Limitation of Liability      4   
          (c)    Justifiable Reliance      4   
       3.03         Compensation      4   
       3.04         Indemnification      5   
       3.05         Amendments      5   

ARTICLE 4: FINANCE.

     5   
       4.01         Contributions      5   
          (a)    Member      5   
          (b)    Additional Contributions      5   
          (c)    Contributions Not Interest Bearing      5   
       4.02         Distributions      5   
          (a)    Available Funds      5   
          (b)    Limitation      5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   
       5.01         Maintenance of Records      6   
          (a)    Required Records      6   
          (b)    Member Access      6   
       5.02         Accounting Method      6   
       5.03         Reports      6   

ARTICLE 6: DISSOLUTION.

     6   
       6.01         Dissolution      6   
          (a)    Events of Dissolution      6   
          (b)    Exclusivity of Events      6   
       6.02         Effect of Dissolution      6   

 

i


          (a)      Appointment of Liquidator      6   
          (b)      Final Accounting      7   
          (c)      Duties and Authority of Liquidator      7   
          (d)      Final Distribution      7   
          (e)      Required Filings      7   

ARTICLE 7: GENERAL PROVISIONS.

     7   
       7.01         Amendments      7   
          (a)      Required Amendments      7   
          (b)      Other Amendments      7   
       7.02         Nominee      7   
       7.03         Resolution of Inconsistencies      7   
       7.04         Additional Instruments      7   
       7.05         Computation of Time      7   
       7.06         Entire Agreement      8   
       7.07         Waiver      8   
       7.08         General Construction Principles      8   
       7.09         Binding Effect      8   
       7.10         Governing Law      8   
       7.11         Tax      8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

GAZEBO PARK HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between GAZEBO PARK HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means GAZEBO PARK HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is GAZEBO PARK HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
GAZEBO PARK HEALTH HOLDINGS LLC, a Nevada limited liability company

By:

  CTR Partnership, L.P., a Delaware limited partnership, its sole member

By:

  CareTrust GP, LLC, a Delaware limited liability company, its general partner

By:

  CareTrust REIT, Inc., a Maryland corporation, its sole member

 

By:

 

/s/ William M. Wagner

  William M. Wagner
  President and Chief Executive Officer

Dated: May 30, 2014

 

MEMBER:
CTR PARTNERSHIP, L.P., a Delaware limited partnership

By:

  CareTrust GP, LLC, a Delaware limited liability company, its general partner

By:

  CareTrust REIT, Inc., a Maryland corporation, its sole member

 

By:

 

/s/ William M. Wagner

  William M. Wagner
  President and Chief Executive Officer

Dated: May 30, 2014

 

9

Exhibit 3.37

 

LOGO

 

Exhibit 3.37

*050102*

ROSS MILLER

Secretary of State

204 North Carson Street, Suite 4

Carson City, Nevada 89701-4520

(775) 684-5708

Website: www.nvsos.gov

Articles of Organization Limited-Liability Company

(PURSUANT TO NRS CHAPTER 86)

Filed in the office of

Document Number

20110351438-68

Ross Miller Secretary of State State of Nevada

Filing Date and Time

05/10/2011 5:12 PM

Entity Number

E0269762011-0

USE BLACK INK ONLY—DO NOT HIGHLIGHT(This document was filed electronically.)

ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited-Liability Company:

(must contain approved limited-liability company wording; see instructions)

PRAIRIE HEALTH HOLDINGS LLC

Check box if a series Limited-Liability Company

Check box if a Restricted Limited-Liability Company

2. Registered Agent for Service of Process: (check only one box)

Commercial Registered Agent: NATIONAL REGISTERED AGE-SEE ATTACHED

Name

Noncommercial Registered Agent OR Office or Position with Entity

(name and address below) (name and address below)

Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity

Nevada

Street Address City Zip Code

Nevada

Mailing Address (If different from street address) City Zip Code

3. Dissolution Date: (optional)

Latest date upon which the company is to dissolve (if existence is not perpetual):

4. Management: (required)

Company shall be managed by: Manager(s) OR Member(s)

(check only one box)

5. Name and Address of each Manager or Managing Member:

(attach additional page if more than 3)

1) THE ENSIGN GROUP, INC. – SEE ATTACHED

Name

27101 PUERTA REAL, SUITE MISSION VIEJO CA 92691

Street Address City State Zip Code

2)

Name

Street Address City State Zip Code

3) Name

Street Address City State Zip Code

6. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer)

CHAD KEETCH-SEE ATTACHED

CHAD KEETCH

Name Organizer Signature

27101 PUERTA REAL, SUITE MISSION VIEJO CA 92691

Address City State Zip Code

7. Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity.

NATIONAL REGISTERED AGENTS, INC. OF NV

05/10/2011

Authorized Signature of registered Agent or On Behalf of Registered Agent Entity

Date

Nevada Secretary of State NRS 86 DLLC Articles Revised: 9-9-10

This form must be accompanied by appropriate fees.


Exhibit 3.37

 

LOGO

 

 

Exhibit 3.37

 

Articles of Organization

 

(PURSUANT TO NRS CHAPTER 86)

 

CONTINUED

 

Includes data that is too long to fit in the fields on the NRS 86 Form and all additional managers and organizers

 

ENTITY NAME: PRAIRIE HEALTH HOLDINGS LLC

 

FOREIGN NAME TRANSLATION: Not Applicable

 

REGISTERED AGENT NAME: NATIONAL REGISTERED AGENTS, INC. OF NV

 

STREET ADDRESS: Not Applicable

 

MAILING ADDRESS: Not Applicable

 

ADDITIONAL Managers or Managing Members

 

Name: THE ENSIGN GROUP, INC.

 

Address: 27101 PUERTA REAL, SUITE

 

450

 

City: MISSION VIEJO

 

State: CA

 

Zip Code: 92691

 

ADDITIONAL Organizers

 

Name: CHAD KEETCH

 

Address: 27101 PUERTA REAL, SUITE

 

450

 

City: MISSION VIEJO

 

State: CA

 

Zip Code: 92691


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE

BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER

PRAIRIE HEALTH HOLDINGS LLC E0269762011-0

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF MAY, 2014 TO MAY, 2015

*100401*

Filed in the office of

Document Number

20140487686-96

Ross Miller Secretary of State State of Nevada

Filing Date and Time

07/07/2014 7:30 AM

Entity Number

E0269762011-0

(This Document was filed electronically)

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY-DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2.

 

If there are additional managers or managing members, attach a list or them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year.

12. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline.

13.

 

Make your check payable to the Secretary of State

6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

15. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708.

16. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

001—Governmental Entity

005-Motion Picture Company

006—NRS 680B.020 Insurance Co.

NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees.

NAME

CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

27101 PUERTA REAL, SUITE 400, USA MISSION VIEJO CA 92691

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State,

WILLIAM WAGNER Title Date

CHIEF FINANCIAL OFFICER 7/7/2014 7:30:23 AM

Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.38

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

PRAIRIE HEALTH HOLDINGS LLC

 

 


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   
     1.01      Scope      1   
     1.02      Defined Terms      1   

ARTICLE 2: THE COMPANY.

     2   
     2.01      Formation      2   
     2.02      Status      2   
     2.03      Name      2   
     2.04      Term      2   
     2.05      Purpose      2   
     2.06      Principal Place of Business      3   
     2.07      Resident Agent and Registered Office      3   
     2.08      Liability of the Member      3   

ARTICLE 3: MANAGEMENT.

     3   
     3.01      Management      3   
          (a)      Scope      3   
          (b)      Specific Powers      3   
          (c)      Officers      3   
          (d)      Binding Effect      4   
     3.02      Fiduciary Duties      4   
          (a)      Exculpation      4   
          (b)      Limitation of Liability      4   
          (c)      Justifiable Reliance      4   
     3.03      Compensation      4   
     3.04      Indemnification      5   
     3.05      Amendments      5   

ARTICLE 4: FINANCE.

     5   
     4.01      Contributions      5   
          (a)      Member      5   
          (b)      Additional Contributions      5   
          (c)      Contributions Not Interest Bearing      5   
     4.02      Distributions      5   
          (a)      Available Funds      5   
          (b)      Limitation      5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   
     5.01      Maintenance of Records      6   
          (a)      Required Records      6   
          (b)      Member Access      6   
     5.02      Accounting Method      6   
     5.03      Reports      6   

ARTICLE 6: DISSOLUTION.

     6   
     6.01      Dissolution      6   
          (a)      Events of Dissolution      6   
          (b)      Exclusivity of Events      6   
     6.02      Effect of Dissolution      6   

 

i


          (a)      Appointment of Liquidator      6   
          (b)      Final Accounting      7   
          (c)      Duties and Authority of Liquidator      7   
          (d)      Final Distribution      7   
          (e)      Required Filings      7   

ARTICLE 7: GENERAL PROVISIONS.

     7   
     7.01      Amendments      7   
          (a)      Required Amendments      7   
          (b)      Other Amendments      7   
     7.02      Nominee      7   
     7.03      Resolution of Inconsistencies      7   
     7.04      Additional Instruments      7   
     7.05      Computation of Time      7   
     7.06      Entire Agreement      8   
     7.07      Waiver      8   
     7.08      General Construction Principles      8   
     7.09      Binding Effect      8   
     7.10      Governing Law      8   
     7.11      Tax      8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

PRAIRIE HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between PRAIRIE HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means PRAIRIE HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is PRAIRIE HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article  3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers. The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments. The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
PRAIRIE HEALTH HOLDINGS LLC a Nevada limited liability company

By:

 

CTR Partnership, L.P., a Delaware limited partnership, its sole member

 

By:

 

CareTrust GP, LLC, a Delaware limited liability company, its general partner

 

By:

  CareTrust REIT, Inc., a Maryland corporation, its sole member

 

By:  

/s/ William M. Wagner

  William M. Wagner
 

President and Chief Executive Officer

 

Dated: May 30, 2014

 

MEMBER:

 

CTR PARTNERSHIP, L.P. , a Delaware limited partnership

By:

  CareTrust GP, LLC, a Delaware limited liability company, its general partner

By:

  CareTrust REIT, Inc., a Maryland corporation, its sole member

 

By:  

/s/ William M. Wagner

  William M. Wagner
  President and Chief Executive Officer

Dated: May 30, 2014

 

9

Exhibit 3.39

 

LOGO

 

Exhibit 3.39

 

*050102*

ROSS MILLER

Secretary of State

204 North Carson Street, Suite 4

Carson City, Nevada 89701-4520

(775) 6845708

Website: www.nvsos.gov

Articles of Organization Limited-Liability Company

(PURSUANT TO NRS CHAPTER 86)

Filed in the office of

Document Number

20090643544-97

Ross Miller Secretary of State State of Nevada

Filing Date and Time

08/27/2009 8:15 AM

Entity Number

E0462792009-4

USE BLACK INK ONLY—DO NOT HIGHLIGHT(This document was filed electronically.)

ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited-Liability Company:

(must contain approved limited-liability company wording; see instructions)

Jordan Health Properties LLC

Check box if a series Limited-Liability Company

Check box if a Restricted Limited-Liability Company

2. Registered Agent for Service of Process: (check only one box)

Commercial Registered Agent: National Registered Agents, Inc. of NV

Name

Noncommercial Registered Agent OR Office or Position with Entity

(name and address below) (name and address below)

Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity

Nevada

Street Address City Zip Code

Nevada

Mailing Address (If different from street address) City Zip Code

3. Dissolution Date: (optional)

Latest date upon which the company is to dissolve (if existence is not perpetual):

4. Management: (required)

Company shall be managed by: Manager(s) OR Member(s)

(check only one box)

5. Name and Address of each Manager or Managing Member:

(attach additional page if more than 3)

1) The Ensign Group, Inc. – SEE ATTACHED

Name

27101 Puerta Real, Suite 450 Mission Viejo CA 92691

Street Address City State Zip Code

2)

Name

Street Address City State Zip Code

3) Name

Street Address City State Zip Code

6. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer)

Daniel H. Walker

Name Organizer Signature

27101 Puerta Real, Suite 450 Mission Viejo CA 92691

Address City State Zip Code

7. Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity.

Joan Tolosa, Assistant Secretary

8/26/2009

Authorized Signature of registered Agent or On Behalf of Registered Agent Entity

Date

Nevada Secretary of State NRS 86 DLLC Articles Revised: 4-14-09

This form must be accompanied by appropriate fees.


LOGO

 

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE

 

BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER

JORDAN HEALTH PROPERTIES LLC E0462792009-4

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF AUG, 2014 TO AUG, 2015

*100401*

Filed in the office of

Document Number

20140485730-04

Ross Miller Secretary of State State of Nevada

Filing Date and Time

07/03/2014 11:54 AM

Entity Number

E0462792009-4

(This Document was filed electronically)

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY-DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list or them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year.

4. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline.

5. Make your check payable to the Secretary of State

6. Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

7. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

001—Governmental Entity

005-Motion Picture Company

006—NRS 680B.020 Insurance Co.

NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees.

NAME

CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

27101 PUERTA REAL, STE 400, USA MISSION VIEJO CA 92691

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State

WILLIAM WAGNER Title Date

CHIEF FINANCIAL OFFICER 7/3/2014 11:54:34 AM

Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.40

 

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

JORDAN HEALTH PROPERTIES LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   
     1.01      Scope      1   
     1.02      Defined Terms      1   

ARTICLE 2: THE COMPANY.

     2   
     2.01      Formation      2   
     2.02      Status      2   
     2.03      Name      2   
     2.04      Term      2   
     2.05      Purpose      2   
     2.06      Principal Place of Business      3   
     2.07      Resident Agent and Registered Office      3   
     2.08      Liability of the Member      3   

ARTICLE 3: MANAGEMENT.

     3   
     3.01      Management      3   
          (a)      Scope      3   
          (b)      Specific Powers      3   
          (c)      Officers      3   
          (d)      Binding Effect      4   
     3.02      Fiduciary Duties      4   
          (a)      Exculpation      4   
          (b)      Limitation of Liability      4   
          (c)      Justifiable Reliance      4   
     3.03      Compensation      4   
     3.04      Indemnification      5   
     3.05      Amendments      5   

ARTICLE 4: FINANCE.

     5   
     4.01      Contributions      5   
          (a)      Member      5   
          (b)      Additional Contributions      5   
          (c)      Contributions Not Interest Bearing      5   
     4.02      Distributions      5   
          (a)      Available Funds      5   
          (b)      Limitation      5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   
     5.01      Maintenance of Records      6   
          (a)      Required Records      6   
          (b)      Member Access      6   
     5.02      Accounting Method      6   
     5.03      Reports      6   

ARTICLE 6: DISSOLUTION.

     6   
     6.01      Dissolution      6   
          (a)      Events of Dissolution      6   
          (b)      Exclusivity of Events      6   
     6.02      Effect of Dissolution      6   

 

i


         

(a)

     Appointment of Liquidator      6   
         

(b)

     Final Accounting      7   
         

(c)

     Duties and Authority of Liquidator      7   
         

(d)

     Final Distribution      7   
         

(e)

     Required Filings      7   

ARTICLE 7: GENERAL PROVISIONS.

     7   
     7.01     

Amendments

     7   
          (a)      Required Amendments      7   
          (b)      Other Amendments      7   
     7.02      Nominee      7   
     7.03      Resolution of Inconsistencies      7   
     7.04      Additional Instruments      7   
     7.05      Computation of Time      7   
     7.06      Entire Agreement      8   
     7.07      Waiver      8   
     7.08      General Construction Principles      8   
     7.09      Binding Effect      8   
     7.10      Governing Law      8   
     7.11      Tax      8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

JORDAN HEALTH PROPERTIES LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between JORDAN HEALTH PROPERTIES LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means JORDAN HEALTH PROPERTIES LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is JORDAN HEALTH PROPERTIES LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article  3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
JORDAN HEALTH PROPERTIES LLC , a
Nevada limited liability company

By:

   CTR Partnership, L.P., a Delaware limited
partnership, its sole member

By:

   CareTrust GP, LLC, a Delaware limited
liability company, its general partner

By:

   CareTrust REIT, Inc., a Maryland corporation,
its sole member

 

  By:   

/s/ William M. Wagner

     William M. Wagner
     President and Chief Executive Officer

Dated: May 30, 2014

 

MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership

By:

   CareTrust GP, LLC, a Delaware limited
liability company, its general partner

By:

   CareTrust REIT, Inc., a Maryland corporation,
its sole member

 

  By:   

/s/ William M. Wagner

     William M. Wagner
     President and Chief Executive Officer

Dated: May 30, 2014

 

9

Exhibit 3.41

LOGO

 

Exhibit 3.41

*050102*

 

ROSS MILLER

 

Secretary of State

 

204 North Carson Street, Suite 4

 

Carson City, Nevada 89701-4520

 

(775) 684-5708

 

Website: www.nvsos.gov

Articles of Organization Limited-Liability Company

 

(PURSUANT TO NRS CHAPTER 86)

Filed in the office of

Document Number

 

20110165847-65

Ross Miller Secretary of State State of Nevada

Filing Date and Time

 

03/04/2011 8:45 AM

Entity Number

 

E0122182011-4

USE BLACK INK ONLY—DO NOT HIGHLIGHT(This document was filed electronically.)

ABOVE SPACE IS FOR OFFICE USE ONLY

1.

 

Name of Limited-Liability Company:

(must contain approved limited-liability company wording; see instructions)

 

Flamingo Health Holdings LLC

Check box if a series Limited-Liability Company

Check box if a Restricted Limited-Liability Company

2.

 

Registered Agent for Service of Process: (check only one box)

Commercial Registered Agent: National Registered Agents, Inc. of NV

Name

Noncommercial Registered Agent OR Office or Position with Entity

(name and address below) (name and address below)

Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity

Nevada

Street Address City Zip Code

Nevada

Mailing Address (If different from street address) City Zip Code

3.

 

Dissolution Date: (optional)

Latest date upon which the company is to dissolve (if existence is not perpetual):

4.

 

Management: (required)

Company shall be managed by: Manager(s) OR Member(s)

(check only one box)

5.

 

Name and Address of each Manager or Managing Member:

(attach additional page if more than 3)

 

1) The Ensign Group, Inc.

. – SEE ATTACHED

Name

 

27101 Puerta Real, Suite 450

Mission Viejo CA 92691

Street Address City State Zip Code

2)

Name

Street Address City State Zip Code

3) Name

Street Address City State Zip Code

6.

 

Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer)

Chad Keetch-SEE ATTACHED

 

Chad Keetch

Name Organizer Signature

27101 Puerta Real, Suite 450 Mission Viejo CA 92691

Address City State Zip Code

7.

 

Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity.

NATIONAL REGISTERED AGENTS, INC OF NV

 

3/4/11

 

Authorized Signature of registered Agent or On Behalf of Registered Agent Entity

Date

Nevada Secretary of State NRS 86 DLLC Articles Revised 9-9-10

This form must be accompanied by appropriate fees.


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE

BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER

FLAMINGO HEALTH HOLDINGS LLC E0122182011-4

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF MAR, 2014 TO MAR, 2015

*100401*

Filed in the office of

Document Number

20140487548-23

Ross Miller Secretary of State State of Nevada

Filing Date and Time

07/07/2014 6:34 AM

Entity Number

E0122182011-4

(This Document was filed electronically)

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY-DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list or them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year.

6. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline.

7. Make your check payable to the Secretary of State

6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

9. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708.

10. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

001—Governmental Entity

005-Motion Picture Company

006—NRS 680B.020 Insurance Co.

NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees.

NAME

CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

27101 PUERTA REAL SITE 400, USA MISSION VIEJO CA 92691

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State,

WILLIAM WAGNER Title Date

CHIEF FINANCIAL OFFICER 7/7/2014 6:34:11 AM

Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.42

 

 

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

FLAMINGO HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

   1
     1.01      Scope    1
     1.02      Defined Terms    1

ARTICLE 2: THE COMPANY.

   2
     2.01      Formation    2
     2.02      Status    2
     2.03      Name    2
     2.04      Term    2
     2.05      Purpose    2
     2.06      Principal Place of Business    3
     2.07      Resident Agent and Registered Office    3
     2.08      Liability of the Member    3

ARTICLE 3: MANAGEMENT.

   3
     3.01      Management    3
          (a)      Scope    3
          (b)      Specific Powers    3
          (c)      Officers    3
          (d)      Binding Effect    4
     3.02      Fiduciary Duties    4
          (a)      Exculpation    4
          (b)      Limitation of Liability    4
          (c)      Justifiable Reliance    4
     3.03      Compensation    4
     3.04      Indemnification    5
     3.05      Amendments    5

ARTICLE 4: FINANCE.

   5
     4.01      Contributions    5
          (a)      Member    5
          (b)      Additional Contributions    5
          (c)      Contributions Not Interest Bearing    5
     4.02      Distributions    5
          (a)      Available Funds    5
          (b)      Limitation    5

ARTICLE 5: RECORDS AND ACCOUNTING.

   6
     5.01      Maintenance of Records    6
          (a)      Required Records    6
          (b)      Member Access    6
     5.02      Accounting Method    6
     5.03      Reports    6

ARTICLE 6: DISSOLUTION.

   6
     6.01      Dissolution    6
          (a)      Events of Dissolution    6
          (b)      Exclusivity of Events    6
     6.02      Effect of Dissolution    6

 

i


          (a)      Appointment of Liquidator      6   
          (b)      Final Accounting      7   
          (c)      Duties and Authority of Liquidator      7   
          (d)      Final Distribution      7   
          (e)      Required Filings      7   

ARTICLE 7: GENERAL PROVISIONS.

     7   
     7.01      Amendments      7   
          (a)      Required Amendments      7   
          (b)      Other Amendments      7   
     7.02      Nominee      7   
     7.03      Resolution of Inconsistencies      7   
     7.04      Additional Instruments      7   
     7.05      Computation of Time      7   
     7.06      Entire Agreement      8   
     7.07      Waiver      8   
     7.08      General Construction Principles      8   
     7.09      Binding Effect      8   
     7.10      Governing Law      8   
     7.11      Tax      8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

FLAMINGO HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between FLAMINGO HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means FLAMINGO HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is FLAMINGO HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

  President and Chief Executive Officer

William Wagner

  Chief Financial Officer, Treasurer and Secretary

David Sedgwick

  Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
FLAMINGO HEALTH HOLDINGS LLC, a Nevada limited liability company

By:

  CTR Partnership, L.P., a Delaware limited partnership, its sole member

By:

  CareTrust GP, LLC, a Delaware limited liability company, its general partner

By:

  CareTrust REIT, Inc., a Maryland corporation, its sole member

By:

 

/s/ William M. Wagner

  William M. Wagner
  President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership

By:

  CareTrust GP, LLC, a Delaware limited liability company, its general partner

By:

  CareTrust REIT, Inc., a Maryland corporation, its sole member

By:

 

/s/ William M. Wagner

  William M. Wagner
  President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.43

 

LOGO

 

Exhibit 3.43

*050102*

ROSS MILLER

Secretary of State

204 North Carson Street, Suite 4

Carson City, Nevada 89701-4520

(775) 684-5708

Website: www.nvsos.gov

Articles of Organization Limited-Liability Company

(PURSUANT TO NRS CHAPTER 86)

Filed in the office of

Document Number

20120410409-93

Ross Miller Secretary of State

State of Nevada

Filing Date and Time

06/11/2012 3:29 PM

Entity Number

E0315192012-9

USE BLACK INK ONLY—DO NOT HIGHLIGHT (This document was filed electronically.)

ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited-Liability Company:

(must contain approved limited-liability company wording; see instructions)

SALMON RIVER HEALTH HOLDINGS LLC

Check box if a series Limited-Liability Company

Check box if a Restricted Limited-Liability Company

2. Registered Agent for Service of Process: (check only one box)

Commercial Registered Agent: NATIONAL REGISTERED AGE. SEE ATTACHED

Name

Noncommercial Registered Agent OR Office or Position with Entity

(name and address below) (name and address below)

Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity

Nevada

Street Address City Zip Code

Nevada

Mailing Address (If different from street address) City Zip Code

3. Dissolution Date: (optional)

Latest date upon which the company is to dissolve (if existence is not perpetual):

4. Management: (required)

Company shall be managed by: Manager(s) OR Member(s)

(check only one box)

5. Name and Address of each Manager or Managing Member:

(attach additional page if more than 3)

1) THE ENSIGN GROUP, INC.–SEE ATTACHED

Name

27101 PUERTA REAL SUITE 4 MISSION VIEJO CA 92691

Street Address City State Zip Code

2)

Name

Street Address City State Zip Code

3) Name

Street Address City State Zip Code

6. Effective Date and Time: (optional) Effective Date: Effective Time:

7. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer)

DOYNA DARDON-SEE ATTACHED

Name Organizer Signature

27101 PUERTA REAL SUITE 4 MISSION VIEJO CA 92691

Address City State Zip Code

8. Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity.

NATIONAL REGISTERED AGENTS, INC. OF NV

6/11/2012

Authorized Signature of Registered Agent or On Behalf of Registered Agent Entity

Date

Nevada Secretary of State NRS 86 DLLC Articles

Revised: 8-31-11

This form must be accompanied by appropriate fees.


Exhibit 3.43

LOGO

 

Exhibit 3.43

Articles of Organization

(PURSUANT TO NRS CHAPTER 86)

CONTINUED

Includes data that is too long to fit in the fields on the NRS 86 Form and all additional managers and organizers

ENTITY NAME: SALMON RIVER HEALTH HOLDINGS LLC

FOREIGN NAME TRANSLATION: Not Applicable

REGISTERED AGENT NAME: NATIONAL REGISTERED AGENTS, INC. OF NV

STREET ADDRESS: Not Applicable

MAILING ADDRESS: Not Applicable

ADDITIONAL Managers or Managing Members

Name: THE ENSIGN GROUP, INC.

Address: 27101 PUERTA REAL SUITE

450

City: MISSION VIEJO

State: CA

Zip Code: 92691

ADDITIONAL Organizers

Name: DOYNA DARDON

Address: 27101 PUERTA REAL SUITE

450

City: MISSION VIEJO

State: CA

Zip Code: 92691

Page 2


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE

BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER

SALMON RIVER HEALTH HOLDINGS LLC E0315192012-9

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF JUN, 2014 TO JUN, 2015

*100401*

Filed in the office of

Document Number

20140485623-05

Ross Miller Secretary of State State of Nevada

Filing Date and Time

07/03/2014 11:35 AM

Entity Number

E0315192012-9

(This Document was filed electronically)

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY-DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2.

 

If there are additional managers or managing members, attach a list or them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year.

4. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline.

5.

 

Make your check payable to the Secretary of State

6. Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

7. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

001—Governmental Entity

005-Motion Picture Company

006—NRS 680B.020 Insurance Co.

NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees.

NAME

CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

27101 PUERTA REAL SUITE 400, USA MISSION VIEJO CA 92691

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State.

WILLIAM WAGNER Title Date

CHIEF FINANCIAL OFFICER 7/3/2014 11:35: 17 AM

Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.44

 

 

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

SALMON RIVER HEALTH HOLDINGS LLC

 

 

 


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   
       1.01         Scope      1   
       1.02         Defined Terms      1   

ARTICLE 2: THE COMPANY.

     2   
       2.01         Formation      2   
       2.02         Status      2   
       2.03         Name      2   
       2.04         Term      2   
       2.05         Purpose      2   
       2.06         Principal Place of Business      3   
       2.07         Resident Agent and Registered Office      3   
       2.08         Liability of the Member      3   

ARTICLE 3: MANAGEMENT.

     3   
       3.01         Management      3   
          (a)      Scope      3   
          (b)      Specific Powers      3   
          (c)      Officers      3   
          (d)      Binding Effect      4   
       3.02         Fiduciary Duties      4   
          (a)      Exculpation      4   
          (b)      Limitation of Liability      4   
          (c)      Justifiable Reliance      4   
       3.03         Compensation      4   
       3.04         Indemnification      5   
       3.05         Amendments      5   

ARTICLE 4: FINANCE.

     5   
       4.01         Contributions      5   
          (a)      Member      5   
          (b)      Additional Contributions      5   
          (c)      Contributions Not Interest Bearing      5   
       4.02         Distributions      5   
          (a)      Available Funds      5   
          (b)      Limitation      5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   
       5.01         Maintenance of Records      6   
          (a)      Required Records      6   
          (b)      Member Access      6   
       5.02         Accounting Method      6   
       5.03         Reports      6   

ARTICLE 6: DISSOLUTION.

     6   
       6.01         Dissolution      6   
          (a)      Events of Dissolution      6   
          (b)      Exclusivity of Events      6   
       6.02         Effect of Dissolution      6   

 

i


          (a)      Appointment of Liquidator      6   
          (b)      Final Accounting      7   
          (c)      Duties and Authority of Liquidator      7   
          (d)      Final Distribution      7   
          (e)      Required Filings      7   

ARTICLE 7: GENERAL PROVISIONS.

     8   
       7.01         Amendments      8   
          (a)      Required Amendments      8   
          (b)      Other Amendments      8   
       7.02         Nominee      8   
       7.03         Resolution of Inconsistencies      8   
       7.04         Additional Instruments      8   
       7.05         Computation of Time      8   
       7.06         Entire Agreement      8   
       7.07         Waiver      8   
       7.08         General Construction Principles      8   
       7.09         Binding Effect      8   
       7.10         Governing Law      8   
       7.11         Tax      8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

SALMON RIVER HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between SALMON RIVER HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means SALMON RIVER HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is SALMON RIVER HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

 

7


ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
SALMON RIVER HEALTH HOLDINGS LLC, a Nevada limited liability company

By:

  CTR Partnership, L.P., a Delaware limited partnership, its sole member

By:

  CareTrust GP, LLC, a Delaware limited liability company, its general partner

By:

  CareTrust REIT, Inc., a Maryland corporation, its sole member

By:

 

/s/ William M. Wagner

  William M. Wagner
  President and Chief Executive Officer

Dated: May 30, 2014

MEMBER:
CTR PARTNERSHIP, L.P., a Delaware limited partnership

By:

  CareTrust GP, LLC, a Delaware limited liability company, its general partner

By:

  CareTrust REIT, Inc., a Maryland corporation, its sole member

By:

 

/s/ William M. Wagner

  William M. Wagner
  President and Chief Executive Officer

Dated: May 30, 2014

 

9

Exhibit 3.45

 

 

LOGO

 

Exhibit 3.45

ROSS MILLER

Secretary of State

206 North Carson Street

Carson City, Nevada 89701-4299

(775)684 5708

Website: secretaryofstate.blz

Filed in the office of Ross Miller Secretary of State State of Nevada

Document Number 20070397069-63

Filing Date and Time 06/07/2007 12:05 PM

Entity Number E0401312007-3

Articles of Organization

Limited-Liability Company

(PURSUANT TO NRS 86)

USE BLACK INK ONLY- DON NOT HIGHLIGHT. ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited- Liability Company (must contain approyed limitted-liability company wording: see instructions)

Fort Street Health Holdings LLC

2. Resident Agent Name and street Address:

National Registered Agents, Inc. of Nevada

Name

1000 East William Street

Carson City Nevada 89106

(MANDATORY) Physical Street Address City Zip Code

(OPTINAL) Mailing Address City State Zip Code

3. Dissolution Date: (OPTIONAL-see instructions) Latest date upon which the company is to dissolve (if existence is not perpetual): perpetual

4, Management: (check one) Company shall be managed by: Manager(s) OR Member(s)

5. Name and Address of Manager(s) or Member:

(attach additional page as necessary)

The Ensign Group, Inc.

Name

27101 Puerta Real, Suite 450 Mission Viejo Ca 92691

Address City State Zip Code

Name

Address City State Zip Code

Name

Address City State Zip Code

6. Name, Addresses and Signature of Organizer: (if more than one organizer attach additional page)

Daniel H Walker,Organizer

Name Signature

27101 puerta Real, suite 450 Mission Viejo ca 92691

Address City State Zip Code

7. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Registered Agent for the above named limited-liability company

JoAn T. Petty, Assistant Secretary Date June 7, 2007 Authorized Signature of R.A. or On Behalf of R.A. Company

Nevada Secretary of State Form LLC Are 2007 Revised on 01/01/07

This form must be accompanied by appropriate fees.


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE

BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER

FORT STREET HEALTH HOLDINGS LLC E0401312007-3

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF JUN, 2014 TO JUN, 2015

*100401*

Filed in the office of

Document Number

20140485611-62

Ross Miller Secretary of State State of Nevada

Filing Date and Time

07/03/2014 11:31 AM

Entity Number

E0401312007-3

(This Document was filed electronically)

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY-DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list or them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year.

4. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline.

5. Make your check payable to the Secretary of State

6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

7. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

001—Governmental Entity

005-Motion Picture Company

006—NRS 680B.020 Insurance Co.

NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees.

NAME

CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

27101 PUERTA REAL, SUITE 400, USA MISSION VIEJO CA 92691

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State.

WILLIAM WAGNER Title Date

CHIEF FINANCIAL OFFICER 7/3/2014 11:31:18 AM

Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.46

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

FORT STREET HEALTH HOLDINGS LLC

 

 


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   

1.01

   Scope      1   

1.02

   Defined Terms      1   

ARTICLE 2: THE COMPANY.

     2   

2.01

   Formation      2   

2.02

   Status      2   

2.03

   Name      2   

2.04

   Term      2   

2.05

   Purpose      2   

2.06

   Principal Place of Business      3   

2.07

   Resident Agent and Registered Office      3   

2.08

   Liability of the Member      3   

ARTICLE 3: MANAGEMENT.

     3   

3.01

   Management      3   
  

(a)    Scope

     3   
  

(b)    Specific Powers

     3   
  

(c)    Officers

     3   
  

(d)    Binding Effect

     4   

3.02

   Fiduciary Duties      4   
  

(a)    Exculpation

     4   
  

(b)    Limitation of Liability

     4   
  

(c)    Justifiable Reliance

     4   

3.03

   Compensation      4   

3.04

   Indemnification      5   

3.05

   Amendments      5   

ARTICLE 4: FINANCE.

     5   

4.01

   Contributions      5   
  

(a)    Member

     5   
  

(b)    Additional Contributions

     5   
  

(c)    Contributions Not Interest Bearing

     5   

4.02

   Distributions      5   
  

(a)    Available Funds

     5   
  

(b)    Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   

5.01

   Maintenance of Records      6   
  

(a)    Required Records

     6   
  

(b)    Member Access

     6   

5.02

   Accounting Method      6   

5.03

   Reports      6   

ARTICLE 6: DISSOLUTION.

     6   

6.01

   Dissolution      6   
  

(a)    Events of Dissolution

     6   
  

(b)    Exclusivity of Events

     6   

 

i


6.02

   Effect of Dissolution      6   
  

(a)    Appointment of Liquidator

     6   
  

(b)    Final Accounting

     7   
  

(c)    Duties and Authority of Liquidator

     7   
  

(d)    Final Distribution

     7   
  

(e)    Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   

7.01

   Amendments      7   
  

(a)    Required Amendments

     7   
  

(b)    Other Amendments

     7   

7.02

   Nominee      7   

7.03

   Resolution of Inconsistencies      7   

7.04

   Additional Instruments      7   

7.05

   Computation of Time      7   

7.06

   Entire Agreement      8   

7.07

   Waiver      8   

7.08

   General Construction Principles      8   

7.09

   Binding Effect      8   

7.10

   Governing Law      8   

7.11

   Tax      8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

FORT STREET HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between FORT STREET HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms

1.02 Defined Terms.

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means FORT STREET HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is FORT STREET HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution. The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
FORT STREET HEALTH HOLDINGS LLC , a Nevada limited liability company

By:

  CTR Partnership, L.P., a Delaware limited partnership, its sole member

By:

  CareTrust GP, LLC, a Delaware limited liability company, its general partner

By:

  CareTrust REIT, Inc., a Maryland corporation, its sole member

 

By:  

/s/ William M. Wagner

  William M. Wagner
  President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership

By:

  CareTrust GP, LLC, a Delaware limited liability company, its general partner

By:

  CareTrust REIT, Inc., a Maryland corporation, its sole member

 

By:

 

/s/ William M. Wagner

  William M. Wagner
  President and Chief Executive Officer
  Dated: May 30, 2014

 

9

Exhibit 3.47

 

LOGO

 

Exhibit 3.47

 

DEAN HELLER

 

Secretary of State

 

204 North Carson Street

 

Carson City, Nevada 89701-4299

 

(775) 684 5708

 

Website: secretaryofstate.biz

Articles of Organization Limited-Liability Company

 

(PURSUANT TO NRS 86)

Filed in the office of

Dean Heller Secretary of State

State of Nevada

Document Number

20060111365-95

Filing Date and Time

02/23/2006 3:16 PM

Entity Number

E0131122006-2

Important: Read attached instructions before completing form. ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited-Liability Company:

Snohomish Health Holdings LLC

2. Resident Agent Name and Street Address:

(must be a Nevada address where process may be served)

Albright, Stoddard, Warnick & Albright

Name

801 S. Rancho Drive, Suite D-4 Las Vegas NEVADA 89106

Physical Street Address City Zip Code

Additional Mailing Address City State Zip Code

3. Dissolution Date:

(OPTIONAL-see instructions)

Latest date upon which the company is to dissolve (if existence is not perpetual): perpetual

4. Management.

(check one)

Company shall be managed by Manager(s) OR Members

5. Names Addresses, of Manager(s) or Members:

(attach additional pages as necessary)

The Ensign Group, Inc.

Name

27101 Puerta Real, Suite 450 Mission Viejo CA 92691

Address City State Zip Code

Name

Address City State Zip Code

Name

Address City State Zip Code

6. Names, Addresses and Signatures of Organizers

(if more that one organizer attach additional page)

William H. Stoddard, Esq.

Name

Signature

801 S. Rancho Drive, Suite D-4 Las Vegas NV 89106

Address City State Zip Code

7. Certificate of Acceptance of Appointment of Resident Agent:

I hereby accept appointment as Resident Agent for the above named limited-liability company.

Authorized Signature of R.A. or On Behalf of R.A. Company

Date 2/23/06

This form must be accompanied by appropriate fees. See attached fee schedule

Nevada Secretary of State Form LLC Arts 2003

Revised on 09/29/03


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE

BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER

SNOHOMISH HEALTH HOLDINGS LLC E0131122006-2

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF FEB, 2014 TO FEB, 2015

*100401*

Filed in the office of

Ross Miller

Secretary of State

State of Nevada

Document Number

20140487529-92

Filing Date and Time

07/07/2014 6:27 AM

Entity Number

E0131122006-2

(This Document was filed electronically)

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY-DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list or them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year.

4. State business license fee is $200.00 Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.

5.

 

Make your check payable to the Secretary of State

6. Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

7. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees.

NRS 76.020 Exemption Codes

001—Governmental Entity

005—Motion Picture Company

006—NRS 680B.020 Insurance Co.

NAME

CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

27101 PUERTA REAL STE, 400, USA MISSION VIEJO CA 92691

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State.

WILLIAM WAGNER Title Date

Signature of Manager, Managing Member or

Other Authorized Signature CHIEF FINANCIAL OFFICER 7/7/2014 6:27:09 AM

Nevada Secretary of State List ManorMem

Revised: 8-8-13

Exhibit 3.48

 

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

SNOHOMISH HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   
       1.01        Scope      1   
       1.02        Defined Terms      1   

ARTICLE 2: THE COMPANY.

     2   
       2.01        Formation      2   
       2.02        Status      2   
       2.03        Name      2   
       2.04        Term      2   
       2.05        Purpose      2   
       2.06        Principal Place of Business      3   
       2.07        Resident Agent and Registered Office      3   
       2.08        Liability of the Member      3   

ARTICLE 3: MANAGEMENT.

     3   
       3.01        Management      3   
         (a)    Scope      3   
         (b)    Specific Powers      3   
         (c)    Officers      3   
         (d)    Binding Effect      4   
       3.02        Fiduciary Duties      4   
         (a)    Exculpation      4   
         (b)    Limitation of Liability      4   
         (c)    Justifiable Reliance      4   
       3.03        Compensation      4   
       3.04        Indemnification      5   
       3.05        Amendments      5   

ARTICLE 4: FINANCE.

     5   
       4.01        Contributions      5   
         (a)    Member      5   
         (b)    Additional Contributions      5   
         (c)    Contributions Not Interest Bearing      5   
       4.02        Distributions      5   
         (a)    Available Funds      5   
         (b)    Limitation      5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   
       5.01        Maintenance of Records      6   
         (a)    Required Records      6   
         (b)    Member Access      6   
       5.02        Accounting Method      6   
       5.03        Reports      6   

ARTICLE 6: DISSOLUTION.

     6   
       6.01        Dissolution      6   
         (a)    Events of Dissolution      6   
         (b)    Exclusivity of Events      6   
       6.02        Effect of Dissolution      6   

 

i


         (a)    Appointment of Liquidator      6   
         (b)    Final Accounting      7   
         (c)    Duties and Authority of Liquidator      7   
         (d)    Final Distribution      7   
         (e)    Required Filings      7   

ARTICLE 7: GENERAL PROVISIONS.

     7   
       7.01        Amendments      7   
         (a)    Required Amendments      7   
         (b)    Other Amendments      7   
       7.02        Nominee      7   
       7.03        Resolution of Inconsistencies      7   
       7.04        Additional Instruments      7   
       7.05        Computation of Time      7   
       7.06        Entire Agreement      8   
       7.07        Waiver      8   
       7.08        General Construction Principles      8   
       7.09        Binding Effect      8   
       7.10        Governing Law      8   
       7.11        Tax      8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

SNOHOMISH HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between SNOHOMISH HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS .

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means SNOHOMISH HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is SNOHOMISH HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member. All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management.

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties.

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions.

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions.

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records.

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator. Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments.

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
SNOHOMISH HEALTH HOLDINGS LLC, a
Nevada limited liability company

By:

   CTR Partnership, L.P., a Delaware limited
partnership, its sole member

By:

   CareTrust GP, LLC, a Delaware limited
liability company, its general partner

By:

   CareTrust REIT, Inc., a Maryland corporation,
its sole member

 

  By:   

/s/ William M. Wagner

     William M. Wagner
     President and Chief Executive Officer

Dated: May 30, 2014

 

MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited
partnership

By:

   CareTrust GP, LLC, a Delaware limited
liability company, its general partner

By:

   CareTrust REIT, Inc., a Maryland corporation,
its sole member

 

  By:   

/s/ William M. Wagner

     William M. Wagner
     President and Chief Executive Officer

Dated: May 30, 2014

 

9

Exhibit 3.49

 

LOGO

 

*050102*

Exhibit 3.49

 

ROSS MILLER

 

Secretary of State

 

204 North Carson Street, Suite 4

 

Carson City, Nevada 89701-4520

 

(775) 684-5708

 

Website: www.nvsos.gov

Articles of Organization Limited-Liability Company

 

(PURSUANT TO NRS CHAPTER 86)

Filed in the office of

Ross Miller

Secretary of State

State of Nevada

Document Number

20110374507-80

Filing Date and Time

05/19/2011 3:47 PM

Entity Number

E0289072011-1

USE BLACK INK ONLY – DO NOT HIGHLIGHT (This document was filed electronically.)

ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited-Liability Company:

(must contain approved limited-liability company wording; see instructions)

OLESON PARK HEALTH HOLDINGS LLC

Check box if a

Series Limited-

Liability Company

Check box if a

Restricted Limited-

Liability Company

2. Registered Agent for Service of Process:

(check only one box)

Commercial Registered Agent: Albright, Stoddard, Warnick & Albright

Name

Noncommercial Registered Agent OR Office or Position with Entity

(name and address below)(name and address below)

Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity

Nevada

Street Address City Zip Code

Nevada

Mailing Address (if different from street address) City State Zip Code

3. Dissolution Date:

(optional)

Latest date upon which the company is to dissolve (if existence is not perpetual):

4. Management:

(required)

Company shall be managed by Manager(s) OR Member(s)

(check only one box)

5. Names and Address of each Manager or Managing Member:

(attach additional page if more than 3)

1) THE ENSIGN GROUP, INC.-SEE ATTACHED

Name

27101 PUERTA REAL, SUITE MISSION VIEJO CA 92691

Address City State Zip Code

2)

Name

Street Address City State Zip Code

3)

Name

Street Address City State Zip Code

7. Names, Address and Signature of Organizer:

(attach additional page if more than 1 organizer)

CHAD KEETCH-SEE ATTACHED

Name

CHAD KEETCH

Organizer Signature

27101 PUERTA REAL, SUITE MISSION VIEJO CA 92691

Address City State Zip Code

7. Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity.

NATIONAL REGISTERED AGENTS, INC. OF NV

Authorized Signature of R.A. or On Behalf of R.A. Company

5/19/2011

Date

This form must be accompanied by appropriate fees.

Nevada Secretary of State NRS 86 DLLC Articles

Revised: 9-9-10


Exhibit 3.49

 

LOGO

 

Exhibit 3.49

Articles of Organization

(PURSUANT TO NRS CHAPTER 86)

CONTINUED

Includes data that is too long to fit in the fields on the NRS 86 Form and all additional managers and organizers

ENTITY NAME: OLESON PARK HEALTH HOLDINGS LLC

FOREIGN NAME TRANSLATION: Not Applicable

REGISTERED AGENT NAME: NATIONAL REGISTERED AGENTS, INC. OF NV

STREET ADDRESS: Not Applicable

MAILING ADDRESS: Not Applicable

ADDITIONAL Managers or Managing Members

Name: THE ENSIGN GROUP, INC.

Address: 27101 PUERTA REAL, SUITE

450

City: MISSION VIEJO

State: CA

Zip Code: 92691

ADDITIONAL Organizers

Name: CHAD KEETCH

Address: 27101 PUERTA REAL, SUITE

450

City: MISSION VIEJO

State: CA

Zip Code: 92691


LOGO

 

*181102*

ROSS MILLER

Secretary of state

202 North Carson Street

Carson City, Nevada 89701-4201

(775) 684-5708

Website: www.nvsos.gov

Registered Agent

Acceptance

(PURSUANT TO NRS 77.310)

This form may be submitted by: a Commercial Registered Agent,

Noncommercial Registered Agent or Represented Entity. For more

Information please visit http://www/nvsos.gov/index.aspx?page=141

 

USE BLACK INK ONLY- DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY

Certificate of Acceptance of Appointment by Registered Agent

In the matter of …………………….Oleson Park Health Holdings LLC…………………….

Name of Represented Business Entity

I, National Registered Agents, Inc. of NV am a:

Name of Appointed Registered Agent OR Represented Entity Serving as Own Agent*

(complete only one)

a) commercial registered agent listed with the Nevada Secretary of State,

b) noncommercial registered agent with the following address for service of process:

Nevada

Street Address……………………. City………… Zip Code

Nevada

Mailing Address (If different from street address) City……………. Zip Code

c) represented entity accepting own service of process at the following address:

Title of Office or Position of Person in Represented Entity

Nevada

Street Address City Zip Code

Nevada

Mailing Address (If different from street address) City Zip Code

and hereby state that on May 19, 2011 I accepted the appointment as registered agent for

Date

the above named business entity.

X Jose Castellanos, Asst. Secretary 05/09/2011

Authorized Signature of R.A. or On Behalf of R.A. Company Date

* If changing Registered Agent when reinstating, officer’s signature required.

X

Signature of Officer Date

Nevada Secretary of State Form RA Acceptance

Revised: 5-13-10


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE

BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER

OLESON PARK HEALTH HOLDINGS LLC E0131122006-2

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF MAY, 2014 TO MAY, 2015

*100401*

Filed in the office of

Ross Miller

Secretary of State

State of Nevada

Document Number

20140487677-86

Filing Date and Time

07/07/2014 7:27 AM

Entity Number

E0289072011-1

(This Document was filed electronically)

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY-DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list or them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year.

4. State business license fee is $200.00 Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.

5. Make your check payable to the Secretary of State

6. Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

7. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees.

NRS 76.020 Exemption Codes

001—Governmental Entity

005—Motion Picture Company

006—NRS 680B.020 Insurance Co.

NAME

CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

27101 PUERTA REAL SUITE, 400, USA MISSION VIEJO CA 92691

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State.

WILLIAM WAGNER Title Date

Signature of Manager, Managing Member or

Other Authorized Signature CHIEF FINANCIAL OFFICER 7/7/2014 7:27:37 AM

Nevada Secretary of State List ManorMem

Revised: 8-8-13

Exhibit 3.50

 

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

OLESON PARK HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   
    

1.01

    

Scope

     1   
    

1.02

    

Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   
    

2.01

    

Formation

     2   
    

2.02

    

Status

     2   
    

2.03

    

Name

     2   
    

2.04

    

Term

     2   
    

2.05

    

Purpose

     2   
    

2.06

    

Principal Place of Business

     3   
    

2.07

    

Resident Agent and Registered Office

     3   
    

2.08

    

Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   
    

3.01

    

Management

     3   
         

(a)

     Scope      3   
         

(b)

     Specific Powers      3   
         

(c)

     Officers      3   
         

(d)

     Binding Effect      4   
    

3.02

    

Fiduciary Duties

     4   
         

(a)

     Exculpation      4   
         

(b)

     Limitation of Liability      4   
         

(c)

     Justifiable Reliance      4   
    

3.03

    

Compensation

     4   
    

3.04

    

Indemnification

     5   
    

3.05

    

Amendments

     5   

ARTICLE 4: FINANCE.

     5   
    

4.01

    

Contributions

     5   
         

(a)

     Member      5   
         

(b)

     Additional Contributions      5   
         

(c)

     Contributions Not Interest Bearing      5   
    

4.02

    

Distributions

     5   
         

(a)

     Available Funds      5   
         

(b)

     Limitation      5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   
    

5.01

    

Maintenance of Records

     6   
         

(a)

     Required Records      6   
         

(b)

     Member Access      6   
    

5.02

    

Accounting Method

     6   
    

5.03

    

Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   
     6.01      Dissolution      6   
          (a)      Events of Dissolution      6   
          (b)      Exclusivity of Events      6   
     6.02      Effect of Dissolution      6   

 

i


          (a)      Appointment of Liquidator      6   
          (b)      Final Accounting      7   
          (c)      Duties and Authority of Liquidator      7   
          (d)      Final Distribution      7   
          (e)      Required Filings      7   

ARTICLE 7: GENERAL PROVISIONS.

     7   
     7.01      Amendments      7   
          (a)      Required Amendments      7   
          (b)      Other Amendments      7   
     7.02      Nominee      7   
     7.03      Resolution of Inconsistencies      7   
     7.04      Additional Instruments      7   
     7.05      Computation of Time      7   
     7.06      Entire Agreement      8   
     7.07      Waiver      8   
     7.08      General Construction Principles      8   
     7.09      Binding Effect      8   
     7.10      Governing Law      8   
     7.11      Tax      8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

OLESON PARK HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between OLESON PARK HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means OLESON PARK HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is OLESON PARK HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer
William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
OLESON PARK HEALTH HOLDINGS LLC , a Nevada limited liability company

By:

  CTR Partnership, L.P., a Delaware limited partnership, its sole member

By:

  CareTrust GP, LLC, a Delaware limited liability company, its general partner

By:

  CareTrust REIT, Inc., a Maryland corporation, its sole member

By:

 

/s/ William M. Wagner

  William M. Wagner
  President and Chief Executive Officer

Dated: May 30, 2014

MEMBER:
CTR PARTNERSHIP, L.P., a Delaware limited partnership

By:

  CareTrust GP, LLC, a Delaware limited liability company, its general partner

By:

  CareTrust REIT, Inc., a Maryland corporation, its sole member

By:

 

/s/ William M. Wagner

  William M. Wagner
  President and Chief Executive Officer

Dated: May 30, 2014

 

9

Exhibit 3.51

 

LOGO

 

Exhibit 3.51

official cse only

RETURN ACKNOWLEDGMENT TO :

ALBRIGHT, STODDARD, WSBNICK & ALBRIGHT

FILED LLC84603

WHITNEY B. WARNICK, ESQ

801 SO. RANCHO DR., #D-4

LAS VEGAS, NV 89106

JAN 22 2003

BY THE OFFICE OF

DEARE HELLER SECRETARY OF STATE

ARTICLES OF ORGANIZATION FOR LIMITED LIABILITY CO.

 

(Pursuant to NRS 86.161)

1- Name of Limited Liability Co.:

 

MOENIUM HOLDINGS LLC

2. Purposes for which Company is organized:

The Company is organized to engage in and to do any lawful act concerning any and all lawful business, except insurance, for which a limited liability company may be organized.

3. The Name and complete street address of the Resident Agent:

Albright, Stoddard, Warnick & Albright

801 S. Rancho Drive, Suite D-4

Las Vegas, Nevada 89106.

4. The Name and Street address of the Organizer executing these Articles:

WHITNEY B. WARNICK 801 S. Rancho Drive, Suite D-4

Las Vegas, Nevads 89106

5. Management:

The Company is to be managed by the member which is THE ENSIGN GROUP, INC., a Delaware corporation as provided in the Operating Agreement of the Company. The name and address of the member is:


Exhibit 3.51

 

LOGO

 

Exhibit 3.51

NAME :

THE ENSIGN GROUP, INC.

ADDRESS:

32232 Paseo Adelanto, Suite A

San Juan Capistrano, CA 92675

6. Signature of the Organizer:

WHITNEY B. WARNICK, Organizer

8 01 S. Rancho Drive, Suite D-4

Las Vegas, Nevada 89106

7. Date: January 22, 2003

8. Acknowledgment:

State of Nevada )

) ss

County of Clark )

I, WHITNEY B. WARNICK, being first duly sworn, on oath, depose and say: That I am the Oganizer of MOENIUM HOLDINGS LLC, a Nevada Limited Liability Company; that I have read the Articles of Organization therof; and that the statements contained in such Articles of Organization are true.

WHITNEY fifl7ARNICK, ESQ.

Subscribed and Sworn to before me

this 22nd day of January, 2003.

Notary Public

KARIN SUE ODELL

Notary Public, State of Nevada

Appointment No. 00-63151-1

My Appt. Expires June 15, 2004


LOGO

 

FILED# LLC84603

JAN 2 2 W03

BY THE OFFICE OF

DEARE HELLER SECRETARY OF STATE

NEVADA SECRETARY OF STATE

CERTIFICATE OF ACCEPTANCE OF APPOINTMENT

BY AGENT FOR SERVICE OF PROCESS

FOR LIMITED-LIABILITY COMPANY

IN THE MATTER OF MOBNIUM HOLDINGS LLC, ALBRIGHT, STODDARD,

WARNICK & ALBRIGHT hereby certifies that on the 22r‘d day of January, 2003, it accepted the appointment as Agent for Service of Process of the above-entitled limited-liability company in accordance with CHAPTER 3 6 of the Nevada Revised Statues.

FURTHERMORE, that the office for the agent of service of process in the state is located at:

801 South Rancho Drive

Suite D-4

Las Vegas, Nevada 89106

IK WITNESS WHEREOF, I have hereunto set my hand on behalf of. Albright, Stoddard, Warnick & Albright this 22nQ day of January, 2003 .

ALBRIGHT, STODDARD, WARNICK & ALBRIGHT

Whitney 3. Warnick


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF:

ENTITY NUMBER LLC846-2003

MOENIUM HOLDINGS LLC NAME OF LIMITED-LIABILITY COMPANY

*100401*

FOR THE FILING PERIOD OF JAN, 2014 TO JAN, 2015

USE BLACK INK ONLY—DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE ATwww.nvsllverflume.gov**

Filed in the office of

Document Number

20140487484-52

Ross Miller Secretary of State State of Nevada

Filing Date and Time

07/07/2014 6:08 AM

Entity Number

LLC846-2003

ABOVE SPACE IS FOR OFFICE USE ONLY

? Return one file stamped copy. (11 tiling not accompanied by order instructions,

?file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list of them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year.

4. State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.

5. Make your check payable to the Secretary of State.

6 Ordering Conies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification.

A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must

accompany your order.

5. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708.

6. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE’ $125 00 LATE PENALTY: $75.00 (if filing late)

BUSINESS LICENSE FEE: $200.00 I ATF PENALTY: $100 00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW

NRS76.020 Exemption Codes

1 I Pursuant to NRS Chapter 76, this entity is exempt from the business license tee. Exemption code:

001—Governmental Entity 005 – Motion Picture Company

NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to

006—NRS 680B.020 Insurance Co.

attach the Declaration of Eligibility form will result in rejection, which could result in late fees.

NAME

CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

27101 PUERTA REAL, STE 400 , USA MISSION VIEJO CA 92691

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category Cfelonyto knowingly offer any false or forged instrument for filing in the Office of the Secretary of State.

X WILLIAM WAGNER

Signature of Manager, Managing Member or Other Authorized Signature

Title

CHIEF FINANCIAL OFFICER Date

7/7/2014 6:08:10 AM

Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.52

 

 

 

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

MOENIUM HOLDINGS LLC

 

 

 


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   
     1.01       Scope      1   
     1.02       Defined Terms      1   

ARTICLE 2: THE COMPANY.

     2   
     2.01       Formation      2   
     2.02       Status      2   
     2.03       Name      2   
     2.04       Term      2   
     2.05       Purpose      2   
     2.06       Principal Place of Business      2   
     2.07       Resident Agent and Registered Office      3   
     2.08       Liability of the Member      3   

ARTICLE 3: MANAGEMENT.

     3   
     3.01       Management      3   
      (a)    Scope      3   
      (b)    Specific Powers      3   
      (c)    Officers      3   
      (d)    Binding Effect      4   
     3.02       Fiduciary Duties      4   
      (a)    Exculpation      4   
      (b)    Limitation of Liability      4   
      (c)    Justifiable Reliance      4   
     3.03       Compensation      4   
     3.04       Indemnification      4   
     3.05       Amendments      5   

ARTICLE 4: FINANCE.

     5   
     4.01       Contributions      5   
      (a)    Member      5   
      (b)    Additional Contributions      5   
      (c)    Contributions Not Interest Bearing      5   
     4.02       Distributions      5   
      (a)    Available Funds      5   
      (b)    Limitation      5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   
     5.01       Maintenance of Records      6   
      (a)    Required Records      6   
      (b)    Member Access      6   
     5.02       Accounting Method      6   
     5.03       Reports      6   

ARTICLE 6: DISSOLUTION.

     6   
     6.01       Dissolution      6   
      (a)    Events of Dissolution      6   
      (b)    Exclusivity of Events      6   

 

i


     6.02      Effect of Dissolution      6   
     (a)    Appointment of Liquidator      6   
     (b)    Final Accounting      7   
     (c)    Duties and Authority of Liquidator      7   
     (d)    Final Distribution      7   
     (e)    Required Filings      7   

ARTICLE 7: GENERAL PROVISIONS.

     7   
     7.01      Amendments      7   
     (a)    Required Amendments      7   
     (b)    Other Amendments      7   
     7.02      Nominee      7   
     7.03      Resolution of Inconsistencies      7   
     7.04      Additional Instruments      7   
     7.05      Computation of Time      7   
     7.06      Entire Agreement      8   
     7.07      Waiver      8   
     7.08      General Construction Principles      8   
     7.09      Binding Effect      8   
     7.10      Governing Law      8   
     7.11      Tax      8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

MOENIUM HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between MOENIUM HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means MOENIUM HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination

 

1


of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is MOENIUM HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions.

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
MOENIUM HOLDINGS LLC, a Nevada limited liability company
By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member

 

   By:  

/s/ William M. Wagner

     William M. Wagner
     President and Chief Executive Officer

 

Dated: May 30, 2014

 

MEMBER:
CTR PARTNERSHIP, L.P., a Delaware limited partnership

 

By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member

 

   By:  

/s/ William M. Wagner

     William M. Wagner
     President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.53

 

LOGO

 

Exhibit 3.53 *050102* ROSS MILLER Secretary of State 204 North Carson Street, Suite 4 Carson City, Nevada 89701-4520 (775) 684-5708 Website: www.nvsos.gov Articles of Organization Limited-Liability Company (PURSUANT TO NRS CHAPTER 86) Filed in the office of Document Number 20090743941-29 Ross Miller Secretary of State State of Nevada Filing Date and Time 10/16/2009 4:05 PM Entity Number E0550362009-0 USE BLACK INK ONLY—DO NOT HIGHLIGHT (This document was filed electronically.) ABOVE SPACE IS FOR OFFICE USE ONLY 1. Name of Limited-Liability Company: (must contain approved limited-liability company wording; see instructions) Rio Grande Health Holdings LLC Check box if a series Limited-Liability Company Check box if a Restricted Limited-Liability Company 2. Registered Agent for Service of Process: (check only one box) Commercial Registered Agent: NATIONAL REGISTERED AGE-SEE ATTACHED Name Noncommercial Registered Agent OR Office or Position with Entity (name and address below) (name and address below) Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity Nevada Street Address City Zip Code Nevada Mailing Address (If different from street address) City Zip Code 3. Dissolution Date: (optional) Latest date upon which the company is to dissolve (if existence is not perpetual): 4. Management: (required) Company shall be managed by: Manager(s) OR Member(s) (check only one box) 5. Name and Address of each Manager or Managing Member: (attach additional page if more than 3) 1) The Ensign Group, Inc. Name 27101 Puerta Real, Suite 450 Mission Viejo CA 92691 Street Address City State Zip Code 2) Name Street Address City State Zip Code 3) Name Street Address City State Zip Code 6. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer) Daniel H. Walker CHAD KETCH Name Organizer Signature 27101 Puerta Real, Suite 450 Mission Viejo CA 92691 Address City State Zip Code 7. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Registered Agent for the above named Entity. Jose Castellanos, Asst, Secretary 10/16/2009 Authorized Signature of registered Agent or On Behalf of Registered Agent Entity Date Nevada Secretary of State NRS 86 DLLC Articles Revised 9-9-10 This form must be accompanied by appropriate fees.


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER RIO GRANDE HEALTH HOLDINGS LLC E0550362009-0 NAME OF LIMITED-LIABILITY COMPANY FOR THE FILING PERIOD OF OCT, 2013 TO OCT, 2014 *100401* Filed in the office of Document Number 20140485959-57 Ross Miller Secretary of State State of Nevada Filing Date and Time 07/03/2014 12:37 PM Entity Number E0550362009-0 (This Document was filed electronically) ABOVE SPACE IS FOR OFFICE USE ONLY USE BLACK INK ONLY-DO NOT HIGHLIGHT **YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov** Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) IMPORTANT: Read instructions before completing and returning this form. 1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED. 2. If there are additional managers or managing members, attach a list or them to this form. 3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline. Make your check payable to the Secretary of State 6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late) CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code: 001—Governmental Entity 005-Motion Picture Company 006—NRS 680B.020 Insurance Co. NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees. NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE 27101 PUERTA REAL STE, 400, USA MISSION VIEJO CA 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct. I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State, WILLIAM WAGNER Title Date CHIEF FINANCIAL OFFICER 7/3/2014 12:37:05 PM Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.54

 

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

RIO GRANDE HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   
       1.01         Scope      1   
       1.02         Defined Terms      1   

ARTICLE 2: THE COMPANY.

     2   
       2.01         Formation      2   
       2.02         Status      2   
       2.03         Name      2   
       2.04         Term      2   
       2.05         Purpose      2   
       2.06         Principal Place of Business      3   
       2.07         Resident Agent and Registered Office      3   
       2.08         Liability of the Member      3   

ARTICLE 3: MANAGEMENT.

     3   
       3.01         Management      3   
          (a)      Scope      3   
          (b)      Specific Powers      3   
          (c)      Officers      3   
          (d)      Binding Effect      4   
       3.02         Fiduciary Duties      4   
          (a)      Exculpation      4   
          (b)      Limitation of Liability      4   
          (c)      Justifiable Reliance      4   
       3.03         Compensation      4   
       3.04         Indemnification      5   
       3.05         Amendments      5   

ARTICLE 4: FINANCE.

     5   
       4.01         Contributions      5   
          (a)      Member      5   
          (b)      Additional Contributions      5   
          (c)      Contributions Not Interest Bearing      5   
       4.02         Distributions      5   
          (a)      Available Funds      5   
          (b)      Limitation      5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   
       5.01         Maintenance of Records      6   
          (a)      Required Records      6   
          (b)      Member Access      6   
       5.02         Accounting Method      6   
       5.03         Reports      6   

ARTICLE 6: DISSOLUTION.

     6   
       6.01         Dissolution      6   
          (a)      Events of Dissolution      6   
          (b)      Exclusivity of Events      6   
       6.02         Effect of Dissolution      6   

 

i


          (a)      Appointment of Liquidator      6   
          (b)      Final Accounting      7   
          (c)      Duties and Authority of Liquidator      7   
          (d)      Final Distribution      7   
          (e)      Required Filings      7   

ARTICLE 7: GENERAL PROVISIONS.

     7   
       7.01         Amendments      7   
          (a)      Required Amendments      7   
          (b)      Other Amendments      7   
       7.02         Nominee      7   
       7.03         Resolution of Inconsistencies      7   
       7.04         Additional Instruments      7   
       7.05         Computation of Time      7   
       7.06         Entire Agreement      8   
       7.07         Waiver      8   
       7.08         General Construction Principles      8   
       7.09         Binding Effect      8   
       7.10         Governing Law      8   
       7.11         Tax      8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

RIO GRANDE HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between RIO GRANDE HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means RIO GRANDE HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is RIO GRANDE HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
RIO GRANDE HEALTH HOLDINGS LLC, a Nevada limited liability company

By:

  CTR Partnership, L.P., a Delaware limited partnership, its sole member

By:

  CareTrust GP, LLC, a Delaware limited liability company, its general partner

By:

  CareTrust REIT, Inc., a Maryland corporation, its sole member
 

By:

  

/s/ William M. Wagner

     William M. Wagner
     President and Chief Executive Officer

Dated: May 30, 2014

MEMBER:

CTR PARTNERSHIP, L.P., a Delaware limited partnership

By:

  CareTrust GP, LLC, a Delaware limited liability company, its general partner

By:

  CareTrust REIT, Inc., a Maryland corporation, its sole member
 

By:

  

/s/ William M. Wagner

     William M. Wagner
     President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.55

 

LOGO

 

Exhibit 3.55 ROSS MILLER Secretary of State 204 North Carson Street, Suite 4 Carson City, Nevada 89701-4520 (775) 684-5708 Website: www.nvsos.gov Articles of Organization Limited-Liability Company (PURSUANT TO NRS CHAPTER 86) Filed in the office of Document Number 20100074529-60 Ross Miller Secretary of State State of Nevada Filing Date and Time 02/05/2010 8:30 AM Entity Number E0047732010-8 USE BLACK INK ONLY—DO NOT HIGHLIGHT (This document was filed electronically.) ABOVE SPACE IS FOR OFFICE USE ONLY 1. Name of Limited-Liability Company: (must contain approved limited-liability company wording; see instructions) Josey Ranch Healthcare Holdings LLC Check box if a series Limited-Liability Company Check box if a Restricted Limited-Liability Company 2. Registered Agent for Service of Process: (check only one box) Commercial Registered Agent: NATIONAL REGISTERED AGE-SEE ATTACHED Name Noncommercial Registered Agent OR Office or Position with Entity (name and address below) (name and address below) Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity Nevada Street Address City Zip Code Nevada Mailing Address (If different from street address) City Zip Code 3. Dissolution Date: (optional) Latest date upon which the company is to dissolve (if existence is not perpetual): 4. Management: (required) Company shall be managed by: Manager(s) OR Member(s) (check only one box) 5. Name and Address of each Manager or Managing Member: (attach additional page if more than 3) 1) The Ensigh Group, Inc. Name 27101 Puerta Real, Suite 450 Mission Viejo CA 92691 Street Address City State Zip Code 2) Name Street Address City State Zip Code 3) Name Street Address City State Zip Code 6. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer) Daniel H. Walker Name Organizer Signature 27101 Puerta Real, Suite 450 Mission Viejo CA 92691 Address City State Zip Code 7. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Registered Agent for the above named Entity. NATIONAL REGISTERED AGENTS, INC OF NV 05/19/2011 Authorized Signature of registered Agent or On Behalf of Registered Agent Entity Date 2/4/10 Nevada Secretary of State NRS 86 DLLC Articles Revised 4-14-09 This form must be accompanied by appropriate fees. Jose Castellanos, Asst. Secretary


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER JOSEY RANCH HEALTHCARE HOLDINGS LLC E0047732010-8 NAME OF LIMITED-LIABILITY COMPANY FOR THE FILING PERIOD OF FEB, 2014 TO FEB, 2015 *100401* Filed in the office of Document Number 20140487498-17 Ross Miller Secretary of State State of Nevada Filing Date and Time 07/07/2014 6:16 AM Entity Number E0047732010-8 (This Document was filed electronically) ABOVE SPACE IS FOR OFFICE USE ONLY USE BLACK INK ONLY-DO NOT HIGHLIGHT **YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov** Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) IMPORTANT: Read instructions before completing and returning this form. 1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED. 2. If there are additional managers or managing members, attach a list or them to this form. 3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline. Make your check payable to the Secretary of State 6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late) CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code: 001—Governmental Entity 005-Motion Picture Company 006—NRS 680B.020 Insurance Co. NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees. NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE 27101 PUERTA REAL STE, 400, USA MISSION VIEJO CA 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct. I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State, WILLIAM WAGNER Title Date CHIEF FINANCIAL OFFICER 7/7/2014 6:16:04 AM Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.56

 

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

JOSEY RANCH HEALTHCARE HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   
  1.01  

Scope

     1   
  1.02  

Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   
  2.01  

Formation

     2   
  2.02  

Status

     2   
  2.03  

Name

     2   
  2.04  

Term

     2   
  2.05  

Purpose

     2   
  2.06  

Principal Place of Business

     3   
  2.07  

Resident Agent and Registered Office

     3   
  2.08  

Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   
  3.01  

Management

     3   
    (a)    Scope      3   
    (b)    Specific Powers      3   
    (c)    Officers      3   
    (d)    Binding Effect      4   
  3.02  

Fiduciary Duties

     4   
    (a)    Exculpation      4   
    (b)    Limitation of Liability      4   
    (c)    Justifiable Reliance      4   
  3.03  

Compensation

     4   
  3.04  

Indemnification

     5   
  3.05  

Amendments

     5   

ARTICLE 4: FINANCE.

     5   
  4.01  

Contributions

     5   
    (a)    Member      5   
    (b)    Additional Contributions      5   
    (c)    Contributions Not Interest Bearing      5   
  4.02  

Distributions

     5   
    (a)    Available Funds      5   
    (b)    Limitation      5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   
  5.01  

Maintenance of Records

     6   
    (a)    Required Records      6   
    (b)    Member Access      6   
  5.02  

Accounting Method

     6   
  5.03  

Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   
  6.01  

Dissolution

     6   
    (a)    Events of Dissolution      6   
    (b)    Exclusivity of Events      6   
  6.02  

Effect of Dissolution

     6   

 

i


      (a)       Appointment of Liquidator      6   
      (b)       Final Accounting      7   
      (c)       Duties and Authority of Liquidator      7   
      (d)       Final Distribution      7   
      (e)       Required Filings      7   

ARTICLE 7: GENERAL PROVISIONS.

     7   
  7.01  

 

Amendments

     7   
      (a)       Required Amendments      7   
      (b)       Other Amendments      7   
  7.02  

 

Nominee

     7   
  7.03  

 

Resolution of Inconsistencies

     7   
  7.04     Additional Instruments      7   
  7.05     Computation of Time      7   
  7.06     Entire Agreement      8   
  7.07     Waiver      8   
  7.08     General Construction Principles      8   
  7.09     Binding Effect      8   
  7.10  

 

Governing Law

     8   
  7.11     Tax      8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

JOSEY RANCH HEALTHCARE HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between JOSEY RANCH HEALTHCARE HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means JOSEY RANCH HEALTHCARE HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is JOSEY RANCH HEALTHCARE HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

  President and Chief Executive Officer

William Wagner

  Chief Financial Officer, Treasurer and Secretary

David Sedgwick

  Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
JOSEY RANCH HEALTHCARE HOLDINGS LLC, a Nevada limited liability company
By:  

CTR Partnership, L.P., a Delaware limited

partnership, its sole member

By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:  

CareTrust REIT, Inc., a Maryland corporation,

its sole member

 

  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:  

CareTrust REIT, Inc., a Maryland corporation,

its sole member

 

  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.57

 

LOGO

 

Exhibit 3.57 *050102* ROSS MILLER Secretary of State 204 North Carson Street, Suite 4 Carson City, Nevada 89701-4520 (775) 684-5708 Website: www.nvsos.gov Articles of Organization Limited-Liability Company (PURSUANT TO NRS CHAPTER 86) Filed in the office of Document Number 20110374385-04 Ross Miller Secretary of State State of Nevada Filing Date and Time 05/19/2011 3:25 PM Entity Number E0288962011-7 USE BLACK INK ONLY—DO NOT HIGHLIGHT (This document was filed electronically.) ABOVE SPACE IS FOR OFFICE USE ONLY 1. Name of Limited-Liability Company: (must contain approved limited-liability company wording; see instructions) BIG SIOUX RIVERHEALTH HOLDINGS LLC Check box if a series Limited-Liability Company Check box if a Restricted Limited-Liability Company 2. Registered Agent for Service of Process: (check only one box) Commercial Registered Agent: NATIONAL REGISTERED AGE-SEE ATTACHED Name Noncommercial Registered Agent OR Office or Position with Entity (name and address below) (name and address below) Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity Nevada Street Address City Zip Code Nevada Mailing Address (If different from street address) City Zip Code 3. Dissolution Date: (optional) Latest date upon which the company is to dissolve (if existence is not perpetual): 4. Management: (required) Company shall be managed by: Manager(s) OR Member(s) (check only one box) 5. Name and Address of each Manager or Managing Member: (attach additional page if more than 3) 1) THE ENSIGN GROUP, INC. – SEE ATTACHED Name 27101 PUERTA REAL, SUITE MISSION VIEJO CA 92691 Street Address City State Zip Code 2) Name Street Address City State Zip Code 3) Name Street Address City State Zip Code 6. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer) CHAD KEETCH-SEE ATTACHED CHAD KEETCH Name Organizer Signature 27101 PUERTA REAL, SUITE MISSION VIEJO CA 92691 Address City State Zip Code 7. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Registered Agent for the above named Entity. NATIONAL REGISTERED AGENTS, INC OF NV 05/19/2011 Authorized Signature of registered Agent or On Behalf of Registered Agent Entity Date Nevada Secretary of State NRS 86 DLLC Articles Revised 9-9-10 This form must be accompanied by appropriate fees.


Exhibit 3.57

 

LOGO

 

Exhibit 3.57 Articles of Organization (PURSUANT TO NRS CHAPTER 86) CONTINUED Includes data that is too long to fit in the fields on the NRS 86 Form and all additional managers and organizers ENTITY NAME: BIG SIOUX RIVER HEALTH HOLDINGS LLC FOREIGN NAME TRANSLATION: Not Applicable REGISTERED AGENT NAME: NATIONAL REGISTERED AGENTS, INC. OF NV STREET ADDRESS: Not Applicable MAILING ADDRESS: Not Applicable ADDITIONAL Managers or Managing Members Name: THE ENSIGN GROUP, INC. Address: 27101 PUERTA REAL, SUITE 450 City: MISSION VIEJO State: CA Zip Code: 92691 ADDITIONAL Organizers Name: CHAD KEETCH Address: 27101 PUERTA REAL, SUITE 450 City: MISSION VIEJO State: CA Zip Code: 92691


LOGO

 

*181102*

ROSS MILLER

Secretary of state

202 North Carson Street

Carson City, Nevada 89701-4201

(775) 684-5708

Website: www.nvsos.gov

Registered Agent

Acceptance

(PURSUANT TO NRS 77.310)

This form may be submitted by: a Commercial Registered Agent,

Noncommercial Registered Agent or Represented Entity. For more

Information please visit http://www/nvsos.gov/index.aspx?page=141

USE BLACK INK ONLY- DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY

Certificate of Acceptance of Appointment by Registered Agent

In the matter of …………………….Big Sioux River Health Holdings LLC…………………….

Name of Represented Business Entity

I, National Registered Agents, Inc. of NV am a:

Name of Appointed Registered Agent OR Represented Entity Serving as Own Agent*

(complete only one)

a) commercial registered agent listed with the Nevada Secretary of State,

b) noncommercial registered agent with the following address for service of process:

Nevada

Street Address……………………. City………… Zip Code

Nevada

Mailing Address (If different from street address) City……………. Zip Code

c) represented entity accepting own service of process at the following address:

Title of Office or Position of Person in Represented Entity

Nevada

Street Address City Zip Code

Nevada

Mailing Address (If different from street address) City Zip Code

and hereby state that on May 19, 2011 I accepted the appointment as registered agent for Date

the above named business entity.

X Jose Castellanos, Asst. Secretary 05/19/2011

Authorized Signature of R.A. or On Behalf of R.A. Company Date

* If changing Registered Agent when reinstating, officer’s signature required.

X

Signature of Officer Date

Nevada Secretary of State Form RA Acceptance Revised: 5-13-10


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE

BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER

BIG SIOUX RIVER HEALTH HOLDINGS LLC E0288962011-7

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF MAY, 2014 TO MAY, 2015

*100401*

Filed in the office of

Ross Miller Secretary of State State of Nevada

Document Number 20140487607-49

Filing Date and Time 07/07/2014 7:03 AM

Entity Number E0288962011-7

(This Document was filed electronically)

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY-DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

¨ Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list or them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year.

4. State business license fee is $200.00 Effective 2/1/2010. $100.00 must be added for failure to file form by deadline.

5. Make your check payable to the Secretary of State.

6. Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

7. Return the completed form to; Secretary of State, 202 North Carson Street, Carson City. Nevada 89701-4201. (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW

¨ Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code: ¨

NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees.

NRS 76.020 Exemption Codes

001—Governmental Entity

005—Motion Picture Company

006—NRS 680B.020 Insurance Co.

NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

27101 PUERTA REAL, SUITE, 400, USA MISSION VIEJO CA 92691

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State.

X WILLIAM WAGNER Title Date

Signature of Manager, Managing Member or

Other Authorized Signature CHIEF FINANCIAL OFFICER 7/7/2014 7:03:19 AM

Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.58

 

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

BIG SIOUX RIVER HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   
     1.01      Scope      1   
     1.02      Defined Terms      1   

ARTICLE 2: THE COMPANY.

     2   
     2.01      Formation      2   
     2.02      Status      2   
     2.03      Name      2   
     2.04      Term      2   
     2.05      Purpose      2   
     2.06      Principal Place of Business      3   
     2.07      Resident Agent and Registered Office      3   
     2.08      Liability of the Member      3   

ARTICLE 3: MANAGEMENT.

     3   
     3.01      Management      3   
          (a)      Scope      3   
          (b)      Specific Powers      3   
          (c)      Officers      3   
          (d)      Binding Effect      4   
     3.02      Fiduciary Duties      4   
          (a)      Exculpation      4   
          (b)      Limitation of Liability      4   
          (c)      Justifiable Reliance      4   
     3.03      Compensation      4   
     3.04      Indemnification      5   
     3.05      Amendments      5   

ARTICLE 4: FINANCE.

     5   
     4.01      Contributions      5   
          (a)      Member      5   
          (b)      Additional Contributions      5   
          (c)      Contributions Not Interest Bearing      5   
     4.02      Distributions      5   
          (a)      Available Funds      5   
          (b)      Limitation      5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   
     5.01      Maintenance of Records      6   
          (a)      Required Records      6   
          (b)      Member Access      6   
     5.02      Accounting Method      6   
     5.03      Reports      6   

ARTICLE 6: DISSOLUTION.

     6   
     6.01      Dissolution      6   
          (a)      Events of Dissolution      6   
          (b)      Exclusivity of Events      6   
     6.02      Effect of Dissolution      6   

 

i


          (a)      Appointment of Liquidator      6   
          (b)      Final Accounting      7   
          (c)      Duties and Authority of Liquidator      7   
          (d)      Final Distribution      7   
          (e)      Required Filings      7   

ARTICLE 7: GENERAL PROVISIONS.

