☒ |
QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
|
☐ |
TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
|
Delaware
|
83-2426528
|
|
State or Other Jurisdiction of
Incorporation or Organization
|
I.R.S. Employer
Identification No.
|
2 Liberty Square, 9
th
Floor, Boston, MA
|
02109
|
|
Address of Principal Executive Offices
|
Zip Code
|
Title of each class
|
Trading Symbol(s)
|
Name of each exchange on which registered
|
||
N/A
|
N/A
|
N/A
|
Large accelerated filer | ☐ | Accelerated filer | ☒ | |||
Non-accelerated filer | ☐ | Smaller reporting company | ☐ | |||
Emerging growth company | ☐ |
* |
New York REIT Liquidating LLC is the successor in interest to New York REIT, Inc. and files reports under the Commission file number for New York REIT, Inc.
|
Page
|
||||||
Item 1.
|
||||||
3 | ||||||
4 | ||||||
5 | ||||||
Item 2.
|
15 | |||||
Item 3.
|
21 | |||||
Item 4.
|
21 | |||||
Item 1.
|
22 | |||||
Item 1A.
|
22 | |||||
Item 2.
|
22 | |||||
Item 3.
|
22 | |||||
Item 4.
|
22 | |||||
Item 5.
|
22 | |||||
Item 6.
|
22 | |||||
24 |
|
|
September
|
|
|
December
|
|
||
Asset
s
|
|
|
|
|
|
|
|
|
Investment in unconsolidated joint venture
|
$ | 269,040 | $ | 265,516 | ||||
Cash and cash equivalents
|
7,572 | 7,650 | ||||||
Restricted cash held in escrow
|
92,177 | 92,302 | ||||||
Accounts receivable
|
60 | 60 | ||||||
|
|
|
|
|||||
Total Assets
|
368,849 | 365,528 | ||||||
Liabilities
|
||||||||
Liability for estimated costs in excess of estimated receipts during liquidation
|
2,290 | 2,348 | ||||||
Accounts payable, accrued expenses and other liabilities
|
253 | 389 | ||||||
|
|
|
|
|||||
Total Liabilities
|
2,543 | 2,737 | ||||||
|
|
|
|
|||||
Commitments and Contingencies
|
|
|||||||
Net assets in liquidation
|
$
|
366,306 | $ | 362,791 | ||||
|
|
|
|
Three Months Ended | Nine Months Ended | |||||||||||||||
September 30,
2020 |
September 30,
2019 |
September 30,
2020 |
September 30,
2019 |
|||||||||||||
Net assets in liquidation, beginning of period
|
$ | 366,850 | $ | 360,584 | $ | 362,791 | $ | 372,556 | ||||||||
Changes in net assets in liquidation:
|
||||||||||||||||
Changes in liquidation value of investment in unconsolidated joint venture
|
4,213 | 1,393 | 13,169 | 3,840 | ||||||||||||
Remeasurement of assets and liabilities
|
(559
|
)
|
(324 | ) |
(2,0
98
|
)
|
(1,141 | ) | ||||||||
|
|
|
|
|
|
|
|
|||||||||
Net changes in liquidation value
|
3,654 | 1,069 | 11,071 | 2,699 | ||||||||||||
Liquidating distributions to unitholders
|
(4,198 | ) | (1,679 | ) | (7,556 | ) | (15,281 | ) | ||||||||
|
|
|
|
|
|
|
|
|||||||||
Changes in net assets in liquidation
|
(544 | ) | (610 | ) | 3,515 | (12,582 | ) | |||||||||
|
|
|
|
|
|
|
|
|||||||||
Net assets in liquidation, end of period
|
$ | 366,306 | $ | 359,974 | $ | 366,306 | $ | 359,974 | ||||||||
|
|
|
|
|
|
|
|
September 30, 2020 | December 31, 2019 | |||||||
General and administrative expenses
|
$ | (2,290 | ) | $ | (2,348 | ) | ||
|
|
|
|
|||||
Liability for estimated costs in excess of estimated receipts during liquidation
|
$ | (2,290 | ) | $ | (2,348 | ) | ||
|
|
|
