0001104659-16-119953.txt : 20160511 0001104659-16-119953.hdr.sgml : 20160511 20160511085855 ACCESSION NUMBER: 0001104659-16-119953 CONFORMED SUBMISSION TYPE: POSASR PUBLIC DOCUMENT COUNT: 2 FILED AS OF DATE: 20160511 DATE AS OF CHANGE: 20160511 EFFECTIVENESS DATE: 20160511 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Pennsylvania CS, LLC CENTRAL INDEX KEY: 0001673723 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-265 FILM NUMBER: 161637964 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Acquisition 53, LLC CENTRAL INDEX KEY: 0001673717 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-269 FILM NUMBER: 161637968 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: YOUNG MANAGEMENT GROUP INC CENTRAL INDEX KEY: 0001079205 IRS NUMBER: 351897920 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-224 FILM NUMBER: 161637974 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 24 NEW ENGLAND EXECUTIVE PARK STREET 2: . CITY: BURLINGTON STATE: MA ZIP: 01803 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UNITED AUTO FOURTH FUNDING INC CENTRAL INDEX KEY: 0001172006 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 582038392 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-195 FILM NUMBER: 161637979 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 FILER: COMPANY DATA: COMPANY CONFORMED NAME: United Auto Care Products LLC CENTRAL INDEX KEY: 0001360121 IRS NUMBER: 133922210 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-143 FILM NUMBER: 161637986 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG YOUNG II INC CENTRAL INDEX KEY: 0001172029 IRS NUMBER: 133985679 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-176 FILM NUMBER: 161637990 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG West Bay II LLC CENTRAL INDEX KEY: 0001360135 IRS NUMBER: 383672787 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-135 FILM NUMBER: 161637997 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG TURNERSVILLE REALTY LLC CENTRAL INDEX KEY: 0001172023 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-183 FILM NUMBER: 161638004 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG San Diego A1 Inc CENTRAL INDEX KEY: 0001360157 IRS NUMBER: 203697335 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-121 FILM NUMBER: 161638013 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG Minneapolis B1 LLC CENTRAL INDEX KEY: 0001360113 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-150 FILM NUMBER: 161638019 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG MICHIGAN T1 LLC CENTRAL INDEX KEY: 0001172063 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 621722679 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-168 FILM NUMBER: 161638021 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG Memphis Management Inc CENTRAL INDEX KEY: 0001360164 IRS NUMBER: 621722677 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-115 FILM NUMBER: 161638026 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG Kissimmee Motors, LLC CENTRAL INDEX KEY: 0001596708 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-07 FILM NUMBER: 161638032 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG HUDSON INC CENTRAL INDEX KEY: 0001171995 IRS NUMBER: 221919268 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-199 FILM NUMBER: 161638034 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG CONNECTICUT LLC CENTRAL INDEX KEY: 0001172195 IRS NUMBER: 061589742 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-153 FILM NUMBER: 161638047 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG CLASSIC INC CENTRAL INDEX KEY: 0001172194 IRS NUMBER: 133987807 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-154 FILM NUMBER: 161638049 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG CHEVROLET INC CENTRAL INDEX KEY: 0001172193 IRS NUMBER: 222762327 STATE OF INCORPORATION: NJ FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-155 FILM NUMBER: 161638051 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG ATLANTA IV MOTORS INC CENTRAL INDEX KEY: 0001044094 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 581092076 STATE OF INCORPORATION: GA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-251 FILM NUMBER: 161638058 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SOMERSET MOTORS PARTNERSHIP CENTRAL INDEX KEY: 0001044179 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 223186283 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-230 FILM NUMBER: 161638064 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 585 ROUTE 440 CITY: JERSEY CITY STATE: NJ ZIP: 07304 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SAU AUTOMOTIVE LTD CENTRAL INDEX KEY: 0001172012 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 860839423 STATE OF INCORPORATION: AZ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-190 FILM NUMBER: 161638073 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PMRC LLC CENTRAL INDEX KEY: 0001360107 IRS NUMBER: 223881752 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-151 FILM NUMBER: 161638076 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Palm Auto Plaza LLC CENTRAL INDEX KEY: 0001360116 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-147 FILM NUMBER: 161638082 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Santa Ana AVW, Inc. CENTRAL INDEX KEY: 0001571502 IRS NUMBER: 271339782 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-25 FILM NUMBER: 161638093 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Orange County RR1, Inc. CENTRAL INDEX KEY: 0001571517 IRS NUMBER: 454896142 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-24 FILM NUMBER: 161638098 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Ontario B1, Inc. CENTRAL INDEX KEY: 0001571627 IRS NUMBER: 460738871 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-18 FILM NUMBER: 161638100 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Madison T1, LLC CENTRAL INDEX KEY: 0001567693 IRS NUMBER: 460983205 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-33 FILM NUMBER: 161638108 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Goodyear F1, LLC CENTRAL INDEX KEY: 0001466206 IRS NUMBER: 861024935 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-59 FILM NUMBER: 161638114 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG AZ Properties, LLC CENTRAL INDEX KEY: 0001567537 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-47 FILM NUMBER: 161638125 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Annapolis JL1, LLC CENTRAL INDEX KEY: 0001596551 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-11 FILM NUMBER: 161638130 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Penske Car Rental (DT) Memphis, LLC CENTRAL INDEX KEY: 0001567500 IRS NUMBER: 330442689 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-49 FILM NUMBER: 161638136 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FORMER COMPANY: FORMER CONFORMED NAME: PAG Acquisition 36, LLC DATE OF NAME CHANGE: 20130122 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OCT PARTNERSHIP CENTRAL INDEX KEY: 0001044177 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 223248308 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-231 FILM NUMBER: 161638139 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 585 ROUTE 440 CITY: JERSEY CITY STATE: NJ ZIP: 07304 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MOTORCARS ACQUISITION LLC CENTRAL INDEX KEY: 0001171977 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 383526432 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-211 FILM NUMBER: 161638141 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Late Acquisition I LLC CENTRAL INDEX KEY: 0001360206 IRS NUMBER: 331011098 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-95 FILM NUMBER: 161638148 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: KMT / UAG INC CENTRAL INDEX KEY: 0001172184 IRS NUMBER: 953189650 STATE OF INCORPORATION: CA FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-159 FILM NUMBER: 161638152 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Hill country Imports, LTD CENTRAL INDEX KEY: 0001440006 IRS NUMBER: 742585314 STATE OF INCORPORATION: TX FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-72 FILM NUMBER: 161638155 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GOODSON SPRING BRANCH LLC CENTRAL INDEX KEY: 0001172128 IRS NUMBER: 742962017 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-162 FILM NUMBER: 161638157 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Dealer Accessories LLC CENTRAL INDEX KEY: 0001360126 IRS NUMBER: 260111056 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-142 FILM NUMBER: 161638170 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: YOUNG D CHEVROLET LLC CENTRAL INDEX KEY: 0001172026 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 352035177 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-179 FILM NUMBER: 161638174 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 3210 EAST 96TH STREET STREET 2: P O BOX 40319 CITY: INDIAPAPOLIS STATE: IN ZIP: 46240 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CLASSIC TURNERSVILLE INC CENTRAL INDEX KEY: 0001171958 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 223523436 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-214 FILM NUMBER: 161638178 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Classic Special, LLC CENTRAL INDEX KEY: 0001440074 IRS NUMBER: 880485938 STATE OF INCORPORATION: TX FISCAL YEAR END: 1203 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-68 FILM NUMBER: 161638179 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILL STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILL STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Classic Special Automotive GP, LLC CENTRAL INDEX KEY: 0001440076 IRS NUMBER: 880485938 STATE OF INCORPORATION: TX FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-67 FILM NUMBER: 161638182 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Classic Oldsmobile Pontiac-GMC, Ltd. CENTRAL INDEX KEY: 0001440010 IRS NUMBER: 742355160 STATE OF INCORPORATION: TX FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-69 FILM NUMBER: 161638184 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CLASSIC MANAGEMENT CO INC CENTRAL INDEX KEY: 0001171955 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 223271563 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-217 FILM NUMBER: 161638187 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AUTO MALL PAYROLL SERVICES INC CENTRAL INDEX KEY: 0001044139 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 650168491 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-244 FILM NUMBER: 161638195 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Bowen Realty Investments, LLC CENTRAL INDEX KEY: 0001673810 IRS NUMBER: 731199575 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-258 FILM NUMBER: 161637957 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ATC West Texas, LLC CENTRAL INDEX KEY: 0001673817 IRS NUMBER: 383933090 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-261 FILM NUMBER: 161637960 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Acquisition 54, LLC CENTRAL INDEX KEY: 0001673718 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-268 FILM NUMBER: 161637967 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: WESTBURY SUPERSTORE LTD CENTRAL INDEX KEY: 0001044153 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 112983989 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-241 FILM NUMBER: 161637976 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UNITEDAUTO DODGE OF SHREVEPORT INC CENTRAL INDEX KEY: 0001049404 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 721393145 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-225 FILM NUMBER: 161637982 BUSINESS ADDRESS: STREET 1: 375 PARK AVE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2122333300 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UNITED RANCH AUTOMOTIVE LLC CENTRAL INDEX KEY: 0001172010 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 582038392 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-191 FILM NUMBER: 161637983 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UNITED NISSAN INC /GA/ CENTRAL INDEX KEY: 0001044191 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 582038392 STATE OF INCORPORATION: GA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-227 FILM NUMBER: 161637985 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG CARIBBEAN INC CENTRAL INDEX KEY: 0001172031 IRS NUMBER: 133914611 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-175 FILM NUMBER: 161637989 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG West Bay IN LLC CENTRAL INDEX KEY: 0001360130 IRS NUMBER: 043805793 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-138 FILM NUMBER: 161637994 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG West Bay IL LLC CENTRAL INDEX KEY: 0001360134 IRS NUMBER: 300150590 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-136 FILM NUMBER: 161637996 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG VK LLC CENTRAL INDEX KEY: 0001172025 IRS NUMBER: 383590846 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-180 FILM NUMBER: 161638003 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG TULSA HOLDINGS LLC CENTRAL INDEX KEY: 0001172024 IRS NUMBER: 510410923 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-182 FILM NUMBER: 161638005 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG Royal Palm LLC CENTRAL INDEX KEY: 0001360158 IRS NUMBER: 800072974 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-120 FILM NUMBER: 161638014 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG NANUET II LLC CENTRAL INDEX KEY: 0001172066 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 621722679 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-166 FILM NUMBER: 161638018 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG MICHIGAN TMV LLC CENTRAL INDEX KEY: 0001172064 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 621722679 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-167 FILM NUMBER: 161638020 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG INTERNATIONAL HOLDINGS INC CENTRAL INDEX KEY: 0001171999 IRS NUMBER: 510393682 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-197 