Case 17-01302-RLM-11 Doc 1019 Filed 05/12/17 EOD 05/12/17 17:15:24 Pg 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION In re: Chapter 11 hhgregg, Inc., et al.,1 Case No. 17-01302-RLM-11 Debtors. (Jointly Administered) DEBTORS’ MOTION FOR ENTRY OF AN ORDER APPROVING THE TREATMENT OF CERTAIN LEASES PURSUANT TO THE LEASE PROCEDURES ORDER hhgregg, Inc. and its above-captioned affiliated debtors and debtors-in-possession (each a “Debtor” and collectively, the “Debtors”), by counsel, hereby submit this motion (the “Motion”) seeking entry of an order, substantially in the form attached here to as Exhibit A, pursuant to the Lease Procedures Order (as defined herein), by which the above-captioned debtors and debtorsin-possession (collectively, the “Debtors”) were granted authority to assume, assign, reject, and/or terminate unexpired leases following the delivery of a Lease Determination Notice (as defined in the Lease Procedures Order). In support of this Motion, the Debtors respectfully state as follows: 1. On March 6, 2017 (the “Petition Date”), the Debtors each filed a voluntary petition for relief under chapter 11 of the Bankruptcy Code. The Debtors continue to operate and maintain their business as debtors in possession pursuant to sections 1107(a) and 1108 of the 1 The Debtors in these cases, along with the last four digits of each Debtor’s federal tax identification number, are: hhgregg, Inc. (0538); Gregg Appliances, Inc. (9508); and HHG Distributing LLC (5875). The location of the Debtors’ corporate headquarters is 4151 East 96th Street, Indianapolis, Indiana 46240. Case 17-01302-RLM-11 Doc 1019 Filed 05/12/17 EOD 05/12/17 17:15:24 Pg 2 of 6 Bankruptcy Code. No request has been made for the appointment of a trustee or examiner in these chapter 11 cases. 2. Pursuant to section 1102(a) of the Bankruptcy Code, an Official Committee of Unsecured Creditors (the “Committee”) was appointed in the case of Gregg Appliances, Inc., No. 17-01303-RLM-11 only by the Office of the United States Trustee. No official committee has been appointed in in hhgregg, Inc., No. 17-01302-RLM-11 or HHG Distributing, LLC, No. 17- 01304-RLM-11. 3. On April 7, 2017, the Court entered the Order Granting Motion of Debtors: (I) Authorizing and Approving Expedited Procedures for the Assumption and Assignment of Rejection of Executory Contracts and Leases, and For the Abandonment of Property; and (II) Granting Related Relief (Doc. No. 628) (the “Lease Procedures Order”). 4. At the hearing on April 7, 2017, the Court indicated that any assumption (or assumption and assignment), termination, or rejection would be subject to further approval of the Bankruptcy Court following compliance with the Lease Procedures Order. 5. The Debtors served a Notice of Lease Determination (as defined in the Lease Procedures Order) with respect to the leases scheduled on Schedule 1, with respect to certain leases to be rejected to the parties listed thereon. (See Doc. Nos. 772, 793, 804, 824, 828, and 904) Set forth on Schedule 2 is a list of leases that the Debtors and the applicable landlord have agreed to terminate. (See Doc. Nos. 869, 900, 921, and 927). 6. The notice periods required under the Lease Procedures Order have expired and the Debtors have not received any objections to the treatment set forth in the Notices of Lease Determination sent to the landlords on Schedule 1 or Schedule 2. Case 17-01302-RLM-11 7. Doc 1019 Filed 05/12/17 EOD 05/12/17 17:15:24 Pg 3 of 6 By this Motion, the Debtors request that the Court enter an order, substantially in the form of Exhibit A hereto, approving (i) rejection of the leases on Schedule 1; and (ii) termination of the leases on Schedule 2. 8. As set forth in the Lease Procedures Order, the Debtors further request that the leases on Schedule 1 be deemed rejected as of the date of rejection agreed upon in writing by the Debtors and the counterparty to such lease or in the absence of such agreement, the latest of the following: a the date the Debtors vacated the premises subject to the lease; b the date the Debtors returned possession of the premises subject to the lease to the counterparty, by virtue of returning the key and providing the counterparty with an unconditional and irreversible statement of rejection and surrender to the counterparty; or c 9. upon the expiration often (10) days following the date of service of a Notice of Lease Determination upon the counterparty (on the eleventh (11th) day after service). Because the Debtors have provided required notice under the Lease Procedures Order (including without limitation to the applicable landlords, the Committee and the DIP Agents), the Debtors believe that no further notice of the treatment of the leases set forth on Schedule 1 or Schedule 2 is required, and that the relief set forth herein may be ordered without further notice or a hearing. WHEREFORE, the Debtors respectfully request entry of an order, substantially in the form attached as Exhibit A, granting the