|
January 1, 2020 |
Net Change
in Working Capital (1) |
Remeasurement
of Assets and Liabilities |
September 30,
2020 |
|||||||||||||
Liabilities:
|
||||||||||||||||
General and administrative expenses
|
$ | (2,348 | ) | $ | 2,156 | $ | (2,098 | ) | $ | (2,290 | ) | |||||
|
|
|
|
|
|
|
|
|||||||||
Total liability for estimated costs in excess of estimated receipts during liquidation
|
$ | (2,348 | ) | $ | 2,156 | $ | (2,098 | ) | $ | (2,290 | ) | |||||
|
|
|
|
|
|
|
|
January 1, 2019 |
Net Change
in Working Capital (1) |
Remeasurement
of Assets and Liabilities |
September 30,
2019 |
|||||||||||||
Liabilities:
|
||||||||||||||||
General and administrative expenses
|
(3,208 | ) | 1,725 | (1,141 | ) | (2,624 | ) | |||||||||
|
|
|
|
|
|
|
|
|||||||||
Total liability for estimated costs in excess of estimated receipts during liquidation
|
$ | (3,208 | ) | $ | 1,725 | $ | (1,141 | ) | $ | (2,624 | ) | |||||
|
|
|
|
|
|
|
|
(1)
|
Represents changes in cash, restricted cash, accounts receivable, accounts payable and accrued expenses as a result of the Company’s operating activities for the nine months ended September 30, 2020 and 2019.
|
September 30, | ||||||||||
Property Portfolio
|
Tenant
|
2020 | 2019 | |||||||
Worldwide Plaza
|
Cravath, Swaine & Moore, LLP
|
48.5 | % | 46.5 | % | |||||
Worldwide Plaza
|
Nomura Holdings America, Inc.
|
30.7 | % | 32.5 | % |
(In thousands)
|
September 30,
2020 |
December 31,
2019 |
||||||
Real estate
assets,
at cost
|
|
$
|
836,629
|
|
|
$
|
829,168
|
|
Less accumu
lated
depr
e
c
ia
tion
and a
mor
t
ization
|
|
|
(252,029
|
)
|
|
|
(239,120
|
)
|
Total real estate
asset
s, net
|
|
|
584,600
|
|
|
|
590,048
|
|
Cash and cash equivalents
|
|
|
53,011
|
|
|
|
45,477
|
|
Other asset
s
|
|
|
135,570
|
|
|
|
151,445
|
|
Total assets
|
|
$
|
773,181
|
|
|
$
|
786,970
|
|
Debt
|
$ | 1,250,232 | $ | 1,238,794 | ||||
Other liabilities
|
165,199 | 153,331 | ||||||
|
|
|
|
|||||
Total liabilities
|
1,415,431 | 1,392,125 | ||||||
Deficit
|
(642,250 | ) | (605,155 | ) | ||||
|
|
|
|
|||||
Total liabilities and deficit
|
$ | 773,181 | $ | 786,970 | ||||
|
|
|
|
|||||
|
|
|
|
Three Months Ended
September 30,
|
Nine Months Ended
September 30
,
|
|||||||||||||||
(In thousands)
|
2020
|
2019
|
2020
|
2019
|
||||||||||||
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Rental income
|
$33,703 | $36,080 | $102,806 | $107,198 | ||||||||||||
|
|
|
|
|
||||||||||||
Operating expenses:
|
||||||||||||||||
Operating expenses
|
15,541 | 16,309 | 47,223 | 47,481 | ||||||||||||
Depreciation and amortization
|
5,050 | 7,584 | 15,148 | 22,721 | ||||||||||||
|
|
|
|
|
|
|
|
|||||||||
Total operating expenses
|
20,591 | 23,893 | 62,371 | 70,202 | ||||||||||||
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Operating income
|
13,112 | 12,187 | 40,435 | 36,996 | ||||||||||||
Interest expense
|
(19,422 | ) | (18,999 | ) | (57,840 | ) | (56,363 | ) | ||||||||
Net loss
|
|
|
$
(6,310
|
)
|
|
|
$ (6,812
|
)
|
|
|
$
(17,405
|
)
|
|
|
$
(19,367
|
)
|
• |
$9.6 million net distributions in respect of our interest in Worldwide Plaza.
