Current Report Filing (8-k)
11 Juin 2018 - 11:17PM
Edgar (US Regulatory)
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
FORM 8-K
CURRENT REPORT
PURSUANT TO SECTION 13 OR 15(d) OF THE
SECURITIES EXCHANGE ACT OF 1934
Date of Report (Date of earliest event reported):
June 6, 2018
New York
REIT, Inc.
(Exact Name of Registrant as Specified in
Charter)
Maryland
|
|
001-36416
|
|
27-1065431
|
(State or other jurisdiction
of incorporation)
|
|
(Commission File Number)
|
|
(I.R.S. Employer
Identification No.)
|
7 Bulfinch Place, Suite 500
Boston, Massachusetts 02114
|
(Address, including zip code, of Principal
Executive Offices)
Registrant’s telephone number,
including area code: (617) 570-4750
|
Check the appropriate box below
if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following
provisions:
|
¨
|
Written
communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
|
|
¨
|
Soliciting
material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
|
|
¨
|
Pre-commencement
communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
|
|
¨
|
Pre-commencement
communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
|
Indicate
by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (17 CFR
§230.405) or Rule 12b-2 of the Securities Exchange Act of 1934 (17 CFR §240.12b-2).
Emerging
growth company
¨
If
an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for
complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.
¨
|
Item 1.01.
|
Entry into a Material Definitive Agreement.
|
On June 6, 2018, New York REIT, Inc. (the “Company”),
New York REIT Operating Partnership, L.P. (the “Operating Partnership”) and Winthrop REIT Advisors, LLC (the “Winthrop
Advisor”) entered into Amendment No. 2 (the “Amendment”) to the Agreement dated as of December 19, 2016, as amended
by Amendment No. 1 thereto dated February 28, 2018 (the “Advisory Agreement”). The Amendment amends the Advisory Agreement
to provide the following:
(i)
The term of the Advisory Agreement will end on the earlier of the effective date of the conversion of the Company to a liquidating
entity or the transfer of the Company’s assets to a liquidating trust (the “Liquidation Date”), or December 6,
2018, six months from the date of the Amendment. The term of the Advisory Agreement will automatically renew for a one-month period
on the expiration of the term or any renewal term, unless terminated by a majority of the Company’s independent directors
or the Winthrop Advisor, upon written notice 45 days before the expiration of the term or any renewal term and will automatically
terminate at the effective time of the dissolution of the Company in accordance with its plan of liquidation or, if the assets
of the Company are transferred to a liquidating trust (or the Company is converted into a liquidating entity), the final disposition
of the assets transferred to the liquidating trust or held by the liquidating entity.
(ii)
The Advisory Agreement may be terminated upon 15 days’ written notice by a majority of the Company’s independent directors
if the Company’s chief executive officer resigns or is otherwise unavailable to serve as the Company’s chief executive
officer for any reason and the Winthrop Advisor has not proposed a new chief executive officer acceptable to a majority of the
Company’s independent directors.
(iii)
In determining the Cost of Assets (as defined in the Advisory Agreement) for purposes of calculating the management fee payable
to the Winthrop Advisor, the cost of the Viceroy Hotel will, for each month from and after April 2018, be deemed to equal its then-current
book value.
(iv)
Following the Liquidation Date, the Company will pay to the Winthrop Advisor a monthly fee of $100,000, which will be increased
by an amount to be agreed between the Winthrop Advisor and the Company’s independent directors if, following the Liquidation
Date, the principal executive and financial officers of the successor entity to the Company are required to certify the financial
and other information contained in the successor entity’s quarterly and annual reports pursuant to Section 302 the Sarbanes-Oxley
Act of 2002, as amended.
(v)
From and after March 1, 2018, the Company will reimburse the Winthrop Advisor for the compensation of Wendy Silverstein as the
Company’s chief executive officer or otherwise, in such amounts as may be agreed between the Winthrop Advisor and the Company
from time to time.
The foregoing description of the Amendment does not
purport to be complete and is qualified in its entirety by reference to the complete Amendment, a copy of which is filed as Exhibit
10.1 to this Current Report on Form 8-K and is incorporated herein by reference.
|
Item 9.01.
|
Financial Statements and Exhibits.
|
SIGNATURES
Pursuant to the requirements of the Securities
Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
Date: June 11, 2018
|
By:
|
/s/ Wendy Silverstein
|
|
|
|
Name:
|
Wendy Silverstein
|
|
|
|
Title:
|
Chief Executive Officer and President
|
|
|
|
|
|
New York Reit, Inc. (delisted) (NYSE:NYRT)
Graphique Historique de l'Action
De Jan 2025 à Fév 2025
New York Reit, Inc. (delisted) (NYSE:NYRT)
Graphique Historique de l'Action
De Fév 2024 à Fév 2025
Real-Time news about New York Reit, Inc. (delisted) (New York Stock Exchange): 0 recent articles
Plus d'articles sur New York Reit, Inc.