FILM NUMBER: 161638033 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG Hudson CJD, LLC CENTRAL INDEX KEY: 0001394276 IRS NUMBER: 870766678 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-85 FILM NUMBER: 161638035 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG FINANCE CO INC CENTRAL INDEX KEY: 0001044171 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 133953915 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-235 FILM NUMBER: 161638038 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG Escondido A1 Inc CENTRAL INDEX KEY: 0001360173 IRS NUMBER: 203697398 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-106 FILM NUMBER: 161638044 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG DULUTH INC CENTRAL INDEX KEY: 0001172197 IRS NUMBER: 581786146 STATE OF INCORPORATION: TX FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-152 FILM NUMBER: 161638046 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG Citrus Motors LLC CENTRAL INDEX KEY: 0001360179 IRS NUMBER: 593525335 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-103 FILM NUMBER: 161638050 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG CHCC INC CENTRAL INDEX KEY: 0001172192 IRS NUMBER: 222990922 STATE OF INCORPORATION: NJ FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-156 FILM NUMBER: 161638052 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG Central Region Management, LLC CENTRAL INDEX KEY: 0001596706 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-06 FILM NUMBER: 161638054 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG Atlanta H1 LLC CENTRAL INDEX KEY: 0001360201 IRS NUMBER: 300282545 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-101 FILM NUMBER: 161638059 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SOMERSET MOTORS INC CENTRAL INDEX KEY: 0001044081 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 222986160 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-254 FILM NUMBER: 161638063 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SDG Automotive Investments, LLC CENTRAL INDEX KEY: 0001567703 IRS NUMBER: 201680626 STATE OF INCORPORATION: OH FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-31 FILM NUMBER: 161638068 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SA AUTOMOTIVE LTD CENTRAL INDEX KEY: 0001044083 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 860583813 STATE OF INCORPORATION: AZ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-253 FILM NUMBER: 161638074 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG West, LLC CENTRAL INDEX KEY: 0001466210 IRS NUMBER: 133914611 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-56 FILM NUMBER: 161638083 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Turnersville AU, LLC CENTRAL INDEX KEY: 0001439891 IRS NUMBER: 223225638 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-78 FILM NUMBER: 161638088 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Orlando Partnership, Ltd. CENTRAL INDEX KEY: 0001439892 IRS NUMBER: 261340023 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-77 FILM NUMBER: 161638095 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Northern California Management, Inc. CENTRAL INDEX KEY: 0001571577 IRS NUMBER: 271068131 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-20 FILM NUMBER: 161638101 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Marin M1, Inc. CENTRAL INDEX KEY: 0001571576 IRS NUMBER: 274171554 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-21 FILM NUMBER: 161638107 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Madison L1, LLC CENTRAL INDEX KEY: 0001567687 IRS NUMBER: 460992715 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-34 FILM NUMBER: 161638109 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG International Services, LLC CENTRAL INDEX KEY: 0001596568 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-02 FILM NUMBER: 161638111 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Clovis T1, INC CENTRAL INDEX KEY: 0001440004 IRS NUMBER: 261857570 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-73 FILM NUMBER: 161638120 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Austin H1, LLC CENTRAL INDEX KEY: 0001466202 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-63 FILM NUMBER: 161638126 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Arkansas F1, LLC CENTRAL INDEX KEY: 0001567650 IRS NUMBER: 453265105 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-39 FILM NUMBER: 161638129 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Acquisition 28, LLC CENTRAL INDEX KEY: 0001473898 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-51 FILM NUMBER: 161638137 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NATIONAL CITY FORD INC CENTRAL INDEX KEY: 0001171981 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 330834429 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-207 FILM NUMBER: 161638140 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Motorcars Acquisition VI LLC CENTRAL INDEX KEY: 0001360203 IRS NUMBER: 861121782 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-98 FILM NUMBER: 161638142 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LANDERS FORD NORTH INC CENTRAL INDEX KEY: 0001171974 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 710833592 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-212 FILM NUMBER: 161638149 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HT Automotive, LLC CENTRAL INDEX KEY: 0001466199 IRS NUMBER: 412251059 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-66 FILM NUMBER: 161638154 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HBL LLC CENTRAL INDEX KEY: 0001172181 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 383635872 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-160 FILM NUMBER: 161638156 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GOODSON NORTH LLC CENTRAL INDEX KEY: 0001171983 IRS NUMBER: 742962016 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-206 FILM NUMBER: 161638158 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 FILER: COMPANY DATA: COMPANY CONFORMED NAME: FLORIDA CHRYSLER PLYMOUTH INC CENTRAL INDEX KEY: 0001044143 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 592676162 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-243 FILM NUMBER: 161638162 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DIFEO LEASING PARTNERSHIP CENTRAL INDEX KEY: 0001044137 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 223193493 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-245 FILM NUMBER: 161638167 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 585 ROUTE 440 CITY: JERSEY CITY STATE: NJ ZIP: 07304 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DANBURY AUTO PARTNERSHIP CENTRAL INDEX KEY: 0001044113 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 061349205 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-248 FILM NUMBER: 161638171 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 585 ROUTE 440 CITY: JERSEY CITY STATE: NJ ZIP: 07304 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Cycle Holdings, LLC CENTRAL INDEX KEY: 0001440007 IRS NUMBER: 261860955 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-71 FILM NUMBER: 161638175 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CLASSIC ENTERPRISES LLC CENTRAL INDEX KEY: 0001171953 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 223115638 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-219 FILM NUMBER: 161638189 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CLASSIC AUTO GROUP INC CENTRAL INDEX KEY: 0001171952 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 223115638 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-220 FILM NUMBER: 161638190 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BRETT MORGAN CHEVROLET GEO INC CENTRAL INDEX KEY: 0001171949 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 621666250 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-223 FILM NUMBER: 161638192 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Around The Clock Freightliner Group, LLC CENTRAL INDEX KEY: 0001673819 IRS NUMBER: 731199515 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-260 FILM NUMBER: 161637959 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Acquisition 51, LLC CENTRAL INDEX KEY: 0001673714 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-271 FILM NUMBER: 161637970 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UNITED AUTO LICENSING LLC CENTRAL INDEX KEY: 0001171997 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 383556189 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-198 FILM NUMBER: 161637988 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG West Bay IP LLC CENTRAL INDEX KEY: 0001360129 IRS NUMBER: 323360132 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-139 FILM NUMBER: 161637993 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Orange County S1, Inc. CENTRAL INDEX KEY: 0001360154 IRS NUMBER: 470957524 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-124 FILM NUMBER: 161638010 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FORMER COMPANY: FORMER CONFORMED NAME: UAG San Diego JA Inc DATE OF NAME CHANGE: 20060421 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG Northeast LLC CENTRAL INDEX KEY: 0001360159 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-119 FILM NUMBER: 161638017 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG Michigan H1 LLC CENTRAL INDEX KEY: 0001360163 IRS NUMBER: 451539792 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-116 FILM NUMBER: 161638023 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG MEMPHIS II INC CENTRAL INDEX KEY: 0001172014 IRS NUMBER: 621722683 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-188 FILM NUMBER: 161638028 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG Escondido H1 Inc CENTRAL INDEX KEY: 0001360172 IRS NUMBER: 203697423 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-107 FILM NUMBER: 161638043 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG Central NJ, LLC CENTRAL INDEX KEY: 0001571603 IRS NUMBER: 900131625 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-19 FILM NUMBER: 161638055 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG Arkansas FLM, LLC CENTRAL INDEX KEY: 0001394271 IRS NUMBER: 870766675 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-87 FILM NUMBER: 161638060 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Penske Car Rental Memphis, LLC CENTRAL INDEX KEY: 0001567947 IRS NUMBER: 352452611 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-26 FILM NUMBER: 161638078 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG West Bay MIT, LLC CENTRAL INDEX KEY: 0001567630 IRS NUMBER: 273042965 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-42 FILM NUMBER: 161638084 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Orlando Limited, LLC CENTRAL INDEX KEY: 0001596572 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-04 FILM NUMBER: 161638096 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Investments, LLC CENTRAL INDEX KEY: 0001567574 IRS NUMBER: 275082711 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-45 FILM NUMBER: 161638110 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG East, LLC CENTRAL INDEX KEY: 0001466205 IRS NUMBER: 322035279 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-60 FILM NUMBER: 161638116 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Chantilly M1, LLC CENTRAL INDEX KEY: 0001466204 IRS NUMBER: 261377251 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-61 FILM NUMBER: 161638121 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Washington A1, LLC CENTRAL INDEX KEY: 0001596544 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-15 FILM NUMBER: 161638134 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FORMER COMPANY: FORMER CONFORMED NAME: PAG Acquisition 44, LLC DATE OF NAME CHANGE: 20140110 FILER: COMPANY DATA: COMPANY CONFORMED NAME: FRN of Tulsa LLC CENTRAL INDEX KEY: 0001360209 IRS NUMBER: 742870051 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-92 FILM NUMBER: 161638161 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DiFeo Partnership LLC CENTRAL INDEX KEY: 0001360210 IRS NUMBER: 223145559 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-91 FILM NUMBER: 161638165 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: YOUNG DAN MOTORS LLC CENTRAL INDEX KEY: 0001172028 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 352035179 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-177 FILM NUMBER: 161638172 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Classic Special Advertising, Inc. CENTRAL INDEX KEY: 0001439886 IRS NUMBER: 742821777 STATE OF INCORPORATION: TX FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-83 FILM NUMBER: 161638183 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CLASSIC NISSAN OF TURNERSVILLE LLC CENTRAL INDEX KEY: 0001171957 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 522097845 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-215 FILM NUMBER: 161638185 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CLASSIC IMPORTS INC CENTRAL INDEX KEY: 0001171954 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 223528527 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-218 FILM NUMBER: 161638188 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PENSKE AUTOMOTIVE GROUP, INC. CENTRAL INDEX KEY: 0001019849 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 223086739 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394 FILM NUMBER: 161637955 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 FORMER COMPANY: FORMER CONFORMED NAME: UNITED AUTO GROUP INC DATE OF NAME CHANGE: 19960726 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Penske Commercial Vehicles US, LLC CENTRAL INDEX KEY: 0001673871 IRS NUMBER: 462758677 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-264 FILM NUMBER: 161637963 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: WTA Motors Ltd CENTRAL INDEX KEY: 0001360114 IRS NUMBER: 331011102 STATE OF INCORPORATION: TX FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-149 FILM NUMBER: 161637975 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UnitedAuto Scottsdale Property Holdings LLC CENTRAL INDEX KEY: 