|
• |
$7.6 million for liquidating distributions to unitholders.
|
• |
$8.3 million net distributions in respect of our interest in Worldwide Plaza.
|
• |
$15.3 million for liquidating distributions to unitholders.
|
Exhibit No.
|
Description
|
|
10.1* | Amendment No. 4 to Advisory Agreement, dated as of October 30, 2020, among New York REIT Liquidating LLC and Winthrop REIT Advisors LLC | |
31.1* | Certification of the Principal Executive Officer and Principal Financial Officer of the Company pursuant to Securities Exchange Act Rule 13a-14(a) or 15d-14(a), as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 | |
32.1* | Written statements of the Principal Executive Officer and Principal Financial Officer of the Company pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 | |
101.INS | XBRL Instance Document – the instance document does not appear in the Interactive Data File because its XBRL tags are embedded within the Inline XBRL document | |
101.SCH | Inline XBRL Taxonomy Extension Schema Document | |
101.CAL | Inline XBRL Taxonomy Extension Calculation Linkbase Document | |
101.DEF | Inline XBRL Taxonomy Extension Definition Linkbase Document | |
101.LAB | Inline XBRL Taxonomy Extension Label Linkbase Document | |
101.PRE | Inline XBRL Taxonomy Extension Presentation Linkbase Document | |
104 | Cover Page Interactive Data File (embedded within Inline XBRL document) |
* |
Filed herewith
|
NEW YORK REIT LIQUIDATING LLC
|
||
By: |
/s/ John Garilli
|
|
John Garilli | ||
Chief Executive Officer, President, Chief Financial Officer, Treasurer and Secretary (Principal Executive Officer, Principal Financial Officer and Principal Accounting Officer) |
Date: |
November 4, 2020
|
Exhibit 10.1
AMENDMENT NO. 4 TO ADVISORY AGREEMENT
This AMENDMENT NO. 4 TO ADVISORY AGREEMENT is made as of October 30, 2020 by and among New York REIT Liquidating LLC, a Delaware limited partnership (together with its subsidiaries, the Company), and Winthrop REIT Advisors LLC, a Delaware limited liability company (the Service Provider).
RECITALS
WHEREAS, New York REIT Inc. (the REIT), New York Recovery Operating Partnership, L.P., a Delaware limited partnership (the Operating Partnership), and the Service Provider entered into that certain Advisory Agreement, dated as of December 19, 2016, pursuant to which the Company and the Operating Partnership appointed Service Provider to (i) serve during the Interim Period as their exclusive advisor with respect to the POL Matters and provide those services set forth in section 3(a) thereof, and (ii) serve as their advisor from and after the Transition Date, to perform the Services set forth therein in each case on the terms and subject to the conditions set forth in the Advisory Agreement and subject to the supervision of the Board (as amended by that certain Amendment No. 1 to Advisory Agreement, made as of February 28, 2018, by that certain Amendment No. 2 to Advisory Agreement, made as of June 6, 2018, and by that certain Amendment No. 3 to Advisory Agreement, made as of August 7, 2018, the Advisory Agreement);
WHEREAS, on or about November 7, 2018, the REIT was converted into the Company and, as a result thereof, the Company became a party to the Advisory Agreement;
WHEREAS, the Operating Partnership has liquidated all of its assets and has been dissolved; and
WHEREAS, pursuant to Section 23 of the Advisory Agreement, the Company and the Service Provider desire to make certain amendments to the Advisory Agreement;
NOW, THEREFORE, in consideration of the promises made herein and for other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties hereto, intending to be legally bound, hereby agree as follows:
1. Capitalized Terms. Capitalized terms used herein but not specifically defined herein shall have the meaning ascribed to such terms in the Advisory Agreement.
2. Asset Management Fee. Effective as of August 1, 2020, the Post-Conversion Fee shall be equal to $83,333.33 per month (prorated for any partial month).
3. Effect of the Agreement. Except as modified by this Amendment No. 4, all of the terms of the Advisory Agreement are hereby ratified and confirmed and shall remain in full force and effect. This Amendment No. 4 shall be construed as one with the Advisory Agreement, and the Advisory Agreement shall, where context requires, be read and construed so as to incorporate this Amendment No. 4.
