Current Report Filing (8-k)
February 20 2019 - 06:07AM
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
February 13, 2019
Date of report (date of earliest event reported)
FIVE POINT
HOLDINGS, LLC
(Exact name of registrant as specified in its charter)
|
|
|
|
|
Delaware
|
|
001-38088
|
|
27-0599397
|
(State or other jurisdiction
of incorporation)
|
|
(Commission
File Number)
|
|
(I.R.S. Employer
Identification No.)
|
|
|
15131 Alton Parkway, 4
th
Floor, Irvine, California
|
|
92618
|
(Address of principal executive offices)
|
|
(Zip Code)
|
(949)
349-1000
(Registrants telephone number, including area code)
Check the appropriate box below if the Form
8-K
filing is intended to simultaneously satisfy the filing obligation of
the registrant under any of the following provisions (see General Instruction A.2. below):
☐
|
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 (§230.405 of this
chapter) or Rule
12b-2
of the Securities Exchange Act of 1934
(§240.12b-2
of this chapter).
Emerging growth company ☒
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
|
Following discussions with the members of a joint venture (the
Mall Venture
) engaged in a project with Five Point Holdings, LLC (the
Company
) to develop an urban retail outlet shopping district (the
Retail Project
) at the Companys Candlestick Point community in San Francisco, California, the Company and the members of the Mall Venture,
which include entities affiliated with The Macerich Company (together with its affiliates,
Macerich
), Lennar Corporation (together with its affiliates,
Lennar
), and Castlelake, L.P. (together with its
affiliates,
Castlelake
), have determined not to proceed with the Retail Project. Accordingly, on February 13, 2019, the following transactions relating to the termination of the Retail Project were consummated:
|
|
|
The obligation of The Shipyard Communities, LLC (the
San Francisco Venture
), a subsidiary of
the Company, to convey parcels of property on which the Retail Project was intended to be developed by the Mall Venture was terminated, and the San Francisco Venture was also released from certain development obligations. In return, the San
Francisco Venture repaid Macerich a $65.1 million obligation related to a promissory note in the same principal amount (the
Note
), plus approximately $5.5 million of accrued interest associated with the Note. The
San Francisco Venture issued an aggregate of 436,498 of its Class A Units (while the Company concurrently issued 436,498 of the Companys Class B common shares) to affiliates of Lennar and Castlelake. The San Francisco Venture can now
redevelop these parcels for alternative uses.
|
|
|
|
An affiliate of Lennar agreed to contribute $25 million to the San Francisco Venture in exchange for the
issuance of 25 million units of a new class of membership interest, designated as Class C Units (the
Class C Units
), redeemable at a price of $1 per Class C Unit as described further below. Accordingly,
pursuant to the First Amendment to the Second Amended and Restated Limited Liability Company Agreement of The Shipyard Communities, LLC, dated as of February 13, 2019 (the
LLCA Amendment
), executed by Five Point Operating
Company, LP, as manager of the San Francisco Venture, the San Francisco Venture was authorized to issue the Class C Units. The holders of Class C Units are not entitled to receive distributions. In connection with the issuance of the Class C Units,
the San Francisco Venture agreed to spend $25 million on the development of infrastructure and/or parking facilities at the Companys Candlestick Point development.
|
Provided that Lennar completes the construction of a certain number of new homes in Candlestick Point as contemplated under its agreements with
the Company, the San Francisco Venture is required to redeem the Class C Units if and when the Company receives reimbursements from the Mello-Roos communities facilities district (
CFD Reimbursements
) formed for the Candlestick
Point project, in an aggregate amount equal to 50% of any CFD Reimbursements up to a maximum amount of $25 million. Upon a liquidation of the San Francisco Venture, the holders of Class C Units are entitled to a liquidation preference in an
aggregate amount equal to the cumulative amount of all CFD Reimbursements received, less the aggregate amount previously paid to redeem Class C Units. The maximum amount payable by the San Francisco Venture pursuant to redemptions or liquidation of
the Class C Units is $25 million.
|
|
|
The Development Management Agreement (Candlestick Point Mixed-Use Project), dated as of July 2, 2016 (the
DMA
), between the Companys subsidiary, The Newhall Land and Farming Company, LLC, and CPHP Development, LLC, an entity affiliated with Lennar and Castlelake (
CPHP
) was terminated, except for reimbursement
obligations of CPHP, mutual indemnity provisions and confidentiality obligations, which survived.
|
Lennar and Castlelake
directly and indirectly hold approximately 39.5% and 17.2% of the Companys outstanding voting shares, respectively. Three of the Companys directors are executive officers of Lennar, and one of the Companys directors is a managing
partner of Castlelake.
Item 1.02
|
Termination of a Material Definitive Agreement.
|
The information set forth under Item 1.01 of this Report relating to the termination of the DMA is incorporated herein by reference.
SIGNATURES
Pursuant to the requirements of the Securities and Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the
undersigned duly authorized.
Date: February 20, 2019
|
|
|
FIVE POINT HOLDINGS, LLC
|
|
|
By:
|
|
/s/ Michael Alvarado
|
Name:
|
|
Michael Alvarado
|
Title:
|
|
Chief Legal Officer, Vice President and Secretary
|
Five Point (NYSE:FPH)
Historical Stock Chart
From Feb 2024 to Mar 2024
Five Point (NYSE:FPH)
Historical Stock Chart
From Mar 2023 to Mar 2024