0001360117 IRS NUMBER: 861123497 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-146 FILM NUMBER: 161637987 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG West Bay IV LLC CENTRAL INDEX KEY: 0001360128 IRS NUMBER: 320060125 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-140 FILM NUMBER: 161637992 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG TEXAS II INC CENTRAL INDEX KEY: 0001044107 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 133933083 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-250 FILM NUMBER: 161638007 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG San Diego AU Inc CENTRAL INDEX KEY: 0001360156 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-122 FILM NUMBER: 161638012 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG REALTY LLC CENTRAL INDEX KEY: 0001172075 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 621722679 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-163 FILM NUMBER: 161638016 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG LANDERS SPRINGDALE LLC CENTRAL INDEX KEY: 0001172013 IRS NUMBER: 710846659 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-189 FILM NUMBER: 161638031 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG HOUSTON ACQUISITION LTD CENTRAL INDEX KEY: 0001171993 IRS NUMBER: 383542915 STATE OF INCORPORATION: TX FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-200 FILM NUMBER: 161638036 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG Escondido M1 Inc CENTRAL INDEX KEY: 0001360171 IRS NUMBER: 203697423 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-108 FILM NUMBER: 161638042 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG CAROLINA INC CENTRAL INDEX KEY: 0001044154 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 133959601 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-240 FILM NUMBER: 161638056 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Tamburro Enterprises, Inc. CENTRAL INDEX KEY: 0001439887 IRS NUMBER: 880485938 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-82 FILM NUMBER: 161638061 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: RELENTLESS PURSUIT ENTERPRISES INC CENTRAL INDEX KEY: 0001172007 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 931008771 STATE OF INCORPORATION: CA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-194 FILM NUMBER: 161638075 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Penske Car Rental Indiana, LLC CENTRAL INDEX KEY: 0001567916 IRS NUMBER: 800877574 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-27 FILM NUMBER: 161638079 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG West Acquisition 9, Inc. CENTRAL INDEX KEY: 0001567631 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-41 FILM NUMBER: 161638085 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG McAllen T1, LLC CENTRAL INDEX KEY: 0001624427 IRS NUMBER: 463655017 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-255 FILM NUMBER: 161638105 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Greenwich B1, LLC CENTRAL INDEX KEY: 0001596554 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-08 FILM NUMBER: 161638113 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Distributor S1, LLC CENTRAL INDEX KEY: 0001567602 IRS NUMBER: 870766681 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-44 FILM NUMBER: 161638117 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Arkansas F2, LLC CENTRAL INDEX KEY: 0001567661 IRS NUMBER: 454552146 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-38 FILM NUMBER: 161638128 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG New Jersey A1, LLC CENTRAL INDEX KEY: 0001596545 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-14 FILM NUMBER: 161638133 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FORMER COMPANY: FORMER CONFORMED NAME: PAG Acquisition 45, LLC DATE OF NAME CHANGE: 20140110 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Late Acquisition II LLC CENTRAL INDEX KEY: 0001360205 IRS NUMBER: 331011096 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-96 FILM NUMBER: 161638147 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GENE REED CHEVROLET INC CENTRAL INDEX KEY: 0001044155 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 570714181 STATE OF INCORPORATION: SC FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-239 FILM NUMBER: 161638160 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DIFEO NISSAN PARTNERSHIP CENTRAL INDEX KEY: 0001044157 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 223186257 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-237 FILM NUMBER: 161638166 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 595 ROUTE 440 CITY: JERSEY CITY STATE: NJ ZIP: 07304 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ATLANTIC AUTO FUNDING CORP CENTRAL INDEX KEY: 0001044173 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 161480801 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-234 FILM NUMBER: 161638198 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UNITED NISSAN INC / TN CENTRAL INDEX KEY: 0001172004 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 582038392 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-196 FILM NUMBER: 161637984 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG FAYETTEVILLE I LLC CENTRAL INDEX KEY: 0001171987 IRS NUMBER: 061589749 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-204 FILM NUMBER: 161638041 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG McAllen H1, LLC CENTRAL INDEX KEY: 0001624426 IRS NUMBER: 463643632 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-256 FILM NUMBER: 161638106 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG Westbay IAU LLC CENTRAL INDEX KEY: 0001360138 IRS NUMBER: 611442390 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-133 FILM NUMBER: 161637999 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEACHTREE NISSAN INC CENTRAL INDEX KEY: 0001044193 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 581273321 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-226 FILM NUMBER: 161638081 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Davie P1, LLC CENTRAL INDEX KEY: 0001596553 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-09 FILM NUMBER: 161638118 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MOTORCARS ACQUISITION III LLC CENTRAL INDEX KEY: 0001171979 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 383526235 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-209 FILM NUMBER: 161638145 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 FILER: COMPANY DATA: COMPANY CONFORMED NAME: YOUNG DAN CHEVROLET INC CENTRAL INDEX KEY: 0001172027 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 351123225 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-178 FILM NUMBER: 161638173 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Acquisition 55, LLC CENTRAL INDEX KEY: 0001673720 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-267 FILM NUMBER: 161637966 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG GRACELAND II INC CENTRAL INDEX KEY: 0001171992 IRS NUMBER: 133991339 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-201 FILM NUMBER: 161638037 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COUNTY AUTO GROUP PARTNERSHIP CENTRAL INDEX KEY: 0001044108 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 133678489 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-249 FILM NUMBER: 161638177 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 585 ROUTE 440 CITY: JERSEY CITY STATE: NJ ZIP: 07304 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ATC Realty Investments, LLC CENTRAL INDEX KEY: 0001673814 IRS NUMBER: 461057967 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-259 FILM NUMBER: 161637958 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG West Bay IM LLC CENTRAL INDEX KEY: 0001360131 IRS NUMBER: 371458215 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-137 FILM NUMBER: 161637995 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG Royal Palm M1, LLC CENTRAL INDEX KEY: 0001394277 IRS NUMBER: 061774003 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-84 FILM NUMBER: 161638015 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG FAYETTEVILLE III LLC CENTRAL INDEX KEY: 0001171990 IRS NUMBER: 061589749 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-202 FILM NUMBER: 161638039 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG Chantilly AU, LLC CENTRAL INDEX KEY: 0001394270 IRS NUMBER: 870766680 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-88 FILM NUMBER: 161638053 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Surprise T1, LLC CENTRAL INDEX KEY: 0001567501 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-48 FILM NUMBER: 161638091 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FORMER COMPANY: FORMER CONFORMED NAME: PAG Acquisition 37, LLC DATE OF NAME CHANGE: 20130122 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Greenwich Holdings, LLC CENTRAL INDEX KEY: 0001596566 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-01 FILM NUMBER: 161638112 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MICHAEL CHEVROLET OLDSMOBILE INC CENTRAL INDEX KEY: 0001044156 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 570917132 STATE OF INCORPORATION: SC FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-238 FILM NUMBER: 161638146 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CJNS LLC CENTRAL INDEX KEY: 0001171951 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 861024936 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-221 FILM NUMBER: 161638191 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ATC Knoxville, LLC CENTRAL INDEX KEY: 0001673821 IRS NUMBER: 364798298 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-263 FILM NUMBER: 161637962 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: WEST PALM AUTO MALL INC CENTRAL INDEX KEY: 0001044148 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 650050208 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-242 FILM NUMBER: 161637978 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG West Bay IW LLC CENTRAL INDEX KEY: 0001360127 IRS NUMBER: 364521984 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-141 FILM NUMBER: 161637991 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG San Diego Management Inc CENTRAL INDEX KEY: 0001360153 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-125 FILM NUMBER: 161638009 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG MICHIGAN CADILLAC LLC CENTRAL INDEX KEY: 0001172059 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 621722679 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-170 FILM NUMBER: 161638024 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG FAYETTEVILLE II LLC CENTRAL INDEX KEY: 0001171988 IRS NUMBER: 061589749 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-203 FILM NUMBER: 161638040 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG Capitol Inc CENTRAL INDEX KEY: 0001360181 IRS NUMBER: 760759095 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-102 FILM NUMBER: 161638057 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG West Acquisition 8, Inc. CENTRAL INDEX KEY: 0001567649 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-40 FILM NUMBER: 161638086 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Edison B1, LLC CENTRAL INDEX KEY: 0001567606 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-43 FILM NUMBER: 161638115 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Connecticut LR1, LLC CENTRAL INDEX KEY: 0001596543 IRS NUMBER: 472218165 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-16 FILM NUMBER: 161638135 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FORMER COMPANY: FORMER CONFORMED NAME: PAG Acquisition 43, LLC DATE OF NAME CHANGE: 20140110 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COVINGTON PIKE DODGE INC CENTRAL INDEX KEY: 0001171959 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 621470261 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-213 FILM NUMBER: 161638176 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ATLANTIC AUTO THIRD FUNDING CORP CENTRAL INDEX KEY: 0001044175 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 161505549 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-232 FILM NUMBER: 161638196 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 FILER: COMPANY DATA: COMPANY CONFORMED NAME: West Palm Nissan LLC CENTRAL INDEX KEY: 0001360115 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-148 FILM NUMBER: 161637977 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG Texas LLC CENTRAL INDEX KEY: 0001360150 IRS NUMBER: 133933080 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-128 FILM NUMBER: 161638006 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG Los Gatos Inc CENTRAL INDEX KEY: 0001360166 IRS NUMBER: 760759098 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-113 FILM NUMBER: 161638030 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SCOTTSDALE FERRARI LLC CENTRAL INDEX KEY: 0001172016 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 860981831 STATE OF INCORPORATION: AZ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-186 FILM NUMBER: 161638071 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Mentor A1, Inc. CENTRAL INDEX KEY: 0001567700 IRS NUMBER: 341403202 STATE OF INCORPORATION: OH FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-32 FILM NUMBER: 161638104 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ATLANTIC AUTO SECOND FUNDING CORP CENTRAL INDEX KEY: 0001044174 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 161502671 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-233 FILM NUMBER: 161638197 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Acquisition 52, LLC CENTRAL INDEX KEY: 0001673715 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-270 FILM NUMBER: 161637969 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG Westbay FM LLC CENTRAL INDEX KEY: 0001360141 IRS NUMBER: 861088680 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-131 FILM NUMBER: 161638001 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG MICHIGAN PONTIAC-GMC LLC CENTRAL INDEX KEY: 0001172060 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 621722679 