     7   
     7.01      Amendments      7   
          (a)      Required Amendments      7   
          (b)      Other Amendments      7   
     7.02      Nominee      7   
     7.03      Resolution of Inconsistencies      7   
     7.04      Additional Instruments      7   
     7.05      Computation of Time      7   
     7.06      Entire Agreement      8   
     7.07      Waiver      8   
     7.08      General Construction Principles      8   
     7.09      Binding Effect      8   
     7.10      Governing Law      8   
     7.11      Tax      8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

BIG SIOUX RIVER HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between BIG SIOUX RIVER HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means BIG SIOUX RIVER HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is BIG SIOUX RIVER HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events. Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
BIG SIOUX RIVER HEALTH HOLDINGS LLC, a Nevada limited liability company
By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member

By:

 

/s/ William M. Wagner

  William M. Wagner
  President and Chief Executive Officer

Dated: May 30, 2014

 

MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
By:  

/s/ William M. Wagner

  William M. Wagner
  President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.59

 

LOGO

 

Exhibit 3.59

DEAN HELLER

Secretary of State

206 North Carson Street

Carson City, Nevada 89701-4299

(775) 684 5708

Website: secretaryofstate.biz

Articles of Organization Limited-Liability Company

(PURSUANT TO NRS 86)

Filed in the office of Document Number 20060729600-42

Dean Heller Secretary of State

State of Nevada

Filing Date and Time 11/14/2006 10:30 AM

Entity Number E0836312006-7

ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited-Liability Company:

COTTONWOOD HEALTH HOLDINGS LLC

Check box if a Series Limited- Liability Company

2. Resident Agent Name and Street Address:

(must be a Nevada address where process may be served)

ALBRIGHT, STODDARD, WARNICK & ALBRIGHT

Name

801 S. Rancho Drive, Suite D-4 Las Vegas NEVADA 89106

Physical Street Address City Zip Code

Additional Mailing Address City State Zip Code

3. Dissolution Date:

(OPTIONAL-see instructions)

Latest date upon which the company is to dissolve (if existence is not perpetual): perpetual

4. Management: (check one)

Company shall be managed by Manager(s) OR Members

5. Names Addresses, of Manager(s) or Members:

(attach additional pages as necessary)

The Ensign Group, Inc.

Name

27101 Puerta Real, Suite 450 Mission Viejo CA 92691

Address City State Zip Code

Name

Address City State Zip Code

Name

Address City State Zip Code

6. Names, Addresses and Signatures of Organizers (if more that one organizer attach additional page)

Name Whitney B. Warnick

Signature

801 S. Rancho Drive, Suite D-4 Las Vegas NV 89106

Address City State Zip Code

7. Certificate of Acceptance of Appointment of Resident Agent:

I hereby accept appointment as Resident Agent for the above named limited-liability company.

Authorized Signature of R.A. or On Behalf of R.A. Company

Date 11/13/06

This form must be accompanied by appropriate fees.

Nevada Secretary of State Form LLC Arts 2005 Revised on 12/19/05


Exhibit 3.59

 

LOGO

 

Exhibit 3.59

*091201*

ROSS MILLER

Secretary of State

204 North Carson Street, Suite 1

Carson City, Nevada 89701-4520

(775) 684-5708

Website: www.nvsos.gov

Amendment to Articles of Organization (PURSUANT TO NRS 86.221)

Filed in the office of

Ross Miller

Secretary of State

State of Nevada

Document Number 20140344922-41

Filing Date and Time 05/09/2014 10:45 AM

Entity Number E0836312006-7

USE BLACK INK ONLY – DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY

Certificate of Amendment to Articles of Organization

For a Nevada Limited-Liability Company

(Pursuant to NRS 86.221)

1. Name of Limited-Liability Company:

Cottonwood Health Holdings LLC

2. The Company is managed by: Managers OR Members

(check only one box)

3. The articles have been amended as follows: (provide article numbers, if available)*

4. Management: Company shall be managed by Members.

5. Names and Address of Member: The Ensign Group, Inc., a Delaware corporation,

27101 Puerta Real, Suite 450, Mission Viejo, CA 92691

4. Effective date and time of filing: (optional) Date: Time:

(must not be later than 90 days after the certificate is filed)

5. Signature (must be signed by at least one manager or by a managing member):

I hereby accept appointment as Registered Agent for the above named Entity.

By: THE ENSIGN GROUP, INC. BY:

a Delaware corporation, its sole member , EVP

Signature

* 1) If amending company name, it must contain the words “Limited-Liability Company,” “Limited Company,” or “Limited,” or the abbreviations “Ltd.,” “L.L.C.,” or “L.C.,” “LLC” or “LC.” The word “Company” may be abbreviated as “Co.”

2) If adding managers, provide names and addresses.

FILING FEE: $175.00

IMPORTANT: Failure to include any of the above information and submit with the proper fees may cause this filing to be rejected.

This form must be accompanied by appropriate fees.

Nevada Secretary of State 85.221 DLLC Amendment Revised: 8-31-11


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE

BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER

COTTONWOOD HEALTH HOLDINGS LLC E0836312006-7

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF NOV, 2013 TO NOV, 2014

*100401*

Filed in the office of

Ross Miller

Secretary of State

State of Nevada

Document Number 20140486003-28

Filing Date and Time 07/03/2014 12:50 PM

Entity Number E0836312006-7

(This Document was filed electronically)

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY-DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list or them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year.

4. State business license fee is $200.00 Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.

5. Make your check payable to the Secretary of State

6. Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

7. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees.

NRS 76.020 Exemption Codes

001—Governmental Entity

005—Motion Picture Company

006—NRS 680B.020 Insurance Co.

 

NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER

 

ADDRESS CITY STATE ZIP CODE

 

27101 PUERTA REAL, SUITE 400, USA MISSION VIEJO CA 92691

 

NAME MANAGER OR MANAGING MEMBER

 

ADDRESS CITY STATE ZIP CODE

 

NAME MANAGER OR MANAGING MEMBER

 

ADDRESS CITY STATE ZIP CODE

 

NAME MANAGER OR MANAGING MEMBER

 

ADDRESS CITY STATE ZIP CODE

 

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct.

 

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State.

 

X WILLIAM WAGNER Title Date

 

Signature of Manager, Managing Member or

 

Other Authorized Signature CHIEF FINANCIAL OFFICER 7/3/2014 12:49:53 PM

 

Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.60

 

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

COTTONWOOD HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   
     1.01      Scope      1   
     1.02      Defined Terms      1   

ARTICLE 2: THE COMPANY.

     2   
     2.01      Formation      2   
     2.02      Status      2   
     2.03      Name      2   
     2.04      Term      2   
     2.05      Purpose      2   
     2.06      Principal Place of Business      3   
     2.07      Resident Agent and Registered Office      3   
     2.08      Liability of the Member      3   

ARTICLE 3: MANAGEMENT.

     3   
     3.01      Management      3   
          (a)      Scope      3   
          (b)      Specific Powers      3   
          (c)      Officers      3   
          (d)      Binding Effect      4   
     3.02      Fiduciary Duties      4   
          (a)      Exculpation      4   
          (b)      Limitation of Liability      4   
          (c)      Justifiable Reliance      4   
     3.03      Compensation      4   
     3.04      Indemnification      5   
     3.05      Amendments      5   

ARTICLE 4: FINANCE.

     5   
     4.01      Contributions      5   
          (a)      Member      5   
          (b)      Additional Contributions      5   
          (c)      Contributions Not Interest Bearing      5   
     4.02      Distributions      5   
          (a)      Available Funds      5   
          (b)      Limitation      5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   
     5.01      Maintenance of Records      6   
          (a)      Required Records      6   
          (b)      Member Access      6   
     5.02      Accounting Method      6   
     5.03      Reports      6   

ARTICLE 6: DISSOLUTION.

     6   
     6.01      Dissolution      6   
          (a)      Events of Dissolution      6   
          (b)      Exclusivity of Events      6   
     6.02      Effect of Dissolution      6   

 

i


          (a)      Appointment of Liquidator      6   
          (b)      Final Accounting      7   
          (c)      Duties and Authority of Liquidator      7   
          (d)      Final Distribution      7   
          (e)      Required Filings      7   

ARTICLE 7: GENERAL PROVISIONS.

     7   
     7.01      Amendments      7   
          (a)      Required Amendments      7   
          (b)      Other Amendments      7   
     7.02      Nominee      7   
     7.03      Resolution of Inconsistencies      7   
     7.04      Additional Instruments      7   
     7.05      Computation of Time      7   
     7.06      Entire Agreement      8   
     7.07      Waiver      8   
     7.08      General Construction Principles      8   
     7.09      Binding Effect      8   
     7.10      Governing Law      8   
     7.11      Tax      8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

COTTONWOOD HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between COTTONWOOD HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means COTTONWOOD HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is COTTONWOOD HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management.

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
COTTONWOOD HEALTH HOLDINGS LLC,
a Nevada limited liability company

By:

  CTR Partnership, L.P., a Delaware limited partnership, its sole member

By:

  CareTrust GP, LLC, a Delaware limited liability company, its general partner

By:

  CareTrust REIT, Inc., a Maryland corporation, its sole member

By:

 

/s/ William M. Wagner

  William M. Wagner
  President and Chief Executive Officer

Dated: May 30, 2014

MEMBER:

CTR PARTNERSHIP, L.P., a Delaware limited partnership

By:

  CareTrust GP, LLC, a Delaware limited liability company, its general partner

By:

  CareTrust REIT, Inc., a Maryland corporation, its sole member

By:

 

/s/ William M. Wagner

  William M. Wagner
  President and Chief Executive Officer

Dated: May 30, 2014

 

 

9

Exhibit 3.61

 

LOGO

 

*050102*

Exhibit 3.61

ROSS MILLER

Secretary of State

204 North Carson Street, Suite 4

Carson City, Nevada 89701-4520

(775) 684-5708

Website: www.nvsos.gov

Articles of Organization Limited-Liability Company

(PURSUANT TO NRS CHAPTER 86)

Filed in the office of

Ross Miller

Secretary of State

State of Nevada

Document Number 20110343339-99

Filing Date and Time 05/06/2011 2:14 PM

Entity Number E0262942011-5

USE BLACK INK ONLY – DO NOT HIGHLIGHT (This document was filed electronically.)

ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited-Liability Company:

(must contain approved limited-liability company wording; see instructions)

DIXIE HEALTH HOLDINGS LLC

Check box if a Series Limited- Liability Company Check box if a Restricted Limited- Liability Company

2. Registered Agent for Service of Process:

(check only one box)

Commercial Registered Agent: NATIONAL REGISTERED AGE-SEE ATTACHED

Name

Noncommercial Registered Agent OR Office or Position with Entity

(name and address below)(name and address below)

Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity

Nevada

Street Address City Zip Code

Nevada

Mailing Address (if different from street address) City State Zip Code

3. Dissolution Date:

(optional)

Latest date upon which the company is to dissolve (if existence is not perpetual):

4. Management: (required)

Company shall be managed by Manager(s) OR Member(s)

(check only one box)

5. Names and Address of each Manager or Managing Member:

(attach additional page if more than 3)

1) THE ENSIGN GROUP, INC.-SEE ATTACHED

Name

27101 PUERTA REAL, SUITE MISSION VIEJO CA 92691

Street Address City State Zip Code

2) Name

Street Address City State Zip Code

3) Name

Street Address City State Zip Code

6. Names, Address and Signature of Organizer: (attach additional page if more than 1 organizer)

CHAD KEETCH-SEE ATTACHED

Name

X CHAD KEETCH

Organizer Signature

27101 PUERTA REAL, SUITE MISSION VIEJO CA 92691

Address City State Zip Code

7. Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity.

NATIONAL REGISTERED AGENTS, INC. OF NV

Authorized Signature of R.A. or On Behalf of R.A. Company Date 5/6/2011

This form must be accompanied by appropriate fees. Nevada Secretary of State NRS 86 DLLC Articles Revised: 9-9-10


Exhibit 3.61

 

LOGO

 

Exhibit 3.61

Articles of Organization

(PURSUANT TO NRS CHAPTER 86)

CONTINUED

Includes data that is too long to fit in the fields on the NRS 86 Form and all additional managers and organizers

ENTITY NAME: DIXIE HEALTH HOLDINGS LLC

FOREIGN NAME TRANSLATION: Not Applicable

REGISTERED AGENT NAME: NATIONAL REGISTERED AGENTS, INC. OF NV

STREET ADDRESS: Not Applicable

MAILING ADDRESS: Not Applicable

ADDITIONAL Managers or Managing Members

Name: THE ENSIGN GROUP, INC.

Address: 27101 PUERTA REAL, SUITE

450

City: MISSION VIEJO

State: CA

Zip Code: 92691

ADDITIONAL Organizers

Name: CHAD KEETCH

Address: 27101 PUERTA REAL, SUITE

450

City: MISSION VIEJO

State: CA

Zip Code: 92691

PAGE 2


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE

BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER

DIXIE HEALTH HOLDINGS LLC E0262942011-5

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF MAY, 2014 TO MAY, 2015

*100401*

Filed in the office of

Document Number

20140487617-60

Ross Miller

Secretary of State

State of Nevada

Filing Date and Time

07/07/2014 7:07 AM

Entity Number

E0262942011-5

(This Document was filed electronically)

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY-DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list or them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year.

4. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline.

5. Make your check payable to the Secretary of State

6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

7. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

001—Governmental Entity

005-Motion Picture Company

006—NRS 680B.020 Insurance Co.

NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees.

NAME

CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

27101 PUERTA REAL SUITE, 400, USA MISSION VIEJO CA 92691

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State,

WILLIAM WAGNER Title Date

CHIEF FINANCIAL OFFICER 7/7/2014 7:07:36 AM

Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.62

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

DIXIE HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS

     1   

1.01

  

Scope

     1   

1.02

  

Defined Terms

     1   

ARTICLE 2: THE COMPANY

     2   

2.01

  

Formation

     2   

2.02

  

Status

     2   

2.03

  

Name

     2   

2.04

  

Term

     2   

2.05

  

Purpose

     2   

2.06

  

Principal Place of Business

     3   

2.07

  

Resident Agent and Registered Office

     3   

2.08

  

Liability of the Member

     3   

ARTICLE 3: MANAGEMENT

     3   

3.01

  

Management

     3   
  

(a)    Scope

     3   
  

(b)    Specific Powers

     3   
  

(c)    Officers

     3   
  

(d)    Binding Effect

     4   

3.02

  

Fiduciary Duties

     4   
  

(a)    Exculpation

     4   
  

(b)    Limitation of Liability

     4   
  

(c)    Justifiable Reliance

     4   

3.03

  

Compensation

     4   

3.04

  

Indemnification

     5   

3.05

  

Amendments

     5   

ARTICLE 4: FINANCE

     5   

4.01

  

Contributions

     5   
  

(a)    Member

     5   
  

(b)    Additional Contributions

     5   
  

(c)    Contributions Not Interest Bearing

     5   

4.02

  

Distributions

     5   
  

(a)    Available Funds

     5   
  

(b)    Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING

     6   

5.01

  

Maintenance of Records

     6   
  

(a)    Required Records

     6   
  

(b)    Member Access

     6   

5.02

  

Accounting Method

     6   

5.03

  

Reports

     6   

ARTICLE 6: DISSOLUTION

     6   

6.01

  

Dissolution

     6   
  

(a)    Events of Dissolution

     6   
  

(b)    Exclusivity of Events

     6   

6.02

  

Effect of Dissolution

     6   

 

i


  

(a)    Appointment of Liquidator

     6   
  

(b)    Final Accounting

     7   
  

(c)    Duties and Authority of Liquidator

     7   
  

(d)    Final Distribution

     7   
  

(e)    Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS

     7   

7.01

  

Amendments

     7   
  

(a)    Required Amendments

     7   
  

(b)    Other Amendments

     7   

7.02

  

Nominee

     7   

7.03

  

Resolution of Inconsistencies

     7   

7.04

  

Additional Instruments

     7   

7.05

  

Computation of Time

     7   

7.06

  

Entire Agreement

     8   

7.07

  

Waiver

     8   

7.08

  

General Construction Principles

     8   

7.09

  

Binding Effect

     8   

7.10

  

Governing Law

     8   

7.11

  

Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

DIXIE HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between DIXIE HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means DIXIE HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is DIXIE HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
DIXIE HEALTH HOLDINGS LLC, a Nevada limited liability company
By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.63

 

LOGO

 

Exhibit 3.63

*050103*

ROSS MILLER

Secretary of State

204 North Carson Street, Suite 4

Carson City, Nevada 89701-4520

(775) 684-5708

Website: www.nvsos.gov

Articles of Organization

Limited-Liability Company

(PURSUANT TO NRS CHAPTER 86)

Filed in the office of

Document Number

20130019599-09

Ross Miller Secretary of State State of Nevada

Filing Date and Time

01/10/2013 3:24 PM

Entity Number

E0016252013-6

USE BLACK INK ONLY—DO NOT HIGHLIGHT (This document was filed electronically.)

ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited-Liability Company:

(must contain approved limited-liability company wording; see instructions)

QUEEN CITY HEALTH HOLDINGS LLC

Check box if a Series Limited-Liability Company

Check box if a Restricted Limited-Liability Company

2. Registered Agent for Service of Process: (check only one box)

Commercial Registered Agent: NATIONAL REGISTERED AGENTS, INC. OF NV

Name

Noncommercial Registered Agent OR Office or Position with Entity

(name and address below) (name and address below)

Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity

Nevada

Street Address City Zip Code

Nevada

Mailing Address (If different from street address) City Zip Code

3. Dissolution Date: (optional)

Latest date upon which the company is to dissolve (if existence is not perpetual):

4. Management: (required)

Company shall be managed by: Manager(s) OR Member(s)

(check only one box)

5. Name and Address of each Manager or Managing Member:

(attach additional page if more than 3)

1) THE ENSIGN GROUP, INC.

Name

27101 PUERTA REAL, SUITE 450 MISSION VIEJO CA 92691

Street Address City State Zip Code

2)

Name

Street Address City State Zip Code

3) Name

Street Address City State Zip Code

6 Effective Date and Time: (optional)

Effective Date: Effective Time:

7. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer)

CHAD KEETCH

CHAD KEETCH

Name Organizer Signature

27101 PUERTA REAL SUITE 450 MISSION VIEJO CA 92691

Address City State Zip Code

8. Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity.

NATIONAL REGISTERED AGENTS, INC. OF NV

1/10/2013

Authorized Signature of registered Agent or On Behalf of Registered Agent Entity

Date

Nevada Secretary of State NRS 86 DLLC Articles Revised 8-31-11

This form must be accompanied by appropriate fees.


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE

BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER

QUEEN CITY HEALTH HOLDINGS LLC E0016252013-6

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF JAN, 2014 TO JAN, 2015

*100401*

Filed in the office of

Document Number

20140487487-85

Ross Miller Secretary of State State of Nevada

Filing Date and Time

07/07/2014 6:10 AM

Entity Number

E0016252013-6

(This Document was filed electronically)

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY-DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list or them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year.

8. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline.

9. Make your check payable to the Secretary of State

6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

11. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708.

12. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

001—Governmental Entity

005-Motion Picture Company

006—NRS 680B.020 Insurance Co.

NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees.

NAME

CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

27101 PUERTA REAL SUITE, 400, USA MISSION VIEJO CA 92691

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State,

WILLIAM WAGNER Title Date

CHIEF FINANCIAL OFFICER 7/7/2014 6:10:26 AM

Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.64

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

QUEEN CITY HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS

     1  

1.01

  

Scope

     1  

1.02

  

Defined Terms

     1  

ARTICLE 2: THE COMPANY

     2  

2.01

  

Formation

     2  

2.02

  

Status

     2  

2.03

  

Name

     2  

2.04

  

Term

     2  

2.05

  

Purpose

     2  

2.06

  

Principal Place of Business

     3   

2.07

  

Resident Agent and Registered Office

     3  

2.08

  

Liability of the Member

     3  

ARTICLE 3: MANAGEMENT

     3  

3.01

  

Management

     3  
  

(a)    Scope

     3  
  

(b)    Specific Powers

     3  
  

(c)    Officers

     3  
  

(d)    Binding Effect

     4   

3.02

  

Fiduciary Duties

     4  
  

(a)    Exculpation

     4  
  

(b)    Limitation of Liability

     4  
  

(c)    Justifiable Reliance

     4  

3.03

  

Compensation

     4  

3.04

  

Indemnification

     5   

3.05

  

Amendments

     5   

ARTICLE 4: FINANCE

     5  

4.01

  

Contributions

     5  
  

(a)    Member

     5  
  

(b)    Additional Contributions

     5  
  

(c)    Contributions Not Interest Bearing

     5  

4.02

  

Distributions

     5  
  

(a)    Available Funds

     5  
  

(b)    Limitation

     5  

ARTICLE 5: RECORDS AND ACCOUNTING

     6  

5.01

  

Maintenance of Records

     6  
  

(a)    Required Records

     6  
  

(b)    Member Access

     6  

5.02

  

Accounting Method

     6  

5.03

  

Reports

     6  

ARTICLE 6: DISSOLUTION

     6  

6.01

  

Dissolution

     6  
  

(a)    Events of Dissolution

     6  
  

(b)    Exclusivity of Events

     6  

6.02

  

Effect of Dissolution

     6  

 

i


  

(a)    Appointment of Liquidator

     6  
  

(b)    Final Accounting

     7  
  

(c)    Duties and Authority of Liquidator

     7  
  

(d)    Final Distribution

     7  
  

(e)    Required Filings

     7  

ARTICLE 7: GENERAL PROVISIONS

     7  

7.01

  

Amendments

     7  
  

(a)    Required Amendments

     7  
  

(b)    Other Amendments

     7  

7.02

  

Nominee

     7  

7.03

  

Resolution of Inconsistencies

     7  

7.04

  

Additional Instruments

     7  

7.05

  

Computation of Time

     7  

7.06

  

Entire Agreement

     8  

7.07

  

Waiver

     8  

7.08

  

General Construction Principles

     8  

7.09

  

Binding Effect

     8  

7.10

  

Governing Law

     8  

7.11

  

Tax

     8  

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

QUEEN CITY HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between QUEEN CITY HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means QUEEN CITY HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is QUEEN CITY HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
QUEEN CITY HEALTH HOLDINGS LLC, a Nevada limited liability company
By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited
liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited
liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.65

 

LOGO

 

Exhibit 3.65

*050103*

ROSS MILLER

Secretary of State

204 North Carson Street, Suite 4

Carson City, Nevada 89701-4520

(775) 684-5708

Website: www.nvsos.gov

Articles of Organization

Limited-Liability Company

(PURSUANT TO NRS CHAPTER 86)

Filed in the office of

Document Number

20130251228-46

Ross Miller Secretary of State State of Nevada

Filing Date and Time

04/16/2013 9:57 AM

Entity Number

E0187772013-4

USE BLACK INK ONLY—DO NOT HIGHLIGHT (This document was filed electronically.)

ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited-Liability Company:

(must contain approved limited-liability company wording; see instructions)

SARATOGA HEALTH HOLDINGS LLC

Check box if a series Limited-Liability Company

Check box if a Restricted Limited-Liability Company

2. Registered Agent for Service of Process: (check only one box)

Commercial Registered Agent: NATIONAL REGISTERED AGENTS, INC. OF NV

Name

Noncommercial Registered Agent OR Office or Position with Entity

(name and address below) (name and address below)

Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity

Nevada

Street Address City Zip Code

Nevada

Mailing Address (If different from street address) City Zip Code

3. Dissolution Date: (optional)

Latest date upon which the company is to dissolve (if existence is not perpetual):

4. Management: (required)

Company shall be managed by: Manager(s) OR Member(s)

(check only one box)

5. Name and Address of each Manager or Managing Member:

(attach additional page if more than 3)

1) THE ENSIGN GROUP, INC.

Name

27101 PUERTA REAL SUITE 450 MISSION VIEJO CA 92691

Street Address City State Zip Code

2)

Name

Street Address City State Zip Code

3) Name

Street Address City State Zip Code

6. Effective Date and Time: (optional)

Effective Date: Effective Time:

7. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer)

CHAD KEETCH

CHAD KEETCH

Name Organizer Signature

27101 PUERTA REAL SUITE 450 MISSION VIEJO CA 92691

Address City State Zip Code

8. Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity.

NATIONAL REGISTERED AGENTS, INC. OF NV

4/16/2013

Authorized Signature of registered Agent or On Behalf of Registered Agent Entity

Date

Nevada Secretary of State NRS 86 DLLC Articles Revised 8-31-11

This form must be accompanied by appropriate fees.


LOGO

 

*181102*

ROSS MILLER

Secretary of State

202 North Carson Street

Carson City, Nevada 89701-4201

(775) 684-5708

Website: www.nvsos.gov

Registered Agent Acceptance

(PURSUANT TO NRS 77.310)

Use black ink only. Do not highlight above space is for office use only

Certificate of Acceptance of Appointment by Registered Agent

In the matter of ……………………. Saratoga Health Holdings LLC …………………….

Name of Represented Business Entity

I, National Registered Agents, Inc. of NV am a:

Name of Appointed Registered Agent OR Represented Entity Serving as Own Agent’

(complete only one)

a) commercial registered agent listed with the Nevada Secretary of State,

b) noncommercial registered agent with the following address for service of process:

Nevada

Street Address……………………. City………… Zip Code

Nevada

Mailing Address (If different from street address). City……………. Zip Code

c) represented entity accepting own service of process at the following address:

Title of Office or Position of Person in Represented Entity

Nevada

Street Address City Zip Code

Nevada

Mailing Address (If different from street address). City Zip Code

and hereby state that on 04/16/2013 I accepted the appointment as registered agent for

Date

the above named business entity.

Jose Castellanos, Asst. Secretary

04/16/2013

X

Authorized Signature of R.A. or On Behalf of R.A. Company Date

*

 

If changing Registered Agent when reinstating, officer’s signature required.

X

Signature of Officer Date

Nevada Secretary of State Form RA Acceptance

Revised: 5-13-10


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE

BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER

SARATOGA HEALTH HOLDINGS LLC E0187772013-4

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF APR, 2014 TO APR, 2015

*100401*

Filed in the office of

Document Number

20140487583-52

Ross Miller Secretary of State State of Nevada

Filing Date and Time

07/07/2014 6:51 AM

Entity Number

E0187772013-4

(This Document was filed electronically)

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY-DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list or them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year.

4. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline.

5. Make your check payable to the Secretary of State

6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

7. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

001—Governmental Entity

005-Motion Picture Company

006—NRS 680B.020 Insurance Co.

NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees.

NAME

CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

27101 PUERTA REAL, SUITE 400, USA MISSION VIEJO CA 92691

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State,

WILLIAM WAGNER Title Date

CHIEF FINANCIAL OFFICER 7/7/2014 6:50:56 AM

Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.66

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

SARATOGA HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS

     1   

1.01

  

Scope

     1   

1.02

  

Defined Terms

     1   

ARTICLE 2: THE COMPANY

     2   

2.01

  

Formation

     2   

2.02

  

Status

     2   

2.03

  

Name

     2   

2.04

  

Term

     2   

2.05

  

Purpose

     2   

2.06

  

Principal Place of Business

     3   

2.07

  

Resident Agent and Registered Office

     3   

2.08

  

Liability of the Member

     3   

ARTICLE 3: MANAGEMENT

     3   

3.01

  

Management

     3   
  

(a)    Scope

     3   
  

(b)    Specific Powers

     3   
  

(c)    Officers

     3   
  

(d)    Binding Effect

     4   

3.02

  

Fiduciary Duties

     4   
  

(a)    Exculpation

     4   
  

(b)    Limitation of Liability

     4   
  

(c)    Justifiable Reliance

     4   

3.03

  

Compensation

     4   

3.04

  

Indemnification

     5   

3.05

  

Amendments

     5   

ARTICLE 4: FINANCE

     5   

4.01

  

Contributions

     5   
  

(a)    Member

     5   
  

(b)    Additional Contributions

     5   
  

(c)    Contributions Not Interest Bearing

     5   

4.02

  

Distributions

     5   
  

(a)    Available Funds

     5   
  

(b)    Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING

     6   

5.01

  

Maintenance of Records

     6   
  

(a)    Required Records

     6   
  

(b)    Member Access

     6   

5.02

  

Accounting Method

     6   

5.03

  

Reports

     6   

ARTICLE 6: DISSOLUTION

     6   

6.01

  

Dissolution

     6   
  

(a)    Events of Dissolution

     6   
  

(b)    Exclusivity of Events

     6   

6.02

  

Effect of Dissolution

     6   

 

i


  

(a)    Appointment of Liquidator

     6   
  

(b)    Final Accounting

     7   
  

(c)    Duties and Authority of Liquidator

     7   
  

(d)    Final Distribution

     7   
  

(e)    Required Filings

     7   
ARTICLE 7: GENERAL PROVISIONS      7   

7.01

  

Amendments

     7   
  

(a)    Required Amendments

     7   
  

(b)    Other Amendments

     7   

7.02

  

Nominee

     7   

7.03

  

Resolution of Inconsistencies

     7   

7.04

  

Additional Instruments

     7   

7.05

  

Computation of Time

     7   

7.06

  

Entire Agreement

     8   

7.07

  

Waiver

     8   

7.08

   General Construction Principles      8   

7.09

   Binding Effect      8   

7.10

   Governing Law      8   

7.11

  

Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

SARATOGA HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between SARATOGA HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means SARATOGA HEALTH HOLDINGS LLC and any successor limited liability company.

 

1


(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is SARATOGA HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer
William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
SARATOGA HEALTH HOLDINGS LLC, a Nevada limited liability company
By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.67

 

LOGO

 

Exhibit 3.67

DEAN HELLER

Secretary of Slate

206 North Carson Street

Carson City, Nevada 89701-4299

(775) 684 5708

Website: secretaryofstate.blz

Document Number

20060816316-43

Filing Date and Time

12/20/2006 12:59 PM

Entity Number

E0928952006-4

Filed LLC2007204

SEP 02 2004 IN THE OFFICE OF DEAN HELLER SECRETARY OF STATE

Articles Of Organization

Limited-Liability Company

(PURSUANT TO NRS 86)

Important: Read attached instructions before completing form. ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited. Liability Company

VERDE VILLA HOLDINGS LLC

2. Resident Agent Name and street Address:

(must be a Nevada address where process may be served)

ALBRIGHT STODDARD WARNICK ALBRIGHT

Name

801 S. Rancho Drive, Suite D-4 Las Vegas NEVADA 89106

Physical Street Address City Zip Code

Additional Mailing Address City State Zip Code

3. Dissolution Date: (OPTIONAL-see instructions) Latest date upon which the company is to dissolve (if existence is not perpetual): perpetual

4, Management: (check one) Company shall be managed by: Manager(s) OR Member(s)

5. Name and Address of Manager(s) or Member:

(attach additional page as necessary)

The Ensign Group, Inc., a Delaware corporation

Name

27101 Puerta Real, Suite 450 Mission Viejo CA 92691

Address City State Zip Code

Name

Address City State Zip Code

Name

Address City State Zip Code

6. Name, Addresses and Signature of Organizer: (if more than one organizer attach additional page)

Whitney B. Warnick

Name Signature

801 S. Rancho Drive, Suite D-4 Las Vegas NV 89106

Address City State Zip Code

7. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Registered Agent for the above named limited-liability company

Date 12/20/06 Authorized Signature of R.A. Company

Nevada Secretary of State NRS 88 DLLC Articies Revised 09-14-09

This form must be accompanied by appropriate fees. See Attached fee schedule Jose Castellanos, Asst. Secretary


Exhibit 3.67

 

LOGO

 

Exhibit 3.67

*091201*

ROSS MILLER

Secretary of State

204 North Carson Street, Suite 1

Carson City, Nevada 89701-4520

(775) 684-5708

Website: www.nvsos.gov

Filed in the officer of

Ross Miller

Secretary of State

State of Nevada

Document Number

20140344926-85

Filing Date and Time

05/09/2014 10:45 AM

Entity Number

E0928952006-4

Amendment to

Articles of Organization

(Pursuant TO NRS 86.221)

USE BLACK INK ONLY – DO NOT HIGHLIGHT

ABOVE SPACE IS FOR OFFICE USE ONLY

Certificate of Amendment to Articles of Organization

For a Nevada Limited- Liability Company

(Pursuant to NRS 86:221)

1. Name of limited-liability company:

Verde Villa Holdings LLC

2. The company in managed by: Managers OR Members

(check only one box)

3. The article have been amended as follows: (provide article number, if available)

4. Management: Company shall be managed by Members.

5. Name and Address of Member: The Ensign Group, Inc., a Delaware corporation,

27101 Puerta Real, Suite 450, Mission Viejo, CA 92691

4. Effective date and time of filing: (optional) Date: Time:

(must not be later then 90 days after the certificate if filed)

5. Signature (must be signed by at least one manager or by a managing member):

By: THE ENSIGN GROUP, INC.

a Delaware corporation, its sola member By:, EVP

Signature

* 1) If amending company name, it must contain the words “Limited-Liability Company,” “Limited Company,” or “Limited,” or the abbreviations “Ltd.,” “L.L.C.,” “L.C.,” “LLC” or “LC.” The word “Company” may be abbreviated as “Co.”

2) if adding managers, provide names and addresses.

FILING FEE: $175.00

IMPORTANT: Failure to include any of above information and submit with the proper fees may cause this filling to be rejected.

This form must be accompanied by appropriate fees.

Nevada Secretary of State 86.221 DLLC Amendment Revised: 8-31-11


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE

BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER

VERDE VILLA HOLDINGS LLC E0928952006-4

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF DEC, 2013 TO DEC, 2014

*100401*

Filed in the office of

Document Number

20140487480-18

Ross Miller Secretary of State State of Nevada

Filing Date and Time

07/07/2014 6:04 AM

Entity Number

E0928952006-4

(This Document was filed electronically)

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY-DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list or them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year.

6. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline.

7. Make your check payable to the Secretary of State

6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

9. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708.

10. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

001—Governmental Entity

005-Motion Picture Company

006—NRS 680B.020 Insurance Co.

NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees.

NAME

CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

27101 PUERTA REAL, SUITE 400, USA MISSION VIEJO CA 92691

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State,

WILLIAM WAGNER Title Date

CHIEF FINANCIAL OFFICER 7/7/2014 6:04:15 AM

Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.68

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

VERDE VILLA HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS

     1   

1.01

  

Scope

     1   

1.02

  

Defined Terms

     1   

ARTICLE 2: THE COMPANY

     2   

2.01

  

Formation

     2   

2.02

  

Status

     2   

2.03

  

Name

     2   

2.04

  

Term

     2   

2.05

  

Purpose

     2   

2.06

  

Principal Place of Business

     3   

2.07

  

Resident Agent and Registered Office

     3   

2.08

  

Liability of the Member

     3   

ARTICLE 3: MANAGEMENT

     3   

3.01

  

Management

     3   
  

(a)    Scope

     3   
  

(b)    Specific Powers

     3   
  

(c)    Officers

     3   
  

(d)    Binding Effect

     4   

3.02

  

Fiduciary Duties

     4   
  

(a)    Exculpation

     4   
  

(b)    Limitation of Liability

     4   
  

(c)    Justifiable Reliance

     4   

3.03

  

Compensation

     4   

3.04

  

Indemnification

     5   

3.05

  

Amendments

     5   

ARTICLE 4: FINANCE

     5   

4.01

  

Contributions

     5   
  

(a)    Member

     5   
  

(b)    Additional Contributions

     5   
  

(c)    Contributions Not Interest Bearing

     5   

4.02

  

Distributions

     5   
  

(a)    Available Funds

     5   
  

(b)    Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING

     6   

5.01

  

Maintenance of Records

     6   
  

(a)    Required Records

     6   
  

(b)    Member Access

     6   

5.02

  

Accounting Method

     6   

5.03

  

Reports

     6   

ARTICLE 6: DISSOLUTION

     6   

6.01

  

Dissolution

     6   
  

(a)    Events of Dissolution

     6   
  

(b)    Exclusivity of Events

     6   

6.02

  

Effect of Dissolution

     6   

 

i


  

(a)    Appointment of Liquidator

     6   
  

(b)    Final Accounting

     7   
  

(c)    Duties and Authority of Liquidator

     7   
  

(d)    Final Distribution

     7   
  

(e)    Required Filings

     7   
ARTICLE 7: GENERAL PROVISIONS      7   

7.01

  

Amendments

     7   
  

(a)    Required Amendments

     7   
  

(b)    Other Amendments

     7   

7.02

  

Nominee

     7   

7.03

  

Resolution of Inconsistencies

     7   

7.04

  

Additional Instruments

     7   

7.05

  

Computation of Time

     7   

7.06

  

Entire Agreement

     8   

7.07

  

Waiver

     8   

7.08

   General Construction Principles      8   

7.09

   Binding Effect      8   

7.10

   Governing Law      8   

7.11

  

Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

VERDE VILLA HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between VERDE VILLA HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means VERDE VILLA HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is VERDE VILLA HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley   President and Chief Executive Officer
William Wagner   Chief Financial Officer, Treasurer and Secretary
David Sedgwick   Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments.

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
VERDE VILLA HOLDINGS LLC, a Nevada limited liability company
By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited
liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited
liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.69

 

LOGO

 

Exhibit 3.69

*050102*

ROSS MILLER

Secretary of State

204 North Carson Street, Suite 4

Carson City, Nevada 89701-4520

(775) 684-5708

Website: www.nvsos.gov

Articles of Organization Limited-Liability Company

(PURSUANT TO NRS CHAPTER 86)

Filed in the office of

Document Number

20110165865-85

Ross Miller Secretary of State State of Nevada

Filing Date and Time

03/04/2011 8:45 AM

Entity Number

E0122212011-9

USE BLACK INK ONLY—DO NOT HIGHLIGHT(This document was filed electronically.)

ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited-Liability Company:

(must contain approved limited-liability company wording; see instructions)

Hillview Health Holdings LLC

Check box if a series Limited-Liability Company

Check box if a Restricted Limited-Liability Company

2. Registered Agent for Service of Process: (check only one box)

Commercial Registered Agent: National Registered Agents, Inc. of NV

Name

Noncommercial Registered Agent OR Office or Position with Entity

(name and address below) (name and address below)

Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity

Nevada

Street Address City Zip Code

Nevada

Mailing Address (If different from street address) City Zip Code

3. Dissolution Date: (optional)

Latest date upon which the company is to dissolve (if existence is not perpetual):

4. Management: (required)

Company shall be managed by: Manager(s) OR Member(s)

(check only one box)

5. Name and Address of each Manager or Managing Member:

(attach additional page if more than 3)

1) THE ENSIGN GROUP, INC. – SEE ATTACHED

Name

27101 PUERTA REAL, SUITE MISSION VIEJO CA 92691

Street Address City State Zip Code

2)

Name

Street Address City State Zip Code

3) Name

Street Address City State Zip Code

6. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer)

Chad Keetch

Name Organizer Signature

27101 Puerta Real, Suite 450 Mission Viejo CA 92691

Address City State Zip Code

7. Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity.

NATIONAL REGISTERED AGENTS, INC OF NV

3/4/11

Authorized Signature of registered Agent or On Behalf of Registered Agent Entity

Date

Nevada Secretary of State NRS 86 DLLC Articles Revised 9-9-10

This form must be accompanied by appropriate fees. Jose Castellanos, Asst. Secretary

Nevada Secretary of State NRS 88 DLLC Article Revised: 8-9-10


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE

BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER

HILLVIEW HEALTH HOLDINGS LLC E0122212011-9

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF MAR, 2014 TO MAR, 2015

*100401*

Filed in the office of

Document Number

20140487552-88

Ross Miller Secretary of State State of Nevada

Filing Date and Time

07/07/2014 6:36 AM

Entity Number

E0122212011-9

(This Document was filed electronically)

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY-DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list or them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year.

4. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline.

5. Make your check payable to the Secretary of State

6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

7. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

001—Governmental Entity

005-Motion Picture Company

006—NRS 680B.020 Insurance Co.

NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees.

NAME

CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

27101 PUERTA REAL, SUITE 400, USA MISSION VIEJO CA 92691

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State,

WILLIAM WAGNER Title Date

CHIEF FINANCIAL OFFICER 7/7/2014 6:35:55 AM

Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.70

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

HILLVIEW HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS

     1   

1.01

   Scope      1   

1.02

   Defined Terms      1   

ARTICLE 2: THE COMPANY

     2   

2.01

   Formation      2   

2.02

   Status      2   

2.03

   Name      2   

2.04

   Term      2   

2.05

   Purpose      2   

2.06

   Principal Place of Business      3   

2.07

   Resident Agent and Registered Office      3   

2.08

   Liability of the Member      3   

ARTICLE 3: MANAGEMENT

     3   

3.01

   Management      3   
  

(a)    Scope

     3   
  

(b)    Specific Powers

     3   
  

(c)    Officers

     3   
  

(d)    Binding Effect

     4   

3.02

   Fiduciary Duties      4   
  

(a)    Exculpation

     4   
  

(b)    Limitation of Liability

     4   
  

(c)    Justifiable Reliance

     4   

3.03

   Compensation      4   

3.04

   Indemnification      5   

3.05

   Amendments      5   

ARTICLE 4: FINANCE

     5   

4.01

   Contributions      5   
  

(a)    Member

     5   
  

(b)    Additional Contributions

     5   
  

(c)    Contributions Not Interest Bearing

     5   

4.02

   Distributions      5   
  

(a)    Available Funds

     5   
  

(b)    Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING

     6   

5.01

   Maintenance of Records      6   
  

(a)    Required Records

     6   
  

(b)    Member Access

     6   

5.02

   Accounting Method      6   

5.03

   Reports      6   

ARTICLE 6: DISSOLUTION

     6   

6.01

   Dissolution      6   
  

(a)    Events of Dissolution

     6   
  

(b)    Exclusivity of Events

     6   

6.02

   Effect of Dissolution      6   

 

i


  

(a)    Appointment of Liquidator

     6   
  

(b)    Final Accounting

     7   
  

(c)    Duties and Authority of Liquidator

     7   
  

(d)    Final Distribution

     7   
  

(e)    Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS

     7   

7.01

   Amendments      7   
  

(a)    Required Amendments

     7   
  

(b)    Other Amendments

     7   

7.02

   Nominee      7   

7.03

   Resolution of Inconsistencies      7   

7.04

   Additional Instruments      7   

7.05

   Computation of Time      7   

7.06

   Entire Agreement      8   

7.07

   Waiver      8   

7.08

   General Construction Principles      8   

7.09

   Binding Effect      8   

7.10

   Governing Law      8   

7.11

   Tax      8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

HILLVIEW HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between HILLVIEW HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means HILLVIEW HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is HILLVIEW HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer
William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:

HILLVIEW HEALTH HOLDINGS LLC, a

Nevada limited liability company

By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.71

 

LOGO

 

Exhibit 3.71

*050103*

ROSS MILLER

Secretary of State

204 North Carson Street, Suite 4

Carson City, Nevada 89701-4520

(775) 684-5708

Website: www.nvsos.gov

Articles of Organization Limited-Liability Company

(PURSUANT TO NRS CHAPTER 86)

Filed in the office of

Document Number

20120592456-06

Ross Miller Secretary of State State of Nevada

Filing Date and Time

08/28/2012 12:23 PM

Entity Number

E0448422012-8

USE BLACK INK ONLY—DO NOT HIGHLIGHT(This document was filed electronically.)

ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited-Liability Company:

(must contain approved limited-liability company wording; see instructions)

51ST AVENUE HEALTH HOLDINGS LLC

Check box if a series Limited-Liability Company

Check box if a Restricted Limited-Liability Company

2. Registered Agent for Service of Process: (check only one box)

Commercial Registered Agent: NATIONAL REGISTERED AGE-SEE ATTACHED

Name

Noncommercial Registered Agent OR Office or Position with Entity

(name and address below) (name and address below)

Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity

Nevada

Street Address City Zip Code

Nevada

Mailing Address (If different from street address) City Zip Code

3. Dissolution Date: (optional)

Latest date upon which the company is to dissolve (if existence is not perpetual):

4. Management: (required)

Company shall be managed by: Manager(s) OR Member(s)

(check only one box)

5. Name and Address of each Manager or Managing Member:

(attach additional page if more than 3)

1) THE ENSIGN GROUP, INC. – SEE ATTACHED

Name

27101 PUERTA REAL, SUITE MISSION VIEJO CA 92691

Street Address City State Zip Code

2)

Name

Street Address City State Zip Code

3) Name

Street Address City State Zip Code

6. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer)

DOYNA DARDON-SEE ATTACHED DOYNA DARDON

Name Organizer Signature

27101 PUERTA REAL, SUITE MISSION VIEJO CA 92691

Address City State Zip Code

7. Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity.

NATIONAL REGISTERED AGENTS, INC. OF NV

8/28/2012

Authorized Signature of registered Agent or On Behalf of Registered Agent Entity

Date

This form must be accompanied by appropriate fees.

Nevada Secretary of State NRS 86 DLLC Articles Revised 8-31-11


Exhibit 3.71

 

LOGO

 

Exhibit 3.71

Articles of Organization

(PURSUANT TO NRS CHAPTER 86)

CONTINUED

Includes data that is too long to fit in the fields on the NRS 86 Form and all additional managers and organizers

ENTITY NAME: 51ST AVENUE HEALTH HOLDINGS LLC

FOREIGN NAME TRANSLATION: Not Applicable

REGISTERED AGENT NAME: NATIONAL REGISTERED AGENTS, INC. OF NV

STREET ADDRESS: Not Applicable

MAILING ADDRESS: Not Applicable

ADDITIONAL Managers or Managing Members

Name: THE ENSIGN GROUP, INC.

Address: 27101 PUERTA REAL, SUITE

450

City: MISSION VIEJO

State: CA

Zip Code: 92691

ADDITIONAL Organizers

Name: DOYNA DARDON

Address: 27101 PUERTA REAL, SUITE

450

City: MISSION VIEJO

State: CA

Zip Code: 92691


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE

BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER

51ST AVENUE HEALTH HOLDINGS LLC E0448422012-8

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF AUG, 2014 TO AUG, 2015

*100401*

Filed in the office of

Document Number

20140485776-44

Ross Miller Secretary of State State of Nevada

Filing Date and Time

07/03/2014 12:04 PM

Entity Number

E0448422012-8

(This Document was filed electronically)

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY-DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list or them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year.

6. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline.

7. Make your check payable to the Secretary of State

6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

9. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708.

10. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

001—Governmental Entity

005-Motion Picture Company

006—NRS 680B.020 Insurance Co.

NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees.

NAME

CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

27101 PUERTA REAL SUITE 400, USA MISSION VIEJO CA 92691

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State,

WILLIAM WAGNER Title Date

CHIEF FINANCIAL OFFICER 7/3/2014 12:03:59 PM

Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.72

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

51ST AVENUE HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS

     1   

1.01

   Scope      1   

1.02

   Defined Terms      1   

ARTICLE 2: THE COMPANY

     2   

2.01

   Formation      2   

2.02

   Status      2   

2.03

   Name      2   

2.04

   Term      2   

2.05

   Purpose      2   

2.06

   Principal Place of Business      3   

2.07

   Resident Agent and Registered Office      3   

2.08

   Liability of the Member      3   

ARTICLE 3: MANAGEMENT

     3   

3.01

   Management      3   
  

(a)    Scope

     3   
  

(b)    Specific Powers

     3   
  

(c)    Officers

     3   
  

(d)    Binding Effect

     4   

3.02

   Fiduciary Duties      4   
  

(a)    Exculpation

     4   
  

(b)    Limitation of Liability

     4   
  

(c)    Justifiable Reliance

     4   

3.03

   Compensation      4   

3.04

   Indemnification      5   

3.05

   Amendments      5   

ARTICLE 4: FINANCE

     5   

4.01

   Contributions      5   
  

(a)    Member

     5   
  

(b)    Additional Contributions

     5   
  

(c)    Contributions Not Interest Bearing

     5   

4.02

   Distributions      5   
  

(a)    Available Funds

     5   
  

(b)    Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING

     6   

5.01

   Maintenance of Records      6   
  

(a)    Required Records

     6   
  

(b)    Member Access

     6   

5.02

   Accounting Method      6   

5.03

   Reports      6   

ARTICLE 6: DISSOLUTION

     6   

6.01

   Dissolution      6   
  

(a)    Events of Dissolution

     6   
  

(b)    Exclusivity of Events

     6   

6.02

   Effect of Dissolution      6   

 

i


  

(a)    Appointment of Liquidator

     6   
  

(b)    Final Accounting

     7   
  

(c)    Duties and Authority of Liquidator

     7   
  

(d)    Final Distribution

     7   
  

(e)    Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS

     7   

7.01

   Amendments      7   
  

(a)    Required Amendments

     7   
  

(b)    Other Amendments

     7   

7.02

   Nominee      7   

7.03

   Resolution of Inconsistencies      7   

7.04

   Additional Instruments      7   

7.05

   Computation of Time      7   

7.06

   Entire Agreement      8   

7.07

   Waiver      8   

7.08

   General Construction Principles      8   

7.09

   Binding Effect      8   

7.10

   Governing Law      8   

7.11

   Tax      8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

51ST AVENUE HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between 51ST AVENUE HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means 51ST AVENUE HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is 51ST AVENUE HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer
William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions.

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
51ST AVENUE HEALTH HOLDINGS LLC, a Nevada limited liability company
By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:     CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:    

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:    

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.73

 

LOGO

 

Exhibit 3.73

ROSS MILLER

Secretary of State

204 North Carson Street, Suite 4

Carson City, Nevada 89701-4520

(775) 684-5708

Website: www.nvsos.gov

Filed in the office of Document Number

20140371314-56

Ross Miller Secretary of State State of Nevada

Filing Date and Time

05/21/2014 1:10 PM

Entity Number

E0268922014-2

Articles of Organization Limited-Liability Company

(PURSUANT TO NRS CHAPTER 86)

USE BLACK INK ONLY—DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited- Liability Company:

(must contain approved limited-liability company wording; see instructions)

Wisteria MergerSub LLC

Check box if a Series Limited-Liability Company

Check box if a Restricted Limited- Liability Company

2. Registered Agent for Service of Process: (check only one box)

commercial Registered Agent: National Pegistered Agents, Inc. of NV

Office or Position with Entity ‘—’ (name and address below)

Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity

Nevada

Citu Zip Code

Street Address

Nevada

Mailing Address (if different from street address) City Zip Code

3. Dissolution Latest date upon which the company is to dissolve (if existence is not perpetual):

4. Management:

(required) Company shall be managed by: f~\ Manager(s) OR Member(s)

(check only one box)

5. Name and Address of each Manager or Managing Member:

(attach additional page if more than 3) 1) The Engisn Group, Inc

Name

1) The Engisn Group, Inc.

Name

27101 Pueria Real, Suite 450 Mission Viejo CA 92691

Street Address City State Zip Code

2)

Name

Street Address City State Zip Code

3)

Name

Street Address City State Zip Code

6. Effective Date and Time: (optional)

7. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer) Effective Date: Effective Time:

I declare, to the best of my knowledge under penalty of perjury, that the information confirmed hearth a cored and acknowledge that pursuant to NRS 230.330, It is a category C felony to knowingly after any faults or forged instrument for filing in the office of the Secretary of State.

Mary E. Keogh

Name Organizer Signature

One Rodney Square, 920 N. King Street Wilmington DE 19801

Street Address City State Zip Code

8. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Registered Agent for the above named Entity.

Bonnie A Schuman Asst. Secretary

05/21/2014

Authorized Signature of Registertd Agent or On Behalf of Registered Agent Entity Date

Nevada Secretary of State NRS 86 DLLC Articles

Revised 7-96-13


Exhibit 3.73

 

LOGO

 

Exhibit 3.73

ROSS MILLER *092601*

Secretary of State

204 North Carson Street, Suite 1

Carson City, Nevada 89701-4520

(775) 684-5708

Website: www.nvsos.gov

Amendment to Articles of Organization

(PURSUANT TO NRS 86.216)

Filed in the office of Document Number

20140372824-43

Ross Miller Secretary of State State of Nevada

Filing Date and Time

05/22/2014 8:18 AM

Entity Number

E0268922014-2

USE BLACK INK ONLY—DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY

Certificate of Amendment to Articles of Organization

For a Nevada Limited-Liabilitv Company

Before Issuance of Members Interest (Pursuant to NRS 86.216)

1. Name of limited-liability company:

Wisteria MergerSub LLC

2. The articles have been amended as follows: (provide article numbers, if available)*

5. Name and Address of Member

The Ensign Group, Inc.,

27101 Puerta Real, Suite 450, Mission Viejo, CA 92691

3. The effective date and time of filing: (optional) Date: Time:

(must not be later than 90 days after the certificate is filed)

4. As of the date of this certificate, no member’s interest in the limited-liability company has been issued.

5. Signatures represent at least 2/3 of the (check one)**:

Organizers Managers

Signature Signature

* 1) If amending company name, it must contain the words “Limited-Liability Company,” “Limited Company,” or “Limited or the abbreviations “Ltd.,” “L.L.C.,” or “L.C.,” “LLC” or “LC.” The word “Company” may be abbreviated as “Co.”

2) If adding managers, provide names and addresses.

** If more than two signatures, attach a plain 81/2” x 11” sheet with the additional signatures.

FILING FEE: $175.00

IMPORTANT: Failure to include any of the above information and submit with the proper fees may cause this filing to be rejected.

This form must be accompanied by appropriate fees. Nevada Secretary of State 86.216 dllc Amendment

Revised: 8-31-11


LOGO

 

ROSS MILLER *092601*

Secretary of State

204 North Carson Street, Suite 1

Carson City, Nevada 89701-4520

(775) 684-5708

Website: www.nvsos.gov

Amendment to Articles of Organization

(PURSUANT TO NRS 86.216)

Filed in the office of Document Number

20140372824-43

Ross Miller Secretary of State State of Nevada

Filing Date and Time

05/22/2014 8:18 AM

Entity Number

E0268922014-2

USE BLACK INK ONLY—DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY

Certificate of Amendment to Articles of Organization

For a Nevada Limited-Liabilitv Company

Before Issuance of Members Interest (Pursuant to NRS 86.216)

1. Name of limited-liability company:

Wisteria MergerSub LLC

2. The articles have been amended as follows: (provide article numbers, if available)*

5. Name and Address of Member

The Ensign Group, Inc.,

27101 Puerta Real, Suite 450, Mission Viejo, CA 92691

3. The effective date and time of filing: (optional) Date: Time:

(must not be later than 90 days after the certificate is filed)

4. As of the date of this certificate, no member’s interest in the limited-liability company has been issued.

5. Signatures represent at least 2/3 of the (check one)**:

Organizers Managers

Signature Signature

* 1) If amending company name, it must contain the words “Limited-Liability Company,” “Limited Company,” or “Limited or the abbreviations “Ltd.,” “L.L.C.,” or “L.C.,” “LLC” or “LC.” The word “Company” may be abbreviated as “Co.”

2) If adding managers, provide names and addresses.

** If more than two signatures, attach a plain 81/2” x 11” sheet with the additional signatures.

FILING FEE: $175.00

IMPORTANT: Failure to include any of the above information and submit with the proper fees may cause this filing to be rejected.

This form must be accompanied by appropriate fees. Nevada Secretary of State 86.216 dllc Amendment

Revised: 8-31-11


LOGO

 

ROSS MILLER

Secretary of Stats

204 North Canon Street, Suite 1

Carson City, Nevada 8S7Q1-4S20 iftstmsm

Website: www.iwfros.gov

Articles of Merger

(PURSUANT TO NRS 92A.200)

Page 1

Filed in the office of Document Number

20140380072-17

Rose Miller Filing Date and Time

05/23/2014 4:59 PM

Secretary of Stale Entity Number

State of Nevada EO268922014-2

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY-DO NOT HIGHILIGHT

AftScies of Wtertaar

(Pursuant to NRS Chapter 92A)

1) Name and jurisdiction of organization of each constituent entity (NRS 92A 200):

If there are more than four merging entities, check box and attach an 8  1 / 2 “ x 11” blank sheet containing the required information for each additional entity from article one.

Wisteria Health Holdings LLC

Name of merging entity

Nevada Limited Liability Company

Jurisdiction Entity type*

Name of merging entity

Jurisdiction Entity type*

Name of merging entity

Jurisdiction Entity type*

Name of merging entity

Jurisdiction Entity type*

And

Wisteria MergerSub LLC

Name of merging entity

Nevada Limited Liability Company

Jurisdiction Entity type*

* Corporation, non-profit corporation, limited partnership, limited-liability company or business trust Filing Fee: $350.00

This form must be accompanised by appropriate fees.

Nevada Secretary of State 92A Marger Page 1 Revised: 8-31-14


LOGO

 

ROSS MILLER

Secretary of State

204 North Carson Street, Suite 1

Carson City, Nevada 89701-4520

(775) 684-5708

Website: www.nvsos.gov

Articles of Merger

(PURSUANT TO NRS 92A.200)

Page 2

USE BLACK INK ONLY—DO NOT HIGHLIGHT

ABOVE SPACE IS FOR OFFICE USE ONLY

2) Forwarding address where copies of process may be sent by the Secretary of State of Nevada (lf a foreign entity is the survivor in the merger—NRS 92A.190):

Attn:

c/o

3) Choose one:

The undersigned declares that a plan of merger has been adopted by each constituent entity (NRS 92a.200)

The undersigned declares that a plan of merger has been adopted by parent domestic entity (NRS 92a.180)

4) Owner’s approval (NRS 92A.200) (options a, b or c must be used, as applicable, each entity):

If there are more than four merging entitles, check box and attach an 8  1 / 2 “ x 11” blank sheet containing the required Information for each additional entity from the approprist section of article four.

(a)

 

Owner’s approval was not required from

Name of merging entity, if applicable

Name of merging entity, if applicable

Name of merging entity, if applicable

Name of merging entity, if applicable

and , or

Name of merging entity, if applicable

This form must be accompanied by appropriate fees.

Nevada Secretary of State 92A Merger Page 2

Revised 3-31-11


LOGO

 

ROSS MILLER

Secretary of State

204 North Carson Street, Suite 1

Carson City, Nevada 89701-4520

(775) 684-6708

Website: www.nvsos.gov

Articles of Merger

(PURSUANT TO NRS 92A.200)

Page 3

 

USE BLACK INK ONLY—DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY

(b) The plan was approved by the required consent of the owners of:

Wisteria Health Holdings LLC

Name of merging entity, if applicable

Name of merging entity, if applicable

Name of merging entity, if applicable

Name of merging entity, if applicable

and, or,

Wisteria MergerSub LLC

Name of surviving entity, if applicable

Unless otherwise provided in the certificate of trust or governing instrument of a business trust, a merger must be approved by all the trustees and beneficial owners of each business trust that is a constituent entity in the merge.

This form must be accompanied by appropriate fees.

Nevada Secretary of State 92A Merger Page 3

Revised 8-31-11


LOGO

 

ROSS MILLER

Secretary of State

204 North Carson Street, Suite 1

Carson City, Nevada 89701-4520

(775) 684-6708

Website: www.nvsos.gov

Articles of Merger

(PURSUANT TO NRS 92A.200)

Page 4

 

USE BLACK INK ONLY—DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY

(C) Approval of plan of merger for Nevada non-profit corporation (NRS 92A.150):

The plan of merger has been approved by the directors of the corporation and by each public officer or other person whose approval of the plan of merger is required by the articles of incorporation of the domestic corporation.

Name of merging entity, if applicable

Name of merging entity, if applicable

Name of merging entity, if applicable

Name of merging entity, if applicable

and, or,

Name of surviving entity, if applicable

This form must be accompanied by appropriate fees.

Nevada Secretary of State 92A Merger Page 4

Revised. 8-31-11


LOGO

 

ROSS MILLER

Secretary of State

204 North Carson Street, Suite 1

Carson City, Nevada 89701-4520

(775) 684-5708

Website: www.nvsos.gov

Articles of Merger

(PURSUANT TO NRS 92A.200)

Page 5

USE BLACK INK ONLY- DO NOT HIGHLIGHT

  

ABOVE SPACE IS FOR OFFICE USE ONLY

5) Amendments, if any, to the articles or certificate of the surviving entity. Provide article numbers, if available. (NRS 92A.200)*

Section 1 of the Articles of Organization of Wisteria MergerSub LLC is amended as follow:

1. Name of Limited Liability Company: Wisteria Health Holding LLC

6) Location of Plan of Merger (check a or b):

(a) The entire plan of merger is attached:

or,

(b) The entire plan of merger is on file at the registered office of the surviving corporation , limited-liability company or business trust, or at the records office address if a limited partnership, or other place of business of the surviving entity (NRS 92A.200).

7) Effective date and time of filling: (optional) (must not be later than 90 days after the certificate is filed)

Date: May 30, 2014 Time: 12:10 a.m.

*

 

Amended and restated articles may be attached as an exhibit or integrated into the articles of merger. Please entitle them “Restated” or “Amended and Restated,” accordingly. The form to accompany restated articles prescribed by the secretary of state must accompany the amended and/or restated articles. Pursuant to NRS 92A.180 (merger of subsidiary into parent. Nevada parent owning 90% or more of subsidiary), the articles of merger may not contain amendment to the constituent documents of the surviving entity except that the name of the surviving entity may be changed.

This form must be accompanied by appropriate fees.

  

Nevada Secretary of State 92A Merger Page 5

Revised: 8-31-11


LOGO

 

ROSS MILLER

Secretary of State

204 North Carson Street, Suite 1

Carson City, Nevada 89701-4520

(775) 684-6708

Website: www.nvsos.gov

Articles of Merger

(PURSUANT TO NRS 92A.200)

Page 6

USE BLACK INK ONLY—DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY

(C) Signatures – Must be signed by: An officer of each Nevada Corporation; All general partners of each Nevada limited partnership: All general partners of each Nevada limited-liablity limited partnership; A manager of each Nevada limited liability company with managers or one member if there are no managers; a trustee of each Nevada business trust (HRS 92A.230)”

If there are more than four merging entities, check box and attached an 8  1 / 2 “ x 11” blank sheet containing the required information for each additional entity from article eight

Wisteria Health Holdings LLC

Name of merging entity Gregory K. seapley, as EVP of The Ensign Group, inc.,

X as sole member 5/22/14

Signature Title Date

Name of merging entity

X

Signature Title Date

X

Signature Title Date

X

Signature Title Date

and

Wisteria Merging LLC

Name of surviving entity    Gregory K. Stapley, as The Ensign Group, Inc.,

X as sole member 5/22/14

Signature Title Date

* The articles of merger list must be signed by each foreign constituent entity in the manner provided by the law governing it NRS 92A.230) Additional signature blocks may be added to this page f as an attachment as needed

IMPORTANT: Failure to include any of the above information and submit with the proper fees may cause this filing to be rejected

This form must be accompanied by appropriate fees.

Nevada Secretary of State 92A Merger Page 4

Revised 3-31-11


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF:

ENTITY NUMBER

E0268922014-2

Wisteria Health Holdings LLC

NAME OF LIMITED LIABILITY COMPANY

Filed in the office of Document Number

20140461794-79

Ross Miller Secretary of State State of Nevada

Filing Date and Time

06/25/2014 2:55 PM

Entity Number

E0268922014-2

FOR THE FILING PERIOD OF

06/2014 TO 06/2015

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY—DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE ATwww.nvsllverflume.gov**

Return one file stamped copy. (If filing not accompanied by order instructions, file stamped copy will be sent to registered agent).

IMPORTANT: Read Instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or If none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list of them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before Its due date shall be deemed an amended list for the previous year.

4. Slate business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to Ale form by deadlne.

5. Make your check payable to the Secretary of State.

6. Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate Instructions must accompany your order.

7. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (776) 684-5708.

8. Form must be In the possession of the Secretary of Stale on or before the last day of the month In which It Is due. (Postmark dale Is not accepted as recelpf date.) Forms received after due date will be returned for additional tees and penalties. Failure to incbde annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (If filing late) BUSINESS LICENSE. .FEE: $200.00 LATE PENALTY: $100.00 (If filing late)

FOR THE FILING PERIOD OF

NAME OF LIMITED-LIABILITY COMPANY

CHECK ONLY IF ALLPLICAPLE AND ENTER EXEMPTION CODE IN BOX BELOW

Pursuant to NRS chapter 76, this entity is exempt from the business license fee. Exmption code:

NOTE: If claiming an exemption, a notarized Declaration of Eilgibility form must be attched , failure to attach the Declaration of Eligibility from will result in rejection, which could result in late fees,

NRS 76.020 Exemption codes

001-Govermmental Entitiy

005 – Motion Picture company 006-NRS 680B.020 insurance Co.

Name

CTR Partnership, L.P.

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

27101 Puerta Real, Suite 400 Mission Viejo CA 92691

Name

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

Name

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

Name

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent ol concealing the Identity of any person or persons exercising the power or authority ot a manager or managing member In furtherance of any unlawful conducL

t declare, to the best of my knowledge under penalty of perjury, that the Information contained heroin b correct and acknowledge that pursuant to NRS 239.330, It Is a category C felony to knowingly offer any false or forged Instrument for filing In the Office of the Secretary of State.

CTR Partnership, L.P., Member,

Title By: Care Trust GP, LLc, its General Partner

By: CareTrust REIT, Inc, its Member,

By: William Wagner

Title: Chief financial Officer

Date

06/25/2014

Nevada Secreatary of State List Manormem Revised: 8-8-13

Signature of Manager, Managing Member or Other Authorized Signature

Exhibit 3.74

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

WISTERIA HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS

     1   

1.01

  Scope      1   

1.02

  Defined Terms      1   

ARTICLE 2: THE COMPANY

     2   

2.01

  Formation      2   

2.02

  Status      2   

2.03

  Name      2   

2.04

  Term      2   

2.05

  Purpose      2   

2.06

  Principal Place of Business      3   

2.07

  Resident Agent and Registered Office      3   

2.08

  Liability of the Member      3   

ARTICLE 3: MANAGEMENT

     3   

3.01

  Management      3   
 

(a)    Scope

     3   
 

(b)    Specific Powers

     3   
 

(c)    Officers

     3   
 

(d)    Binding Effect

     4   

3.02

  Fiduciary Duties      4   
 

(a)    Exculpation

     4   
 

(b)    Limitation of Liability

     4   
 

(c)    Justifiable Reliance

     4   

3.03

  Compensation      4   

3.04

  Indemnification      5   

3.05

  Amendments      5   

ARTICLE 4: FINANCE

     5   

4.01

  Contributions      5   
 

(a)    Member

     5   
 

(b)    Additional Contributions

     5   
 

(c)    Contributions Not Interest Bearing

     5   

4.02

  Distributions      5   
  (a) Available Funds      5   
  (b) Limitation      5   

ARTICLE 5: RECORDS AND ACCOUNTING

     6   

5.01

  Maintenance of Records      6   
 

(a)    Required Records

     6   
 

(b)    Member Access

     6   

5.02

  Accounting Method      6   

5.03

  Reports      6   

ARTICLE 6: DISSOLUTION

     6   

6.01

  Dissolution      6   
 

(a)    Events of Dissolution

     6   
 

(b)    Exclusivity of Events

     6   

6.02

  Effect of Dissolution      6   

 

i


 

(a)    Appointment of Liquidator

     6   
 

(b)    Final Accounting

     7   
 

(c)    Duties and Authority of Liquidator

     7   
 

(d)    Final Distribution

     7   
 

(e)    Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS

     7   

7.01

  Amendments      7   
 

(a)    Required Amendments

     7   
 

(b)    Other Amendments

     7   

7.02

  Nominee      7   

7.03

  Resolution of Inconsistencies      7   

7.04

  Additional Instruments      7   

7.05

  Computation of Time      7   

7.06

  Entire Agreement      8   

7.07

  Waiver      8   

7.08

  General Construction Principles      8   

7.09

  Binding Effect      8   

7.10

  Governing Law      8   

7.11

  Tax      8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

WISTERIA HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between WISTERIA HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means WISTERIA HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is WISTERIA HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer
William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution.

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
WISTERIA HEALTH HOLDINGS LLC, a Nevada limited liability company
By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.75

 

LOGO

 

Exhibit 3.75

ROSS MILLER

 

Secretary of State

 

20 North Carson Street

 

Carson City, Nevada 89701-4299

 

(775) 684-5708

 

Website: www.nvsos.gov

Articles of Organization Limited-Liability Company

 

(PURSUANT TO NRS CHAPTER 86)

Filed in the office of

Document Number

20080801593-26

Ross Miller Secretary of State State of Nevada

Filing Date and Time

12/09/2008 1:10 PM

Entity Number

E0746542008-7

USE BLACK INK ONLY—DO NOT HIGHLIGHT(This document was filed electronically.)

ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited-Liability Company:

(must contain approved limited-liability company wording; see instructions)

Lowell Health Holdings LLC

Check box if a series Limited-Liability Company

Check box if a Restricted Limited-Liability Company

2. Registered Agent for Service of Process: (check only one box)

Commercial Registered Agent: National Registered Agents, Inc. of NV

Name

Noncommercial Registered Agent OR Office or Position with Entity

(name and address below) (name and address below)

Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity

Nevada

Street Address City Zip Code

Nevada

Mailing Address (If different from street address) City Zip Code

3. Dissolution Date: (optional)

Latest date upon which the company is to dissolve (if existence is not perpetual):

4. Management: (required)

Company shall be managed by: Manager(s) OR Member(s)

(check only one box)

5. Name and Address of each Manager or Managing Member:

(attach additional page if more than 3)

1) The Ensign Group, Inc.

Name

27101 Puerta Real, Suite 450 Mission Viejo CA 92691

Street Address City State Zip Code

2)

Name

Street Address City State Zip Code

3) Name

Street Address City State Zip Code

6. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer)

Daniel H. Walker

Name Organizer Signature

27101 Puerta Real, Suite 450 Mission Viejo CA 92691

Address City State Zip Code

7. Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity.

Gabriel Hughes, Assistant Secretary

12/9/2009

Authorized Signature of registered Agent or On Behalf of Registered Agent Entity

Date

Nevada Secretary of State NRS 86 DLLC Articles Revised on 7-1-08

This form must be accompanied by appropriate fees.


LOGO

 

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE

BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER

LOWELL HEALTH HOLDINGS LLC E0746542008-7

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF DEC, 2013 TO DEC, 2014

*100401*

Filed in the office of

Document Number

20140486087-20

Ross Miller Secretary of State State of Nevada

Filing Date and Time

07/03/2014 1:12 PM

Entity Number

E0746542008-7

(This Document was filed electronically)

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY-DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2.

 

If there are additional managers or managing members, attach a list or them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year.

4. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline.

5.

 

Make your check payable to the Secretary of State

6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

7. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

001—Governmental Entity

005-Motion Picture Company

006—NRS 680B.020 Insurance Co.

NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees.

NAME

CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

27101 PUERTA REAL, SUITE 400 , USA MISSION VIEJO CA 92691

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State.

WILLIAM WAGNER Title Date CHIEF FINANCIAL OFFICER 7/3/2014 1:12:07 PM

Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.76

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

LOWELL HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS

     1  
  1.01    Scope      1  
  1.02    Defined Terms      1  
ARTICLE 2: THE COMPANY      2  
  2.01    Formation      2  
  2.02    Status      2  
  2.03    Name      2  
  2.04    Term      2  
  2.05    Purpose      2  
  2.06    Principal Place of Business      3  
  2.07    Resident Agent and Registered Office      3  
  2.08    Liability of the Member      3  
ARTICLE 3: MANAGEMENT      3  
  3.01    Management      3  
     (a)    Scope      3  
     (b)    Specific Powers      3  
     (c)    Officers      3  
     (d)    Binding Effect      4  
  3.02    Fiduciary Duties      4  
     (a)    Exculpation      4  
     (b)    Limitation of Liability      4  
     (c)    Justifiable Reliance      4  
  3.03    Compensation      4  
  3.04    Indemnification      5  
  3.05    Amendments      5  
ARTICLE 4: FINANCE      5  
  4.01    Contributions      5  
     (a)    Member      5  
     (b)    Additional Contributions      5  
     (c)    Contributions Not Interest Bearing      5  
  4.02    Distributions      5  
     (a)    Available Funds      5  
     (b)    Limitation      5  
ARTICLE 5: RECORDS AND ACCOUNTING      6  
  5.01    Maintenance of Records      6  
     (a)    Required Records      6  
     (b)    Member Access      6  
  5.02    Accounting Method      6  
  5.03    Reports         6  
ARTICLE 6: DISSOLUTION      6  
  6.01    Dissolution      6  
     (a)    Events of Dissolution      6  
     (b)    Exclusivity of Events      6  
  6.02    Effect of Dissolution      6  

 

i


     (a)    Appointment of Liquidator      6  
     (b)    Final Accounting      7  
     (c)    Duties and Authority of Liquidator      7  
     (d)    Final Distribution      7  
     (e)    Required Filings      7  
ARTICLE 7: GENERAL PROVISIONS      7  
  7.01    Amendments      7  
     (a)    Required Amendments      7  
     (b)    Other Amendments      7  
  7.02    Nominee      7  
  7.03    Resolution of Inconsistencies      7  
  7.04    Additional Instruments      7  
  7.05    Computation of Time      7  
  7.06    Entire Agreement      8  
  7.07    Waiver      8  
  7.08    General Construction Principles      8  
  7.09    Binding Effect      8  
  7.10    Governing Law      8  
  7.11    Tax      8  

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

LOWELL HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between LOWELL HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means LOWELL HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is LOWELL HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer
William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
LOWELL HEALTH HOLDINGS LLC, a Nevada limited liability company
By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.77

 

LOGO

 

Exhibit 3.77

*050103*

 

ROSS MILLER

 

Secretary of State

 

204 North Carson Street, Suite 4

 

Carson City, Nevada 89701-4520

 

(775) 684-5708

 

Website: www.nvsos.gov

Articles of Organization Limited-Liability Company

 

(PURSUANT TO NRS CHAPTER 86)

Filed in the office of

Document Number

20110881783-79

Ross Miller Secretary of State State of Nevada

Filing Date and Time

12/15/2011 1:55 PM

Entity Number

E0672472011-4

USE BLACK INK ONLY—DO NOT HIGHLIGHT(This document was filed electronically.)

ABOVE SPACE IS FOR OFFICE USE ONLY

1.

 

Name of Limited-Liability Company:

(must contain approved limited-liability company wording; see instructions)

RENEE AVENUE HEALTH HOLDINGS LLC

Check box if a series Limited-Liability Company

Check box if a Restricted Limited-Liability Company

2.

 

Registered Agent for Service of Process: (check only one box)

Commercial Registered Agent: NATIONAL REGISTERED AGE-SEE ATTACHED

Name

Noncommercial Registered Agent OR Office or Position with Entity

(name and address below) (name and address below)

Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity

Nevada

Street Address City Zip Code

Nevada

Mailing Address (If different from street address) City Zip Code

3.

 

Dissolution Date: (optional)

Latest date upon which the company is to dissolve (if existence is not perpetual):

4.

 

Management: (required)

Company shall be managed by: Manager(s) OR Member(s)

(check only one box)

5.

 

Name and Address of each Manager or Managing Member:

(attach additional page if more than 3)

1) THE ENSIGN GROUP, INC. - SEE ATTACHED

Name

27101 PUERTA REAL SUITE 4 MISSION VIEJO CA 92691

Street Address City State Zip Code

2)

Name

Street Address City State Zip Code

3) Name

Street Address City State Zip Code

6. Effective Date and Time: (optional)

Effective Date: Effective Time:

7.

 

Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer)

DOYNA DARDON-SEE ATTACHED

DOYNA DARDON

Name Organizer Signature

27101 PUERTA REAL SUITE 4 MISSION VIEJO CA 92691

Address City State Zip Code

8.

 

Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity.

NATIONAL REGISTERED AGENTS, INC. OF NV

12/15/2011

Authorized Signature of registered Agent or On Behalf of Registered Agent Entity

Date

Nevada Secretary of State NRS 86 DLLC Articles Revised 8-31-11

This form must be accompanied by appropriate fees.


Exhibit 3.77

 

LOGO

 

Exhibit 3.77

Articles of Organization

(PURSUANT TO NRS CHAPTER 86)

CONTINUED

Includes data that is too long to fit in the fields on the NRS 86 Form and all additional managers and organizers

ENTITY NAME: RENEE AVENUE HEALTH HOLDINGS LLC

FOREIGN NAME TRANSLATION: Not Applicable

REGISTERED AGENT NAME: NATIONAL REGISTERED AGENTS, INC. OF NV

STREET ADDRESS: Not Applicable

MAILING ADDRESS: Not Applicable

ADDITIONAL Managers or Managing Members

Name: THE ENSIGN GROUP, INC.

Address: 27101 PUERTA REAL, SUITE

450

City: MISSION VIEJO

State: CA

Zip Code: 92691

ADDITIONAL Organizers

Name: DOYNA DARDON

Address: 27101 PUERTA REAL, SUITE

450

City: MISSION VIEJO

State: CA

Zip Code: 92691


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE

BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER

RENEE AVENUE HEALTH HOLDINGS LLC E0672472011-4

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF DEC, 2013 TO DEC, 2014

*100401*

Filed in the office of

Document Number

20140486116-83

Ross Miller Secretary of State State of Nevada

Filing Date and Time

07/03/2014 1:20 PM

Entity Number

E0672472011-4

(This Document was filed electronically)

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY-DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2.

 

If there are additional managers or managing members, attach a list or them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year.

6. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline.

7.

 

Make your check payable to the Secretary of State

6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

9. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708.

10. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW

NRS 76.020 Exemption Codes

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

001—Governmental Entity

005-Motion Picture Company

006—NRS 680B.020 Insurance Co.

NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees.

NAME

CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

27101 PUERTA REAL, SUITE 400, USA MISSION VIEJO CA 92691

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State,

WILLIAM WAGNER Title Date

CHIEF FINANCIAL OFFICER 7/3/2014 1:20:50 PM

Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.78

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

RENEE AVENUE HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS      1  

1.01

  Scope      1  

1.02

  Defined Terms      1  
ARTICLE 2: THE COMPANY      2  

2.01

  Formation      2  

2.02

  Status      2  

2.03

  Name      2  

2.04

  Term      2  

2.05

  Purpose      2  

2.06

  Principal Place of Business      3  

2.07

  Resident Agent and Registered Office      3  

2.08

  Liability of the Member      3  
ARTICLE 3: MANAGEMENT      3  

3.01

  Management      3  
  (a)   Scope      3  
  (b)   Specific Powers      3  
  (c)   Officers      3  
  (d)   Binding Effect      4  

3.02

  Fiduciary Duties      4  
  (a)   Exculpation      4  
  (b)   Limitation of Liability      4  
  (c)   Justifiable Reliance      4  

3.03

  Compensation      4  

3.04

  Indemnification      5  

3.05

  Amendments      5  
ARTICLE 4: FINANCE      5  

4.01

  Contributions      5  
  (a)   Member      5  
  (b)   Additional Contributions      5  
  (c)   Contributions Not Interest Bearing      5  

4.02

  Distributions      5  
  (a)   Available Funds      5  
  (b)   Limitation      5  
ARTICLE 5: RECORDS AND ACCOUNTING      6  

5.01

  Maintenance of Records      6  
  (a)   Required Records      6  
  (b)   Member Access      6  

5.02

  Accounting Method      6  

5.03

  Reports      6  
ARTICLE 6: DISSOLUTION      6  

6.01

  Dissolution      6  
  (a)   Events of Dissolution      6  
  (b)   Exclusivity of Events      6  

6.02

  Effect of Dissolution      6  

 

i


  (a)   Appointment of Liquidator      6  
  (b)   Final Accounting      7  
  (c)   Duties and Authority of Liquidator      7  
  (d)   Final Distribution      7  
  (e)   Required Filings      7  
ARTICLE 7: GENERAL PROVISIONS      7  

7.01

  Amendments      7  
  (a)   Required Amendments      7  
  (b)   Other Amendments      7  

7.02

  Nominee      7  

7.03

  Resolution of Inconsistencies      7  

7.04

  Additional Instruments      7  

7.05

  Computation of Time      7  

7.06

  Entire Agreement      8  

7.07

  Waiver      8  

7.08

  General Construction Principles      8  

7.09

  Binding Effect      8  

7.10

  Governing Law      8  

7.11

  Tax      8  

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

RENEE AVENUE HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between RENEE AVENUE HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means RENEE AVENUE HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is RENEE AVENUE HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer
William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
RENEE AVENUE HEALTH HOLDINGS LLC,
a Nevada limited liability company
By:   CTR Partnership, L.P., a Delaware limited
  partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited
  liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation,
  its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited
  liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation,
  its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.79

LOGO

 

Exhibit 3.79

*050102*

 

ROSS MILLER

 

Secretary of State

 

204 North Carson Street, Suite 4

 

Carson City, Nevada 89701-4520

 

(775) 684-5708

 

Website: www.nvsos.gov

Articles of Organization Limited-Liability Company

 

(PURSUANT TO NRS CHAPTER 86)

Filed in the office of

Document Number

20100074534-36

Ross Miller Secretary of State State of Nevada

Filing Date and Time

02/05/2010 8:30 AM

Entity Number

E0047782010-3

USE BLACK INK ONLY—DO NOT HIGHLIGHT(This document was filed electronically.)