4. General Provisions. The terms and provisions of Sections 22 through 30 (inclusive) of the Advisory Agreement are hereby incorporated by reference as if set forth herein in their entirety and shall apply mutatis mutandis to this Amendment No. 4.
[Signature Page Follows]
2
IN WITNESS WHEREOF, the undersigned have executed this Amendment No. 4 as of the date and year first above written.
NEW YORK REIT LIQUIDATING LLC | ||
By: |
/s/ Randolph C. Read |
|
Name: | Randolph C. Read | |
Title: | Chairman | |
WINTHROP REIT ADVISORS LLC | ||
By: |
/s/ Michael Ashner |
|
Name: | Michael Ashner | |
Title: | Chief Executive Officer |
[signature page to Amendment No. 4]
Exhibit 31.1
CERTIFICATION PURSUANT TO RULE 13a-14(a) AND 15d-14(a) UNDER THE SECURITIES
EXCHANGE ACT OF 1934, AS AMENDED
I, John Garilli, certify that:
1. I have reviewed this Quarterly Report on Form 10-Q of New York REIT Liquidating LLC;
2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this report;
3. Based on my knowledge, the financial statements, and other financial information included in this report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this report;
4. As the sole certifying officer I am responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) and internal control over financial reporting (as defined in Exchange Act Rules 13a-15(f) and 15d-15(f)) for the registrant and have:
(a) Designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under my supervision, to ensure that material information relating to the registrant, including its consolidated subsidiaries, is made known to me by others within those entities, particularly during the period in which this report is being prepared;
(b) Designed such internal control over financial reporting, or caused such internal control over financial reporting to be designed under my supervision, to provide reasonable assurance regarding the reliability of financial reporting and the preparation of financial statements for external purposes in accordance with generally accepted accounting principles;
(c) Evaluated the effectiveness of the registrants disclosure controls and procedures and presented in this report my conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this report based on such evaluation; and
(d) Disclosed in this report any change in the registrants internal control over financial reporting that occurred during the registrants most recent fiscal quarter (the registrants fourth fiscal quarter in the case of an annual report) that has materially affected, or is reasonably likely to materially affect, the registrants internal control over financial reporting; and
5. As the sole certifying officer I have disclosed, based on my most recent evaluation of internal control over financial reporting, to the registrants auditors and the audit committee of the registrants board of directors (or persons performing the equivalent functions):
(a) All significant deficiencies and material weaknesses in the design or operation of internal control over financial reporting which are reasonably likely to adversely affect the registrants ability to record, process, summarize and report financial information; and
(b) Any fraud, whether or not material, that involves management or other employees who have a significant role in the registrants internal control over financial reporting.
Dated this 4th day of November, 2020 | By: |
/s/ John Garilli |
||||
John Garilli | ||||||
Chief Executive Officer, President, Chief Financial Officer, Treasurer and Secretary (Principal Executive Officer, Principal Financial Officer and Principal Accounting Officer) |
Exhibit 32.1
SECTION 1350 CERTIFICATIONS
This Certificate is being delivered pursuant to the requirements of Section 1350 of Chapter 63 (Mail Fraud) of Title 18 (Crimes and Criminal Procedures) of the United States Code, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002, and shall not, except to the extent required by the Sarbanes-Oxley Act of 2002, be deemed filed for purposes of Section 18 of the Securities Exchange Act of 1934, as amended.
The undersigned, who is the Chief Executive Officer, President, Chief Financial Officer, Treasurer and Secretary of New York REIT Liquidating LLC (the Company), hereby certifies as follows:
The Quarterly Report on Form 10-Q of the Company which accompanies this Certificate, fully complies with the requirements of Section 13(a) or 15 (d) of the Securities Exchange Act of 1934, and all information contained in this quarterly report fairly presents, in all material respects, the financial condition and results of operations of the Company.
Dated this 4th day of November, 2020 | By: | /s/ John Garilli | ||||
John Garilli | ||||||
Chief Executive Officer, President, Chief Financial Officer, Treasurer and Secretary (Principal Executive Officer, Principal Financial Officer and Principal Accounting Officer) |