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-169 FILM NUMBER: 161638022 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG Clovis Inc CENTRAL INDEX KEY: 0001360175 IRS NUMBER: 760759096 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-104 FILM NUMBER: 161638048 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SCOTTSDALE MANAGEMENT GROUP LTD CENTRAL INDEX KEY: 0001044086 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 860573438 STATE OF INCORPORATION: AZ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-252 FILM NUMBER: 161638070 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Orange County Management company, Inc. CENTRAL INDEX KEY: 0001571518 IRS NUMBER: 453981423 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-23 FILM NUMBER: 161638099 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Bedford Properties, LLC CENTRAL INDEX KEY: 0001567674 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-36 FILM NUMBER: 161638122 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HUDSON MOTORS PARTNERSHIP CENTRAL INDEX KEY: 0001044164 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 223186282 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-236 FILM NUMBER: 161638153 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 585 ROUTE 440 CITY: JERSEY CITY STATE: NJ ZIP: 07304 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GMG MOTORS INC CENTRAL INDEX KEY: 0001172179 IRS NUMBER: 952691214 STATE OF INCORPORATION: CA FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-161 FILM NUMBER: 161638159 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Scottsdale 101 Management, LLC CENTRAL INDEX KEY: 0001394269 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-89 FILM NUMBER: 161638072 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG West Bay AM LLC CENTRAL INDEX KEY: 0001360142 IRS NUMBER: 611442389 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-130 FILM NUMBER: 161638002 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG East LLC CENTRAL INDEX KEY: 0001360174 IRS NUMBER: 133944970 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-105 FILM NUMBER: 161638045 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Penske Car Rental Holdings, LLC CENTRAL INDEX KEY: 0001567913 IRS NUMBER: 460788554 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-28 FILM NUMBER: 161638080 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DIFEO HYUNDAI PARTNERSHIP CENTRAL INDEX KEY: 0001044131 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 223186280 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-246 FILM NUMBER: 161638168 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 585 ROUTE 440 CITY: JERSEY CITY STATE: NJ ZIP: 07304 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CLASSIC MOTOR SALES LLC CENTRAL INDEX KEY: 0001171956 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 223555425 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-216 FILM NUMBER: 161638186 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Acquisition 50, LLC CENTRAL INDEX KEY: 0001673713 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-272 FILM NUMBER: 161637971 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG San Diego H1 Inc CENTRAL INDEX KEY: 0001360155 IRS NUMBER: 203697304 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-123 FILM NUMBER: 161638011 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG MEMPHIS IV INC CENTRAL INDEX KEY: 0001172056 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 621722679 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-172 FILM NUMBER: 161638027 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Santa Ana B1, Inc. CENTRAL INDEX KEY: 0001571567 IRS NUMBER: 452267865 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-22 FILM NUMBER: 161638092 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Bedford A1, LLC CENTRAL INDEX KEY: 0001567710 IRS NUMBER: 273969879 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-30 FILM NUMBER: 161638124 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DIFEO CHRYSLER PLYMOUTH JEEP EAGLE PARTNERSHIP CENTRAL INDEX KEY: 0001044125 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 223186252 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-247 FILM NUMBER: 161638169 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 585 ROUTE 440 CITY: JERSEY CITY STATE: NJ ZIP: 07304 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Automotive Media Holdings, LLC CENTRAL INDEX KEY: 0001473889 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-53 FILM NUMBER: 161638194 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UNITED AUTO FIFTH FUNDING INC CENTRAL INDEX KEY: 0001172008 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 582038392 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-193 FILM NUMBER: 161637981 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Sigma Motors Inc CENTRAL INDEX KEY: 0001360202 IRS NUMBER: 861047752 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-100 FILM NUMBER: 161638067 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Atlanta Management, Inc. CENTRAL INDEX KEY: 0001473899 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-50 FILM NUMBER: 161638127 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CENTRAL FORD CENTER INC CENTRAL INDEX KEY: 0001171950 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 710472936 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-222 FILM NUMBER: 161638193 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UNITED AUTO FINANCE INC CENTRAL INDEX KEY: 0001172009 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 582038392 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-192 FILM NUMBER: 161637980 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG MENTOR ACQUISITION LLC CENTRAL INDEX KEY: 0001172058 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 621722679 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-171 FILM NUMBER: 161638025 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Tempe M1, LLC CENTRAL INDEX KEY: 0001466209 IRS NUMBER: 261377292 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-57 FILM NUMBER: 161638090 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Acquisition 27, LLC CENTRAL INDEX KEY: 0001473897 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-52 FILM NUMBER: 161638138 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG North Scottsdale BE, LLC CENTRAL INDEX KEY: 0001439998 IRS NUMBER: 261363608 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-75 FILM NUMBER: 161638102 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Scottsdale Paint & Body, LLC CENTRAL INDEX KEY: 0001394273 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-86 FILM NUMBER: 161638069 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EUROPA AUTO IMPORTS INC CENTRAL INDEX KEY: 0001172034 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 952305855 STATE OF INCORPORATION: CA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-173 FILM NUMBER: 161638163 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 585 ROUTE 440 CITY: JERSEY CITY STATE: NJ ZIP: 07304 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Peter Pan Motors, Inc. CENTRAL INDEX KEY: 0001466211 IRS NUMBER: 941747384 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-55 FILM NUMBER: 161638077 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LANDERS BUICK PONTIAC INC CENTRAL INDEX KEY: 0001044182 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 710784996 STATE OF INCORPORATION: AK FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-229 FILM NUMBER: 161638150 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 375 PARK AVENUE STREET 2: 22ND FL CITY: NEW YORK STATE: NY ZIP: 10152 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Classic Special Hyundai, LTD CENTRAL INDEX KEY: 0001440009 IRS NUMBER: 742974736 STATE OF INCORPORATION: TX FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-70 FILM NUMBER: 161638180 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ATC Chattanooga, LLC CENTRAL INDEX KEY: 0001673820 IRS NUMBER: 383944558 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-262 FILM NUMBER: 161637961 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG Stevens Creek II Inc CENTRAL INDEX KEY: 0001360152 IRS NUMBER: 470957526 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-126 FILM NUMBER: 161638008 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Sun Motors, LLC CENTRAL INDEX KEY: 0001466212 IRS NUMBER: 300438071 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-54 FILM NUMBER: 161638062 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Orange County L1, Inc. CENTRAL INDEX KEY: 0001567666 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-37 FILM NUMBER: 161638087 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FORMER COMPANY: FORMER CONFORMED NAME: PAG West Acquisition 7, Inc. DATE OF NAME CHANGE: 20130123 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Bedford P1, LLC CENTRAL INDEX KEY: 0001567711 IRS NUMBER: 273969933 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-29 FILM NUMBER: 161638123 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Acquisition 48, LLC CENTRAL INDEX KEY: 0001673711 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-274 FILM NUMBER: 161637973 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Orlando General, LLC CENTRAL INDEX KEY: 0001596570 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-03 FILM NUMBER: 161638097 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG New Jersey JL1, LLC CENTRAL INDEX KEY: 0001596547 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-12 FILM NUMBER: 161638131 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FORMER COMPANY: FORMER CONFORMED NAME: PAG Acquisition 47, LLC DATE OF NAME CHANGE: 20140110 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG Westbay IA LLC CENTRAL INDEX KEY: 0001360139 IRS NUMBER: 300150593 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-132 FILM NUMBER: 161638000 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Texas Management Company, LLC CENTRAL INDEX KEY: 0001596574 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-05 FILM NUMBER: 161638089 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Landers Auto Sales LLC CENTRAL INDEX KEY: 0001360207 IRS NUMBER: 841664308 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-94 FILM NUMBER: 161638151 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG Westbay IB LLC CENTRAL INDEX KEY: 0001360137 IRS NUMBER: 352196049 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-134 FILM NUMBER: 161637998 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SK Motors, LLC CENTRAL INDEX KEY: 0001466200 IRS NUMBER: 320212884 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-65 FILM NUMBER: 161638066 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG San Francisco N1, Inc. CENTRAL INDEX KEY: 0001571628 IRS NUMBER: 273979807 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-17 FILM NUMBER: 161638094 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Motorcars Acquisition V LLC CENTRAL INDEX KEY: 0001360204 IRS NUMBER: 870721680 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-97 FILM NUMBER: 161638143 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UAG Marin Inc CENTRAL INDEX KEY: 0001360165 IRS NUMBER: 760759100 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-114 FILM NUMBER: 161638029 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Acquisition 49, LLC CENTRAL INDEX KEY: 0001673712 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-273 FILM NUMBER: 161637972 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG New Jersey P1, LLC CENTRAL INDEX KEY: 0001596546 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-13 FILM NUMBER: 161638132 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FORMER COMPANY: FORMER CONFORMED NAME: PAG Acquisition 46, LLC DATE OF NAME CHANGE: 20140110 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Classic Special Automotive LTD CENTRAL INDEX KEY: 0001440075 IRS NUMBER: 742974762 STATE OF INCORPORATION: TX FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-181 FILM NUMBER: 161638181 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Michigan Holdings, LLC CENTRAL INDEX KEY: 0001439994 IRS NUMBER: 300193048 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-76 FILM NUMBER: 161638103 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH ROAD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DIFEO TENAFLY PARTNERSHIP CENTRAL INDEX KEY: 0001172033 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 223186285 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-174 FILM NUMBER: 161638164 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 MAIL ADDRESS: STREET 1: 585 ROUTE 440 CITY: JERSEY CITY STATE: NJ ZIP: 07304 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MOTORCARS ACQUISITION IV LLC CENTRAL INDEX KEY: 0001171980 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO DEALERS & GASOLINE STATIONS [5500] IRS NUMBER: 383569545 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-208 FILM NUMBER: 161638144 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH ROAD STREET 2: . CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302-0954 BUSINESS PHONE: 248-648-2500 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Single Source Truck Parts, LLC CENTRAL INDEX KEY: 0001673816 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-257 FILM NUMBER: 161637956 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG Cycles MI, LLC CENTRAL INDEX KEY: 0001596552 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-10 FILM NUMBER: 161638119 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SL Automotive, LLC CENTRAL INDEX KEY: 0001466201 IRS NUMBER: 383763696 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-64 FILM NUMBER: 161638065 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PAG New Jersey CS, LLC CENTRAL INDEX KEY: 0001673721 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-193394-266 FILM NUMBER: 161637965 BUSINESS ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 BUSINESS PHONE: 248-648-2517 MAIL ADDRESS: STREET 1: 2555 TELEGRAPH RD. CITY: BLOOMFIELD HILLS STATE: MI ZIP: 48302 POSASR 1 a16-10718_1posasr.htm POSASR