ABOVE SPACE IS FOR OFFICE USE ONLY

1.

 

Name of Limited-Liability Company:

(must contain approved limited-liability company wording; see instructions)

Northshore Healthcare Holdings LLC

Check box if a series Limited-Liability Company

Check box if a Restricted Limited-Liability Company

2.

 

Registered Agent for Service of Process: (check only one box)

Commercial Registered Agent: National Registered Agents, Inc, of NV

Name

Noncommercial Registered Agent OR Office or Position with Entity

(name and address below) (name and address below)

Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity

Nevada

Street Address City Zip Code

Nevada

Mailing Address (If different from street address) City Zip Code

3.

 

Dissolution Date: (optional)

Latest date upon which the company is to dissolve (if existence is not perpetual):

4.

 

Management: (required)

Company shall be managed by: Manager(s) OR Member(s)

(check only one box)

5.

 

Name and Address of each Manager or Managing Member:

(attach additional page if more than 3)

1) The Ensign Group, Inc.

Name

27101 Puerta Real, Suite 450 Mission Viejo CA 92691

Street Address City State Zip Code

2)

Name

Street Address City State Zip Code

3) Name

Street Address City State Zip Code

6.

 

Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer)

Daniel H. Walker

Name Organizer Signature

27101 Puerta Real, Suite 450 Mission Viejo CA 92691

Address City State Zip Code

7.

 

Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity.

2/4/10

Authorized Signature of registered Agent or On Behalf of Registered Agent Entity

Date

Jose Castellanos, Asst. Secretary

Nevada Secretary of State NRS 86 DLLC Articles Revised 4-14-09

This form must be accompanied by appropriate fees.


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE

BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER

NORTHSHORE HEALTHCARE HOLDINGS LLC E0047782010-3

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF FEB, 2014 TO FEB, 2015

*100401*

Filed in the office of

Document Number

20140487513-15

Ross Miller Secretary of State State of Nevada

Filing Date and Time

07/07/2014 6:21 AM

Entity Number

E0047782010-3

(This Document was filed electronically)

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY-DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list or them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year.

8. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline.

9. Make your check payable to the Secretary of State

6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

11. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708.

12. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

001—Governmental Entity

005-Motion Picture Company

006—NRS 680B.020 Insurance Co.

NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees.

NAME

CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

27101 PUERTA REAL, STE 400, USA MISSION VIEJO CA 92691

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State.

WILLIAM WAGNER Title Date

CHIEF FINANCIAL OFFICER 7/7/2014 6:21:52 AM

Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.80

 

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

NORTHSHORE HEALTHCARE HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   

1.01

 

Scope

     1   

1.02

 

Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   

2.01

 

Formation

     2   

2.02

 

Status

     2   

2.03

 

Name

     2   

2.04

 

Term

     2   

2.05

 

Purpose

     2   

2.06

 

Principal Place of Business

     2   

2.07

 

Resident Agent and Registered Office

     3   

2.08

 

Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   

3.01

 

Management

     3   
 

(a)

 

Scope

     3   
 

(b)

 

Specific Powers

     3   
 

(c)

 

Officers

     3   
 

(d)

 

Binding Effect

     4   

3.02

 

Fiduciary Duties

     4   
 

(a)

 

Exculpation

     4   
 

(b)

 

Limitation of Liability

     4   
 

(c)

 

Justifiable Reliance

     4   

3.03

 

Compensation

     4   

3.04

 

Indemnification

     4   

3.05

 

Amendments

     5   

ARTICLE 4: FINANCE.

     5   

4.01

 

Contributions

     5   
 

(a)

 

Member

     5   
 

(b)

 

Additional Contributions

     5   
 

(c)

 

Contributions Not Interest Bearing

     5   

4.02

 

Distributions

     5   
 

(a)

 

Available Funds

     5   
 

(b)

 

Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   

5.01

 

Maintenance of Records

     6   
 

(a)

 

Required Records

     6   
 

(b)

 

Member Access

     6   

5.02

 

Accounting Method

     6   

5.03

 

Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   

6.01

 

Dissolution

     6   
 

(a)

 

Events of Dissolution

     6   
 

(b)

 

Exclusivity of Events

     6   

6.02

 

Effect of Dissolution

     6   

 

i


 

(a)

 

Appointment of Liquidator

     6   
 

(b)

 

Final Accounting

     7   
 

(c)

 

Duties and Authority of Liquidator

     7   
 

(d)

 

Final Distribution

     7   
 

(e)

 

Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   

7.01

 

Amendments

     7   
 

(a)

 

Required Amendments

     7   
 

(b)

 

Other Amendments

     7   

7.02

 

Nominee

     7   

7.03

 

Resolution of Inconsistencies

     7   

7.04

 

Additional Instruments

     7   

7.05

 

Computation of Time

     7   

7.06

 

Entire Agreement

     8   

7.07

 

Waiver

     8   

7.08

 

General Construction Principles

     8   

7.09

 

Binding Effect

     8   

7.10

 

Governing Law

     8   

7.11

 

Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

NORTHSHORE HEALTHCARE HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between NORTHSHORE HEALTHCARE HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means NORTHSHORE HEALTHCARE HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination

 

1


of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is NORTHSHORE HEALTHCARE HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management.

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

  Gregory K. Stapley    President and Chief Executive Officer

 

3


  William Wagner    Chief Financial Officer, Treasurer and Secretary
  David Sedgwick    Vice President of Operations   

(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties.

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions.

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions.

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records.

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution.

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution.

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments.

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
NORTHSHORE HEALTHCARE HOLDINGS LLC, a Nevada limited liability company
By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.81

LOGO

 

Exhibit 3.81

*050102*

 

ROSS MILLER

 

Secretary of State

 

204 North Carson Street, Suite 4

 

Carson City, Nevada 89701-4520

 

(775) 684-5708

 

Website: www.nvsos.gov

Articles of Organization Limited-Liability Company

 

(PURSUANT TO NRS CHAPTER 86)

Filed in the office of

Document Number

20080680843-79

Ross Miller Secretary of State State of Nevada

Filing Date and Time

10/16/2008 8:26 AM

Entity Number

E0647302008-9

USE BLACK INK ONLY—DO NOT HIGHLIGHT(This document was filed electronically.)

ABOVE SPACE IS FOR OFFICE USE ONLY

1.

 

Name of Limited-Liability Company:

(must contain approved limited-liability company wording; see instructions)

Willits Health Holding LLC

Check box if a series Limited-Liability Company

Check box if a Restricted Limited-Liability Company

2.

 

Registered Agent for Service of Process: (check only one box)

Commercial Registered Agent: National Registered Agents, Inc. of NV

Name

Noncommercial Registered Agent OR Office or Position with Entity

(name and address below) (name and address below)

Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity

Nevada

Street Address City Zip Code

Nevada

Mailing Address (If different from street address) City Zip Code

3.

 

Dissolution Date: (optional)

Latest date upon which the company is to dissolve (if existence is not perpetual):

4.

 

Management: (required)

Company shall be managed by: Manager(s) OR Member(s)

(check only one box)

5.

 

Name and Address of each Manager or Managing Member:

(attach additional page if more than 3)

1) The Ensign Group, Inc.

Name

27101 Puerta Real, Suite 450 Mission Viejo CA 92691

Street Address City State Zip Code

2)

Name

Street Address City State Zip Code

3) Name

Street Address City State Zip Code

6.

 

Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer)

Daniel H. Walker

Name Organizer Signature

27101 Puerta Real, Suite 450 Mission Viejo CA 92691

Address City State Zip Code

7.

 

Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity.

Gabriel Hughes, Assistant Secretary

10/15/08

Authorized Signature of registered Agent or On Behalf of Registered Agent Entity

Date

Nevada Secretary of State NRS 86 DLLC Articles Revised on 7-1-08

This form must be accompanied by appropriate fees.


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE

BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER

WILLITS HEALTH HOLDINGS LLC E0647302008-9

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF OCT, 2013 TO OCT, 2014

*100401*

Filed in the office of

Document Number

20140485982-43

Ross Miller Secretary of State State of Nevada

Filing Date and Time

07/03/2014 12:44 PM

Entity Number

E0647302008-9

(This Document was filed electronically)

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY-DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list or them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year.

10. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline.

11. Make your check payable to the Secretary of State

6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

13. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708.

14. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

001—Governmental Entity

005-Motion Picture Company

006—NRS 680B.020 Insurance Co.

NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees.

NAME

CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

27101 PUERTA REAL, SUITE 400, USA MISSION VIEJO CA 92691

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State,

WILLIAM WAGNER Title Date

CHIEF FINANCIAL OFFICER 7/3/2014 12:43:56 PM

Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.82

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

WILLITS HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS      1   

1.01

  Scope      1   

1.02

  Defined Terms      1   
ARTICLE 2: THE COMPANY      2   

2.01

  Formation      2   

2.02

  Status      2   

2.03

  Name      2   

2.04

  Term      2   

2.05

  Purpose      2   

2.06

  Principal Place of Business      3   

2.07

  Resident Agent and Registered Office      3   

2.08

  Liability of the Member      3   
ARTICLE 3: MANAGEMENT      3   

3.01

  Management      3   
 

(a)    Scope

     3   
 

(b)    Specific Powers

     3   
 

(c)    Officers

     3   
 

(d)    Binding Effect

     4   

3.02

  Fiduciary Duties      4   
 

(a)    Exculpation

     4   
 

(b)    Limitation of Liability

     4   
 

(c)    Justifiable Reliance

     4   

3.03

  Compensation      4   

3.04

  Indemnification      5   

3.05

  Amendments      5   
ARTICLE 4: FINANCE      5   

4.01

  Contributions      5   
 

(a)    Member

     5   
 

(b)    Additional Contributions

     5   
 

(c)    Contributions Not Interest Bearing

     5   

4.02

  Distributions      5   
 

(a)    Available Funds

     5   
 

(b)    Limitation

     5   
ARTICLE 5: RECORDS AND ACCOUNTING      6   

5.01

  Maintenance of Records      6   
 

(a)    Required Records

     6   
 

(b)    Member Access

     6   

5.02

  Accounting Method      6   

5.03

  Reports      6   
ARTICLE 6: DISSOLUTION      6   

6.01

  Dissolution      6   
 

(a)    Events of Dissolution

     6   
 

(b)    Exclusivity of Events

     6   

6.02

  Effect of Dissolution      6   

 

i


 

(a)    Appointment of Liquidator

     6   
 

(b)    Final Accounting

     7   
 

(c)    Duties and Authority of Liquidator

     7   
 

(d)    Final Distribution

     7   
 

(e)    Required Filings

     7   
ARTICLE 7: GENERAL PROVISIONS      7   

7.01

  Amendments      7   
 

(a)    Required Amendments

     7   
 

(b)    Other Amendments

     7   

7.02

  Nominee      7   

7.03

  Resolution of Inconsistencies      7   

7.04

  Additional Instruments      7   

7.05

  Computation of Time      7   

7.06

  Entire Agreement      8   

7.07

  Waiver      8   

7.08

  General Construction Principles      8   

7.09

  Binding Effect      8   

7.10

  Governing Law      8   

7.11

  Tax      8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

WILLITS HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between WILLITS HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means WILLITS HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is WILLITS HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

3


Gregory K. Stapley    President and Chief Executive Officer
William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:

WILLITS HEALTH HOLDINGS LLC, a

Nevada limited liability company

By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.83

LOGO

 

Exhibit 3.83

*050102*

 

ROSS MILLER

 

Secretary of State

 

204 North Carson Street, Suite 4

 

Carson City, Nevada 89701-4520

 

(775) 684-5708

 

Website: www.nvsos.gov

Articles of Organization Limited-Liability Company

 

(PURSUANT TO NRS CHAPTER 86)

Filed in the office of

Document Number

20090043655-14

Ross Miller Secretary of State State of Nevada

Filing Date and Time

01/20/2009 1:00 PM

Entity Number

E0026862009-5

USE BLACK INK ONLY—DO NOT HIGHLIGHT(This document was filed electronically.)

ABOVE SPACE IS FOR OFFICE USE ONLY

1.

 

Name of Limited-Liability Company:

(must contain approved limited-liability company wording; see instructions)

Arapahoe Health Holdings LLC

Check box if a series Limited-Liability Company

Check box if a Restricted Limited-Liability Company

2.

 

Registered Agent for Service of Process: (check only one box)

Commercial Registered Agent: National Registered Agents, of NV

Name

Noncommercial Registered Agent OR Office or Position with Entity

(name and address below) (name and address below)

Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity

Nevada

Street Address City Zip Code

Nevada

Mailing Address (If different from street address) City Zip Code

3.

 

Dissolution Date: (optional)

Latest date upon which the company is to dissolve (if existence is not perpetual):

4.

 

Management: (required)

Company shall be managed by: Manager(s) OR Member(s)

(check only one box)

5.

 

Name and Address of each Manager or Managing Member:

(attach additional page if more than 3)

1) The Ensign Group, Inc.

Name

27101 Puerta Real, Suite 450 Mission Viejo CA 92691

Street Address City State Zip Code

2)

Name

Street Address City State Zip Code

3) Name

Street Address City State Zip Code

6.

 

Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer)

Daniel H. Walker

Daniel H. Walker

Name Organizer Signature

27101 Puerta Real, Suite 450 Mission Viejo CA 92691

Address City State Zip Code

7.

 

Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity.

Gabriel Hughes Assistant Secretary

01/20/09

Authorized Signature of registered Agent or On Behalf of Registered Agent Entity

Date

Nevada Secretary of State NRS 86 DLLC Articles Revised on 7-1-08

This form must be accompanied by appropriate fees.


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE

BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER

ARAPAHOE HEALTH HOLDINGS LLC E0026862009-5

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF JAN, 2014 TO JAN, 2015

*100401*

Filed in the office of

Document Number

20140487482-30

Ross Miller Secretary of State State of Nevada

Filing Date and Time

07/07/2014 6:06 AM

Entity Number

E0026862009-5

(This Document was filed electronically)

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY-DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list or them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year.

12. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline.

13. Make your check payable to the Secretary of State

6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

15. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708.

16. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

001—Governmental Entity

005-Motion Picture Company

006—NRS 680B.020 Insurance Co.

NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees.

NAME

CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

27101 PUERTA REAL, SUITE 400, USA MISSION VIEJO CA 92691

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State,

WILLIAM WAGNER Title Date

CHIEF FINANCIAL OFFICER 7/7/2014 6:06:31 AM

Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.84

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

ARAPAHOE HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS      1   

1.01

  Scope      1   

1.02

  Defined Terms      1   
ARTICLE 2: THE COMPANY      2   

2.01

  Formation      2   

2.02

  Status      2   

2.03

  Name      2   

2.04

  Term      2   

2.05

  Purpose      2   

2.06

  Principal Place of Business      3   

2.07

  Resident Agent and Registered Office      3   

2.08

  Liability of the Member      3   
ARTICLE 3: MANAGEMENT      3   

3.01

  Management      3   
 

(a)    Scope

     3   
 

(b)    Specific Powers

     3   
 

(c)    Officers

     3   
 

(d)    Binding Effect

     4   

3.02

  Fiduciary Duties      4   
 

(a)    Exculpation

     4   
 

(b)    Limitation of Liability

     4   
 

(c)    Justifiable Reliance

     4   

3.03

  Compensation      4   

3.04

  Indemnification      5   

3.05

  Amendments      5   
ARTICLE 4: FINANCE      5   

4.01

  Contributions      5   
 

(a)    Member

     5   
 

(b)    Additional Contributions

     5   
 

(c)    Contributions Not Interest Bearing

     5   

4.02

  Distributions      5   
 

(a)    Available Funds

     5   
 

(b)    Limitation

     5   
ARTICLE 5: RECORDS AND ACCOUNTING      6   

5.01

  Maintenance of Records      6   
 

(a)    Required Records

     6   
 

(b)    Member Access

     6   

5.02

  Accounting Method      6   

5.03

  Reports      6   
ARTICLE 6: DISSOLUTION      6   

6.01

  Dissolution      6   
 

(a)    Events of Dissolution

     6   
 

(b)    Exclusivity of Events

     6   

6.02

  Effect of Dissolution      6   

 

i


 

(a)    Appointment of Liquidator

     6   
 

(b)    Final Accounting

     7   
 

(c)    Duties and Authority of Liquidator

     7   
 

(d)    Final Distribution

     7   
 

(e)    Required Filings

     7   
ARTICLE 7: GENERAL PROVISIONS      7   

7.01

  Amendments      7   
 

(a)    Required Amendments

     7   
 

(b)    Other Amendments

     7   

7.02

  Nominee      7   

7.03

  Resolution of Inconsistencies      7   

7.04

  Additional Instruments      7   

7.05

  Computation of Time      7   

7.06

  Entire Agreement      8   

7.07

  Waiver      8   

7.08

  General Construction Principles      8   

7.09

  Binding Effect      8   

7.10

  Governing Law      8   

7.11

  Tax      8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

ARAPAHOE HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between ARAPAHOE HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means ARAPAHOE HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is ARAPAHOE HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer
William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
ARAPAHOE HEALTH HOLDINGS LLC, a Nevada limited liability company
By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.85

LOGO

 

*050103*

Exhibit 3.85

 

ROSS MILLER

 

Secretary of State

 

204 North Carson Street, Suite 4

 

Carson City, Nevada 89701-4520

 

(775) 684-5708

 

Website: www.nvsos.gov

Articles of Organization Limited-Liability Company

 

(PURSUANT TO NRS CHAPTER 86)

Filed in the office of

Ross Miller

Secretary of State

State of Nevada

Document Number

20130110487-97

Filing Date and Time

02/19/2013 3:49 PM

Entity Number

E0085172013-19

USE BLACK INK ONLY – DO NOT HIGHLIGHT (This document was filed electronically.)

ABOVE SPACE IS FOR OFFICE USE ONLY

1.

 

Name of Limited-Liability Company:

(must contain approved limited-liability company wording; see instructions)

49TH STREET HEALTH HOLDINGS LLC

Check box if a

Series Limited-

Liability Company

Check box if a

Restricted Limited-

Liability Company

2.

 

Registered Agent for Service of Process:

(check only one box)

Commercial Registered Agent: NATIONAL REGISTERED AGENTS, INC. OF NV

Name

Noncommercial Registered Agent OR Office or Position with Entity

(name and address below)(name and address below)

Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity

Nevada

Street Address City Zip Code

Nevada

Mailing Address (if different from street address) City State Zip Code

3.

 

Dissolution Date:

(optional)

Latest date upon which the company is to dissolve (if existence is not perpetual):

4.

 

Management:

(required)

Company shall be managed by Manager(s) OR Member(s)

(check only one box)

5.

 

Names and Address of each Manager or Managing Member:

(attach additional page if more than 3)

1) THE ENSIGN GROUP, INC.

Name

27101 PUERTA REAL SUITE 450 MISSION VIEJO CA 92691

Address City State Zip Code

2)

Name

Street Address City State Zip Code

3)

Name

Street Address City State Zip Code

6.

 

Effective Date and Time:

(optional)

Effective Date: Effective Time:

7.

 

Names, Address and Signature of Organizer:

(attach additional page if more than 1 organizer)

CHAD KEETCH

Name

X CHAD KEETCH

Organizer Signature

27101 PUERTA REAL SUITE 450 MISSION VIEJO CA 92691

Address City State Zip Code

8.

 

Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity.

X NATIONAL REGISTERED AGENTS, INC. OF NV

Authorized Signature of R.A. or On Behalf of R.A. Company

2/19/2013

Date

This form must be accompanied by appropriate fees.

Nevada Secretary of State NRS 86 DLLC Articles

Revised: 8-31-11


LOGO

 

*181102*

ROSS MILLER

Secretary of state

202 North Carson Street

Carson City, Nevada 89701-4201

(775) 684-5708

Website: www.nvsos.gov

Registered Agent

Acceptance

(PURSUANT TO NRS 77.310)

This form may be submitted by: a Commercial Registered Agent,

Noncommercial Registered Agent or Represented Entity. For more

Information please visit http://www/nvsos.gov/index.aspx?page=141

 

USE BLACK INK ONLY- DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY

Certificate of Acceptance of Appointment by Registered Agent

In the matter of …………………….49th Street Health Holdings LLC…………………….

Name of Represented Business Entity

I, National Registered Agents, Inc. of NV am a:

Name of Appointed Registered Agent OR Represented Entity Serving as Own Agent*

(complete only one)

a) commercial registered agent listed with the Nevada Secretary of State,

b) noncommercial registered agent with the following address for service of process:

Nevada

Street Address……………………. City………… Zip Code

Nevada

Mailing Address (If different from street address) City……………. Zip Code

c) represented entity accepting own service of process at the following address:

Title of Office or Position of Person in Represented Entity

Nevada

Street Address City Zip Code

Nevada

Mailing Address (If different from street address) City Zip Code

and hereby state that on 02/19/2013 I accepted the appointment as registered agent for

Date

the above named business entity.

X Jose Castellanos, Asst. Secretary 02/19/2013

Authorized Signature of R.A. or On Behalf of R.A. Company Date

*

 

If changing Registered Agent when reinstating, officer’s signature required.

X

Signature of Officer Date

Nevada Secretary of State Form RA Acceptance

Revised: 5-13-10


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE

BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER

49TH STREET HEALTH HOLDINGS LLC E0085172013-9

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF FEB, 2014 TO FEB, 2015

*100401*

Filed in the office of

Ross Miller

Secretary of State

State of Nevada

Document Number

20140487490-39

Filing Date and Time

07/07/2014 6:12 AM

Entity Number

E0085172013-9

(This Document was filed electronically)

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY-DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list or them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year.

14. State business license fee is $200.00 Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.

15.

 

Make your check payable to the Secretary of State

6. Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

17. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708.

18. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees.

NRS 76.020 Exemption Codes

001—Governmental Entity

005—Motion Picture Company

006—NRS 680B.020 Insurance Co.

NAME

CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

27101 PUERTA REAL SUITE, 400, USA MISSION VIEJO CA 92691

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State.

X WILLIAM WAGNER Title Date

Signature of Manager, Managing Member or

Other Authorized Signature CHIEF FINANCIAL OFFICER 7/7/2014 6:12:07 AM

Nevada Secretary of State List ManorMem

Revised: 8-8-13

Exhibit 3.86

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

49TH STREET HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   
 

1.01

  

Scope

     1   
 

1.02

  

Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   
 

2.01

  

Formation

     2   
 

2.02

  

Status

     2   
 

2.03

  

Name

     2   
 

2.04

  

Term

     2   
 

2.05

  

Purpose

     2   
 

2.06

  

Principal Place of Business

     3   
 

2.07

  

Resident Agent and Registered Office

     3   
 

2.08

  

Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   
 

3.01

  

Management

     3   
    

(a)

  

Scope

     3   
    

(b)

  

Specific Powers

     3   
    

(c)

  

Officers

     3   
    

(d)

  

Binding Effect

     4   
 

3.02

  

Fiduciary Duties

     4   
    

(a)

  

Exculpation

     4   
    

(b)

  

Limitation of Liability

     4   
    

(c)

  

Justifiable Reliance

     4   
 

3.03

  

Compensation

     4   
 

3.04

  

Indemnification

     5   
 

3.05

  

Amendments

     5   

ARTICLE 4: FINANCE.

     5   
 

4.01

  

Contributions

     5   
    

(a)

  

Member

     5   
    

(b)

  

Additional Contributions

     5   
    

(c)

  

Contributions Not Interest Bearing

     5   
 

4.02

  

Distributions

     5   
    

(a)

  

Available Funds

     5   
    

(b)

  

Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   
 

5.01

  

Maintenance of Records

     6   
    

(a)

  

Required Records

     6   
    

(b)

  

Member Access

     6   
 

5.02

  

Accounting Method

     6   
 

5.03

  

Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   
 

6.01

  

Dissolution

     6   
    

(a)

  

Events of Dissolution

     6   
    

(b)

  

Exclusivity of Events

     6   
 

6.02

  

Effect of Dissolution

     6   
    

(a)

  

Appointment of Liquidator

     6   

 

i


    

(b)

  

Final Accounting

     7   
    

(c)

  

Duties and Authority of Liquidator

     7   
    

(d)

  

Final Distribution

     7   
    

(e)

  

Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   
 

7.01

  

Amendments

     7   
    

(a)

  

Required Amendments

     7   
    

(b)

  

Other Amendments

     7   
 

7.02

  

Nominee

     7   
 

7.03

  

Resolution of Inconsistencies

     7   
 

7.04

  

Additional Instruments

     7   
 

7.05

  

Computation of Time

     7   
 

7.06

  

Entire Agreement

     8   
 

7.07

  

Waiver

     8   
 

7.08

  

General Construction Principles

     8   
 

7.09

  

Binding Effect

     8   
 

7.10

  

Governing Law

     8   
 

7.11

  

Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

49TH STREET HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between 49TH STREET HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means 49TH STREET HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is 49TH STREET HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer
William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
49TH STREET HEALTH HOLDINGS LLC, a Nevada limited liability company
By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated:   May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated:   May 30, 2014

 

9

Exhibit 3.87

LOGO

 

*050103*

Exhibit 3.87

ROSS MILLER

Secretary of State

204 North Carson Street, Suite 4

Carson City, Nevada 89701-4520

(775) 684-5708

Website: www.nvsos.gov

Articles of Organization Limited-Liability Company

(PURSUANT TO NRS CHAPTER 86)

Filed in the office of

Ross Miller

Secretary of State

State of Nevada

Document Number

20110814906-52

Filing Date and Time

11/16/2011 5:37 PM

Entity Number

E0621152011-5

USE BLACK INK ONLY – DO NOT HIGHLIGHT (This document was filed electronically.)

ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited-Liability Company:

(must contain approved limited-liability company wording; see instructions)

OREM HEALTH HOLDINGS LLC

Check box if a

Series Limited-

Liability Company

Check box if a Restricted Limited- Liability Company 2. Registered Agent for Service of Process: (check only one box)

Commercial Registered Agent: NATIONAL REGISTERED AGE-SEE ATTACHED Name

Noncommercial Registered Agent OR Office or Position with Entity (name and address below)(name and address below)

Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity Nevada

Street Address City Zip Code Nevada Mailing Address (if different from street address) City State Zip Code 3. Dissolution Date:

(optional) Latest date upon which the company is to dissolve (if existence is not perpetual): 4. Management:

(required) Company shall be managed by Manager(s) OR Member(s) (check only one box) 5. Names and Address of each Manager or Managing Member: (attach additional page if more than 3)

1) THE ENSIGN GROUP, INC.-SEE ATTACHED Name 27101 PUERTA REAL SUITE 4 MISSION VIEJO CA 92691 Street Address City State Zip Code 2) Name Street Address City State Zip Code 3) Name 6. Effective Date and Time: (optional) Effective Date: Effective Time:

7. Names, Address and Signature of Organizer:

(attach additional page if more than 1 organizer)

DOYNA DARDON-SEE ATTACHED

Name

X DOYNA DARDON

Organizer Signature

27101 PUERTA REAL SUITE 4 MISSION VIEJO CA 92691

Address City State Zip Code

8. Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity.

X NATIONAL REGISTERED AGENTS, INC. OF NV

Authorized Signature of R.A. or On Behalf of R.A. Company

11/16/2011

Date

This form must be accompanied by appropriate fees.

Nevada Secretary of State NRS 86 DLLC Articles

Revised: 8-31-11


Exhibit 3.87

LOGO

 

Exhibit 3.87

Articles of Organization

(PURSUANT TO NRS CHAPTER 86)

CONTINUED

Includes data that is too long to fit in the fields on the NRS 86 Form and all additional managers and organizers

ENTITY NAME: OREM HEALTH HOLDINGS LLC

FOREIGN NAME TRANSLATION: Not Applicable

REGISTERED AGENT NAME: NATIONAL REGISTERED AGENTS, INC. OF NV

STREET ADDRESS: Not Applicable

MAILING ADDRESS: Not Applicable

ADDITIONAL Managers or Managing Members

Name: THE ENSIGN GROUP, INC.

Address: 27101 PUERTA REAL, SUITE

450

City: MISSION VIEJO

State: CA

Zip Code: 92691

ADDITIONAL Organizers

Name: DOYNA DARDON

Address: 27101 PUERTA REAL, SUITE

450

City: MISSION VIEJO

State: CA

Zip Code: 92691

PAGE 2


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE

BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER

OREM HEALTH HOLDINGS LLC E0621152011-5

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF NOV, 2013 TO NOV, 2014

*100401*

Filed in the office of

Ross Miller

Secretary of State

State of Nevada

Document Number

20140486009-84

Filing Date and Time

07/03/2014 12:51 PM

Entity Number

E0621152011-5

(This Document was filed electronically)

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY-DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list or them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year.

4. State business license fee is $200.00 Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.

5. Make your check payable to the Secretary of State

6. Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

7. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees.

NRS 76.020 Exemption Codes

001—Governmental Entity

005—Motion Picture Company

006—NRS 680B.020 Insurance Co.

NAME

CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

27101 PUERTA REAL SUITE 400, USA MISSION VIEJO CA 92691

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State.

X WILLIAM WAGNER Title Date

Signature of Manager, Managing Member or

Other Authorized Signature CHIEF FINANCIAL OFFICER 7/3/2014 12:51:38 AM

Nevada Secretary of State List ManorMem

Revised: 8-8-13

Exhibit 3.88

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

OREM HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   
 

1.01

  

Scope

     1   
 

1.02

  

Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   
 

2.01

  

Formation

     2   
 

2.02

  

Status

     2   
 

2.03

  

Name

     2   
 

2.04

  

Term

     2   
 

2.05

  

Purpose

     2   
 

2.06

  

Principal Place of Business

     3   
 

2.07

  

Resident Agent and Registered Office

     3   
 

2.08

  

Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   
 

3.01

  

Management

     3   
    

(a)

  

Scope

     3   
    

(b)

  

Specific Powers

     3   
    

(c)

  

Officers

     3   
    

(d)

  

Binding Effect

     4   
 

3.02

  

Fiduciary Duties

     4   
    

(a)

  

Exculpation

     4   
    

(b)

  

Limitation of Liability

     4   
    

(c)

  

Justifiable Reliance

     4   
 

3.03

  

Compensation

     4   
 

3.04

  

Indemnification

     5   
 

3.05

  

Amendments

     5   

ARTICLE 4: FINANCE.

     5   
 

4.01

  

Contributions

     5   
    

(a)

  

Member

     5   
    

(b)

  

Additional Contributions

     5   
    

(c)

  

Contributions Not Interest Bearing

     5   
 

4.02

  

Distributions

     5   
    

(a)

  

Available Funds

     5   
    

(b)

  

Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   
 

5.01

  

Maintenance of Records

     6   
    

(a)

  

Required Records

     6   
    

(b)

  

Member Access

     6   
 

5.02

  

Accounting Method

     6   
 

5.03

  

Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   
 

6.01

  

Dissolution

     6   
    

(a)

  

Events of Dissolution

     6   
    

(b)

  

Exclusivity of Events

     6   

 

i


 

6.02

  

Effect of Dissolution

     6   
    

(a)

  

Appointment of Liquidator

     6   
    

(b)

  

Final Accounting

     7   
    

(c)

  

Duties and Authority of Liquidator

     7   
    

(d)

  

Final Distribution

     7   
    

(e)

  

Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   
 

7.01

  

Amendments

     7   
    

(a)

  

Required Amendments

     7   
    

(b)

  

Other Amendments

     7   
 

7.02

  

Nominee

     7   
 

7.03

  

Resolution of Inconsistencies

     7   
 

7.04

  

Additional Instruments

     7   
 

7.05

  

Computation of Time

     7   
 

7.06

  

Entire Agreement

     8   
 

7.07

  

Waiver

     8   
 

7.08

  

General Construction Principles

     8   
 

7.09

  

Binding Effect

     8   
 

7.10

  

Governing Law

     8   
 

7.11

  

Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

OREM HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between OREM HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means OREM HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is OREM HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer
William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
OREM HEALTH HOLDINGS LLC, a Nevada limited liability company
By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated:   May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated:   May 30, 2014

 

9

Exhibit 3.89

LOGO

 

Exhibit 3.89 ROSS MILLER Secretary of State 204 North Carson Street, Suite 4 Carson City, Nevada 89701-4520 (775) 684-5708

Website: www.nvsos.gov Articles of Organization Limited-Liability Company (PURSUANT TO NRS 88) Filed in the office of Document Number

20070350695-67 Ross Miller Secretary of State State of Nevada Filing Date and Time 05/21/2007 3:20 PM Entity Number E0358022007-4 USE BLACK INK ONLY—DO NOT HIGHLIGHT (This document was filed electronically.)

ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited-Liability Company:

(must contain approved limited-liability company wording; see instructions)

RB Heights Health Holdings LLC

Check box if a series Limited-Liability Company

2. Registered Agent for Service of Process: (check only one box)

Commercial Registered Agent: National Registered Agents, Inc. of NV

1000 Best William Street

Name

National Registered Agents, Inc. of NV Carson City

Nevada 89701

(MANDATORY) Physical Street Address City Zip Code

(OPTIONAL)Mailing Address City Zip Code

3. Dissolution Date: (optional) Latest date upon which the company is to dissolve (if existence is not perpetual):

4. Management: (required) Company shall be managed by: Manager(s) OR Member(s)

(check only one box) 5. Name and Address of each Manager or Managing Member:

(attach additional page if more than 3) The Ensign Group, Inc. Name 27101 Puerta Real, Suite 450 Mission Viejo CA 92691 Street Address City State Zip Code

Name

Address City State Zip Code

Name

Address City State Zip Code

6. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer)

Daniel H. Walker,

Name Organizer Signature

27101 Puerta Real, Suite 450 Mission Viejo CA 92691 Address City State Zip Code

7. Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity.

May 21, 2007 Authorized Signature of registered Agent or On Behalf of Registered Agent Entity Date Nevada Secretary of State NRS 86 DLLC Articles Revised on 01/01/07 This form must be accompanied by appropriate fees.


LOGO

 

ROSS MILLER Secretary of state 202 North Carson Street Carson City, Nevada 89701-4201 (775) 684-5708

Website: www.nvsos.gov Resident Agent Acceptance

1. Form print legibly or type: Black Ink Only

2. Complete all fields. Do not highlight.

3. Ensure that document is signed in signature field.

In the matter of RB Heights Health Holdings LLC

Name of Represented Business Entity

I, National Registered Agents, Inc. of NV

(Name of resident agent)

hereby state that on May 21, 2007 I accepted the appointment as resident agent for the above named business entity. The street address of the resident agent in this sate is as follows:

1000 Best William Street Suite 204

(MANDATORY) Physical Street Address Suite number

Carson city Nevada 89701 City Zip Code

Optional: (address where mail will be sent)

(OPTIONAL) (Additional Mailing Address Suite number

City State Zip Code

5/21/07 Authorized Signature of R.A. or On Behalf of R.A. Company Date

Paul J. Hagan, Assistant Secretary Nevada Secretary of State Form RA Acceptance 2007 Revised: 01/01/07


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER RB HEIGHTS HEALTH HOLDINGS LLC E0358022007-4 NAME OF LIMITED-LIABILITY COMPANY FOR THE FILING PERIOD OF May, 2014 TO May, 2015 *100401* Filed in the office of Document Number 20140487694-95 Ross Miller Secretary of State State of Nevada Filing Date and Time 07/07/2014 7:32 AM Entity Number E0358022007-4 (This Document was filed electronically) ABOVE SPACE IS FOR OFFICE USE ONLY USE BLACK INK ONLY-DO NOT HIGHLIGHT **YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov** Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2.

 

If there are additional managers or managing members, attach a list or them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year.

4. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline.

5.

 

Make your check payable to the Secretary of State

6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

7. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late) CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

001—Governmental Entity 005-Motion Picture Company 006—NRS 680B.020 Insurance Co.

NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees. NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE 27101 PUERTA REAL, SUITE 400, USA MISSION VIEJO CA 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State, WILLIAM WAGNER Title Date CHIEF FINANCIAL OFFICER 7/7/2014 7:32:04 AM

Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.90

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

RB HEIGHTS HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   
 

1.01

  

Scope

     1   
 

1.02

  

Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   
 

2.01

  

Formation

     2   
 

2.02

  

Status

     2   
 

2.03

  

Name

     2   
 

2.04

  

Term

     2   
 

2.05

  

Purpose

     2   
 

2.06

  

Principal Place of Business

     3   
 

2.07

  

Resident Agent and Registered Office

     3   
 

2.08

  

Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   
 

3.01

  

Management

     3   
    

(a)

  

Scope

     3   
    

(b)

  

Specific Powers

     3   
    

(c)

  

Officers

     3   
    

(d)

  

Binding Effect

     4   
 

3.02

  

Fiduciary Duties

     4   
    

(a)

  

Exculpation

     4   
    

(b)

  

Limitation of Liability

     4   
    

(c)

  

Justifiable Reliance

     4   
 

3.03

  

Compensation

     4   
 

3.04

  

Indemnification

     5   
 

3.05

  

Amendments

     5   

ARTICLE 4: FINANCE.

     5   
 

4.01

  

Contributions

     5   
    

(a)

  

Member

     5   
    

(b)

  

Additional Contributions

     5   
    

(c)

  

Contributions Not Interest Bearing

     5   
 

4.02

  

Distributions

     5   
    

(a)

  

Available Funds

     5   
    

(b)

  

Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   
 

5.01

  

Maintenance of Records

     6   
    

(a)

  

Required Records

     6   
    

(b)

  

Member Access

     6   
 

5.02

  

Accounting Method

     6   
 

5.03

  

Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   
 

6.01

  

Dissolution

     6   
    

(a)

  

Events of Dissolution

     6   
    

(b)

  

Exclusivity of Events

     6   

 

i


 

6.02

  

Effect of Dissolution

     6   
    

(a)

  

Appointment of Liquidator

     6   
    

(b)

  

Final Accounting

     7   
    

(c)

  

Duties and Authority of Liquidator

     7   
    

(d)

  

Final Distribution

     7   
    

(e)

  

Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   
 

7.01

  

Amendments

     7   
    

(a)

  

Required Amendments

     7   
    

(b)

  

Other Amendments

     7   
 

7.02

  

Nominee

     7   
 

7.03

  

Resolution of Inconsistencies

     7   
 

7.04

  

Additional Instruments

     7   
 

7.05

  

Computation of Time

     7   
 

7.06

  

Entire Agreement

     8   
 

7.07

  

Waiver

     8   
 

7.08

  

General Construction Principles

     8   
 

7.09

  

Binding Effect

     8   
 

7.10

  

Governing Law

     8   
 

7.11

  

Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

RB HEIGHTS HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between RB HEIGHTS HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means RB HEIGHTS HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is RB HEIGHTS HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer
William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
RB HEIGHTS HEALTH HOLDINGS LLC, a Nevada limited liability company
By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated:   May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated:   May 30, 2014

 

9

Exhibit 3.91

LOGO

 

Exhibit 3.91

*050103* ROSS MILLER Secretary of State 204 North Carson Street, Suite 4 Carson City, Nevada 89701-4520 (775) 684-5708

Website: www.nvsos.gov Articles of Organization Limited-Liability Company (PURSUANT TO NRS CHAPTER 86) Filed in the office of Document Number 20120409991-17 Ross Miller Secretary of State State of Nevada Filing Date and Time

06/11/2012 2:43 PM Entity Number E0314912012-6 USE BLACK INK ONLY—DO NOT HIGHLIGHT(This document was filed electronically.) ABOVE SPACE IS FOR OFFICE USE ONLY 1. Name of Limited-Liability Company: (must contain approved limited-liability company wording; see instructions) WAYNE HEALTH HOLDINGS LLC Check box if a series Limited-Liability Company Check box if a Restricted Limited-Liability Company 2. Registered Agent for Service of Process: (check only one box) Commercial Registered Agent: NATIONAL REGISTERED AGE-SEE ATTACHED Name Noncommercial Registered Agent OR Office or Position with Entity (name and address below) (name and address below) Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity Nevada Street Address City Zip Code Nevada Mailing Address (If different from street address) City Zip Code 3. Dissolution Date: (optional) Latest date upon which the company is to dissolve (if existence is not perpetual): 4. Management: (required) Company shall be managed by: Manager(s) OR Member(s) (check only one box) 5. Name and Address of each Manager or Managing Member: (attach additional page if more than 3) 1) THE ENSIGN GROUP, INC. – SEE ATTACHED Name 27101 PUERTA REAL SUITE 4 MISSION VIEJO CA 92691 Street Address City State Zip Code 2) Name Street Address City State Zip Code 3) Name Street Address City State Zip Code 6. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer) DOYNA DARDON-SEE ATTACHED DOYNA DARDON Name Organizer Signature 27101 PUERTA REAL SUITE 4 MISSION VIEJO CA 92691 Address City State Zip Code 7. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Registered Agent for the above named Entity. NATIONAL REGISTERED AGENTS, INC. OF NV 6/11/2012 Authorized Signature of registered Agent or On Behalf of Registered Agent Entity Date Nevada Secretary of State NRS 86 DLLC Articles Revised 8-31-11 This form must be accompanied by appropriate fees.


Exhibit 3.91

LOGO

 

Exhibit 3.91 Articles of Organization (PURSUANT TO NRS CHAPTER 86)

CONTINUED Includes data that is too long to fit in the fields on the NRS 86 Form and all additional managers and organizers ENTITY NAME: LOWELL LAKE HEALTH HOLDINGS LLC

FOREIGN NAME TRANSLATION: Not Applicable REGISTERED AGENT NAME: NATIONAL REGISTERED AGENTS, INC. OF NV

STREET ADDRESS: Not Applicable MAILING ADDRESS: Not Applicable ADDITIONAL Managers or Managing Members Name: THE ENSIGN GROUP, INC. Address: 27101 PUERTA REAL, SUITE 450 City: MISSION VIEJO State: CA Zip Code: 92691 ADDITIONAL Organizers Name: DOYNA DARDON Address: 27101 PUERTA REAL, SUITE 450 City: MISSION VIEJO State: CA Zip Code: 92691


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER LOWELL LAKE HEALTH HOLDINGS LLC E0314912012-6 NAME OF LIMITED-LIABILITY COMPANY FOR THE FILING PERIOD OF JUN, 2014 TO JUN, 2015 *100401* Filed in the office of Document Number 20140485631-04 Ross Miller Secretary of State State of Nevada Filing Date and Time 07/03/2014 11:37 AM Entity Number E0314912012-6 (This Document was filed electronically) ABOVE SPACE IS FOR OFFICE USE ONLY USE BLACK INK ONLY-DO NOT HIGHLIGHT **YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov** Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) IMPORTANT: Read instructions before completing and returning this form. 1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED. 2. If there are additional managers or managing members, attach a list or them to this form. 3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year. 4. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline. 5. Make your check payable to the Secretary of State 6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. 7. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late) CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code: 001—Governmental Entity 005-Motion Picture Company 006—NRS 680B.020 Insurance Co. NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees. NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE 27101 PUERTA REAL SUITE 400, USA MISSION VIEJO CA 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct. I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State, X WILLIAM WAGNER Title Date CHIEF FINANCIAL OFFICER 7/3/2014 11:37:23 AM Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.92

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

LOWELL LAKE HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   
 

1.01

   Scope      1   
 

1.02

   Defined Terms      1   

ARTICLE 2: THE COMPANY.

     2   
 

2.01

   Formation      2   
 

2.02

   Status      2   
 

2.03

   Name      2   
 

2.04

   Term      2   
 

2.05

   Purpose      2   
 

2.06

   Principal Place of Business      3   
 

2.07

   Resident Agent and Registered Office      3   
 

2.08

   Liability of the Member      3   

ARTICLE 3: MANAGEMENT.

     3   
 

3.01

  

Management

     3   
     (a)    Scope      3   
     (b)    Specific Powers      3   
     (c)    Officers      3   
     (d)    Binding Effect      4   
 

3.02

  

Fiduciary Duties

     4   
     (a)    Exculpation      4   
     (b)    Limitation of Liability      4   
     (c)    Justifiable Reliance      4   
 

3.03

   Compensation      4   
 

3.04

   Indemnification      5   
 

3.05

   Amendments      5   

ARTICLE 4: FINANCE.

     5   
 

4.01

   Contributions      5   
     (a)    Member      5   
     (b)    Additional Contributions      5   
     (c)    Contributions Not Interest Bearing      5   
 

4.02

   Distributions      5   
     (a)    Available Funds      5   
     (b)    Limitation      5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   
 

5.01

   Maintenance of Records      6   
    

(a)

   Required Records      6   
    

(b)

   Member Access      6   
 

5.02

   Accounting Method      6   
 

5.03

   Reports      6   

ARTICLE 6: DISSOLUTION.

     6   
 

6.01

   Dissolution      6   
     (a)    Events of Dissolution      6   
     (b)    Exclusivity of Events      6   

 

i


 

6.02

   Effect of Dissolution      6   
     (a)    Appointment of Liquidator      6   
     (b)    Final Accounting      7   
     (c)    Duties and Authority of Liquidator      7   
     (d)    Final Distribution      7   
     (e)    Required Filings      7   

ARTICLE 7: GENERAL PROVISIONS.

     7   
 

7.01

   Amendments      7   
     (a)    Required Amendments      7   
     (b)    Other Amendments      7   
 

7.02

   Nominee      7   
 

7.03

   Resolution of Inconsistencies      7   
 

7.04

   Additional Instruments      7   
 

7.05

   Computation of Time      7   
 

7.06

   Entire Agreement      8   
 

7.07

   Waiver      8   
 

7.08

   General Construction Principles      8   
 

7.09

   Binding Effect      8   
 

7.10

   Governing Law      8   
 

7.11

   Tax      8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

LOWELL LAKE HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between LOWELL LAKE HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means LOWELL LAKE HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is LOWELL LAKE HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer
William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
LOWELL LAKE HEALTH HOLDINGS LLC, a Nevada limited liability company
By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated:   May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated:   May 30, 2014

 

9

Exhibit 3.93

 

LOGO

 

Exhibit 3.93

*050104*

ROSS MILLER

Secretary of State

204 North Carson Street, Suite 4

Carson City, Nevada 89701-4520

(773)684-5708 -

Websltei www.nvsos.eov

Filed in the office of Ross Miller Secretary of Stale State of Nevada

Document Number

20140374333-40

Filing Date and Time

05/22/2014 11:30 AM

 

Entity Number

E0459922006-3

 

Articles of Organization Limited-Liability Company

(PURSUANT TO NRS CHAPTER 86)

USE BLACK LINK ONLY – DO NOT KIGHILIGHT

ABOVE SPACE 18 FOR OFFICE USE ONLY

1. Name of Limited* Liability Company: (must contain approved limited-liability company wording? See Instructions)

Cherry Health Holdings LLC .

 

Check box if a Series limited- liability company

 

Check box if a Restricted Limited Liability Company

2. Registered Agent for Service of Process: (check only one box)

Commercial Registered Agent: National Registered Agents, Inc. Of NV Noncommercial Registered Agent (name and address below)

Or

Office or Position with Entity (name and address below)

Name of Noncommercial Registered Agent of Name of Title of Office or Other Position with Entity

Street Address City Nevada Zip Code

Malling Address City Nevada Zip Code

3. Dissolution Date: (optional)

Latest date upon which the company is to dissolve (if existences if not perpetual):

4. Management: (required)

Company shall be managed by: Manager(s) or Member(s)

(check only one box)

5. Name and Address of each Manager or Managing Member: (stach additional page if nore than 3)

1) The Ensign Group, Inc.

Name

27101 Pueria Roal, Suite 450 Mission Viejo CA 92691

Street Address City State Zip Code

2)

Name

Street Address City State Zip Code

3)

Name

Street Address City State Zip Code

6. effective Date and Time: (optional)

Effective Date: May 30, 2014 Effective Time: 12:10 a.m.

7. Name, address and signature of Organizer (attach additional page if more than 1 organizer)

I declare, to the best of my knowledge under penalty of perjury, that the information confirmed hearth a cored and acknowledge that pursuant to NRS 230.330, It is a category C felony to knowingly after any falas ir foroed instrument for filing in the office of the Secretary of State.

Soon, Burnam

Name Organizer Signature

27101 Pueria Roal, Suite 450 Mission Viejo CA 92691

Street Address City State Zip Code

8. Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity.

Authorized Signatures of Registered Agent of on Behalf of Registered Agent Entity Date 5/21/14

This form must accompanied by appropriate fees.

Nevada Secretary of State NRS 88 Dllc Articles Rawind 7-26-13

Jose Castellanos, Asst. Secretary


LOGO

 

*140301*

ROSS MILLER

Secretary of State

204 North Careon Street, Suite 1

Carson City, Nevada 89701-4520

(775)684-5708

Website: www.nvsos.gov

Articles of Conversion

(PURSUANTTO NRS 92A.205)

Page 1

Filed in the office of Document Number

20140374332-39

Ross Miller Secretary of State State of Nevada

Filing Date and Time

05/22/2014 11:30 AM

Entitv Number

E0459922006-3

ABOVE SPACE IS FOR OFFICE USE OM.Y

USE BLACK INK ONLY-DO NOT HIGHLIGHT

Articles of Conversion (Pursuant to NRS 92A.205)

1. Name and Jurisdiction of organization of constituent entity and result) ng entity:

Cherry Health Holdings, Inc.

Name of constituent entity

Nevada

Corporation

Jurisdiction

Entity type*

and,

Cherry Health Holdings LLC

Name of resulting entity

Nevada

Limited Liability Company

Jurisdiction

Entity type *

2 A plan of conversion has been adopted by the constituent entity In compOance with the law of the jurisdiction governing the constituent entity.

3. Location of plan off conversion: (check one)

The entire plan of conversion Is attached to these articles.

The complete executed plan of conversion Sa on file at the registered office or principal place of business of the resulting entity.

The complete executed plan of conversion for the resulting domestic limited partnership is on file at the records office required by NRS 88.330.

Nevada Secrebiy of State 92A Conversion Page 1 Revised: 6-31-11

‘ corporation, limited partnership, limlted-Habliity limited partnership, Ilmfted-llabUlty company or business bust.

Ws form must be accompanied by appropriate fees


LOGO

 

ROSS MILLER Secretary of State

204 North Carson Street, Suite 1

Carson City, Nevada 89701-4520

(775) 684-5708

Website: www.nvsos.gov

Articles of Conversion

(PURSUANT TO NRS 92A.205)

Page 2

USE BLACK INKOHLY—DO NOT HIGHLIGHT

!a6cve space is for office use only

4 Forwarding address where copies of process may be sent by the Secretary of State of Nevada (if a foreign entity Is the resulting entity In the conversion):

Attn:

c/o:

5. Effective date and time of filing: (optional) (must not be later than 90 days after the certificate Is filed)

12:10 &m.

Date: May 30,2014 Time: 13:10am

7. Signatures must be signed by:

1. If constituent entity Is a Nevada entity: an officer of each Nevada corporation; all general partners of each Nevada limited partnership or limited-iiabiilty limited partnership; a manager of each Nevada llmtted-l lability company with managers or one member If there are no managers; a trustee of each Nevada business trust; a managing partner of a Nevada Hmfted-iiability partnership (a.lca. general partnership governed by NRS chapter 87).

3. If constituent entity is a foreign entity: must be signed by the constituent entity in the manner provided by the law governing it.

Cherry Health Holdings. Inc.

Name of constituent entity

X Treasurer 05/21/2014

Signature Title Date

* Pursuant to NRS 92A.205(4) If the conversion takes effect on a later date specified in the articles of conversion pursuant to NRS 92A340, the constituent document filed with the Secretary of State pursuant to paragraph (b) subsection 1 must state the name and the jurisdiction of the constituent entity and that the existence of the resuming entity does not begin until the later date. This statement must bo included within the resulting entity’s articles.

FILING FEE: $350.00

IMPORTANT: Failure to include any of the above information and submit with the proper feesjrtay cause tfvsHIIng to be rejected.


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF:

ENTITY NUMBER

E0459922006-3

Cheny Health Holdings LLC

NAME OF LIMITED LIABILITY COMPANY

Filed in the office of

  

Document Number

20140461795-79

Ross Miller Secretary of State State of Nevada

  
    
    

Filing Date and Time

06/25/2014 2:55 PM

Entity Number

E0459922006-3

FOR THE FILING PERIOD OF

06/2014 TO 06/2015

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY—DO NOT HIGHLIGHT

“YOU MAY FILE THIS FORM ONLINE ATwww.nvsllverflume.gov**

Return one file stamped copy. (If filing not accompanied by order instructions, file stamped copy will be sent to registered agent)

IMPORTANT: Read Instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or manages members. A Manager, or If none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list of them to this form.

5) Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file tils form by the deadline. An annual list received more than SO days before Its due date shall be deemed an amended list for the previous year.

7) Slate business license feels $200.00. Effective 2/1/2010, $100.00 must be added for failure to Ale form by deadlne.

6. Make your check payable to the Secretary of State.

4. Ordering Conies: If requested above, one Me stamped copy win be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page Is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate Instructions must accompany your order.

6. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (776) 684-5708.

8. Form must be In the possession of the Secretary of Stale on or before the last day of the month In which It Is due. (Postmark dale Is not accepted as recelpf date.) Forms received after due date will be returned for additional tees and penalties. Failure to incbde annual list and business license fees wM result In rejection of filng,

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $76.00 (lf filing late) BUSINESS U CENSE. .FEE: $200.00 LATE PENALTY: $100.00 (lf filing late)

FOR THE FILING PERIOD OF

NAME OF UMrTED-UABILfTY COMPANY

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW

Pursuant to NRS chapter 76, this entity is exempt from the business license fee. Exmption code:

NOTE: If claiming an exemption, a notarized Declaration of Eilgibility form must be attched , failure to attach the Declaration of Eiligibility from will result in rejection, which could result in late fees,

NRS 76.020 Exemption codes

001-Govermmental Entitiy

005 – Motion Picture company 006-NRS 680B.020 insurance Co.

Name

CTR Partnership, L.P.

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

27101 Puerta Real, Suite 400 Mission Viejo CA 92691

Name

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

Name

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

Name

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the manager* or managing members Identified In the list of manager* and managing members has been Identified with the fraudulent Intent ol concealing the Identity of any person or persons exercising the power or authority ot a manager or managing member In furtherance of any unlawful conducL

t declare, to the best of my knowledge under penalty of perjury, that the Information contained heroin b correct and acknowledge that pursuant to NRS 239.330, It Is a category C felony to knowingly offer any false or forged Instrument for filing In the Office of the Secretary of State.

CTR Partnership, L.p., Member,

Title By: Care Trust GP, LLc, its General Partner

By: CareTrust REIT, Inc, its Member,

By: William Wagner

Title: Chief financial Officer

Date

06/25/2014

Signature of Manager, Managing Member or Other Authorized Signature

Nevada Secretary of State List MonorMen

Revised: 8-8-13

Exhibit 3.94

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

CHERRY HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   
 

1.01

   Scope      1   
 

1.02

   Defined Terms      1   

ARTICLE 2: THE COMPANY.

     2   
 

2.01

   Formation      2   
 

2.02

   Status      2   
 

2.03

   Name      2   
 

2.04

   Term      2   
 

2.05

   Purpose      2   
 

2.06

   Principal Place of Business      3   
 

2.07

   Resident Agent and Registered Office      3   
 

2.08

   Liability of the Member      3   

ARTICLE 3: MANAGEMENT.

     3   
 

3.01

   Management      3   
     (a)    Scope      3   
     (b)    Specific Powers      3   
     (c)    Officers      3   
     (d)    Binding Effect      4   
 

3.02

   Fiduciary Duties      4   
     (a)    Exculpation      4   
     (b)    Limitation of Liability      4   
     (c)    Justifiable Reliance      4   
 

3.03

   Compensation      4   
 

3.04

   Indemnification      5   
 

3.05

   Amendments      5   

ARTICLE 4: FINANCE.

     5   
 

4.01

   Contributions      5   
     (a)    Member      5   
     (b)    Additional Contributions      5   
     (c)    Contributions Not Interest Bearing      5   
 

4.02

   Distributions      5   
     (a)    Available Funds      5   
     (b)    Limitation      5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   
 

5.01

   Maintenance of Records      6   
     (a)    Required Records      6   
     (b)    Member Access      6   
 

5.02

   Accounting Method      6   
 

5.03

   Reports      6   

ARTICLE 6: DISSOLUTION.

     6   
 

6.01

   Dissolution      6   
     (a)    Events of Dissolution      6   
     (b)    Exclusivity of Events      6   

 

i


 

6.02

   Effect of Dissolution      6   
     (a)    Appointment of Liquidator      6   
     (b)    Final Accounting      7   
     (c)    Duties and Authority of Liquidator      7   
     (d)    Final Distribution      7   
     (e)    Required Filings      7   

ARTICLE 7: GENERAL PROVISIONS.

     7   
 

7.01

   Amendments      7   
     (a)    Required Amendments      7   
     (b)    Other Amendments      7   
 

7.02

   Nominee      7   
 

7.03

   Resolution of Inconsistencies      7   
 

7.04

   Additional Instruments      7   
 

7.05

   Computation of Time      7   
 

7.06

   Entire Agreement      8   
 

7.07

   Waiver      8   
 

7.08

   General Construction Principles      8   
 

7.09

   Binding Effect      8   
 

7.10

   Governing Law      8   
 

7.11

   Tax      8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

CHERRY HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between CHERRY HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means CHERRY HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is CHERRY HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer
William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
CHERRY HEALTH HOLDINGS LLC, a Nevada limited liability company
By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated:   May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated:   May 30, 2014

 

9

Exhibit 3.95

 

LOGO

 

Exhibit 3.95

*050103*

Ross Miller

 

Secretary of State

State of Nevada

 

204 North Carson Street, Suite 4

 

Carson City, Nevada 89701-4520

 

(775) 684-5708

 

Website: www.nvsos.gov

Articles of Organization Limited-Liability Company

 

(PURSUANT TO NRS CHAPTER 86)

Filed in the office of

Document Number

20120493243-30

Ross Miller Secretary of State State of Nevada

Filing Date and Time

07/17/2012 11:45 AM

Entity Number

E0375922012-0

USE BLACK INK ONLY—DO NOT HIGHLIGHT(This document was filed electronically.)

ABOVE SPACE IS FOR OFFICE USE ONLY

1.

 

Name of Limited-Liability Company:

(must contain approved limited-liability company wording; see instructions)

FIG STREET HEALTH HOLDINGS LLC

Check box if a series Limited-Liability Company

Check box if a Restricted Limited-Liability Company

2.

 

Registered Agent for Service of Process: (check only one box)

Commercial Registered Agent: National Registered AGE-SEE ATTACHED

Name

Noncommercial Registered Agent OR Office or Position with Entity

(name and address below) (name and address below)

Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity

Nevada

Street Address City Zip Code

Nevada

Mailing Address (If different from street address) City Zip Code

3.

 

Dissolution Date: (optional)

Latest date upon which the company is to dissolve (if existence is not perpetual):

4.

 

Management: (required)

Company shall be managed by: Manager(s) OR Member(s)

(check only one box)

5.

 

Name and Address of each Manager or Managing Member:

(attach additional page if more than 3)

1) The Ensign Group, Inc. – SEE ATTACHED

Name

27101 Puerta Real, Suite 4 Mission Viejo CA 92691

Street Address City State Zip Code

2)

Name

Street Address City State Zip Code

3) Name

Street Address City State Zip Code

6. Effective Date and Time: (optional)

Effective Date: Effective Time:

7.

 

Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer)

DOYNA DARDON-SEE ATTACHED DOYNA DARDON

Name Organizer Signature

27101 Puerta Real Suite 4 MISSION VIEJO CA 92691

Address City State Zip Code

8.

 

Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity.

NATIONAL REGISTERED AGENTS, INC. OF NV

7/17/2012

Authorized Signature of registered Agent or On Behalf of Registered Agent Entity

Date

Nevada Secretary of State NRS 86 DLLC Articles Revised 8-31-11

This form must be accompanied by appropriate fees.


Exhibit 3.95

 

LOGO

 

Exhibit 3.95

Articles of Organization

(PURSUANT TO NRS CHAPTER 86)

CONTINUED

Includes data that is too long to fit in the fields on the NRS 86 Form and all additional managers and organizers

ENTITY NAME: FIG STREET HEALTH HOLDINGS LLC

FOREIGN NAME TRANSLATION: Not Applicable

REGISTERED AGENT NAME: NATIONAL REGISTERED AGENTS, INC. OF NV

STREET ADDRESS: Not Applicable

MAILING ADDRESS: Not Applicable

ADDITIONAL Managers or Managing Members

Name: THE ENSIGN GROUP, INC.

Address: 27101 PUERTA REAL SUITE

450

City: MISSION VIEJO

State: CA

Zip Code: 92691

ADDITIONAL Organizers

Name: DOYNA DARDON

Address: 27101 PUERTA REAL SUITE

450

City: MISSION VIEJO

State: CA

Zip Code: 92691


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE

BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER

FIG STREET HEALTH HOLDINGS LLC E0375922012-0

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF JUL, 2014 TO JUL, 2015

*100401*

Filed in the office of

Document Number

20140485648-92

Ross Miller Secretary of State State of Nevada

Filing Date and Time

07/03/2014 11:41 AM

Entity Number

E0375922012-0

(This Document was filed electronically)

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY-DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list or them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year.

4. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline.

5. Make your check payable to the Secretary of State

6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

7. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

001—Governmental Entity

005-Motion Picture Company

006—NRS 680B.020 Insurance Co.

NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees.

NAME

CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

27101 PUERTA REAL SUITE 400, USA MISSION VIEJO CA 92691

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

Exhibit 3.96

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

FIG STREET HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.    1
  1.01      Scope    1
  1.02      Defined Terms    1
ARTICLE 2: THE COMPANY.    2
  2.01      Formation    2
  2.02      Status    2
  2.03      Name    2
  2.04      Term    2
  2.05      Purpose    2
  2.06      Principal Place of Business    3
  2.07      Resident Agent and Registered Office    3
  2.08      Liability of the Member    3
ARTICLE 3: MANAGEMENT.    3
  3.01      Management    3
       (a)      Scope    3
       (b)      Specific Powers    3
       (c)      Officers    3
       (d)      Binding Effect    4
  3.02      Fiduciary Duties    4
       (a)      Exculpation    4
       (b)      Limitation of Liability    4
       (c)      Justifiable Reliance    4
  3.03      Compensation    4
  3.04      Indemnification    5
  3.05      Amendments    5
ARTICLE 4: FINANCE.    5
  4.01      Contributions    5
       (a)      Member    5
       (b)      Additional Contributions    5
       (c)      Contributions Not Interest Bearing    5
  4.02      Distributions    5
       (a)      Available Funds    5
       (b)      Limitation    5
ARTICLE 5: RECORDS AND ACCOUNTING.    6
  5.01      Maintenance of Records    6
       (a)      Required Records    6
       (b)      Member Access    6
  5.02      Accounting Method    6
  5.03      Reports    6
ARTICLE 6: DISSOLUTION.    6
  6.01      Dissolution    6
       (a)      Events of Dissolution    6
       (b)      Exclusivity of Events    6
  6.02      Effect of Dissolution    6

 

i


       (a)      Appointment of Liquidator    6
       (b)      Final Accounting    7
       (c)      Duties and Authority of Liquidator    7
       (d)      Final Distribution    7
       (e)      Required Filings    7
ARTICLE 7: GENERAL PROVISIONS.    7
  7.01      Amendments    7
       (a)      Required Amendments    7
       (b)      Other Amendments    7
  7.02      Nominee    7
  7.03      Resolution of Inconsistencies    7
  7.04      Additional Instruments    7
  7.05      Computation of Time    7
  7.06      Entire Agreement    8
  7.07      Waiver    8
  7.08      General Construction Principles    8
  7.09      Binding Effect    8
  7.10      Governing Law    8
  7.11      Tax    8

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

FIG STREET HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between FIG STREET HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means FIG STREET HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is FIG STREET HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer
William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:

FIG STREET HEALTH HOLDINGS LLC, a

Nevada limited liability company

By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.97

 

LOGO

 

Exhibit 3.97

*050102*

Ross Miller

 

Secretary of State

State of Nevada

 

204 North Carson Street, Suite 4

 

Carson City, Nevada 89701-4520

 

(775) 684-5708

 

Website: www.nvsos.gov

Articles of Organization Limited-Liability Company

 

(PURSUANT TO NRS CHAPTER 86)

Filed in the office of

Document Number

20090875548-48

Ross Miller Secretary of State State of Nevada

Filing Date and Time

12/22/2009 8:20 AM

Entity Number

E0653212009-7

USE BLACK INK ONLY—DO NOT HIGHLIGHT(This document was filed electronically.)

ABOVE SPACE IS FOR OFFICE USE ONLY

1.

 

Name of Limited-Liability Company:

(must contain approved limited-liability company wording; see instructions)

WAYNE HEALTH HOLDINGS LLC

Check box if a series Limited-Liability Company

Check box if a Restricted Limited-Liability Company

2.

 

Registered Agent for Service of Process: (check only one box)

Commercial Registered Agent: National Registered Agents, Inc. of NV

Name

Noncommercial Registered Agent OR Office or Position with Entity

(name and address below) (name and address below)

Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity

Nevada

Street Address City Zip Code

Nevada

Mailing Address (If different from street address) City Zip Code

3.

 

Dissolution Date: (optional)

Latest date upon which the company is to dissolve (if existence is not perpetual):

4.

 

Management: (required)

Company shall be managed by: Manager(s) OR Member(s)

(check only one box)

5.

 

Name and Address of each Manager or Managing Member:

(attach additional page if more than 3)

1) The Ensign Group, Inc. – SEE ATTACHED

Name

27101 Puerta Real, Suite 450

Mission Viejo

CA

92691

Street Address City State Zip Code

2)

Name

Street Address City State Zip Code

3) Name

Street Address City State Zip Code

6.

 

Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer)

Daniel H. Walker

Daniel H. Walker

Name Organizer Signature

27101 Puerta Real, Suite 450 MISSION VIEJO CA 92691

Address City State Zip Code

7.

 

Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity.

Jose Castellanos, Asst. Secretary

12/21/09

Authorized Signature of registered Agent or On Behalf of Registered Agent Entity

Date

Nevada Secretary of State NRS 86 DLLC Articles Revised 4-14-09

This form must be accompanied by appropriate fees.


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE

BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER

FIFTH EAST HOLDINGS LLC E0653212009-7

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF DEC, 2013 TO DEC, 2014

*100401*

Filed in the office of

Document Number

20140486038-36

Ross Miller Secretary of State State of Nevada

Filing Date and Time

07/03/2014 1:00 PM

Entity Number

E0653212009-7

(This Document was filed electronically)

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY-DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list or them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year.

16. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline.

17. Make your check payable to the Secretary of State

6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

19. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708.

20. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

001—Governmental Entity

005-Motion Picture Company

006—NRS 680B.020 Insurance Co.

NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees.

NAME

CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

27101 PUERTA REAL, STE 400, USA MISSION VIEJO CA 92691

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State,

WILLIAM WAGNER Title Date

CHIEF FINANCIAL OFFICER 7/3/2014 1:00:46 PM

Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.98

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

FIFTH EAST HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.      1   
        1.01      Scope      1   
1.02      Defined Terms      1   
ARTICLE 2: THE COMPANY.      2   
2.01      Formation      2   
2.02      Status      2   
2.03      Name      2   
2.04      Term      2   
2.05      Purpose      2   
2.06      Principal Place of Business      3   
2.07      Resident Agent and Registered Office      3   
2.08      Liability of the Member      3   
ARTICLE 3: MANAGEMENT.      3   
3.01      Management      3   
     (a)           Scope      3   
     (b)           Specific Powers      3   
     (c)           Officers      3   
     (d)           Binding Effect      4   
3.02      Fiduciary Duties      4   
     (a)           Exculpation      4   
     (b)           Limitation of Liability      4   
     (c)           Justifiable Reliance      4   
3.03      Compensation      4   
3.04      Indemnification      5   
3.05      Amendments      5   
ARTICLE 4: FINANCE.      5   
4.01      Contributions      5   
     (a)           Member      5   
     (b)           Additional Contributions      5   
     (c)           Contributions Not Interest Bearing      5   
4.02      Distributions      5   
     (a)           Available Funds      5   
     (b)           Limitation      5   
ARTICLE 5: RECORDS AND ACCOUNTING.      6   
5.01      Maintenance of Records      6   
     (a)           Required Records      6   
     (b)           Member Access      6   
5.02      Accounting Method      6   
5.03      Reports      6   
ARTICLE 6: DISSOLUTION.      6   
6.01      Dissolution      6   
     (a)           Events of Dissolution      6   
     (b)           Exclusivity of Events      6   
6.02      Effect of Dissolution      6   

 

i


     (a)           Appointment of Liquidator      6   
     (b)           Final Accounting      7   
     (c)           Duties and Authority of Liquidator      7   
     (d)           Final Distribution      7   
     (e)           Required Filings      7   
ARTICLE 7: GENERAL PROVISIONS.      7   
        7.01      Amendments      7   
     (a)           Required Amendments      7   
     (b)           Other Amendments      7   
7.02      Nominee      7   
7.03      Resolution of Inconsistencies      7   
7.04      Additional Instruments      7   
7.05      Computation of Time      7   
7.06      Entire Agreement      8   
7.07      Waiver      8   
7.08      General Construction Principles      8   
7.09      Binding Effect      8   
7.10      Governing Law      8   
7.11      Tax      8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

FIFTH EAST HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between FIFTH EAST HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means FIFTH EAST HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is FIFTH EAST HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer
William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
FIFTH EAST HOLDINGS LLC,  a Nevada
limited liability company
By:   CTR Partnership, L.P., a Delaware limited
partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited
liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation,
its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited
partnership
By:   CareTrust GP, LLC, a Delaware limited
liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation,
its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.99

 

LOGO

 

Exhibit 3.99

*050103*

Ross Miller

 

Secretary of State

State of Nevada

 

204 North Carson Street, Suite 4

 

Carson City, Nevada 89701-4520

 

(775) 684-5708

 

Website: www.nvsos.gov

Articles of Organization Limited-Liability Company

 

(PURSUANT TO NRS CHAPTER 86)

Filed in the office of

Document Number

20120064768-86

Ross Miller Secretary of State State of Nevada

Filing Date and Time

01/30/2012 10:20 AM

Entity Number

E0052192012-1

USE BLACK INK ONLY—DO NOT HIGHLIGHT(This document was filed electronically.)

ABOVE SPACE IS FOR OFFICE USE ONLY

1.

 

Name of Limited-Liability Company:

(must contain approved limited-liability company wording; see instructions)

BOARDWALK HEALTH HOLDINGS LLC

Check box if a series Limited-Liability Company

Check box if a Restricted Limited-Liability Company

2.

 

Registered Agent for Service of Process: (check only one box)

Commercial Registered Agent: National Registered AGE-SEE ATTACHED

Name

Noncommercial Registered Agent OR Office or Position with Entity

(name and address below) (name and address below)

Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity

Nevada

Street Address City Zip Code

Nevada

Mailing Address (If different from street address) City Zip Code

3.

 

Dissolution Date: (optional)

Latest date upon which the company is to dissolve (if existence is not perpetual):

4.

 

Management: (required)

Company shall be managed by: Manager(s) OR Member(s)

(check only one box)

5.

 

Name and Address of each Manager or Managing Member:

(attach additional page if more than 3)

1) The Ensign Group, Inc. – SEE ATTACHED

Name

27101 Puerta Real Suite 4

Mission Viejo

CA

92691

Street Address City State Zip Code

2)

Name

Street Address City State Zip Code

3) Name

Street Address City State Zip Code

6.Effective Date and Time: (optional) Effective Date: Effective Time:

7.

 

Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer)

DOYNA DARDON-SEE ATTACHED

DOYNA DARDON

Name Organizer Signature

27101 Puerta Real Suite 4 MISSION VIEJO CA 92691

Address City State Zip Code

8.

 

Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity.

National Registered AGENTS, INC. OF NV

1/30/2012

Authorized Signature of registered Agent or On Behalf of Registered Agent Entity

Date

Nevada Secretary of State NRS 86 DLLC Articles Revised: 8-31-11

This form must be accompanied by appropriate fees.


Exhibit 3.99

 

LOGO

 

Exhibit 3.99

Articles of Organization

(PURSUANT TO NRS CHAPTER 86)

CONTINUED

Includes data that is too long to fit in the fields on the NRS 86 Form and all additional managers and organizers

ENTITY NAME: BOARDWALK HEALTH HOLDINGS LLC

FOREIGN NAME TRANSLATION: Not Applicable

REGISTERED AGENT NAME: NATIONAL REGISTERED AGENTS, INC. OF NV

STREET ADDRESS: Not Applicable

MAILING ADDRESS: Not Applicable

ADDITIONAL Managers or Managing Members

Name: THE ENSIGN GROUP, INC.

Address: 27101 PUERTA REAL, SUITE

450

City: MISSION VIEJO

State: CA

Zip Code: 92691

ADDITIONAL Organizers

Name: DOYNA DARDON

Address: 27101 PUERTA REAL, SUITE

450

City: MISSION VIEJO

State: CA

Zip Code: 92691


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE

BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER

BOARDWALK HEALTH HOLDINGS LLC E0052192012-1

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF JAN, 2014 TO JAN, 2015

*100401*

Filed in the office of

Document Number

20140487955-55

Ross Miller Secretary of State State of Nevada

Filing Date and Time

07/07/2014 8:41 AM

Entity Number

E0052192012-1

(This Document was filed electronically)

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY-DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list or them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year.

18. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline.

19. Make your check payable to the Secretary of State

6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

21. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708.

22. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

001—Governmental Entity

005-Motion Picture Company

006—NRS 680B.020 Insurance Co.

NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees.

NAME

CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

27101 PUERTA REAL, SUITE 400 , USA MISSION VIEJO CA 92691

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State,

WILLIAM WAGNER Title Date

CHIEF FINANCIAL OFFICER 7/7/2014 8:41:51 AM

Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.100

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

BOARDWALK HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.    1
  1.01      Scope    1
  1.02      Defined Terms    1
ARTICLE 2: THE COMPANY.    2
  2.01      Formation    2
  2.02      Status    2
  2.03      Name    2
  2.04      Term    2
  2.05      Purpose    2
  2.06      Principal Place of Business    3
  2.07      Resident Agent and Registered Office    3
  2.08      Liability of the Member    3
ARTICLE 3: MANAGEMENT.    3
  3.01      Management    3
       (a)      Scope    3
       (b)      Specific Powers    3
       (c)      Officers    3
       (d)      Binding Effect    4
  3.02      Fiduciary Duties    4
       (a)      Exculpation    4
       (b)      Limitation of Liability    4
       (c)      Justifiable Reliance    4
  3.03      Compensation    4
  3.04      Indemnification    5
  3.05      Amendments    5
ARTICLE 4: FINANCE.    5
  4.01      Contributions    5
       (a)      Member    5
       (b)      Additional Contributions    5
       (c)      Contributions Not Interest Bearing    5
  4.02      Distributions    5
       (a)      Available Funds    5
       (b)      Limitation    5
ARTICLE 5: RECORDS AND ACCOUNTING.    6
  5.01      Maintenance of Records    6
       (a)      Required Records    6
       (b)      Member Access    6
  5.02      Accounting Method    6
  5.03      Reports    6
ARTICLE 6: DISSOLUTION.    6
  6.01      Dissolution    6
       (a)      Events of Dissolution    6
       (b)      Exclusivity of Events    6
  6.02      Effect of Dissolution    6

 

i


       (a)      Appointment of Liquidator    6
       (b)      Final Accounting    7
       (c)      Duties and Authority of Liquidator    7
       (d)      Final Distribution    7
       (e)      Required Filings    7
ARTICLE 7: GENERAL PROVISIONS.    7
  7.01      Amendments    7
       (a)      Required Amendments    7
       (b)      Other Amendments    7
  7.02      Nominee    7
  7.03      Resolution of Inconsistencies    7
  7.04      Additional Instruments    7
  7.05      Computation of Time    7
  7.06      Entire Agreement    8
  7.07      Waiver    8
  7.08      General Construction Principles    8
  7.09      Binding Effect    8
  7.10      Governing Law    8
  7.11      Tax    8

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

BOARDWALK HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between BOARDWALK HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means BOARDWALK HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is BOARDWALK HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management.

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer
William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:

BOARDWALK HEALTH HOLDINGS LLC, a

Nevada limited liability company

By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.101

LOGO

 

Exhibit 3.101 ROSS MILLER Secretary of State 204 North Carson Street, Suite 4 Carson City, Nevada 89701-4520 (775) 684 5708 Website: www.nvsos.gov Filed in the office of Document Number 20090761200-47 Ross Miller Secretary of State State of Nevada Filing Date and Time 10/28/2009 9:00 AM Entity Number E0566322009-4 Articles of Organization Limited-Liability Company (PURSUANT TO NRS CHAPTER 86) USE BLANCK INK ONLY – DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY 1. Name of Limited-Liability Company: (must contain approved limited-liability company wording; see instructions) Burley Healthcare Holdings LLC Check box if a series Limited-Liability Company 2. Registered Agent for Service of Process: (check only one box) Commercial Registered Agent: National Registered Agents, Inc. of NV Name Noncommercial Registered Agent OR Office or Position with Entity (name and address below) (name and address below) Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity Nevada Street Address City Zip Code Nevada Mailing Address (If different from street address) City Zip Code 3. Dissolution Date: (optional) Latest date upon which the company is to dissolve (if existence is not perpetual): 4. Management: (required) Company shall be managed by: Manager(s) OR Member(s) (check only one box) 5. Name and Address of each Manager or Managing Member: (attach additional page If more than 3) 1) The Ensign Group, Inc. Name 27101 Puerta Real, Suite 450 Mission Viejo CA 92691 Street Address City State Zip Code 2) Name Street Address City State Zip Code 3) Name Street Address City State Zip Code 6. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer) Daniel H. Walker Name Organizer Signature 27101 Puerta Real, Suite 450 Mission Viejo CA 92691 Address City State Zip Code 7. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Registered Agent for the above named Entity. 10/27/2009 Authorized Signature of registered Agent or On Behalf of Registered Agent Entity Date Nevada Secretary of State NRS 88 DLLC Articies Revised: 4-14-09 This form must be accompanied by appropriate fees. Jose Castellanos, Asst. Secretary


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER BURLEY HEALTHCARE HOLDINGS LLC E0566322009-4 NAME OF LIMITED-LIABILITY COMPANY FOR THE FILING PERIOD OF OCT, 2013 TO OCT, 2014 *100401* USE BLACK INK ONLY-DO NOT HIGHLIGHT **YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov*” Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) Filed in the office of Document Number 20140485909-52 Ross Miller Secretary of State State of Nevada Filing Date and Time 07/03/2014 12:25 PM Entity Number E0566322009-4 ABOVE SPACE IS FOR OFFICE USE ONLY IMPORTANT: Read instructions before completing and returning this form. 1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED. 2. If there are additional managers or managing members, attach a list or them to this form. 3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline. Make your check payable to the Secretary of State 6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. Return the completed form to: Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY: $100.00 (if filing late) CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes Pursuant to NRS Chapter 76, this entity is exempt from the business license tee. Exemption code: 001—Governmental Entity 005—Motion Picture Company 006—NRS 680B.020 Insurance Co. NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees. NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE 27101 PUERTA REAL STE, 400 , USA MISSION VIEJO CA 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct. I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State. X WILLIAM WAGNER Title Date CHIEF FINANCIAL OFFICER 7/3/2014 12:25:16 PM Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.102

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

BURLEY HEALTHCARE HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.    1
  1.01      Scope    1
  1.02      Defined Terms    1
ARTICLE 2: THE COMPANY.    2
  2.01      Formation    2
  2.02      Status    2
  2.03      Name    2
  2.04      Term    2
  2.05      Purpose    2
  2.06      Principal Place of Business    3
  2.07      Resident Agent and Registered Office    3
  2.08      Liability of the Member    3
ARTICLE 3: MANAGEMENT.    3
  3.01      Management    3
       (a)      Scope    3
       (b)      Specific Powers    3
       (c)      Officers    3
       (d)      Binding Effect    4
  3.02      Fiduciary Duties    4
       (a)      Exculpation    4
       (b)      Limitation of Liability    4
       (c)      Justifiable Reliance    4
  3.03      Compensation    4
  3.04      Indemnification    5
  3.05      Amendments    5
ARTICLE 4: FINANCE.    5
  4.01      Contributions    5
       (a)      Member    5
       (b)      Additional Contributions    5
       (c)      Contributions Not Interest Bearing    5
  4.02      Distributions    5
       (a)      Available Funds    5
       (b)      Limitation    5
ARTICLE 5: RECORDS AND ACCOUNTING.    6
  5.01      Maintenance of Records    6
       (a)      Required Records    6
       (b)      Member Access    6
  5.02      Accounting Method    6
  5.03      Reports    6
ARTICLE 6: DISSOLUTION.    6
  6.01      Dissolution    6
       (a)      Events of Dissolution    6
       (b)      Exclusivity of Events    6
  6.02      Effect of Dissolution    6

 

i


       (a)      Appointment of Liquidator    6
       (b)      Final Accounting    7
       (c)      Duties and Authority of Liquidator    7
       (d)      Final Distribution    7
       (e)      Required Filings    7
ARTICLE 7: GENERAL PROVISIONS.    7
  7.01      Amendments    7
       (a)      Required Amendments    7
       (b)      Other Amendments    7
  7.02      Nominee    7
  7.03      Resolution of Inconsistencies    7
  7.04      Additional Instruments    7
  7.05      Computation of Time    7
  7.06      Entire Agreement    8
  7.07      Waiver    8
  7.08      General Construction Principles    8
  7.09      Binding Effect    8
  7.10      Governing Law    8
  7.11      Tax    8

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

BURLEY HEALTHCARE HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between BURLEY HEALTHCARE HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means BURLEY HEALTHCARE HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is BURLEY HEALTHCARE HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management.