relief requested in this Motion and granting such other relief as is just and proper Case 17-01302-RLM-11 Doc 1019 Filed 05/12/17 EOD 05/12/17 17:15:24 Pg 4 of 6 Respectfully submitted, MORGAN, LEWIS & BOCKIUS LLP Neil E. Herman (admitted pro hac vice) Rachel Jaffe Mauceri (admitted pro hac vice) Katherine L. Lindsay (admitted pro hac vice) 101 Park Avenue New York, New York 10178 Telephone: (212) 309-6000 [email protected] [email protected] [email protected] -and/s/ Jeffrey A. Hokanson ICE MILLER LLP Jeffrey A. Hokanson (No. 14579-49) Sarah L. Fowler (No. 30621-49) One American Square, Suite 2900 Indianapolis, IN 46282-0200 Telephone: (317) 236-2100 [email protected] [email protected] Proposed Counsel to the Debtors and Debtors in Possession Case 17-01302-RLM-11 Doc 1019 Filed 05/12/17 EOD 05/12/17 17:15:24 Pg 5 of 6 SCHEDULE 1 Store No. 029 063 128 168 169 183 186 188 211 214 216 217 227 233 234 245 260 265 Landlord Name, Address and Email Address Lighting PropCo III, LLC, c/o CBRE 150 4th Avenue N., Suite 2110, Nashville, TN 37219 Farnsworth Holdings, Ltd. 51 North Third Street, Suite 101, Newark, OH 43055 [email protected] Meeting Street HHG, LLC, c/o Kenneth G. Lloyd 8320 Bald Eagle Lane, Wilmington, NC 28411 [email protected] Pine Trail Square, LLC, 101 Plaza Real South, Suite 200, Boca Raton FL 33432 Joe Carosella, [email protected] Pan York Glades, LLC c/o Eyal Alfi, 135 San Lorenzo Ave., Suite 530, Miami, FL 33146 Eyal Alfi, [email protected] Deer Capital, LLC 18205 Biscayne Blvd, Suite 2202,Aventura FL 33160 Jorge Linkewer, [email protected] Flamingo Sunrise Investments,LLC 336 East Dania Beach Blvd, Dania FL 33004 Sunniland Center, Ltd. c/o Game Properties Corp. 470 Biltmore Way, Suite 100, Coral Gables, FL 33134 Berkshire West LLC 4737 Concord Pike, Wilmington DE 19803 KIR Montgomery 049 LLC 1954 Greenspring Drive, Suite 330,Timonium MD 21093 Lincoln Plaza Center, L.P. 225 West Washington St, Indianapolis IN 46204 COFAL Partners, L..P., 1116 Oliver Building, 535 Smithfield Street, Pittsburgh, PA 15222; [email protected] Dover DE LLC c/o Schottenstein Property Group LLC, 4300 East Fifth Ave, Columbus, OH 43219 Fair Lakes Promenade Retail, LLC 8405 Greensboro Drive, 8th Floor,McLean VA 22102 RREEF America REIT II Corp. MM c/o RREEF Management Company, 3414 Peachtree Road NE, Suite 950, Atlanta, GA 30329 RPAI US Management LLC 2021 Spring Road, Suite 200,Oak Brook, IL 60523 Samdoz, Inc. 2000 Lincoln Road, Pittsburgh, PA 15235 Mall at LeHigh Valley, L.P. c/o Simon Property Group, 225 W. Washington Street, Indianapolis, IN 46204; [email protected] Store Name Store Address City State Date of Service of Notice of Lease Determination Nashville LDC 1001 Space Park South, Bldg #15 Nashville TN April 19, 2017 Newark 901 Hebron Road Heath OH April 18, 2017 Cary 1401 Piney Plains Rd. Cary NC April 19, 2017 West Palm Beach 1901 N Military Trail West Palm Beach FL April 13, 2017 Boca Raton (with Fine Lines) 20841 State Rd 7 Boca Raton FL April 13, 2017 Aventura 19925 Biscayne Blvd Aventura FL April 13, 2017 Sawgrass 12300 West Sunrise Blvd Plantation FL April 13, 2017 Pinecrest 11825 S. Dixie Hwy Pinecrest FL April 18, 2017 Wyomissing 1101 Woodland Ave. Wyomissing PA April 13, 2017 Montgomeryv ille 1251 Knapp Rd. North Wales PA April 13, 2017 Langhorne 2424 E. Lincoln Hwy Langhorne PA April 13, 2017 Pittsburgh (North Hills) 7377 McKnight Road Pittsburgh PA April 17, 2017 Dover 1380 N. Dupont Hwy Dover DE April 18, 2017 Fairfax 12189 Fair Lakes Promenade Dr. Fairfax VA April 13, 2017 Bailey’s Crossroads 5718 Columbia Pike Falls Creek VA April 19, 2017 Bel Air 680 Marketplace Dr. Bel Air MD April 13, 2017 Pittsburgh LDC 1621 Parkway View Dr Pittsburgh PA April 19, 2017 Whitehall 740 Lehigh Valley Mall Whitehall PA April 17, 2017 Case 17-01302-RLM-11 Doc 1019 Filed 05/12/17 EOD 05/12/17 17:15:24 Pg 6 of 6 SCHEDULE 2 Store No. 190 191 231 240 249 Landlord Name, Address and Email Address Gregory S. Moross, V.P., Kosoy Kendall Associates, LLC, 340 Royal Poinciana Way #316, Palm Beach, FL 334804048 (561) 835-1810 Short Pump Town Center, LLC, c/o Forest City Commercial Management, Inc., Commercial Division PO Box 72054, Cleveland, OH 44192 DDR Southeast Loisdale, L.L.C., Dept. 320351-3015137464, PO Box 951049, Cleveland, OH 44193 Congressional North Associates, L.P., 10 W. Washington St. PO Box 778, Middleburg, VA 20118 Annapolis Plaza LLC, c/o Annapolis Management Company, 170, Jennifer Rd., Suite 330, PO Box 6570, Annapolis, MD 21401 Store Name Store Address Proposed Effective Date of Termination Kendall 12690 SW 88th Street, Miami, FL April 30, 2017 Short Pump 11732 West Broad St., Henrico, VA Upon Entry of Order by the Court but No Later Than 5/31/17 6640 Loisdale Rd. Springfield, VA 1501 Rockville Pike, Rockville, MD Upon Entry of Order by the Court but No Later Than 5/31/17 150 – Jennifer Rd., Annapolis, MD Upon Entry of Order by the Court but No Later Than 5/17/17 Springfield Rockville Annapolis May 1, 2017
© Copyright 2026 Paperzz