 

As filed with the Securities and Exchange Commission on May 11, 2016

Registration No. 333- 193394

 

 

 

UNITED STATES SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

Post-Effective Amendment No. 2

to

 

Form S-3

 

REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933

 

PENSKE AUTOMOTIVE GROUP, INC.

(Exact Name of Registrant as Specified in Its Charter)

 

(For Co-registrants, Please See Table of Other Registrants on the Following Page)

 

Delaware

 

22-3086739

(State or Other Jurisdiction of
Incorporation or Organization)

 

(I.R.S. Employer
Identification No.)

 

2555 Telegraph Road

Bloomfield Hills, Michigan 48302

(248) 645-2500

(Address, Including Zip Code, and Telephone Number, Including Area Code, of Registrant’s Principal Executive Offices)

 

Shane M. Spradlin

Executive Vice President and General Counsel

2555 Telegraph Road

Bloomfield Hills, Michigan 48302

Telephone No.: (248) 648-2560

Facsimile No.: (248) 648-2515

(Name, Address, Including Zip Code, and Telephone Number, Including Area Code, of Agent for Service)

 

Approximate date of commencement of proposed sale to the public:  From time to time after the Registration Statement becomes effective.

 

If the only securities being registered on this form are being offered pursuant to dividend or interest reinvestment plans, please check the following box.  o

 

If any of the securities being registered on this form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933, other than securities offered only in connection with dividend or interest reinvestment plans, check the following box.  x

 

If this form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act of 1933, please check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.  o

 

If this form is a post-effective amendment filed pursuant to Rule 462(c) under the Securities Act of 1933, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.  o

 

If this Form is a registration statement pursuant to General Instruction I.D. or a post effective amendment thereto that shall become effective upon filing with the Commission pursuant to Rule 462(e) under the Securities Act, check the following box.  x

 

If this Form is a post-effective amendment to a registration statement filed pursuant to General Instruction I.D. filed to register additional securities or additional classes of securities pursuant to Rule 413(b) under the Securities Act, check the following box.  o

 

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 “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act. (Check one):

 

Large accelerated filer x

Accelerated filer o

Non-accelerated filer o

Smaller reporting company o

 

(Do not check if a smaller reporting company)

 

CALCULATION OF REGISTRATION FEE

 

 

 

 

 

 

 

 

 

 

 

Title of each Class of
Securities to be Registered

 

Amount to be
Registered

 

Proposed Maximum
Offering
Price per Unit

 

Proposed Maximum
Aggregate
Offering Price

 

Amount of
Registration
Fee(1)

 

Common Stock, par value $0.0001 per share

 

(1

)

(1

)

(1

)

(1

)

Preferred Stock, par value $0.0001 per share

 

(1

)

(1

)

(1

)

(1

)

Debt Securities

 

(1

)

(1

)

(1

)

(1

)

Subsidiary Guarantees of Debt Securities(2)

 

(1

)

(1

)

(1

)

(1

)

Warrants(3)

 

(1

)

(1

)

(1

)

(1

)

Rights to Purchase Common Stock(4)

 

(1

)

(1

)

(1

)

(1

)

 

 

 

 

 

 

 

 

 

 

(1)          An indeterminate aggregate initial offering price or number of the securities of each identified class is being registered as may from time to time be offered at indeterminate prices.  Separate consideration may or may not be received for securities that are issuable on exercise, conversion or exchange of other securities.  In accordance with Rules 456(b) and 457(r) under the Securities Act of 1933, the Registrant is deferring payment of all of the registration fee.

 

(2)          Pursuant to Rule 457(n) under the Securities Act of 1933, no separate filing fee is payable in respect of the subsidiary guarantees.

 

(3)          Includes warrants to purchase debt securities, warrants to purchase common stock and warrants to purchase preferred stock.

 

(4)          There are hereby registered such indeterminate number of rights to purchase common stock as may be issued as a dividend for which no separate consideration will be received to holders of common stock and related securities entitling such holders to subscribe for and purchase common stock registered hereunder.

 

 

 



 

TABLE OF OTHER REGISTRANTS

 

Exact Name of Registrant Guarantor as Specified in its Charter

 

State or Other Jurisdiction of
Incorporation or Organization

 

I.R.S. Employer
Identification Number

ATC CHATTANOOGA, LLC

 

Delaware

 

38-3944558

 

 

 

 

 

ATC KNOXVILLE, LLC

 

Delaware

 

36-4798298

 

 

 

 

 

ATC REALTY INVESTMENTS, LLC

 

Oklahoma

 

46-1057967

 

 

 

 

 

ATC WEST TEXAS, LLC

 

Delaware

 

38-3933090

 

 

 

 

 

ATLANTIC AUTO FUNDING CORPORATION

 

Delaware

 

16-1480801

 

 

 

 

 

ATLANTIC AUTO SECOND FUNDING CORPORATION

 

Delaware

 

16-1502671

 

 

 

 

 

ATLANTIC AUTO THIRD FUNDING CORPORATION

 

Delaware

 

16-1505549

 

 

 

 

 

AUTO MALL PAYROLL SERVICES, INC.

 

Florida

 

65-0168491

 

 

 

 

 

AUTOMOTIVE MEDIA HOLDINGS, LLC

 

Delaware

 

27-0487960

 

 

 

 

 

BOWEN REALTY INVESTMENTS, LLC

 

Oklahoma

 

73-1199575

 

 

 

 

 

BRETT MORGAN CHEVROLET-GEO, INC.

 

Delaware

 

62-1666250

 

 

 

 

 

CENTRAL FORD CENTER, INC.

 

Arkansas

 

71-0472936

 

 

 

 

 

CJNS, LLC

 

Delaware

 

86-1024936

 

 

 

 

 

CLASSIC AUTO GROUP, INC.

 

New Jersey

 

22-3115638

 

 

 

 

 

CLASSIC ENTERPRISES, LLC

 

Delaware

 

22-3115638

 

 

 

 

 

CLASSIC IMPORTS, INC.

 

New Jersey

 

22-3528527

 

 

 

 

 

CLASSIC MANAGEMENT COMPANY, INC.

 

New Jersey

 

22-3271563

 

 

 

 

 

CLASSIC MOTOR SALES, LLC

 

Delaware

 

22-3555425

 

 

 

 

 

CLASSIC NISSAN OF TURNERSVILLE, LLC

 

Delaware

 

52-2097845

 

 

 

 

 

CLASSIC OLDSMOBILE-PONTIAC-GMC TRUCK, LTD.

 

Texas

 

74-2355160

 

 

 

 

 

CLASSIC SPECIAL ADVERTISING, INC.

 

Texas

 

74-2821777

 

 

 

 

 

CLASSIC SPECIAL AUTOMOTIVE GP, LLC

 

Texas

 

74-2974762

 

 

 

 

 

CLASSIC SPECIAL AUTOMOTIVE, LTD.

 

Texas

 

74-2974762

 

 

 

 

 

CLASSIC SPECIAL HYUNDAI, LTD.

 

Texas

 

74-2974736

 

 

 

 

 

CLASSIC SPECIAL, LLC

 

Texas

 

74-2974736

 

 

 

 

 

CLASSIC TURNERSVILLE, INC.

 

New Jersey

 

22-3523436

 

2



 

Exact Name of Registrant Guarantor as Specified in its Charter

 

State or Other Jurisdiction of
Incorporation or Organization

 

I.R.S. Employer
Identification Number

COUNTY AUTO GROUP PARTNERSHIP

 

New Jersey

 

13-3678489

 

 

 

 

 

COVINGTON PIKE DODGE, INC.

 

Delaware

 

62-1470261

 

 

 

 

 

CYCLE HOLDINGS, LLC

 

Delaware

 

26-1860955

 

 

 

 

 

D. YOUNG CHEVORLET, LLC

 

Delaware

 

35-2035177

 

 

 

 

 

DAN YOUNG CHEVROLET, INC.

 

Indiana

 

35-1123225

 

 

 

 

 

DAN YOUNG MOTORS, LLC

 

Delaware

 

35-2035179

 

 

 

 

 

DANBURY AUTO PARTNERSHIP

 

Connecticut

 

06-1349205

 

 

 

 

 

DEALER ACCESSORIES, LLC

 

Delaware

 

26-0111056

 

 

 

 

 

DIFEO CHRYSLER PLYMOUTH JEEP EAGLE PARTNERSHIP

 

New Jersey

 

22-3186252

 

 

 

 

 

DIFEO HYUNDAI PARTNERSHIP

 

New Jersey

 

22-3186280

 

 

 

 

 

DIFEO LEASING PARTNERSHIP

 

New Jersey

 

22-3193493

 

 

 

 

 

DIFEO NISSAN PARTNERSHIP

 

New Jersey

 

22-3186257

 

 

 

 

 

DIFEO PARTNERSHIP, LLC

 

Delaware

 

22-3145559

 

 

 

 

 

DIFEO TENAFLY PARTNERSHIP

 

New Jersey

 

22-3186285

 

 

 

 

 

EUROPA AUTO IMPORTS, INC.

 

California

 

95-2305855

 

 

 

 

 

FLORIDA CHRYSLER PLYMOUTH, INC.

 

Florida

 

59-2676162

 

 

 

 

 

FRN OF TULSA, LLC

 

Delaware

 

74-2870051

 

 

 

 

 

GENE REED CHEVROLET, INC.

 

South Carolina

 

57-0714181

 

 

 

 

 

GMG MOTORS, INC.

 

California

 

95-2691214

 

 

 

 

 

GOODSON NORTH, LLC

 

Delaware

 

74-2962022

 

 

 

 

 

GOODSON SPRING BRANCH, LLC

 

Delaware

 

74-2962017

 

 

 

 

 

HBL, LLC

 

Delaware

 

38-3635872

 

 

 

 

 

HILL COUNTRY IMPORTS, LTD.

 

Texas

 

74-2585314

 

 

 

 

 

HT AUTOMOTIVE, LLC

 

Delaware

 

41-2251059

 

3



 

Exact Name of Registrant Guarantor as Specified in its Charter

 

State or Other Jurisdiction of
Incorporation or Organization

 

I.R.S. Employer
Identification Number

HUDSON MOTORS PARTNERSHIP

 

New Jersey

 

22-3186282

 

 

 

 

 

KMT/UAG, INC.

 

California

 

95-3189650

 

 

 

 

 

LANDERS AUTO SALES, LLC

 

Delaware

 

84-1664308

 

 

 

 

 

LANDERS BUICK-PONTIAC, INC.

 

Arkansas

 

71-0765000

 

 

 

 

 

LANDERS FORD NORTH, INC.

 

Arkansas

 

71-0833592

 

 

 

 

 

LATE ACQUISITION I, LLC

 

Delaware

 

33-1011098

 

 

 

 

 

LATE ACQUISITION II, LLC

 

Delaware

 

33-1011096

 

 

 

 

 

MICHAEL CHEVROLET-OLDSMOBILE, INC.

 

South Carolina

 

57-0917132

 

 

 

 

 

MOTORCARS ACQUISITION III, LLC

 

Delaware

 

38-3526235

 

 

 

 

 

MOTORCARS ACQUISITION IV, LLC

 

Delaware

 

38-3569545

 

 

 

 

 

MOTORCARS ACQUISITION V, LLC

 

Delaware

 

87-0721680

 

 

 

 

 

MOTORCARS ACQUISITION VI, LLC

 

Delaware

 

86-1121782

 

 

 

 

 

MOTORCARS ACQUISITION, LLC

 

Delaware

 

38-3526432

 

 

 

 

 

NATIONAL CITY FORD, INC.

 

Delaware

 

33-0834429

 

 

 

 

 

OCT PARTNERSHIP

 

New Jersey

 

22-3248303

 

 

 

 

 

PAG ACQUISITION 27, LLC

 

Delaware

 

27-0398643

 

 

 

 

 

PAG ACQUISITION 28, LLC

 

Delaware

 

27-0398588

 

 

 

 

 

PAG ACQUISITION 48, LLC

 

Delaware

 

n/a

 

 

 

 

 

PAG ACQUISITION 49, LLC

 

Delaware

 

n/a

 

 

 

 

 

PAG ACQUISITION 50, LLC

 

Delaware

 

n/a

 

 

 

 

 

PAG ACQUISITION 51, LLC

 

Delaware

 

n/a

 

 

 

 

 

PAG ACQUISITION 52, LLC

 

Delaware

 

n/a

 

 

 

 

 

PAG ACQUISITION 53, LLC

 

Delaware

 

n/a

 

 

 

 

 

PAG ACQUISITION 54, LLC

 

Delaware

 

n/a

 

 

 

 

 

PAG ACQUISITION 55, LLC

 

Delaware

 

n/a

 

 

 

 

 

PAG ANNAPOLIS JL1, LLC

 

Delaware

 

46-3695869

 

 

 

 

 

PAG ARKANSAS F1, LLC

 

Delaware

 

45-3265105

 

 

 

 

 

PAG ARKANSAS F2, LLC

 

Delaware

 

45-4552146

 

 

 

 

 

PAG ATLANTA MANAGEMENT, INC.