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties.

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions.

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions.

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records.

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution.

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution.

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments.

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
BURLEY HEALTHCARE HOLDINGS LLC, a Nevada limited liability company
By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.103

LOGO

 

Exhibit 3.103 ROSS MILLER Secretary of State 204 North Carson Street, Suite 4 Carson City, Nevada 89701-4520 (775) 684 5708 Website: www.nvsos.gov Filed in the office of Document Number 20090643538-10 Ross Miller Secretary of State State of Nevada Filing Date and Time 08/27/2009 8:15 AM Entity Number E0462782009-3 Articles of Organization Limited-Liability Company (PURSUANT TO NRS CHAPTER 86) USE BLACK INK ONLY – DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY 1. Name of Limited. Liability Company: (must contain approved limited-liability company wording; see instructions) Price Health Holdings LLC Check box if a series Limited-Liability Company 2. Registered Agent for Service of Process: (check only one box) Commercial Registered Agent: National Registered Agents, Inc. of NV Name Noncommercial Registered Agent OR Office or Position with Entity (name and address below) (name and address below) Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity Nevada Street Address City Zip Code Nevada Mailing Address (If different from street address) City Zip Code 3. Dissolution Date: (optional) Latest date upon which the company is to dissolve (if existence is not perpetual): 4. Management: (required) Company shall be managed by: Manager(s) OR Member(s) (check only one box) 5. Name and Address of each Manager or Managing Member: (attach additional page If more than 3) 1) The Ensign Group, Inc. Name 27101 Puerta Real, Suite 450 Mission Viejo CA 92691 Street Address City State Zip Code 2) Name Street Address City State Zip Code 3) Name Street Address City State Zip Code 6. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer) Daniel H. Walker Name Organizer Signature 27101 Puerta Real, Suite 450 Mission Viejo CA 92691 Address City State Zip Code 7. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Registered Agent for the above named Entity. Joan TOLOSA, Assistant Secretary 8/26/2009 Authorized Signature of registered Agent or On Behalf of Registered Agent Entity Date Nevada Secretary of State NRS 88 DLLC Articies Revised: 4-14-09 This form must be accompanied by appropriate fees.


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER PRICE HEALTHCARE HOLDINGS LLC E0462782009-3 NAME OF LIMITED-LIABILITY COMPANY FOR THE FILING PERIOD OF AUG, 2014 TO AUG, 2015 *100401* USE BLACK INK ONLY-DO NOT HIGHLIGHT **YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov** Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) Filed in the office of Document Number 20140485817-40 Ross Miller Secretary of State State of Nevada Filing Date and Time 07/03/2014 12:09 PM Entity Number E0462782009-3 ABOVE SPACE IS FOR OFFICE USE ONLY IMPORTANT: Read instructions before completing and returning this form. 1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED. 2. If there are additional managers or managing members, attach a list or them to this form. 3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline. Make your check payable to the Secretary of State 6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. Return the completed form to: Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late) CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes Pursuant to NRS Chapter 76, this entity is exempt from the business license tee. Exemption code: 001—Governmental Entity 005—Motion Picture Company 006—NRS 680B.020 Insurance Co. NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees. NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE 27101 PUERTA REAL, SUITE 400 , USA MISSION VIEJO CA 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct. I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State. X WILLIAM WAGNER Title Date CHIEF FINANCIAL OFFICER 7/3/2014 12:09:42 PM Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.104

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

PRICE HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   
  1.01   Scope      1   
  1.02   Defined Terms      1   

ARTICLE 2: THE COMPANY.

     2   
  2.01   Formation      2   
  2.02   Status      2   
  2.03   Name      2   
  2.04   Term      2   
  2.05   Purpose      2   
  2.06   Principal Place of Business      3   
  2.07   Resident Agent and Registered Office      3   
  2.08   Liability of the Member      3   

ARTICLE 3: MANAGEMENT.

     3   
  3.01   Management      3   
    (a)    Scope      3   
    (b)    Specific Powers      3   
    (c)    Officers      3   
    (d)    Binding Effect      4   
  3.02   Fiduciary Duties      4   
    (a)    Exculpation      4   
    (b)    Limitation of Liability      4   
    (c)    Justifiable Reliance      4   
  3.03   Compensation      4   
  3.04   Indemnification      5   
  3.05   Amendments      5   

ARTICLE 4: FINANCE.

     5   
  4.01   Contributions      5   
    (a)    Member      5   
    (b)    Additional Contributions      5   
    (c)    Contributions Not Interest Bearing      5   
  4.02   Distributions      5   
    (a)    Available Funds      5   
    (b)    Limitation      5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   
  5.01   Maintenance of Records      6   
    (a)    Required Records      6   
    (b)    Member Access      6   
  5.02   Accounting Method      6   
  5.03   Reports      6   

ARTICLE 6: DISSOLUTION.

     6   
  6.01   Dissolution      6   
    (a)    Events of Dissolution      6   
    (b)    Exclusivity of Events      6   
  6.02   Effect of Dissolution      6   

 

i


    (a)    Appointment of Liquidator      6   
    (b)    Final Accounting      7   
    (c)    Duties and Authority of Liquidator      7   
    (d)    Final Distribution      7   
    (e)    Required Filings      7   

ARTICLE 7: GENERAL PROVISIONS.

     7   
  7.01   Amendments      7   
    (a)    Required Amendments      7   
    (b)    Other Amendments      7   
  7.02   Nominee      7   
  7.03   Resolution of Inconsistencies      7   
  7.04   Additional Instruments      7   
  7.05   Computation of Time      7   
  7.06   Entire Agreement      8   
  7.07   Waiver      8   
  7.08   General Construction Principles      8   
  7.09   Binding Effect      8   
  7.10   Governing Law      8   
  7.11   Tax      8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

PRICE HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between PRICE HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means PRICE HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is PRICE HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer
William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
PRICE HEALTH HOLDINGS LLC , a Nevada limited liability company
By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.105

LOGO

 

Exhibit 3.105 ROSS MILLER Secretary of State 206 North Carson Street Carson City, Nevada 89701-4299 (775) 684 5708 Website: www.nvsos.gov Filed in the office of Document Number 20080811954-08 Ross Miller Secretary of State State of Nevada Filing Date and Time 12/15/2008 3:05 PM Entity Number E0759192008-9 Articles of Organization Limited-Liability Company (PURSUANT TO NRS CHAPTER 86) USE BLACK INK ONLY – DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY 1. Name of Limited-Liability Company: (must contain approved limited-liability company wording; see instructions) Lemon River Holdings LLC Check box if a series Limited-Liability Company 2. Registered Agent for Service of Process: (check only one box) Commercial Registered Agent: National Registered Agents, Inc. of NV Name Noncommercial Registered Agent OR Office or Position with Entity (name and address below) (name and address below) Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity Nevada Street Address City Zip Code Nevada Mailing Address (If different from street address) City Zip Code 3. Dissolution Date: (optional) Latest date upon which the company is to dissolve (if existence is not perpetual): 4. Management: (required) Company shall be managed by: Manager(s) OR Member(s) (check only one box) 5. Name and Address of each Manager or Managing Member: (attach additional page If more than 3) 1) The Ensign Group, Inc. Name 27101 Puerta Real, Suite 450 Mission Viejo CA 92691 Street Address City State Zip Code 2) Name Street Address City State Zip Code 3) Name Street Address City State Zip Code 6. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer) Daniel H. Walker Name Organizer Signature 27101 Puerta Real, Suite 450 Mission Viejo CA 92691 Address City State Zip Code 7. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Registered Agent for the above named Entity. Gabriel Hughes, Assistant Secretary 12/15/2008 Authorized Signature of registered Agent or On Behalf of Registered Agent Entity Date Nevada Secretary of State NRS 88 DLLC Articies Revised on: 7-1-08 This form must be accompanied by appropriate fees.


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER LEMON RIVER HOLDINGS LLC E0759192008-9 NAME OF LIMITED-LIABILITY COMPANY FOR THE FILING PERIOD OF DEC, 2013 TO DEC, 2014 *100401* USE BLACK INK ONLY-DO NOT HIGHLIGHT **YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov** Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) Filed in the office of Document Number 20140486077-09 Ross Miller Secretary of State State of Nevada Filing Date and Time 07/03/2014 1:10 PM Entity Number E0759192008-9 ABOVE SPACE IS FOR OFFICE USE ONLY IMPORTANT: Read instructions before completing and returning this form. 1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED. 2. If there are additional managers or managing members, attach a list or them to this form. 3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline. Make your check payable to the Secretary of State 6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. Return the completed form to: Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late) CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes Pursuant to NRS Chapter 76, this entity is exempt from the business license tee. Exemption code: 001—Governmental Entity 005—Motion Picture Company 006—NRS 680B.020 Insurance Co. NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees. NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE 27101 PUERTA REAL, SUITE 400 , USA MISSION VIEJO CA 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct. I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State. X WILLIAM WAGNER Title Date CHIEF FINANCIAL OFFICER 7/3/2014 1:09:59 PM Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.106

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

LEMON RIVER HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.    1
  1.01      Scope    1
  1.02      Defined Terms    1
ARTICLE 2: THE COMPANY.    2
  2.01      Formation    2
  2.02      Status    2
  2.03      Name    2
  2.04      Term    2
  2.05      Purpose    2
  2.06      Principal Place of Business    3
  2.07      Resident Agent and Registered Office    3
  2.08      Liability of the Member    3
ARTICLE 3: MANAGEMENT.    3
  3.01      Management    3
       (a)      Scope    3
       (b)      Specific Powers    3
       (c)      Officers    3
       (d)      Binding Effect    4
  3.02      Fiduciary Duties    4
       (a)      Exculpation    4
       (b)      Limitation of Liability    4
       (c)      Justifiable Reliance    4
  3.03      Compensation    4
  3.04      Indemnification    5
  3.05      Amendments    5
ARTICLE 4: FINANCE.    5
  4.01      Contributions    5
       (a)      Member    5
       (b)      Additional Contributions    5
       (c)      Contributions Not Interest Bearing    5
  4.02      Distributions    5
       (a)      Available Funds    5
       (b)      Limitation    5
ARTICLE 5: RECORDS AND ACCOUNTING.    6
  5.01      Maintenance of Records    6
       (a)      Required Records    6
       (b)      Member Access    6
  5.02      Accounting Method    6
  5.03      Reports    6
ARTICLE 6: DISSOLUTION.    6
  6.01      Dissolution    6
       (a)      Events of Dissolution    6
       (b)      Exclusivity of Events    6
  6.02      Effect of Dissolution    6

 

i


       (a)      Appointment of Liquidator    6
       (b)      Final Accounting    7
       (c)      Duties and Authority of Liquidator    7
       (d)      Final Distribution    7
       (e)      Required Filings    7
ARTICLE 7: GENERAL PROVISIONS.    7
  7.01      Amendments    7
       (a)      Required Amendments    7
       (b)      Other Amendments    7
  7.02      Nominee    7
  7.03      Resolution of Inconsistencies    7
  7.04      Additional Instruments    7
  7.05      Computation of Time    7
  7.06      Entire Agreement    8
  7.07      Waiver    8
  7.08      General Construction Principles    8
  7.09      Binding Effect    8
  7.10      Governing Law    8
  7.11      Tax    8

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

LEMON RIVER HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between LEMON RIVER HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means LEMON RIVER HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is LEMON RIVER HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer
William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:

LEMON RIVER HOLDINGS LLC, a Nevada

limited liability company

By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited
liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited
liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.107

LOGO

 

*050103* Exhibit 3.107 ROSS MILLER Secretary of State 204 North Carson Street, Suite 4 Carson City, Nevada 89701-4520 (775) 684 5708 Website: www.nvsos.gov Filed in the office of Document Number 20110721534-86 Ross Miller Secretary of State State of Nevada Filing Date and Time 10/05/2011 12:46 PM Entity Number E0548352011-9 (This document was filed electronically.) Articles of Organization Limited-Liability Company (PURSUANT TO NRS CHAPTER 86) USE BLACK INK ONLY – DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY 1. Name of Limited-Liability Company: (must contain approved limited-liability company wording; see instructions) Memorial health holdings LLC Check box if a series Limited-Liability Company Check box if a Restricted-Liability Company 2. Registered Agent for Service of Process: (check only one box) Commercial Registered Agent: National Registered age-see attached Name Noncommercial Registered Agent OR Office or Position with Entity (name and address below) (name and address below) Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity Nevada Street Address City Zip Code Nevada Mailing Address (If different from street address) City Zip Code 3. Dissolution Date: (optional) Latest date upon which the company is to dissolve (if existence is not perpetual): 4. Management: (required) Company shall be managed by: Manager(s) OR Member(s) (check only one box) 5. Name and Address of each Manager or Managing Member: (attach additional page If more than 3) 1) The Ensign Group, Inc.-See Attached Name 27101 Puerta Real, Suite Mission Viejo CA 92691 Street Address City State Zip Code 2) Name Street Address City State Zip Code 3) Name Street Address City State Zip Code 6.Effective Date and Time: (optional) Effective Date: Effective Time: 7. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer) DOYNA DARDON- SEE ATTACHED X DOYNA DARDON Name Organizer Signature 27101 Puerta Real, Suite Mission Viejo CA 92691 Address City State Zip Code 7. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Registered Agent for the above named Entity. X NATIONAL REGISTERED AGENTS, INC. OF NV 10/5/2011 Authorized Signature of registered Agent or On Behalf of Registered Agent Entity Date Nevada Secretary of State NRS 88 DLLC Articies Revised: 8-31-11 This form must be accompanied by appropriate fees.


Exhibit 3.107

LOGO

 

Exhibit 3.107 Articles of Organization (PURSUANT TO NRS CHAPTER 86) CONTINUED Includes data that is too long to fit in the fields on the NRS 86 Form and all additional managers and organizers ENTITY NAME: MEMORIAL HEALTH HOLDINGS LLC FOREIGN NAME Not Applicable TRANSLATION: REGISTERED NATIONAL REGISTERED AGENTS, INC, OF NV AGENT NAME: STREET Not Applicable ADDRESS: MAILING Not Applicable ADDRESS: ADDITIONAL Managers or Managing Members Name: THE ENSIGN GROUP INC. Address: 27101 PUERTA REAL, SUITE 450 City: MISSION VIEJO State: CA Zip Code: 92691 ADDITIONAL Organizers Name: DOYNA DARDON Address:27101 PUERTA REAL, SUITE 450 City:MISSION VIEJO State: CA Zip Code: 92691


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER MEMORIAL HEALTH HOLDINGS LLC E0548352011-9 NAME OF LIMITED-LIABILITY COMPANY FOR THE FILING PERIOD OF OCT, 2013 TO OCT, 2014 *100401* USE BLACK INK ONLY-DO NOT HIGHLIGHT **YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov** Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) Filed in the office of Document Number 20140485945-92 Ross Miller Secretary of State State of Nevada Filing Date and Time 07/03/2014 12:33 PM Entity Number E0548352011-9 ABOVE SPACE IS FOR OFFICE USE ONLY IMPORTANT: Read instructions before completing and returning this form. 1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED. 2. If there are additional managers or managing members, attach a list or them to this form. 3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline. Make your check payable to the Secretary of State 6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. Return the completed form to: Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late) CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes Pursuant to NRS Chapter 76, this entity is exempt from the business license tee. Exemption code: 001—Governmental Entity 005—Motion Picture Company 006—NRS 680B.020 Insurance Co. NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees. NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE 27101 PUERTA REAL, SUITE 400 , USA MISSION VIEJO CA 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct. I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State. X WILLIAM WAGNER Title Date CHIEF FINANCIAL OFFICER 7/3/2014 12:33:21 PM Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.108

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

MEMORIAL HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.    1
      1.01      Scope    1
      1.02      Defined Terms    1
ARTICLE 2: THE COMPANY.    2
      2.01      Formation    2
      2.02      Status    2
      2.03      Name    2
      2.04      Term    2
      2.05      Purpose    2
      2.06      Principal Place of Business    3
      2.07      Resident Agent and Registered Office    3
      2.08      Liability of the Member    3
ARTICLE 3: MANAGEMENT.    3
      3.01      Management    3
           (a)      Scope    3
           (b)      Specific Powers    3
           (c)      Officers    3
           (d)      Binding Effect    4
      3.02      Fiduciary Duties    4
           (a)      Exculpation    4
           (b)      Limitation of Liability    4
           (c)      Justifiable Reliance    4
      3.03      Compensation    4
      3.04      Indemnification    5
      3.05      Amendments    5
ARTICLE 4: FINANCE.    5
      4.01      Contributions    5
           (a)      Member    5
           (b)      Additional Contributions    5
           (c)      Contributions Not Interest Bearing    5
      4.02      Distributions    5
           (a)      Available Funds    5
           (b)      Limitation    5
ARTICLE 5: RECORDS AND ACCOUNTING.    6
      5.01      Maintenance of Records    6
           (a)      Required Records    6
           (b)      Member Access    6
      5.02      Accounting Method    6
      5.03      Reports    6
ARTICLE 6: DISSOLUTION.    6
      6.01      Dissolution    6
           (a)      Events of Dissolution    6
           (b)      Exclusivity of Events    6
      6.02      Effect of Dissolution    6

 

i


       (a)      Appointment of Liquidator      6   
       (b)      Final Accounting      7   
       (c)      Duties and Authority of Liquidator      7   
       (d)      Final Distribution      7   
       (e)      Required Filings      7   
ARTICLE 7: GENERAL PROVISIONS.      7   
  7.01      Amendments      7   
       (a)      Required Amendments      7   
       (b)      Other Amendments      7   
  7.02      Nominee      7   
  7.03      Resolution of Inconsistencies      7   
  7.04      Additional Instruments      7   
  7.05      Computation of Time      7   
  7.06      Entire Agreement      8   
  7.07      Waiver      8   
  7.08      General Construction Principles      8   
  7.09      Binding Effect      8   
  7.10      Governing Law      8   
  7.11      Tax      8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

MEMORIAL HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between MEMORIAL HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means MEMORIAL HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is MEMORIAL HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer
William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
MEMORIAL HEALTH HOLDINGS LLC, a Nevada limited liability company
By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer

Dated: May 30, 2014

 

9

Exhibit 3.109

LOGO

 

Exhibit 3.109 ROSS MILLER Secretary of State 204 North Carson Street, Suite 4 Carson City, Nevada 89701-4520 (775) 684 5708 Website: www.nvsos.gov Filed in the office of Document Number 20090640014-26 Ross Miller Secretary of State State of Nevada Filing Date and Time 08/25/2009 4:15 PM Entity Number E0458142009-1 Articles of Organization Limited-Liability Company (PURSUANT TO NRS CHAPTER 86) USE BLACK INK ONLY – DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY 1. Name of Limited-Liability Company: (must contain approved limited-liability company wording; see instructions) Silver Lake Health Holdings LLC Check box if a series Limited-Liability Company 2. Registered Agent for Service of Process: (check only one box) Commercial Registered Agent: National Registered Agents, Inc. of NV Name Noncommercial Registered Agent OR Office or Position with Entity (name and address below) (name and address below) Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity Nevada Street Address City Zip Code Nevada Mailing Address (If different from street address) City Zip Code 3. Dissolution Date: (optional) Latest date upon which the company is to dissolve (if existence is not perpetual): 4. Management: (required) Company shall be managed by: Manager(s) OR Member(s) (check only one box) 5. Name and Address of each Manager or Managing Member: (attach additional page If more than 3) 1) The Ensign Group, Inc. Name 27101 Puerta Real, Suite 450 Mission Viejo CA 92691 Street Address City State Zip Code 2) Name Street Address City State Zip Code 3) Name Street Address City State Zip Code 6. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer) Daniel H. Walker Name Organizer Signature 27101 Puerta Real, Suite 450 Mission Viejo CA 92691 Address City State Zip Code 7. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Registered Agent for the above named Entity. 8/25/2009 Authorized Signature of registered Agent or On Behalf of Registered Agent Entity Date Nevada Secretary of State NRS 88 DLLC Articles Revised: 4-14-09 This form must be accompanied by appropriate fees. Joan Tolosa, Assistant Secretary


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER SILVER LAKE HEALTH HOLDINGS LLC E0458142009-1 NAME OF LIMITED-LIABILITY COMPANY FOR THE FILING PERIOD OF AUG, 2014 TO AUG, 2015 *100401* USE BLACK INK ONLY-DO NOT HIGHLIGHT **YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov*” Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) Filed in the office of Document Number 20140485789-98 Ross Miller Secretary of State State of Nevada Filing Date and Time 07/03/2014 12:05 PM Entity Number E0458142009-1 (THIS DOCUMENT WAS FILE ELECTIONALLY) ABOVE SPACE IS FOR OFFICE USE ONLY IMPORTANT: Read instructions before completing and returning this form. 1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED. 2. If there are additional managers or managing members, attach a list or them to this form. 3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline. Make your check payable to the Secretary of State 6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. Return the completed form to: Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late) CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes Pursuant to NRS Chapter 76, this entity is exempt from the business license tee. Exemption code: 001—Governmental Entity 005—Motion Picture Company 006—NRS 680B.020 Insurance Co. NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees. NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE 27101 PUERTA REAL, STE 400 , USA MISSION VIEJO CA 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct. I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State. X WILLIAM WAGNER Title Date CHIEF FINANCIAL OFFICER 7/3/2014 12:05:41 PM Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.110

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

SILVER LAKE HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.    1
  1.01      Scope    1
  1.02      Defined Terms    1
ARTICLE 2: THE COMPANY.    2
  2.01      Formation    2
  2.02      Status    2
  2.03      Name    2
  2.04      Term    2
  2.05      Purpose    2
  2.06      Principal Place of Business    3
  2.07      Resident Agent and Registered Office    3
  2.08      Liability of the Member    3
ARTICLE 3: MANAGEMENT.    3
  3.01      Management    3
       (a)      Scope    3
       (b)      Specific Powers    3
       (c)      Officers    3
       (d)      Binding Effect    4
  3.02      Fiduciary Duties    4
       (a)      Exculpation    4
       (b)      Limitation of Liability    4
       (c)      Justifiable Reliance    4
  3.03      Compensation    4
  3.04      Indemnification    5
  3.05      Amendments    5
ARTICLE 4: FINANCE.    5
  4.01      Contributions    5
       (a)      Member    5
       (b)      Additional Contributions    5
       (c)      Contributions Not Interest Bearing    5
  4.02      Distributions    5
       (a)      Available Funds    5
       (b)      Limitation    5
ARTICLE 5: RECORDS AND ACCOUNTING.    6
  5.01      Maintenance of Records    6
       (a)      Required Records    6
       (b)      Member Access    6
  5.02      Accounting Method    6
  5.03      Reports    6
ARTICLE 6: DISSOLUTION.    6
  6.01      Dissolution    6
       (a)      Events of Dissolution    6
       (b)      Exclusivity of Events    6
  6.02      Effect of Dissolution    6

 

i


       (a)      Appointment of Liquidator    6
       (b)      Final Accounting    7
       (c)      Duties and Authority of Liquidator    7
       (d)      Final Distribution    7
       (e)      Required Filings    7
ARTICLE 7: GENERAL PROVISIONS.    7
  7.01      Amendments    7
       (a)      Required Amendments    7
       (b)      Other Amendments    7
  7.02      Nominee    7
  7.03      Resolution of Inconsistencies    7
  7.04      Additional Instruments    7
  7.05      Computation of Time    7
  7.06      Entire Agreement    8
  7.07      Waiver    8
  7.08      General Construction Principles    8
  7.09      Binding Effect    8
  7.10      Governing Law    8
  7.11      Tax    8

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

SILVER LAKE HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between SILVER LAKE HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope. For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms.

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means SILVER LAKE HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation. The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status. The Company is a Nevada limited liability company organized under the Act.

2.03 Name. The Company’s name is SILVER LAKE HEALTH HOLDINGS LLC.

2.04 Term. The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose. The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business. The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office. The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member. All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management.

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer
William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

 

3


(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties.

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation. The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification. To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments. Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions.

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions.

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records.

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method. The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports. The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution.

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution.

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments.

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee. Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies. If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments. The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time. In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement. This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver. No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles. Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect. This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law. Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax. Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:

SILVER LAKE HEALTH HOLDINGS LLC, a

Nevada limited liability company

By:   CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.111

LOGO

 

*050103* Exhibit 3.111 ROSS MILLER Secretary of State 204 North Carson Street, Suite 4 Carson City, Nevada 89701-4520 (775) 684 5708 Website: www.nvsos.gov Filed in the office of Document Number 20130110471-10 Ross Miller Secretary of State State of Nevada Filing Date and Time 02/19/2013 3:48 PM Entity Number E0085122013-4 Articles of Organization Limited-Liability Company (PURSUANT TO NRS CHAPTER 86) (THIS DOCUMENT WAS FILE ELECTIONALLY) USE BLANK INK ONLY – DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY 1. Name of Limited. Liability Company; (must contain approved limited-liability company wording; see instructions) WILLOWS HEALTH HOLDINGS LLC Check box if a series Limited-Liability Company 2. Registered Agent for Service of Process: (check only one box) Commercial Registered Agent: NATIONAL REGISTERED AGENTS, INC. OF NV Name Noncommercial Registered Agent OR Office or Position with Entity (name and address below) (name and address below) Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity Nevada Street Address City Zip Code Nevada Mailing Address (If different from street address) City Zip Code 3. Dissolution Date: (optional) Latest date upon which the company is to dissolve (if existence is not perpetual): 4. Management: (required) Company shall be managed by: Manager(s) OR Member(s) (check only one box) 5. Name and Address of each Manager or Managing Member: (attach additional page If more than 3) 1) THE ENSIGN GROUP, INC. Name 27101 PUERTA REAL, SUITE 450 MISSION VIEJO CA 92691 Street Address City State Zip Code 2) Name Street Address City State Zip Code 3) Name Street Address City State Zip Code 6. Effective Date and Time: (optional) Effective Date Effective Time 7. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer) CHAD KEETCH CHAD KEETCH Name Organizer Signature 27101 PUERTA REAL, SUITE 450 MISSION VIEJO CA 92691 Address City State Zip Code 8. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Registered Agent for the above named Entity. NATIONAL REGISTERED AGENTS, INC. OF NV 2/19/2013 Authorized Signature of registered Agent or On Behalf of Registered Agent Entity Date Nevada Secretary of State NRS 86 DLLC Articies Revised: 8-31-11 This form must be accompanied by appropriate fees.


LOGO

 

*181102* ROSS MILLER Secretary of state 202 North Carson Street Carson City, Nevada 89701-4201 (775) 684-5708 Website: www.nvsos.gov USE BLACK INK ONLY. DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY Certificate of Acceptance of Appointment by Registered Agent In the matter of …Willows Health Holdings LLC Name of Represented Business Entity I, National Registered Agents, Inc. of NV am a: Name of Appointed Registered Agent OR Represented Entity Serving as Own Agent’ (complete only one) commercial registered agent listed with the Nevada Secretary of State, noncommercial registered agent with the following address for service of process: Nevada Street Address City Zip Code Nevada Mailing Address (If different from street address). City Zip Code c) represented entity accepting own service of process at the following address: Title of Office or Position of Person in Represented Entity Nevada Street Address City Zip Code Nevada Mailing Address (If different from street address). City Zip Code and hereby state that on 02/19/2013 I accepted the appointment as registered agent for Date the above named business entity. Jose Castellanos, Asst. Secretary X 02/19/2013 Authorized Signature of R.A. or On Behalf of R.A. Company Date * If changing Registered Agent when reinstating, officer’s signature required. X Signature of Officer Date Nevada Secretary of State Form RA Acceptance Revised: 5-13-10


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER WILLOWS HEALTH HOLDINGS LLC E0085122013-4 NAME OF LIMITED-LIABILITY COMPANY FOR THE FILING PERIOD OF FEB, 2014 TO FEB, 2015 *100401* USE BLACK INK ONLY-DO NOT HIGHLIGHT **YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov*” Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) Filed in the office of Document Number 20140487543-78 Ross Miller Secretary of State State of Nevada Filing Date and Time 07/07/2014 6:32 PM Entity Number E0085122013-4 (THIS DOCUMENT WAS FILE ELECTIONALLY) ABOVE SPACE IS FOR OFFICE USE ONLY IMPORTANT: Read instructions before completing and returning this form. 1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED. 2. If there are additional managers or managing members, attach a list or them to this form. 3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline. Make your check payable to the Secretary of State 6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. Return the completed form to: Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late) CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes Pursuant to NRS Chapter 76, this entity is exempt from the business license tee. Exemption code: 001—Governmental Entity 005—Motion Picture Company 006—NRS 680B.020 Insurance Co. NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees. NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE 27101 PUERTA REAL, SUITE 400, USA MISSION VIEJO CA 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct. I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State. X WILLIAM WAGNER Title Date CHIEF FINANCIAL OFFICER 7/7/2014 6:32:26 AM Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.112

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

WILLOWS HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   

1.01  

  

  Scope

     1   

1.02  

  

  Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   

2.01  

  

  Formation

     2   

2.02  

  

  Status

     2   

2.03  

  

  Name

     2   

2.04  

  

  Term

     2   

2.05  

  

  Purpose

     2   

2.06  

  

  Principal Place of Business

     3   

2.07  

  

  Resident Agent and Registered Office

     3   

2.08  

  

  Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   

3.01  

  

  Management

     3   
  

  (a)

  

  Scope

     3   
  

  (b)

  

  Specific Powers

     3   
  

  (c)

  

  Officers

     3   
  

  (d)

  

  Binding Effect

     4   

3.02  

  

  Fiduciary Duties

     4   
  

  (a)

  

  Exculpation

     4   
  

  (b)

  

  Limitation of Liability

     4   
  

  (c)

  

  Justifiable Reliance

     4   

3.03  

  

  Compensation

     4   

3.04  

  

  Indemnification

     5   

3.05  

  

  Amendments

     5   

ARTICLE 4: FINANCE.

     5   

4.01  

  

  Contributions

     5   
  

  (a)

  

  Member

     5   
  

  (b)

  

  Additional Contributions

     5   
  

  (c)

  

  Contributions Not Interest Bearing

     5   

4.02  

  

  Distributions

     5   
  

  (a)

  

  Available Funds

     5   
  

  (b)

  

  Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   

5.01  

  

  Maintenance of Records

     6   
  

  (a)

  

  Required Records

     6   
  

  (b)

  

  Member Access

     6   

5.02  

  

  Accounting Method

     6   

5.03  

  

  Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   

6.01  

  

  Dissolution

     6   
  

  (a)

  

  Events of Dissolution

     6   
  

  (b)

  

  Exclusivity of Events

     6   

6.02  

  

  Effect of Dissolution

     6   

 

i


  

  (a)

  

  Appointment of Liquidator

     6   
  

  (b)

  

  Final Accounting

     7   
  

  (c)

  

  Duties and Authority of Liquidator

     7   
  

  (d)

  

  Final Distribution

     7   
  

  (e)

  

  Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   

7.01  

  

  Amendments

     7   
  

  (a)

  

  Required Amendments

     7   
  

  (b)

  

  Other Amendments

     7   

7.02  

  

  Nominee

     7   

7.03  

  

  Resolution of Inconsistencies

     7   

7.04  

  

  Additional Instruments

     7   

7.05  

  

  Computation of Time

     7   

7.06  

  

  Entire Agreement

     8   

7.07  

  

  Waiver

     8   

7.08  

  

  General Construction Principles

     8   

7.09  

  

  Binding Effect

     8   

7.10  

  

  Governing Law

     8   

7.11  

  

  Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

WILLOWS HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between WILLOWS HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means WILLOWS HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is WILLOWS HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

 

3


William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:

WILLOWS HEALTH HOLDINGS LLC, a

Nevada limited liability company

By:      

CTR Partnership, L.P., a Delaware limited

partnership, its sole member

By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:  

CareTrust REIT, Inc., a Maryland corporation,

its sole member

  By:      

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:

CTR PARTNERSHIP, L.P., a Delaware limited

partnership

By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:  

CareTrust REIT, Inc., a Maryland corporation,

its sole member

  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.113

LOGO

 

*050103* Exhibit 3.113 ROSS MILLER Secretary of State 204 North Carson Street, Suite 4 Carson City, Nevada 89701-4520 (775) 684 5708 Website: www.nvsos.gov Filed in the office of Document Number 20120734237-71 Ross Miller Secretary of State State of Nevada Filing Date and Time 10/29/2012 2:47 PM Entity Number E0561122012-0 (This document was filed electronically.) Articles of Organization Limited-Liability Company (PURSUANT TO NRS CHAPTER 86) USE BLANK INK ONLY – DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY 1. Name of Limited. Liability Company; (must contain approved limited-liability company wording; see instructions) KINGS COURT Health Holdings LLC Check box if a series Limited-Liability Company Check box if a Restricted Limited-Liability Company 2. Registered Agent for Service of Process: (check only one box) Commercial Registered Agent: NATIONAL REGISTERED AGE SEE ATTACHED Name Noncommercial Registered Agent OR Office or Position with Entity (name and address below) (name and address below) Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity Nevada Street Address City Zip Code Nevada Mailing Address (If different from street address) City Zip Code 3. Dissolution Date: (optional) Latest date upon which the company is to dissolve (if existence is not perpetual): 4. Management: (required) Company shall be managed by: Manager(s) OR Member(s) (check only one box) 5. Name and Address of each Manager or Managing Member: (attach additional page If more than 3) 1) THE ENSIGN GROUP, INC.-SEE ATTACHED Name 27101 PUERTA REAL, SUITE MISSION VIEJO CA 92691 Street Address City State Zip Code 2) Name Street Address City State Zip Code 3) Name Street Address City State Zip Code 6 Effective Date and Time: (optional) Effective Date: Effective Time: 7 Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer) CHAD KEETCH-SEE ATTACHED CHAD KEETCH Name Organizer Signature 27101 PUERTA REAL, SUITE MISSION VIEJO CA 92691 Address City State Zip Code 8. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Registered Agent for the above named Entity. NATIONAL REGISTERED AGENTS, INC. OF NV 10/29/2012 Authorized Signature of registered Agent or On Behalf of Registered Agent Entity Date Nevada Secretary of State NRS 86 DLLC Articies Revised: 8-31-11 This form must be accompanied by appropriate fees.


Exhibit 3.113

LOGO

 

Exhibit 3.113 Articles of Organization (PURSUANT TO NRS CHAPTER 86) CONTINUED Includes data that is too long to fit in the fields on the NRS 86 Form and all additional managers and organizers ENTITY NAME: KINGS COURT HEALTH HOLDING LLC FOREIGN NAME Not Applicable TRANSLATION: REGISTERED NATIONAL REGISTERED AGENTS, INC,. OF NV AGIENT NAME: STREET Not Applicable ADDRESS: MAILING Not Applicable ADDRESS: ADDITIONAL Managers or Mmanaging Members Name: THE ENSIGN GROUP INC. Address: 27101 PUERTA REAL, SUITE 450 City: MISSION VIEJO State: CA Zip Code: 92691 ADDITIONAL Organizers Name: CHAD KEETCH Address:27101 PUERTA REAL, SUITE 450 City:MISSION VIEJO State: CA Zip Code: 92691


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER KINGS COURT HEALTH HOLDINGS LLC E0561122012-0 NAME OF LIMITED-LIABILITY COMPANY FOR THE FILING PERIOD OF OCT, 2013 TO OCT, 2014 *100401* USE BLACK INK ONLY-DO NOT HIGHLIGHT **YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov*” Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) Filed in the office of Document Number 20140485932-48 Ross Miller Secretary of State State of Nevada Filing Date and Time 07/03/2014 12:29 PM Entity Number E0561122012-0 (This document filed electronically) ABOVE SPACE IS FOR OFFICE USE ONLY IMPORTANT: Read instructions before completing and returning this form. 1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED. 2. If there are additional managers or managing members, attach a list or them to this form. 3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year. 4. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline. 5 Make your check payable to the Secretary of State 6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. 7. Return the completed form to: Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708. 8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late) CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code: 001—Governmental Entity 005—Motion Picture Company 006—NRS 680B.020 Insurance Co. NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees. NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE 27101 PUERTA REAL, SUITE 400, USA MISSION VIEJO CA 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct. I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State. X WILLIAM WAGNER Title Date CHIEF FINANCIAL OFFICER 7/3/2014 12:29:51 PM Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.114

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

KINGS COURT HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   

1.01  

  

  Scope

     1   

1.02  

  

  Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   

2.01  

  

  Formation

     2   

2.02  

  

  Status

     2   

2.03  

  

  Name

     2   

2.04  

  

  Term

     2   

2.05  

  

  Purpose

     2   

2.06  

  

  Principal Place of Business

     3   

2.07  

  

  Resident Agent and Registered Office

     3   

2.08  

  

  Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   

3.01  

  

  Management

     3   
  

  (a)

  

  Scope

     3   
  

  (b)

  

  Specific Powers

     3   
  

  (c)

  

  Officers

     3   
  

  (d)

  

  Binding Effect

     4   

3.02  

  

  Fiduciary Duties

     4   
  

  (a)

  

  Exculpation

     4   
  

  (b)

  

  Limitation of Liability

     4   
  

  (c)

  

  Justifiable Reliance

     4   

3.03  

  

  Compensation

     4   

3.04  

  

  Indemnification

     5   

3.05  

  

  Amendments

     5   

ARTICLE 4: FINANCE.

     5   

4.01  

  

  Contributions

     5   
  

  (a)

  

  Member

     5   
  

  (b)

  

  Additional Contributions

     5   
  

  (c)

  

  Contributions Not Interest Bearing

     5   

4.02  

  

  Distributions

     5   
  

  (a)

  

  Available Funds

     5   
  

  (b)

  

  Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   

5.01  

  

  Maintenance of Records

     6   
  

  (a)

  

  Required Records

     6   
  

  (b)

  

  Member Access

     6   

5.02  

  

  Accounting Method

     6   

5.03  

  

  Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   

6.01  

  

  Dissolution

     6   
  

  (a)

  

  Events of Dissolution

     6   
  

  (b)

  

  Exclusivity of Events

     6   

6.02  

  

  Effect of Dissolution

     6   

 

i


  

  (a)

  

  Appointment of Liquidator

     6   
  

  (b)

  

  Final Accounting

     7   
  

  (c)

  

  Duties and Authority of Liquidator

     7   
  

  (d)

  

  Final Distribution

     7   
  

  (e)

  

  Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   

7.01  

  

  Amendments

     7   
  

  (a)

  

  Required Amendments

     7   
  

  (b)

  

  Other Amendments

     7   

7.02  

  

  Nominee

     7   

7.03  

  

  Resolution of Inconsistencies

     7   

7.04  

  

  Additional Instruments

     7   

7.05  

  

  Computation of Time

     7   

7.06  

  

  Entire Agreement

     8   

7.07  

  

  Waiver

     8   

7.08  

  

  General Construction Principles

     8   

7.09  

  

  Binding Effect

     8   

7.10  

  

  Governing Law

     8   

7.11  

  

  Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

KINGS COURT HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between KINGS COURT HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope. For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms.

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means KINGS COURT HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation. The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status. The Company is a Nevada limited liability company organized under the Act.

2.03 Name. The Company’s name is KINGS COURT HEALTH HOLDINGS LLC.

2.04 Term. The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose. The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business. The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office. The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member. All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management.

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer

 

3


William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties.

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation. The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification. To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions.

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions.

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records.

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution.

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution.

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:

KINGS COURT HEALTH HOLDINGS LLC, a

Nevada limited liability company

By:      

CTR Partnership, L.P., a Delaware limited

partnership, its sole member

By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:  

CareTrust REIT, Inc., a Maryland corporation,

its sole member

  By:      

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:  

CareTrust REIT, Inc., a Maryland corporation,

its sole member

  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.115

LOGO

 

Exhibit 3.115 ROSS MILLER Secretary of State 204 North Carson Street, Suite 4 Carson City, Nevada 89701-4520 (775) 684 5708 Website: www.nvsos.gov Filed in the office of Document Number 20090761211-79 Ross Miller Secretary of State State of Nevada Filing Date and Time 10/28/2009 9:00 AM Entity Number E0566382009-0 Articles of Organization Limited-Liability Company (PURSUANT TO NRS CHAPTER 86) USE BLANK INK ONLY – DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY 1. Name of Limited. Liability Company; (must contain approved limited-liability company wording; see instructions) Emmett Healthcare Holdings LLC Check box if a series Limited-Liability Company 2. Registered Agent for Service of Process: (check only one box) Commercial Registered Agent: National Registered Agents Inc. of NV Name Noncommercial Registered Agent OR Office or Position with Entity (name and address below) (name and address below) Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity Nevada Street Address City Zip Code Nevada Mailing Address (If different from street address) City Zip Code 3. Dissolution Date: (optional) Latest date upon which the company is to dissolve (if existence is not perpetual): 4. Management: (required) Company shall be managed by: Manager(s) OR Member(s) (check only one box) 5. Name and Address of each Manager or Managing Member: (attach additional page If more than 3) 1) The Ensign Group, Inc. Name 27101 PUERTA REAL, SUITE 450 MISSION VIEJO CA 92691 Street Address City State Zip Code 2) Name Street Address City State Zip Code 3) Name Street Address City State Zip Code 6 Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer) Daniel H. Walker Name Organizer Signature 27101 PUERTA REAL, SUITE 450 MISSION VIEJO CA 92691 Address City State Zip Code 7. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Registered Agent for the above named Entity. 10/27/2009 Authorized Signature of registered Agent or On Behalf of Registered Agent Entity Date Nevada Secretary of State NRS 86 DLLC Articies Revised: 4-14-09 This form must be accompanied by appropriate fees. Jose Sastellonos, Asst Secretary


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER EMMETT HEALTHCARE HOLDINGS LLC E0566382009-0 NAME OF LIMITED-LIABILITY COMPANY FOR THE FILING PERIOD OF OCT, 2013 TO OCT, 2014 *100401* USE BLACK INK ONLY-DO NOT HIGHLIGHT **YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov*” Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) Filed in the office of Document Number 20140485868-56 Ross Miller Secretary of State State of Nevada Filing Date and Time 07/03/2014 12:18 PM Entity Number E0566382009-0 (This document filed electronically) ABOVE SPACE IS FOR OFFICE USE ONLY IMPORTANT: Read instructions before completing and returning this form. 1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED. 2. If there are additional managers or managing members, attach a list or them to this form. 3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline. Make your check payable to the Secretary of State 6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. Return the completed form to: Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late) CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code: 001—Governmental Entity 005—Motion Picture Company 006—NRS 680B.020 Insurance Co. NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees. NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE 27101 PUERTA REAL, STE 400, USA MISSION VIEJO CA 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct. I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State. X WILLIAM WAGNER Title Date CHIEF FINANCIAL OFFICER 7/3/2014 12:17: 57 PM Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.116

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

EMMETT HEALTHCARE HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   

1.01  

     Scope      1   

1.02  

     Defined Terms      1   

ARTICLE 2: THE COMPANY.

     2   

2.01  

     Formation      2   

2.02  

     Status      2   

2.03  

     Name      2   

2.04  

     Term      2   

2.05  

     Purpose      2   

2.06  

     Principal Place of Business      2   

2.07  

     Resident Agent and Registered Office      3   

2.08  

     Liability of the Member      3   

ARTICLE 3: MANAGEMENT.

     3   

3.01  

     Management      3   
     (a)      Scope      3   
     (b)      Specific Powers      3   
     (c)      Officers      3   
     (d)      Binding Effect      4   

3.02  

     Fiduciary Duties      4   
     (a)      Exculpation      4   
     (b)      Limitation of Liability      4   
     (c)      Justifiable Reliance      4   

3.03  

     Compensation      4   

3.04  

     Indemnification      4   

3.05  

     Amendments      5   

ARTICLE 4: FINANCE.

     5   

4.01  

     Contributions      5   
     (a)      Member      5   
     (b)      Additional Contributions      5   
     (c)      Contributions Not Interest Bearing      5   

4.02  

     Distributions      5   
     (a)      Available Funds      5   
     (b)      Limitation      5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   

5.01  

     Maintenance of Records      6   
     (a)      Required Records      6   
     (b)      Member Access      6   

5.02  

     Accounting Method      6   

5.03  

     Reports      6   

ARTICLE 6: DISSOLUTION.

     6   

6.01  

     Dissolution      6   
     (a)      Events of Dissolution      6   
     (b)      Exclusivity of Events      6   

6.02  

     Effect of Dissolution      6   

 

i


     (a)      Appointment of Liquidator      6   
     (b)      Final Accounting      7   
     (c)      Duties and Authority of Liquidator      7   
     (d)      Final Distribution      7   
     (e)      Required Filings      7   

ARTICLE 7: GENERAL PROVISIONS.

     7   

7.01  

     Amendments      7   
     (a)      Required Amendments      7   
     (b)      Other Amendments      7   

7.02  

     Nominee      7   

7.03  

     Resolution of Inconsistencies      7   

7.04  

     Additional Instruments      7   

7.05  

     Computation of Time      7   

7.06  

     Entire Agreement      8   

7.07  

     Waiver      8   

7.08  

     General Construction Principles      8   

7.09  

     Binding Effect      8   

7.10  

     Governing Law      8   

7.11  

     Tax      8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

EMMETT HEALTHCARE HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between EMMETT HEALTHCARE HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope. For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms.

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means EMMETT HEALTHCARE HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation. The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status. The Company is a Nevada limited liability company organized under the Act.

2.03 Name. The Company’s name is EMMETT HEALTHCARE HOLDINGS LLC.

2.04 Term. The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose. The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business. The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office. The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member. All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management.

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

 

3


William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties.

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation. The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification. To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments. Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions.

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions.

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records.

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method. The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports. The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution.

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution.

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments.

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee. Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies. If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments. The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time. In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement. This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver. No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles. Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect. This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law. Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax. Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:

EMMETT HEALTHCARE HOLDINGS LLC, a

Nevada limited liability company

By:    

  CTR Partnership, L.P., a Delaware limited partnership, its sole member

By:

 

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:

 

CareTrust REIT, Inc., a Maryland corporation,

its sole member

 

By:    

 

/s/ William M. Wagner

   

William M. Wagner

President and Chief Executive Officer

Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:      

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:      

CareTrust REIT, Inc., a Maryland corporation,

its sole member

  By:      

/s/ William M. Wagner

   

William M. Wagner

President and Chief Executive Officer

Dated: May 30, 2014

 

9

Exhibit 3.117

LOGO

 

*050103* Exhibit 3.117 ROSS MILLER Secretary of State 204 North Carson Street, Suite 4 Carson City, Nevada 89701-4520 (775) 684- 5708 Website: www.nvsos.gov Filed in the office of Document Number 20110814905-41 Ross Miller Secretary of State State of Nevada Filing Date and Time 11/16/2011 5:37 PM Entity Number E0621142011-4 Articles of Organization Limited-Liability Company (PURSUANT TO NRS CHAPTER 86) USE BLANK INK ONLY – DO NOT HIGHLIGHT (This document was filed electronically.) ABOVE SPACE IS FOR OFFICE USE ONLY 1. Name of Limited. Liability Company; (must contain approved limited-liability company wording; see instructions) 18 TH PLACE HEALTH HOLDINGS LLC Check box if a series Limited-Liability Company Check box if a Restricted Limited – Liability Company 2. Reglstereed Agent for Service of Process: (check only one box) Commercial Registered Agent: NATIONAL REGISTERED AGE – SEE ATTACHED Name Noncommercial Registered Agent OR Office or Position with Entity (name and address below) (name and address below) Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity Nevada Street Address City Zip Code Mailing Address (If different from street address) City Zip Code Nevada 3. Dissolution Date: (optional) Latest date upon which the company is to dissolve (if existence is not perpetual): 4. Management: (required) Company shall be managed by: Manager(s) OR Member(s) (check only one box) 5. Name and Address of each Manager or Managing Member: (attach additional page If more than 3) 1) THE ENSIGN GROUP, INC.-SEE ATTACHED Name 27101 Puerta Real, Suite 4 Mission Viejo CA 92691 Street Address City State Zip Code 2) Name Street Address City State Zip Code 3) Name Street Address City State Zip Code 6. Effectlve Date and Time: (Option) Effective Date Effective Time: 7. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer) DOYNA DARDON – SEE ATTACHED DOYNA DARDON Name Organizer Signature 27101 Puerta Real, Suite 4 Mission Viejo CA 92691 Address City State Zip Code 8. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Registered Agent for the above named Entity. NATIONAL REGISTERED AGENTS, INC. OF NV 11/16/2011 Authorized Signature of registered Agent or On Behalf of Registered Agent Entity Date Nevada Secretary of State NRS 86 DLLC Articies Revised: 8-31-11 This form must be accompanied by appropriate fees.


Exhibit 3.117

LOGO

 

Exhibit 3.117 Articles of Organization (PURSUANT TO NRS CHAPTER 86) CONTINUED Includes data that is too long to fit in the fields on the NRS 86 Form and all additional managers and organizers ENTITY NAME: 18 TH PLACE HEALTH HOLDINGS LLS FOREIGN NAME Not Applicable TRANSLATION: REGISTERED NATIONAL REGISTERED AGENTS, INC, OF NV AGENT NAME: STREET Not Applicable ADDRESS: MAILING Not Applicable ADDRESS: ADDITIONAL Managers or Managing Members Name: THE ENSIGN GROUP INC. Address: 27101 PUERTA REAL, SUITE 450 City: MISSION VIEJO State: CA Zip Code: 92691 ADDITIONAL Organizers Name: DOYNA DARDON Address:27101 PUERTA REAL, SUITE 450 City:MISSION VIEJO State: CA Zip Code: 92691


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER 18 TH PLACE HEALTH HOLDINGS LLC E0621142011-4 NAME OF LIMITED-LIABILITY COMPANY FOR THE FILING PERIOD OF NOV, 2013 TO NOV, 2014 *100401* USE BLACK INK ONLY-DO NOT HIGHLIGHT **YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov*” Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) Filed in the office of Document Number 20140485993-75 Ross Miller Secretary of State State of Nevada Filing Date and Time 07/03/2014 12:46 PM Entity Number E0621142011-4 (This document was filed electronically.) ABOVE SPACE IS FOR OFFICE USE ONLY IMPORTANT: Read instructions before completing and returning this form. 1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED. 2. If there are additional managers or managing members, attach a list or them to this form. 3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline. Make your check payable to the Secretary of State 6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. Return the completed form to: Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late) CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes Pursuant to NRS Chapter 76, this entity is exempt from the business license tee. Exemption code: 001—Governmental Entity 005—Motion Picture Company 006—NRS 680B.020 Insurance Co. NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees. NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE 27101 PUERTA REAL, SUITE 400 , USA MISSION VIEJO CA 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct. I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State. WILLIAM WAGNER Title Date CHIEF FINANCIAL OFFICER 7/3/2014 12:46:20 PM Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.118

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

18TH PLACE HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.      1   

1.01  

       Scope      1   

1.02  

       Defined Terms      1   
ARTICLE 2: THE COMPANY.      2   

2.01  

       Formation      2   

2.02  

       Status      2   

2.03  

       Name      2   

2.04  

       Term      2   

2.05  

       Purpose      2   

2.06  

       Principal Place of Business      3   

2.07  

       Resident Agent and Registered Office      3   

2.08  

       Liability of the Member      3   
ARTICLE 3: MANAGEMENT.      3   

3.01  

       Management      3   
       (a)      Scope      3   
       (b)      Specific Powers      3   
       (c)      Officers      3   
       (d)      Binding Effect      4   

3.02  

       Fiduciary Duties      4   
       (a)      Exculpation      4   
       (b)      Limitation of Liability      4   
       (c)      Justifiable Reliance      4   

3.03  

       Compensation      4   

3.04  

       Indemnification      5   

3.05  

       Amendments      5   
ARTICLE 4: FINANCE.      5   

4.01  

       Contributions      5   
       (a)      Member      5   
       (b)      Additional Contributions      5   
       (c)      Contributions Not Interest Bearing      5   

4.02  

       Distributions      5   
       (a)      Available Funds      5   
       (b)      Limitation      5   
ARTICLE 5: RECORDS AND ACCOUNTING.      6   

5.01  

       Maintenance of Records      6   
       (a)      Required Records      6   
       (b)      Member Access      6   

5.02  

       Accounting Method      6   

5.03  

       Reports      6   
ARTICLE 6: DISSOLUTION.      6   

6.01  

       Dissolution      6   
       (a)      Events of Dissolution      6   
       (b)      Exclusivity of Events      6   

6.02  

       Effect of Dissolution      6   

 

i


       (a)      Appointment of Liquidator      6   
       (b)      Final Accounting      7   
       (c)      Duties and Authority of Liquidator      7   
       (d)      Final Distribution      7   
       (e)      Required Filings      7   
ARTICLE 7: GENERAL PROVISIONS.      7   

7.01  

       Amendments      7   
       (a)      Required Amendments      7   
       (b)      Other Amendments      7   

7.02  

       Nominee      7   

7.03  

       Resolution of Inconsistencies      7   

7.04  

       Additional Instruments      7   

7.05  

       Computation of Time      7   

7.06  

       Entire Agreement      8   

7.07  

       Waiver      8   

7.08  

       General Construction Principles      8   

7.09  

       Binding Effect      8   

7.10  

       Governing Law      8   

7.11  

       Tax      8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

18TH PLACE HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between 18TH PLACE HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope. For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms.

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means 18TH PLACE HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status. The Company is a Nevada limited liability company organized under the Act.

2.03 Name. The Company’s name is 18TH PLACE HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.0 7 Resident Agent and Registered Office. The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member. All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management.

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

 

3


William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records.

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution.

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution.

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments.

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:

18TH PLACE HEALTH HOLDINGS LLC, a

Nevada limited liability company

By:      

CTR Partnership, L.P., a Delaware limited

partnership, its sole member

By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:  

CareTrust REIT, Inc., a Maryland corporation,

its sole member

  By:      

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:

CTR PARTNERSHIP, L.P., a Delaware limited

partnership

By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:  

CareTrust REIT, Inc., a Maryland corporation,

its sole member

  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.119

LOGO

 

*050102* Exhibit 3.119 ROSS MILLER Secretary of state 204 North Carson Street, Suite 4 Carson City, Nevada 89701-4520 (775)684 5708 Website: www.nvsos.gov Filed in the office of Document Number 20110696699-19 Ross Miller Secretary of State State of Nevada Filing Date and Time 09/27/2011 11:54 AM Entity Number E0533402011-9 Articles of Organization Limited-Liability Company (PURSUANT TO NRS CHAPTER 86) USE BLANK INK ONLY – DO NOT HIGHLIGHT (This document was filed electronically.) ABOVE SPACE IS FOR OFFICE USE ONLY 1. Name of Limited. Liability Company; (must contain approved limited-liability company wording; see instructions) SILVERADA HEALTH HOLDINGS LLC Check box if a series Limited-Liability Company Check box if a Restricted Limited-Liability Company 2. Registered Agent for Service of Process: (check only one box) Commercial Registered Agent: National Registered AGE – SEE ATTACHED Name Noncommercial Registered Agent OR Office or Position with Entity (name and address below) (name and address below) Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity Nevada Street Address City Zip Code Nevada Mailing Address (If different from street address) City Zip Code 3. Dissolution Date: (optional) Latest date upon which the company is to dissolve (if existence is not perpetual): 4, Management: (required) Company shall be managed by: Manager(s) OR Member(s) (check only one box) 5. Name and Address of each Manager or Managing Member: (attach additional page If more than 3) 1) The Ensign Group, Inc. Name 27101 Puerta Real, Ste 450 Mission Viejo CA 92691 Street Address City State Zip Code 2) Name Street Address City State Zip Code 3) Name Street Address City State Zip Code 6. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer) DOYNA DARDON DOYNA DARDON Name Organizer Signature 27101 Puerta Real Ste 450 Mission Viejo CA 92691 Address City State Zip Code 7, Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Registered Agent for the above named Entity. NATIONAL REGISTERED AGENTS, INC. OF NV 9/27/2011 Authorized Signature of Registered Agent or On Behalf of Registered Agent Entity Date Nevada Secretary of State NRS 86 DLLC Articles Revised: 9-9-10 This form must be accompanied by appropriate fees.


Exhibit 3.119

LOGO

 

Exhibit 3.119 Articles of Organization (PURSUANT TO NRS CHAPTER 86) CONTINUED Includes data that is too long to fit in the fields on the NRS 86 Form and all additional managers and organizers ENTITY NAME: SILVERDA HEALTH HOLDINGS LLS FOREIGN NAME Not Applicable TRANSLATION: REGISTERED NATIONAL REGISTERED AGENTS, INC, OF NV AGENT NAME: STREET Not Applicable ADDRESS: MAILING Not Applicable


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER SILVERDA HEALTHCARE HOLDINGS LLC E0533402011-9 NAME OF LIMITED-LIABILITY COMPANY FOR THE FILING PERIOD OF SEP, 2014 TO SEP, 2015 *100401* USE BLACK INK ONLY-DO NOT HIGHLIGHT **YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov*” Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) Filed in the office of Document Number 20140485837-82 Ross Miller Secretary of State State of Nevada Filing Date and Time 07/03/2014 12:13 PM Entity Number E0533402011-9 (This document was filed electronically.) ABOVE SPACE IS FOR OFFICE USE ONLY IMPORTANT: Read instructions before completing and returning this form. 1. Print or type names and addresses, either residence or business, for all manager or managing ROSS Miller members A Manager, or if none, a Managing Member of the LLC rnust sign the form. FORM WILL BE RETURNED IF UNSIGNED. 2. If there are additional managers or managing members, attach a list or them to this form. 3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline. Make your check payable to the Secretary of State 6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. ANNUAL LIST FILING FEE: 5125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late) CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes Pursuant to NRS Chapter 76, this entity is exempt from the business license tee. Exemption code: 001—Governmental Entity 005-Motion Picture Company 006—NRS 680B.O20 Insurance Co. NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees. NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE 27101 PUERTA REAL, SUITE 400 , USA MISSION VIEJO CA 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct. I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State, WILLIAM WAGNER Title Date CHIEF FINANCIAL OFFICER 7/3/2014 12:13:35 PM Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.120

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

SILVERADA HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   

1.01  

  

  Scope

     1   

1.02  

  

  Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   

2.01  

  

  Formation

     2   

2.02  

  

  Status

     2   

2.03  

  

  Name

     2   

2.04  

  

  Term

     2   

2.05  

  

  Purpose

     2   

2.06  

  

  Principal Place of Business

     3   

2.07  

  

  Resident Agent and Registered Office

     3   

2.08  

  

  Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   

3.01  

  

  Management

     3   
  

  (a)

  

  Scope

     3   
  

  (b)

  

  Specific Powers

     3   
  

  (c)

  

  Officers

     3   
  

  (d)

  

  Binding Effect

     4   

3.02  

  

  Fiduciary Duties

     4   
  

  (a)

  

  Exculpation

     4   
  

  (b)

  

  Limitation of Liability

     4   
  

  (c)

  

  Justifiable Reliance

     4   

3.03  

  

  Compensation

     4   

3.04  

  

  Indemnification

     5   

3.05  

  

  Amendments

     5   

ARTICLE 4: FINANCE.

     5   

4.01  

  

  Contributions

     5   
  

  (a)

  

  Member

     5   
  

  (b)

  

  Additional Contributions

     5   
  

  (c)

  

  Contributions Not Interest Bearing

     5   

4.02  

  

  Distributions

     5   
  

  (a)

  

  Available Funds

     5   
  

  (b)

  

  Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   

5.01  

  

  Maintenance of Records

     6   
  

  (a)

  

  Required Records

     6   
  

  (b)

  

  Member Access

     6   

5.02  

  

  Accounting Method

     6   

5.03  

  

  Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   

6.01  

  

  Dissolution

     6   
  

  (a)

  

  Events of Dissolution

     6   
  

  (b)

  

  Exclusivity of Events

     6   

6.02  

  

  Effect of Dissolution

     6   

 

i


  

  (a)

  

  Appointment of Liquidator

     6   
  

  (b)

  

  Final Accounting

     7   
  

  (c)

  

  Duties and Authority of Liquidator

     7   
  

  (d)

  

  Final Distribution

     7   
  

  (e)

  

  Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   

7.01  

  

  Amendments

     7   
  

  (a)

  

  Required Amendments

     7   
  

  (b)

  

  Other Amendments

     7   

7.02  

  

  Nominee

     7   

7.03  

  

  Resolution of Inconsistencies

     7   

7.04  

  

  Additional Instruments

     7   

7.05  

  

  Computation of Time

     7   

7.06  

  

  Entire Agreement

     8   

7.07  

  

  Waiver

     8   

7.08  

  

  General Construction Principles

     8   

7.09  

  

  Binding Effect

     8   

7.10  

  

  Governing Law

     8   

7.11  

  

  Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

SILVERADA HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between SILVERADA HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means SILVERADA HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is SILVERADA HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

 

3


William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:

SILVERADA HEALTH HOLDINGS LLC, a

Nevada limited liability company

By:      

CTR Partnership, L.P., a Delaware limited

partnership, its sole member

By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:  

CareTrust REIT, Inc., a Maryland corporation,

its sole member

  By:      

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P., a Delaware limited partnership
By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:  

CareTrust REIT, Inc., a Maryland corporation,

its sole member

  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.121

LOGO

 

Exhibit 3.121 ROSS MILLER Secretary of State 206 North Carson Street Carson City, Nevada 89701-45299 (775) 684 5708 Website: www.nvsos.gov Filed in the office of Document Number 20080680786-75 Ross Miller Secretary of State State of Nevada Filing Date and Time 10/16/2008 8:26 AM Entity Number E0647252008-2 Articles of Organization Limited-Liability Company (PURSUANT TO NRS CHAPTER 86) USE BLANK INK ONLY – DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY 1. Name of Limited. Liability Company; (must contain approved limited-liability company wording; see instructions) San Corrine Health Holdings LLC Check box if a series Limited-Liability Company 2. Registered Agent for Service of Process: (check only one box) Commercial Registered Agent: National Registered Agents, Inc. of NV Name Noncommercial Registered Agent OR Office or Position with Entity (name and address below) (name and address below) Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity Nevada Street Address City Zip Code Nevada Mailing Address (If different from street address) City Zip Code 3. Dissolution Date: (optional) Latest date upon which the company is to dissolve (if existence is not perpetual): 4. Management: (required) Company shall be managed by: Manager(s) OR Member(s) (check only one box) 5. Name and Address of each Manager or Managing Member: (attach additional page If more than 3) The Ensign Group, Inc. Name 27101 Puerta Real, Suite 450 Mission Viejo CA 92691 Street Address City State Zip Code 2) Name Street Address City State Zip Code 3) Name Street Address City State Zip Code 6. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer) Daniel H. Walker Name Organizer Signature 27101 Puerta Real, Suite 450 Mission Viejo CA 92691 Address City State Zip Code 7. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Registered Agent for the above named Entity. Gabriel Hughes, Assistant Secretary 10/15/08 Authorized Signature of registered Agent or On Behalf of Registered Agent Entity Date Nevada Secretary of State NRS 86 DLLC Articles Revised on: 7-1-08 This form must be accompanied by appropriate fees


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER SAN CORRINE HEALTH HOLDING LLC E0647252008-2 NAME OF LIMITED-LIABILITY COMPANY FOR THE FILING PERIOD OF OCT, 2013 TO OCT, 2014 *100401* USE BLACK INK ONLY-DO NOT HIGHLIGHT **YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov*” Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) Filed in the office of Document Number 20140485967-56 Ross Miller Secretary of State State of Nevada Filing Date and Time 07/03/2014 12:39 PM Entity Number E0647252008-2 (This document was filed electronically.) ABOVE SPACE IS FOR OFFICE USE ONLY IMPORTANT: Read instructions before completing and returning this form. 1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED. 2. If there are additional managers or managing members, attach a list or them to this form. 3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline. Make your check payable to the Secretary of State 6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. Return the completed form to: Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late) CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes Pursuant to NRS Chapter 76, this entity is exempt from the business license tee. Exemption code: 001—Governmental Entity 005—Motion Picture Company 006—NRS 680B.020 Insurance Co. NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees. NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE 27101 PUERTA REAL, SUITE 400, USA MISSION VIEJO CA 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct. I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State. X WILLIAM WAGNER Title Date CHIEF FINANCIAL OFFICER 7/3/2014 12:38:52 PM Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.122

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

SAN CORRINE HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   

1.01  

  

  Scope

     1   

1.02  

  

  Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   

2.01  

  

  Formation

     2   

2.02  

  

  Status

     2   

2.03  

  

  Name

     2   

2.04  

  

  Term

     2   

2.05  

  

  Purpose

     2   

2.06  

  

  Principal Place of Business

     3   

2.07  

  

  Resident Agent and Registered Office

     3   

2.08  

  

  Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   

3.01  

  

  Management

     3   
  

  (a)

  

  Scope

     3   
  

  (b)

  

  Specific Powers

     3   
  

  (c)

  

  Officers

     3   
  

  (d)

  

  Binding Effect

     4   

3.02  

  

  Fiduciary Duties

     4   
  

  (a)

  

  Exculpation

     4   
  

  (b)

  

  Limitation of Liability

     4   
  

  (c)

  

  Justifiable Reliance

     4   

3.03  

  

  Compensation

     4   

3.04  

  

  Indemnification

     5   

3.05  

  

  Amendments

     5   

ARTICLE 4: FINANCE.

     5   

4.01  

  

  Contributions

     5   
  

  (a)

  

  Member

     5   
  

  (b)

  

  Additional Contributions

     5   
  

  (c)

  

  Contributions Not Interest Bearing

     5   

4.02  

  

  Distributions

     5   
  

  (a)

  

  Available Funds

     5   
  

  (b)

  

  Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   

5.01  

  

  Maintenance of Records

     6   
  

  (a)

  

  Required Records

     6   
  

  (b)

  

  Member Access

     6   

5.02  

  

  Accounting Method

     6   

5.03  

  

  Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   

6.01  

  

  Dissolution

     6   
  

  (a)

  

  Events of Dissolution

     6   
  

  (b)

  

  Exclusivity of Events

     6   

6.02  

  

  Effect of Dissolution

     6   

 

i


  

  (a)

  

  Appointment of Liquidator

     6   
  

  (b)

  

  Final Accounting

     7   
  

  (c)

  

  Duties and Authority of Liquidator

     7   
  

  (d)

  

  Final Distribution

     7   
  

  (e)

  

  Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   

7.01  

  

  Amendments

     7   
  

  (a)

  

  Required Amendments

     7   
  

  (b)

  

  Other Amendments

     7   

7.02  

  

  Nominee

     7   

7.03  

  

  Resolution of Inconsistencies

     7   

7.04  

  

  Additional Instruments

     7   

7.05  

  

  Computation of Time

     7   

7.06  

  

  Entire Agreement

     8   

7.07  

  

  Waiver

     8   

7.08  

  

  General Construction Principles

     8   

7.09  

  

  Binding Effect

     8   

7.10  

  

  Governing Law

     8   

7.11  

  

  Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

SAN CORRINE HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between SAN CORRINE HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means SAN CORRINE HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is SAN CORRINE HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

 

3


William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties.

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records.

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:

SAN CORRINE HEALTH HOLDINGS LLC, a

Nevada limited liability company

By:      

CTR Partnership, L.P., a Delaware limited

partnership, its sole member

By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:  

CareTrust REIT, Inc., a Maryland corporation,

its sole member

  By:      

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:

CTR PARTNERSHIP, L.P., a Delaware limited

partnership

By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:  

CareTrust REIT, Inc., a Maryland corporation,

its sole member

  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.123

LOGO

 

Exhibit 3.123 *050103* ROSS MILLER Secretary of State 204 North Carson Street, Suite 4 Carson City, Nevada 89701-4520 (775) 684 5708 Website: www.nvsos.gov Filed in the office of Document Number 20110889055-29 Ross Miller Secretary of State State of Nevada Filing Date and Time 12/19/2011 3:52 PM Entity Number E0677882011-8 Articles of Organization Limited-Liability Company (This document was filed electronically) USE BLANK INK ONLY – DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY 1. Name of Limited. Liability Company; (must contain approved limited-liability company wording; see instructions) IVES HEALTH HOLDINGS LLC Check box if a series Limited-Liability Company Check box if a Restricted Limited-Liability Company 2. Registered Agent for Service of Process: (check only one box) Commercial Registered Agent: NATIONAL REGISTERED AGE-SEE ATTACHED Name Noncommercial Registered Agent OR Office or Position with Entity (name and address below) (name and address below) Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity Nevada Street Address City Zip Code Nevada Mailing Address (If different from street address) City Zip Code 3. Dissolution Date: (optional) Latest date upon which the company is to dissolve (if existence is not perpetual): 4. Management: (required) Company shall be managed by: Manager(s) OR Member(s) (check only one box) 5. Name and Address of each Manager or Managing Member: (attach additional page If more than 3) ENSIGN GROUP INC-SEE ATTACHED Name 27101 Puerta Real, Suite 450 Mission Viejo CA 92691 Street Address City State Zip Code 2) Name Street Address City State Zip Code 3) Name Street Address City State Zip Code 6. Effective Date and Time: (optional) Effective Date: Effective Time: 6. 7. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer) DOYNA DARDON-SEE ATTACHED DOYNA DARDON Name Organizer Signature 27101 PUERTA REAL SUITE 4 MISSION VIEJO CA 92691 Address City State Zip Code 8. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Registered Agent for the above named Entity. NATIONAL REGISTERED AGENTS, INC. OF NV 12/19/2011 Authorized Signature of registered Agent or On Behalf of Registered Agent Entity Date This form must be accompanied by appropriate fees Nevada Secretary of State NRS 86 DLLC Articles Revised: 8-31-11


Exhibit 3.123

LOGO

 

Exhibit 3.123 Articles of Organization (PURSUANT TO NRS CHAPTER 86) CONTINUED Includes data that is too long to fit in the fields on the NRS 86 Form and all additional managers and organizers ENTITY NAME: IVES HEALTH HOLDING LLC FOREIGN NAME Not Applicable TRANSLATION: REGISTERED NATIONAL REGISTERED AGENTS, INC. OF NV AGENT NAME: STREET Not Applicable ADDRESS: MAILING Not Applicable ADDRESS: ADDITIONAL Managers or Managing Members Name: ENSIGN GROUP INC. Address: 27101 PUERTA REAL SUITE 450 City: MISSION VIEJO State: CA Zip Code: 92691 ADDITIONAL Organizers Name: DOYNA DARDON Address: 27101 PUERTA REAL SUITE 450 City: MISSION VIEJO State: CA Zip Code: 92691


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER IVES HEALTH HOLDING LLC E0677882011-8 NAME OF LIMITED-LIABILITY COMPANY FOR THE FILING PERIOD OF DEC, 2013 TO DEC, 2014 *100401* USE BLACK INK ONLY-DO NOT HIGHLIGHT **YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov*” Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) Filed in the office of Document Number 20140486053-23 Ross Miller Secretary of State State of Nevada Filing Date and Time 07/03/2014 1:04 PM Entity Number E0677882011-8 (This document was filed electronically) ABOVE SPACE IS FOR OFFICE USE ONLY IMPORTANT: Read instructions before completing and returning this form. 1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED. 2. If there are additional managers or managing members, attach a list or them to this form. 3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline. Make your check payable to the Secretary of State 6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. Return the completed form to: Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late) CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code: 001—Governmental Entity 005—Motion Picture Company 006—NRS 680B.020 Insurance Co. NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees. NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE 27101 PUERTA REAL, SUITE 400 , USA MISSION VIEJO CA 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct. I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State. WILLIAM WAGNER Title Date CHIEF FINANCIAL OFFICER 7/3/2014 1:04:17 PM Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.124

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

IVES HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   

1.01  

  

  Scope

     1   

1.02  

  

  Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   

2.01  

  

  Formation

     2   

2.02  

  

  Status

     2   

2.03  

  

  Name

     2   

2.04  

  

  Term

     2   

2.05  

  

  Purpose

     2   

2.06  

  

  Principal Place of Business

     3   

2.07  

  

  Resident Agent and Registered Office

     3   

2.08  

  

  Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   

3.01  

  

  Management

     3   
  

  (a)

  

  Scope

     3   
  

  (b)

  

  Specific Powers

     3   
  

  (c)

  

  Officers

     3   
  

  (d)

  

  Binding Effect

     4   

3.02  

  

  Fiduciary Duties

     4   
  

  (a)

  

  Exculpation

     4   
  

  (b)

  

  Limitation of Liability

     4   
  

  (c)

  

  Justifiable Reliance

     4   

3.03  

  

  Compensation

     4   

3.04  

  

  Indemnification

     5   

3.05  

  

  Amendments

     5   

ARTICLE 4: FINANCE.

     5   

4.01  

  

  Contributions

     5   
  

  (a)

  

  Member

     5   
  

  (b)

  

  Additional Contributions

     5   
  

  (c)

  

  Contributions Not Interest Bearing

     5   

4.02  

  

  Distributions

     5   
  

  (a)

  

  Available Funds

     5   
  

  (b)

  

  Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   

5.01  

  

  Maintenance of Records

     6   
  

  (a)

  

  Required Records

     6   
  

  (b)

  

  Member Access

     6   

5.02  

  

  Accounting Method

     6   

5.03  

  

  Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   

6.01  

  

  Dissolution

     6   
  

  (a)

  

  Events of Dissolution

     6   
  

  (b)

  

  Exclusivity of Events

     6   

6.02  

  

  Effect of Dissolution

     6   

 

i


  

  (a)

  

  Appointment of Liquidator

     6   
  

  (b)

  

  Final Accounting

     7   
  

  (c)

  

  Duties and Authority of Liquidator

     7   
  

  (d)

  

  Final Distribution

     7   
  

  (e)

  

  Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   

7.01  

  

  Amendments

     7   
  

  (a)

  

  Required Amendments

     7   
  

  (b)

  

  Other Amendments

     7   

7.02  

  

  Nominee

     7   

7.03  

  

  Resolution of Inconsistencies

     7   

7.04  

  

  Additional Instruments

     7   

7.05  

  

  Computation of Time

     7   

7.06  

  

  Entire Agreement

     8   

7.07  

  

  Waiver

     8   

7.08  

  

  General Construction Principles

     8   

7.09  

  

  Binding Effect

     8   

7.10  

  

  Governing Law

     8   

7.11  

  

  Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

IVES HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between IVES HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope. For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms.

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means IVES HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation. The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status. The Company is a Nevada limited liability company organized under the Act.

2.03 Name. The Company’s name is IVES HEALTH HOLDINGS LLC.

2.04 Term. The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose. The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business. The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office. The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member. All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management.

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer

 

3


William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties.

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation. The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification. To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments. Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions.

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions.

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records.

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method. The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports. The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution.

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution.

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments.

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee. Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies. If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments. The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time. In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement. This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver. No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles. Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect. This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law. Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax. Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:

IVES HEALTH HOLDINGS LLC, a Nevada

limited liability company

By:      

CTR Partnership, L.P., a Delaware limited

partnership, its sole member

By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:  

CareTrust REIT, Inc., a Maryland corporation,

its sole member

  By:      

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:

CTR PARTNERSHIP, L.P., a Delaware limited

partnership

By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:  

CareTrust REIT, Inc., a Maryland corporation,

its sole member

  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.125

LOGO

 

Exhibit 3.125 ROSS MILLER Secretary of Slate 204 North Carson Street, Suite 4 Carson City, Nevada 89701-4520 (775)684 5708 Website: www.nvsos.gov Filed in the office of Document Number 20110135962-30 Ross Miller Secretary of State State of Nevada Filing Date and Time 02/24/2011 8:50 AM Entity Number E0105762011-3 Articles of Organization Limited-Liability Company (PURSUANT TO NRS CHAPTER 86) USE BLANK INK ONLY – DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY 1. Name of Limited Liability Company; (must contain approved limited-liability company wording; see instructions) Lockwood Health Holdings LLC Check box if a series Limited-Liability Company 2. Registered Agent for Service of Process: (check only one box) Commercial Registered Agent: National Registered Agents, Inc. of NV Name Noncommercial Registered Agent OR Office or Position with Entity (name and address below) (name and address below) Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity Nevada Street Address City Zip Code Nevada Mailing Address (If different from street address) City Zip Code 3. Dissolution Date: (optional) Latest date upon which the company is to dissolve (if existence is not perpetual): 4, Management: (required) Company shall be managed by: Manager(s) OR Member(s) (check only one box) 5. Name and Address of each Manager or Managing Member: (attach additional page If more than 3) 1) The Ensign Group, Inc. Name 27101 Puerta Real, Suite 450 Mission Viejo CA 92691 Street Address City State Zip Code 2) Name Street Address City State Zip Code 3) Name Street Address City State Zip Code 6. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer) DOYNA DARDON Name Organizer Signature 27101 Puerta Real, Suite 450 Mission Viejo CA 92691 Address City State Zip Code 7. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Registered Agent for the above named Entity. 02/24/11 Authorized Signature of registered Agent or On Behalf of Registered Agent Entity Date Nevada Secretary of State NRS 88 DLLC Articles Revised: 9-9-10 This form must be accompanied by appropriate fees. Jose Castellanos, Asst. Secretary


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER BURLEY HEALTHCARE HOLDINGS LLC E0105762011-3 NAME OF LIMITED-LIABILITY COMPANY FOR THE FILING PERIOD OF FEB, 2014 TO FEB, 2015 *100401* USE BLACK INK ONLY-DO NOT HIGHLIGHT **YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov** Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) Filed in the office of Document Number 20140487503-94 Ross Miller Secretary of State State of Nevada Filing Date and Time 07/07/2014 6:17 AM Entity Number E0105762011-3 (This document was filed electronically) ABOVE SPACE IS FOR OFFICE USE ONLY IMPORTANT: Read instructions before completing and returning this form. 1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED. 2. If there are additional managers or managing members, attach a list or them to this form. 3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline. Make your check payable to the Secretary of State 6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. Return the completed form to: Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late) CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes Pursuant to NRS Chapter 76, this entity is exempt from the business license tee. Exemption code: 001—Governmental Entity 005—Motion Picture Company 006—NRS 680B.020 Insurance Co. NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees. NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE 27101 PUERTA REAL, SUITE 400 , USA MISSION VIEJO CA 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct. I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State. WILLIAM WAGNER Title Date CHIEF FINANCIAL OFFICER 7/7/2014 6:17:47 AM Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.126

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

LOCKWOOD HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   

1.01  

  

  Scope

     1   

1.02  

  

  Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   

2.01  

  

  Formation

     2   

2.02  

  

  Status

     2   

2.03  

  

  Name

     2   

2.04  

  

  Term

     2   

2.05  

  

  Purpose

     2   

2.06  

  

  Principal Place of Business

     3   

2.07  

  

  Resident Agent and Registered Office

     3   

2.08  

  

  Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   

3.01  

  

  Management

     3   
  

  (a)

  

  Scope

     3   
  

  (b)

  

  Specific Powers

     3   
  

  (c)

  

  Officers

     3   
  

  (d)

  

  Binding Effect

     4   

3.02  

  

  Fiduciary Duties

     4   
  

  (a)

  

  Exculpation

     4   
  

  (b)

  

  Limitation of Liability

     4   
  

  (c)

  

  Justifiable Reliance

     4   

3.03  

  

  Compensation

     4   

3.04  

  

  Indemnification

     5   

3.05  

  

  Amendments

     5   

ARTICLE 4: FINANCE.