 

Delaware

 

13-3865530

 

4



 

Exact Name of Registrant Guarantor as Specified in its Charter

 

State or Other Jurisdiction of
Incorporation or Organization

 

I.R.S. Employer
Identification Number

PAG AUSTIN H1, LLC

 

Delaware

 

n/a

 

 

 

 

 

PAG AZ PROPERTIES, LLC

 

Delaware

 

26-1377262

 

 

 

 

 

PAG BEDFORD A1, LLC

 

Delaware

 

27-3969879

 

 

 

 

 

PAG BEDFORD P1, LLC

 

Delaware

 

27-3969933

 

 

 

 

 

PAG BEDFORD PROPERTIES, LLC

 

Delaware

 

n/a

 

 

 

 

 

PAG CHANTILLY M1, LLC

 

Delaware

 

26-1377251

 

 

 

 

 

PAG CLOVIS T1, INC.

 

Delaware

 

26-1857570

 

 

 

 

 

PAG CONNECTICUT LR1, LLC

 

Delaware

 

47-2218165

 

 

 

 

 

PAG CYCLES MI, LLC

 

Delaware

 

46-3817133

 

 

 

 

 

PAG DAVIE P1, LLC

 

Delaware

 

46-3687094

 

 

 

 

 

PAG DISTRIBUTOR S1, LLC

 

Delaware

 

87-0766681

 

 

 

 

 

PAG EAST, LLC

 

Delaware

 

35-2036025

 

 

 

 

 

PAG EDISON B1, LLC

 

Delaware

 

n/a

 

 

 

 

 

PAG GOODYEAR F1, LLC

 

Delaware

 

86-1024935

 

 

 

 

 

PAG GREENWICH B1, LLC

 

Delaware

 

n/a

 

 

 

 

 

PAG GREENWICH HOLDINGS, LLC

 

Delaware

 

46-4033557

 

 

 

 

 

PAG INTERNATIONAL SERVICES, LLC

 

Delaware

 

46-4042748

 

 

 

 

 

PAG INVESTMENTS, LLC

 

Delaware

 

27-5082711

 

 

 

 

 

PAG MADISON L1, LLC

 

Delaware

 

46-0992715

 

 

 

 

 

PAG MADISON T1, LLC

 

Delaware

 

46-0983205

 

 

 

 

 

PAG MARIN M1, INC.

 

Delaware

 

27-4171554

 

 

 

 

 

PAG MCALLEN H1, LLC

 

Delaware

 

46-3643632

 

 

 

 

 

PAG MCALLEN T1, LLC

 

Delaware

 

46-3655017

 

 

 

 

 

PAG MENTOR A1, INC.

 

Ohio

 

34-1403202

 

5



 

Exact Name of Registrant Guarantor as Specified in its Charter

 

State or Other Jurisdiction of
Incorporation or Organization

 

I.R.S. Employer
Identification Number

PAG MICHIGAN HOLDINGS, LLC

 

Delaware

 

30-0193048

 

 

 

 

 

PAG NEW JERSEY A1, LLC 

 

Delaware

 

47-5025018

 

 

 

 

 

PAG NEW JERSEY CS, LLC 

 

Delaware

 

81-2315006

 

 

 

 

 

PAG NEW JERSEY JL1, LLC 

 

Delaware

 

47-5068848

 

 

 

 

 

PAG NEW JERSEY P1, LLC 

 

Delaware

 

47-5038322

 

 

 

 

 

PAG NORTH SCOTTSDALE BE, LLC

 

Delaware

 

26-1363608

 

 

 

 

 

PAG NORTHERN CALIFORNIA MANAGEMENT, INC.

 

Delaware

 

27-1068131

 

 

 

 

 

PAG ONTARIO B1, INC.

 

Delaware

 

46-0738871

 

 

 

 

 

PAG ORANGE COUNTY L1, INC.

 

Delaware

 

47-4863566

 

 

 

 

 

PAG ORANGE COUNTY MANAGEMENT COMPANY, INC.

 

Delaware

 

45-3981423

 

 

 

 

 

PAG ORANGE COUNTY RR1, INC.

 

Delaware

 

45-4896142

 

 

 

 

 

PAG ORANGE COUNTY S1, INC.

 

Delaware

 

47-0957524

 

 

 

 

 

PAG ORLANDO GENERAL, LLC

 

Delaware

 

26-1207380

 

 

 

 

 

PAG ORLANDO LIMITED, LLC

 

Delaware

 

26-1206643

 

 

 

 

 

PAG ORLANDO PARTNERSHIP, LTD.

 

Florida

 

26-1340023

 

 

 

 

 

PAG PENNSYLVANIA CS, LLC 

 

Delaware

 

81-2338272

 

 

 

 

 

PAG SAN FRANCISCO N1, INC.

 

Delaware

 

27-3979807

 

 

 

 

 

PAG SANTA ANA AVW, INC.

 

Delaware

 

27-1339782

 

 

 

 

 

PAG SANTA ANA B1, INC.

 

Delaware

 

45-2267865

 

 

 

 

 

PAG SURPRISE T1, LLC

 

Delaware

 

n/a

 

 

 

 

 

PAG TEMPE M1, LLC

 

Delaware

 

26-1377292

 

 

 

 

 

PAG TEXAS MANAGEMENT COMPANY, LLC

 

Delaware

 

45-3981193

 

 

 

 

 

PAG TURNERSVILLE AU, LLC

 

Delaware

 

26-4426061

 

 

 

 

 

PAG WASHINGTON A1, LLC 

 

Delaware

 

81-2292613

 

 

 

 

 

PAG WEST ACQUISITION 8, INC.

 

Delaware

 

n/a

 

 

 

 

 

PAG WEST ACQUISITION 9, INC.

 

Delaware

 

n/a

 

 

 

 

 

PAG WEST BAY MIT, LLC

 

Delaware

 

27-3042965

 

 

 

 

 

PAG WEST, LLC

 

Delaware

 

13-3914611

 

 

 

 

 

PALM AUTO PLAZA, LLC

 

Delaware

 

65-1272503

 

6



 

Exact Name of Registrant Guarantor as Specified in its Charter

 

State or Other Jurisdiction of
Incorporation or Organization

 

I.R.S. Employer
Identification Number

PEACHTREE NISSAN, INC

 

Georgia

 

58-1273321

 

 

 

 

 

PENSKE CAR RENTAL (DT) MEMPHIS, LLC

 

Delaware

 

32-0442689

 

 

 

 

 

PENSKE CAR RENTAL HOLDINGS, LLC

 

Delaware

 

46-0788554

 

 

 

 

 

PENSKE CAR RENTAL INDIANA, LLC

 

Delaware

 

80-0877574

 

 

 

 

 

PENSKE CAR RENTAL MEMPHIS, LLC

 

Delaware

 

35-2452611

 

 

 

 

 

PENSKE COMMERCIAL VEHICLES US, LLC 

 

Delaware

 

46-2758677

 

 

 

 

 

PETER PAN MOTORS, INC.

 

California

 

94-1747384

 

 

 

 

 

PMRC, LLC

 

Delaware

 

22-3881752

 

 

 

 

 

RELENTLESS PURSUIT ENTERPRISES, INC.

 

California

 

93-1008771

 

 

 

 

 

SA AUTOMOTIVE, LTD.

 

Arizona

 

86-0583813

 

 

 

 

 

SAU AUTOMOTIVE, LTD.

 

Arizona

 

86-0839423

 

 

 

 

 

SCOTTSDALE 101 MANAGEMENT, LLC

 

Delaware

 

n/a

 

 

 

 

 

SCOTTSDALE FERRARI, LLC

 

Arizona

 

86-0981831

 

 

 

 

 

SCOTTSDALE MANAGEMENT GROUP, LTD.

 

Arizona

 

86-0573438

 

 

 

 

 

SCOTTSDALE PAINT & BODY, LLC

 

Delaware

 

n/a

 

 

 

 

 

SDG AUTOMOTIVE INVESTMENTS, LLC

 

Ohio

 

20-1680626

 

 

 

 

 

SIGMA MOTORS INC.

 

Arizona

 

86-1047752

 

 

 

 

 

SINGLE SOURCE TRUCK PARTS, LLC

 

Delaware

 

n/a

 

 

 

 

 

SK MOTORS, LLC

 

Delaware

 

32-0212884

 

 

 

 

 

SL AUTOMOTIVE, LLC

 

Delaware

 

38-3763696

 

 

 

 

 

SOMERSET MOTORS PARTNERSHIP

 

New Jersey

 

22-3186283

 

 

 

 

 

 SOMERSET MOTORS, INC.

 

New Jersey

 

22-2986160

 

 

 

 

 

SUN MOTORS, LLC

 

Delaware

 

30-0438071

 

 

 

 

 

TAMBURRO ENTERPRISES, INC.

 

Nevada

 

88-0485938

 

 

 

 

 

THE AROUND THE CLOCK FREIGHTLINER GROUP, LLC

 

Oklahoma

 

73-1199515

 

7



 

Exact Name of Registrant Guarantor as Specified in its Charter

 

State or Other Jurisdiction of
Incorporation or Organization

 

I.R.S. Employer
Identification Number

UAG ARKANSAS FLM, LLC

 

Delaware

 

87-0766675

 

 

 

 

 

UAG ATLANTA H1, LLC

 

Delaware

 

30-0282545

 

 

 

 

 

UAG ATLANTA IV MOTORS, INC.

 

Georgia

 

58-1092076

 

 

 

 

 

UAG CAPITOL, INC.

 

Delaware

 

76-0759095

 

 

 

 

 

UAG CAROLINA, INC.

 

Delaware

 

13-3959601

 

 

 

 

 

UAG CENTRAL NJ, LLC

 

Delaware

 

90-0131625

 

 

 

 

 

UAG CENTRAL REGION MANAGEMENT, LLC

 

Indiana

 

38-3537233

 

 

 

 

 

UAG CHANTILLY AU, LLC

 

Delaware

 

87-0766680

 

 

 

 

 

UAG CHCC, INC.

 

New Jersey

 

22-2990922

 

 

 

 

 

UAG CHEVROLET, INC.

 

New Jersey

 

22-2762327

 

 

 

 

 

UAG CITRUS MOTORS, LLC

 

Delaware

 

59-3525335

 

 

 

 

 

UAG CLASSIC, INC.

 

Delaware

 

13-3987807

 

 

 

 

 

UAG CLOVIS, INC.

 

Delaware

 

76-0759096

 

 

 

 

 

UAG CONNECTICUT, LLC

 

Delaware

 

06-1589742

 

 

 

 

 

UAG DULUTH, INC.

 

Texas

 

58-1786146

 

 

 

 

 

UAG EAST, LLC

 

Delaware

 

13-3944970

 

 

 

 

 

UAG ESCONDIDO A1, INC.

 

Delaware

 

20-3697398

 

 

 

 

 

UAG ESCONDIDO H1, INC.

 

Delaware

 

20-3697348

 

 

 

 

 

UAG ESCONDIDO M1, INC.

 

Delaware

 

20-3697423

 

 

 

 

 

UAG FAYETTEVILLE I, LLC

 

Delaware

 

71-0858576

 

 

 

 

 

UAG FAYETTEVILLE II, LLC

 

Delaware

 

71-0858577

 

 

 

 

 

UAG FAYETTEVILLE III, LLC

 

Delaware

 

71-0858578

 

 

 

 

 

UAG FINANCE COMPANY, INC.