     5   

4.01  

  

  Contributions

     5   
  

  (a)

  

  Member

     5   
  

  (b)

  

  Additional Contributions

     5   
  

  (c)

  

  Contributions Not Interest Bearing

     5   

4.02  

  

  Distributions

     5   
  

  (a)

  

  Available Funds

     5   
  

  (b)

  

  Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   

5.01  

  

  Maintenance of Records

     6   
  

  (a)

  

  Required Records

     6   
  

  (b)

  

  Member Access

     6   

5.02  

  

  Accounting Method

     6   

5.03  

  

  Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   

6.01  

  

  Dissolution

     6   
  

  (a)

  

  Events of Dissolution

     6   
  

  (b)

  

  Exclusivity of Events

     6   

6.02  

  

  Effect of Dissolution

     6   

 

i


  

  (a)

  

  Appointment of Liquidator

     6   
  

  (b)

  

  Final Accounting

     7   
  

  (c)

  

  Duties and Authority of Liquidator

     7   
  

  (d)

  

  Final Distribution

     7   
  

  (e)

  

  Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   

7.01  

  

  Amendments

     7   
  

  (a)

  

  Required Amendments

     7   
  

  (b)

  

  Other Amendments

     7   

7.02  

  

  Nominee

     7   

7.03  

  

  Resolution of Inconsistencies

     7   

7.04  

  

  Additional Instruments

     7   

7.05  

  

  Computation of Time

     7   

7.06  

  

  Entire Agreement

     8   

7.07  

  

  Waiver

     8   

7.08  

  

  General Construction Principles

     8   

7.09  

  

  Binding Effect

     8   

7.10  

  

  Governing Law

     8   

7.11  

  

  Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

LOCKWOOD HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between LOCKWOOD HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means LOCKWOOD HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is LOCKWOOD HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

 

3


William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:

LOCKWOOD HEALTH HOLDINGS LLC, a

Nevada limited liability company

By:      

CTR Partnership, L.P., a Delaware limited

partnership, its sole member

By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:  

CareTrust REIT, Inc., a Maryland corporation,

its sole member

  By:      

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:

CTR PARTNERSHIP, L.P., a Delaware limited

partnership

By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:  

CareTrust REIT, Inc., a Maryland corporation,

its sole member

  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.127

LOGO

 

Exhibit 3.127 DEAN HELLER Secretary of Slate 206 North Carson Street Carson City, Nevada 89701-4299 (775)684 5708 Website: secretaryofstate.blz Filed LLC2007204 SEP 02 2004 IN THE OFFICE OF DEAN HELLER SECRETARY OF STATE Articles of Organization Limited-Liability Company (PURSUANT TO NRS CHAPTER 86) Important: Read attached instructions before completing form. ABOVE SPACE IS FOR OFFICE USE ONLY 1. Name of Limited-Liability Company Long Beach Health Associates LLC 2. Resident Agent Name and street Address: (must be a Nevada address where process may be served) Albright, Stoddard, Warnick & Palmer Name 801 S. Rancho Drive, Suite D-4 Las Vegas NEVADA 89106 Physical Street Address City Zip Code Additional Mailing Address City State Zip Code 3. Dissolution Date: (OPTIONAL-see instructions) Latest date upon which the company is to dissolve (if existence is not perpetual): perpetual 4, Management. (check one) Company shall be managed by Manager(s) OR Members 5. Name and Addresses of Manager(s) or Member: (attach additional pages as necessary) The Ensign Group, Inc. Name 27101 Puerta Real, Suite 450 Mission Viejo California 92691 Address City State Zip Code Name Address City State Zip Code Name Address City State Zip Code 6. Names, Addresses and Signatures of Organizers: (if more than one organizer attach additional page) Whitney B. Warnick, Esq. Name Signature 801 S. Rancho Drive, Suite D-4 Las Vegas Nevada 89106 Address City State Zip Code 7. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Regident Agent for the above named limited-liability company Date 9/2/2004 Authorized Signature of R.A. or On Behalf of R.A. Company Nevada Secretary of State NRS 88 DLLC Articies Revised 09-14-09 This form must be accompanied by appropriate fees. See Attached fee schedule Jose Castellanos, Asst. Secretary


Exhibit 3.127

LOGO

 

Exhibit 3.127 ROSS MILLER Secretary of Slate 204 North Carson Street, Suite 4 Carson City, Nevada 89701-4520 (775)684 5708 Website: www.nvsos.gov Filed in the office of Document Number 20140344907-54 Ross Miller Secretary of State State of Nevada Filing Date and Time 05/09/2014 10:45 AM Entity Number LLC20072-2004 Amendment to Articles of Organization (PURSUANT TO NRS 86.221) USE BLANK INK ONLY – DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY Certificate of Amendment to Articles of Organaization For a Nevada Limited-Liability Company (Pursunt to NRS 86.221 1. Name of Limited. Liability Company: Long Bech Health Associates llc 2. The company is managed by: Managers OR Members (check only oone box) 3. The articles have been amended as follows: (provide article numbers, if available)* 4.Managements:Company shall be managed by Members, 5. Name and Address of Member: The ensign Group, Inc., a Delaware corporation, 27101 Puerta Real, Suite 450, Mission Viejo, CA 92691 4. Effective date and time of filling: (optional) date; Time: (must not be later than 90 days after the certificate is filed) 5. Signature (must be signed by at least one manager or by amanaging member): X By: Signature *1) If amending company name, it must contain the words” Limited- Liabillity company,” or” Limited,” or the abbreviations “Ltd.,’’’’LLC.,“or“LC.” The word “company” may be abbreviated as “Co.” 2) If adding managers, provide names and addresses. FILING FEE: $175.00 IMPORTANT: Faliure to include any of the above information and submit wity the proper fees may cause this filing to be rejected. Nevada Secreatary of state 86.221 DLLC Amendment revised: 8-31-11 This form must be accompanied by appropriate fees.


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER BURLEY HEALTHCARE HOLDINGS LLC LLC20072-2004 NAME OF LIMITED-LIABILITY COMPANY FOR THE FILING PERIOD OF SEP, 2014 TO SEP, 2015 *100401* USE BLACK INK ONLY-DO NOT HIGHLIGHT **YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov** Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) Filed in the office of Document Number 20140485828-72 Ross Miller Secretary of State State of Nevada Filing Date and Time 07/03/2014 12:12 PM Entity Number LLC20072-2004 (This document was filed electronically) ABOVE SPACE IS FOR OFFICE USE ONLY IMPORTANT: Read instructions before completing and returning this form. 1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED. 2. If there are additional managers or managing members, attach a list or them to this form. 3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline. Make your check payable to the Secretary of State 6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. Return the completed form to: Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late) CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes Pursuant to NRS Chapter 76, this entity is exempt from the business license tee. Exemption code: 001—Governmental Entity 005—Motion Picture Company 006—NRS 680B.020 Insurance Co. NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees. NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE 27101 PUERTA REAL SUITE, 400 , USA MISSION VIEJO CA 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct. I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State. WILLIAM WAGNER Title Date CHIEF FINANCIAL OFFICER 7/3/2014 12:31:48 PM Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.128

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

LONG BEACH HEALTH ASSOCIATES LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   

1.01  

  

  Scope

     1   

1.02  

  

  Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   

2.01  

  

  Formation

     2   

2.02  

  

  Status

     2   

2.03  

  

  Name

     2   

2.04  

  

  Term

     2   

2.05  

  

  Purpose

     2   

2.06  

  

  Principal Place of Business

     3   

2.07  

  

  Resident Agent and Registered Office

     3   

2.08  

  

  Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   

3.01  

  

  Management

     3   
  

  (a)

  

  Scope

     3   
  

  (b)

  

  Specific Powers

     3   
  

  (c)

  

  Officers

     3   
  

  (d)

  

  Binding Effect

     4   

3.02  

  

  Fiduciary Duties

     4   
  

  (a)

  

  Exculpation

     4   
  

  (b)

  

  Limitation of Liability

     4   
  

  (c)

  

  Justifiable Reliance

     4   

3.03  

  

  Compensation

     4   

3.04  

  

  Indemnification

     5   

3.05  

  

  Amendments

     5   

ARTICLE 4: FINANCE.

     5   

4.01  

  

  Contributions

     5   
  

  (a)

  

  Member

     5   
  

  (b)

  

  Additional Contributions

     5   
  

  (c)

  

  Contributions Not Interest Bearing

     5   

4.02  

  

  Distributions

     5   
  

  (a)

  

  Available Funds

     5   
  

  (b)

  

  Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   

5.01  

  

  Maintenance of Records

     6   
  

  (a)

  

  Required Records

     6   
  

  (b)

  

  Member Access

     6   

5.02  

  

  Accounting Method

     6   

5.03  

  

  Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   

6.01  

  

  Dissolution

     6   
  

  (a)

  

  Events of Dissolution

     6   
  

  (b)

  

  Exclusivity of Events

     6   

6.02  

  

  Effect of Dissolution

     6   

 

i


  

  (a)

  

  Appointment of Liquidator

     6   
  

  (b)

  

  Final Accounting

     7   
  

  (c)

  

  Duties and Authority of Liquidator

     7   
  

  (d)

  

  Final Distribution

     7   
  

  (e)

  

  Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   

7.01  

  

  Amendments

     7   
  

  (a)

  

  Required Amendments

     7   
  

  (b)

  

  Other Amendments

     7   

7.02  

  

  Nominee

     7   

7.03  

  

  Resolution of Inconsistencies

     7   

7.04  

  

  Additional Instruments

     7   

7.05  

  

  Computation of Time

     7   

7.06  

  

  Entire Agreement

     8   

7.07  

  

  Waiver

     8   

7.08  

  

  General Construction Principles

     8   

7.09  

  

  Binding Effect

     8   

7.10  

  

  Governing Law

     8   

7.11  

  

  Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

LONG BEACH HEALTH ASSOCIATES LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between LONG BEACH HEALTH ASSOCIATES LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means LONG BEACH HEALTH ASSOCIATES LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is LONG BEACH HEALTH ASSOCIATES LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer

 

3


William Wagner    Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records.

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution.

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:

LONG BEACH HEALTH ASSOCIATES LLC,

a Nevada limited liability company

By:      

CTR Partnership, L.P., a Delaware limited

partnership, its sole member

By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:  

CareTrust REIT, Inc., a Maryland corporation,

its sole member

  By:      

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:

CTR PARTNERSHIP, L.P., a Delaware limited

partnership

By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:  

CareTrust REIT, Inc., a Maryland corporation,

its sole member

  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.129

LOGO

 

Exhibit 3.129 05/25/2000 l1:18A SSH225 FY00-000-70720 OFFICIAL USE ONLY FILED LLC 5029-00 MAY 2 5 2000 RETURN ACKNOWLEDGMENT TO: ALBRIGHT, STODDARD, WARNICK $ ALBRIGHT WHITNEY B. WARNICK, ESQ. 801 SO. RANCHO DR., #D-4 LAS VEGAS, NV 89106 ARTICLES OF ORGANIZATION FOR LIMITED LIABILITY CO. (Pursuant to NRS 86.161) Name of Limited Liability Co.: ENSIGN SOUTHLAND LLC Purposes for which Company is organized: The Company is organized to engage in and to do any lawful act concerning any and all lawful business, except insurance, for which a limited liability company may be organized. The Name and complete street address of the Resident Agent: Albright, Stoddard, Warnick & Albright 801 S. Rancho Drive, Suite D-4 Las Vegas, Nevada 89106. The Name and street address of the Organizer executing these Articles: WHITNEY B. WARNICK 801 S. Rancho Drive, Suite D-4 Las Vegas, Nevada 89106 Management: The Company is to be managed by the member which is THE ENSIGN GROUP, INC., a Delaware corporation as provided in the Operating Agreement of the Company. The name and address of the member is: Page 1 of 2 INITIAUANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF: Nevada Secretary of State List ManorMem Revised 0-0-13 749274-006-Part-316Jul1417:17Page52 Ex._3.137_—_Articles_of_Organization_of_Regal_Road_Health_Holdings_LLC.pdf 749274-006-Part-316Jul1417:17Page50 Ex._3.137_—_Articles_of_Organization_of_Regal_Road_Health_Holdings_LLC.pdf


Exhibit 3.129

LOGO

 

Exhibit 3.129 NAME: THE ENSIGN GROUP, INC. ADDRESS: 27392 Calle Arroyo San Juan Capistrano, CA 92675 6. Signature of the Organizer: WHITNEY B. WARNICK, Organizer 801 S. Rancho Drive, Suite D-4 Las Vegas, Nevada 89106 7. Date: April 27, 2000 8. Acknowledgment: State of Nevada) ) ss. County of Clark) I, WHITNEY B. WARNICK, being first duly sworn, on oath, depose and say: That I am the Organizer of ENSIGN SOUTHLAND LLC, a Nevada Limited Liability Company; that I have read the Articles of organization thereof; and that the statements contained in such Articles of Organization are true. WHITNEY B. WARNICK subscribed, and sworn to before me this 27th day of April, 2000. Notary Public Page 2 of 2


LOGO

 

NEVADA SECRETARY OF STATE CERTIFICATE OF ACCEPTANCE OF APPOINTMENT BY AGENT FOR SERVICE OF PROCESS FOR LIMITED-LIABILITY COMPANY IN THE MATTER OF ENSIGN SOUTHLAND LLC, ALBRIGHT, STODDARD, WARNICK & ALBRIGHT hereby certifies that on the 24 day of May, 2000, it accepted the appointment as Agent for Service of Process of the above-entitled limited-liability company in accordance with CHAPTER 86 of the Nevada Revised Statues. FURTHERMORE, that the office for the agent of service of process in the state is located at: 801 South Rancho Drive Suite D-4 Las Vegas, NV 89106 IN WITNESS WHEREOF, I have hereunto set my hand on behalf of Albright, Stoddard, Warnick & Albright this 24 day of May, 2000. FILED # LLC 5029-00 ALBRIGHT, STODDARD, WARNICK & ALBRIGHT MAY 2 5 2000 Whitney B. Warnick


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER ENSIGN SOUTHLAND LLC LLC5029-2000 NAME OF LIMITED-LIABILITY COMPANY FOR THE FILING PERIOD OF MAY, 2014 TO MAY, 2015 *100401* USE BLACK INK ONLY-DO NOT HIGHLIGHT **YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov** Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) Filed in the office of Document Number 20140487627-81 Ross Miller Secretary of State State of Nevada Filing Date and Time 07/07/2014 7:14 AM Entity Number LLC5029-2000 (This document was filed electronically) ABOVE SPACE IS FOR OFFICE USE ONLY IMPORTANT: Read instructions before completing and returning this form. 1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED. 2. If there are additional managers or managing members, attach a list or them to this form. 3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year. 4. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline. 5. Make your check payable to the Secretary of State 6. Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. 7. Return the completed form to: Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708. 8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late) CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes Pursuant to NRS Chapter 76, this entity is exempt from the business license tee. Exemption code: 001—Governmental Entity 005—Motion Picture Company 006—NRS 680B.020 Insurance Co. NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees. NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE 27101 PUERTA REAL, SUITE 400 , USA MISSION VIEJO CA 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct. I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State. WILLIAM WAGNER Title Date CHIEF FINANCIAL OFFICER 7/7/2014 7:14:00 AM Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.130

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

ENSIGN SOUTHLAND LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   

1.01  

  

  Scope

     1   

1.02  

  

  Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   

2.01  

  

  Formation

     2   

2.02  

  

  Status

     2   

2.03  

  

  Name

     2   

2.04  

  

  Term

     2   

2.05  

  

  Purpose

     2   

2.06  

  

  Principal Place of Business

     3   

2.07  

  

  Resident Agent and Registered Office

     3   

2.08  

  

  Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   

3.01  

  

  Management

     3   
  

  (a)

  

  Scope

     3   
  

  (b)

  

  Specific Powers

     3   
  

  (c)

  

  Officers

     3   
  

  (d)

  

  Binding Effect

     4   

3.02  

  

  Fiduciary Duties

     4   
  

  (a)

  

  Exculpation

     4   
  

  (b)

  

  Limitation of Liability

     4   
  

  (c)

  

  Justifiable Reliance

     4   

3.03  

  

  Compensation

     4   

3.04  

  

  Indemnification

     5   

3.05  

  

  Amendments

     5   

ARTICLE 4: FINANCE.

     5   

4.01  

  

  Contributions

     5   
  

  (a)

  

  Member

     5   
  

  (b)

  

  Additional Contributions

     5   
  

  (c)

  

  Contributions Not Interest Bearing

     5   

4.02  

  

  Distributions

     5   
  

  (a)

  

  Available Funds

     5   
  

  (b)

  

  Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   

5.01  

  

  Maintenance of Records

     6   
  

  (a)

  

  Required Records

     6   
  

  (b)

  

  Member Access

     6   

5.02  

  

  Accounting Method

     6   

5.03  

  

  Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   

6.01  

  

  Dissolution

     6   
  

  (a)

  

  Events of Dissolution

     6   
  

  (b)

  

  Exclusivity of Events

     6   

6.02  

  

  Effect of Dissolution

     6   

 

i


  

  (a)

  

  Appointment of Liquidator

     6   
  

  (b)

  

  Final Accounting

     7   
  

  (c)

  

  Duties and Authority of Liquidator

     7   
  

  (d)

  

  Final Distribution

     7   
  

  (e)

  

  Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   

7.01  

  

  Amendments

     7   
  

  (a)

  

  Required Amendments

     7   
  

  (b)

  

  Other Amendments

     7   

7.02  

  

  Nominee

     7   

7.03  

  

  Resolution of Inconsistencies

     7   

7.04  

  

  Additional Instruments

     7   

7.05  

  

  Computation of Time

     7   

7.06  

  

  Entire Agreement

     8   

7.07  

  

  Waiver

     8   

7.08  

  

  General Construction Principles

     8   

7.09  

  

  Binding Effect

     8   

7.10  

  

  Governing Law

     8   

7.11  

  

  Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

ENSIGN SOUTHLAND LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between ENSIGN SOUTHLAND LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms.

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means ENSIGN SOUTHLAND LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is ENSIGN SOUTHLAND LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

 

3


William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties.

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions.

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions.

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records.

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution.

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution.

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments.

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:

ENSIGN SOUTHLAND LLC, a Nevada limited

liability company

By:      

CTR Partnership, L.P., a Delaware limited

partnership, its sole member

By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:  

CareTrust REIT, Inc., a Maryland corporation,

its sole member

  By:      

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:

CTR PARTNERSHIP, L.P., a Delaware limited

partnership

By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:  

CareTrust REIT, Inc., a Maryland corporation,

its sole member

  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.131

LOGO

 

Exhibit 3.131 ROSS MILLER Secretary of State 204 North Carson Street, Suite 4 Carson City, Nevada 89701-4520 (775) 684-5708 Website: www.nvsos.gov Articles of Organization Limited-Liability Company (PURSUANT TO NRS CHAPTER 86) Filed in the office of Document Number 20080779152-01 Ross Miller Secretary of State State of Nevada Filing Date and Time 12/01/2008 12:15 PM Entity Number E0727882008-4 USE BLACK INK ONLY—DO NOT HIGHLIGHT (This document was filed electronically.) ABOVE SPACE IS FOR OFFICE USE ONLY 1. Name of Limited-Liability Company: (must contain approved limited-liability company wording; see instructions) National Registered Agents, Inc. of NV Check box if a series Limited-Liability Company 2. Registered Agent for Service of Process: (check only one box) Commercial Registered Agent: National Registered Agents, Inc. of NV Name Noncommercial Registered Agent OR Office or Position with Entity (name and address below) (name and address below) Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity Nevada Street Address City Zip Code Nevada Mailing Address (If different from street address) City Zip Code 3. Dissolution Date: (optional) Latest date upon which the company is to dissolve (if existence is not perpetual): 4. Management: (required) Company shall be managed by: Manager(s) OR Member(s) (check only one box) 5. Name and Address of each Manager or Managing Member: (attach additional page if more than 3) 1) The Ensign Group, Inc. Name 27101 Puerta Real, Suite 450 Mission Viejo Ca 92691 Street Address City State Zip Code 2) Name Street Address City State Zip Code 3) Name Street Address City State Zip Code 6. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer) Daniel H. Walker Name Organizer Signature 27101 Puerta Real, Suite 450 Mission Viejo Ca 92691 Address City State Zip Code 7. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Registered Agent for the above named Entity. Gabriel Hughes, Assistant Secretary 12/1/2008 Authorized Signature of registered Agent or On Behalf of Registered Agent Entity Date Nevada Secretary of State NRS 86 DLLC Articles Revised 7-1-08 This form must be accompanied by appropriate fees.


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER LUFKIN HEALTH HOLDINGS LLC E0727882008-4 NAME OF LIMITED-LIABILITY COMPANY FOR THE FILING PERIOD OF DEC, 2013 TO DEC, 2014 *100401* Filed in the office of Document Number 20140486092-96 Ross Miller Secretary of State State of Nevada Filing Date and Time 07/03/2014 1:14 PM Entity Number E0727882008-4 (This Document was filed electronically) ABOVE SPACE IS FOR OFFICE USE ONLY USE BLACK INK ONLY-DO NOT HIGHLIGHT **YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov** Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) IMPORTANT: Read instructions before completing and returning this form. 1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED. 2. If there are additional managers or managing members, attach a list or them to this form. 3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline. Make your check payable to the Secretary of State 6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late) CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code: 001—Governmental Entity 005-Motion Picture Company 006—NRS 680B.020 Insurance Co. NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees. NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE 27101 PUERTA REAL, SUITE 400, USA MISSION VIEJO CA 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct. I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State, WILLIAM WAGNER Title Date CHIEF FINANCIAL OFFICER 7/3/2014 1:14:26 PM Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.132

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

LUFKIN HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   

1.01  

  

  Scope

     1   

1.02  

  

  Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   

2.01  

  

  Formation

     2   

2.02  

  

  Status

     2   

2.03  

  

  Name

     2   

2.04  

  

  Term

     2   

2.05  

  

  Purpose

     2   

2.06  

  

  Principal Place of Business

     3   

2.07  

  

  Resident Agent and Registered Office

     3   

2.08  

  

  Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   

3.01  

  

  Management

     3   
  

  (a)

  

  Scope

     3   
  

  (b)

  

  Specific Powers

     3   
  

  (c)

  

  Officers

     3   
  

  (d)

  

  Binding Effect

     4   

3.02  

  

  Fiduciary Duties

     4   
  

  (a)

  

  Exculpation

     4   
  

  (b)

  

  Limitation of Liability

     4   
  

  (c)

  

  Justifiable Reliance

     4   

3.03  

  

  Compensation

     4   

3.04  

  

  Indemnification

     5   

3.05  

  

  Amendments

     5   

ARTICLE 4: FINANCE.

     5   

4.01  

  

  Contributions

     5   
  

  (a)

  

  Member

     5   
  

  (b)

  

  Additional Contributions

     5   
  

  (c)

  

  Contributions Not Interest Bearing

     5   

4.02  

  

  Distributions

     5   
  

  (a)

  

  Available Funds

     5   
  

  (b)

  

  Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   

5.01  

  

  Maintenance of Records

     6   
  

  (a)

  

  Required Records

     6   
  

  (b)

  

  Member Access

     6   

5.02  

  

  Accounting Method

     6   

5.03  

  

  Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   

6.01  

  

  Dissolution

     6   
  

  (a)

  

  Events of Dissolution

     6   
  

  (b)

  

  Exclusivity of Events

     6   

6.02  

  

  Effect of Dissolution

     6   
  

  (a)

  

  Appointment of Liquidator

     6   

 

i


  

  (b)

  

  Final Accounting

     7   
  

  (c)

  

  Duties and Authority of Liquidator

     7   
  

  (d)

  

  Final Distribution

     7   
  

  (e)

  

  Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   

7.01  

  

  Amendments

     7   
  

  (a)

  

  Required Amendments

     7   
  

  (b)

  

  Other Amendments

     7   

7.02  

  

  Nominee

     7   

7.03  

  

  Resolution of Inconsistencies

     7   

7.04  

  

  Additional Instruments

     7   

7.05  

  

  Computation of Time

     7   

7.06  

  

  Entire Agreement

     8   

7.07  

  

  Waiver

     8   

7.08  

  

  General Construction Principles

     8   

7.09  

  

  Binding Effect

     8   

7.10  

  

  Governing Law

     8   

7.11  

  

  Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

LUFKIN HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between LUFKIN HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope. For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms.

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means LUFKIN HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation. The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status. The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is LUFKIN HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose. The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management.

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer

 

3


William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties.

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation. The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification. To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments. Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions.

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions.

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records.

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution.

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution.

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments.

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies. If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:

LUFKIN HEALTH HOLDINGS LLC, a Nevada

limited liability company

By:      

CTR Partnership, L.P., a Delaware limited

partnership, its sole member

By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:  

CareTrust REIT, Inc., a Maryland corporation,

its sole member

  By:      

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:

CTR PARTNERSHIP, L.P., a Delaware limited

partnership

By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:  

CareTrust REIT, Inc., a Maryland corporation,

its sole member

  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.133

LOGO

 

Exhibit 3.133 *050102* ROSS MILLER Secretary of State 204 North Carson Street, Suite 4 Carson City, Nevada 89701-4520 (775) 684-5708 Website: www.nvsos.gov Articles of Organization Limited-Liability Company (PURSUANT TO NRS CHAPTER 86) Filed in the office of Document Number 20100911262-04 Ross Miller Secretary of State State of Nevada Filing Date and Time 12/08/2010 10:10 AM Entity Number E0583042010-4 USE BLACK INK ONLY—DO NOT HIGHLIGHT (This document was filed electronically.) ABOVE SPACE IS FOR OFFICE USE ONLY 1. Name of Limited Liability Company: (must contain approved limited-liability company wording; see instructions) Mission CCRC LLC Check box if a series Limited-Liability Company Check box if a Restricted Limited-Liability Company 2. Registered Agent for Service of Process: (check only one box) Commercial Registered Agent: National Registered Agents, Inc. of NV Name Noncommercial Registered Agent OR Office or Position with Entity (name and address below) (name and address below) Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity Nevada Street Address City Zip Code Nevada Mailing Address (If different from street address) City Zip Code 3. Dissolution Date: (optional) Latest date upon which the company is to dissolve (if existence is not perpetual): 4. Management: (required) Company shall be managed by: Manager(s) OR Member(s) (check only one box) 5. Name and Address of each Manager or Managing Member: (attach additional page if more than 3) 1) The Ensign Group, Inc. Name 27101 Puerta Real, Suite 450 Mission Viejo Ca 92691 Street Address City State Zip Code 2) Name Street Address City State Zip Code 3) Name Street Address City State Zip Code 6. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer) Chad Keetch Name Organizer Signature 27101 Puerta Real, Suite 450 Mission Viejo Ca 92691 Address City State Zip Code 7. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Registered Agent for the above named Entity. Jose Castellanos, Asst. Secretary 12/8/10 Authorized Signature of registered Agent or On Behalf of Registered Agent Entity Date Nevada Secretary of State NRS 86 DLLC Articles Revised: 9-9-10 This form must be accompanied by appropriate fees.


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER MISSION CCRC LLC E0583042010-4 NAME OF LIMITED-LIABILITY COMPANY FOR THE FILING PERIOD OF DEC, 2013 TO DEC, 2014 *100401* Filed in the office of Document Number 20140486100-06 Ross Miller Secretary of State State of Nevada Filing Date and Time 07/03/2014 1:16 PM Entity Number E0583042010-4 (This Document was filed electronically) ABOVE SPACE IS FOR OFFICE USE ONLY USE BLACK INK ONLY-DO NOT HIGHLIGHT **YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov** Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) IMPORTANT: Read instructions before completing and returning this form. 1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED. 2. If there are additional managers or managing members, attach a list or them to this form. 3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline. Make your check payable to the Secretary of State 6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late) CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code: 001—Governmental Entity 005-Motion Picture Company 006—NRS 680B.020 Insurance Co. NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees. NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE 27101 PUERTA REAL, SUITE 400, USA MISSION VIEJO CA 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct. I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State, WILLIAM WAGNER Title Date CHIEF FINANCIAL OFFICER 7/3/2014 1:16:04 PM Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.134

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

MISSION CCRC LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   

1.01  

  

  Scope

     1   

1.02  

  

  Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   

2.01  

  

  Formation

     2   

2.02  

  

  Status

     2   

2.03  

  

  Name

     2   

2.04  

  

  Term

     2   

2.05  

  

  Purpose

     2   

2.06  

  

  Principal Place of Business

     3   

2.07  

  

  Resident Agent and Registered Office

     3   

2.08  

  

  Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   

3.01  

  

  Management

     3   
  

  (a)

  

  Scope

     3   
  

  (b)

  

  Specific Powers

     3   
  

  (c)

  

  Officers

     3   
  

  (d)

  

  Binding Effect

     4   

3.02  

  

  Fiduciary Duties

     4   
  

  (a)

  

  Exculpation

     4   
  

  (b)

  

  Limitation of Liability

     4   
  

  (c)

  

  Justifiable Reliance

     4   

3.03  

  

  Compensation

     4   

3.04  

  

  Indemnification

     5   

3.05  

  

  Amendments

     5   

ARTICLE 4: FINANCE.

     5   

4.01  

  

  Contributions

     5   
  

  (a)

  

  Member

     5   
  

  (b)

  

  Additional Contributions

     5   
  

  (c)

  

  Contributions Not Interest Bearing

     5   

4.02  

  

  Distributions

     5   
  

  (a)

  

  Available Funds

     5   
  

  (b)

  

  Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   

5.01  

  

  Maintenance of Records

     6   
  

  (a)

  

  Required Records

     6   
  

  (b)

  

  Member Access

     6   

5.02  

  

  Accounting Method

     6   

5.03  

  

  Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   

6.01  

  

  Dissolution

     6   
  

  (a)

  

  Events of Dissolution

     6   
  

  (b)

  

  Exclusivity of Events

     6   

6.02  

  

  Effect of Dissolution

     6   

 

i


  

  (a)

  

  Appointment of Liquidator

     6   
  

  (b)

  

  Final Accounting

     7   
  

  (c)

  

  Duties and Authority of Liquidator

     7   
  

  (d)

  

  Final Distribution

     7   
  

  (e)

  

  Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   

7.01  

  

  Amendments

     7   
  

  (a)

  

  Required Amendments

     7   
  

  (b)

  

  Other Amendments

     7   

7.02  

  

  Nominee

     7   

7.03  

  

  Resolution of Inconsistencies

     7   

7.04  

  

  Additional Instruments

     7   

7.05  

  

  Computation of Time

     7   

7.06  

  

  Entire Agreement

     8   

7.07  

  

  Waiver

     8   

7.08  

  

  General Construction Principles

     8   

7.09  

  

  Binding Effect

     8   

7.10  

  

  Governing Law

     8   

7.11  

  

  Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

MISSION CCRC LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between MISSION CCRC LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means MISSION CCRC LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is MISSION CCRC LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management.

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer

 

3


William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:

MISSION CCRC LLC, a Nevada limited liability

company

By:      

CTR Partnership, L.P., a Delaware limited

partnership, its sole member

By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:  

CareTrust REIT, Inc., a Maryland corporation,

its sole member

  By:      

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:

CTR PARTNERSHIP, L.P., a Delaware limited

partnership

By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:  

CareTrust REIT, Inc., a Maryland corporation,

its sole member

  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.135

LOGO

 

Exhibit 3.135 *050103* ROSS MILLER Secretary of State 204 North Carson Street, Suite 4 Carson City, Nevada 89701-4520 (775) 684-5708 Website: www.nvsos.gov Articles of Organization Limited-Liability Company (PURSUANT TO NRS CHAPTER 86) Filed in the office of Document Number 20120253080-83 Ross Miller Secretary of State State of Nevada Filing Date and Time 04/11/2012 10:10 AM Entity Number E0203652012-0 USE BLACK INK ONLY—DO NOT HIGHLIGHT (This document was filed electronically.) ABOVE SPACE IS FOR OFFICE USE ONLY 1. Name of Limited-Liability Company: (must contain approved limited-liability company wording; see instructions) STILLHOUSE HEALTH HOLDINGS LLC Check box if a series Limited-Liability Company Check box if a Restricted Limited-Liability Company 2. Registered Agent for Service of Process: (check only one box) Commercial Registered Agent: NATIONAL REGISTERED AGE-SEE ATTACHED Name Noncommercial Registered Agent OR Office or Position with Entity (name and address below) (name and address below) Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity Nevada Street Address City Zip Code Nevada Mailing Address (If different from street address) City Zip Code 3. Dissolution Date: (optional) Latest date upon which the company is to dissolve (if existence is not perpetual): 4. Management: (required) Company shall be managed by: Manager(s) OR Member(s) (check only one box) 5. Name and Address of each Manager or Managing Member: (attach additional page if more than 3) 1) THE ENSIGN GROUP, INC. – SEE ATTACHED Name Organizer Signature 27101 PUERTA REAL, SUITE MISSION VIEJO CA 92691 Street Address City State Zip Code 2) Name Street Address City State Zip Code 3) Name Street Address City State Zip Code 6. Effective Date and Time: (optional) Effective Date: Effective Time: 7. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer) DOYNA DARDON -SEE ATTACHED DOYNA DARDON Name Organizer Signature 27101 PUERTA REAL, SUITE MISSION VIEJO CA 92691 Address City State Zip Code 8. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Registered Agent for the above named Entity. NATIONAL REGISTERED AGENTS, INC. OF NV 4/11/2012 Authorized Signature of registered Agent or On Behalf of Registered Agent Entity Date Nevada Secretary of State NRS 86 DLLC Articles Revised 8-31-11 This form must be accompanied by appropriate fees.


Exhibit 3.135

LOGO

 

Exhibit 3.135 Articles of Organization (PURSUANT TO NRS CHAPTER 86) CONTINUED Includes data that is too long to fit in the fields on the NRS 86 Form and all additional managers and organizers ENTITY NAME: STILLHOUSE HEALTH HOLDINGS LLC FOREIGN NAME TRANSLATION: Not Applicable REGISTERED AGENT NAME: NATIONAL REGISTERED AGENTS, INC. OF NV STREET ADDRESS: Not Applicable MAILING ADDRESS: Not Applicable ADDITIONAL Managers or Managing Members Name: THE ENSIGN GROUP, INC. Address: 27101 PUERTA REAL, SUITE 450 City: MISSION VIEJO State: CA Zip Code: 92691 ADDITIONAL Organizers Name: CHAD KEETCH Address: 27101 PUERTA REAL, SUITE 450 City: MISSION VIEJO State: CA Zip Code: 92691


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER STILLHOUSE HEALTH HOLDINGS LLC E0203652012-0 NAME OF LIMITED-LIABILITY COMPANY FOR THE FILING PERIOD OF APR, 2014 TO APR, 2015 *100401* Filed in the office of Document Number 20140487595-95 Ross Miller Secretary of State State of Nevada Filing Date and Time 07/07/2014 6:57 AM Entity Number E0203652012-0 (This Document was filed electronically) ABOVE SPACE IS FOR OFFICE USE ONLY USE BLACK INK ONLY-DO NOT HIGHLIGHT **YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov** Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) IMPORTANT: Read instructions before completing and returning this form. 1. Print or type names and addresses, either residence or business, for all manager or managing members A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED. 2. If there are additional managers or managing members, attach a list or them to this form. 3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline. Make your check payable to the Secretary of State 6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late) CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code: 001—Governmental Entity 005-Motion Picture Company 006—NRS 680B.020 Insurance Co. NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees. NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE 27101 PUERTA REAL STE, 400, USA MISSION VIEJO CA 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct. I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State, WILLIAM WAGNER Title Date CHIEF FINANCIAL OFFICER 7/7/2014 6:57:34 AM Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.136

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

STILLHOUSE HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   

1.01  

  

  Scope

     1   

1.02  

  

  Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   

2.01  

  

  Formation

     2   

2.02  

  

  Status

     2   

2.03  

  

  Name

     2   

2.04  

  

  Term

     2   

2.05  

  

  Purpose

     2   

2.06  

  

  Principal Place of Business

     2   

2.07  

  

  Resident Agent and Registered Office

     3   

2.08  

  

  Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   

3.01  

  

  Management

     3   
  

  (a)

  

  Scope

     3   
  

  (b)

  

  Specific Powers

     3   
  

  (c)

  

  Officers

     3   
  

  (d)

  

  Binding Effect

     4   

3.02  

  

  Fiduciary Duties

     4   
  

  (a)

  

  Exculpation

     4   
  

  (b)

  

  Limitation of Liability

     4   
  

  (c)

  

  Justifiable Reliance

     4   

3.03  

  

  Compensation

     4   

3.04  

  

  Indemnification

     4   

3.05  

  

  Amendments

     5   

ARTICLE 4: FINANCE.

     5   

4.01  

  

  Contributions

     5   
  

  (a)

  

  Member

     5   
  

  (b)

  

  Additional Contributions

     5   
  

  (c)

  

  Contributions Not Interest Bearing

     5   

4.02  

  

  Distributions

     5   
  

  (a)

  

  Available Funds

     5   
  

  (b)

  

  Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   

5.01  

  

  Maintenance of Records

     6   
  

  (a)

  

  Required Records

     6   
  

  (b)

  

  Member Access

     6   

5.02  

  

  Accounting Method

     6   

5.03  

  

  Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   

6.01  

  

  Dissolution

     6   
  

  (a)

  

  Events of Dissolution

     6   
  

  (b)

  

  Exclusivity of Events

     6   

6.02  

  

  Effect of Dissolution

     6   

 

i


  

  (a)

  

  Appointment of Liquidator

     6   
  

  (b)

  

  Final Accounting

     7   
  

  (c)

  

  Duties and Authority of Liquidator

     7   
  

  (d)

  

  Final Distribution

     7   
  

  (e)

  

  Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   

7.01  

  

  Amendments

     7   
  

  (a)

  

  Required Amendments

     7   
  

  (b)

  

  Other Amendments

     7   

7.02  

  

  Nominee

     7   

7.03  

  

  Resolution of Inconsistencies

     7   

7.04  

  

  Additional Instruments

     7   

7.05  

  

  Computation of Time

     7   

7.06  

  

  Entire Agreement

     8   

7.07  

  

  Waiver

     8   

7.08  

  

  General Construction Principles

     8   

7.09  

  

  Binding Effect

     8   

7.10  

  

  Governing Law

     8   

7.11  

  

  Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

STILLHOUSE HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between STILLHOUSE HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms.

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means STILLHOUSE HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is STILLHOUSE HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management.

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

 

3


William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:

STILLHOUSE HEALTH HOLDINGS LLC, a

Nevada limited liability company

By:      

CTR Partnership, L.P., a Delaware limited

partnership, its sole member

By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:  

CareTrust REIT, Inc., a Maryland corporation,

its sole member

  By:      

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:

CTR PARTNERSHIP, L.P., a Delaware limited

partnership

By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:  

CareTrust REIT, Inc., a Maryland corporation,

its sole member

  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.137

LOGO

 

Exhibit 3.137 ROSS MILLER Secretary of State 204 North Carson Street, Suite 4 Carson City, Nevada 89701-4520 (775) 684-5708 Website: www.nvsos.gov Articles of Organization Limited-Liability Company (PURSUANT TO NRS CHAPTER 86) Filed in the office of Document Number 20070350687-68 Ross Miller Secretary of State State of Nevada Filing Date and Time 05/21/2007 3:20 PM Entity Number E0358012007-3 USE BLACK INK ONLY—DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY 1. Name of Limited-Liability Company: (must contain approved limited-liability company wording; see instructions) Regal Road Health Holdings LLC Check box if a series Limited-Liability Company 2. Resident Agent Name and Street Address (must be Nevada address where process may be served) National Registered Agents, Inc. of NV Name 1000 East William Street Carson City Nevada 89701 (Mandatory) Physical Street Address City Zip Code Optional Mailing Address City State Zip Code 3. Dissolution Date: (optional see instructions) Latest date upon which the company is to dissolve (if existence is not perpetual): 4. Management: Company shall be managed by: Manager(s) OR Member(s) (check only one box) 5. Name and Address of each Manager or Managing Member: (attach additional pages if more than 3) The Ensign Group, Inc. Name Organizer Signature 27101 PUERTA REAL, SUITE 450 MISSION VIEJO CA 92691 Street Address City State Zip Code Name Address City State Zip Code Name Address City State Zip Code 6. Name, Address and Signature of Organizer: (attach additional page if more than 1) Danial H. Walker, Organizer Name Organizer Signature 27101 PUERTA REAL, SUITE 450 MISSION VIEJO CA 92691 Address City State Zip Code 7. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Registered Agent for the above named limited-liability company. Paul J. Hagan, Assistant Secretory Date May 21, 2007 Authorized Signature of R. A. or on Behalf of R. A. Company This form must be accompanied by appropriate fees. See attached fee schedule [ILLIGIBLE]


LOGO

 

ROSS MILLER Security of State 202 North Carson Stood Carson city, Nevada 89701-4201 (775)6845708 Website: Resident Agent Acceptance ABOVE SPACE IS FOR OFFICE USE ONLY General Instructions for this forms ABOVE SPACE IS FOR OFFICE ONLY 1. Please print legibly or type; Black ink only 2. Complete all fields. Do not highlight. 3. Ensure that document is signed in signature field. In the matter of Regal road Health Holdings LLC (Name of Business entity) I, National Registered Agents, Inc. of NV (Name of president above) Hereby state that on May 21,2007 I accepted the appointment as resident agent (Date) For the above named business entity, The streat address of the residint agent in thisState Is as follows: 1000 Best willam street suite 204 (MANDATORY) Physical Street Address suite number Current city NEVEDA 89701 City zip code OPTIONAL(address Where mail will be sent) (OPTIONAl) Additional Mailling Address suite number City state zip code Signature 5/21/07 Authorized signature of R.A or on Behalf of R.A company Date Paul J. Hahan, Assitant Secretary


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER REGAL ROAD HEALTHCARE HOLDINGS LLC E0358012007-3 NAME OF LIMITED-LIABILITY COMPANY FOR THE FILING PERIOD OF MAY, 2014 TO MAY, 2015 *100401* USE BLACK INK ONLY-DO NOT HIGHLIGHT **YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov*” Return one file stamped copy. (if filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) Filed in the office of Document Number 20140487702-05 Ross Miller Secretary of State State of Nevada Filing Date and Time 07/07/2014 7:34 AM Entity Number E0358012007-3 (This document was filed electronically.) ABOVE SPACE IS FOR OFFICE USE ONLY IMPORTANT: Read instructions before completing and returning this form. 1. Print or type names and addresses, either residence or business, for all manager or managing ROSS Miller members A Manager, or if none, a Managing Member of the LLC rnust sign the form. FORM WILL BE RETURNED IF UNSIGNED. 2. If there are additional managers or managing members, attach a list or them to this form. 3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list far the previous year. State business license fee is $200.00 Effective 2/1/2010, $100 00 must be added for failure to file form by deadline. Make your check payable to the Secretary of State 6 Ordering Copies: if requested above, one file stamped copy will be returned at no additional charge To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. Return the completed form to; Secretary of State, 202 North Carson Street. Carson City. Nevada 89701-4201. (775) 684-5708. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. ANNUAL LIST FILING FEE: 5125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY $100.00 (if filing late) CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes Pursuant to NRS Chapter 76, this entity is exempt from the business license tee. Exemption code: 001—Governmental Entity 005-Motion Picture Company 006—NRS 680B.O20 Insurance Co. NOTE: If claiming an exemption a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result In rejection, which could result in late fees. NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE 27101 PUERTA REAL, SUITE 400 , USA MISSION VIEJO CA 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent Intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member In furtherance of any unlawful conduct. I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330, it is a category C felony to knowingly offer any false or forged instrument for tiling in the Office of the Secretary of State, WILLIAM WAGNER Title Date CHIEF FINANCIAL OFFICER 7/7/2014 7:34:49 PM Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.138

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

REGAL ROAD HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   

1.01  

  

  Scope

     1   

1.02  

  

  Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   

2.01  

  

  Formation

     2   

2.02  

  

  Status

     2   

2.03  

  

  Name

     2   

2.04  

  

  Term

     2   

2.05  

  

  Purpose

     2   

2.06  

  

  Principal Place of Business

     2   

2.07  

  

  Resident Agent and Registered Office

     3   

2.08  

  

  Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   

3.01  

  

  Management

     3   
  

  (a)

  

  Scope

     3   
  

  (b)

  

  Specific Powers

     3   
  

  (c)

  

  Officers

     3   
  

  (d)

  

  Binding Effect

     4   

3.02  

  

  Fiduciary Duties

     4   
  

  (a)

  

  Exculpation

     4   
  

  (b)

  

  Limitation of Liability

     4   
  

  (c)

  

  Justifiable Reliance

     4   

3.03  

  

  Compensation

     4   

3.04  

  

  Indemnification

     4   

3.05  

  

  Amendments

     5   

ARTICLE 4: FINANCE.

     5   

4.01  

  

  Contributions

     5   
  

  (a)

  

  Member

     5   
  

  (b)

  

  Additional Contributions

     5   
  

  (c)

  

  Contributions Not Interest Bearing

     5   

4.02  

  

  Distributions

     5   
  

  (a)

  

  Available Funds

     5   
  

  (b)

  

  Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   

5.01  

  

  Maintenance of Records

     6   
  

  (a)

  

  Required Records

     6   
  

  (b)

  

  Member Access

     6   

5.02  

  

  Accounting Method

     6   

5.03  

  

  Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   

6.01  

  

  Dissolution

     6   
  

  (a)

  

  Events of Dissolution

     6   
  

  (b)

  

  Exclusivity of Events

     6   

6.02  

  

  Effect of Dissolution

     6   

 

i


  

  (a)

  

  Appointment of Liquidator

     6   
  

  (b)

  

  Final Accounting

     7   
  

  (c)

  

  Duties and Authority of Liquidator

     7   
  

  (d)

  

  Final Distribution

     7   
  

  (e)

  

  Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   

7.01  

  

  Amendments

     7   
  

  (a)

  

  Required Amendments

     7   
  

  (b)

  

  Other Amendments

     7   

7.02  

  

  Nominee

     7   

7.03  

  

  Resolution of Inconsistencies

     7   

7.04  

  

  Additional Instruments

     7   

7.05  

  

  Computation of Time

     7   

7.06  

  

  Entire Agreement

     8   

7.07  

  

  Waiver

     8   

7.08  

  

  General Construction Principles

     8   

7.09  

  

  Binding Effect

     8   

7.10  

  

  Governing Law

     8   

7.11  

  

  Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

REGAL ROAD HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between REGAL ROAD HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope. For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms.

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means REGAL ROAD HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is REGAL ROAD HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

 

3


William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties.

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution.

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:

REGAL ROAD HEALTH HOLDINGS LLC, a

Nevada limited liability company

By:      

CTR Partnership, L.P., a Delaware limited

partnership, its sole member

By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:  

CareTrust REIT, Inc., a Maryland corporation,

its sole member

  By:      

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:

CTR PARTNERSHIP, L.P., a Delaware limited

partnership

By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:  

CareTrust REIT, Inc., a Maryland corporation,

its sole member

  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.139

 

LOGO

 

*050103* Exhibit 3.139 ROSS MILLER Secretary of State 204 North Carson Street, Suite 4 Carson City, Nevada 89701-4520

(775) 684-5708 Website: www.nvsos.gov Articles of Organization Limited-Liability Company (PURSUANT TO NRS CHAPTER 86)

Filed in the office of Document Number 20120585720-62 Filing Date and Time Ross Miller 08/24/2012 4:38 PM Secretary of State Entity Number State of Nevada E0443682012-3

(This document was filed electronically.) ABOVE SPACE IS FOR OFFICE USE ONLY USE BLACK INK ONLY—DO NOT HIGHLIGHT

1. Name of Limited-Liability Company: (must contain approved limited-liability company wording; see instructions)

GUADALUPE HEALTH HOLDINGS LLC Check box if a Series Limited-Liability Company Restricted Limited-Liability Company Check box if a

2. Registered Agent for Service of Process: (check only one box) Commercial Registered Agent: NATIONAL REGISTERED AGE-SEE ATTACHED Name Noncommercial Registered Agent OR Office or Position with Entity

(name and address below) (name and address below) Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity Nevada Street Address City Zip Code

Nevada Mailing Address (if different from street address) City Zip Code

3. Dissolution Date: (optional) Latest date upon which the company is to dissolve (if existence is not perpetual): 4. Management: (required) Company shall be managed by: Manager(s) OR Member(s)

(check only one box)

5. Name and Address of each Manager or Managing Member: (attach additional page if more than 3) 1) THE ENSIGN GROUP, INC. Name

27101 PUERTA REAL STE 450 MISSION VIEJO CA 92691 Street Address City State Zip Code 2)

Name Street Address City State Zip Code

3) Name Street Address City State Zip Code

6. Effective Date and Time: (optional) Effective Time: Effective Date:

7. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer) DOYNA DARDON DOYNA DARDON

Name Organizer Signature

27101 PUERTA REAL STE 450 MISSION VIEJO CA 92691 Address City State Zip Code

8. Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity.

NATIONAL REGISTERED AGENTS, INC. OF NV 8/24/2012

Authorized Signature of Registered Agent or On Behalf of Registered Agent Entity Date

This form must be accompanied by appropriate fees. Nevada Secretary of State NRS 86 DLLC Articles

Revised: 8-31-11


Exhibit 3.139

 

LOGO

 

Exhibit 3.139

Articles of Organization

(PURSUANT TO NRS CHAPTER 86)

CONTINUED

Includes data that is too long to fit in the fields on the NRS 86 Form and

all additional managers and organizers

ENTITY NAME: GUADALUPE HEALTH HOLDINGS LLC

FOREIGN NAME TRANSLATION: Not Applicable

REGISTERED AGENT NAME: NATIONAL REGISTERED AGENTS, INC. OF NV

STREET ADDRESS: Not Applicable

MAILING ADDRESS: Not Applicable

PAGE 2


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF:

ENTITY NUMBER GUADALUPE HEALTH HOLDING LLC E0443682012-3 NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF AUG, 2014 TO AUG, 2015 USE BLACK INK ONLY—DO NOT HIGHLIGHT *100401* ** YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov** Return one file stamped copy. (If filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) Filed in the office of Ross Miller Secretary of State State of Nevada Document Number 20140485748-03 Filing Date and Time 07/03/2014 11:57 AM Entity Number E0443682012-3 (This document was filed electronically.)

ABOVE SPACE IS FOR OFFICE USE ONLY IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list of them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year.

4. State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline. 5. Make your check payable to the Secretary of State. 6. Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. 7. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY: $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code: NRS 76.020 Exemption Codes 001—Governmental Entity 005—Motion Picture Company 006—NRS 680B.020 Insurance Co. NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees. NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE 27101 PUERTA REAL SUITE 400, USA MISSION VIEJO CA 92691

NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct. I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State. WILLIAM WAGNER Title Date Signature of Manager, Managing Member or Other Authorized Signature CHIEF FINANCIAL OFFICER 7/3/2014 11:57:24 AM Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.140

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

GUADALUPE HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   

1.01  

  

  Scope

     1   

1.02  

  

  Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   

2.01  

  

  Formation

     2   

2.02  

  

  Status

     2   

2.03  

  

  Name

     2   

2.04  

  

  Term

     2   

2.05  

  

  Purpose

     2   

2.06  

  

  Principal Place of Business

     3   

2.07  

  

  Resident Agent and Registered Office

     3   

2.08  

  

  Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   

3.01  

  

  Management

     3   
  

  (a)

  

  Scope

     3   
  

  (b)

  

  Specific Powers

     3   
  

  (c)

  

  Officers

     3   
  

  (d)

  

  Binding Effect

     4   

3.02  

  

  Fiduciary Duties

     4   
  

  (a)

  

  Exculpation

     4   
  

  (b)

  

  Limitation of Liability

     4   
  

  (c)

  

  Justifiable Reliance

     4   

3.03  

  

  Compensation

     4   

3.04  

  

  Indemnification

     5   

3.05  

  

  Amendments

     5   

ARTICLE 4: FINANCE.

     5   

4.01  

  

  Contributions

     5   
  

  (a)

  

  Member

     5   
  

  (b)

  

  Additional Contributions

     5   
  

  (c)

  

  Contributions Not Interest Bearing

     5   

4.02  

  

  Distributions

     5   
  

  (a)

  

  Available Funds

     5   
  

  (b)

  

  Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   

5.01  

  

  Maintenance of Records

     6   
  

  (a)

  

  Required Records

     6   
  

  (b)

  

  Member Access

     6   

5.02  

  

  Accounting Method

     6   

5.03  

  

  Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   

6.01  

  

  Dissolution

     6   
  

  (a)

  

  Events of Dissolution

     6   
  

  (b)

  

  Exclusivity of Events

     6   

6.02  

  

  Effect of Dissolution

     6   

 

i


  

  (a)

  

  Appointment of Liquidator

     6   
  

  (b)

  

  Final Accounting

     7   
  

  (c)

  

  Duties and Authority of Liquidator

     7   
  

  (d)

  

  Final Distribution

     7   
  

  (e)

  

  Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   

7.01  

  

  Amendments

     7   
  

  (a)

  

  Required Amendments

     7   
  

  (b)

  

  Other Amendments

     7   

7.02  

  

  Nominee

     7   

7.03  

  

  Resolution of Inconsistencies

     7   

7.04  

  

  Additional Instruments

     7   

7.05  

  

  Computation of Time

     7   

7.06  

  

  Entire Agreement

     8   

7.07  

  

  Waiver

     8   

7.08  

  

  General Construction Principles

     8   

7.09  

  

  Binding Effect

     8   

7.10  

  

  Governing Law

     8   

7.11  

  

  Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

GUADALUPE HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between GUADALUPE HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope. For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms.

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means GUADALUPE HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation. The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status. The Company is a Nevada limited liability company organized under the Act.

2.03 Name. The Company’s name is GUADALUPE HEALTH HOLDINGS LLC.

2.04 Term. The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose. The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business. The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office. The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member. All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management.

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

 

3


William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties.

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation. The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification. To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments. Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions.

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions.

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records.

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method. The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports. The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution.

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution.

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments.

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee. Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies. If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments. The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time. In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement. This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver. No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles. Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect. This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law. Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax. Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:

GUADALUPE HEALTH HOLDINGS LLC, a

Nevada limited liability company

By:      

CTR Partnership, L.P., a Delaware limited

partnership, its sole member

By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:  

CareTrust REIT, Inc., a Maryland corporation,

its sole member

  By:      

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:

CTR PARTNERSHIP, L.P., a Delaware limited

partnership

By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:  

CareTrust REIT, Inc., a Maryland corporation,

its sole member

  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.141

 

LOGO

 

04/05/2006 13:55 FAX SECRETARY OF STATE Fax: 1-702-486-2888 Apr 5 2006 13:57 002 Exhibit 3.141 DEAN HELLER

Secretary of State 206 North Carson Street Carson City, Nevada 89701-4299 (775) 684 5708

Website: secretaryofstate.biz Articles Of Organization Limited-Liability Company (PURSUANT TO NRS 86)

Filed in the office of Document Number 20060218041-44 Filing Date and Time Dean Heller 04/05/2006 1:39 PM

Secretary of State Entity Number State of Nevada E0254922006-6 ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited-Liability Company

POLK HEALTH HOLDINGS LLC

Check box if a Series Limited-Liability Company

2. Resident Agent Name and Street Address: (must be a Nevada address where process may be served)

ALBRIGHT, STODDARD, WARNICK & ALBRIGHT Name 801 S. RANCHO DRIVE, SUITE D-4 LAS VEGAS NEVADA 89106

Physical Street Address City Zip Code

Additional Mailing Address City State Zip Code 3. Dissolution Date: (OPTIONAL see Instructions) Latest date upon which the company is to dissolve (if existence is not perpetual):

4. Management: (check one) Company shall be managed by Manager(s) OR Members 5. Names Addresses, of Manager(s) or Members: (attach additional page as necessary) THE ENSIGN GROUP, INC., a Delaware corporation

Name 27101 Puerta Real, Suite 450 Mission Viejo CA 92691 Address City State Zip Code Name

Address City State Zip Code Name

Address City State Zip Code

6. Names, Addresses and Signatures of Organizers (if more than one organizer attach additional page)

WILLIAM H. STODDARD

Name Signature

801 S. RANCHO DRIVE, SUITE D-4 LAS VEGAS NV 89106

Address City State Zip Code

7. Certificate of Acceptance of Appointment of Resident Agent:

I hereby accept appointment as Resident Agent for the above named limited-liability company.

Authorized Signature of R.A. or On Behalf of R.A. Company Date 4-5-06

This form must be accompanied by appropriate fees.

Nevada Secretary of State Form LLC ARTS 2005

Revised on 12/19/05

Reset


Exhibit 3.141

LOGO

 

Exhibit 3.141 *091201* ROSS MILLER Secretary of State 204 North Carson Street, Suite 1

Carson City, Nevada 89701-4520 (775) 684-5708 Website: www.nvsos.gov

Amendment to Articles of Organization (PURSUANT TO NRS 86.221)

Filed in the office of Ross Miller Secretary of State State of Nevada

Document Number 20140344934-84

Filing Date and Time 05/09/2014 10:45 AM

Entity Number E0254922006-6

USE BLACK INK ONLY—DO NOT HIGHLIGHT

ABOVE SPACE IS FOR OFFICE USE ONLY

Certificate of Amendment to Articles of Organization For a Nevada Limited-Liability Company (Pursuant to NRS 86.221)

1. Name of limited-liability company:

Polk Health Holdings LLC

2. The company is managed by: Managers OR Members (check only one box)

3. The articles have been amended as follows: (provide article numbers; if available)*

4. Management: Company shall be managed by Members.

5. Name and Address of Member: The Ensign Group, Inc ., a Delaware corporation,

27101 Puerta Real, Suite 450, Mission Viejo, CA 92691

4. Effective date and time of filing: (optional) Date: Time:

(must not be later than 90 days after the certificate is filed)

5. Signature (must be signed by at least one manager or by a managing member):

By: THE ENSIGN GROUP, INC.

a Delaware corporation, its sole member

Signature

* 1) If amending company name, it must contain the words “Limited-Liability Company,” “Limited Company,” or “Limited,” or the abbreviations “Ltd.,” “L.L.C.,” or “L.C.” “LLC” or “LC.,” The word “Company” may be abbreviated as “Co.”

2) If adding managers, provide names and addresses.

FILING FEE: $175.00

IMPORTANT: Failure to include any of the above information and submit with the proper fees may cause this filing to be rejected.

This form must be accompanied by appropriate fees. Nevada Secretary of State 86.221 DLLC Amendment Revised: 8-13-11


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER POLK HEALTH HOLDINGS LLC E0254922006-6 NAME OF LIMITED-LIABILITY COMPANY FOR THE FILING PERIOD OF APR, 2014 TO APR, 2015 USE BLACK INK ONLY—DO NOT HIGHLIGHT *100401* ** YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov** Return one file stamped copy. (If filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) Filed in the office of Ross Miller Secretary of State State of Nevada Document Number 20140487560-87

Filing Date and Time 07/07/2014 6:40 AM Entity Number E0254922006-6 (This document was filed electronically.)

ABOVE SPACE IS FOR OFFICE USE ONLY IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED. 2. If there are additional managers or managing members, attach a list of them to this form. 3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year.

4. State business license fee is $200.00. Effective 2/1/2010. $100.00 must be added for failure to file form by deadline. 5. Make your check payable to the Secretary of State. 6. Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. 7. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY: $100.00 (if filing late) CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code: NRS 76.020 Exemption Codes 001—Governmental Entity 005—Motion Picture Company 006—NRS 680B.020 Insurance Co. NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees. NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE 27101 PUERTA REAL, SUITE 400, USA MISSION VIEJO CA 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct. I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State. WILLIAM WAGNER Title Date Signature of Manager, Managing Member or Other Authorized Signature CHIEF FINANCIAL OFFICER 7/7/2014 6:40:13 AM Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.142

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

POLK HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   

1.01  

  

  Scope

     1   

1.02  

  

  Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   

2.01  

  

  Formation

     2   

2.02  

  

  Status

     2   

2.03  

  

  Name

     2   

2.04  

  

  Term

     2   

2.05  

  

  Purpose

     2   

2.06  

  

  Principal Place of Business

     3   

2.07  

  

  Resident Agent and Registered Office

     3   

2.08  

  

  Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   

3.01  

  

  Management

     3   
  

  (a)

  

  Scope

     3   
  

  (b)

  

  Specific Powers

     3   
  

  (c)

  

  Officers

     3   
  

  (d)

  

  Binding Effect

     4   

3.02  

  

  Fiduciary Duties

     4   
  

  (a)

  

  Exculpation

     4   
  

  (b)

  

  Limitation of Liability

     4   
  

  (c)

  

  Justifiable Reliance

     4   

3.03  

  

  Compensation

     4   

3.04  

  

  Indemnification

     5   

3.05  

  

  Amendments

     5   

ARTICLE 4: FINANCE.

     5   

4.01  

  

  Contributions

     5   
  

  (a)

  

  Member

     5   
  

  (b)

  

  Additional Contributions

     5   
  

  (c)

  

  Contributions Not Interest Bearing

     5   

4.02  

  

  Distributions

     5   
  

  (a)

  

  Available Funds

     5   
  

  (b)

  

  Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   

5.01  

  

  Maintenance of Records

     6   
  

  (a)

  

  Required Records

     6   
  

  (b)

  

  Member Access

     6   

5.02  

  

  Accounting Method

     6   

5.03  

  

  Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   

6.01  

  

  Dissolution

     6   
  

  (a)

  

  Events of Dissolution

     6   
  

  (b)

  

  Exclusivity of Events

     6   

6.02  

  

  Effect of Dissolution

     6   

 

i


  

  (a)

  

  Appointment of Liquidator

     6   
  

  (b)

  

  Final Accounting

     7   
  

  (c)

  

  Duties and Authority of Liquidator

     7   
  

  (d)

  

  Final Distribution

     7   
  

  (e)

  

  Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   

7.01  

  

  Amendments

     7   
  

  (a)

  

  Required Amendments

     7   
  

  (b)

  

  Other Amendments

     7   

7.02  

  

  Nominee

     7   

7.03  

  

  Resolution of Inconsistencies

     7   

7.04  

  

  Additional Instruments

     7   

7.05  

  

  Computation of Time

     7   

7.06  

  

  Entire Agreement

     8   

7.07  

  

  Waiver

     8   

7.08  

  

  General Construction Principles

     8   

7.09  

  

  Binding Effect

     8   

7.10  

  

  Governing Law

     8   

7.11  

  

  Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

POLK HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between POLK HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope. For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means POLK HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is POLK HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management.

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley    President and Chief Executive Officer

 

3


William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties.

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions.

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions.

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records.

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution.

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution.

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments.

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:

POLK HEALTH HOLDINGS LLC, a Nevada

limited liability company

By:    

  CTR Partnership, L.P., a Delaware limited partnership, its sole member

By:

 

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:

 

CareTrust REIT, Inc., a Maryland corporation,

its sole member

 

By:    

 

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer

Dated: May 30, 2014

MEMBER:

CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:  

CareTrust REIT, Inc., a Maryland corporation,

its sole member

  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.143

 

LOGO

 

*050102* Exhibit 3.143 ROSS MILLER Secretary of State 204 North Carson Street, Suite 4 Carson City, Nevada 89701-4520

(775) 684-5708 Website: www.nvsos.gov Articles of Organization Limited-Liability Company

(PURSUANT TO NRS CHAPTER 86) Filed in the office of Ross Miller Secretary of State State of Nevada Document Number 20110431421-79

Filing Date and Time 06/09/2011 3:35 PM Entity Number E0330982011-2 USE BLACK INK ONLY—DO NOT HIGHLIGHT

(This document was filed electronically.) ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited-Liability Company: (must contain approved limited-liability company wording: see instructions) SOUTH DORA HEALTH HOLDINGS LLC Check box if a Series Limited-Liability Company Check box if a Restricted Limited-Liability Company

2. Registered Agent for Service of Process: (check only one box)

Commercial Registered Agent: NATIONAL REGISTERED AGE-SEE ATTACHED Name Noncommercial Registered Agent

(name and address below) OR Office or Position with Entity (name and address below)

Name of Noncommercial Registered Agent OR Name of Title of office or Other Position with Entity Street Address City Nevada Zip Code

Mailing Address (if different from street address) City Nevada Zip Code 3. Dissolution Date: (optional)

Latest date upon which the company is to dissolve (if existence is not perpetual):

4. Management: Company shall be managed by: Manager(s) OR Member(s) (required) (check only one box)

5. Name and Address of each Manager or Managing Member: (attach additional page if more than 3) 1) THE ENSIGN GROUP, INC.-SEE ATTACHED Name 27101 PUERTA REAL STE 45 MISSION VIEJO CA 92691 Street Address City State Zip Code 2) Name Street Address City State Zip Code 3) Name Street Address City State Zip Code 6. Name, Address and Signature of

Organizer: (attach additional page if more than 1 organizer)

DOYNA DARDON-SEE ATTACHED DOYNA DARDON Name Organizer Signature

27101 PUERTA REAL, STE 45 MISSION VIEJO CA 92691 Address City State Zip Code

7. Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity.

NATIONAL REGISTERED AGENTS, INC. OF NV 6/9/2011

Authorized Signature of Registered Agent or On Behalf of Registered Agent Entity Date

This form must be accompanied by appropriate fees. Nevada Secretary of State NRS 86 DLLC Articles

Revised: 9-9-10


Exhibit 3.143

 

LOGO

 

Exhibit 3.143

Articles of Organization

(PURSUANT TO NRS CHAPTER 86)

CONTINUED

Includes data that is too long to fit in the fields on the NRS 86 Form and all additional managers and organizers

ENTITY NAME: SOUTH DORA HEALTH HOLDINGS LLC

FOREIGN NAME TRANSLATION: Not Applicable

REGISTERED AGENT NAME: NATIONAL REGISTERED AGENTS, INC. OF NV

STREET ADDRESS: Not Applicable

MAILING ADDRESS: Not Applicable

ADDITIONAL

Name: THE ENSIGN GROUP, INC.

Address: 27101 PUERTA REAL, STE 450

City: MISSION VIEJO

State: CA

Zip Code: 92691

Managers or Managing Members

ADDITIONAL

Name: DOYNA DARDON

Address: 27101 PUERTA REAL, STE 450

City: MISSION VIEJO

State: CA

Zip Code: 92691

Organizers

PAGE 2


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF:

ENTITY NUMBER

SOUTH DORA HEALTH HOLDINGS LLC E0330982011-2 NAME of limited-liability Company

FOR THE FILING PERIOD OF JUN, 2014 TO JUN, 2015 *100401*

USE BLACK INK ONLY—DO NOT HIGHLIGHT **YOU MAY FILE THIS FORM ONLINE AT www.nvsilverflume.gov**

Return one file stamped copy. (If filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) Filed in the office of Ross Miller Secretary of State State of, Nevada Document Number 20140485618-39 Filing Date and Time 07/03/2014 11:33 AM

Entity Number E0330982011-2 (This document was filed electronically.) ABOVE SPACE IS FOR OFFICE USE ONLY

IMPORTANT: Read instructions before completing and returning this form. 1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list of them to this form. 3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline an annual list received more than 90 days before its due date shall be deemed an amended list for the previous year.

4. State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.

5. Make your check payable to the Secretary of State.

6. Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of      $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

7. Return the completed form to: Secretary of State, 202 North Carson City, Nevada 89701-4201, (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY: $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes 001—Governmental Entity 005—Motion Picture Company 006—NRS 680B.020 Insurance Co. Pursuant to NRS chapter 76, this entity is exempt from the business fee. Exemption code:

NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees. NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS 27101 PUERTA REAL, SUITE 400, USA CITY MISSION VIEJO

STATE CA ZIP CODE 92691 MANAGER OR MANAGING MEMBER NAME ADDRESS CITY STATE ZIP CODE MANAGER OR MANAGING MEMBER

NAME ADDRESS CITY STATE ZIP CODE MANAGER OR MANAGING MEMBER NAME ADDRESS CITY STATE ZIP CODE

None of the managers of managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Secretary of State.

WILLIAM WAGNER

Signature of Manager, Managing Member or Other Authorized Signature

Title CHIEF FINANCIAL OFFICER

Date 7/3/2014 11:33:15 AM

Nevada Secretary of State List ManorMem

Revised: 8-8-13

Exhibit 3.144

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

SOUTH DORA HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   

1.01  

  

  Scope

     1   

1.02  

  

  Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   

2.01  

  

  Formation

     2   

2.02  

  

  Status

     2   

2.03  

  

  Name

     2   

2.04  

  

  Term

     2   

2.05  

  

  Purpose

     2   

2.06  

  

  Principal Place of Business

     3   

2.07  

  

  Resident Agent and Registered Office

     3   

2.08  

  

  Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   

3.01  

  

  Management

     3   
  

  (a)

  

  Scope

     3   
  

  (b)

  

  Specific Powers

     3   
  

  (c)

  

  Officers

     3   
  

  (d)

  

  Binding Effect

     4   

3.02  

  

  Fiduciary Duties

     4   
  

  (a)

  

  Exculpation

     4   
  

  (b)

  

  Limitation of Liability

     4   
  

  (c)

  

  Justifiable Reliance

     4   

3.03  

  

  Compensation

     4   

3.04  

  

  Indemnification

     5   

3.05  

  

  Amendments

     5   

ARTICLE 4: FINANCE.

     5   

4.01  

  

  Contributions

     5   
  

  (a)

  

  Member

     5   
  

  (b)

  

  Additional Contributions

     5   
  

  (c)

  

  Contributions Not Interest Bearing

     5   

4.02  

  

  Distributions

     5   
  

  (a)

  

  Available Funds

     5   
  

  (b)

  

  Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   

5.01  

  

  Maintenance of Records

     6   
  

  (a)

  

  Required Records

     6   
  

  (b)

  

  Member Access

     6   

5.02  

  

  Accounting Method

     6   

5.03  

  

  Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   

6.01  

  

  Dissolution

     6   
  

  (a)

  

  Events of Dissolution

     6   
  

  (b)

  

  Exclusivity of Events

     6   

6.02  

  

  Effect of Dissolution

     6   

 

i


  

  (a)

  

  Appointment of Liquidator

     6   
  

  (b)

  

  Final Accounting

     7   
  

  (c)

  

  Duties and Authority of Liquidator

     7   
  

  (d)

  

  Final Distribution

     7   
  

  (e)

  

  Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   

7.01  

  

  Amendments

     7   
  

  (a)

  

  Required Amendments

     7   
  

  (b)

  

  Other Amendments

     7   

7.02  

  

  Nominee

     7   

7.03  

  

  Resolution of Inconsistencies

     7   

7.04  

  

  Additional Instruments

     7   

7.05  

  

  Computation of Time

     7   

7.06  

  

  Entire Agreement

     8   

7.07  

  

  Waiver

     8   

7.08  

  

  General Construction Principles

     8   

7.09  

  

  Binding Effect

     8   

7.10  

  

  Governing Law

     8   

7.11  

  

  Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

SOUTH DORA HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between SOUTH DORA HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means SOUTH DORA HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is SOUTH DORA HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

 

3


William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
SOUTH DORA HEALTH HOLDINGS LLC, a Nevada limited liability company
By:       CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.145

 

LOGO

 

Exhibit 3.145 ROSS MILLER

Secretary of State 204 North Carson Street, Suite 4 Carson City, Nevada 89701-4520

(775) 684-5708 Website: www.nvsos.gov

Articles of Organization Limited-Liability Company (PURSUANT TO NRS CHAPTER 86)

Filed in the office of Ross Miller Secretary of State State of Nevada Document Number 20090743928-54 Filing Date and Time 10/16/2009 4:05 PM

Entity Number E0550322009-6

USE BLACK INK ONLY—DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited-Liability Company: (must contain approved limited-liability company wording: see instructions) Expressway Health Holdings LLC Check box if a Series Limited- Liability Company

2. Registered Agent for Service of Process: (check only one box)

Commercial Registered Agent: National Registered Agents. Inc. of NV Name Noncommercial Registered Agent

(Name and address below) OR Office or Position with Entity (name and address below) Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity

Street Address City Nevada Zip Code

Mailing Address (if different from street address) City Nevada Zip Code

3. Dissolution Date: (optional)

Latest date upon which the company is to dissolve (If existence is not perpetual):

4. Management: Company shall be managed by: Manager(s) OR Member(s) (required) (check only one box)

5. Name and Address of each Manager or Managing Member: (attach additional page if more than 3) 1) The Ensign Group, Inc.

Name 27101 Puerta Real, Suite 450 Mission Viejo CA 92691 Street Address City State Zip Code

2) Name Street Address City State Zip Code

3) Name Street Address City State Zip Code

6. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer)

Daniel H. Walker

Name Organizer Signature 27101 Puerta Real, Suite 450 Mission Viejo CA 92691

Address City State Zip Code 7. Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity. Jose Castellanos, Asst. Secretary 10/16/2009

Authorized Signature of Registered Agent or On Behalf of Registered Agent Entity Date This form must be accompanied by appropriate fees. Nevada Secretary of State NRS 86 DLLC Articles Revised: 4-14-09


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER

EXPRESSWAY HEALTH HOLDINGS LLC E0550322009-6 NAME OF LIMITED-LIABILITY COMPANY FOR THE FILING PERIOD OCT, 2013 TO OCT, 2014 *100401*

USE BLACK INK ONLY— OF DO NOT HIGHLIGHT **YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (If filing not accompanied by order instructions, file stamped copy will be sent 10 registered agent.) Filed in the office of Ross Miller Secretary of State State of’ Nevada Document Number 20140485925-50 Filing Date and Time 07/03/2014 12:27 PM Entity Number E0550322009-6

(This document was filed electronically.) ABOVE SPACE IS FOR OFFICE USE ONLY

IMPORTANT: Read instructions before completing and returning this form

1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list of them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline an Annual list received more than 90 days before its due date shall be deemed an amended list for the previous year. 4. State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.

5. Make your check payable to the Secretary of State. 6. Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. 7. Return the completed form to: Secretary of State, 202 North Carson City, Nevada 89701-4201. (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY: $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes 001—Governmental Entity 005—Motion Picture Company 006—NRS 680B.020 Insurance Co. Pursuant to NRS chapter 76, this entity is exempt from the business fee. Exemption code:

NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees. NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS 27101 PUERTA REAL, STE 400, USA CITY MISSION VIEJO

STATE CA ZIP CODE 92691 MANAGER OR MANAGING MEMBER NAME

ADDRESS CITY STATE ZIP CODE MANAGER OR MANAGING MEMBER NAME ADDRESS CITY STATE ZIP CODE MANAGER OR MANAGING MEMBER NAME

ADDRESS CITY STATE ZIP CODE

None of the managers of managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Secretary of State. WILLIAM WAGNER

Signature of Manager, Managing Member or other Authorized Signature

Title CHIEF FINANCIAL OFFICER Date 7/3/2014 12:27:36 AM

Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.146

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

EXPRESSWAY HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   

1.01  

  

  Scope

     1   

1.02  

  

  Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   

2.01  

  

  Formation

     2   

2.02  

  

  Status

     2   

2.03  

  

  Name

     2   

2.04  

  

  Term

     2   

2.05  

  

  Purpose

     2   

2.06  

  

  Principal Place of Business

     3   

2.07  

  

  Resident Agent and Registered Office

     3   

2.08  

  

  Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   

3.01  

  

  Management

     3   
     (a)  

  Scope

     3   
     (b)  

  Specific Powers

     3   
     (c)  

  Officers

     3   
     (d)  

  Binding Effect

     4   

3.02  

  

  Fiduciary Duties

     4   
     (a)  

  Exculpation

     4   
     (b)  

  Limitation of Liability

     4   
     (c)  

  Justifiable Reliance

     4   

3.03  

  

  Compensation

     4   

3.04  

  

  Indemnification

     5   

3.05  

  

  Amendments

     5   

ARTICLE 4: FINANCE.

     5   

4.01  

  

  Contributions

     5   
     (a)  

  Member

     5   
     (b)  

  Additional Contributions

     5   
     (c)  

  Contributions Not Interest Bearing

     5   

4.02  

  

  Distributions

     5   
     (a)  

  Available Funds

     5   
     (b)  

  Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   

5.01  

  

  Maintenance of Records

     6   
     (a)  

  Required Records

     6   
     (b)  

  Member Access

     6   

5.02  

  

  Accounting Method

     6   

5.03  

  

  Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   

6.01  

  

  Dissolution

     6   
     (a)  

  Events of Dissolution

     6   
     (b)  

  Exclusivity of Events

     6   

6.02  

  

  Effect of Dissolution

     6   

 

i


  

  (a)

  

  Appointment of Liquidator

     6   
  

  (b)

  

  Final Accounting

     7   
  

  (c)

  

  Duties and Authority of Liquidator

     7   
  

  (d)

  

  Final Distribution

     7   
  

  (e)

  

  Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   

7.01  

  

  Amendments

     7   
  

  (a)

  

  Required Amendments

     7   
  

  (b)

  

  Other Amendments

     7   

7.02  

  

  Nominee

     7   

7.03  

  

  Resolution of Inconsistencies

     7   

7.04  

  

  Additional Instruments

     7   

7.05  

  

  Computation of Time

     7   

7.06  

  

  Entire Agreement

     8   

7.07  

  

  Waiver

     8   

7.08  

  

  General Construction Principles

     8   

7.09  

  

  Binding Effect

     8   

7.10  

  

  Governing Law

     8   

7.11  

  

  Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

EXPRESSWAY HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between EXPRESSWAY HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means EXPRESSWAY HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is EXPRESSWAY HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

 

3


William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:

EXPRESSWAY HEALTH HOLDINGS LLC, a

Nevada limited liability company

By:      

CTR Partnership, L.P., a Delaware limited

partnership, its sole member

By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:  

CareTrust REIT, Inc., a Maryland corporation,

its sole member

  By:      

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:

CTR PARTNERSHIP, L.P., a Delaware limited

partnership

By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:  

CareTrust REIT, Inc., a Maryland corporation,

its sole member

  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.147

 

LOGO

 

*050102*

Exhibit 3.147 ROSS MILLER Secretary of State 204 North Carson Street, Suite 4 Carson City, Nevada 89701-4520 (775) 684-5708

Website: www.nvsos.gov Articles of Organization Limited-Liability Company

(PURSUANT TO NRS CHAPTER 86)

Filed in the office of Ross Miller Secretary of State State of Nevada

Document Number 20100911371-25

Filing Date and Time 12/08/2010 10:15 AM

Entity Number E0583082010-8

USE BLACK INK ONLY—DO NOT HIGHLIGHT

ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited-Liability Company: (must contain approved limited-liability company wording: see instructions)

Everglades Health Holdings LLC

Check box if a Series Limited- Liability Company

Check box if a Restricted Limited- Liability Company

2. Registered Agent for Service of Process: (check only one box)

Commercial Registered Agent: National Registered Agents. Inc. of NV Name

Noncommercial Registered Agent

(name and address below) OR Office or Position with Entity (name and address below)

Name of Noncommercial Registered Agent OR Name of Title of office or Other Position with Entity

Street Address City Nevada Zip Code

Mailing Address (if different from street address) City Nevada Zip Code

3. Dissolution Date: (Optional) Latest date upon which the company is to dissolve (If existence is not perpetual): 4. Management: Company shall be managed by: Manager(s) OR Member(s) (Required) (check only one box)

5. Name and Address of each Manager or Managing Member: (attach additional page if more than 3) 1) The Ensign Group, Inc.

Name 27101 Puerta Real, Suite 450 Mission Viejo CA 92691 Street Address City State Zip Code

2) Name Street Address City State Zip Code 3) Name Street Address City State Zip Code

6. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer) Chad Keetch Name Organizer Signature

27101 Puerta Real, Suite 450 Mission Viejo CA 92691 Address City State Zip Code

7. Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity.

Jose Castellanos, Asst. Secretary 12/08/10 Authorized Signature of Registered Agent or On Behalf of Registered Agent Entity Date

This form must be accompanied by appropriate fees.

Nevada Secretary of State NRS 86 DLLC Articles

Revised: 9-9-10 *100401*


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF:

ENTTITY NUMBER E0583082010-8

EVERGLADES HEALTH HOLDINGS LLC

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF DEC, 2013 TO DEC, 2014

USE BLACK INK ONLY—DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsilverflume.gov**

Return one file stamped copy. (If filing not accompanied by order instructions, file stamped copy will be sent 10 registered agent.)

Filed in the office of Ross Miller Secretary of State State of’ Nevada

Document Number 20140486020-37 Filing Date and Time 07/03/2014 12:54 PM

Entity Number E0583082010-8 (This document was filed electronically.) ABOVE SPACE IS FOR OFFICE USE ONLY

IMPORTANT: Read instructions before completing and returning this form

1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list of them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year.

4. State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.

5. Make your check payable to the Secretary of State.

6. Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

7. Return the completed form to: Secretary of State, 202 North Carson City, Nevada 89701-4201. (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (IF FILING LATE) BUSINESS LICENSE FEE: $200.00 LATE PENALTY: $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN Box BELOW

NRS 76.020 Exemption Codes 001—Governmental Entity 005—Motion Picture Company 006—NRS 680B.020 Insurance Co.

Pursuant to NRS chapter 76, this entity is exempt from the business license fee. Exemption code: NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees.

NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS 27101 PUERTA REAL, SUITE 400, USA CITY MISSION VIEJO

STATE CA ZIP CODE 92691 MANAGER OR MANAGING MEMBER NAME

ADDRESS CITY STATE ZIP CODE MANAGER OR MANAGING MEMBER

NAME ADDRESS CITY STATE ZIP CODE MANAGER OR MANAGING MEMBER

NAME ADDRESS CITY STATE ZIP CODE

None of the managers of managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Secretary of State.

WILLIAM WAGNER Signature of Manager, Managing Member or other Authorized Signature Title CHIEF FINANCIAL OFFCER Date 7/3/2014 12:54:37 PM Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.148

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

EVERGLADES HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   

1.01  

  

  Scope

     1   

1.02  

  

  Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   

2.01  

  

  Formation

     2   

2.02  

  

  Status

     2   

2.03  

  

  Name

     2   

2.04  

  

  Term

     2   

2.05  

  

  Purpose

     2   

2.06  

  

  Principal Place of Business

     3   

2.07  

  

  Resident Agent and Registered Office

     3   

2.08  

  

  Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   

3.01  

  

  Management

     3   
  

  (a)

  

  Scope

     3   
  

  (b)

  

  Specific Powers

     3   
  

  (c)

  

  Officers

     3   
  

  (d)

  

  Binding Effect

     4   

3.02  

  

  Fiduciary Duties

     4   
  

  (a)

  

  Exculpation

     4   
  

  (b)

  

  Limitation of Liability

     4   
  

  (c)

  

  Justifiable Reliance

     4   

3.03  

     

  Compensation

     4   

3.04  

     

  Indemnification

     5   

3.05  

     

  Amendments

     5   

ARTICLE 4: FINANCE.

     5   

4.01  

  

  Contributions

     5   
  

  (a)

  

  Member

     5   
  

  (b)

  

  Additional Contributions

     5   
  

  (c)

  

  Contributions Not Interest Bearing

     5   

4.02  

  

  Distributions

     5   
  

  (a)

  

  Available Funds

     5   
  

  (b)

  

  Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   

5.01  

  

  Maintenance of Records

     6   
  

  (a)

  

  Required Records

     6   
  

  (b)

  

  Member Access

     6   

5.02  

  

  Accounting Method

     6   

5.03  

  

  Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   

6.01  

  

  Dissolution

     6   
  

  (a)

  

  Events of Dissolution

     6   
  

  (b)

  

  Exclusivity of Events

     6   

6.02  

  

  Effect of Dissolution

     6   

 

i


  

  (a)

  

  Appointment of Liquidator

     6   
  

  (b)

  

  Final Accounting

     7   
  

  (c)

  

  Duties and Authority of Liquidator

     7   
  

  (d)

  

  Final Distribution

     7   
  

  (e)

  

  Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   

7.01  

  

  Amendments

     7   
  

  (a)

  

  Required Amendments

     7   
  

  (b)

  

  Other Amendments

     7   

7.02  

  

  Nominee

     7   

7.03  

  

  Resolution of Inconsistencies

     7   

7.04  

  

  Additional Instruments

     7   

7.05  

  

  Computation of Time

     7   

7.06  

  

  Entire Agreement

     8   

7.07  

  

  Waiver

     8   

7.08  

  

  General Construction Principles

     8   

7.09  

  

  Binding Effect

     8   

7.10  

  

  Governing Law

     8   

7.11  

  

  Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

EVERGLADES HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between EVERGLADES HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms.

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means EVERGLADES HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is EVERGLADES HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management.

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

 

3


William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties.

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions.

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions.

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records.

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution.

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution.

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments.

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
EVERGLADES HEALTH HOLDINGS LLC , a
Nevada limited liability company
By:       CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.149

 

LOGO

 

Exhibit 3.149

ROSS MILLER

Secretary of State

206 North Carson Street,

Carson City, Nevada 89701-4299

(775) 684-5708

Website: www.nvsos.gov

Articles of Organization

Limited-Liability Company

(PURSUANT TO NRS CHAPTER 86)

Filed in the office of Ross Miller Secretary of State State of Nevada

Document Number 20080680759-45

Filing Date and Time 10/16/2008 8:26 AM

Entity Number E0647202008-7

USE BLACK INK ONLY—DO NOT HIGHLIGHT

ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited-Liability Company: (must contain approved limited-liability company wording: see instructions)

Temple Health Holdings LLC Check box if a Series Limited- Liability Company

2. Registered Agent for Service of Process: (check only one box)

Commercial Registered Agent: National Registered Agents. Inc. of NV

Name Noncommercial Registered Agent (Name and address below) or Office of Position with Entity (name and address below)

Name of Noncommercial Registered Agent OR Name of Title of office or Other Position with Entity

Street Address City Nevada Zip Code Mailing Address (if different from street address) City Nevada Zip Code

3. Dissolution Date: (Optional) Latest date upon which the company is to dissolve (if existence is not perpetual):

4. Management: Company shall be managed by: Manager(s) OR Member(s) (Required) (check only one box)

5. Name and Address of each Manager or Managing Member: (attach additional page if more than 3) 1) The Ensign Group, Inc.

Name 27101 PUERTA REAL Suite 450 MISSION VIEJO CA 92691 Street Address City State Zip Code

2) Name Street Address City State Zip Code 3) Name Street Address City State Zip Code 6. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer) Daniel H. Walker

Name Organizer Signature 27101 PUERTA REAL, Suite 450 MISSION VIEJO CA 92691

Address City State Zip Code 7. Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity. Gabriel Hughes, Assistant Secretary 10/15/08

Authorized Signature of Registered Agent or On Behalf of Registered Agent Entity Date This form must be accompanied by appropriate fees. Nevada Secretary of State NRS 86 DLLC Articles Revised: 7-1-08


LOGO

 

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF:

ENTITY NUMBER E0647202008-7

TEMPLE HEALTH HOLDINGS LLC

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OCT, 2013 TO OCT, 2014

USE BLACK INK ONLY—DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsilverflume.gov**

Return one file stamped copy. (If filing not accompanied by order instructions, file stamped copy will be sent 10 registered agent.)

Filed in the office of Ross Miller Secretary of State State of’ Nevada

Document Number 20140485970-00

Filing Date and Time 07/03/2014 12:40 PM

Entity Number E0647202008-7

(This document was filed electronically.)

ABOVE SPACE IS FOR OFFICE USE ONLY

IMPORTANT: Read instructions before completing and returning this form

1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list of them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year.

4. State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.

5. Make your check payable to the Secretary of State.

6. Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

7. Return the completed form to: Secretary of State, 202 North Carson City, Nevada 89701-4201. (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (IF FILING LATE) BUSINESS LICENSE FEE: $200.00 LATE PENALTY: $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes 001—Governmental Entity 005—Motion Picture Company

006—NRS 680B.020 Insurance Co. Pursuant to NRS chapter 76, this entity is exempt from the business license fee. Exemption code:

NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees.

NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS 27101 PUERTA REAL, SUITE 400, USA CITY MISSION VIEJO STATE CA

ZIP CODE 92691 MANAGER OR MANAGING MEMBER NAME ADDRESS CITY STATE ZIP CODE MANAGER OR MANAGING MEMBER NAME

ADDRESS CITY STATE ZIP CODE MANAGER OR MANAGING MEMBER NAME ADDRESS CITY STATE ZIP CODE

None of the managers of managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct ‘

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Secretary of State. WILLIAM WAGNER Signature of Manager, Managing Member or other Authorized Signature

Title CHIEF FINANCIAL OFFICER Date 7/3/2014 12:40:27 PM Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.150

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

TEMPLE HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   

1.01  

  

  Scope

     1   

1.02  

  

  Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   

2.01  

  

  Formation

     2   

2.02  

  

  Status

     2   

2.03  

  

  Name

     2   

2.04  

  

  Term

     2   

2.05  

  

  Purpose

     2   

2.06  

  

  Principal Place of Business

     3   

2.07  

  

  Resident Agent and Registered Office

     3   

2.08  

  

  Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   

3.01  

  

  Management

     3   
  

  (a)

  

  Scope

     3   
  

  (b)

  

  Specific Powers

     3   
  

  (c)

  

  Officers

     3   
  

  (d)

  

  Binding Effect

     4   

3.02  

  

  Fiduciary Duties

     4   
  

  (a)

  

  Exculpation

     4   
  

  (b)

  

  Limitation of Liability

     4   
  

  (c)

  

  Justifiable Reliance

     4   

3.03  

  

  Compensation

     4   

3.04  

  

  Indemnification

     5   

3.05  

  

  Amendments

     5   

ARTICLE 4: FINANCE.

     5   

4.01  

  

  Contributions

     5   
  

  (a)

  

  Member

     5   
  

  (b)

  

  Additional Contributions

     5   
  

  (c)

  

  Contributions Not Interest Bearing

     5   

4.02  

  

  Distributions

     5   
  

  (a)

  

  Available Funds

     5   
  

  (b)

  

  Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   

5.01  

  

  Maintenance of Records

     6   
  

  (a)

  

  Required Records

     6   
  

  (b)

  

  Member Access

     6   

5.02  

  

  Accounting Method

     6   

5.03  

  

  Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   

6.01  

  

  Dissolution

     6   
  

  (a)

  

  Events of Dissolution

     6   
  

  (b)

  

  Exclusivity of Events

     6   

6.02  

  

  Effect of Dissolution

     6   

 

i


  

  (a)

  

  Appointment of Liquidator

     6   
  

  (b)

  

  Final Accounting

     7   
  

  (c)

  

  Duties and Authority of Liquidator

     7   
  

  (d)

  

  Final Distribution

     7   
  

  (e)

  

  Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   

7.01  

  

  Amendments

     7   
  

  (a)

  

  Required Amendments

     7   
  

  (b)

  

  Other Amendments

     7   

7.02  

  

  Nominee

     7   

7.03  

  

  Resolution of Inconsistencies

     7   

7.04  

  

  Additional Instruments

     7   

7.05  

  

  Computation of Time

     7   

7.06  

  

  Entire Agreement

     8   

7.07  

  

  Waiver

     8   

7.08  

  

  General Construction Principles

     8   

7.09  

  

  Binding Effect

     8   

7.10  

  

  Governing Law

     8   

7.11  

  

  Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

TEMPLE HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between TEMPLE HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms.

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means TEMPLE HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation. The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status. The Company is a Nevada limited liability company organized under the Act.

2.03 Name. The Company’s name is TEMPLE HEALTH HOLDINGS LLC.

2.04 Term. The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose. The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business. The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office. The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member. All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

 

3


William Wagner    Chief Financial Officer, Treasurer and Secretary
David Sedgwick    Vice President of Operations

(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties.

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification. To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments. Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions.

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions.

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records.

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method. The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports. The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution.

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution.

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments.

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee. Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies. If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments. The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time. In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement. This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver. No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles. Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect. This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law. Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax. Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
TEMPLE HEALTH HOLDINGS LLC , a Nevada limited liability company
By:       CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:      

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P., a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:      

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.151

 

LOGO

 

*050102* Exhibit 3.151 ROSS MILLER Secretary of State 204 North Carson Street, Suite 4

Carson City, Nevada 89701-4520 (775) 684-5708

Website: www.nvsos.gov Articles of Organization Limited-Liability Company

(PURSUANT TO NRS CHAPTER 86) Filed in the office of Document Number

20110374367-84 Filing Date and Time Ross Miller 05/19/2011 3:21 PM Secretary of State Entity Number State of Nevada E0288942011-5

(This document was filed electronically.)

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY—DO NOT HIGHLIGHT

1. Name of Limited- 4TH STREET HOLDINGS LLC Check box if a Check box if a

Liability Company: Series Limited- Restricted Limited-

(must contain approved Liability Company Liability Company

limited-liability company wording: see instructions)

2. Registered Agent for Service of Process: (check only one box) Commercial Registered Agent: .NATIONAL REGISTERED AGE-SEE ATTACHED

Name Noncommercial Registered Agent OR Office or Position with Entity (name and address below) (name and address below)

Name of Noncommercial Registered Agent OR Name of Title of office or Other Position with Entity Nevada Street Address City Zip Code Nevada

Mailing Address (if different from street address) City Zip Code

3. Dissolution Date: (optional)

Latest date upon which the company is to dissolve (if existence is not perpetual):

4. Management: (required) Company shall be managed by: Manager(s) OR Member(s)

(check only one box)

5. Name and Address of each Manager or Managing Member: (attach additional page if more than 3)

1) THE ENSIGN GROUP, INC.-SEE ATTACHED

Name 27101 PUERTA REAL, SUITE MISSION VIEJO CA 92691

Street Address City State Zip Code 2) Name Street Address City State Zip Code 3) Name Street Address City State Zip Code 6. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer) CHAD KEETCH-SEE ATTACHED CHAD KEETCH Name Organizer Signature

27101 PUERTA REAL, SUITE MISSION VIEJO CA 92691 Address City State Zip Code

7. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Registered Agent for the above named Entity.

NATIONAL REGISTERED AGENTS, INC. OF NV 5/19/2011

Authorized Signature of Registered Agent or On Behalf of Registered Agent Entity Date

This form must be accompanied by appropriate fees. Nevada Secretary of State NRS 86 DLLC Articles

Revised 9-9-10


Exhibit 3.151

 

LOGO

 

Exhibit 3.151

Articles of Organization

(PURSUANT TO NRS CHAPTER 86)

CONTINUED

Includes data that is too long to fit in the fields on the NRS 86 Form and

all additional managers and organizers

ENTITY NAME: 4TH STREET HOLDINGS LLC FOREING NAME Not Applicable TRANSLATION REGISTERED NATIONAL REGISTERED AGENTS, INC. OF NV

AGENT NAME: STREET Not Applicable ADDRESS: MAILING Not Applicable ADDRESS:

ADDITIONAL Managers or Managing Members Name: THE ENSIGN GROUP, INC. Address: 27101 PUERTA REAL, SUITE 450

City: MISSION VIEJO State: CA Zip Code: 92691 ADDITIONAL Organizers Name: CHAD KEETCH

Address: 27101 PUERTA REAL, SUITE 450 City: MISSION VIEJO State: CA Zip Code: 92691 PAGE 2


LOGO

 

*181102*

ROSS MILLER

Secretary of state

202 North Carson Street

Carson City, Nevada a 89701-4201

(775) 684-5708

Website: www.nvsos.gov

Registered Agent Acceptance

(PURSUANT TO NRS 77.310)

This form may be submitted by: a Commercial Registered Agent, Noncommercial Registered Agent or Represented Entity, For more information please visit http://www.nvsos.gov/index.aspx?page=141

USE BLACK INK ONLY—DO NOT HIGHLIGHT

ABOVE SPACE IS FOR OFFICE USE ONLY

Certificate of Acceptance of Appointment by Registered Agent

In the matter of 4th Street Heath Holding LLC

Name of Represented Business Entity

I, National Registered Agents, Inc. of NV

am a: Name of Appointed Registered Agent OR Represented Entity Serving as Own Agent*

(complete only one)

a) commercial registered agent listed with the Nevada Secretary of State, b) noncommercial registered agent with the following address for service of process

Nevada Street Address City Zip Code Nevada

Mailing Address (If different form street address) City Zip Code C) represented entity accepting own service of process at the following address: Title of Office or Position of Person in Represented Entity Nevada Street Address City Zip Code

Nevada Mailing Address (If different form street address) City Zip Code and hereby state that on May 19,2011

I accepted the appointment as registered agent for the above named business entity. Date Jose Castellanos, Asst. Secretary

5/9/2011 Authorized Signature of R.A. or On Behalf of R.A. Company *If changing Registered Agent when reinstating, officer’s signature required. Signature of Officer Date

Nevada Secretary of State From RA Acceptance Revised. 5-13-10


LOGO

 

INITIAL/ANNUAL LIST OF MANANGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF:

ENTITY NUMBER E0288942011-5

4

 

TH STREET HOLDINGS LLC

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF MAY, 2014 TO MAY, 2015

USE BLACK IN ONLY-DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (if filing accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form. 1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form, FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a let of them to this form.

3. Return completed form with the fee of $125.00 A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due shall be deemed an amended list for the previous year.

4. State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.

5. Make you check payable to the Secretary of State.

6. Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

7. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

Filed in the office of Ross Miller Secretary of State State of Nevada Document Number 20140485561-56 Filing Date and Time 07/03/2014 11:18 AM Entity Number E0288942011-5

(This document was filed electronically.) ABOVE SPACE IS FOR OFFICE USE ONLY

ANNUAL LIST FILING FEES $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY: $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

NRS 76.020 Exemption Codes 001—Governmental Entity 005 – Motion Picture Company 006 – NRS 680B.020 Insurance Co.

NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees.

NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE 27101 PUERTA REAL, SUITE 400, USA MISSION VIEJO CA 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a managing member in furthermore of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State.

WILLIAM WAGNER Title Date

Signature of Manager, Managing Member or CHIEF FINANCIAL OFFICER 7/3/2014 11:18:10 AM

Other Authorized Signature

Nevada Secretary of State List ManorMem

Revised: 8-8-13

Exhibit 3.152

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

4TH STREET HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   

1.01  

  

  Scope

     1   

1.02  

  

  Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   

2.01  

  

  Formation

     2   

2.02  

  

  Status

     2   

2.03  

  

  Name

     2   

2.04  

  

  Term

     2   

2.05  

  

  Purpose

     2   

2.06  

  

  Principal Place of Business

     3   

2.07  

  

  Resident Agent and Registered Office

     3   

2.08  

  

  Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   

3.01  

  

  Management

     3   
  

  (a)

  

  Scope

     3   
  

  (b)

  

  Specific Powers

     3   
  

  (c)

  

  Officers

     3   
  

  (d)

  

  Binding Effect

     4   

3.02  

  

  Fiduciary Duties

     4   
  

  (a)

  

  Exculpation

     4   
  

  (b)

  

  Limitation of Liability

     4   
  

  (c)

  

  Justifiable Reliance

     4   

3.03  

  

  Compensation

     4   

3.04  

  

  Indemnification

     5   

3.05  

  

  Amendments

     5   

ARTICLE 4: FINANCE.

     5   

4.01  

  

  Contributions

     5   
  

  (a)

  

  Member

     5   
  

  (b)

  

  Additional Contributions

     5   
  

  (c)

  

  Contributions Not Interest Bearing

     5   

4.02  

  

  Distributions

     5   
  

  (a)

  

  Available Funds

     5   
  

  (b)

  

  Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   

5.01  

  

  Maintenance of Records

     6   
  

  (a)

  

  Required Records

     6   
  

  (b)

  

  Member Access

     6   

5.02  

  

  Accounting Method

     6   

5.03  

  

  Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   

6.01  

  

  Dissolution

     6   
  

  (a)

  

  Events of Dissolution

     6   
  

  (b)

  

  Exclusivity of Events

     6   

6.02  

  

  Effect of Dissolution

     6   

 

i


  

  (a)

  

  Appointment of Liquidator

     6   
  

  (b)

  

  Final Accounting

     7   
  

  (c)

  

  Duties and Authority of Liquidator

     7   
  

  (d)

  

  Final Distribution

     7   
  

  (e)

  

  Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   

7.01  

  

  Amendments

     7   
  

  (a)

  

  Required Amendments

     7   
  

  (b)

  

  Other Amendments

     7   

7.02  

  

  Nominee

     7   

7.03  

  

  Resolution of Inconsistencies

     7   

7.04  

  

  Additional Instruments

     7   

7.05  

  

  Computation of Time

     7   

7.06  

  

  Entire Agreement

     8   

7.07  

  

  Waiver

     8   

7.08  

  

  General Construction Principles

     8   

7.09  

  

  Binding Effect

     8   

7.10  

  

  Governing Law

     8   

7.11  

  

  Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

4TH STREET HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between 4TH STREET HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms.

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means 4TH STREET HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is 4TH STREET HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management.

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

 

3


William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties.

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions.

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions.

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records.

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution.

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution.

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments.

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:

4TH STREET HOLDINGS LLC, a Nevada

limited liability company

By:       CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:      

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P., a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.153

 

LOGO

 

*050102*

Exhibit 3.153

ROSS MILLER

Secretary of State

204 North Carson Street, Suite 4

Carson City, Nevada 89701-4520

(775) 684-5708

Website: www.nvsos.gov

Articles of Organization

Limited-Liability Company

(PURSUANT TO NRS CHAPTER 86)

Filed in the office of Document Number

20110431419-36

Filing Date and Time

Ross Miller 06/09/2011 3:34 PM

Secretary of State Entity Number

State of Nevada E0330972011-1

(This document was filed electrically.)

ABOVE SPACE IS FOR OFFICE USE ONLY

USE BLACK INK ONLY—DO NOT HIGHLIGHT

1. Name of Limited- Liability Company: (must contain approved limited-liability company wording; see instructions)

BOGARDUS HEALTH HOLDINGS LLC

Check box if a Series Limited- Liability Company

Check box if a Restricted Limited-Liability Company

2. Registered Agent for Service of Process: (check only one box)

Commercial Registered Agent: NATIONAL REGISTERED AGE-SEE ATTACHED

Name Noncommercial Registered Agent OR Office or Position with Entity (name and address below) (name and address below) Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity. Nevada Street Address City Zip Code Nevada Mailing Address (if different form street address) City Zip Code

3. Dissolution Date: (optional) Latest date upon which the company is to dissolve (if existence is not perpetual): 4. Management: (required) Company shall be managed by: Manager(s) OR Member(s) (check only one box) 5. Name and Address of each Manager or Managing Member: (attach additional page if more than 3) 1) THE ENSIGN GROUP, INC.-SEE ATTACHED Name 27101 PUERTA REAL, SUITE MISSION VIEJO CA 92691 Street Address City State Zip Code 2) Name Street Address City State Zip Code 3) Name Street Address City State Zip Code 6. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer) DOYNA DARDON-SEE ATTACHED DOYNA DARDON

Name Organizer Signature 27101 PUERTA REAL, SUITE MISSION VIEJO CA 92691 Address City State Zip Code

7. Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity.

NATIONAL REGISTERED AGENTS, INC. OF NV 6/9/2011

Authorized Signature of Registered Agent or On Behalf of Registered Agent Entity Date

This form must be accompanied by appropriate fees. Nevada Secretary of State NRS 86 DLLC Articles

Revised: 9-9-10


Exhibit 3.153

 

LOGO

 

 

Exhibit 3.153

Articles of Organization

(PURSUANT TO NRS CHAPTER 86)

CONTINUED

Includes data that is too long to fit in the fields on the NRS 86 Form and

all additional managers and organizers

ENTITY NAME: BOGARDUS HEALTH HOLDINGS LLC

FOREIGN NAME TRANSLATION: Not Applicable

REGISTERED AGENT NAME: NATIONAL REGISTERED AGENTS, INC. OF NV

STREET ADDRESS: Not Applicable

MAILING ADDRESS: Not Applicable

ADDITIONAL Managers or Managing Members

Name: THE ENSIGN GROUP, INC.

Address: 27101 PUERTA REAL, SUITE 450

City: MISSION VIEJO

State: CA

Zip Code: 92691

ADDITIONAL

Organizers

Name: DOYNA DARDON

Address: 27101 PUERTA REAL, SUITE

450

City: MISSION VIEJO

State: CA Zip

Code: 92691

PAGE 2


LOGO

 

INITIAL/ANNUAL LIST OF MANANGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF:

ENTITY NUMBER E0330972011-1

BOGARDUS HEALTH HOLDINGS LLC

*100401* NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF JUN, 2014 TO JUN, 2015

USE BLACK INK ONLY-DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsliverflume.gov**

Return one file stamped copy. (if filing not accompanied by other instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form. 1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form, FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list of them to this form.

3. Return completed form with the fee of $125.00. A. $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year.

4. State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.

5. Make your check payable to the Secretary of State.

6. Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

7. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

Filed in the office of Ross Miller Secretary of State State of Nevada

Document Number 20140485594-42 Filing Date and Time 07/03/2014 11:28 AM Entity Number

E0330972O11-1 (This document was filed electronically.)

ABOVE SPACE IS FOR OFFICE USE ONLY ANNUAL LIST FILING FEES: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00

LATE PENALTY: $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

NRS 76.020 Exemption Codes 001—Governmental Entity 005 – Motion Picture Company 006 – NRS 680B.020 Insurance Co.

NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees.

NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE

27101 PUERTA REAL, SUITE 400, USA MISSION VIEJO CA 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a managing member in furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State.

WILLIAM WAGNER Title Date Signature of Manager, Managing Member or CHIEF FINANCIAL OFFICER 7/3/2014 11:28:27 AM

Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.154

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

BOGARDUS HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   

1.01  

  

  Scope

     1   

1.02  

  

  Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   

2.01  

  

  Formation

     2   

2.02  

  

  Status

     2   

2.03  

  

  Name

     2   

2.04  

  

  Term

     2   

2.05  

  

  Purpose

     2   

2.06  

  

  Principal Place of Business

     3   

2.07  

  

  Resident Agent and Registered Office

     3   

2.08  

  

  Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   

3.01  

  

  Management

     3   
  

  (a)

  

  Scope

     3   
  

  (b)

  

  Specific Powers

     3   
  

  (c)

  

  Officers

     3   
  

  (d)

  

  Binding Effect

     4   

3.02  

  

  Fiduciary Duties

     4   
  

  (a)

  

  Exculpation

     4   
  

  (b)

  

  Limitation of Liability

     4   
  

  (c)

  

  Justifiable Reliance

     4   

3.03  

  

  Compensation

     4   

3.04  

  

  Indemnification

     5   

3.05  

  

  Amendments

     5   

ARTICLE 4: FINANCE.

     5   

4.01  

  

  Contributions

     5   
  

  (a)

  

  Member

     5   
  

  (b)

  

  Additional Contributions

     5   
  

  (c)

  

  Contributions Not Interest Bearing

     5   

4.02  

  

  Distributions

     5   
  

  (a)

  

  Available Funds

     5   
  

  (b)

  

  Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   

5.01  

  

  Maintenance of Records

     6   
  

  (a)

  

  Required Records

     6   
  

  (b)

  

  Member Access

     6   

5.02  

  

  Accounting Method

     6   

5.03  

  

  Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   

6.01  

  

  Dissolution

     6   
  

  (a)

  

  Events of Dissolution

     6   
  

  (b)

  

  Exclusivity of Events

     6   

6.02  

  

  Effect of Dissolution

     6   

 

i


  

  (a)

  

  Appointment of Liquidator

     6   
  

  (b)

  

  Final Accounting

     7   
  

  (c)

  

  Duties and Authority of Liquidator

     7   
  

  (d)

  

  Final Distribution

     7   
  

  (e)

  

  Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   

7.01  

  

  Amendments

     7   
  

  (a)

  

  Required Amendments

     7   
  

  (b)

  

  Other Amendments

     7   

7.02  

  

  Nominee

     7   

7.03  

  

  Resolution of Inconsistencies

     7   

7.04  

  

  Additional Instruments

     7   

7.05  

  

  Computation of Time

     7   

7.06  

  

  Entire Agreement

     8   

7.07  

  

  Waiver

     8   

7.08  

  

  General Construction Principles

     8   

7.09  

  

  Binding Effect

     8   

7.10  

  

  Governing Law

     8   

7.11  

  

  Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

BOGARDUS HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between BOGARDUS HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope. For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms.

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means BOGARDUS HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation. The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status. The Company is a Nevada limited liability company organized under the Act.

2.03 Name. The Company’s name is BOGARDUS HEALTH HOLDINGS LLC.

2 .04 Term. The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose. The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business. The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office. The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member. All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management.

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

 

3


William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties.

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation. The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification. To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments. Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions.

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions.

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records.

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method. The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports. The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution.

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution.

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments.

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee. Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies. If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7 .04 Additional Instruments. The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time. In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement. This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver. No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles. Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect. This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law. Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax. Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:

BOGARDUS HEALTH HOLDINGS LLC, a

Nevada limited liability company

By:       CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:      

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P., a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.155

 

LOGO

 

*050103*

Exhibit 3.155

ROSS MILLER

Secretary of State

204 North Carson Street, Suite 4

Carson City, Nevada 89701-4520

(775) 684-5708

Website: www.nvsos.gov

Articles of Organization Limited-Liability Company

(PURSUANT TO NRS CHAPTER 86)

Filed in the office of

Ross Miller

Secretary of State

State of Nevada

Document Number 20130254804-89

Filing Date and Time

04/17/2013 10:42 AM

Entity Number

E0190962013-2

(This document was filed electronically.)

USE BLACK INK ONLY—DO NOT HIGHLIGHT

ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited-Liability Company:

(must contain approved limited-liability company wording; see instructions)

TULALIP BAY HEALTH HOLDINGS LLC

Check box if a Series Limited-Liability Company

Check box if a Restricted Limited-Liability Company

2. Registered Agent for Service of Process: (check only one box)

Commercial Registered Agent: NATIONAL REGISTERED AGENTS, INC. OF NV Name Noncommercial Registered Agent (name and address below) OR Office or Position with Entity (name and address below) Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity Street Address City Nevada Zip Code Mailing Address (if different from street address) City Nevada Zip Code 3. Dissolution Date: (optional) Latest date upon which the company is to dissolve (if existence is not perpetual): 4. Management: (required) Company shall be managed by: Manager(s) OR Member(s) (check only one box) 5. Name and Address of each Manager or Managing Member:

(attach additional page if more than 3) 1) THE ENSIGN GROUP, INC. Name 27101 PUERTA REAL SUITE 450 MISSION VIEJO CA 92691 Street Address City State Zip Code

2) Name Street Address City State Zip Code 3) Name Street Address City State Zip Code 6. Effective Date and Time: (optional) Effective Date: Effective Time:

7. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer)

CHAD KEETCH CHAD KEETCH Name Organizer Signature 27101 PUERTA REAL SUITE 450 MISSION VIEJO CA 92691 Address City State Zip Code

8. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Registered Agent for the above named Entity.

NATIONAL REGISTERED AGENTS, INC. OF NV 4/17/2013 Authorized Signature of Registered Agent or On Behalf of Registered Agent Entity Date

This form must be accompanied by appropriate fees. Nevada Secretary of State NRS 86 DLLC Articles Revised: 8-31-11


LOGO

 

 

*181102*

 

ROSS MILLER

Secretary of State

202 North Carson Street

Carson City, Nevada 89701-4201

(775) 684-5708

Website: www.nvsos.gov

Registered Agent Acceptance

(PURSUANT TO NRS 77.310)

This form may be submitted by: a Commercial Registered Agent, Noncommercial Registered Agent or Represented Entity. For more information please visit http://www.nvsos.gov/index.aspx?page=141

USE BLACK INK ONLY. DO NOT HIGHLIGHT

ABOVE SPACE IS FOR OFFICE USE ONLY

Certificate of Acceptance of Appointment by Registered Agent

In the matter of Tulalip Bay Health Holdings LLC

Name of Represented Business Entity

I, National Registered Agent, Inc. of NV am a:

Name of Appointed Registered Agent OR Represented Entity Serving as Own Agent.

(complete only one)

a) commercial registered agent listed with the Nevada Secretary of State,

b) noncommercial registered agent with the following address for service of process:

Street Address City Nevada Zip Code

Mailing Address (if different from street address) City Nevada Zip Code

c) represented entity accepting own service of process at the following address:

Title of Office or Position of Person in Represented Entity)

Street Address City Nevada Zip Code

Mailing Address (if different from street address) City Nevada Zip Code

and hereby state that on 4/17/2013 I accepted the appointment as registered agent for the above named business entity.

Date

Jose Castellanos, Asst. Secretary

4/17/2013

Authorized Signature of R.A. or On Behalf of R.A. Company 4/17/2013 Date

*If changing Registered Agent when reinstating, officer’s signature required.

Signature of Officer Date

Nevada Secretary of State form RA Acceptance

Revised: 5-13-10


LOGO

 

INITIAL/ ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF:

ENTITY NUMBER

E0190962013-2

TULALIP BAY HEALTH HOLDING LLC

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF APR, 2014 TO APR, 2015

USE BLACK INK ONLY – DO NOT HIGHLIGHT

*100401* ** YOU MAY FILE THIS FORM ONLINE AT www.nvsilverflume.gov** Return one file stamped copy. (If filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) Filed in the office of Ross Miller Secretary of State State of Nevada Document Number 20140487601-83 Filing Date and Time 07/07/2014 7:00 AM

Entity Number E0190962013-2 (This document was filed electronically.) ABOVE SPACE IS FOR OFFICE USE ONLY IMPORTANT: Read instructions before completing and returning this form. 1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list of them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year.

4. State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.

5. Make your check payable to the Secretary of State. 6. Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. 7. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY: $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code: NRS 76.020 Exemption Codes 001—Governmental Entity 005—Motion Picture Company

NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees.

NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE 27101 PUERTA REAL, SUITE 400, USA MISSION VIEJO CA 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE

NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State.

WILLIAM WAGNER Title Date

Signature of Manager, Managing Member or Other Authorized Signature

CHIEF FINANCIAL OFFICER 7/7/2014 7:00:48 AM

Nevada Secretary of State List ManorMem

Revised: 8-8-13

Exhibit 3.156

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

TULALIP BAY HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   

1.01  

  

  Scope

     1   

1.02  

  

  Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   

2.01  

  

  Formation

     2   

2.02  

  

  Status

     2   

2.03  

  

  Name

     2   

2.04  

  

  Term

     2   

2.05  

  

  Purpose

     2   

2.06  

  

  Principal Place of Business

     3   

2.07  

  

  Resident Agent and Registered Office

     3   

2.08  

  

  Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   

3.01  

  

  Management

     3   
  

  (a)

  

  Scope

     3   
  

  (b)

  

  Specific Powers

     3   
  

  (c)

  

  Officers

     3   
  

  (d)

  

  Binding Effect

     4   

3.02  

  

  Fiduciary Duties

     4   
  

  (a)

  

  Exculpation

     4   
  

  (b)

  

  Limitation of Liability

     4   
  

  (c)

  

  Justifiable Reliance

     4   

3.03  

  

  Compensation

     4   

3.04  

  

  Indemnification

     5   

3.05  

  

  Amendments

     5   

ARTICLE 4: FINANCE.

     5   

4.01  

  

  Contributions

     5   
  

  (a)

  

  Member

     5   
  

  (b)

  

  Additional Contributions

     5   
  

  (c)

  

  Contributions Not Interest Bearing

     5   

4.02  

  

  Distributions

     5   
  

  (a)

  

  Available Funds

     5   
  

  (b)

  

  Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   

5.01  

  

  Maintenance of Records

     6   
  

  (a)

  

  Required Records

     6   
  

  (b)

  

  Member Access

     6   

5.02  

  

  Accounting Method

     6   

5.03  

  

  Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   

6.01  

  

  Dissolution

     6   
  

  (a)

  

  Events of Dissolution

     6   
  

  (b)

  

  Exclusivity of Events

     6   

6.02  

  

  Effect of Dissolution

     6   

 

i


  

  (a)

  

  Appointment of Liquidator

     6   
  

  (b)

  

  Final Accounting

     7   
  

  (c)

  

  Duties and Authority of Liquidator

     7   
  

  (d)

  

  Final Distribution

     7   
  

  (e)

  

  Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   

7.01  

  

  Amendments

     7   
  

  (a)

  

  Required Amendments

     7   
  

  (b)

  

  Other Amendments

     7   

7.02  

  

  Nominee

     7   

7.03  

  

  Resolution of Inconsistencies

     7   

7.04  

  

  Additional Instruments

     7   

7.05  

  

  Computation of Time

     7   

7.06  

  

  Entire Agreement

     8   

7.07  

  

  Waiver

     8   

7.08  

  

  General Construction Principles

     8   

7.09  

  

  Binding Effect

     8   

7.10  

  

  Governing Law

     8   

7.11  

  

  Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

TULALIP BAY HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between TULALIP BAY HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope. For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms.

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means TULALIP BAY HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is TULALIP BAY HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

 

3


William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties.

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions.

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions.

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records.

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution.

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution.

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
TULALIP BAY HEALTH HOLDINGS LLC, a Nevada limited liability company
By:       CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:      

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P., a Delaware limited partnership
By:  

CareTrust GP, LLC, a Delaware limited liability company, its general partner

By:  

CareTrust REIT, Inc., a Maryland corporation, its sole member

  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.157

 

LOGO

 

 

Exhibit 3.157

 

*050104*

ROSS MILLER

Secretary of State

204 North Carson Street, Suite 4

Carson City, Nevada 89701-4520

(775) 684-5708

Website: www.nvsos.gov

Articles of Organization Limited-Liability Company

(PURSUANT TO NRS CHAPTER 86)

Filed in the office of

Document Number

20140374314-19

Filing Date and Time

Ross Miller 05/22/2014 11:30 AM

Secretary of State Entity Number

State of Nevada E0120022011-4

USE BLACK INK ONLY—DO NOT HIGHLIGHT

ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited- Liability Company: (must contain approved limited-liability company wording: see instructions)

Case Linda Retirement LLC

Check box if a Series Limited-Liability Company

Check box if a Restricted Limited-Liability Company

2. Registered Agent for Service of Process: (check only one box)

Commercial Registered Agent: National Registered Agents, Inc. of NV

Name Noncommercial Registered Agent OR Office or Position with Entity (name and address below) (name and address below) Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity Nevada Street Address City Zip Code Nevada Mailing Address (if different from street address) City Zip Code

3. Dissolution Date: (optional) Latest date upon which the company is to dissolve (if existence is not perpetual): 4. Management: (required) Company shall be managed by: Manager(s) OR Member(s) (check only one box) 5. Name and Address of each Manager or Managing Member: (attach additional page if more than 3) 1) Bridgeston Living, Inc.

Name 27101 PUerta Real, Suite 450 Mission Viejo CA 92691 Street Address City State Zip Code 2) Name Street Address City State Zip Code 3) Name Street Address City State Zip Code 6. Effective Date and time: (optional) Effective Date: May 30, 2014 Effective Time: 12:05 a.m. 7. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer) I declare to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239,330. it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State.

Soon Burnam Name Organizer Signature 27101 Puerta Real, Suite 450 Mission Viejo CA 92691

Address City State Zip Code 8. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Registered Agent for the above named Entity.

5/21/14 Authorized Signature of Registered Agent or On Behalf of Registered Agent Entity Date This form must be accompanied by appropriate fees. Nevada Secretary of State NRS 88 DLLC Articles Revised 7-28-13 Jose Castellanos, Asst. Secretary


LOGO

 

 

*140301*

ROSS MILLER

Secretary of State

204 North Carson Street, Suite 1

Carson City, Nevada 89701-4520

(775) 684-5708

Website: www.nvsos.gov

Articles of Conversion

(PURSUANT TO NRS 92A.205)

Page 1

Filed in the office of Document Number

20140374312-97

Filing Date and Time

Ross Miller 05/22/2014 11:30 AM

Secretary of State Entity Number

State of Nevada E0120022011-4

USE BLACK INK ONLY—DO NOT HIGHLIGHT

ABOVE SPACE IS FOR OFFICE USE ONLY

Articles of Conversion

(Pursuant to NRS 92A.205)

1. Name and Jurisdiction of organization of constituent entity and resulting entity:

Casa Linda Retirement, Inc.

Name of constituent entity

Nevada Corporation

Jurisdiction Entity type *

and,

Casa Linda Retirement, LLC

Name of resulting entity

Nevada Limited Liability Company

Jurisdiction Entity type *

2. A plan of conversion has been adopted by the constituent entity In compliance with the law of the jurisdiction governing the constituent entity.

3. Location of plan of conversion: (check one)

The entire plan of conversion is attached to these articles.

The complete executed plan of conversion is on file at the registered office or principal place of business of the resulting entity.

The complete executed plan of conversion for the resulting domestic limited partnership is on file at the records office required by NRS 88.330.

* corporation, limited partnership, limited-liability limited partnership, limited-liability company or business trust.

This form must be accompanied by appropriate fees. Nevada Secretary of State 92A Conversion Page 1

Revised: 8-31-11


LOGO

 

 

ROSS MILLER

 

Secretary of State

204 North Carson Street, Suite 1

Carson City, Nevada 89701-4520

(775) 684-5708

Website: www.nvsos.gov

Articles of Conversion

(PURSUANT TO NRS 92A.205)

Page 2

USE BLACK INK ONLY—DO NOT HIGHLIGHT

ABOVE SPACE IS FOR OFFICE USE ONLY

4. Forwarding address where copies of process may be sent by the Secretary of State of Nevada (If a foreign entity is the resulting entity in the conversion):

Attn:

c/o:

5. Effective date and time of filling: (optional) (must not be later than 90 days after the certificate is filed)

Date: May 30, 2014 Time: 12:05 a.m.

6. Signatures • must be signed by:

1. If constituent entity is a Nevada entity: an officer of each Nevada corporation; all general partners of each Nevada limited partnership or limited-liability limited partnership; a manager of each Nevada limited-liability company with managers or one member if there are no managers; a trustee of each Nevada business trust; a managing partner of a Nevada limited-liability partnership (a.k.a. general partnership governed by NRS chapter 87).

2. If constituent entity is a foreign entity: must be signed by the constituent entity in the manner provided by the law governing it.

Casa Linda Retirement, Inc.

Name of constituent entity

Treasurer 05/21/2014

Signature Title Date

* Pursuant to NRS 92A.205(4) if the conversion takes effect on a later date specified in the articles of conversion pursuant to NRS 92A.240, the constituent document filed with the Secretary of State pursuant to paragraph (b) subsection 1 must state the name and the jurisdiction of the constituent entity and that the existence of the resulting entity does not begin until the later date. This statement must be included within the resulting entity’s articles.

FILING FEE: $350.00

IMPORTANT: Failure to included any of the above information and submit with the proper fees may cause this filing to be rejected.

This form must be accompanied by appropriate fees. Nevada Secretary of State 92A Conversion Page 2

Revised: 8-31-11


LOGO

 

 

Amended

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF:

ENTITY NUMBER

E0120022011-4

Casa Linda Retirement LLC

NAME OF LIMITED-LIABILITY COMPANY

FOR THE FILING PERIOD OF 03—2014 TO 03—2015

USE BLACK INK ONLY – DO NOT HIGHLIGHT

** YOU MAY FILE THIS FORM ONLINE AT www.nvsilverflume.gov**

Return one file stamped copy. (If filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

Filed in the office of

Ross Miller

Secretary of State

State of Nevada

Document Number 20140461793-57

Filing Date and Time 06/25/2014 2:55 PM

Entity Number E0120022011-4

ABOVE SPACE IS FOR OFFICE USE ONLY IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list of them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 day before its due date shall be deemed an amended list for the previous year. 4. State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.

5. Make your check payable to the Secretary of State. 6. Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. 7. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY: $100.00 (if filing late) CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code: NRS 76.020 Exemption Codes 001—Governmental Entity 005—Motion Picture Company 006—NRS 680B.020 Insurance Co. NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees. NAME CTR Partnership, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE 27101 Puerta Real Suite 400 Mission Viejo CA 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State. CTR Partnership, L.P., Member, Title By: CareTrust GP, LLC, its General Partnership By: CareTrust REIT, Inc. its Member, By: William Wagner Title: Chief Financial Officer Date 06/25/2014 Signature of Manager, Managing Member or other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.158

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

CASA LINDA RETIREMENT LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   

1.01  

  

  Scope

     1   

1.02  

  

  Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   

2.01  

  

  Formation

     2   

2.02  

  

  Status

     2   

2.03  

  

  Name

     2   

2.04  

  

  Term

     2   

2.05  

  

  Purpose

     2   

2.06  

  

  Principal Place of Business

     3   

2.07  

  

  Resident Agent and Registered Office

     3   

2.08  

  

  Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   

3.01  

  

  Management

     3   
  

  (a)

  

  Scope

     3   
  

  (b)

  

  Specific Powers

     3   
  

  (c)

  

  Officers

     3   
  

  (d)

  

  Binding Effect

     4   

3.02  

  

  Fiduciary Duties

     4   
  

  (a)

  

  Exculpation

     4   
  

  (b)

  

  Limitation of Liability

     4   
  

  (c)

  

  Justifiable Reliance

     4   

3.03  

  

  Compensation

     4   

3.04  

  

  Indemnification

     5   

3.05  

  

  Amendments

     5   

ARTICLE 4: FINANCE.

     5   

4.01  

  

  Contributions

     5   
  

  (a)

  

  Member

     5   
  

  (b)

  

  Additional Contributions

     5   
  

  (c)

  

  Contributions Not Interest Bearing

     5   

4.02  

  

  Distributions

     5   
  

  (a)

  

  Available Funds

     5   
  

  (b)

  

  Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   

5.01  

  

  Maintenance of Records

     6   
  

  (a)

  

  Required Records

     6   
  

  (b)

  

  Member Access

     6   

5.02  

  

  Accounting Method

     6   

5.03  

  

  Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   

6.01  

  

  Dissolution

     6   
  

  (a)

  

  Events of Dissolution

     6   
  

  (b)

  

  Exclusivity of Events

     6   

6.02  

  

  Effect of Dissolution

     6   

 

i


  

  (a)

  

  Appointment of Liquidator

     6   
  

  (b)

  

  Final Accounting

     7   
  

  (c)

  

  Duties and Authority of Liquidator

     7   
  

  (d)

  

  Final Distribution

     7   
  

  (e)

  

  Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   

7.01  

  

  Amendments

     7   
  

  (a)

  

  Required Amendments

     7   
  

  (b)

  

  Other Amendments

     7   

7.02  

  

  Nominee

     7   

7.03  

  

  Resolution of Inconsistencies

     7   

7.04  

  

  Additional Instruments

     7   

7.05  

  

  Computation of Time

     7   

7.06  

  

  Entire Agreement

     8   

7.07  

  

  Waiver

     8   

7.08  

  

  General Construction Principles

     8   

7.09  

  

  Binding Effect

     8   

7.10  

  

  Governing Law

     8   

7.11  

  

  Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

CASA LINDA RETIREMENT LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between CASA LINDA RETIREMENT LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope. For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms.

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means CASA LINDA RETIREMENT LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation. The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status. The Company is a Nevada limited liability company organized under the Act.

2.03 Name. The Company’s name is CASA LINDA RETIREMENT LLC.

2.04 Term. The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose. The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business. The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office. The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member. All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management.

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

 

3


William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties.

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation. The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification. To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments. Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions.

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions.

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records.

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method. The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports. The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution.

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution.

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments.

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee. Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies. If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments. The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time. In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement. This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver. No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles. Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect. This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law. Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax. Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:

CASA LINDA RETIREMENT LLC, a

Nevada limited liability company

By:      

CTR Partnership, L.P., a Delaware limited

partnership, its sole member

By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:      

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:

CTR PARTNERSHIP, L.P., a Delaware limited

partnership

By:      

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:  

CareTrust REIT, Inc., a Maryland corporation,

its sole member

  By:      

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.159

 

LOGO

 

*050104*

Exhibit 3.159

ROSS MILLER Secretary of State 204 North Carson Street, Suite 4 Carson City, Nevada 89701-4520

(775) 684-5708 Website: www.nvsos.gov Articles of Organization Limited-Liability Company (PURSUANT TO NRS CHAPTER 86)

Filed in the office of Ross Miller Secretary of State State of Nevada Document Number 20140353101-00 Filing Date and Time

05/13/2014 2:25 PM Entity Number E0255122014-1 USE BLACK INK ONLY—DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited-Liability Company: (must contain approved limited-liability company wording; see instructions)

Salt Lake Independence LLC

Check box if a Series Limited-Liability Company Check box if a Restricted Limited-Liability Company

2. Registered Agent for Service of Process: (check only one box)

Commercial Registered Agent: National Registered Agents, Inc. of NV

Name Noncommercial Registered Agent

(name and address below) OR Office or Position with Entity

(name and address below) Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity

Nevada Street Address City Zip Code

Nevada Mailing Address (if different from street address) City Zip Code 3. Dissolution Date: (optional)

Latest date upon which the company is to dissolve (if existence is not perpetual): 4. Management: (required)

Company shall be managed by: Manager(s) OR Member(s)

(check only one box) 5. Name and Address of each Manager or Managing Member: (attach additional page if more than 3)

1) Successor Healthcare, Inc. Name 27101 Puerto Real, Suite 450 Mission Viejo CA 92691 Street Address City State Zip Code 2) Name

Street Address City State Zip Code 3) Name Street Address City State Zip Code 6. Effective Date and Time: (optional) Effective Date: Effective Time: 7. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer) I declare, to the best of my knowledge under penalty of perjury, that the infomation contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State. Mary E. Keogh

Name Organizer Signature Wilmington DE 19801 City State Zip Code One Rodney Square, 4th Floor Address 8. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Registered Agent for the above named Entity. 05/13/2014

Authorized Signature of Registered Agent or On Behalf of Registered Agent Entity Date

This Form must be accompanied by appropriate fees.

Nevada Secretary of State NRS 86 DLLC Articles


LOGO

 

ENTITY NUMBER E0255122014-1 INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE

BUSINESS LICENSE APPLICATION OF: Salt Lake Independence LLC NAME OF LIMITED-LIABILITY COMPANY Filed in the office of Ross Miller Secretary of State State of Nevada Document Number 20140461798-02 Filing Date and Time 06/25/2014 2:55 PM Entity Number E0255122014-1 Above space is for office use only FOR THE FILING PERIOD OF 06/2014 TO 06/2015 Use black ink only—DO Not Highlight **YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov** Return one file stamped copy. (If filing not accompanied by order Instructions, file stamped copy will be sent to registered agent.) Important: Read instructions before completing and returning this form. 1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a managing member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED. 2. If there are additional managers or managing member, attach a list of them to this form. 3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year.

4. State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.

5. Make your check payable to the Secretary of State. 6. Ordering Copies: If requested above, one file stamped copy will be returned at no additional change. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

7. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY: $100.00 (if filing late) CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code: NRS 76.020 Exemption Codes 001—Governmental Entity 005—Motion Picture Company 006—NRS 680B.020 Insurance Co. NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees. NAME CTR Partnership, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE 27101 Puerta Real, Suite, 400 Mission Viejo CA 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct. I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State. Signature of Manager, Managing Member or other Authorized Signature Title CTR Partnership, L.P., Member, By: CareTrust GP, LLC, its General Partner By: CareTrust REIT, Inc, its Member, By: William Wagner Title: Chief Financial Officer Date: 06/25/2014 Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.160

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

SALT LAKE INDEPENDENCE LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   

1.01  

  

  Scope

     1   

1.02  

  

  Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   

2.01  

  

  Formation

     2   

2.02  

  

  Status

     2   

2.03  

  

  Name

     2   

2.04  

  

  Term

     2   

2.05  

  

  Purpose

     2   

2.06  

  

  Principal Place of Business

     3   

2.07  

  

  Resident Agent and Registered Office

     3   

2.08  

  

  Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   

3.01  

  

  Management

     3   
  

  (a)

  

  Scope

     3   
  

  (b)

  

  Specific Powers

     3   
  

  (c)

  

  Officers

     3   
  

  (d)

  

  Binding Effect

     4   

3.02  

  

  Fiduciary Duties

     4   
  

  (a)

  

  Exculpation

     4   
  

  (b)

  

  Limitation of Liability

     4   
  

  (c)

  

  Justifiable Reliance

     4   

3.03  

  

  Compensation

     4   

3.04  

  

  Indemnification

     5   

3.05  

  

  Amendments

     5   

ARTICLE 4: FINANCE.

     5   

4.01  

  

  Contributions

     5   
  

  (a)

  

  Member

     5   
  

  (b)

  

  Additional Contributions

     5   
  

  (c)

  

  Contributions Not Interest Bearing

     5   

4.02  

  

  Distributions

     5   
  

  (a)

  

  Available Funds

     5   
  

  (b)

  

  Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   

5.01  

  

  Maintenance of Records

     6   
  

  (a)

  

  Required Records

     6   
  

  (b)

  

  Member Access

     6   

5.02  

  

  Accounting Method

     6   

5.03  

  

  Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   

6.01  

  

  Dissolution

     6   
  

  (a)

  

  Events of Dissolution

     6   
  

  (b)

  

  Exclusivity of Events

     6   

6.02  

  

  Effect of Dissolution

     6   

 

i


  

  (a)

  

  Appointment of Liquidator

     6   
  

  (b)

  

  Final Accounting

     7   
  

  (c)

  

  Duties and Authority of Liquidator

     7   
  

  (d)

  

  Final Distribution

     7   
  

  (e)

  

  Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   

7.01  

  

  Amendments

     7   
  

  (a)

  

  Required Amendments

     7   
  

  (b)

  

  Other Amendments

     7   

7.02  

  

  Nominee

     7   

7.03  

  

  Resolution of Inconsistencies

     7   

7.04  

  

  Additional Instruments

     7   

7.05  

  

  Computation of Time

     7   

7.06  

  

  Entire Agreement

     8   

7.07  

  

  Waiver

     8   

7.08  

  

  General Construction Principles

     8   

7.09  

  

  Binding Effect

     8   

7.10  

  

  Governing Law

     8   

7.11  

  

  Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

SALT LAKE INDEPENDENCE LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between SALT LAKE INDEPENDENCE LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means SALT LAKE INDEPENDENCE LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is SALT LAKE INDEPENDENCE LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

 

3


William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:

SALT LAKE INDEPENDENCE LLC , a

Nevada limited liability company

By:       CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:      

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P., a Delaware limited partnership
By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.161

 

LOGO

 

*050104*

Exhibit 3.161

ROSS MILLER Secretary of State 204 North Carson Street, Suite 4 Carson City, Nevada 89701-4520 (775) 684-5708 Website: www.nvsos.gov

Articles of Organization Limited —Liability Company (PURSUANT TO NRS CHAPTER 86)

USE BLACK INK ONLY—DO NOT HIGHLIGHT

Filed in the office of Ross Miller Secretary of State State of Nevada Document Number 20140353098-45

Filing Date and Time 05/13/2014 2:25 PM Entity Number E0255102014-9 ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited-Liability Company: (must contain approved limited-liability company wording; see instructions)

2. Registered Agent for Service of Process: (check only one box)

Dallas Independence LLC Check box if a Series Limited-Liability Company Check box if a Restricted Limited-Liability Company

Commercial Registered Agent: National Registered Agents, Inc. of NV Name

Noncommercial Registered Agent (name and address below) OR Office or Position with Entity (name and address below)

Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity

Street Address City Nevada Zip Code Mailing Address (if different from street address) City Nevada Zip Code

3. Dissolution Date: (optional) Latest date upon which the company is to dissolve (if existence is not perpetual):

4. Management: (required) Company shall be managed by: Manager(s) OR Member(s) (check only one box)

5. Name and Address of each Manager or Managing Member: (attach additional page if more than 3)

1) Pomerado Ranch Healthcare, Inc. Name 27101 Puerta Real, Suite 450 Mission Viejo CA 92691

Street Address City State Zip Code

2) Name Street Address City State Zip Code

3) Name Street Address City State Zip Code

6. Effective Date and Time: (optional) Effective Date: Effective Time:

7. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer)

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State.

Mary E. Keogh Name Organizer Signature One Rodney Square, 4th Floor Wilmington DE 19801

Address City State Zip Code

8. Certificate of Acceptance of Appointment of Registered Agent:

I hereby accept appointment as Registered Agent for the above named Entity.

05/13/2014 Authorized Signature of Registered Agent or On Behalf of Registered Agent Entity Date

This form must be accompanied by appropriate fees. Nevada Secretary of State NRS 86 DLLC Articles


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE

BUSINESS LICENSE APPLICATION OF: Dallas Independence LLC ENTITY NUMBER E0255102014-9

NAME OF LIMITED-LIABILITY COMPANY FOR THE FILING PERIOD OF 06/2014 TO 06/2015 USE BLACK INK ONLY—DO NOT HIGHLIGHT **YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Filed in the office of Ross Miller Secretary of State State of Nevada Document Number 20140461796-80 Filing Date and Time 06/25/2014 2:55 PM Entity Number E0255102014-9 Return one file stamped copy. (If filing not accompanied by order Instructions, file stamped copy will be sent to registered agent.) IMPORTANT: Read Instructions before completing and returning this form. 1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or If none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED. 2. If there are additional managers or managing members, attach a list of them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year.

4. State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.

5. Make your check payable to the Secretary of State. 6. Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

7. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. ABOVE SPACE IS FOR OFFICE USE ONLY ANNUAL LIST FILING FEE:$125.00 LATE PENALTY:$75.00(If filing late) BUSINESS LICENSE FEE :$200.00 LATE PENALTY: $100.00(If filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76,020 Exemption Codes

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code: 001—Governmental Entity 005—Motion Picture Company 006—NRS 680B.020 Insurance Co. NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees. NAME CTR Partnership, L.P. MANAGER OR MANAGING MEMBER ADDRESS 27101 Puerta Real, Suite 400 CITY Mission Viejo STATE CA ZIP CODE 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identify of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct. I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the office of the Secretary of State. CTR Partnership, L.P., Member, Title By: CareTrust GP, LLC, its General Partner Date 06/25/2014 By: CareTrust REIT, Inc, its Member, By: William Wagner Title: Chief Financial Officer Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.162

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

DALLAS INDEPENDENCE LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   

1.01  

  

  Scope

     1   

1.02  

  

  Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   

2.01  

  

  Formation

     2   

2.02  

  

  Status

     2   

2.03  

  

  Name

     2   

2.04  

  

  Term

     2   

2.05  

  

  Purpose

     2   

2.06  

  

  Principal Place of Business

     2   

2.07  

  

  Resident Agent and Registered Office

     3   

2.08  

  

  Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   

3.01  

  

  Management

     3   
  

  (a)

  

  Scope

     3   
  

  (b)

  

  Specific Powers

     3   
  

  (c)

  

  Officers

     3   
  

  (d)

  

  Binding Effect

     4   

3.02  

  

  Fiduciary Duties

     4   
  

  (a)

  

  Exculpation

     4   
  

  (b)

  

  Limitation of Liability

     4   
  

  (c)

  

  Justifiable Reliance

     4   

3.03  

  

  Compensation

     4   

3.04  

  

  Indemnification

     5   

3.05  

  

  Amendments

     5   

ARTICLE 4: FINANCE.

     5   

4.01  

  

  Contributions

     5   
  

  (a)

  

  Member

     5   
  

  (b)

  

  Additional Contributions

     5   
  

  (c)

  

  Contributions Not Interest Bearing

     5   

4.02  

  

  Distributions

     5   
  

  (a)

  

  Available Funds

     5   
  

  (b)

  

  Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   

5.01  

  

  Maintenance of Records

     6   
  

  (a)

  

  Required Records

     6   
  

  (b)

  

  Member Access

     6   

5.02  

  

  Accounting Method

     6   

5.03  

  

  Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   

6.01  

  

  Dissolution

     6   
  

  (a)

  

  Events of Dissolution

     6   
  

  (b)

  

  Exclusivity of Events

     6   

6.02  

  

  Effect of Dissolution

     6   

 

i


  

  (a)

  

  Appointment of Liquidator

     6   
  

  (b)

  

  Final Accounting

     7   
  

  (c)

  

  Duties and Authority of Liquidator

     7   
  

  (d)

  

  Final Distribution

     7   
  

  (e)

  

  Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   

7.01  

  

  Amendments

     7   
  

  (a)

  

  Required Amendments

     7   
  

  (b)

  

  Other Amendments

     7   

7.02  

  

  Nominee

     7   

7.03  

  

  Resolution of Inconsistencies

     7   

7.04  

  

  Additional Instruments

     7   

7.05  

  

  Computation of Time

     7   

7.06  

  

  Entire Agreement

     8   

7.07  

  

  Waiver

     8   

7.08  

  

  General Construction Principles

     8   

7.09  

  

  Binding Effect

     8   

7.10  

  

  Governing Law

     8   

7.11  

  

  Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

DALLAS INDEPENDENCE LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between DALLAS INDEPENDENCE LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms.

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means DALLAS INDEPENDENCE LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is DALLAS INDEPENDENCE LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose. The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

 

3


William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties .

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records .

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution .

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution .

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments .

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:

DALLAS INDEPENDENCE LLC, a

Nevada limited liability company

By:       CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:       CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:       CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:      

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer

Dated: May 30, 2014

MEMBER:

CTR PARTNERSHIP, L.P ., a Delaware limited

partnership

By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner

By:

  CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 3.163

 

LOGO

 

Exhibit 3.163 DEAN HELLER Secretary of State 206 North Carson Street Carson City, Nevada 89701-4299 (775) 684 5708 Website: secretaryofstate.biz Articles Of Organization Limited-Liability Company (PURSUANT TO NRS 86) Filed in the office of Dean Heller Secretary of State State of Nevada Document Number 20060451378-46 Filing Date and Time 07/17/2006 3:10 PM Entity Number E0530942006-3 ABOVE SPACE IS FOR OFFICE USE ONLY 1. Name of Limited-Liability Company GOLFVIEW HOLDINGS LLC Check box if a Series Limited-Liability Company 2. Resident Agent Name and Street Address: (must be a Nevada address where process may be served) ALBRIGHT STODDARD WARNICK ALBRIGHT Name 801 S. Rancho Drive, Suite D-4 Las Vegas NEVADA 89106 Physical Street Address City Zip Code Additional Mailing Address City State Zip Code 3. Dissolution Date: (OPTIONAL-see instructions) Latest date upon which the company is to dissolve (if existence is not perpetual): 4. Management: (check one) Company shall be managed by Manager(s) OR Members 5. Names Addresses, of Manager(s) or Members: (attach additional pages as necessary) The Ensign Group, Inc. Name 27101 Puerta Real, Suite 450 Mission Viejo CA 92691 Address City State Zip Code Name Address City State Zip Code Name Address City State Zip Code 6. Names, Addresses and Signatures of Organizers (if more than one organizer attach additional page) Whitney B. Warnick Name Signature 801 S. Rancho Drive, Suite D-4 Las Vegas NV 89106 Address City State Zip Code 7. Certificate of Acceptance of Appointment of Resident Agent: I hereby accept appointment as Resident Agent for the above named limited-liability company. Authorized Signature of R.A. or On Behalf of R.A. Company Date July 17, 2006 This form must be accompanied by appropriate fees. Nevada Secretary of State Form LLC ARTS 2006 Revised on 12/19/05 Reset


Exhibit 3.163

 

LOGO

 

Exhibit 3.163 ROSS MILLER Secretary of State 204 North Carson Street, Suite 1 Carson City, Nevada 89701-4520 (775) 684 5708 Website: www.nvsos.gov Amendment to Articles of Organization (PURSUANT TO NRS 86.221) Filed in the office of Ross Miller Secretary of State State of Nevada Document Number 20090780026-24 Filing Date and Time 10/28/2009 10:10 AM Entity Number E0530942006-3 USE BLACK INK ONLY—DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY Certificate of Amendment to Articles of Organization For a Nevada Limited-Liability Company (Pursuant to NRS 86.221) 1. Name of limited-liability company: Golfview Holdings LLC 2. The company is managed by: Managers OR Members (check only one box) 3. The articles have been amended as follows: (provide article numbers, if available)* Section 2 of the original Articles of Organization is hereby amended to state that the company is managed by Members. 4. Signature (must be signed by at least one manager or by a managing member): Signature * 1) If amending company name, it must contain the words “Limited-Liability Company,” “Limited Company,” or “Limited,” or the abbreviations “Ltd.,” “L.L.C.,” or “L.C.,” “LLC” or “LC.” The word “Company” may be abbreviated as “Co.” 2) If adding managers, provide names and addresses. FILING FEE: $175.00 IMPORTANT: Failure to include any of the above information and submit with the proper fees may cause this filing to be rejected. This form must be accompanied by appropriate fees. Nevada Secretary of State 86.221 DLLC Amendment Revised: 3-13-09


Exhibit 3.163

 

LOGO

 

Exhibit 3.163 *091201* ROSS MILLER Secretary of State 204 North Carson Street, Suite 1 Carson City, Nevada 89701-4520 (775) 684-5708 Website: www.nvsos.gov Amendment to Articles of Organization (PURSUANT TO NRS 86.221) Filed in the office of Ross Miller Secretary of State State of Nevada Document Number 20140344912-20 Filing Date and Time 05/09/201410:45 AM Entity Number E0530942006-3 USE BLACK INK ONLY—DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY Certificate of Amendment to Articles of Organization For a Nevada Limited-Liability Company (Pursuant to NRS 86.221) 1. Name of limited-liability company: Golfview Holdings LLC 2. The company is managed by: Managers OR Members (check only one box) 3. The articles have been amended as follows: (provide article numbers, if available)* 4. Management: Company shall be managed by Members. 5. Name and Address of Member: The Ensign Group, Inc., a Delaware corporation, 27101 Puerta Real, Suite 450, Mission Viejo, CA 92691 4. Effective date and time of filing: (optional) Date: Time: . (must not be later than 90 days after the certificate is filed) 5. Signature (must be signed by at least one manager or by a managing member): By: THE ENSIGN GROUP, INC. A Delaware corporation, its sole member By: Signature * 1) If amending company name, it must contain the words “Limited-Liability Company,” “Limited Company,” or “Limited,” or the abbreviations “Ltd.,” “L.LC.,” or “L.C., “ “LLC” or “LC.” The word “Company” may be abbreviated as “Co.” 2) If adding managers, provide names and addresses. FILING FEE: $175.00 IMPORTANT: Failure to include any of the above information and submit with the proper fees may cause this filing to be rejected. This form must be accompanied by appropriate fees. Nevada Secretary of State 86.221 DLLC Amendment Revised: 8-31-11


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF: ENTITY NUMBER GOLFVIEW HOLDINGS LLC E0530942006-3 NAME OF LIMITED-LIABILITY COMPANY FOR THE FILING PERIOD OF JUL, 2014 TO JUL, 2015 USE BLACK INK ONLY – DO NOT HIGHLIGHT *100401* ** YOU MAY FILE THIS FORM ONLINE AT www.nvsilverflume.gov** Return one file stamped copy. (If filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) Filed in the office of Ross Miller Secretary of State State of Nevada Document Number 20140485640-14 Filing Date and Time 07/03/2014 11:39 AM Entity Number E0530942006-3 (This document was filed electronically.) ABOVE SPACE IS FOR OFFICE USE ONLY IMPORTANT: Read instructions before completing and returning this form. 1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED. 2. If there are additional managers or managing members, attach a list of them to this form. 3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year. 4. State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline. 5. Make your check payable to the Secretary of State. 6. Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. 7. Return the completed form to: Secretary of State, 2012 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708. 8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY: $100.00 (if filing late) CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code: NRS 76.020 Exemption Codes 001-Governmental Entity 005-Motion Picture Company 006-NRS 680B.020 Insurance Co. NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees. NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE 27101 PUERTA REAL, SUITE 400, USA MISSION VIEJO CA 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct. I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State. WILLIAM WAGNER Title Date Signature of Manager, Managing Member or other Authorized Signature CHIEF FINANCIAL OFFICER 7/3/2014 11:39:17 AM Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.164

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

GOLFVIEW HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   
1.01        Scope      1   
1.02        Defined Terms      1   

ARTICLE 2: THE COMPANY.

     2   
2.01        Formation      2   
2.02        Status      2   
2.03        Name      2   
2.04        Term      2   
2.05        Purpose      2   
2.06        Principal Place of Business      3   
2.07        Resident Agent and Registered Office      3   
2.08        Liability of the Member      3   

ARTICLE 3: MANAGEMENT.

     3   
3.01        Management      3   
     (a)      Scope      3   
     (b)      Specific Powers      3   
     (c)      Officers      3   
     (d)      Binding Effect      4   
3.02        Fiduciary Duties      4   
     (a)      Exculpation      4   
     (b)      Limitation of Liability      4   
     (c)      Justifiable Reliance      4   
3.03        Compensation      4   
3.04        Indemnification      5   
3.05        Amendments      5   

ARTICLE 4: FINANCE.

     5   
4.01        Contributions      5   
     (a)      Member      5   
     (b)      Additional Contributions      5   
     (c)      Contributions Not Interest Bearing      5   
4.02        Distributions      5   
     (a)      Available Funds      5   
     (b)      Limitation      5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   
5.01        Maintenance of Records      6   
     (a)      Required Records      6   
     (b)      Member Access      6   
5.02        Accounting Method      6   
5.03        Reports      6   

ARTICLE 6: DISSOLUTION.

     6   
6.01        Dissolution      6   
     (a)      Events of Dissolution      6   
     (b)      Exclusivity of Events      6   
6.02        Effect of Dissolution      6   

 

i


     (a)      Appointment of Liquidator      6   
     (b)      Final Accounting      7   
     (c)      Duties and Authority of Liquidator      7   
     (d)      Final Distribution      7   
     (e)      Required Filings      7   

ARTICLE 7: GENERAL PROVISIONS.

     7   
7.01        Amendments      7   
     (a)      Required Amendments      7   
     (b)      Other Amendments      7   
7.02        Nominee      7   
7.03        Resolution of Inconsistencies      7   
7.04        Additional Instruments      7   
7.05        Computation of Time      7   
7.06        Entire Agreement      8   
7.07        Waiver      8   
7.08        General Construction Principles      8   
7.09        Binding Effect      8   
7.10        Governing Law      8   
7.11        Tax      8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

GOLFVIEW HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between GOLFVIEW HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope. For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms.

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means GOLFVIEW HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation. The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status. The Company is a Nevada limited liability company organized under the Act.

2.03 Name. The Company’s name is GOLFVIEW HOLDINGS LLC.

2.04 Term. The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose. The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business. The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office. The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member. All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management.

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

 

3


William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties.

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation. The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification. To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments. Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions.

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions.

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records.

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method. The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports. The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution.

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution.

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments.

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee. Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies. If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments. The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time. In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement. This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver. No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles. Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect. This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law. Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax. Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
GOLFVIEW HOLDINGS LLC, a Nevada limited liability company

By:    

  CTR Partnership, L.P., a Delaware limited partnership, its sole member

By:

 

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:

  CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:      

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer

 

Dated: May 30, 2014

 

MEMBER:

 

CTR PARTNERSHIP, L.P. , a Delaware limited partnership

By:    

 

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:

  CareTrust REIT, Inc., a Maryland corporation, its sole member
 

By:    

 

/s/ William M. Wagner

   

William M. Wagner

   

President and Chief Executive Officer

Dated: May 30, 2014

 

9

LOGO

OFFICIAL USE ONLY

LLC15170-03

FILED OCT 06 2003

Dean Heller

Secretary of State

RETURN ACKNOWLEDGMENT TO:

ALBRIGHT, STODDARD, WARNICK & PALMER WHITNEY B. WARNICK, ESQ.

801 SO. RANCHO DR., SUITE D-4 LAS VEGAS, NV 89106

ARTICLES OF ORGANIZATION FOR LIMITED LIABILITY CO.

(Pursuant to NRS 86.161)

1. Name of Limited Liability Co.:

EAST ESCONDIDO HEALTHCARE LLC

2. Purposes for which Company is organized:

The Company is organized to engage in and to do any lawful act concerning any and all lawful business, except insurance, for which a limited liability company may be organized.

3. The Name and complete street address of the Resident Agent:

Albright, Stoddard, Warnick & Palmer 8 01 S. Rancho Drive, Suite D-4 Las Vegas, Nevada 89106

4. The Name and street address of the Organizer executing these Articles:

WHITNEY B. WARNICK 801 S. Rancho Drive, Suite D-4

Las Vegas, Nevada 89106

5 . Management:

The Company is to be managed by the member which is THE ENSIGN GROUP, INC. , a Delaware corporation as provided in the Operating Agreement of the Company. The name and address of the member is:

Page 1 of 2


LOGO

 

Exhibit 3.165

NAME:

ADDRESS:

THE ENSIGN GROUP, INC.

32232 Paseo Adelanto, Suite A

San Juan Capistrano, CA 92675

6. Signature of the Organizer:

WHITNEY B. WARNICK, Organizer

801 S. Rancho Drive, Suite D-4

Las Vegas, Nevada 89106

7. Date: October 6, 2003

8. Acknowledgment:

State of Nevada

)

)

ss.

County of Clark

)

I, WHITNEY B. WARNICK, being first duly sworn, on oath, depose and say: That I am the Organizer of EAST ESCONDIDO HEALTHCARE LLC, a Nevada Limited Liability Company; that I have read the Articles of Organization thereof; and that the statements contained in such Articles of Organization are true.

WHITNEY B. WARNICK, ESQ.

Subscribed and Sworn to before me this 6th day of October, 2003.

Karin Sue Odell

Karin Sue Odell, Notary Public My Commission Expires: 6/15/04

KARIN SUE ODELL

Notary Public, State of Nevada

Appointment No. 00-63151-1

My Appt. Expires June 15, 2004

Page 2 of 2


LOGO

 

Exhibit 3.165

ROSS MILLER

Secretary of State

204 North Carson Street, Ste 1

Carson City, Nevada 89701-4299

(775) 684 5708

Website: secretaryofstate.biz

Filed in the office of Document Number

20070394598-07

Filing Date and Time

Ross Miller 06/06/2007 1:00 PM

Secretary of State Entity Number

State of Nevada LLC15170-2003

Amendment to Articles of Organization

(PURSUANT TO NRS 86.221)

USE BLACK INK ONLY DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY

Certificate of Amendment to Articles of Organization For a Nevada Limited-Liability Company (Pursuant to NRS 86.221)

1. Name of limited-liability company:

East Escondido Healthcare LLC

2. The company is managed by: Managers OR X Members

(check only one box)

3. The articles have been amended as follows (provide articles numbers, if available)*:

Article 1 of the Articles of Organization filed on October 6, 2003 is hereby AMENDED to change the name of the Limited Liability Company from East Escondido Healthcare LLC to ARROW TREE HEALTH HOLDINGS LLC.

4. Signature (must be signed by at least one manager or by a managing member):

The Ensign Group, Inc., a Delaware Corporation, its sole member

X By: ,V.P.

Signature

* 1) If amending company name, it must contain the words “Limited-Liability Company,” “Limited Company,” or “Limited,” or the abbreviations “Ltd.,” “L.L.C.,” or “L.C.,” “LLC” or “LC.” The word “Company” may be abbreviated as “Co.”

2) If adding managers, provide names and addresses.

FILING FEE: $175.00

IMPORTANT: Failure to include any of the above information and submit the proper fees may cause this filing to be rejected.

This form must be accompanied by appropriate fees

Nevada Secretary of State AM 86.221 Amend 2007 Revised on: 01/01/07


LOGO

 

LLC15170-03

NEVADA SECRETARY OF STATE

FILED OCT 06 2003

CERTIFICATE OF ACCEPTANCE OF APPOINTMENT

BY AGENT FOR SERVICE OF PROCESS

Dean Heller

Secretary of State

FOR LIMITED-LIABILITY COMPANY

IN THE MATTER OP EAST ESCONDIDO HEALTHCARE LLC, ALBRIGHT, STODDARD, WARNICK & PALMER hereby certifies that on the 6th day of October, 2003, it accepted the appointment as Agent for Service of Process of the above-entitled limited-liability company in accordance with CHAPTER 86 of the Nevada Revised Statues.

FURTHERMORE, that the office for the agent of service of process in the state is located at:

801 South Rancho Drive Suite D-4

Las Vegas, Nevada 89106

IN WITNESS WHEREOF, I have hereunto set my hand on behalf of Albright, Stoddard, Warnick & Palmer this 6th day of October, 2003.

ALBRIGHT, STODDARD, WARNICK & PALMER

Whitney B. Warnick


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF:

ARROW TREE HEALTH HOLDINGS LLC

NAME OF LIMITED-LIABILITY COMPANY

ENTITY NUMBER LLC15170-2003 *100401*

FOR THE FILING PERIOD OF OCT, 2013 TO OCT, 2014

USE BLACK INK ONLY - DO NOT HIGHLIGHT

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (If filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

Filed in the office of

Ross Miller Secretary of State State of Nevada

Document Number

20140485902-85

Filing Date and Time

07/03/2014 12:23 PM

Entity Number

LLC15170-2003

(This document was filed electronically)

ABOVE SPACE IS FOR OFFICE USE ONLY

1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list of them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year.

4. State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.

5. Make your check payable to the Secretary of State.

6. Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

7. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late)

BUSINESS LICENSE FEE: $200.00 LATE PENALTY: $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW

NRS 76.020 Exemption Codes

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

001 - Governmental Entity 005 - Motion Picture Company 006 - NRS 680B.020 Insurance Co.

NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees.

NAME

CTR PARTNERSHIP, L.P.

ADDRESS 27101 PUERTA REAL, SUITE 400, USA

MANAGER OR MANAGING MEMBER

CITY MISSION VIEJO

STATE CA ZIP CODE 92691

NAME ADDRESS

MANAGER OR MANAGING MEMBER

CITY STATE ZIP CODE

NAME ADDRESS

MANAGER OR MANAGING MEMBER

CITY STATE ZIP CODE

NAME ADDRESS

MANAGER OR MANAGING MEMBER

CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is corned and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State.

X WILLIAM WAGNER Signature of Manager, Managing Member or Other Authorized Signature

Title CHIEF FINANCIAL OFFICER Date 7/3/2014 12:23:07 PM

Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.166

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

ARROW TREE HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   

1.01  

  

  Scope

     1   

1.02  

  

  Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   

2.01  

  

  Formation

     2   

2.02  

  

  Status

     2   

2.03  

  

  Name

     2   

2.04  

  

  Term

     2   

2.05  

  

  Purpose

     2   

2.06  

  

  Principal Place of Business

     3   

2.07  

  

  Resident Agent and Registered Office

     3   

2.08  

  

  Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   

3.01  

  

  Management

     3   
  

  (a)

  

  Scope

     3   
  

  (b)

  

  Specific Powers

     3   
  

  (c)

  

  Officers

     3   
  

  (d)

  

  Binding Effect

     4   

3.02  

  

  Fiduciary Duties

     4   
  

  (a)

  

  Exculpation

     4   
  

  (b)

  

  Limitation of Liability

     4   
  

  (c)

  

  Justifiable Reliance

     4   

3.03  

  

  Compensation

     4   

3.04  

  

  Indemnification

     5   

3.05  

  

  Amendments

     5   

ARTICLE 4: FINANCE.

     5   

4.01  

  

  Contributions

     5   
  

  (a)

  

  Member

     5   
  

  (b)

  

  Additional Contributions

     5   
  

  (c)

  

  Contributions Not Interest Bearing

     5   

4.02  

  

  Distributions

     5   
  

  (a)

  

  Available Funds

     5   
  

  (b)

  

  Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   

5.01  

  

  Maintenance of Records

     6   
  

  (a)

  

  Required Records

     6   
  

  (b)

  

  Member Access

     6   

5.02  

  

  Accounting Method

     6   

5.03  

  

  Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   

6.01  

  

  Dissolution

     6   
  

  (a)

  

  Events of Dissolution

     6   
  

  (b)

  

  Exclusivity of Events

     6   

6.02  

  

  Effect of Dissolution

     6   

 

i


  

  (a)

  

  Appointment of Liquidator

     6   
  

  (b)

  

  Final Accounting

     7   
  

  (c)

  

  Duties and Authority of Liquidator

     7   
  

  (d)

  

  Final Distribution

     7   
  

  (e)

  

  Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   

7.01  

  

  Amendments

     7   
  

  (a)

  

  Required Amendments

     7   
  

  (b)

  

  Other Amendments

     7   

7.02  

  

  Nominee

     7   

7.03  

  

  Resolution of Inconsistencies

     7   

7.04  

  

  Additional Instruments

     7   

7.05  

  

  Computation of Time

     7   

7.06  

  

  Entire Agreement

     8   

7.07  

  

  Waiver

     8   

7.08  

  

  General Construction Principles

     8   

7.09  

  

  Binding Effect

     8   

7.10  

  

  Governing Law

     8   

7.11  

  

  Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

ARROW TREE HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between ARROW TREE HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope. For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms.