 

Delaware

 

13-3953915

 

 

 

 

 

UAG GRACELAND II, INC.

 

Delaware

 

13-3991339

 

8



 

Exact Name of Registrant Guarantor as Specified in its Charter

 

State or Other Jurisdiction of
Incorporation or Organization

 

I.R.S. Employer
Identification Number

UAG HOUSTON ACQUISITION, LTD.

 

Texas

 

38-3542915

 

 

 

 

 

UAG HUDSON CJD, LLC

 

Delaware

 

87-0766678

 

 

 

 

 

UAG HUDSON, INC.

 

New Jersey

 

22-1919268

 

 

 

 

 

UAG INTERNATIONAL HOLDINGS, INC.

 

Delaware

 

51-0393682

 

 

 

 

 

UAG KISSIMMEE MOTORS, LLC

 

Delaware

 

58-2361341

 

 

 

 

 

UAG LANDERS SPRINGDALE, LLC

 

Delaware

 

71-0846659

 

 

 

 

 

UAG LOS GATOS, INC.

 

Delaware

 

76-0759098

 

 

 

 

 

UAG MARIN, INC.

 

Delaware

 

76-0759100

 

 

 

 

 

UAG MEMPHIS II, INC.

 

Delaware

 

62-1722683

 

 

 

 

 

UAG MEMPHIS IV, INC.

 

Delaware

 

62-1722679

 

 

 

 

 

UAG MEMPHIS MANAGEMENT, INC.

 

Delaware

 

62-1722677

 

 

 

 

 

UAG MENTOR ACQUISITION, LLC

 

Delaware

 

38-3553602

 

 

 

 

 

UAG MICHIGAN CADILLAC, LLC

 

Delaware

 

38-3543705

 

 

 

 

 

UAG MICHIGAN H1, LLC

 

Delaware

 

42-1539792

 

 

 

 

 

UAG MICHIGAN PONTIAC-GMC, LLC

 

Delaware

 

38-3543709

 

 

 

 

 

UAG MICHIGAN T1, LLC

 

Delaware

 

38-3543711

 

 

 

 

 

UAG MICHIGAN TMV, LLC

 

Delaware

 

38-3544903

 

 

 

 

 

 UAG MINNEAPOLIS B1, LLC

 

Delaware

 

76-0819658

 

 

 

 

 

UAG NANUET II, LLC

 

Delaware

 

22-3784978

 

 

 

 

 

UAG NORTHEAST, LLC

 

Delaware

 

13-3914694

 

 

 

 

 

UAG REALTY, LLC

 

Delaware

 

38-3543708

 

 

 

 

 

UAG ROYAL PALM M1, LLC

 

Delaware

 

06-1774003

 

 

 

 

 

UAG ROYAL PALM, LLC

 

Delaware

 

80-0072974

 

 

 

 

 

UAG SAN DIEGO A1, INC.

 

Delaware

 

20-3697335

 

9



 

Exact Name of Registrant Guarantor as Specified in its Charter

 

State or Other Jurisdiction of
Incorporation or Organization

 

I.R.S. Employer
Identification Number

UAG SAN DIEGO AU, INC.

 

Delaware

 

20-3955972

 

 

 

 

 

UAG SAN DIEGO H1, INC.

 

Delaware

 

20-3697304

 

 

 

 

 

UAG SAN DIEGO MANAGEMENT, INC.

 

Delaware

 

20-3955897

 

 

 

 

 

UAG STEVENS CREEK II, INC.

 

Delaware

 

47-0957526

 

 

 

 

 

UAG TEXAS II, INC.

 

Delaware

 

13-3933083

 

 

 

 

 

UAG TEXAS, LLC

 

Delaware

 

13-3933080

 

 

 

 

 

UAG TULSA HOLDINGS, LLC

 

Delaware

 

51-0410923

 

 

 

 

 

UAG TURNERSVILLE REALTY, LLC

 

Delaware

 

38-3543708

 

 

 

 

 

UAG VK, LLC

 

Delaware

 

38-3590846

 

 

 

 

 

UAG WEST BAY AM, LLC

 

Delaware

 

61-1442389

 

 

 

 

 

UAG WEST BAY FM, LLC

 

Delaware

 

86-1088680

 

 

 

 

 

UAG WEST BAY IA, LLC

 

Delaware

 

30-0150593

 

 

 

 

 

UAG WEST BAY IAU, LLC

 

Delaware

 

61-1442390

 

 

 

 

 

UAG WEST BAY IB, LLC

 

Delaware

 

35-2196049

 

 

 

 

 

UAG WEST BAY II, LLC

 

Delaware

 

38-3672787

 

 

 

 

 

UAG WEST BAY IL, LLC

 

Delaware

 

30-0150590

 

 

 

 

 

UAG WEST BAY IM, LLC

 

Delaware

 

37-1458215

 

 

 

 

 

UAG WEST BAY IN, LLC

 

Delaware

 

04-3805793

 

 

 

 

 

UAG WEST BAY IP, LLC

 

Delaware

 

32-3360132

 

 

 

 

 

UAG WEST BAY IV, LLC

 

Delaware

 

32-0060125

 

 

 

 

 

UAG WEST BAY IW, LLC

 

Delaware

 

36-4521984

 

 

 

 

 

UAG YOUNG II, INC.

 

Delaware

 

13-3985679

 

 

 

 

 

UAG-CARIBBEAN, INC.

 

Delaware

 

13-3980142

 

 

 

 

 

UNITED AUTO LICENSING, LLC

 

Delaware

 

38-3556189

 

10



 

Exact Name of Registrant Guarantor as Specified in its Charter

 

State or Other Jurisdiction of
Incorporation or Organization

 

I.R.S. Employer
Identification Number

UNITED AUTO SCOTTSDALE PROPERTY HOLDINGS, LLC

 

Delaware

 

86-1123497

 

 

 

 

 

UNITED AUTOCARE PRODUCTS, LLC

 

Delaware

 

13-3922210

 

 

 

 

 

UNITED NISSAN, INC.

 

Georgia

 

58-2038392

 

 

 

 

 

UNITED NISSAN, INC.

 

Tennessee

 

62-0790848

 

 

 

 

 

UNITED RANCH AUTOMOTIVE, LLC

 

Delaware

 

86-1008720

 

 

 

 

 

UNITEDAUTO DODGE OF SHREVEPORT, INC.

 

Delaware

 

72-1393145

 

 

 

 

 

UNITEDAUTO FIFTH FUNDING, INC.

 

Delaware

 

16-1549850

 

 

 

 

 

UNITEDAUTO FINANCE, INC.

 

Delaware

 

16-1456003

 

 

 

 

 

UNITEDAUTO FOURTH FUNDING INC.

 

Delaware

 

16-1543345

 

 

 

 

 

WEST PALM AUTO MALL, INC.

 

Florida

 

65-0050208

 

 

 

 

 

WEST PALM NISSAN, LLC

 

Delaware

 

06-1773996

 

 

 

 

 

WESTBURY SUPERSTORE, LTD.

 

New York

 

11-2983989

 

 

 

 

 

WTA MOTORS, LTD.

 

Texas

 

33-1011102

 

 

 

 

 

YOUNG MANAGEMENT GROUP, INC.

 

Indiana

 

35-1897920

 


(1)  The address of each guarantor is 2555 Telegraph Road, Bloomfield Hills, MI 48302.

 

c/o Penske Automotive Group, Inc.

2555 Telegraph Road

Bloomfield Hills, Michigan 48302

(248) 648-2500

(Address, Including Zip Code, and Telephone Number, Including Area Code, of Each of the Co-Registrant’s Principal Executive Offices)

 

Shane M. Spradlin

Executive Vice President and General Counsel

2555 Telegraph Road

Bloomfield Hills, Michigan 48302

Telephone No.: (248) 648-2560

Facsimile No.: (248) 648-2515

(Address, Including Zip Code, and Telephone Number, Including Area Code, of Agent for Service of Process for Each of the Co-Registrants)

 

11



 

EXPLANATORY NOTE

 

This Post-Effective Amendment No. 2 to the Registration Statement on Form S-3 (Registration No. 333-193394) of Penske Automotive Group, Inc. (the “Company”) and its subsidiary guarantor registrants (the “Registration Statement”) is being filed to (i) add PAG Acquisition 48, LLC, PAG Acquisition 49, LLC, PAG Acquisition 50, LLC, PAG Acquisition 51, LLC, PAG Acquisition 52, LLC, PAG Acquisition 53, LLC, PAG Acquisition 54, LLC, PAG Acquisition 55, LLC, PAG New Jersey CS, LLC and PAG Pennsylvania CS, LLC, Penske Commercial Vehicles US, LLC, ATC Knoxville, LLC, ATC Chattanooga, LLC, The Around The Clock Freightliner Group, LLC, ATC West Texas, LLC, Single Source Truck Parts, LLC, ATC Realty Investments, LLC and Bowen Realty Investments, LLC, all subsidiaries of the Company, as co-registrants that are, or may potentially be, guarantors of some or all of the debt securities with respect to which offers and sales are registered under this Registration Statement, (ii) change the name of co-registrants PAG Acquisition 44, LLC, PAG Acquisition 45, LLC, PAG Acquisition 46, LLC, PAG Acquisition 47, LLC, UAG San Diego JA, Inc. and PAG West Acquisition 7, Inc. to PAG Washington A1, LLC, PAG New Jersey A1, LLC, PAG New Jersey P1, LLC, PAG New Jersey JL1, LLC, PAG Orange County S1, Inc. and PAG Orange County L1, Inc., respectively, and (iii) remove Scottsdale Jaguar, Ltd. because the entity merged with another co-registrant with such co-registrant surviving the merger.  No changes or additions are being made hereby to the base prospectus that already forms a part of the Registration Statement.  Accordingly, such base prospectus is being omitted from this filing.

 

12



 

PART II

 

INFORMATION NOT REQUIRED IN PROSPECTUS

 

Item 14.  Other Expenses of Issuance and Distribution

 

The following table sets forth the estimated expenses to be borne by us in connection with the issuance and distribution of the securities registered hereby:

 

SEC registration fee

$

*

Printing expenses

 

**

Legal fees and expenses

 

**

Accounting fees and expenses

 

**

Trustee fees and expenses

 

**

Miscellaneous

 

**

Total

 

$

**

 


*          The registrant is registering an indeterminate amount of securities under this registration statement and, in accordance with Rules 456(b) and 457(r), the registrant is deferring payment of any additional registration fee until the time that the securities are sold under this registration statement pursuant to a prospectus supplement.

**   Not presently known.

 

Item 15.  Indemnification of Directors and Officers

 

The restated certificate of incorporation of Penske Automotive Group, Inc. (“Penske Automotive Group”) provides that a director of Penske Automotive Group will not be liable to Penske Automotive Group or its stockholders for monetary damages for breach of fiduciary duty as a director, except to the extent that an exemption from liability or limitation of liability is not permitted under the Delaware General Corporation law (“DGCL”). Based on the DGCL as presently in effect, a director of Penske Automotive Group will not be personally liable to Penske Automotive Group or its stockholders for monetary damages for breach of fiduciary duty as a director, except: (1) for any breach of the director’s duty of loyalty to Penske Automotive Group or its stockholders; (2) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law; (3) under Section 174 of the DGCL, which concerns unlawful payments of dividends, stock purchases or redemptions; or (4) for any transactions from which the director derived an improper personal benefit.