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means ARROW TREE HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation. The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status. The Company is a Nevada limited liability company organized under the Act.

2.03 Name. The Company’s name is ARROW TREE HEALTH HOLDINGS LLC.

2.04 Term. The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose. The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business. The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office. The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member. All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management.

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

 

3


William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties.

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation. The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification. To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments. Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions.

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions.

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records.

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method. The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports. The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution.

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution.

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments.

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:

ARROW TREE HEALTH HOLDINGS LLC, a

Nevada limited liability company

By:       CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:      

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P., a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

LOGO

Exhibit 3.167
ROSS MILLER
Secretary of State
206 North Carson Street
Carson City, Nevada 89701-4299
(775) 684 5708
Website: secretaryofstate.biz
Articles of Organization Limited-Liability Company
(PURSUANT TO NRS 86)
Filed in the office of
Ross Miller Secretary of State State of Nevada
Document Number 20070365637-79
Filing Date and Time 05/29/2007 8:00 AM
Entity Number E0372932007-1
USE BLACK INK ONLY - DO NOT HIGHLIGHT
ABOVE SPACE IS FOR OFFICE USE ONLY
1. Name of Limited-Liability Company: (must contain approved limited-liability company wording: see instructions)
Trousdale Health Holdings LLC
Check box if a Series Limited-Liability Company
2. Resident Agent Name and Street Address:
(must be a Nevada address where process may be served)
National Registered Agents, Inc. of NV
Name
1000 East William Street, Suite 204 (MANDATORY) Physical Street Address
Carson City
City
Nevada
89701
Zip Code
(OPTIONAL) Mailing Address
City
State
Zip Code
3. Dissolution Date:
(OPTIONAL: see instructions)
Latest date upon which the company is to dissolve (if existence is not perpetual):
4. Management:
Company shall be managed by
Manager(s) OR X Members
(check only one box)
5. Name and Address of each Manager or Managing Member: (attach additional page if more than 3)
The Ensign Group, Inc.
Name
27101 Puerta Real, Suite 450
Address
Mission Viejo
City
Ca
State
92691
Zip Code
Name
Address City State Zip Code
Name
Address City State Zip Code
6. Name, Address and Signature of Organizer:
(attach additional page if more than 1)
Danny Walker, Organizer
Name
X
Signature
27101 Puerta Real, Suite 450
Address
Mission Viejo
City
Ca
State
92691
Zip Code
7. Certificate of Acceptance of Appointment of Resident Agent:
I hereby accept appointment as Resident Agent for the above named limited-liability company.
JoAn T. Petty, Assistant Secretary
Authorized Signature of R.A. or On Behalf of R.A. Company
5/25/07
Date
This form must be accompanied by appropriate fees.
Nevada Secretary of State Form LLC Arts 2007
Revised on 01/01/07


LOGO

ROSS MILLER Secretary of State 202 North Carson Street Carson City, Nevada 89701-4201 (775) 684 5708
Website: secretaryofstate.biz
Resident Agent Acceptance
General Instructions for this form:
1. Please print legibly or type; Black Ink Only
2. Complete all fields. Do not highlight.
3. Ensure that document is signed in signature field.
ABOVE SPACE IS FOR OFFICE USE ONLY
In the matter of Trousdale Health Holdings LLC
(Name of business entity)
I, National Registered Agents, Inc. of NV
(Name of resident agent)
hereby state that on May 25, 2007
(Date)
I accepted the appointment as resident agent for the above named business entity. The street address of the resident agent in this state is as follows:
1000 East William Street, Suite 204
(MANDATORY) Physical Street Address Suite number
Carson City NEVADA 89701
City Zip Code
Optional: (address where mail will be sent)
(OPTIONAL) Additional Mailing Address Suite number
City State Zip Code
Signature:
X JoAn T. Petty, Assistant Secretary
Authorized Signature of R.A. or On Behalf of R.A. Company
5/25/07
Date
Nevada Secretary of State R.A. Acceptance 2007
Revised on: 01/01/07


LOGO

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF:
TROUSDALE HEALTH HOLDINGS LLC NAME OF LIMITED-LIABILITY COMPANY
ENTITY NUMBER E0372932007-1
FOR THE FILING PERIOD OF MAY, 2014 TO MAY, 2015
*100401*
USE BLACK INK ONLY - DO NOT HIGHLIGHT
**YOU MAY FILE THIS FORM ONLINE AT www.nvsilverflume.gov**
Return one file stamped copy. (If filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)
IMPORTANT: Read instructions before completing and returning this form.
1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.
2. If there are additional managers or managing members, attach a list of them to this form.
3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year.
4. State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.
5. Make your check payable to the Secretary of State.
6. Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.
7. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701 -4201, (775) 684-5708.
8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.
Filed in the office of
Ross Miller Secretary of State State of Nevada
Document Number
20140487706-49
Filing Date and Time
07/07/2014 7:36 AM
Entity Number
E0372932007-1
(This document was filed electronically.)
ABOVE SPACE IS FOR OFFICE USE ONLY
ANNUAL LIST FILING FEE: $125.00
LATE PENALTY: $75.00 (if filing late)
BUSINESS LICENSE FEE: $200.00
LATE PENALTY: $100.00 (if filing late)
CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS 76.020 Exemption Codes
001 - Governmental Entity
005 - Motion Picture Company
006 - NRS 680B.020 Insurance Co.
Pursuant to NRS Chapter 76, this entity is exempt from the business license 1ee. Exemption code:
NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees.
NAME
CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER
27101 PUERTA REAL, SUITE 400 , USA
ADDRESS
MISSION VIEJO
CITY
CA
STATE
92691
ZIP CODE
NAME
MANAGER OR MANAGING MEMBER
ADDRESS CITY STATE ZIP CODE
NAME
MANAGER OR MANAGING MEMBER
ADDRESS CITY STATE ZIP CODE
NAME
MANAGER OR MANAGING MEMBER
ADDRESS CITY STATE ZIP CODE
None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct.
I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State.
Title
CHIEF FINANCIAL OFFICER
Date
7/7/2014 7:36:41 AM
X WILLIAM WAGNER
Signature of Manager, Managing Member or Other Authorized Signature
Nevada Secretary of State List ManorMem
Revised: 8-8-13

Exhibit 3.168

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

TROUSDALE HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   

1.01  

  

  Scope

     1   

1.02  

  

  Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   

2.01  

  

  Formation

     2   

2.02  

  

  Status

     2   

2.03  

  

  Name

     2   

2.04  

  

  Term

     2   

2.05  

  

  Purpose

     2   

2.06  

  

  Principal Place of Business

     3   

2.07  

  

  Resident Agent and Registered Office

     3   

2.08  

  

  Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   

3.01  

  

  Management

     3   
  

  (a)

  

  Scope

     3   
  

  (b)

  

  Specific Powers

     3   
  

  (c)

  

  Officers

     3   
  

  (d)

  

  Binding Effect

     4   

3.02  

  

  Fiduciary Duties

     4   
  

  (a)

  

  Exculpation

     4   
  

  (b)

  

  Limitation of Liability

     4   
  

  (c)

  

  Justifiable Reliance

     4   

3.03  

  

  Compensation

     4   

3.04  

  

  Indemnification

     5   

3.05  

  

  Amendments

     5   

ARTICLE 4: FINANCE.

     5   

4.01  

  

  Contributions

     5   
  

  (a)

  

  Member

     5   
  

  (b)

  

  Additional Contributions

     5   
  

  (c)

  

  Contributions Not Interest Bearing

     5   

4.02  

  

  Distributions

     5   
  

  (a)

  

  Available Funds

     5   
  

  (b)

  

  Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   

5.01  

  

  Maintenance of Records

     6   
  

  (a)

  

  Required Records

     6   
  

  (b)

  

  Member Access

     6   

5.02  

  

  Accounting Method

     6   

5.03  

  

  Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   

6.01  

  

  Dissolution

     6   
  

  (a)

  

  Events of Dissolution

     6   
  

  (b)

  

  Exclusivity of Events

     6   

6.02  

  

  Effect of Dissolution

     6   

 

i


  

  (a)

  

  Appointment of Liquidator

     6   
  

  (b)

  

  Final Accounting

     7   
  

  (c)

  

  Duties and Authority of Liquidator

     7   
  

  (d)

  

  Final Distribution

     7   
  

  (e)

  

  Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   

7.01  

  

  Amendments

     7   
  

  (a)

  

  Required Amendments

     7   
  

  (b)

  

  Other Amendments

     7   

7.02  

  

  Nominee

     7   

7.03  

  

  Resolution of Inconsistencies

     7   

7.04  

  

  Additional Instruments

     7   

7.05  

  

  Computation of Time

     7   

7.06  

  

  Entire Agreement

     8   

7.07  

  

  Waiver

     8   

7.08  

  

  General Construction Principles

     8   

7.09  

  

  Binding Effect

     8   

7.10  

  

  Governing Law

     8   

7.11  

  

  Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

TROUSDALE HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between TROUSDALE HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms.

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means TROUSDALE HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is TROUSDALE HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management.

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

 

3


William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties.

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification. To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions.

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions.

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records.

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution.

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution.

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments.

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement. This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:

TROUSDALE HEALTH HOLDINGS LLC, a

Nevada limited liability company

By:       CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:      

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

LOGO

 

Exhibit 3.169

$125

OFFICIAL USE ONLY

FILED # LLC9191-00

SEP 22 2000

IN THE OFFICE OF

DEAN HELLER SECRETARY OF STATE

RETURN ACKNOWLEDGMENT TO:

ALBRIGHT, STODDARD, WARNICK & ALBRIGHT

WHITNEY B. WARNICK, ESQ.

801 SO. RANCHO DR., #D-4

LAS VEGAS, NV 89106

ARTICLES OF ORGANIZATION FOR LIMITED LIABILITY CO.

(Pursuant to NRS 86.161)

1. Name of Limited Liability Co.:

ENSIGN BELLFLOWER LLC

2. Purposes for which Company is organized:

The Company is organized to engage in and to do any lawful act concerning any and all lawful business, except insurance, for which a limited liability company may be organized.

3. The Name and complete street address of the Resident Agent:

Albright, Stoddard, Warnick & Albright

801 S. Rancho Drive, Suite D-4

Las Vegas, Nevada 89106.

4. The Name and street address of the Organizer executing these Articles:

WHITNEY B. WARNICK 801 S. Rancho Drive, Suite D-4

Las Vegas, Nevada 89106

5. Management:

The Company is to be managed by the member which is THE ENSIGN GROUP, INC., a Delaware corporation as provided in the Operating Agreement of the Company. The name and address of the member is:

Page 1 of 2


LOGO

 

Exhibit 3.169

NAME: ADDRESS:

THE ENSIGN GROUP, INC. 32232 Paseo Adelanto, Suite A

San Juan Capistrano, CA 92675

6. Signature of the Organizer:

WHITNEY B. WARNICK, Organizer

801 S. Rancho Drive, Suite D-4

Las Vegas, Nevada 89106

7. Date: September 22, 2000

8. Acknowledgment:

State of Nevada )

) ss.

County of Clark )

I, WHITNEY B. WARNICK, being first duly sworn, on oath, depose and say: That I am the Organizer of ENSIGN BELLFLOWER LLC, a Nevada Limited Liability Company; that I have read the Articles of Organization thereof; and that the statements contained in such Articles of Organization are true.

WHITNEY B. WARNICK

Subscribed and Sworn to before me

this 22ND day of September, 2000.

Elizabeth Stessel

Notary Public

Page 2 of 2


LOGO

 

FILED # LLC9191-00

SEP 22 2000

NEVADA SECRETARY OF STATE

CERTIFICATE OF ACCEPTANCE OF APPOINTMENT BY AGENT FOR SERVICE OF PROCESS FOR LIMITED-LIABILITY COMPANY

IN THE OFFICE OF

DEAN HELLER SECRETARY OF STATE

IN THE MATTER OF ENSIGN BELLFLOWER LLC, ALBRIGHT, STODDARD, WARNICK & ALBRIGHT hereby certifies that on the 22 day of September, 2000, it accepted the appointment as Agent for Service of Process of the above-entitled limited-liability company in accordance with CHAPTER 86 of the Nevada Revised Statues.

FURTHERMORE, that the office for the agent of service of process in the state is located at:

801 South Rancho Drive

Suite D-4

Las Vegas, NV 89106

IN WITNESS WHEREOF, I have hereunto set my hand on behalf of Albright, Stoddard, Warnick & Albright this 22 day of September, 2000.

ALBRIGHT, STODDARD, WARNICK & ALBRIGHT

Whitney B. Warnick


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF: ENSIGN BELLFLOWER LLC NAME OF LIMITED-LIABILITY COMPANY ENTITY NUMBER LLC9191-2000

FOR THE FILING PERIOD OF SEP, 2014 TO SEP, 2015 *100401*

USE BLACK INK ONLY - DO NOT HIGHLIGHT **YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (If filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list of them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year.

4. State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.

5. Make your check payable to the Secretary of State.

6. Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

7. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

Filed in the office of Ross Miller Secretary of State State of Nevada Document Number 20140485853-80 Filing Date and Time 07/03/2014 12:16 PM Entity Number LLC9191-2000 (This Document was filed electronically)

ABOVE SPACE IS FOR OFFICE USE ONLY

ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY: $100.00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:

NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees.

NRS 76.020 Exemption Codes 001 - Governmental Entity 005 - Motion Picture Company 006 - NRS 680B.020 Insurance Co.

NAME CTR PARTNERSHIP, L.P. ADDRESS 27101 PUERTA REAL, STE 400 , USA

MANAGER OR MANAGING MEMBER MISSION VIEJO CA 92691 CITY STATE ZIP CODE NAME ADDRESS

MANAGER OR MANAGING MEMBER CITY STATE ZIP CODE NAME ADDRESS

MANAGER OR MANAGING MEMBER CITY STATE ZIP CODE NAME ADDRESS

MANAGER OR MANAGING MEMBER CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State. X WILLIAM WAGNER

Title CHIEF FINANCIAL OFFICER

Date 7/3/2014 12:15:59 PM

Signature of Manager, Managing Member or Other Authorized Signature

Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.170

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

ENSIGN BELLFLOWER LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   

1.01  

  

  Scope

     1   

1.02  

  

  Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   

2.01  

  

  Formation

     2   

2.02  

  

  Status

     2   

2.03  

  

  Name

     2   

2.04  

  

  Term

     2   

2.05  

  

  Purpose

     2   

2.06  

  

  Principal Place of Business

     2   

2.07  

  

  Resident Agent and Registered Office

     3   

2.08  

  

  Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   

3.01  

  

  Management

     3   
  

  (a)

  

  Scope

     3   
  

  (b)

  

  Specific Powers

     3   
  

  (c)

  

  Officers

     3   
  

  (d)

  

  Binding Effect

     4   

3.02  

  

  Fiduciary Duties

     4   
  

  (a)

  

  Exculpation

     4   
  

  (b)

  

  Limitation of Liability

     4   
  

  (c)

  

  Justifiable Reliance

     4   

3.03  

  

  Compensation

     4   

3.04  

  

  Indemnification

     4   

3.05  

  

  Amendments

     5   

ARTICLE 4: FINANCE.

     5   

4.01  

  

  Contributions

     5   
  

  (a)

  

  Member

     5   
  

  (b)

  

  Additional Contributions

     5   
  

  (c)

  

  Contributions Not Interest Bearing

     5   

4.02  

  

  Distributions

     5   
  

  (a)

  

  Available Funds

     5   
  

  (b)

  

  Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   

5.01  

  

  Maintenance of Records

     6   
  

  (a)

  

  Required Records

     6   
  

  (b)

  

  Member Access

     6   

5.02  

  

  Accounting Method

     6   

5.03  

  

  Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   

6.01  

  

  Dissolution

     6   
  

  (a)

  

  Events of Dissolution

     6   
  

  (b)

  

  Exclusivity of Events

     6   

6.02  

  

  Effect of Dissolution

     6   

 

i


  

  (a)

  

  Appointment of Liquidator

     6   
  

  (b)

  

  Final Accounting

     7   
  

  (c)

  

  Duties and Authority of Liquidator

     7   
  

  (d)

  

  Final Distribution

     7   
  

  (e)

  

  Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   

7.01  

  

  Amendments

     7   
  

  (a)

  

  Required Amendments

     7   
  

  (b)

  

  Other Amendments

     7   

7.02  

  

  Nominee

     7   

7.03  

  

  Resolution of Inconsistencies

     7   

7.04  

  

  Additional Instruments

     7   

7.05  

  

  Computation of Time

     7   

7.06  

  

  Entire Agreement

     8   

7.07  

  

  Waiver

     8   

7.08  

  

  General Construction Principles

     8   

7.09  

  

  Binding Effect

     8   

7.10  

  

  Governing Law

     8   

7.11  

  

  Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

ENSIGN BELLFLOWER LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between ENSIGN BELLFLOWER LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms.

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means ENSIGN BELLFLOWER LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is ENSIGN BELLFLOWER LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management.

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

 

3


William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties.

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions.

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions.

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records.

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution.

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution.

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments.

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:

ENSIGN BELLFLOWER LLC ,

a Nevada limited liability company

By:       CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:      

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:  

CareTrust GP, LLC, a Delaware limited

liability company, its general partner

By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

LOGO

Exhibit 3.171
ROSS MILLER
Secretary of State
206 North Carson Street
Carson City, Nevada 89701-4299
(775) 684 5708
Website: www.nvsos.gov
Articles of Organization
Limited-Liability Company
(PURSUANT TO NRS CHAPTER 86)
Filed in the office of
Ross Miller
Secretary of State
State of Nevada
Document Number
20080680807-39
Filing Date and Time
10/16/2008 8:26 AM
Entity Number
E0647272008-4
USE BLACK INK ONLY - DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY
1. Name of Limited-Liability Company:
(must contain approved limited-liability company wording; see instructions)
2. Registered Agent for Service of Process: (check only one box)
3. Dissolution Date: (optional)
4. Management: (required)
5. Name and Address of each Manager or Managing Member: (attach additional page if more than 3)
6. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer)
7. Certificate of Acceptance of Appointment of Registered Agent:
Anson Health Holdings LLC
Check box if a Series Limited-Liability Company
X Commercial Registered Agent: National Registered Agents, Inc. of NV
Name
Noncommercial Registered Agent (name and address below)
OR Office or Position with Entity (name and address below)
Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity
Nevada
Street Address City Zip Code
Nevada
Mailing Address (If different from street address) City Zip Code
Latest date upon which the company is to dissolve (if existence is not perpetual):
Company shall be managed by: Manager(s) OR X Member(s)
(check only one box)
1) The Ensign Group, Inc.
Name
27101 Puerta Real, Suite 450 Mission Viejo CA 92691
Street Address City State Zip Code
2) Name
Street Address City State Zip Code
3) Name
Street Address City State Zip Code
Daniel H. Walker X
Name Organizer Signature
27101 Puerta Real, Suite 450 Mission Viejo CA 92691
Address City State Zip Code
I hereby accept appointment as Registered Agent for the above named Entity.
X Gabriel Hughes, Assistant Secretary 10/15/08
Authorized Signature of Registered Agent or On Behalf of Registered Agent Entity Date
This form must be accompanied by appropriate fees.
Nevada Secretary of State NRS 86 DLLC Articles
Revised on 7-1-08


LOGO

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE
BUSINESS LICENSE APPLICATION OF:
ANSON HEALTH HOLDINGS LLC
ENTITY NUMBER E0647272008-4
*100401*
NAME OF LIMITED-LIABILITY COMPANY
FOR THE FILING PERIOD OF OCT, 2013 TO OCT, 2014
USE BLACK INK ONLY - DO NOT HIGHLIGHT
**YOU MAY FILE THIS FORM ONLINE AT www.nvsilverflume.gov**
Return one file stamped copy. (If filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)
IMPORTANT: Read instructions before completing and returning this form.
1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.
2. If there are additional managers or managing members, attach a list of them to this form.
3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year.
4. State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.
5. Make your check payable to the Secretary of State.
6. Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.
7. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708.
8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.
Filed in the office of
Ross Miller
Secretary of State
State of Nevada
Document Number
20140485889-09
Filing Date and Time
07/03/2014 12:20 PM
Entity Number
E0647272008-4
(This document was filed electronically.)
ABOVE SPACE IS FOR OFFICE USE ONLY
ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late)
BUSINESS LICENSE FEE: $200.00 LATE PENALTY: $100.00 (if filing late)
CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW
Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:
NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees.
NRS 76.020 Exemption Codes
001 - Governmental Entity
005 - Motion Picture Company
006 - NRS 680B.020 Insurance Co.
NAME
CTR PARTNERSHIP, L.P.
ADDRESS
27101 PUERTA REAL, SUITE 400 , USA
NAME
ADDRESS
NAME
ADDRESS
NAME
ADDRESS
MANAGER OR MANAGING MEMBER
CITY MISSION VIEJO
STATE CA
ZIP CODE 92691
MANAGER OR MANAGING MEMBER
CITY
STATE
ZIP CODE
MANAGER OR MANAGING MEMBER
CITY
STATE
ZIP CODE
MANAGER OR MANAGING MEMBER
CITY
STATE
ZIP CODE
None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct.
I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State.
X WILLIAM WAGNER
Signature of Manager, Managing Member or Other Authorized Signature
Title
CHIEF FINANCIAL OFFICER
Date 7/3/2014 12:20:35 PM
Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.172

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

ANSON HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   

1.01  

     Scope      1   

1.02  

     Defined Terms      1   

ARTICLE 2: THE COMPANY.

     2   

2.01  

     Formation      2   

2.02  

     Status      2   

2.03  

     Name      2   

2.04  

     Term      2   

2.05  

     Purpose      2   

2.06  

     Principal Place of Business      3   

2.07  

     Resident Agent and Registered Office      3   

2.08  

     Liability of the Member      3   

ARTICLE 3: MANAGEMENT.

     3   

3.01  

     Management      3   
  

  (a)

     Scope      3   
  

  (b)

     Specific Powers      3   
  

  (c)

     Officers      3   
  

  (d)

     Binding Effect      4   

  3.02

  

  Fiduciary Duties

     4   
  

  (a)

     Exculpation      4   
  

  (b)

     Limitation of Liability      4   
  

  (c)

     Justifiable Reliance      4   

  3.03

  

  Compensation

     4   

  3.04

  

  Indemnification

     5   

  3.05

  

  Amendments

     5   

ARTICLE 4: FINANCE.

     5   

  4.01

  

  Contributions

     5   
  

  (a)

     Member      5   
  

  (b)

     Additional Contributions      5   
  

  (c)

     Contributions Not Interest Bearing      5   

  4.02

  

  Distributions

     5   
  

  (a)

     Available Funds      5   
  

  (b)

     Limitation      5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   

  5.01

     Maintenance of Records      6   
  

  (a)

     Required Records      6   
  

  (b)

     Member Access      6   

  5.02

     Accounting Method      6   

  5.03

     Reports      6   

ARTICLE 6: DISSOLUTION.

     6   

  6.01

     Dissolution      6   
  

  (a)

     Events of Dissolution      6   
  

  (b)

     Exclusivity of Events      6   

  6.02

     Effect of Dissolution      6   

 

i


  

  (a)

     Appointment of Liquidator      6   
     (b)      Final Accounting      7   
     (c)      Duties and Authority of Liquidator      7   
     (d)      Final Distribution      7   
     (e)      Required Filings      7   
ARTICLE 7: GENERAL PROVISIONS.      7   

7.01

  

  Amendments

     7   
  

  (a)

     Required Amendments      7   
  

  (b)

     Other Amendments      7   

7.02  

  

  Nominee

     7   

7.03  

  

  Resolution of Inconsistencies

     7   

7.04  

  

  Additional Instruments

     7   

7.05  

  

  Computation of Time

     7   

7.06  

  

  Entire Agreement

     8   

7.07  

  

  Waiver

     8   

7.08  

  

  General Construction Principles

     8   

7.09  

  

  Binding Effect

     8   

7.10  

  

  Governing Law

     8   

7.11  

  

  Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

ANSON HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between ANSON HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means ANSON HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is ANSON HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management .

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

 

3


William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties.

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions .

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions .

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records.

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution.

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution.

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments.

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
ANSON HEALTH HOLDINGS LLC , a Nevada limited liability company
By:       CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:      

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P. , a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:  

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

LOGO

 

Exhibit 3.173

ROSS MILLER

Secretary of State

206 North Carson Street

Carson City, Nevada 89701-4299

(775) 684 5708

Website: www.nvsos.gov

Articles of Organization Limited-Liability Company

(PURSUANT TO NRS CHAPTER 86)

Filed in the office of Ross Miller Secretary of State State of Nevada

Document Number 20090171303-76 Filing Date and Time 02/23/2009 4:15 PM Entity Number E0095062009-2

USE BLACK INK ONLY - DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY

1. Name of Limited-Liability Company: (must contain approved limited-liability company wording; see instructions)

2. Registered Agent for Service of Process: (check only one box)

3. Dissolution Date: (optional)

4. Management: (required)

5. Name and Address of each Manager or Managing Member: (attach additional page if more than 3)

6. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer)

7. Certificate of Acceptance of Appointment of Registered Agent:

Hillendahl Health Holdings LLC Check box if a Series Limited-Liability Company

x Commercial Registered Agent: National Registered Agents, Inc. of NV Name

Noncommercial Registered Agent (name and address below) OR Office of Position with Entity (name and address below)

Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity

Street Address City Nevada Zip Code

Mailing Address (If different from street address) City Nevada Zip Code

Latest date upon which the company is to dissolve (if existence is not perpetual):

Company shall be managed by: Manager(s) OR x Member(s) (check only one box)

1) The Ensign Group, Inc. Name

27101 Puerta Real, Suite 450 Mission Viejo CA 92691 Street Address City State Zip Code

2) Name Street Address City State Zip code

3) Name Street Address City State Zip Code

Daniel H. Walker x

Name Organizer Signature

27101 Puerta Real, Suite 450 Mission Viejo CA 92691

Address City State Zip Code

I hereby accept appointment as Registered Agent for the above named Entity.

x Jose Castellanos, Asst. Secretary 2/23/09

Authorized Signature of Registered Agent or On Behalf of Registered Agent Entity

This form must be accompanied by appropriate fees. Nevada Secretary of State NRS 86 DLLC Articles Revised on 7-1-08


LOGO

 

INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF:

ENTITY NUMBER

HILLENDAHL HEALTH HOLDINGS LLC E0095062009-2

NAME OF LIMITED-LIABILITY COMPANY FOR THE FILING PERIOD OF FEB, 2014 TO FEB, 2015

USE BLACK INK ONLY - DO NOT HIGHLIGHT *100401*

**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**

Return one file stamped copy. (If filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)

IMPORTANT: Read instructions before completing and returning this form.

1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED.

2. If there are additional managers or managing members, attach a list of them to this form.

3. Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year.

4. State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.

5. Make your check payable to the Secretary of State.

6. Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.

7. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708.

8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.

Filed in the office of Ross Miller Secretary of State State of Nevada

Document Number 20140487494-73 Filing Date and Time 07/07/2014 6:14 AM Entity Number E0095062009-2

(This document was filed electronically) ABOVE SPACE IS FOR OFFICE USE ONLY ANNUAL LIST FILING FEE: $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY: $100 00 (if filing late)

CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW NRS76.020 Exemption Codes

Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption Code: 001 - Governmental Entity 005 - Motion Picture Company 006 - NRS 680B.020 Insurance Co.

NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees.

NAME

CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

27101 PUERTA REAL, STE 400 , USA MISSION VIEJO CA 92691

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

NAME

MANAGER OR MANAGING MEMBER

ADDRESS CITY STATE ZIP CODE

None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the Identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct.

I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State.

X WILLIAM WAGNER Title CHIEF FINANCIAL OFFICER Date 7/7/2014 6:14:17 AM

Signature of Manager, Managing Member or Other Authorized Signature Nevada Secretary of State List ManorMem Revised: 8-8-13

Exhibit 3.174

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

HILLENDAHL HEALTH HOLDINGS LLC


TABLE OF CONTENTS

 

ARTICLE 1: DEFINITIONS.

     1   

1.01  

  

  Scope

     1   

1.02  

  

  Defined Terms

     1   

ARTICLE 2: THE COMPANY.

     2   

2.01  

  

  Formation

     2   

2.02  

  

  Status

     2   

2.03  

  

  Name

     2   

2.04  

  

  Term

     2   

2.05  

  

  Purpose

     2   

2.06  

  

  Principal Place of Business

     3   

2.07  

  

  Resident Agent and Registered Office

     3   

2.08  

  

  Liability of the Member

     3   

ARTICLE 3: MANAGEMENT.

     3   

3.01  

  

  Management

     3   
  

  (a)

  

  Scope

     3   
  

  (b)

  

  Specific Powers

     3   
  

  (c)

  

  Officers

     3   
  

  (d)

  

  Binding Effect

     4   

3.02  

  

  Fiduciary Duties

     4   
  

  (a)

  

  Exculpation

     4   
  

  (b)

  

  Limitation of Liability

     4   
  

  (c)

  

  Justifiable Reliance

     4   

3.03  

  

  Compensation

     4   

3.04  

  

  Indemnification

     5   

3.05  

  

  Amendments

     5   

ARTICLE 4: FINANCE.

     5   

4.01  

  

  Contributions

     5   
  

  (a)

  

  Member

     5   
  

  (b)

  

  Additional Contributions

     5   
  

  (c)

  

  Contributions Not Interest Bearing

     5   

4.02  

  

  Distributions

     5   
  

  (a)

  

  Available Funds

     5   
  

  (b)

  

  Limitation

     5   

ARTICLE 5: RECORDS AND ACCOUNTING.

     6   

5.01  

  

  Maintenance of Records

     6   
  

  (a)

  

  Required Records

     6   
  

  (b)

  

  Member Access

     6   

5.02  

  

  Accounting Method

     6   

5.03  

  

  Reports

     6   

ARTICLE 6: DISSOLUTION.

     6   

6.01  

  

  Dissolution

     6   
  

  (a)

  

  Events of Dissolution

     6   
  

  (b)

  

  Exclusivity of Events

     6   

6.02  

  

  Effect of Dissolution

     6   

 

i


  

  (a)

  

  Appointment of Liquidator

     6   
  

  (b)

  

  Final Accounting

     7   
  

  (c)

  

  Duties and Authority of Liquidator

     7   
  

  (d)

  

  Final Distribution

     7   
  

  (e)

  

  Required Filings

     7   

ARTICLE 7: GENERAL PROVISIONS.

     7   

7.01  

  

  Amendments

     7   
  

  (a)

  

  Required Amendments

     7   
  

  (b)

  

  Other Amendments

     7   

7.02  

  

  Nominee

     7   

7.03  

  

  Resolution of Inconsistencies

     7   

7.04  

  

  Additional Instruments

     7   

7.05  

  

  Computation of Time

     7   

7.06  

  

  Entire Agreement

     8   

7.07  

  

  Waiver

     8   

7.08  

  

  General Construction Principles

     8   

7.09  

  

  Binding Effect

     8   

7.10  

  

  Governing Law

     8   

7.11  

  

  Tax

     8   

 

ii


AMENDED AND RESTATED OPERATING AGREEMENT

OF

HILLENDAHL HEALTH HOLDINGS LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT is between HILLENDAHL HEALTH HOLDINGS LLC, a Nevada limited liability company (the “Company”) and CTR PARTNERSHIP, L.P., a Delaware limited partnership (the “Member”).

RECITALS

As of the Effective Time, CTR PARTNERSHIP, L.P., a Delaware limited partnership, became the Company’s sole Member. The parties intend by this Agreement to define their rights and obligations with respect to the Company’s governance and financial affairs and to adopt regulations and procedures for the conduct of the Company’s activities. Accordingly, with the intention of being legally bound, they agree to amend and restate the Company’s existing operating agreement as follows:

ARTICLE 1: DEFINITIONS.

1.01 Scope . For purposes of this Agreement, unless the language or context clearly indicates that a different meaning is intended, capitalized terms have the meanings specified in this Article.

1.02 Defined Terms .

(a) “Act” means the Nevada Limited Liability Company Act and any successor statute, as amended from time to time.

(b) “Agreement” means this agreement, including any amendments.

(c) “Articles” means the Articles of Organization filed with the Secretary of State of the State of Nevada to organize the Company as a limited liability company, including any amendments.

(d) “Available Funds” means the Company’s gross cash receipts from operations, less the sum of: (1) payments of principal, interest, charges and fees pertaining to the Company’s indebtedness; (2) expenditures incurred incident to the usual conduct of the Company’s business; and (3) amounts reserved to meet the reasonable needs of the Company’s business.

(e) “Company” means HILLENDAHL HEALTH HOLDINGS LLC and any successor limited liability company.

(f) “Contribution” means anything of value that the Member contributes to the Company as a prerequisite for or in connection with membership, including any combination of cash, property, services rendered, a promissory note or any other obligation to contribute cash or property or render services.

 

1


(g) “Distribution” means the Company’s direct or indirect transfer of money or other property with respect to the Member’s Membership Interest.

(h) “Effective Time,” with respect to this Agreement, means May 30, 2014 at 3:00 a.m. (Pacific time).

(i) “Fiscal Year” means the calendar year.

(j) “Member” means CTR PARTNERSHIP, L.P., a Delaware limited partnership, whose principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

(k) “Membership Interest” means the Member’s interest in the Company, consisting of the Member’s rights to the Company’s Profit, to receive Distributions, to participate in the Company’s governance, to approve the Company’s acts and to receive information pertaining to the Company’s affairs.

(l) “Person” means a natural person or an entity.

(m) “Profit,” as to a positive amount, and “Loss,” as to a negative amount, mean, for a Fiscal Year, the Company’s income or loss for the Fiscal Year, as determined in accordance with accounting principles appropriate to the Company’s method of accounting and consistently applied.

ARTICLE 2: THE COMPANY.

2.01 Formation . The Company has been formed as a limited liability company pursuant to the provisions of the Act. The formation of the Company as a limited liability company under the Act, the Articles, the filing of the Articles, and all actions taken by any person who executed and filed the Articles on behalf of the Company are hereby adopted, ratified and confirmed as acts of and on behalf of the Company, including without limitation, any actions taken by the organizer indicated in the Articles.

2.02 Status . The Company is a Nevada limited liability company organized under the Act.

2.03 Name . The Company’s name is HILLENDAHL HEALTH HOLDINGS LLC.

2.04 Term . The Company’s existence as a limited liability company shall continue until terminated under this Agreement.

2.05 Purpose . The Company’s purpose is to engage in any lawful act or activity for which a limited liability company may be organized under the Act.

 

2


2.06 Principal Place of Business . The Company’s principal place of business is located at 27101 Puerta Real, Suite 400, Mission Viejo, California 92691.

2.07 Resident Agent and Registered Office . The Company’s registered agent in Nevada is National Registered Agents, Inc. of NV, located at 311 S. Division St., Carson City, Nevada 89703.

2.08 Liability of the Member . All debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member.

ARTICLE 3: MANAGEMENT.

3.01 Management.

(a) Scope . The Member has full power, authority and discretion to manage and direct the Company’s business, affairs and properties, including, without limitation, the specific powers referred to in Article 3.01(b).

(b) Specific Powers . The Member is authorized on the Company’s behalf to make all decisions as to (i) the sale, lease or other disposition of the Company’s assets; (ii) the purchase or other acquisition of other assets of all kinds; (iii) the management of all or any part of the Company’s assets and business; (iv) the borrowing of money and the granting of security interests in the Company’s assets (including loans from the Member); (v) the repayment, refinancing or extension of any mortgage affecting the Company’s assets; (vi) the compromise or release of any of the Company’s claims or debts; (vii) the payment of pensions and the establishment of pension plans, pension trusts, profit sharing plans, and benefit and incentive plans for the Member and the Company’s employees; (viii) the making of donations to the public welfare or for religious, charitable, scientific, literary or education purposes; (ix) the purchase of insurance on the life of any employee of the Member or the Company; (x) the participation in partnerships, joint ventures or other associations of any kind with any Person or Persons; and (xi) the making of all elections available to the Company under any federal or state tax law or regulations.

(c) Officers . The Member may, from time to time as it deems advisable, appoint officers of the Company and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. The Member may delegate to such officers such power and authority as the Member deems advisable, including the power, acting individually or jointly, to represent and bind the Company in all matters, in accordance with the scope of their respective duties. Each officer shall hold office until his successor is designated by the Member or until his earlier death, resignation or removal. Any officer may resign at any time upon written notice to the Member. Any officer may be removed by the Member with or without cause at any time. A vacancy in any office occurring because of death, resignation, removal or otherwise, may, but need not, be filled by the Member. The initial officers of the Company are as follows:

 

Gregory K. Stapley

   President and Chief Executive Officer

 

3


William Wagner

   Chief Financial Officer, Treasurer and Secretary

David Sedgwick

   Vice President of Operations

(d) Binding Effect . The act of the Member will bind the Company, and no Person dealing with the Company shall have any obligation to inquire into the power or authority of the Member to act on the Company’s behalf.

3.02 Fiduciary Duties.

(a) Exculpation . Notwithstanding any other provisions of this Agreement, whether express or implied, or any obligation or duty at law or in equity, neither the Member, nor any officers, directors, stockholders, partners, members, managers, employees, affiliates, representatives or agents of the Member, nor any officer, employee, representative or agent of the Company (individually, a “Covered Person” and, collectively, the “Covered Persons”) shall be liable to the Company or any other person for any act or omission (in relation to the Company, its property or the conduct of its business or affairs, this Agreement, any related document or any transaction contemplated hereby or thereby) taken or omitted by a Covered Person in good faith reliance on the provisions of this Agreement, provided such act or omission does not constitute willful misconduct, gross negligence, or a knowing violation of law.

(b) Limitation of Liability . This Agreement is not intended to, and does not, create or impose any fiduciary duty on any Covered Person. Furthermore, the Member and the Company hereby waive any and all fiduciary duties that, absent such waiver, may be implied by applicable law, and in doing so, acknowledge and agree that the duties and obligations of each Covered Person to each other and to the Company are only as expressly set forth in this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person. To the extent that, at law or in equity, any Covered Person has duties and liabilities related thereto to the Company or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the Company or to any other Covered Person for such Covered Person’s good faith reliance on the provisions of this Agreement.

(c) Justifiable Reliance . A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements (including financial statements and information, opinions, reports or statements as to the value or amount of the assets, liabilities, Profit or Loss of the Company or any facts pertinent to the existence and amount of assets from which Distributions might properly be paid) of the following Persons or groups: (i) one or more officers or employees of the Company; (ii) any attorney, independent accountant, appraiser or other expert or professional employed or engaged by or on behalf of the Company; or (iii) any other Person selected in good faith by or on behalf of the Company, in each case, as to matters that such relying Person reasonably believes to be within such other Person’s professional or expert competence.

3.03 Compensation . The Company may compensate the Member for services rendered to or on behalf of the Company. The Company will reimburse the Member for reasonable expenses properly incurred on the Company’s behalf.

 

4


3.04 Indemnification . To the fullest extent permitted by the Act, the Company shall indemnify and hold harmless each Covered Person from and against any and all losses, claims, demands, liabilities, expenses, judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative (“Claims”), in which the Covered Person may be involved, or threatened to be involved, as a party or otherwise, by reason of the fact that he, she or it is a Covered Person or which relates to or arises out of the Company or its property, business or affairs. A Covered Person shall not be entitled to indemnification under this Article 3.04 with respect to (i) any Claim with respect to which such Covered Person has engaged in willful misconduct, gross negligence, or a knowing violation of law or (ii) any Claim initiated by such Covered Person unless such Claim (A) was brought to enforce such Covered Person’s rights to indemnification hereunder or (B) was authorized or consented to by the Member. Expenses incurred in defending any Claim by (y) the Member or any officer, director, stockholder, partner, member, manager, or affiliate of the Member shall be paid by the Company and (z) any other Covered Person may be paid by the Company, but only upon the prior written approval of the Member in its sole and absolute discretion, upon such terms and conditions, if any, as the Member deems appropriate, in each case, in advance of the final disposition of such Claim upon receipt by the Company of an undertaking by or on behalf of such Covered Person to repay such amount if it shall be ultimately determined that such Covered Person is not entitled to be indemnified by the Company as authorized by this Article 3.04.

3.05 Amendments . Any repeal or modification of this Article 3 by the Member shall not adversely affect any rights of such Covered Person pursuant to this Article 3, including the right to indemnification and to the advancement of expenses of a Covered Person, existing at the time of such repeal or modification with respect to any acts or omissions occurring prior to such repeal or modification.

ARTICLE 4: FINANCE.

4.01 Contributions.

(a) Member . The Member or its predecessor has previously made a contribution to the Company.

(b) Additional Contributions . The Member at any time may but is not required to make additional Contributions of cash and property to the Company.

(c) Contributions Not Interest Bearing . The Member is not entitled to interest or other compensation with respect to any cash or property the Member contributed to the Company.

4.02 Distributions.

(a) Available Funds . The Company will distribute its Available Funds to the Member in such amounts and at such times as the Member may determine.

(b) Limitation . The Company will make no Distribution unless, after the Distribution is made, the Company’s assets are in excess of its liabilities.

 

5


ARTICLE 5: RECORDS AND ACCOUNTING.

5.01 Maintenance of Records.

(a) Required Records . The Company will maintain at its principal place of business such books, records and other materials as are reasonably necessary to document and account for its activities, including, without limitation, those required to be maintained by the Act.

(b) Member Access . The Member and the Member’s authorized representative will have reasonable access to and may inspect and copy all books, records and other materials pertaining to the Company or its activities.

5.02 Accounting Method . The Company will account for its financial transactions using a method of accounting determined by the Member.

5.03 Reports . The Company will complete and file any periodic reports required by the Act or other applicable law.

ARTICLE 6: DISSOLUTION.

6.01 Dissolution.

(a) Events of Dissolution . The Company will dissolve upon the first to occur of:

 

  (1) the effectiveness of a determination by the Member that such dissolution shall occur;

 

  (2) any event that makes the Company ineligible to conduct its activities as a limited liability company under the Act; or

 

  (3) any event or circumstance that makes it unlawful or impossible for the Company to carry on its business.

(b) Exclusivity of Events . Unless specifically referred to in this Article 6.01, no event, including an event of dissolution prescribed by the Act, will result in the Company’s dissolution.

6.02 Effect of Dissolution.

(a) Appointment of Liquidator . Upon the Company’s dissolution, the Member will appoint a liquidator, who may but need not be the Member. The liquidator will wind up and liquidate the Company in an orderly, prudent and expeditious manner in accordance with this Article 6.02.

 

6


(b) Final Accounting . The liquidator will make proper accountings (1) to the end of the month in which the event of dissolution occurred; and (2) to the date on which the Company is finally and completely liquidated.

(c) Duties and Authority of Liquidator . The liquidator will make adequate provisions for the discharge of all of the Company’s debts, obligations and liabilities. The liquidator may sell, encumber or retain for distribution in kind any of the Company’s assets.

(d) Final Distribution . The liquidator will distribute any assets remaining after the discharge or accommodation of the Company’s debts, obligations and liabilities to the Member.

(e) Required Filings . The liquidator will file with the Secretary of State of the State of Nevada such statements, certificates and other instruments, and take such other actions, as are reasonably necessary or appropriate to effectuate and confirm the cessation of the Company’s existence.

ARTICLE 7: GENERAL PROVISIONS.

7.01 Amendments.

(a) Required Amendments . The Company and the Member will execute and file any amendment to the Articles required by the Act. If any such amendment results in inconsistencies between the Articles and this Agreement, this Agreement will be considered to have been amended in the specifics necessary to eliminate the inconsistencies.

(b) Other Amendments . The Company and the Member may amend this Agreement at any time in any respect that is consistent with the Articles and the Act.

7.02 Nominee . Title to the Company’s assets may be held in the name of the Company or any nominee (including the Member so acting), as the Company determines. The Company’s agreement with any nominee may contain provisions indemnifying the nominee for costs or damages incurred as a result of the nominee’s service to the Company.

7.03 Resolution of Inconsistencies . If there are inconsistencies between this Agreement and the Articles, the Articles will control. If there are inconsistencies between this Agreement and the Act, this Agreement will control, except to the extent the inconsistencies relate to provisions of the Act that the Member cannot alter by agreement.

7.04 Additional Instruments . The Member will execute and deliver any document or statement necessary to give effect to the terms of this Agreement or to comply with any law, rule or regulation governing the Company’s formation and activities.

7.05 Computation of Time . In computing any period of time under this Agreement, the day of the act or event from which the specified period begins to run is not included. The last day of the period is included, unless it is a Saturday, Sunday or legal holiday, in which case the period will run until the end of the next day that is not a Saturday, Sunday or legal holiday.

 

7


7.06 Entire Agreement . This Agreement and the Articles comprise the entire agreement among the parties with respect to the Company. This Agreement and the Articles supersede any prior agreements or understandings with respect to the Company. Any representation, statement or condition not contained in this Agreement or the Articles has no force or effect.

7.07 Waiver . No right under this Agreement may be waived, except by an instrument in writing signed by the party sought to be charged with the waiver.

7.08 General Construction Principles . Words in any gender are deemed to include the other genders. The singular is deemed to include the plural and vice versa. The headings and underlined paragraph titles are for guidance only and have no significance in the interpretation of this Agreement.

7.09 Binding Effect . This agreement is binding on and will inure to the benefit of the Member and its distributees, successors and assigns.

7.10 Governing Law . Nevada law governs the construction and application of the terms of this Agreement.

7.11 Tax . Unless otherwise determined by the Member, the Company shall be a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes), and the Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal income tax purposes (as well as for any analogous state or local tax purposes).

[INTENTIONALLY LEFT BLANK]

 

8


SIGNED on the respective dates set forth below, to be effective as of the Effective Time.

 

COMPANY:
HILLENDAHL HEALTH HOLDINGS LLC , a Nevada limited liability company
By:       CTR Partnership, L.P., a Delaware limited partnership, its sole member
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:      

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014
MEMBER:
CTR PARTNERSHIP, L.P., a Delaware limited partnership
By:   CareTrust GP, LLC, a Delaware limited liability company, its general partner
By:   CareTrust REIT, Inc., a Maryland corporation, its sole member
  By:      

/s/ William M. Wagner

    William M. Wagner
    President and Chief Executive Officer
Dated: May 30, 2014

 

9

Exhibit 5.1

 

S KADDEN , A RPS , S LATE , M EAGHER  & F LOM LLP

  

FOUR TIMES SQUARE

 

NEW YORK 10036 - 6522

                         

 

TEL: (212) 735-3000

 

FAX: (212) 735-2000

 

www.skadden.com

  

FIRM/AFFILIATE

OFFICES

                         

 

BOSTON

CHICAGO

HOUSTON

LOS ANGELES

PALO ALTO

WASHINGTON, D.C.

WILMINGTON

                         

 

BEIJING

BRUSSELS

FRANKFURT

HONG KONG

LONDON

MOSCOW

MUNICH

PARIS

SÃO PAULO

SEOUL

SHANGHAI

SINGAPORE

SYDNEY

TOKYO

TORONTO

  

August 28, 2014

 

  

CareTrust REIT, Inc.

27101 Puerta Real, Suite 400

Mission Viejo, CA 92691

 

  Re: CTR Partnership, L.P., CareTrust Capital Corp. and the Guarantors Listed on Schedule I hereto
    Registration Statement on Form S-4                                                 

Ladies and Gentlemen:

We have acted as special counsel to CareTrust REIT, Inc., a Maryland corporation (the “ Parent MD Guarantor ”), in connection with the registration statement on Form S-4 relating to the Exchange Notes (as defined below) and the Guarantees (as defined below), to be filed by the Issuers (as defined below) and the Guarantors (as defined below) with the Securities and Exchange Commission (the “ Commission ”) on the date hereof under the Securities Act of 1933 (the “ Securities Act ” and such registration statement being hereinafter referred to as the “ Registration Statement ”). The Registration Statement relates to the public offering of up to $260,000,000 aggregate principal amount of the Issuers’ 5.875% Senior Notes due 2021 (the “ Exchange Notes ”), together with the Guarantees. The Indenture, dated as of May 30, 2014, by and among CTR Partnership, L.P., a Delaware limited partnership (the “ Operating Partnership ”), CareTrust Capital Corp., a Delaware corporation (“ Capital Corp. ” and, together with the Operating Partnership, the “ Issuers ”), each of the entities listed on Schedule I hereto (the “ Guarantors ”) and Wells Fargo Bank, National Association, as trustee (the “ Trustee ,” and


CareTrust REIT, Inc.

Page 2

 

such indenture, the “ Indenture ”), provides for the guarantee of the Exchange Notes by the Guarantors (the “ Guarantees ”) to the extent set forth in the Indenture. The Exchange Notes are to be offered (the “ Exchange Offer ”) in exchange for a like principal amount of the issued and outstanding 5.875% Senior Notes due 2021 of the Issuers issued on May 30, 2014 (the “ Original Notes ”) along with the associated guarantees thereof by the Guarantors, as contemplated by the Registration Rights Agreement, dated as of May 30, 2014 (the “ Registration Rights Agreement ”), by and among the Issuers, the Guarantors and Wells Fargo Securities, LLC, SunTrust Robinson Humphrey, Inc. and RBC Capital Markets, LLC, on behalf of themselves and as representatives of the initial purchasers of the Original Notes referred to therein.

This opinion is being furnished in accordance with the requirements of Item 601(b)(5) of Regulation S-K under the Securities Act.

In rendering the opinions stated herein, we have examined and relied upon the following:

(a) the Registration Statement;

(b) an executed copy of the Indenture, including Article 10 thereof containing the Guarantee obligations of the Guarantors;

(c) an executed copy of the Registration Rights Agreement;

(d) the global certificates evidencing the Original Notes (the “ Original Note Certificates ”);

(e) the form of global certificates to be used to evidence the Exchange Notes included in the Indenture (the “ Exchange Note Certificates ”);

(f) an executed copy of a certificate for each of the Parent MD Guarantor, the Issuers and CareTrust GP, LLC, a Delaware limited liability company and the general partner of the Operating Partnership (the “ DE Guarantor ”), of William M. Wagner, Secretary of the Parent MD Guarantor, the DE Guarantor and Capital Corp., dated the date hereof (the “ Secretaries’ Certificate ”);

(g) a copy of the Operating Partnership’s Certificate of Limited Partnership, certified by the Secretary of State of the State of Delaware as of July 10, 2014, and certified pursuant to the Secretaries’ Certificate;

(h) a copy of Capital Corp.’s Certificate of Incorporation, certified by the Secretary of State of the State of Delaware as of July 10, 2014, and certified pursuant to the Secretaries’ Certificate;


CareTrust REIT, Inc.

Page 3

 

(i) a copy of the DE Guarantor’s Certificate of Formation, certified by the Secretary of State of the State of Delaware as of July 10, 2014, and certified pursuant to the Secretaries’ Certificate;

(j) a copy of the Operating Partnership’s Agreement of Limited Partnership, dated as of May 8, 2014, between the DE Guarantor, as general partner, and the Parent MD Guarantor, as limited partner (the “ Initial LP Agreement ”), certified pursuant to the Secretaries’ Certificate;

(k) a copy of the Operating Partnership’s Amended and Restated Agreement of Limited Partnership, dated as of May 30, 2014, between the DE Guarantor, as general partner, and the Parent MD Guarantor, as limited partner (the “ Existing LP Agreement ”), certified pursuant to the Secretaries’ Certificate;

(l) a copy of Capital Corp.’s Bylaws, as amended and in effect as of the date hereof, certified pursuant to the Secretaries’ Certificate;

(m) a copy of the DE Guarantor’s Limited Liability Company Agreement, dated as of May 7, 2014, by the Parent MD Guarantor, as sole member (the “ LLC Agreement ”), certified pursuant to the Secretaries’ Certificate;

(n) copies of certain resolutions of the Board of Directors of the Parent MD Guarantor (on behalf of the DE Guarantor and the Operating Partnership), adopted on May 12, 2014, and certain resolutions of the Pricing Committee thereof, adopted on May 15, 2014, certified pursuant to the Secretaries’ Certificate;

(o) a copy of certain resolutions of the Board of Directors of Capital Corp., adopted on May 12, 2014, certified pursuant to the Secretaries’ Certificate; and

(p) the documents delivered at the closing of the issuance of the Original Notes.

We have also examined originals or copies, certified or otherwise identified to our satisfaction, of such records of the Issuers and the Guarantors and such agreements, certificates and receipts of public officials, certificates of officers or other representatives of the Issuers, the Guarantors and others, and such other documents as we have deemed necessary or appropriate as a basis for the opinions stated below.

In our examination, we have assumed the genuineness of all signatures, including endorsements, the legal capacity and competency of all natural persons, the authenticity of all documents submitted to us as originals, the conformity to original documents of all documents submitted to us as facsimile, electronic, certified or photostatic copies, and the authenticity of the originals of such copies. As to any facts relevant to the opinions stated herein that we did not independently establish or verify, we have relied upon statements and representations of officers and other representatives of the Issuers, the Guarantors and others and of public officials.


CareTrust REIT, Inc.

Page 4

 

We do not express any opinion with respect to the laws of any jurisdiction other than (i) the General Corporation Law of the State of Delaware (the “ DGCL ”), (ii) the Delaware Revised Uniform Limited Partnership Act (“ DRULPA ”), (iii) the Delaware Limited Liability Company Act (the “ DLLCA ”) and (iv) the laws of the State of New York.

The Indenture, the Registration Rights Agreement, the Original Note Certificates and the Exchange Note Certificates are referred to herein collectively as the “ Transaction Agreements .”

Based upon the foregoing and subject to the qualifications and assumptions stated herein, we are of the opinion that:

1. The issuance of the Exchange Note Certificates has been duly authorized by all requisite corporate or limited partnership, as applicable, action on the part of the Issuers under the DGCL or DRULPA, as applicable, and, when the Exchange Note Certificates have been duly executed, authenticated, issued and delivered in exchange for the Original Note Certificates in accordance with the terms of the Indenture, the Registration Rights Agreement and the Exchange Offer, the Exchange Note Certificates will constitute valid and binding obligations of the Issuers under the laws of the State of New York.

2. The Guarantee of the DE Guarantor has been duly authorized by all requisite limited liability company action on the part of the DE Guarantor under the DLLCA and, when the Exchange Note Certificates have been duly executed, authenticated, issued and delivered in exchange for the Original Note Certificates in accordance with the terms of the Indenture, the Registration Rights Agreement and the Exchange Offer, each of the Guarantees will constitute the valid and binding obligation of the applicable Guarantor under the laws of the State of New York.

The opinions stated herein are subject to the following qualifications:

(a) the opinions stated herein are limited by applicable bankruptcy, insolvency, reorganization, moratorium, fraudulent transfer, preference and other similar laws affecting creditors’ rights generally, and by general principles of equity (regardless of whether enforcement is sought in equity or at law);

(b) except to the extent expressly stated in the opinions contained herein, we do not express any opinion with respect to the effect on the opinions stated herein of (i) the compliance or non-compliance of any party to any of the Transaction Agreements with any laws, rules or regulations applicable to such party or (ii) the legal status or legal capacity of any such party to any of the Transaction Agreements;

(c) we do not express any opinion with respect to any law, rule or regulation that is applicable to any party to any of the Transaction Agreements or the transactions contemplated thereby solely because such law, rule or regulation is part of a regulatory regime applicable to any such party or any of its affiliates as a result of the specific assets or business operations of such party or such affiliates;


CareTrust REIT, Inc.

Page 5

 

(d) we do not express any opinion with respect to any securities, antifraud, derivatives or commodities laws, rules or regulations or Regulations T, U or X of the Board of Governors of the Federal Reserve System;

(e) except to the extent expressly stated in the opinions contained herein, the opinions stated herein are limited to the agreements specifically identified herein without regard to any agreement or other document referenced in such agreement (including agreements or other documents incorporated by reference or attached or annexed thereto);

(f) except to the extent expressly stated in the opinions contained herein, we have assumed that each of the Transaction Agreements constitutes the valid and binding obligation of each party to such Transaction Agreement, enforceable against such party in accordance with its terms;

(g) we do not express any opinion with respect to the enforceability of Section 10.01 of the Indenture to the extent that such section provides that the obligations of the Guarantors are absolute and unconditional irrespective of the enforceability or the genuineness of the Indenture or the Notes or the effect thereof on the opinions herein stated;

(h) we do not express any opinion with respect to the enforceability of the provisions contained in Section 10.02 of the Indenture to the extent that such provisions limit the obligation of the Guarantors under the Indenture and the Guarantees, or any right of contribution of any party with respect to the Guarantees;

(i) we have assumed that the Trustee’s certificates of authentication of the Exchange Note Certificates will have been manually signed by one of the Trustee’s authorized officers and that the Exchange Note Certificates conform to the form thereof included in the Indenture and examined by us;

(j) to the extent that any opinion relates to the enforceability of the choice of New York law and choice of New York forum provisions contained in any Transaction Agreement, the opinions stated herein are subject to the qualification that such enforceability may be subject to, in each case, (i) the exceptions and limitations in New York General Obligations Law sections 5-1401 and 5-1402, and (ii) and principles of comity or constitutionality;

(k) we have assumed that the Operating Partnership has, and since the time of its formation has had, at least one validly admitted and existing limited partner of the Operating Partnership;


CareTrust REIT, Inc.

Page 6

 

(l) we have assumed that the Initial LP Agreement was the only partnership agreement, as defined in DRULPA, of the Operating Partnership from its formation through, but not including, May 30, 2014;

(m) we have assumed that the Existing LP Agreement is the only partnership agreement, as defined in DRULPA, of the Operating Partnership as of the date hereof; and

(n) we have assumed that the LLC Agreement is the only limited liability company agreement, as defined under the DLLCA, of the General Partner.

In addition, in rendering the foregoing opinions we have assumed that:

(a) each of the Guarantors (other than the DE Guarantor) (i) is duly incorporated or formed, as applicable, and is validly existing and in good standing, (ii) has requisite legal status and legal capacity under the laws of the jurisdiction of its organization or formation, as applicable, and (iii) has complied and will comply with all aspects of the laws of the jurisdiction of its organization or formation, as applicable, in connection with the transactions contemplated by, and the performance of its obligations under, the Transaction Agreements to which such Guarantor is a party;

(b) each of the Guarantors (other than the DE Guarantor) has the corporate or limited liability company, as applicable, power and authority to execute, deliver and perform all its obligations under each of the Transaction Agreements to which such Guarantor is a party;

(c) each of the Transaction Agreements to which a Guarantor (other than the DE Guarantor) is a party has been duly authorized, executed and delivered by all requisite corporate or limited liability company, as applicable, action on the part of such Guarantor; and

(d) except to the extent expressly stated in the opinions contained herein, none of (w) the authorization by the Parent MD Guarantor, in its capacity as sole member of the DE Guarantor, of the Transaction Agreements to which the DE Guarantor is a party, on behalf of the DE Guarantor, (x) the authorization by the Parent MD Guarantor, in its capacity as sole member of the DE Guarantor, in its capacity as general partner of the Operating Partnership, of the Transaction Agreements, on behalf of the Operating Partnership, (y) the execution and delivery by each of the Issuers and the Guarantors of the Transaction Agreements to which such Issuer or such Guarantor is a party or (z) the consummation by each of the Issuers and the Guarantors of the transactions contemplated thereby, including the Exchange Offer and the issuance of the Exchange Notes: (i) conflicts or will conflict with the articles of incorporation, articles of formation, articles of organization, bylaws, limited partnership agreement or limited liability company agreement, as applicable, or any other comparable organizational document, of either of the Issuers or any of the Guarantors; (ii) constitutes or will constitute a violation of, or a default under, any lease, indenture, instrument or other agreement to which either of the Issuers or any of the Guarantors or their respective property is subject, except that we do not make this assumption with respect to any lease, indenture, instrument or other agreement which has been identified to us by the Issuers as being material to it and which are listed as exhibits in Part II of


CareTrust REIT, Inc.

Page 7

 

the Registration Statement, (iii) contravenes or will contravene any order or decree of any governmental authority to which either of the Issuers or any of the Guarantors or their respective property is subject, (iv) violates or will violate any law, rule or regulation to which either of the Issuers or any of the Guarantors or their respective property is subject or (v) requires or will require the consent, approval, licensing or authorization of, or any filing, recording or registration with, any governmental authority under any law, rule or regulation of any jurisdiction.

We hereby consent to the filing of this opinion with the Commission as an exhibit to the Registration Statement. We also hereby consent to the use of our name under the heading “Legal Matters” in the prospectus forming a part of the Registration Statement. In giving this consent, we do not thereby admit that we are within the category of persons whose consent is required under Section 7 of the Securities Act or the rules and regulations of the Commission promulgated thereunder.

 

Very truly yours,
/s/ Skadden, Arps, Slate, Meagher & Flom LLP


Schedule I

Guarantors

Parent MD Guarantor:

CareTrust REIT, Inc., a Maryland corporation

DE Guarantor:

CareTrust GP, LLC, a Delaware limited liability company

NV Guarantors:

Paredes Health Holdings LLC, a Nevada limited liability company

Tenth East Holdings LLC, a Nevada limited liability company

Mesquite Health Holdings LLC, a Nevada limited liability company

Jefferson Ralston Holdings LLC, a Nevada limited liability company

Queensway Health Holdings LLC, a Nevada limited liability company

Irving Health Holdings LLC, a Nevada limited liability company

Avenue N Holdings LLC, a Nevada limited liability company

Expo Park Health Holdings LLC, a Nevada limited liability company

Falls City Health Holdings LLC, a Nevada limited liability company

Gillette Park Health Holdings LLC, a Nevada limited liability company

Wayne Health Holdings LLC, a Nevada limited liability company

CM Health Holdings LLC, a Nevada limited liability company

Trinity Mill Holdings LLC, a Nevada limited liability company

Lafayette Health Holdings LLC, a Nevada limited liability company

Gazebo Park Health Holdings LLC, a Nevada limited liability company

Prairie Health Holdings LLC, a Nevada limited liability company

Jordan Health Properties LLC, a Nevada limited liability company

Flamingo Health Holdings LLC, a Nevada limited liability company

Salmon River Health Holdings LLC, a Nevada limited liability company

Fort Street Health Holdings LLC, a Nevada limited liability company

Snohomish Health Holdings LLC, a Nevada limited liability company

Oleson Park Health Holdings LLC, a Nevada limited liability company

Moenium Holdings LLC, a Nevada limited liability company

Rio Grande Health Holdings LLC, a Nevada limited liability company

Josey Ranch Healthcare Holdings LLC, a Nevada limited liability company

Big Sioux River Health Holdings LLC, a Nevada limited liability company

Cottonwood Health Holdings LLC, a Nevada limited liability company

 

Schedule I-1


Dixie Health Holdings LLC, a Nevada limited liability company

Queen City Health Holdings LLC, a Nevada limited liability company

Saratoga Health Holdings LLC, a Nevada limited liability company

Verde Villa Holdings LLC, a Nevada limited liability company

Hillview Health Holdings LLC, a Nevada limited liability company

51st Avenue Health Holdings LLC, a Nevada limited liability company

Wisteria Health Holdings LLC, a Nevada limited liability company

Lowell Health Holdings LLC, a Nevada limited liability company

Renee Avenue Health Holdings LLC, a Nevada limited liability company

Northshore Healthcare Holdings LLC, a Nevada limited liability company

Willits Health Holdings LLC, a Nevada limited liability company

Arapahoe Health Holdings LLC, a Nevada limited liability company

49th Street Health Holdings LLC, a Nevada limited liability company

Orem Health Holdings LLC, a Nevada limited liability company

RB Heights Health Holdings LLC, a Nevada limited liability company

Lowell Lake Health Holdings LLC, a Nevada limited liability company

Cherry Health Holdings LLC, a Nevada limited liability company

Fig Street Health Holdings LLC, a Nevada limited liability company

Fifth East Holdings LLC, a Nevada limited liability company

Boardwalk Health Holdings LLC, a Nevada limited liability company

Burley Healthcare Holdings LLC, a Nevada limited liability company

Price Health Holdings LLC, a Nevada limited liability company

Lemon River Holdings LLC, a Nevada limited liability company

Memorial Health Holdings LLC, a Nevada limited liability company

Silver Lake Health Holdings LLC, a Nevada limited liability company

Willows Health Holdings LLC, a Nevada limited liability company

Kings Court Health Holdings LLC, a Nevada limited liability company

Emmett Healthcare Holdings LLC, a Nevada limited liability company

18th Place Health Holdings LLC, a Nevada limited liability company

Silverada Health Holdings LLC, a Nevada limited liability company

San Corrine Health Holdings LLC, a Nevada limited liability company

Ives Health Holdings LLC, a Nevada limited liability company

Lockwood Health Holdings LLC, a Nevada limited liability company

Long Beach Health Associates LLC, a Nevada limited liability company

Ensign Southland LLC, a Nevada limited liability company

Lufkin Health Holdings LLC, a Nevada limited liability company

Mission CCRC LLC, a Nevada limited liability company

Stillhouse Health Holdings LLC, a Nevada limited liability company

 

Schedule I-2


Regal Road Health Holdings LLC, a Nevada limited liability company

Guadalupe Health Holdings LLC, a Nevada limited liability company

Polk Health Holdings LLC, a Nevada limited liability company

South Dora Health Holdings LLC, a Nevada limited liability company

Expressway Health Holdings LLC, a Nevada limited liability company

Everglades Health Holdings LLC, a Nevada limited liability company

Temple Health Holdings LLC, a Nevada limited liability company

4th Street Holdings LLC, a Nevada limited liability company

Bogardus Health Holdings LLC, a Nevada limited liability company

Tulalip Bay Health Holdings LLC, a Nevada limited liability company

Casa Linda Retirement LLC, a Nevada limited liability company

Salt Lake Independence LLC, a Nevada limited liability company

Dallas Independence LLC, a Nevada limited liability company

Golfview Holdings LLC, a Nevada limited liability company

Arrow Tree Health Holdings LLC, a Nevada limited liability company

Trousdale Health Holdings LLC, a Nevada limited liability company

Ensign Bellflower LLC, a Nevada limited liability company

Anson Health Holdings LLC, a Nevada limited liability company

Hillendahl Health Holdings LLC, a Nevada limited liability company

 

Schedule I-3

Exhibit 5.2

 

     

DLA Piper LLP ( US )

The Marbury Building

6225 Smith Avenue

Baltimore, Maryland 21209-3600

www.dlapiper.com

 

T    410.580.3000

F    410.580.3001

August 28, 2014

CareTrust REIT, Inc.

27101 Puerta Real, Suite 400

Mission Viejo, CA 92691

Re: Registration Statement on Form S-4

Ladies and Gentlemen:

We serve as special Maryland counsel to CareTrust REIT, Inc., a Maryland corporation (the “ Company ”), in connection with the registration under the Securities Act of 1933, as amended (the “ Act ”), on a registration statement of the Company on Form S-4 (the “ Registration Statement ”) to be filed with the Securities and Exchange Commission (the “ Commission ”) on August 28, 2014, relating to the issuance by CTR Partnership, L.P., a Delaware limited partnership, and CareTrust Capital Corp., a Delaware corporation (together, the “ Issuers ”), of up to $260,000,000 aggregate principal amount of 5.875% Senior Notes due 2021 (the “ New Notes ”) and the issuance by the Company and the other guarantors named in the Registration Statement (collectively, the “ Guarantors ”) of the guarantees (the “ New Guarantees ”) with respect to the New Notes. The New Notes and the New Guarantees will be offered (the “ Exchange Offer ”) upon the terms set forth in the Registration Statement and the letter of transmittal filed as an exhibit thereto, in exchange for a corresponding like principal amount of the Issuers’ outstanding 5.875% Senior Notes due 2021 (the “ Old Notes ”), which are guaranteed by the Guarantors (the “ Old Guarantees ”). The Old Notes and Old Guarantees were issued, and the New Notes and New Guarantees will be issued, pursuant to an indenture dated as of May 30, 2014 (the “ Indenture ”), by and among the Issuers, the Guarantors and Wells Fargo Bank, National Association, as trustee (the “ Trustee ”). The Exchange Offer is being consummated in order to enable the Issuers to satisfy their obligations under a registration rights agreement dated as of May 30, 2014 (the “ Registration Rights Agreement ”), by and among the Issuers, the Guarantors and Wells Fargo Securities, LLC, SunTrust Robinson Humphrey, Inc. and RBC Capital Markets LLC, on behalf of themselves and as representatives of the several initial purchasers referenced therein. This opinion is being provided at the Company’s request in connection with the filing of the Registration Statement.

In rendering the opinion expressed below, we have reviewed originals or copies, certified or otherwise identified to our satisfaction, of the following documents (collectively, the “ Documents ”):

 

  (a) the Registration Statement;

 

  (b) the Indenture;

 

  (c) the Registration Rights Agreement;

 

  (d) the specimen certificate representing the New Notes;

 

  (e) the Articles of Amendment and Restatement of the Company filed on May 13, 2014, with the State Department of Assessments and Taxation of the State of Maryland (the “ SDAT ”), and as certified by the SDAT (the “ Charter ”);

 

  (f) the Amended and Restated Bylaws of the Company, in effect on the date hereof;


CareTrust REIT, Inc.

August 28, 2014

Page Two

 

  (g) the proceedings of the Board of Directors of the Company or a committee thereof relating to (i) the Registration Statement, (ii) the Exchange Offer and (iii) the performance by the Company of its obligations under the New Guarantees;

 

  (h) a certificate executed by an officer of the Company (the “ Certificate ”), dated as of the date hereof, as to certain factual matters;

 

  (i) a certificate of the SDAT as to the good standing of the Company, dated as of a recent date; and

 

  (j) such other documents as we have considered necessary to the rendering of the opinion expressed below.

In examining the Documents, and in rendering the opinion set forth below, we have assumed the following: (a) each of the parties to the Documents has duly and validly executed and delivered each of the Documents and each instrument, agreement and other document executed in connection with the Documents to which such party is a signatory, and each such party’s obligations set forth in the Documents are its legal, valid and binding obligations, enforceable in accordance with their respective terms; (b) each person executing any such instrument, agreement or other document on behalf of any such party is duly authorized to do so; (c) each natural person executing any such instrument, agreement or other document is legally competent to do so; (d) the Documents accurately describe and contain the mutual understandings of the parties, there are no oral or written modifications of or amendments or supplements to the Documents and there has been no waiver of any of the provisions of the Documents by actions or conduct of the parties or otherwise; and (e) all documents submitted to us as originals are authentic, all documents submitted to us as certified or photostatic copies or telecopies or portable document file (“ .PDF ”) copies conform to the original documents (and the authenticity of the originals of such copies), all signatures on all documents submitted to us for examination (and including signatures on photocopies, telecopies and .PDF copies) are genuine, and all public records reviewed are accurate and complete. As to certain factual matters we have relied on the Certificate, which we assume to be accurate and complete.

Based upon the foregoing, subject to the additional assumptions, qualifications and limitations below, having regard for such legal considerations as we deem relevant, and limited in all respects to applicable Maryland law, we are of the opinion that:

 

  1. The Company has been duly incorporated and is validly existing as a corporation in good standing under the laws of the State of Maryland.

 

  2. The Company has the corporate power and authority to enter into and perform its obligations under the New Guarantees.

 

  3. The New Guarantees have been duly authorized by the Company.

In addition to the qualifications set forth above, the opinion set forth herein is subject to additional assumptions, qualifications and limitations as follows:

 

  (a) We assume that the Trustee will duly authenticate the New Notes.


CareTrust REIT, Inc.

August 28, 2014

Page Three

 

  (b) This opinion concerns only the effect of the laws (exclusive of the principles of conflict of laws) of the State of Maryland as currently in effect. We assume no obligation to supplement this opinion if any applicable laws change after the date hereof or if any facts or circumstances come to our attention after the date hereof that might change this opinion.

 

  (c) We have made no investigation of, and we express no opinion as to, the laws of any jurisdiction other than the laws of the State of Maryland. To the extent that any documents referred to herein are governed by the laws of a jurisdiction other than Maryland, we have assumed that the laws of such jurisdiction are the same as the laws of Maryland.

 

  (d) We express no opinion as to compliance with the securities (or “blue sky”) laws or the real estate syndication laws of the State of Maryland.

 

  (e) This opinion is limited to the matters set forth herein, and no other opinion should be inferred beyond the matters expressly stated.

We hereby consent to the filing of this opinion as an exhibit to the Registration Statement and to the reference to our firm under the heading “Legal Matters” in the prospectus included in the Registration Statement. In giving our consent, we do not thereby admit that we are in the category of persons whose consent is required under Section 7 of the Act or the rules and regulations of the Commission thereunder.

Very truly yours,            

DLA PIPER LLP (US)

/s/ DLA Piper LLP (US)

Exhibit 5.3

 

G. VERN ALBRIGHT

 

WILLIAM H. STODDARD

 

WHITNEY B. WARNICK

Also Licensed in Utah

 

G. MARK ALBRIGHT

 

D. CHRIS ALBRIGHT

 

WILLIAM H. STODDARD, JR.

Also Licensed in California

  

LAW OFFICES

Albright, Stoddard, Warnick & Albright

A PROFESSIONAL CORPORATION

QUAIL PARK I, SUITE D-4

801 SOUTH RANCHO DRIVE

LAS VEGAS, NEVADA 89106

(702) 384-7111 v FAX: (702) 384-0605

  

 

ESTABLISHED IN 1970

August 28, 2014

CareTrust REIT, Inc.

27101 Puerta Real, Suite 400

Mission Viejo, CA 92691

Re: $260,000,000 Aggregate Principal Amount of 5.875% Senior Notes Due 2021

Ladies and Gentlemen:

We have acted as special counsel to the entities listed on Exhibit “A” hereto (collectively, the “NV Guarantors”), in connection with the public offering of up to $260,000,000 aggregate principal amount of the 5.875% Senior Notes due 2021 (the “Exchange Notes”) by CTR Partnership, L.P., a Delaware limited partnership, and CareTrust Capital Corp., a Delaware corporation (collectively, the “Issuers”), pursuant to that certain Indenture, dated as of May 30, 2014 (the “Indenture”), among the Issuers, the guarantors referred to therein, including the NV Guarantors (collectively, the “Guarantors”), and Wells Fargo Bank, National Association, as trustee, which provides for the guarantees of the Exchange Notes by the Guarantors, including the NV Guarantors (collectively, the “Guarantees”), to the extent set forth in the Indenture.

We understand that this opinion is being furnished to comply with the requirements of Item 601(b)(5) of Regulation S-K under the Securities Act of 1933, as amended (the “Securities Act”). In rendering the opinion stated herein, we have reviewed and relied upon the following:

(a) the registration statement on Form S-4 of the Issuers and the Guarantors relating to the Exchange Notes and the Guarantees to be filed with the Securities and Exchange Commission (the “Commission”) under the Securities Act on the date hereof (such registration statement being hereinafter referred to as the “Registration Statement”);

(b) an executed copy of the Indenture, including Article 10 thereof containing the Guarantee obligation of the Guarantors, including the NV Guarantors;

(c) an executed copy of the Secretaries’ Certificate from the Secretary of CareTrust Capital Corp and CareTrust REIT, Inc. (including in its capacity as sole member of CareTrust GP, LLC, including in its capacity as general partner of CTR Partnership, L.P., including in its capacity as sole member of each of the Guarantors, including the NV Guarantors), containing the following as exhibits thereto:


CareTrust REIT, Inc.

August 28, 2014

Page 2

 

i. the Articles of Organization of each of the NV Guarantors filed with the Nevada Secretary of State, as certified by the Secretary of State of the State of Nevada;

ii. the Amended and Restated Operating Agreement of each of the NV Guarantors (each, an “Operating Agreement”); and

iii. certain resolutions of the Board of Directors of CareTrust REIT, Inc. (on behalf of the NV Guarantors) adopted on May 30, 2014.

We have not been involved in the preparation of the Registration Statement, nor were we involved in the negotiation, preparation or execution of the Indenture or Guarantees contained therein.

We have also examined such written statutes of the State of Nevada and such written regulations thereunder and such reported orders, judgments or decrees of courts as we have deemed necessary for purposes of this opinion letter.

In our examination, we have, with your permission, assumed without independent verification (1) the genuineness of all signatures, (2) the legal capacity and competency of all natural persons, (3) the authenticity of all documents submitted to us as originals, (4) the conformity to original documents of all documents submitted to us as facsimile, electronic, certified or photostatic copies, (5) the authenticity of the originals of such copies, and (6) that all limited liability company records made available to us, and all public records we have reviewed, are accurate and complete. We have relied on representations made in the documents referred to above as to various questions of fact material to the matters set forth below and we have not assumed any responsibility for making any independent investigation or verification of any factual matter stated in or represented by any of the foregoing documents or any other factual matter.

In issuing this opinion letter, we have acted only as members of the bar in the State of Nevada. We do not express any opinion with respect to the laws of any jurisdiction other than the State of Nevada. The opinion set forth herein is expressly limited to and based exclusively on the general limited liability company laws of the State of Nevada, and we do not purport to be experts on, or to express any opinion with respect to the applicability or effect of, the laws of any other jurisdiction. We express no opinion herein concerning, and we assume no responsibility as to the laws and judicial decisions related to, or any orders, consents or other authorizations or approvals as may be required by, any federal laws, rules or regulation, including, without limitation, any federal securities laws, rules or regulations, or any state securities or “blue sky” laws, rules or regulations.

Based upon the foregoing, and subject to the limitations, qualifications, exceptions and assumptions stated herein, we are of the opinion that the Guarantees of the NV Guarantors have been duly authorized by all requisite action on the part of the NV Guarantors.


CareTrust REIT, Inc.

August 28, 2014

Page 3

 

The opinion stated herein is limited by applicable bankruptcy, insolvency, reorganization, moratorium, fraudulent transfer, preference and other similar laws affecting creditors’ rights generally, and by general principles of equity (regardless of whether enforcement is sought in equity or at law), including, without limitation, concepts of materiality, reasonableness, unconscionability, and good faith and fair dealing.

In addition, in rendering the foregoing opinion we have assumed that the Operating Agreement of each NV Guarantor is the only agreement of the members of such NV Guarantor as to the affairs of such NV Guarantor and the conduct of its business and we do not express any opinion with respect to the effect of any other agreement of the members of such NV Guarantors as to the affairs of such NV Guarantor and the conduct of its business.

Please be further advised that this opinion letter addresses only those laws that a Nevada lawyer exercising customary professional diligence would reasonably be expected to recognize as being applicable to the entities, transactions and agreements addressed herein. The matters that are addressed in this opinion letter, the meaning of the language used and the scope of work performed are based upon the customary practice of lawyers who regularly give, and lawyers who regularly advise opinion recipients regarding, an opinion of the kind set forth herein.

Our opinion and representations contained herein are rendered only as of the date hereof, and we undertake no obligation to update this opinion letter or the opinion and representations contained herein after the date hereof. The opinion and representations contained in this opinion letter only constitute our professional judgment as to the matters set forth herein, and should not be considered to be a guarantee of any particular result.

We hereby consent to the filing of this opinion with the Commission as an exhibit to the Registration Statement and to the reference to our firm therein under the heading “Legal Matters”. In giving this consent, we do not thereby admit that we are within the category of persons whose consent is required under Section 7 of the Securities Act or the rules and regulations of the Commission promulgated thereunder. Subject to all qualifications, limitations, exceptions, restrictions and assumptions set forth herein, Skadden, Arps, Slate, Meagher & Flom LLP may rely on this opinion letter as if it were an addressee hereof on this date for the sole purpose of rendering its opinion letter to the Issuers and to certain of the Guarantors, as filed with the Commission as Exhibit 5.1 to the Registration Statement on the date hereof.

Very truly yours,

ALBRIGHT, STODDARD, WARNICK & ALBRIGHT

/s/ Albright, Stoddard, Warnick & Albright                


Exhibit A

NV Guarantors

 

Paredes Health Holdings LLC
Tenth East Holdings LLC
Mesquite Health Holdings LLC
Jefferson Ralston Holdings LLC
Queensway Health Holdings LLC
Irving Health Holdings LLC
Avenue N Holdings LLC
Expo Park Health Holdings LLC
Falls City Health Holdings LLC
Gillette Park Health Holdings LLC
Wayne Health Holdings LLC
CM Health Holdings LLC
Trinity Mill Holdings LLC
Lafayette Health Holdings LLC
Gazebo Park Health Holdings LLC
Prairie Health Holdings LLC
Jordan Health Properties LLC
Flamingo Health Holdings LLC
Salmon River Health Holdings LLC
Fort Street Health Holdings LLC
Snohomish Health Holdings LLC
Oleson Park Health Holdings LLC
Moenium Holdings LLC
Rio Grande Health Holdings LLC
Josey Ranch Healthcare Holdings LLC
Big Sioux River Health Holdings LLC
Cottonwood Health Holdings LLC
Dixie Health Holdings LLC
Queen City Health Holdings LLC
Saratoga Health Holdings LLC
Verde Villa Holdings LLC
Hillview Health Holdings LLC
51st Avenue Health Holdings LLC
Wisteria Health Holdings LLC
Lowell Health Holdings LLC
Renee Avenue Health Holdings LLC
Northshore Healthcare Holdings LLC
Willits Health Holdings LLC
Arapahoe Health Holdings LLC
49th Street Health Holdings LLC
Orem Health Holdings LLC
RB Heights Health Holdings LLC


Lowell Lake Health Holdings LLC
Cherry Health Holdings LLC
Fig Street Health Holdings LLC
Fifth East Holdings LLC
Boardwalk Health Holdings LLC
Burley Healthcare Holdings LLC
Price Health Holdings LLC
Lemon River Holdings LLC
Memorial Health Holdings LLC
Silver Lake Health Holdings LLC
Willows Health Holdings LLC
Kings Court Health Holdings LLC
Emmett Healthcare Holdings LLC
18th Place Health Holdings LLC
Silverada Health Holdings LLC
San Corrine Health Holdings LLC
Ives Health Holdings LLC
Lockwood Health Holdings LLC
Long Beach Health Associates LLC
Ensign Southland LLC
Lufkin Health Holdings LLC
Mission CCRC LLC
Stillhouse Health Holdings LLC
Regal Road Health Holdings LLC
Guadalupe Health Holdings LLC
Polk Health Holdings LLC
South Dora Health Holdings LLC
Expressway Health Holdings LLC
Everglades Health Holdings LLC
Temple Health Holdings LLC
4th Street Holdings LLC
Bogardus Health Holdings LLC
Tulalip Bay Health Holdings LLC
Casa Linda Retirement LLC
Salt Lake Independence LLC
Dallas Independence LLC
Golfview Holdings LLC
Arrow Tree Health Holdings LLC
Trousdale Health Holdings LLC
Ensign Bellflower LLC
Anson Health Holdings LLC
Hillendahl Health Holdings LLC

Exhibit 12.1

CareTrust REIT, Inc.

Computation of Ratio of Earnings to Fixed Charges

(dollars in thousands)

 

     2011     2012      2013     Six Months Ended
June 30, 2014
 

Earnings:

         

Pre-tax net (loss) income

   $ (6,514   $ 232       $ (272   $ (10,687

Add: Fixed charges

     11,122        12,221         12,657        9,782   
  

 

 

   

 

 

    

 

 

   

 

 

 

Earnings

   $ 4,608      $ 12,453       $ 12,385      $ (905
  

 

 

   

 

 

    

 

 

   

 

 

 

Fixed charges:

         

Interest expensed and capitalized

   $ 10,505      $ 11,502       $ 11,948      $ 9,262   

Amortized premiums, discounts and capitalized expenses related to indebtedness

     601        705         699        517   

Estimate of interest within rental expense

     16        14         10        3   
  

 

 

   

 

 

    

 

 

   

 

 

 

Fixed charges

   $ 11,122      $ 12,221       $ 12,657      $ 9,782   
  

 

 

   

 

 

    

 

 

   

 

 

 

Ratio of earnings to fixed charges(1)

     —          1.02x         —          —     

 

(1) Earnings were insufficient to cover fixed charges by $6,514 and $272 for the years ended December 31, 2011 and 2013, respectively, and by $10,687 for the six months ended June 30, 2014.

Exhibit 23.1

CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

We consent to the use in this Registration Statement on Form S-4 of our report dated March 14, 2014 relating to the balance sheets of CareTrust REIT, Inc. appearing in the Prospectus, which is part of this Registration Statement.

We also consent to the reference to us under the heading “Experts” in such Prospectus.

/s/ DELOITTE & TOUCHE LLP

Costa Mesa, California

August 28, 2014

Exhibit 23.2

CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

We consent to the use in this Registration Statement on Form S-4 of CareTrust REIT, Inc. of our report dated March 14, 2014 (August 28, 2014 as to the earnings (loss) per share information described in Note 10 and the condensed combining information in Note 12) relating to the combined financial statements and financial statement schedule of Ensign Properties (which report expresses an unqualified opinion and includes an explanatory paragraph that refers to related party transactions with The Ensign Group, Inc.) appearing in the Prospectus, which is part of this Registration Statement.

We also consent to the reference to us under the heading “Experts” in such Prospectus.

/s/ DELOITTE & TOUCHE LLP

Costa Mesa, California

August 28, 2014

Exhibit 25.1

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

FORM T-1

 

 

STATEMENT OF ELIGIBILITY

UNDER THE TRUST INDENTURE ACT OF 1939

OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE

 

¨ CHECK IF AN APPLICATION TO DETERMINE ELIGIBILITY OF A TRUSTEE PURSUANT TO SECTION 305(b) (2)

 

 

WELLS FARGO BANK, NATIONAL ASSOCIATION

(Exact name of trustee as specified in its charter)

 

 

 

A National Banking Association   94-1347393

(Jurisdiction of incorporation or

organization if not a U.S. national bank)

 

(I.R.S. Employer

Identification No.)

101 North Phillips Avenue

Sioux Falls, South Dakota

  57104
(Address of principal executive offices)   (Zip code)

Wells Fargo & Company

Law Department, Trust Section

MAC N9305-175

Sixth Street and Marquette Avenue, 17 th Floor

Minneapolis, Minnesota 55479

(612) 667-4608

(Name, address and telephone number of agent for service)

 

 

CareTrust REIT, Inc.

(Exact name of obligor as specified in its charter)

 

 

SEE TABLE OF ADDITIONAL REGISTRANTS BELOW

 

Maryland   46-3999490

(State or other jurisdiction of

incorporation or organization)

 

(I.R.S. Employer

Identification No.)

27101 Puerta Real, Suite 400

Mission Viejo, CA

  92691
(Address of principal executive offices)   (Zip code)

 

 

5.875% Senior Notes due 2021

(Title of the indenture securities)

 

 

 


TABLE OF ADDITIONAL REGISTRANTS

 

Name of Additional Registrant*

   State or Other
Jurisdiction of
Incorporation or
Formation
   I.R.S.
Employer
Identification
No.

CTR Partnership, L.P.

   Delaware    46-5636558

CareTrust Capital Corp.

   Delaware    46-5636618

CareTrust GP, LLC

   Delaware    46-5636457

Paredes Health Holdings LLC

   Nevada    27-1141933

Tenth East Holdings LLC

   Nevada    71-1009788

Mesquite Health Holdings LLC

   Nevada    20-8422739

Jefferson Ralston Holdings LLC

   Nevada    26-3853746

Queensway Health Holdings LLC

   Nevada    46-0597434

Irving Health Holdings LLC

   Nevada    45-2318905

Avenue N Holdings LLC

   Nevada    71-1009792

Expo Park Health Holdings LLC

   Nevada    27-3239927

Falls City Health Holdings LLC

   Nevada    45-2319306

Gillette Park Health Holdings LLC

   Nevada    45-2326015

Wayne Health Holdings LLC

   Nevada    45-2325884

CM Health Holdings LLC

   Nevada    33-1127462

Trinity Mill Holdings LLC

   Nevada    02-0791845

Lafayette Health Holdings LLC

   Nevada    26-3853842

Gazebo Park Health Holdings LLC

   Nevada    45-2377777

Prairie Health Holdings LLC

   Nevada    45-2187648

Jordan Health Properties LLC

   Nevada    27-0812055

Flamingo Health Holdings LLC

   Nevada    45-0611649

Salmon River Health Holdings LLC

   Nevada    45-5466483

Fort Street Health Holdings LLC

   Nevada    20-0311975

Snohomish Health Holdings LLC

   Nevada    74-3167531

Oleson Park Health Holdings

   Nevada    45-2378176

Moenium Holdings LLC

   Nevada    68-0538213

Rio Grande Health Holdings LLC

   Nevada    27-1142000

Josey Ranch Healthcare Holdings LLC

   Nevada    27-1874671

Big Sioux River Health Holdings

   Nevada    45-2377877

Cottonwood Health Holdings LLC

   Nevada    76-0843187

Dixie Health Holdings LLC

   Nevada    45-2101850

Queen City Health Holdings LLC

   Nevada    46-1798242

Saratoga Health Holdings LLC

   Nevada    46-2578375

Verde Villa Holdings LLC

   Nevada    20-8423288

Hillview Health Holdings LLC

   Nevada    45-0642920

51 st Avenue Health Holdings LLC

   Nevada    46-0888200

Wisteria Health Holdings LLC

   Nevada    46-5763529

Lowell Health Holdings LLC

   Nevada    26-3853663

Renee Avenue Health Holdings LLC

   Nevada    45-4050216

Northshore Healthcare LLC

   Nevada    27-1931016

Willits Health Holdings LLC

   Nevada    26-3568764

Arapahoe Health Holdings LLC

   Nevada    26-4107101

49 th Street Health Holdings LLC

   Nevada    46-2101376

Orem Health Holdings LLC

   Nevada    45-3822605

RB Heights Health Holdings LLC

   Nevada    26-0242020

Lowell Lake Health Holdings LLC

   Nevada    45-5471789


Name of Additional Registrant*

   State or Other
Jurisdiction of
Incorporation or
Formation
   I.R.S.
Employer
Identification
No.

Cherry Health Holdings LLC

   Nevada    65-1283277

Fig Street Health Holdings LLC

   Nevada    46-0606430

Fifth East Holdings LLC

   Nevada    27-1531128

Boardwalk Health Holdings LLC

   Nevada    45-4392752

Burley Healthcare Holdings LLC

   Nevada    27-1220856

Price Health Holdings LLC

   Nevada    27-0812085

Lemon River Holdings LLC

   Nevada    26-3897134

Memorial Health Holdings LLC

   Nevada    45-3542053

Silver Lake Health Holdings LLC

   Nevada    27-0812074

Willows Health Holdings LLC

   Nevada    46-2100785

Kings Court Health Holdings LLC

   Nevada    46-1300173

Emmett Healthcare Holdings LLC

   Nevada    27-1220874

18 th Place Health Holdings LLC

   Nevada    45-3822627

Silverada Health Holdings LLC

   Nevada    90-0763351

San Corrine Health Holdings LLC

   Nevada    26-3568846

Ives Health Holdings LLC

   Nevada    45-4073038

Lockwood Health Holdings LLC

   Nevada    42-2581084

Long Beach Health Associates LLC

   Nevada    56-2478495

Ensign Southland LLC

   Nevada    94-3367213

Lufkin Health Holdings LLC

   Nevada    26-3800438

Mission CCRC LLC

   Nevada    27-4177579

Stillhouse Health Holdings LLC

   Nevada    45-5071226

Regal Road Health Holdings LLC

   Nevada    26-0242058

Guadalupe Health Holdings LLC

   Nevada    46-0859004

Polk Health Holdings LLC

   Nevada    14-1957383

South Dora Health Holdings LLC

   Nevada    45-2499727

Expressway Health Holdings LLC

   Nevada    27-1141971

Everglades Health Holdings LLC

   Nevada    27-4222148

Temple Health Holdings LLC

   Nevada    26-3568897

4 th Street Holdings LLC

   Nevada    45-2326120

Bogardus Health Holdings LLC

   Nevada    45-2499703

Tulalip Bay Health Holdings LLC

   Nevada    46-2578461

Casa Linda Retirement LLC

   Nevada    45-0642596

Salt Lake Independence LLC

   Nevada    46-5682444

Dallas Independence LLC

   Nevada    46-5674733

Golfview Holdings LLC

   Nevada    71-1009793

Arrow Tree Health Holdings LLC

   Nevada    04-3776515

Trousdale Health Holdings LLC

   Nevada    26-0242158

Ensign Bellflower LLC

   Nevada    33-0928665

Anson Health Holdings LLC

   Nevada    26-3565487

Hillendahl Health Holdings LLC

   Nevada    26-4324415

 

* The 5.875% Senior Notes due 2021 were issued by the additional registrants, CTR Partnership, L.P. and CareTrust Capital Corp. All other additional registrants are guarantors of the Notes.


Item 1. General Information. Furnish the following information as to the trustee:

 

(a)    Name and address of each examining or supervising authority to which it is subject.
   Comptroller of the Currency
   Treasury Department
   Washington, D.C.
   Federal Deposit Insurance Corporation
   Washington, D.C.
   Federal Reserve Bank of San Francisco
   San Francisco, California 94120
(b)    Whether it is authorized to exercise corporate trust powers.
   The trustee is authorized to exercise corporate trust powers.

Item 2. Affiliations with Obligor . If the obligor is an affiliate of the trustee, describe each such affiliation.

None with respect to the trustee.

No responses are included for Items 3-14 of this Form T-1 because the obligor is not in default as provided under Item 13.

Item 15. Foreign Trustee . Not applicable.

Item 16. List of Exhibits . List below all exhibits filed as a part of this Statement of Eligibility.

 

Exhibit 1.    A copy of the Articles of Association of the trustee now in effect.*
Exhibit 2.    A copy of the Comptroller of the Currency Certificate of Corporate Existence for Wells Fargo Bank, National Association, dated June 27, 2012.**
Exhibit 3.    A copy of the Comptroller of the Currency Certification of Fiduciary Powers for Wells Fargo Bank, National Association, dated December 21, 2011.**
Exhibit 4.    Copy of By-laws of the trustee as now in effect.***
Exhibit 5.    Not applicable.
Exhibit 6.    The consent of the trustee required by Section 321(b) of the Act.
Exhibit 7.    A copy of the latest report of condition of the trustee published pursuant to law or the requirements of its supervising or examining authority.
Exhibit 8.    Not applicable.
Exhibit 9.    Not applicable.


* Incorporated by reference to the exhibit of the same number to the trustee’s Form T-1 filed as exhibit 25 to the Form S-4 dated December 30, 2005 of file number 333-130784.
** Incorporated by reference to the exhibit of the same number to the trustee’s Form T-1 filed as exhibit 25 to the Form S-3 dated January 23, 2013 of file number 333-186155.
*** Incorporated by reference to the exhibit of the same number to the trustee’s Form T-1 filed as exhibit 25 to the Form S-4 dated May 26, 2005 of file number 333-125274.


SIGNATURE

Pursuant to the requirements of the Trust Indenture Act of 1939, as amended, the trustee, Wells Fargo Bank, National Association, a national banking association organized and existing under the laws of the United States of America, has duly caused this statement of eligibility to be signed on its behalf by the undersigned, thereunto duly authorized, all in the City of Los Angeles and State of California on the 25 th day of August, 2014.

 

WELLS FARGO BANK, NATIONAL ASSOCIATION

/s/ Michael Tu

Michael Tu
Assistant Vice President


EXHIBIT 6

August 25, 2014

Securities and Exchange Commission

Washington, D.C. 20549

Gentlemen:

In accordance with Section 321(b) of the Trust Indenture Act of 1939, as amended, the undersigned hereby consents that reports of examination of the undersigned made by Federal, State, Territorial, or District authorities authorized to make such examination may be furnished by such authorities to the Securities and Exchange Commission upon its request therefor.

 

Very truly yours,

WELLS FARGO BANK, NATIONAL ASSOCIATION

/s/ Michael Tu

Michael Tu
Assistant Vice President


Exhibit 7

Consolidated Report of Condition of

Wells Fargo Bank National Association

of 101 North Phillips Avenue, Sioux Falls, SD 57104

And Foreign and Domestic Subsidiaries,

at the close of business June 30, 2014, filed in accordance with 12 U.S.C. §161 for National Banks.

 

            Dollar Amounts
In Millions
 

ASSETS

     

Cash and balances due from depository institutions:

     

Noninterest-bearing balances and currency and coin

      $ 20,183   

Interest-bearing balances

        210,191   

Securities:

     

Held-to-maturity securities

        30,108   

Available-for-sale securities

        212,699   

Federal funds sold and securities purchased under agreements to resell:

     

Federal funds sold in domestic offices

        118   

Securities purchased under agreements to resell

        20,279   

Loans and lease financing receivables:

     

Loans and leases held for sale

        25,789   

Loans and leases, net of unearned income

     784,428      

LESS: Allowance for loan and lease losses

     11,341      

Loans and leases, net of unearned income and allowance

        773,087   

Trading Assets

        35,111   

Premises and fixed assets (including capitalized leases)

        7,503   

Other real estate owned

        4,003   

Investments in unconsolidated subsidiaries and associated companies

        760   

Direct and indirect investments in real estate ventures

        3   

Intangible assets

     

Goodwill

        21,627   

Other intangible assets

        20,078   

Other assets

        55,289   
     

 

 

 

Total assets

      $ 1,436,828   
     

 

 

 

LIABILITIES

     

Deposits:

     

In domestic offices

      $ 1,033,620   

Noninterest-bearing

     283,808      

Interest-bearing

     749,812      

In foreign offices, Edge and Agreement subsidiaries, and IBFs

        102,345   

Noninterest-bearing

     746      

Interest-bearing

     101,599      

Federal funds purchased and securities sold under agreements to repurchase:

     

Federal funds purchased in domestic offices

        14,477   

Securities sold under agreements to repurchase

        15,687   


     Dollar Amounts
In Millions
 

Trading liabilities

     14,382   

Other borrowed money

  

(includes mortgage indebtedness and obligations under capitalized leases)

     65,797   

Subordinated notes and debentures

     19,868   

Other liabilities

     29,113   
  

 

 

 

Total liabilities

   $ 1,295,289   

EQUITY CAPITAL

  

Perpetual preferred stock and related surplus

     0   

Common stock

     519   

Surplus (exclude all surplus related to preferred stock)

     103,060   

Retained earnings

     33,449   

Accumulated other comprehensive income

     4,364   

Other equity capital components

     0   
  

 

 

 

Total bank equity capital

     141,392   

Noncontrolling (minority) interests in consolidated subsidiaries

     147   
  

 

 

 

Total equity capital

     141,539   
  

 

 

 

Total liabilities, and equity capital

   $ 1,436,828   
  

 

 

 

I, John R. Shrewsberry, EVP & CFO of the above-named bank do hereby declare that this Report of Condition has been prepared in conformance with the instructions issued by the appropriate Federal regulatory authority and is true to the best of my knowledge and belief.

 

John R. Shrewsberry    

EVP & CFO                 

We, the undersigned directors, attest to the correctness of this Report of Condition and declare that it has been examined by us and to the best of our knowledge and belief has been prepared in conformance with the instructions issued by the appropriate Federal regulatory authority and is true and correct.

 

John Stumpf                                                 Directors
Timothy Sloan   
Avid Modjtabai   

Exhibit 99.1

LETTER OF TRANSMITTAL

CTR Partnership, L.P.

CareTrust Capital Corp.

Offer to Exchange

$260,000,000 aggregate principal amount of their outstanding 5.875% Senior Notes due 2021

(CUSIPs 126458 AA6, U1268F AA6 and 126458 AC2)

Issued on May 30, 2014

for

$260,000,000 aggregate principal amount of 5.875% Senior Notes due 2021 of CTR Partnership, L.P. and CareTrust Capital Corp.

(CUSIP 126458 AB4)

That Have Been Registered Under

the Securities Act of 1933, as Amended

Pursuant to the Prospectus, dated             , 2014

 

THE EXCHANGE OFFER WILL EXPIRE AT 5:00 P.M. NEW YORK CITY TIME, ON             , 2014, UNLESS WE EXTEND OR EARLIER TERMINATE THE EXCHANGE OFFER. IF WE EXTEND THE EXCHANGE OFFER, THE TERM “EXPIRATION DATE” MEANS THE LATEST TIME AND DATE TO WHICH THE EXCHANGE OFFER IS EXTENDED. TENDERS MAY BE WITHDRAWN PRIOR TO THE EXPIRATION DATE.

 

Delivery To: Wells Fargo Bank, National Association, Exchange Agent

 

By Registered or Certified Mail:  

By Regular Mail or Overnight

Courier:

  In Person by Hand Only:
WELLS FARGO BANK N.A.   WELLS FARGO BANK N.A.   WELLS FARGO BANK N.A.
Corporate Trust Operations   Corporate Trust Operations   12th Floor-Northstar East Building
MAC N9303-121   MAC N9303-121   Corporate Trust Operations
PO Box 1517   Sixth & Marquette Avenue   608 Second Avenue South
Minneapolis, MN 55480   Minneapolis, MN 55479   Minneapolis, MN 55479

By Facsimile (for Eligible

Institutions only):

   

For Information or Confirmation by

Telephone:

(612) 667-6282     (800) 344-5128

DELIVERY OF THIS INSTRUMENT TO AN ADDRESS OTHER THAN AS SET FORTH ABOVE, OR TRANSMISSION OF INSTRUCTIONS VIA FACSIMILE OTHER THAN AS SET FORTH ABOVE, WILL NOT CONSTITUTE A VALID DELIVERY.

The undersigned acknowledges that he or she has received the Prospectus, dated             , 2014 (the “Prospectus”), of CTR Partnership, L.P., a Delaware limited partnership, and CareTrust Capital Corp., a Delaware corporation (together, the “Issuers”), and this Letter of Transmittal (the “Letter”), which together constitute the Issuers’ offer (the “Exchange Offer”) to exchange an aggregate principal amount of up to $260,000,000 of the Issuers’ 5.875% Senior Notes due 2021 (the “New Notes”) that have been registered under the Securities Act of 1933, as amended (the “Securities Act”), for a like principal amount of the Issuers’ issued and outstanding 5.875% Senior Notes due 2021 (the “Old Notes”) from the registered holders thereof (the “Holders”).


For each Old Note accepted for exchange, the Holder of such Old Note will receive a New Note having a principal amount equal to that of the surrendered Old Note. The New Notes will bear interest from the most recent date to which interest has been paid on the Old Notes, or, if no interest has been paid on the Old Notes, from May 30, 2014. Accordingly, registered Holders of New Notes on the relevant record date for the first interest payment date following the consummation of the Exchange Offer will receive interest accruing from the most recent date to which interest has been paid, or, if no interest has been paid, from May 30, 2014. Old Notes accepted for exchange will cease to accrue interest from and after the date of consummation of the Exchange Offer. Holders of Old Notes whose Old Notes are accepted for exchange will not receive any payment in respect of accrued interest on such Old Notes otherwise payable on any interest payment date, the record date for which occurs on or after consummation of the Exchange Offer and will be deemed to have waived their rights to receive the accrued interest on such Old Notes.

This Letter is to be completed by a holder of Old Notes either if certificates for Old Notes are to be forwarded herewith or if a tender of Old Notes is to be made by book-entry transfer to the account maintained by the Exchange Agent at The Depository Trust Company (the “Book-Entry Transfer Facility”) pursuant to the procedures set forth in “The Exchange Offer—Book-Entry Transfers” section of the Prospectus and an Agent’s Message (as defined below) is not delivered. Tenders by book-entry transfer may also be made by delivering an Agent’s Message in lieu of this Letter. The term “Agent’s Message” means a message, transmitted by the Book-Entry Transfer Facility to, and received by, the Exchange Agent and forming a part of a Book-Entry Confirmation (as defined below), which states that the Book-Entry Transfer Facility has received an express acknowledgment from the tendering participant, which acknowledgment states that such participant has received and agrees to be bound by this Letter and that the Issuers may enforce this Letter against such participant. Holders of Old Notes whose certificates for Old Notes are not immediately available, or who are unable to deliver their certificates for Old Notes or confirmation of the book-entry tender of their Old Notes into the Exchange Agent’s account at the Book-Entry Transfer Facility (a “Book-Entry Confirmation”) and all other documents required by this Letter to the Exchange Agent prior to the Expiration Date, must tender their Old Notes according to the guaranteed delivery procedures set forth in “The Exchange Offer—Guaranteed Delivery Procedures” section of the Prospectus. See Instruction 1.

DELIVERY OF DOCUMENTS TO THE BOOK-ENTRY TRANSFER FACILITY DOES NOT CONSTITUTE DELIVERY TO THE EXCHANGE AGENT.

The undersigned has completed the appropriate boxes below and signed this Letter to indicate the action the undersigned desires to take with respect to the Exchange Offer.

List below the Old Notes to which this Letter relates. If the space provided below is inadequate, the certificate numbers, if applicable, and principal amount of Old Notes should be listed on a separate signed schedule affixed hereto.

 

DESCRIPTION OF OLD NOTES

  1    2    3

Name(s) and Address(es) of Registered Holder(s)

(Please fill in, if blank)

   Certificate  
Number(s)*
   Aggregate
Principal
Amount of Old
Note(s)
   Principal
Amount
Tendered**
               
               
               
    Total          

 

* Need not be completed if Old Notes are being tendered by book-entry transfer.
** Unless otherwise indicated in this column, a holder will be deemed to have tendered ALL of the Old Notes represented by the Old Notes indicated in column 2. See Instruction 2. Old Notes tendered hereby must be in denominations of principal amount of $2,000 and integral multiples of $1,000 in excess of $2,000. See Instruction 1.

 

2


¨ CHECK HERE IF TENDERED OLD NOTES ARE BEING DELIVERED BY BOOK-ENTRY TRANSFER MADE TO THE ACCOUNT MAINTAINED BY THE EXCHANGE AGENT WITH THE BOOK-ENTRY TRANSFER FACILITY AND COMPLETE THE FOLLOWING:

Name of Tendering Institution                                                                                                                        

Account Number                                                   Transaction Code Number                                                

By crediting the Old Notes to the Exchange Agent’s account at the Book-Entry Transfer Facility’s Automated Tender Offer Program (“ATOP”) and by complying with applicable ATOP procedures with respect to the Exchange Offer, including transmitting to the Exchange Agent a computer-generated Agent’s Message in which the holder of the Old Notes acknowledges and agrees to be bound by the terms of, and makes the representations and warranties contained in, this Letter, the participant in the Book-Entry Transfer Facility confirms on behalf of itself and the beneficial owners of such Old Notes all provisions of this Letter (including all representations and warranties) applicable to it and such beneficial owner as fully as if it had completed the information required herein and executed and transmitted this Letter to the Exchange Agent.

 

¨ CHECK HERE IF TENDERED OLD NOTES ARE BEING DELIVERED PURSUANT TO A NOTICE OF GUARANTEED DELIVERY PREVIOUSLY SENT TO THE EXCHANGE AGENT AND COMPLETE THE FOLLOWING:

Name(s) of Registered Holder(s)                                                                                                                     

Window Ticket Number (if any)                                                                                                                     

Date of Execution of Notice of Guaranteed Delivery                                                                                    

Name of Institution Which Guaranteed Delivery                                                                                           

If Delivered by Book-Entry Transfer, Complete the Following:

Account Number                                               Transaction Code Number                                                  

Name:                                                                                                                                                              

Address:                                                                                                                                                          

 

The undersigned represents that: (i) it is neither an “affiliate,” as defined in Rule 405 under the Securities Act, of the Issuers, nor a broker-dealer tendering Old Notes acquired directly from the Issuers for its own account; (ii) that any New Notes acquired pursuant to the Exchange Offer are being obtained in the ordinary course of its business; (iii) that at the time of the commencement of the Exchange Offer, neither the undersigned nor, to the knowledge of the undersigned, anyone receiving New Notes from the undersigned, has any arrangement or understanding with any person to participate in the distribution, as defined in the Securities Act, of the New Notes in violation of the Securities Act; (iv) if the undersigned is not a broker-dealer, the undersigned represents that it is not engaged in and does not intend to engage in a distribution, as defined in the Securities Act, of the New Notes and it has no arrangements or understandings with any person to participate in a distribution of the New Notes; and (v) if the undersigned is a broker-dealer, it represents that it will receive the New Notes for its own account in exchange for the Old Notes that were acquired by it as a result of its market-making or other trading activities and it will deliver a prospectus in connection with any resale of such New Notes; however, by so acknowledging and by delivering a prospectus, the undersigned will not be deemed to admit that it is an “underwriter” within the meaning of the Securities Act.

 

3


PLEASE READ THE ACCOMPANYING INSTRUCTIONS CAREFULLY

Ladies and Gentlemen:

Upon the terms and subject to the conditions of the Exchange Offer, the undersigned hereby tenders to the Issuers the aggregate principal amount of Old Notes indicated above. Subject to, and effective upon, the acceptance for exchange of the Old Notes tendered hereby, the undersigned hereby sells, assigns and transfers to, or upon the order of, the Issuers all right, title and interest in and to such Old Notes as are being tendered hereby.

The undersigned hereby irrevocably constitutes and appoints the Exchange Agent as the undersigned’s true and lawful agent and attorney-in-fact with respect to such tendered Old Notes, with full power of substitution, among other things, to cause the Old Notes to be assigned, transferred and exchanged. The undersigned hereby represents and warrants that the undersigned has full power and authority to tender, sell, assign and transfer the Old Notes, and to acquire New Notes issuable upon the exchange of such tendered Old Notes, and that, when the same are accepted for exchange, the Issuers will acquire good and unencumbered title thereto, free and clear of all liens, restrictions, charges and encumbrances and not subject to any adverse claim when the same are accepted by the Issuers. The undersigned represents that: (i) it is neither an “affiliate,” as defined in Rule 405 under the Securities Act, of the Issuers, nor a broker-dealer tendering Old Notes acquired directly from the Issuers for its own account; (ii) that any New Notes acquired pursuant to the Exchange Offer are being obtained in the ordinary course of its business; (iii) that at the time of the commencement of the Exchange Offer, neither the undersigned nor, to the knowledge of the undersigned, anyone receiving New Notes from the undersigned, has any arrangement or understanding with any person to participate in the distribution, as defined in the Securities Act, of the New Notes in violation of the Securities Act; (iv) if the undersigned is not a broker-dealer, the undersigned represents that it is not engaged in and does not intend to engage in a distribution, as defined in the Securities Act, of the New Notes and it has no arrangements or understandings with any person to participate in a distribution of the New Notes; and (v) if the undersigned is a broker-dealer, it represents that it will receive the New Notes for its own account in exchange for the Old Notes that were acquired by it as a result of its market-making or other trading activities and it will deliver a prospectus in connection with any resale of such New Notes; however, by so acknowledging and by delivering a prospectus, the undersigned will not be deemed to admit that it is an “underwriter” within the meaning of the Securities Act.

The undersigned acknowledges that this Exchange Offer is being made in reliance on interpretations by the staff of the Securities and Exchange Commission (the “SEC”), as set forth in no-action letters issued to third parties, that the New Notes issued pursuant to the Exchange Offer in exchange for the Old Notes may be offered for resale, resold and otherwise transferred by Holders thereof (other than any such Holder that is an “affiliate,” as defined in Rule 405 of the Securities Act, of the Issuers), without compliance with the registration and prospectus delivery provisions of the Securities Act, provided that such New Notes are acquired in the ordinary course of such Holders’ business and such Holders have no arrangement with any person to participate in the distribution of such New Notes. However, the SEC has not considered the Exchange Offer in the context of a no-action letter and there can be no assurance that the staff of the SEC would make a similar determination with respect to the Exchange Offer as in other circumstances. If any Holder is an affiliate of the Issuers and is engaged in or intends to engage in or has any arrangement or understanding with respect to the distribution of the New Notes to be acquired pursuant to the Exchange Offer, such Holder (i) cannot rely on the applicable interpretations of the staff of the SEC, (ii) will not be entitled to tender Old Notes pursuant to the Exchange Offer and (iii) must comply with the registration and prospectus delivery requirements of the Securities Act in connection with any resale transaction. Any broker-dealer that acquired any of its Old Notes directly from the Issuers also may not rely on the applicable interpretations of the staff of the SEC and must also be named as a selling noteholder in connection with the registration and prospectus delivery requirements of the Securities Act relating to any resale transaction.

The undersigned will, upon request, execute and deliver any additional documents deemed by the Issuers to be necessary or desirable to complete the sale, assignment and transfer of the Old Notes tendered hereby. All authority conferred or agreed to be conferred in this Letter and every obligation of the undersigned hereunder

 

4


shall be binding upon the successors, assigns, heirs, executors, administrators, trustees in bankruptcy and legal representatives of the undersigned and shall not be affected by, and shall survive, the death or incapacity of the undersigned. This tender may be withdrawn only in accordance with the procedures set forth in “The Exchange Offer—Withdrawal Rights” section of the Prospectus.

Unless otherwise indicated herein in the box or boxes entitled “Special Issuance Instructions” below, please deliver the New Notes (and, if applicable, substitute certificates representing Old Notes for any Old Notes not exchanged) in the name of the undersigned or, in the case of a book-entry delivery of Old Notes, please credit the account indicated above maintained at the Book-Entry Transfer Facility. Similarly, unless otherwise indicated under the box or boxes entitled “Special Delivery Instructions” below, please send the New Notes (and, if applicable, substitute certificates representing Old Notes for any Old Notes not exchanged) to the undersigned at the address shown above in the box entitled “Description of Old Notes.”

THE UNDERSIGNED, BY COMPLETING THE BOX ENTITLED “DESCRIPTION OF OLD NOTES” ABOVE AND SIGNING THIS LETTER, WILL BE DEEMED TO HAVE TENDERED THE OLD NOTES AS SET FORTH IN SUCH BOX ABOVE.

 

 

SPECIAL ISSUANCE INSTRUCTIONS

(See Instructions 3 and 4)

 

To be completed ONLY if certificates for Old Notes not exchanged and/or New Notes are to be issued in the name of and sent to someone other than the person or persons whose signature(s) appear(s) on this Letter below, or if Old Notes delivered by book-entry transfer which are not accepted for exchange are to be returned by credit to an account maintained at the Book-Entry Transfer Facility other than the account indicated above.

 

Issue New Notes and/or Old Notes to:

 

        

 

SPECIAL DELIVERY INSTRUCTIONS

(See Instructions 3 and 4)

 

To be completed ONLY if certificates for Old Notes not exchanged and/or New Notes are to be sent to someone other than the person or persons whose signature(s) appear(s) on this Letter below or to such person or persons at an address other than shown in the box entitled “Description of Old Notes” on this Letter above.

 

Mail New Notes and/or Old Notes to:

Name(s)   

 

         Name(s)   

 

     (Please Type or Print)            

(Please Type or Print)

 

    

 

           

 

 

     (Please Type or Print)             (Please Type or Print)

 

        

 

     

 

        

 

(Address)          (Address)

 

        

 

(Zip Code)          (Zip Code)

 

(Complete Substitute Form W-9)

 

¨     Credit unexchanged Old Notes delivered by book-entry transfer to the Book-Entry Transfer Facility account set forth below.

 

          

(Book-Entry Transfer Facility

Account Number, if applicable)

 

          

 

5


IMPORTANT: THIS LETTER OR A FACSIMILE HEREOF OR AN AGENT’S MESSAGE IN LIEU HEREOF (TOGETHER WITH THE CERTIFICATES FOR OLD NOTES OR A BOOK-ENTRY CONFIRMATION AND ALL OTHER REQUIRED DOCUMENTS OR THE NOTICE OF GUARANTEED DELIVERY) MUST BE RECEIVED BY THE EXCHANGE AGENT PRIOR TO THE EXPIRATION DATE.

PLEASE READ THIS ENTIRE LETTER OF TRANSMITTAL

CAREFULLY BEFORE COMPLETING ANY BOX ABOVE.

 

PLEASE SIGN HERE

(TO BE COMPLETED BY ALL TENDERING HOLDERS)

(Complete Accompanying Substitute Form W-9 Below)

 

X                                                                                                                                                                         , 2014

 

X                                                                                                                                                                         , 2014

                                     (Signature(s) of Owner)

 

Area Code and Telephone Number:                                                                                                                   

 

If a holder is tendering any Old Notes, this Letter must be signed by the registered holder(s) as the name(s) appear(s) on the certificate(s) for the Old Notes or by any person(s) authorized to become registered holder(s) by endorsements and documents transmitted herewith. If signature is by a trustee, executor, administrator, guardian, officer or other person acting in a fiduciary or representative capacity, please set forth full title. See Instruction 3.

 

Name(s):                                                                                                                                                    

(Please Type or Print)

 

Capacity:                                                                                                                                                    

 

Address:                                                                                                                                                      

 

(Including Zip Code)

 

Tax Identification No.:                                                                                                                               

 

SIGNATURE GUARANTEE

(If required by Instruction 3)

 

Signature(s) Guaranteed by

an Eligible Institution:                                                                                                                                

(Authorized Signature)

 

(Title)

 

(Name and Firm)

 

Dated:                                                                                                                                                          , 2014

 

 

6


INSTRUCTIONS

Forming Part of the Terms and Conditions of the Exchange Offer for $260,000,000 aggregate principal amount of the outstanding 5.875% Senior Notes due 2021 of CTR Partnership, L.P. and CareTrust Capital Corp.

(CUSIPs 126458 AA6, U1268F AA6 and 126458 AC2)

Issued on May 30, 2014

in Exchange for the

$260,000,000 aggregate principal amount of 5.875% Senior Notes due 2021 of CTR Partnership, L.P. and CareTrust Capital Corp.

(CUSIP 126458 AB4)

That Have Been Registered Under the Securities Act of 1933, as Amended

Pursuant to the Prospectus, dated             , 2014

1. Delivery of this Letter and Old Notes; Guaranteed Delivery Procedures.

This Letter is to be completed by holders of Old Notes either if certificates for Old Notes are to be forwarded herewith or if tenders are to be made pursuant to the procedures for delivery by book-entry transfer set forth in “The Exchange Offer—Book-Entry Transfers” section of the Prospectus and an Agent’s Message is not delivered. Tenders by book-entry transfer may also be made by delivering an Agent’s Message in lieu of this Letter. Certificates for all physically tendered Old Notes, or Book-Entry Confirmation, as the case may be, as well as a properly completed and duly executed Letter (or manually signed facsimile hereof or Agent’s Message in lieu thereof) and any other documents required by this Letter, must be received by the Exchange Agent at the address set forth herein prior to the Expiration Date, or the tendering holder must comply with the guaranteed delivery procedures referred to below and set forth in “The Exchange Offer—Guaranteed Delivery Procedures” section of the Prospectus. Old Notes tendered hereby must be in denominations of principal amount of $2,000 and integral multiples of $1,000 in excess of $2,000.

Holders whose certificates for Old Notes are not immediately available or who cannot deliver their certificates and all other required documents to the Exchange Agent prior to the Expiration Date, or who cannot complete the procedure for book-entry transfer on a timely basis, may tender their Old Notes pursuant to the guaranteed delivery procedures set forth in “The Exchange Offer—Guaranteed Delivery Procedures” section of the Prospectus. Pursuant to such procedures, (i) such tender must be made through an Eligible Institution, (ii) prior to 5:00 p.m., New York City time, on the Expiration Date, the Exchange Agent must receive from such Eligible Institution a properly completed and duly executed Notice of Guaranteed Delivery, substantially in the form provided by the Issuers (by telegram, telex, facsimile transmission, mail or hand delivery), setting forth the name and address of the holder of Old Notes and the amount of Old Notes tendered, stating that the tender is being made thereby and guaranteeing that within three NASDAQ Global Select Market (“NASDAQ”) trading days after the date of execution of the Notice of Guaranteed Delivery, the certificates for all physically tendered Old Notes, in proper form for transfer, or a Book-Entry Confirmation, as the case may be, together with a properly completed and duly executed Letter (or facsimile hereof or Agent’s Message in lieu hereof) with any required signature guarantees and any other documents required by this Letter will be deposited by the Eligible Institution with the Exchange Agent, and (iii) the certificates for all physically tendered Old Notes, in proper form for transfer, or a Book-Entry Confirmation, as the case may be, together with a properly completed and duly executed Letter (or facsimile hereof or Agent’s Message in lieu hereof) with any required signature guarantees and all other documents required by this Letter, are received by the Exchange Agent within three NASDAQ trading days after the date of execution of the Notice of Guaranteed Delivery.

The method of delivery of this Letter, the Old Notes and all other required documents is at the election and risk of the tendering holders, but the delivery will be deemed made only when actually received or confirmed by the Exchange Agent. If Old Notes are sent by mail, it is suggested that the mailing be registered mail, properly insured, with return receipt requested, made sufficiently in advance of the Expiration Date to permit delivery to the Exchange Agent prior to the Expiration Date.

See “The Exchange Offer” section of the Prospectus.

 

7


2. Partial Tenders (not applicable to noteholders who tender by book-entry transfer).

If less than all of the Old Notes evidenced by a submitted certificate are to be tendered, the tendering holder(s) should fill in the aggregate principal amount of Old Notes to be tendered in the box or boxes above entitled “Description of Old Notes—Principal Amount Tendered.” A reissued certificate representing the balance of nontendered Old Notes will be sent to such tendering holder, unless otherwise provided in the appropriate box on this Letter, promptly after the Expiration Date. All of the Old Notes delivered to the Exchange Agent will be deemed to have been tendered unless otherwise indicated.

3. Signatures on this Letter; Bond Powers and Endorsements; Guarantee of Signatures.

If this Letter is signed by the registered holder of the Old Notes tendered hereby, the signature must correspond exactly with the name as written on the face of the certificates without any change whatsoever.

If any tendered Old Notes are owned of record by two or more joint owners, all of such owners must sign this Letter.

If any tendered Old Notes are registered in different names on several certificates, it will be necessary to complete, sign and submit as many separate copies of this Letter as there are different registrations of certificates.

When this Letter is signed by the registered holder or holders of the Old Notes specified herein and tendered hereby, no endorsements of certificates or separate bond powers are required. If, however, the New Notes are to be issued, or any untendered Old Notes are to be reissued, to a person other than the registered holder, then endorsements of any certificates transmitted hereby or separate bond powers are required. Signatures on such certificate(s) must be guaranteed by an Eligible Institution.

If this Letter is signed by a person other than the registered holder or holders of any certificate(s) specified herein, such certificate(s) must be endorsed or accompanied by appropriate bond powers, in either case signed exactly as the name or names of the registered holder or holders appear(s) on the certificate(s) and signatures on such certificate(s) must be guaranteed by an Eligible Institution.

If this Letter or any certificates or bond powers are signed by trustees, executors, administrators, guardians, attorneys-in-fact, officers of corporations or others acting in a fiduciary or representative capacity, such persons should so indicate when signing, and, unless waived by the Issuers, proper evidence satisfactory to the Issuers of their authority to so act must be submitted.

Endorsements on certificates for Old Notes or signatures on bond powers required by this Instruction 3 must be guaranteed by a firm that is a financial institution (including most banks, savings and loan associations and brokerage houses) that is a participant in the Securities Transfer Agents Medallion Program, the New York Stock Exchange Medallion Signature Program or the Stock Exchanges Medallion Program (each an “Eligible Institution”).

Signatures on this Letter need not be guaranteed by an Eligible Institution, provided the Old Notes are tendered: (i) by a registered holder of Old Notes (which term, for purposes of the Exchange Offer, includes any participant in the Book-Entry Transfer Facility system whose name appears on a security position listing as the holder of such Old Notes) who has not completed the box entitled “Special Issuance Instructions” or “Special Delivery Instructions” on this Letter, or (ii) for the account of an Eligible Institution.

4. Special Issuance and Delivery Instructions.

Tendering holders of Old Notes should indicate in the applicable box the name and address to which New Notes issued pursuant to the Exchange Offer and/or substitute certificates evidencing Old Notes not exchanged are to be issued or sent, if different from the name or address of the person signing this Letter. In the case of

 

8


issuance in a different name, the employer identification or social security number of the person named must also be indicated. Noteholders tendering Old Notes by book-entry transfer may request that Old Notes not exchanged be credited to such account maintained at the Book-Entry Transfer Facility as such noteholder may designate hereon. If no such instructions are given, such Old Notes not exchanged will be returned to the name and address of the person signing this Letter.

5. Taxpayer Identification Number and Certification of Foreign Status.

Federal income tax law generally requires that a tendering holder whose Old Notes are accepted for exchange must provide the Issuers (as payors) with such holder’s correct Taxpayer Identification Number (“TIN”) on the Substitute Form W-9 below, which generally is such holder’s social security number or employee identification number, or otherwise establish an exemption. If the Issuers are not provided with the current TIN or an adequate basis for an exemption from backup withholding, such tendering holder may be subject to a $50 penalty imposed by the Internal Revenue Service (the “IRS”) and backup withholding at the then applicable rate on the amount of any reportable payments made after the exchange to such tendering holder of New Notes. If withholding results in an overpayment of taxes, a refund may be obtained provided that the required information is timely furnished to the IRS.

Exempt holders of Old Notes (including, among others, all corporations and certain foreign individuals) are not subject to these backup withholding and reporting requirements. To prevent possible backup withholding an exempt holder that is a U.S. person should write “Exempt” in Part 3 of Substitute Form W-9. See the enclosed Guidelines of Certification of Taxpayer Identification Number on Substitute Form W-9 (the “W-9 Guidelines”) for additional instructions.

To prevent backup withholding, each tendering holder of Old Notes must provide its correct TIN by completing the Substitute Form W-9 set forth below, certifying, under penalties of perjury, that (A) the TIN provided is correct (or that such holder is awaiting a TIN), (B) the holder is a U.S. person, and (C) (i) the holder is exempt from backup withholding, (ii) the holder has not been notified by the IRS that such holder is subject to backup withholding as a result of a failure to report all interest or dividends or (iii) the IRS has notified the holder that such holder is no longer subject to backup withholding.

If a holder that is a U.S. person does not have a TIN, such holder should consult the W-9 Guidelines for instructions on applying for a TIN, check the box in Part 2 of the Substitute Form W-9 and write “applied for” in the space for the TIN in Part 3 of the Substitute Form W-9. Note: Checking this box and writing “applied for” on the form means that such holder has already applied for a TIN or that such holder intends to apply for one in the near future. If the box in Part 2 of the Substitute Form W-9 is checked, and the Exchange Agent is not provided with a TIN by the time of payment, the Exchange Agent may withhold a portion of all reportable payments to the holder thereafter until such holder furnishes its TIN to the Exchange Agent.

If the tendering holder of Old Notes is a nonresident alien or foreign entity not subject to backup withholding, such holder must give the Exchange Agent a completed Form W-8BEN, Certificate of Foreign Status. These forms may be obtained from the Exchange Agent. If the Old Notes are in more than one name or are not in the name of the actual owner, such holder should consult the W-9 Guidelines for information on which TIN to report.

The Issuers reserve the right in their sole discretion to take whatever steps are necessary to comply with their obligations regarding backup withholding.

6. Transfer Taxes.

The Issuers will pay or cause to be paid all transfer taxes, if any, applicable to the transfer of Old Notes to them or their order pursuant to the Exchange Offer. If, however, New Notes are to be delivered to, or are to be

 

9


registered or issued in the name of, any person other than the registered holder of the Old Notes tendered hereby, or if tendered Old Notes are registered in the name of any person other than the person signing this Letter, or if a transfer tax is imposed for any reason other than the transfer of Old Notes to the Issuers or their order pursuant to the Exchange Offer, the amount of any such transfer taxes (whether imposed on the registered holder or any other persons) will be payable by the tendering holder. If satisfactory evidence of payment of such taxes or exemption therefrom is not submitted herewith, the amount of such transfer taxes will be billed directly to such tendering holder.

Except as provided in this Instruction 6, it will not be necessary for transfer tax stamps to be affixed to the Old Notes specified in this letter.

7. Waiver of Conditions.

The Issuers reserve the absolute right to waive satisfaction of any or all conditions enumerated in the Prospectus.

8. No Conditional Tenders.

No alternative, conditional, irregular or contingent tenders will be accepted. All tendering holders of Old Notes, by execution of this Letter, shall waive any right to receive notice of the acceptance of their Old Notes for exchange.

None of the Issuers or any of their subsidiaries or stockholders, the Exchange Agent nor any other person is obligated to give notice of any defect or irregularity with respect to any tender of Old Notes nor shall any of them incur any liability for failure to give any such notice.

9. Mutilated, Lost, Stolen or Destroyed Old Notes.

Any holder whose Old Notes have been mutilated, lost, stolen or destroyed should contact the Exchange Agent at the address indicated above for further instructions.

10. Withdrawal Rights.

Tenders of Old Notes may be withdrawn at any time prior to the Expiration Date.

For a withdrawal of a tender of Old Notes to be effective, a written notice of withdrawal must be received by the Exchange Agent at the address set forth above prior to the Expiration Date. Any such notice of withdrawal must (i) specify the name of the person having tendered the Old Notes to be withdrawn (the “Depositor”), (ii) identify the Old Notes to be withdrawn (including certificate number or numbers, if certificated, and the name and number of the account at the Book-Entry Transfer Facility to be credited with the withdrawn Old Notes, if tendered pursuant to the procedure for book-entry transfer, and the principal amount of such Old Notes), (iii) contain a statement that such Holder is withdrawing its election to have such Old Notes exchanged, (iv) be signed by the Holder in the same manner as the original signature on the Letter by which such Old Notes were tendered (including any required signature guarantees) or be accompanied by documents of transfer to have the Trustee with respect to the Old Notes register the transfer of such Old Notes in the name of the person withdrawing the tender and (v) specify the name in which such Old Notes are registered, if different from that of the Depositor. If Old Notes have been tendered pursuant to the procedure for book-entry transfer set forth in “The Exchange Offer—Book-Entry Transfers” section of the Prospectus, any notice of withdrawal must specify the name and number of the account at the Book-Entry Transfer Facility to be credited with the withdrawn Old Notes and otherwise comply with the procedures of such facility. All questions as to the validity, form and eligibility (including time of receipt) of such notices will be determined by the Issuers, whose determination shall be final and binding on all parties. Any Old Notes so withdrawn will be deemed not to have been validly tendered for

 

10


exchange for purposes of the Exchange Offer and no New Notes will be issued with respect thereto unless the Old Notes so withdrawn are validly retendered prior to the Expiration Date. Any Old Notes that have been tendered for exchange but which are not exchanged for any reason will be returned to the Holder thereof without cost to such Holder (or, in the case of Old Notes tendered by book-entry transfer into the Exchange Agent’s account at the Book-Entry Transfer Facility pursuant to the book-entry transfer procedures set forth in “The Exchange Offer—Book-Entry Transfers” section of the Prospectus, such Old Notes will be credited to an account maintained with the Book-Entry Transfer Facility for the Old Notes) promptly after withdrawal, rejection of tender or termination of the Exchange Offer. Properly withdrawn Old Notes may be retendered by following the procedures described above at any time prior to the Expiration Date.

11. Requests for Assistance or Additional Copies.

Questions relating to the procedure for tendering, as well as requests for additional copies of the Prospectus and this Letter, and requests for Notices of Guaranteed Delivery and other related documents may be directed to the Exchange Agent, at the address and telephone number indicated above.

 

11


TO BE COMPLETED BY ALL TENDERING HOLDERS

(See Instruction 5)

PAYOR’S NAME: WELLS FARGO BANK, NATIONAL ASSOCIATION

 

SUBSTITUTE

 

Form W-9

 

Department of the

Treasury Internal Revenue

Service

 

Payor’s Request for Taxpayer Identification Number

(“TIN”) and Certification

 

Please fill in your name and address below.

 

Name

 

Name

 

Business Name (if different from above)

 

Address (number and street)

 

City, State and Zip Code

 

Part 1 —PLEASE PROVIDE YOUR TIN IN THE BOX BELOW AND CERTIFY BY SIGNING AND DATING BELOW.

 

TIN:                                  

 

Social Security Number or

Employer Identification Number

 

 

Check appropriate box:   ¨   Disregarded Entity   ¨   Individual/Sole Proprietor   ¨   Corporation   ¨   Partnership   ¨   Other                                 

 

(If you are an LLC, check the box marked “Other,” write “LLC,” and also check one of the other boxes to indicate your tax status (e.g., disregarded entity, individual/sole proprietor, corporation, partnership)).

 

   

Part 2—Awaiting TIN   ¨

 

   

Part 3— CERTIFICATION: UNDER THE PENALTIES OF PERJURY, I CERTIFY THAT:

 

(1)    the number shown on this form is my correct TIN (or I am waiting for a number to be issued to me),

 

(2)    I am not subject to backup withholding either because: (a) I am exempt from backup withholding, or (b) I have not been notified by the Internal Revenue Service (the “IRS”) that I am subject to backup withholding as a result of a failure to report all interest or dividends, or (c) the IRS has notified me that I am no longer subject to backup withholding, and

 

(3)    I am a U.S. person (including a U.S. resident alien).

 

For U.S. Payees Exempt from Backup Withholding (write “Exempt” in this space):                                                                                    

 

SIGNATURE OF U.S. PERSON                                                                                        

 

DATE                                                                                                                                    

 

You must cross out item (2) of the above certification if you have been notified by the IRS that you are subject to backup withholding because of underreporting of interest or dividends on your tax return and you have not been notified by the IRS that you are no longer subject to backup withholding. (Also see instructions in the enclosed Guidelines for Certification of Taxpayer Identification Number on Substitute Form W-9).

 

YOU MUST COMPLETE THE FOLLOWING CERTIFICATE IF YOU CHECKED THE BOX

IN PART 2 OF SUBSTITUTE FORM W-9

 

 

CERTIFICATE OF AWAITING TAXPAYER IDENTIFICATION NUMBER

 

I certify under penalties of perjury that a Taxpayer Identification Number has not been issued to me, and either (a) I have mailed or delivered an application to receive a Taxpayer Identification Number to the appropriate Internal Revenue Service Center or Social Security Administration Office or (b) I intend to mail or deliver an application in the near future. I understand that if I do not provide a Taxpayer Identification Number by the time of the exchange, an amount equal to the then applicable backup withholding rate on all reportable payments made to me thereafter will be withheld until I provide a number.

 

Signature                                                                                      Date                                                               

 

 

12


GUIDELINES FOR CERTIFICATION OF TAXPAYER IDENTIFICATION NUMBER

ON SUBSTITUTE FORM W-9

GUIDELINES FOR DETERMINING THE PROPER IDENTIFICATION NUMBER TO GIVE THE PAYOR —Social security numbers have nine digits separated by two hyphens, e.g ., 000-00-0000. Employer identification numbers have nine digits separated by only one hyphen, e.g ., 00-0000000. The table below will help determine the number to give the payor.

 

For this type of account:

  

Give the name* and

SOCIAL SECURITY

number of—

   For this type of account:   

Give the name and
EMPLOYER
IDENTIFICATION
number of—

1.    Individual    The individual    6.    Sole proprietorship or single-owner LLC    The owner(3)
2.    Two or more individuals (joint account)    The actual owner of the account or, if combined funds, the first individual on the account(1)    7.    A valid trust, estate, or pension trust    Legal entity(4)
3.    Custodian account of a minor (Uniform Gift to Minors Act)    The minor(2)    8.    Corporate or LLC electing corporate status on Form 8832    The corporation
4.    a.    The usual revocable savings trust (grantor is also trustee)    The grantor-trustee(1)    9.    Association, club, religious, charitable, educational or other tax-exempt organization    The organization
   b.    So-called “trust” account that is not a legal or valid trust under state law    The actual owner(1)    10.    Partnership or Multi-Member LLC    The partnership
5.    Sole proprietorship or single-owner LLC    The owner(3)    11.    A broker or registered nominee    The broker or nominee
            12.    Account with the Department of Agriculture in the name of a public entity (such as a state or local government, school district, or prison) that receives agricultural program payments    The public entity

 

* If you are an individual, you must generally enter the name shown on your social security card. However, if you have changed your last name, for instance, due to marriage, without informing the Social Security Administration of the name change, enter your first name, the last name shown on your social security card, and your new last name.
(1) List first and circle the name of the person whose number you furnish. If only one person on a joint account has a social security number, that person’s number must be furnished.

 

13


(2) Circle the minor’s name and furnish the minor’s social security number.
(3) You must show your individual name and you may also enter your business or “DBA” name on the second name line. You may use either your social security number or employer identification number (if you have one). If you are a sole proprietor, the Internal Revenue Service encourages you to use your social security number.
(4) List first and circle the name of the legal trust, estate or pension trust. (Do not furnish the TIN of the personal representative or trustee unless the legal entity itself is not designated in the account title.)

Note: If no name is circled when more than one name is listed, the number will be considered to be that of the first name listed.

GUIDELINES FOR CERTIFICATION OF TAXPAYER

IDENTIFICATION NUMBER ON SUBSTITUTE FORM W-9

Obtaining a TIN

If you do not have a TIN or you do not know your number, obtain Form SS-5 , Application for a Social Security Card (for resident individuals), Form SS-4 , Application for Employer Identification Number (for businesses and all other entities), Form W-7 , Application for IRS Individual Taxpayer Identification Number (for resident alien individuals required to file U.S. tax returns). You may obtain Form SS-5 from your local Social Security Administration Office and Forms SS-4 and W-7 from the IRS by calling 1-800-TAX-FORM (1-800-829-3676) or from the IRS’s Internet Web Site at www.irs.gov.

To complete Substitute Form W-9 if you do not have a TIN, write “Applied For” in the space for the TIN in Part 1, sign and date the form, and give it to the payor. Generally, you will then have 60 days to obtain a TIN and furnish it to the payor. If the payor does not receive your TIN within 60 days, backup withholding, if applicable, will begin and will continue until you furnish your TIN to the payor. Note: Writing “Applied For” means that you have already applied for a TIN OR that you intend to apply for one soon.

Payees Exempt from Backup Withholding

Unless otherwise noted herein, all references below to section numbers or to regulations are references to the Internal Revenue Code of 1986, as amended, and the regulations promulgated thereunder.

Payees specifically exempted from backup withholding on ALL payments include the following:

 

    A corporation.

 

    An organization exempt from tax under section 501(a), any IRA, or a custodial account under section 403(b)(7) if the account satisfies the requirements of section 401(f)(2).

 

    The United States or any of its agencies or instrumentalities.

 

    A state, the District of Columbia, a possession of the United States, or any of their political subdivisions or instrumentalities.

 

    A foreign government or any of its political subdivisions, agencies or instrumentalities.

 

    An international organization or any of its agencies or instrumentalities.

Exempt payees described above should file a Substitute Form W-9 to avoid possible backup withholding. FURNISH YOUR TIN IN PART 1, WRITE “EXEMPT” IN PART 3, SIGN AND DATE THE FORM AND RETURN IT TO THE PAYOR.

 

14


Certain payments not subject to information reporting also are not subject to backup withholding. For details, see sections 6041, 6041A(a), 6042, 6044, 6045, 6049, 6050A, and 6050N, and their regulations.

Privacy Act Notice . Section 6109 requires you to give your correct TIN to persons who must file information returns with the IRS to report interest, dividends and certain other payments. The IRS uses the numbers for identification purposes and to help verify the accuracy of your tax return. The IRS also may provide this information to the Department of Justice for civil and criminal litigation, and to cities, states and the District of Columbia to carry out their tax laws.

You must provide your TIN to the payor whether or not you are required to file a tax return . Payors must generally withhold 28% of taxable interest, dividends, and certain other payments to a payee who does not give a TIN to a payor. Certain penalties also may apply.

Penalties

(1)  Penalty for Failure to Furnish a TIN —If you fail to furnish your TIN to a payor, you are subject to a penalty of $50 for each such failure unless your failure is due to reasonable cause and not to willful neglect.

(2)  Civil Penalty for False Statements With Respect to Withholding —If you make a false statement with no reasonable basis which results in no imposition of backup withholding, you are subject to a $500 penalty.

(3)  Criminal Penalty for Falsifying Information —Willfully falsifying certifications or affirmations may subject you to criminal penalties including fines and/or imprisonment.

FOR ADDITIONAL INFORMATION CONTACT YOUR TAX CONSULTANT OR THE INTERNAL

REVENUE SERVICE.

 

15

Exhibit 99.2

NOTICE OF GUARANTEED DELIVERY

CTR Partnership, L.P.

CareTrust Capital Corp.

Offer to Exchange

$260,000,000 aggregate principal amount of their outstanding 5.875% Senior Notes due 2021

(CUSIPs 126458 AA6, U1268F AA6 and 126458 AC2)

Issued on May 30, 2014

for

$260,000,000 aggregate principal amount of 5.875% Senior Notes due 2021 of CTR Partnership, L.P. and CareTrust Capital Corp.

(CUSIP 126458 AB4)

That Have Been Registered Under

the Securities Act of 1933, as Amended

Pursuant to the Prospectus, dated            , 2014

THE EXCHANGE OFFER WILL EXPIRE AT 5:00 P.M. NEW YORK CITY TIME, ON             , 2014, UNLESS THE ISSUERS EXTEND OR EARLIER TERMINATE THE EXCHANGE OFFER. IF THE ISSUERS EXTEND THE EXCHANGE OFFER, THE TERM “EXPIRATION DATE” MEANS THE LATEST TIME AND DATE TO WHICH THE EXCHANGE OFFER IS EXTENDED. TENDERS MAY BE WITHDRAWN PRIOR TO THE EXPIRATION DATE.

This form or one substantially equivalent hereto must be used to accept the offer (the “Exchange Offer”) of CTR Partnership, L.P. and CareTrust Capital Corp. (together, the “Issuers”) to exchange an aggregate principal amount of up to $260,000,000 of 5.875% Senior Notes due 2021 of the Companies issued on May 30, 2014 (the “Old Notes”) for 5.875% Senior Notes due 2021 of the Issuers that have been registered under the Securities Act of 1933, as amended (the “New Notes”), upon the terms and subject to the conditions set forth in the Prospectus, dated             , 2014 (the “Prospectus”) and the related Letter of Transmittal (the “Letter of Transmittal”), if certificates for the Old Notes are not immediately available or if the procedure for book-entry transfer cannot be completed on a timely basis or time will not permit all required documents to reach Wells Fargo Bank, National Association, as exchange agent (the “Exchange Agent”), prior to the Expiration Date. Such form may be delivered or transmitted by facsimile transmission, mail or hand delivery to the Exchange Agent as set forth below. In addition, in order to utilize the guaranteed delivery procedure to tender Old Notes pursuant to the Exchange Offer, a completed, signed and dated Letter of Transmittal, or facsimile thereof or Agent’s Message in lieu thereof, must also be received by the Exchange Agent prior to the Expiration Date. Capitalized terms not defined herein shall have the respective meanings set forth in the Prospectus.

Delivery To: Wells Fargo Bank, National Association, Exchange Agent

 

By Registered or Certified Mail:   

By Regular Mail or Overnight

Courier:

   In Person by Hand Only:
WELLS FARGO BANK N.A.    WELLS FARGO BANK N.A.    WELLS FARGO BANK N.A.
Corporate Trust Operations    Corporate Trust Operations    12th Floor-Northstar East Building
MAC N9303-121    MAC N9303-121    Corporate Trust Operations
PO Box 1517    Sixth & Marquette Avenue    608 Second Avenue South
Minneapolis, MN 55480    Minneapolis, MN 55479    Minneapolis, MN 55479

By Facsimile (for Eligible

Institutions only):

      For Information or Confirmation by Telephone:
(612) 667-6282       (800) 344-5128


DELIVERY OF THIS INSTRUMENT TO AN ADDRESS OTHER THAN AS SET FORTH ABOVE, OR TRANSMISSION OF THIS INSTRUMENT VIA FACSIMILE OTHER THAN AS SET FORTH ABOVE, WILL NOT CONSTITUTE A VALID DELIVERY.

This Notice is not to be used to guarantee signatures. If a signature on a Letter of Transmittal is required to be guaranteed by a “Medallion Signature Guarantor” under the instructions thereto, such signature guarantee must appear in the applicable space provided in the signature box on the Letter of Transmittal.


Ladies and Gentlemen:

Upon the terms and conditions set forth in the Prospectus and the accompanying Letter of Transmittal, receipt of which the undersigned hereby acknowledges, the undersigned hereby tenders to the Issuers the aggregate principal amount of Old Notes set forth below pursuant to the guaranteed delivery procedures described in “The Exchange Offer—Guaranteed Delivery Procedures” section of the Prospectus.

 

 

               

PLEASE SIGN HERE

 

Aggregate Principal Amount of Old Notes Tendered (must be in denominations of principal amount of $2,000 and integral multiples of $1,000 in excess of $2,000)

          X                                              Date                                           
     

 

            X                                              Date                                           

Name(s) of Holders

         

Signature(s) of Owner(s)

or Authorized Signatory

 

         

 

    

Name of Eligible Guarantor Institution

Guaranteeing Delivery

 

Provide the following information for Old Notes certificates to be delivered to the Exchange Agent:

       

Area Code and Telephone Number

 

The Notice of Guaranteed Delivery must be signed by the registered holder(s) of the Old Notes certificate(s), or if signed by a person other than the registered holder(s) of any certificate(s), such certificate(s) must be endorsed or accompanied by appropriate bond powers, in either case, signed exactly as its (their) name(s) appear(s) on certificate(s) or on a security position listing, and such certificate(s) must be guaranteed by an Eligible Institution. If signature is by a trustee, executor, administrator, guardian, attorney-in-fact, officer of a corporation or other person acting in a fiduciary or representative capacity, such person must set forth his or her full title below and, unless waived by the Issuers, submit proper evidence satisfactory to the Issuers of such person’s authority to so act. Please print name(s) and address(es).

     
           

 

    
     

 

         

 

    

Name of Tendering Institution

          Name(s)     
           

 

         

 

           

DTC Account Number

 

          Capacity     

ALL AUTHORITY HEREIN CONFERRED OR AGREED TO BE CONFERRED SHALL SURVIVE THE DEATH OR INCAPACITY OF THE UNDERSIGNED AND EVERY OBLIGATION OF THE UNDERSIGNED HEREUNDER SHALL BE BINDING UPON THE HEIRS, PERSONAL REPRESENTATIVES, SUCCESSORS AND ASSIGNS OF THE UNDERSIGNED.

 

       

 

    
       

 

    
       

 

    
       

 

    
        Address(es)     

 

3


GUARANTEE

(Not to be Used for Signature Guarantees)

The undersigned, a financial institution (including most banks, savings and loan associations and brokerage houses) that is a participant in the Securities Transfer Agents Medallion Program, the New York Stock Exchange Medallion Signature Program or the Stock Exchange Medallion Program, hereby guarantees that the certificates representing the principal amount of Old Notes tendered hereby in proper form for transfer, or timely confirmation of the book-entry transfer of such Old Notes into the Exchange Agent’s account at The Depository Trust Company pursuant to the procedures set forth in “The Exchange Offer—Guaranteed Delivery Procedures” section of the Prospectus, together with one or more properly and duly executed Letters of Transmittal, or facsimile thereof or Agent’s Message in lieu thereof, and any required signature guarantee and any other documents required by the Letter of Transmittal, will be received by the Exchange Agent at the address set forth above, no later than three NASDAQ Global Select Market trading days after the Expiration Date.

 

 

  

 

Name of Firm    Authorized Signature

 

  

 

Address    Title
   Name:                                                                  

 

  
Zip Code                                           (Please Type or Print)

Area Code and Tel. No:                                                  

   Dated:                                                                  

 

NOTE:  

DO NOT SEND THE PHYSICAL CERTIFICATES REPRESENTING OLD NOTES WITH THIS NOTICE. SUCH PHYSICAL CERTIFICATES SHOULD BE SENT TO THE EXCHANGE AGENT, TOGETHER WITH A COPY OF YOUR PREVIOUSLY EXECUTED LETTER OF TRANSMITTAL.

 

4

Exhibit 99.3

CTR Partnership, L.P.

CareTrust Capital Corp.

Offer to Exchange

$260,000,000 aggregate principal amount of their outstanding 5.875% Senior Notes due 2021

(CUSIPs 126458 AA6, U1268F AA6 and 126458 AC2)

Issued on May 30, 2014

for

$260,000,000 aggregate principal amount of 5.875% Senior Notes due 2021 of CTR Partnership, L.P. and CareTrust Capital Corp.

(CUSIP 126458 AB4)

That Have Been Registered Under

the Securities Act of 1933, as Amended

Pursuant to the Prospectus, dated             , 2014

THE EXCHANGE OFFER WILL EXPIRE AT 5:00 P.M. NEW YORK CITY TIME, ON             , 2014, UNLESS THE ISSUERS EXTEND OR EARLIER TERMINATE THE EXCHANGE OFFER. IF THE ISSUERS EXTEND THE EXCHANGE OFFER, THE TERM “EXPIRATION DATE” MEANS THE LATEST TIME AND DATE TO WHICH THE EXCHANGE OFFER IS EXTENDED. TENDERS MAY BE WITHDRAWN PRIOR TO THE EXPIRATION DATE.

To Our Clients:

Enclosed for your consideration is a Prospectus, dated             , 2014 (the “Prospectus”), and the related Letter of Transmittal (the “Letter of Transmittal”), relating to the offer (the “Exchange Offer”) of CTR Partnership, L.P. and CareTrust Capital Corp. (together, the “Issuers”) to exchange an aggregate principal amount of up to $260,000,000 of the Issuers’ 5.875% Senior Notes due 2021 issued on May 30, 2014 (the “Old Notes”) for the Issuers’ 5.875% Senior Notes due 2021 that have been registered under the Securities Act of 1933, as amended (the “New Notes”), upon the terms and subject to the conditions set forth in the Prospectus and the Letter of Transmittal. The Exchange Offer is being made to satisfy certain obligations of the Issuers contained in the Registration Rights Agreement, dated as of May 30, 2014, by and among the Issuers, the guarantors referred to therein and Wells Fargo Securities, LLC, SunTrust Robinson Humphrey, Inc. and RBC Capital Markets LLC, on behalf of themselves and as representatives of the initial purchasers referred to therein.

This material is being forwarded to you as the beneficial owner of the Old Notes held by us for your account but not registered in your name. A TENDER OF SUCH OLD NOTES MAY ONLY BE MADE BY US AS THE HOLDER OF RECORD AND PURSUANT TO YOUR INSTRUCTIONS.

Accordingly, we request instructions as to whether you wish us to tender on your behalf the Old Notes held by us for your account, pursuant to the terms and conditions set forth in the enclosed Prospectus and Letter of Transmittal.

Your instructions should be forwarded to us as promptly as possible in order to permit us to tender the Old Notes on your behalf in accordance with the provisions of the Exchange Offer. The Exchange Offer will expire at 5:00 p.m., New York City time, on             , 2014, unless extended or earlier terminated by the Issuers. If the Issuers extend the Exchange Offer, the term “Expiration Date” means the latest time and date to which the Exchange Offer is extended. Any Old Notes tendered pursuant to the Exchange Offer may be withdrawn at any time prior to the Expiration Date.

Your attention is directed to the following:

1. The Exchange Offer is for any and all outstanding Old Notes.


2. The Exchange Offer is subject to certain conditions set forth in the Prospectus in the section captioned “The Exchange Offer—Conditions to the Exchange Offer.”

3. Any transfer taxes incident to the transfer of Old Notes from the holder to the Issuers will be paid by the Issuers, except as otherwise provided in the Instructions in the Letter of Transmittal.

4. The Exchange Offer expires at 5:00 p.m., New York City time, on             , 2014, unless extended or earlier terminated by the Issuers.

If you wish to have us tender your Old Notes, please so instruct us by completing, executing and returning to us the instruction form on the back of this letter. THE LETTER OF TRANSMITTAL IS FURNISHED TO YOU FOR INFORMATION ONLY AND MAY NOT BE USED DIRECTLY BY YOU TO TENDER OLD NOTES.

INSTRUCTIONS WITH RESPECT TO

THE EXCHANGE OFFER

The undersigned acknowledge(s) receipt of your letter and the enclosed material referred to therein relating to the Exchange Offer made by CTR Partnership, L.P. and CareTrust Capital Corp. with respect to the Old Notes.

This will instruct you to tender the Old Notes held by you for the account of the undersigned, upon the terms and subject to the conditions set forth in the Prospectus and the related Letter of Transmittal.

The undersigned hereby represents and warrants that the undersigned has full power and authority to tender, sell, assign and transfer all right, title and interest in the Old Notes and to acquire the New Notes, issuable upon the exchange of such Old Notes, and that, when such validly tendered Old Notes are accepted by the Issuers for exchange, the Issuers will acquire good and unencumbered title thereto, free and clear of all liens, restrictions, charges and encumbrances and not subject to any adverse claim.

By completing, executing and delivering these Instructions, the undersigned hereby (i) makes the acknowledgments, representations and warranties referred to above, (ii) instructs you to tender the Old Notes held by you for the account of the undersigned, upon the terms and subject to the conditions set forth in the Prospectus and Letter of Transmittal and (iii) expressly agrees to be bound by the Letter of Transmittal and that such Letter of Transmittal may be enforced against the undersigned.

Please tender the Old Notes held by you for my account as indicated below:

 

5.875% SENIOR NOTES DUE 2021
Certificate Numbers*   Principal Amount**  

Old Notes are

to be Tendered

(“Yes” or “No”)***

   
   

 

* Need not be completed if Old Notes are being tendered by book-entry transfer.
** Unless otherwise indicated in this column, a holder will be deemed to have tendered ALL of the Old Notes represented by the Old Notes indicated in column 2. See Instruction 2 of the Letter of Transmittal. Old Notes tendered hereby must be in denominations of principal amount of $2,000 and integral multiples of $1,000 in excess of $2,000. See Instruction 1 of the Letter of Transmittal.
*** Unless otherwise indicated, “yes” will be assumed.

 

2


¨     Please do not tender any Old Notes held by you for my account.

 

Signature(s):                                                                                                                                                      

Print Name(s) here:                                                                                                                                          

Print Address(es):                                                                                                                                              

Area Code and Telephone Number(s):                                                                                                             

Tax Identification or Social Security Number(s):                                                                                     

My Account Number With You:                                                                                                                     

Dated:             , 2014

(Must be signed by the registered holder(s) of the Old Notes, or if signed by a person other than the registered holder(s) of any certificate(s), such certificate(s) must be endorsed or accompanied by appropriate bond powers, in either case, signed exactly as its (their) name(s) appear(s) on certificate(s) or on a security position listing, and such certificate(s) must be guaranteed by an Eligible Institution (as defined in the Letter of Transmittal). If signature is by a trustee, executor, administrator, guardian, attorney-in-fact, officer of a corporation or other person acting in a fiduciary or representative capacity, such person must set forth his or her full title next to his or her name above and, unless waived by the Issuers, submit proper evidence satisfactory to the Issuers of such person’s authority to so act. See Instruction 3 to the Letter of Transmittal.)

None of the Old Notes held by us for your account will be tendered unless we receive written instructions from you to do so. Unless a specific contrary instruction is given in the space provided, your signature(s) hereon shall constitute an instruction to us to tender all the Old Notes held by us for your account.

 

3

Exhibit 99.4

CTR Partnership, L.P.

CareTrust Capital Corp.

Offer to Exchange

$260,000,000 aggregate principal amount of their outstanding 5.875% Senior Notes due 2021

(CUSIPs 126458 AA6, U1268F AA6 and 126458 AC2)

Issued on May 30, 2014

for

$260,000,000 aggregate principal amount of 5.875% Senior Notes due 2021 of CTR Partnership, L.P. and

CareTrust Capital Corp.

(CUSIP 126458 AB4)

That Have Been Registered Under

the Securities Act of 1933, as Amended

Pursuant to the Prospectus, dated             , 2014

THE EXCHANGE OFFER WILL EXPIRE AT 5:00 P.M. NEW YORK CITY TIME, ON             , 2014, UNLESS THE ISSUERS EXTEND OR EARLIER TERMINATE THE EXCHANGE OFFER. IF THE ISSUERS EXTEND THE EXCHANGE OFFER, THE TERM “EXPIRATION DATE” MEANS THE LATEST TIME AND DATE TO WHICH THE EXCHANGE OFFER IS EXTENDED. TENDERS MAY BE WITHDRAWN PRIOR TO THE EXPIRATION DATE.

To: Brokers, Dealers, Commercial Banks, Trust Companies and Other Nominees:

CTR Partnership, L.P. and CareTrust Capital Corp. (together, the “Issuers”) are offering to exchange an aggregate principal amount of up to $260,000,000 of their 5.875% Senior Notes due 2021 issued on May 30, 2014 (the “Old Notes”) for the Issuers’ 5.875% Senior Notes due 2021 that have been registered under the Securities Act of 1933, as amended (the “New Notes”), upon the terms and subject to the conditions set forth in the Prospectus, dated             , 2014 (the “Prospectus”) and the enclosed Letter of Transmittal (the “Letter of Transmittal”). The Exchange Offer is being made to satisfy certain obligations of the Issuers contained in the Registration Rights Agreement, dated as of May 30, 2014, by and among the Issuers, the guarantors referred to therein and Wells Fargo Securities, LLC, SunTrust Robinson Humphrey, Inc. and RBC Capital Markets LLC, on behalf of themselves and as representatives of the initial purchasers referred to therein.

We are requesting that you contact your clients for whom you hold Old Notes regarding the Exchange Offer. For your information and for forwarding to your clients for whom you hold Old Notes registered in your name or in the name of your nominee, or who hold Old Notes registered in their own names, we are enclosing the following documents:

1. Prospectus dated             , 2014;

2. The Letter of Transmittal for your use and for the information of your clients;

3. A Notice of Guaranteed Delivery to be used to accept the Exchange Offer if certificates for Old Notes are not immediately available or time will not permit all required documents to reach the Exchange Agent prior to the Expiration Date or if the procedure for book-entry transfer cannot be completed on a timely basis;

4. A form of letter which may be sent to your clients for whose account you hold Old Notes registered in your name or the name of your nominee, with space provided for obtaining such clients’ instructions with regard to the Exchange Offer;

5. Guidelines for Certification of Taxpayer Identification Number on Substitute Form W-9; and

6. Return envelopes addressed to Wells Fargo Bank, National Association, the Exchange Agent for the Exchange Offer.

YOUR PROMPT ACTION IS REQUESTED. THE EXCHANGE OFFER WILL EXPIRE AT 5:00 P.M., NEW YORK CITY TIME, ON             , 2014, UNLESS EXTENDED OR EARLIER TERMINATED BY THE ISSUERS. IF THE ISSUERS EXTEND THE EXCHANGE OFFER, THE


TERM “EXPIRATION DATE” MEANS THE LATEST TIME AND DATE TO WHICH THE EXCHANGE OFFER IS EXTENDED. OLD NOTES TENDERED PURSUANT TO THE EXCHANGE OFFER MAY BE WITHDRAWN AT ANY TIME PRIOR TO THE EXPIRATION DATE.

To participate in the Exchange Offer, a duly executed and properly completed Letter of Transmittal (or facsimile thereof or Agent’s Message (as defined in the Letter of Transmittal) in lieu thereof), with any required signature guarantees and any other required documents, should be sent to the Exchange Agent and certificates representing the Old Notes should be delivered to the Exchange Agent, all in accordance with the instructions set forth in the Letter of Transmittal and the Prospectus.

If a registered holder of Old Notes desires to tender Old Notes, but such Old Notes are not immediately available, or time will not permit such holder’s Old Notes or other required documents to reach the Exchange Agent before the Expiration Date, or the procedure for book-entry transfer cannot be completed on a timely basis, a tender may be effected by following the guaranteed delivery procedures described in the Prospectus under the caption “The Exchange Offer—Guaranteed Delivery Procedures.”

The Issuers will, upon request, reimburse brokers, dealers, commercial banks and trust companies for reasonable and necessary costs and expenses incurred by them in forwarding the Prospectus and the related documents to the beneficial owners of Old Notes held by them as nominee or in a fiduciary capacity. The Issuers will pay or cause to be paid all transfer taxes applicable to the exchange of Old Notes pursuant to the Exchange Offer, except as set forth in Instruction 6 of the Letter of Transmittal.

Any inquiries you may have with respect to the procedure for tendering Old Notes pursuant to the Exchange Offer, or requests for additional copies of the enclosed materials, should be directed to Wells Fargo Bank, National Association, the Exchange Agent for the Exchange Offer, at its address and telephone number set forth on the front of the Letter of Transmittal.

Very truly yours,

CTR PARTNERSHIP, L.P.

CARETRUST CAPITAL CORP.

NOTHING HEREIN OR IN THE ENCLOSED DOCUMENTS SHALL CONSTITUTE YOU OR ANY PERSON AS AN AGENT OF THE ISSUERS OR THE EXCHANGE AGENT, OR AUTHORIZE YOU OR ANY OTHER PERSON TO USE ANY DOCUMENT OR MAKE ANY STATEMENTS ON BEHALF OF ANY OF THEM WITH RESPECT TO THE EXCHANGE OFFER, EXCEPT FOR STATEMENTS EXPRESSLY MADE IN THE PROSPECTUS OR THE LETTER OF TRANSMITTAL.

Enclosures

 

2