 

While these provisions give directors protection from awards for monetary damages for breaches of their duty of care, they do not eliminate the duty. Accordingly, Penske Automotive Group’s certificate of incorporation will have no effect on the availability of equitable remedies such as injunction or rescission based on a director’s breach of his or her duty of care.

 

Section 102(b)(7) of the Delaware General Corporation Law 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 (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

 

13



 

involve intentional misconduct or a knowing violation of law, (iii) for payments of unlawful dividends or unlawful stock repurchases, redemptions or other distributions, or (iv) for any transactions from which the director derived an improper personal benefit.

 

The Restated Certificate of Incorporation and the By-laws of Penske Automotive Group provide that Penske Automotive Group will indemnify its directors and officers to the fullest extent permitted by law and that no director shall be liable for monetary damages to Penske Automotive Group or its stockholders for any breach of fiduciary duty, except to the extent provided by applicable law. Penske Automotive Group maintains standard policies of directors’ and officers’ liability insurance.

 

Arizona Registrants:

 

The registrants organized as corporations under Arizona law are subject to the provisions of the Arizona Corporations and Associations Act (“ACAA”). Section 10-851 of the ACAA provides that, subject to certain limitations, a corporation may indemnify a director against liability incurred in the proceeding if all of certain specified conditions exist, or as provided in the corporation’s articles of incorporation. A corporation may not indemnify a director who was adjudged liable on the basis that financial benefit was improperly received by the director. Indemnification is limited to reasonable expenses incurred in connection with the proceeding.

 

Section 10-851 of the ACAA permits an Arizona corporation to eliminate or limit in its articles of incorporation the liability of a director to the corporation or its shareholders for money damages for any action taken or any failure to take any action as a director, except under certain specified circumstances and permits an Arizona corporation to include in its articles of incorporation a provision permitting or making obligatory indemnification of a director for liability to any person for any action taken, or any failure to take any action, as a director, except for certain exceptions.

 

The articles of incorporation of SA Automotive, Ltd., Scottsdale Management Group, Ltd., and Sigma Motors Inc. provide that no director of the corporation shall be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director, subject to certain limitations. In addition, these articles of incorporation provide that each corporation shall indemnify any and all of its existing and former directors, officers, employees, and agents for expenses incurred in any legal action brought or threatened against them for any action or omission alleged to have been committed while acting within the scope of their position at the corporation, subject to certain limitations.

 

The articles of incorporation of Sigma Motors Inc. provide that the corporation shall indemnify any person who incurs expenses or liabilities by reason of the fact he or she is or was an officer, director, employee or agent of the corporation, and is mandatory in all circumstances in which indemnification is permitted by law. The articles of incorporation further provide that, to the fullest extent permitted by Arizona law, a director of the corporation shall not be liable to the corporation or its shareholders for monetary damages for any action taken or any failure to take any action as a director.

 

Scottsdale Ferrari, LLC is subject to the Arizona Limited Liability Company Act (“ALLCA”). Section 29-610(A)(13) of the ALLCA permits a limited liability company to indemnify a member, manager, employee, officer, agent or any other person.

 

Arkansas Registrants:

 

The registrants organized as corporations under Arkansas law are subject to the provisions of the Arkansas Business Corporation Act (“ABCA”). Under Section 4-27-850 of the ABCA, a corporation has power to indemnify a director, officer, employee, or agent of the corporation against expenses (including attorneys’ fees), judgments, fines, and amounts paid in settlement actually and reasonably incurred if he acted in good faith and in a manner he 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 his conduct was unlawful. If the director, officer, employee, or agent is found to be liable to the corporation, indemnification is not permitted unless the court in which such action or suit was brought determines that the person is fairly and reasonably entitled to indemnity for such expenses which the court deems proper.

 

14



 

Section 4-27-202(b)(3) of the ABCA permits an Arkansas corporation to eliminate or limit in its articles of incorporation the personal liability of a director to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, subject to certain limitations.

 

The articles of incorporation of Landers Buick-Pontiac, Inc. provide that to the fullest extent permitted by the ABCA, a director of the corporation shall not be liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director. The articles of incorporation further provide that the corporation may indemnify any person who was, or is, a party, or is threatened to be made a party, to a proceeding to the fullest extent permitted by the ABCA.

 

The articles of incorporation of Landers Ford North, Inc. provide that to the fullest extent permitted by law, a director of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director except under certain circumstances. The articles of incorporation and the bylaws of both registrants provide that the corporation shall indemnify, to the fullest extent permitted by Arkansas law, any person who was or is a party or is threatened to be made a party to a proceeding by reason of the fact that he is or was a director, officer, employee or agent of the corporation, under certain circumstances and subject to certain limitations, and these rights are not exclusive of any other indemnification rights granted by law or in other organizational documents.

 

California Registrants:

 

The registrants organized as corporations under California law are subject to the provisions of the California Corporations Code (“CCC”). Section 317 of the CCC authorizes a court to award, or a corporation’s board of directors to grant, indemnity to any agent of the corporation under certain circumstances and subject to certain limitations.

 

Section 204(a)(10) of the CCC permits a corporation to provide in its articles of incorporation that a director of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages for breach of such director’s duties, subject to certain limitations.

 

The articles of incorporation of Relentless Pursuit Enterprises, Inc. provide that the liability of the directors of the corporation for monetary damages shall be eliminated to the fullest extent permissible under California law. The articles of incorporation further provide that each corporation is authorized to provide indemnification of agents for breach of duty to the corporation and its stockholders through bylaw provisions or through agreements with agents or both, in excess of the indemnification otherwise permitted by the CCC, subject to the limits of the CCC.

 

The bylaws of KMT/UAG, Inc. and Relentless Pursuit Enterprises, Inc. permit each corporation to indemnify any director, officer, agent or employee as to those liabilities and on those terms and conditions that are specified in the CCC.

 

Connecticut Registrant:

 

Connecticut has no statute governing indemnification or limitation of liability for controlling persons, directors, or officers of general partnerships, and Danbury Auto Partnership’s organizational documents do not provide for indemnification or limitation of liability.

 

Delaware Registrants:

 

The registrants organized as corporations under Delaware law are subject to the provisions of the Delaware General Corporation Law. Section 145 of the Delaware General Corporation Law (“DGCL”) authorizes a court to award, or a corporation’s board of directors to grant, indemnity to directors, officers, employees and agents of the corporation under certain circumstances and subject to certain limitations.

 

15



 

Section 102(b)(7) of the 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, subject to certain limitations.

 

The certificates of incorporation of the Delaware corporate registrants generally provide for both limitation of liability and indemnification. The bylaws of the Delaware registrants generally provide for indemnification of directors and officers.

 

Section 18-108 of the Delaware Limited Liability Company Act (“DLLCA”) permits a limited liability company to indemnify any member or manager of the company from and against any and all claims and demands whatsoever.

 

Section 18-1101 of the DLLCA permits a limited liability company to provide in its limited liability company agreement that a member, manager or other person shall not be liable for breach of contract and breach of duties to the limited liability company or to another member or manager or to another person that is a party to or is otherwise bound by the limited liability company agreement, subject to certain limitations.

 

The operating agreements of the Delaware limited liability company registrants provide that a manager shall not be liable to the company or any other person for actions on behalf of the company or in furtherance of the company’s business, subject to certain limitations. The operating agreements further provide that the company shall indemnify any manager, member or other specified persons to the fullest extent provided or allowed by the DLLCA, subject to certain limitations.

 

Florida Registrants:

 

Section 607.0850 of the Florida Business Corporation Act (“FBCA”) authorizes a court to award, or a Florida incorporated registrant’s board of directors to grant, indemnity to officers, directors, employees or other agents of the corporation under certain circumstances and subject to certain limitations. In addition, Section 607.0831 of the FBCA provides that a director shall not be personally liable for monetary damages to the corporation or any other person for any statement, vote, decision or failure to act regarding corporate management or policy by such director, subject to certain limitations.

 

The bylaws of each of the Florida corporate registrants provide that the corporation shall indemnify directors, officers, employees, or agents to the extent and in the manner permitted by the FBCA, and that each corporation has the power to make further indemnification as permitted by the FBCA except to indemnify any person against gross negligence or willful misconduct.

 

Section 620.1303 of the Florida Revised Uniform Limited Partnership Act provides that a limited partner is not personally liable, directly or indirectly, by way of contribution or otherwise, for an obligation of the limited partnership solely by reason of being a limited partner, even if the limited partner participates in the management and control of the limited partnership.

 

Georgia Registrants:

 

The registrants organized as corporations under Georgia law are subject to the provisions of the Georgia Business Corporation Code (“GBCC”). Section 14-2-851 of the GBCC permits a corporation to indemnify an individual who is a party to a proceeding because he or she is or was a director against liability incurred in the proceeding under certain circumstances. A corporation may not indemnify a director in connection with a proceeding by or in the right of the corporation, except for reasonable expenses if certain requirements are met, or if the director is found liable on the basis that personal benefit was improperly received by him or her, unless such indemnification is permitted by the articles of incorporation or bylaws, pursuant to Section 14-2-856 of the GBCC. Under Section 14-2-852 of the GBCC, a corporation is required to indemnify a director who was wholly successful in the defense of any proceeding to which he or she was a party because he or she was a director of the corporation against reasonable expenses incurred by the director in connection with the proceeding. Section 14-2-854 permits a court to order indemnification or advance for expenses if it determines that the director is entitled to indemnification under specified circumstances. Section 14-2-857 permits indemnification of officers, if specified requirements are met.

 

16



 

In addition, Section 14-2-202(b)(4) of the GBCC provides that the articles of incorporation of a Georgia corporation may include a provision eliminating or limiting the liability of a director to the corporation or its shareholders for monetary damages for any action taken, or any failure to take any action, as a director, except for certain types of liability.

 

The articles of incorporation of United Nissan, Inc. provide that no director of the corporation shall have personal liability to the corporation or to its shareholders for monetary damages for breach of fiduciary duty of care or other duty as a director, subject to certain limitations.

 

The bylaws of Peachtree Nissan, Inc. and United Nissan, Inc. provide that each corporation shall indemnify and hold harmless directors, officers, employees and agents of the corporation in actions by persons other than the corporation and in actions by or in the name of the corporation, under certain circumstances and subject to certain limitations. The bylaws further provide that this indemnification is not exclusive of any other right to which the person indemnified is entitled. In addition, the United Nissan, Inc. bylaws provide that unless the articles of incorporation provide otherwise, a director or officer of the corporation may apply to court for indemnification, which the court may order if specified requirements are met, and that if authorized by the articles of incorporation or resolution approved by the shareholders, the corporation may indemnify or obligate itself to indemnify a director or officer regardless of the other limitations provided in the bylaws, subject to specified requirements.

 

Indiana Registrants:

 

The registrants organized as corporations under Indiana law are subject to the provisions of the Indiana Business Corporation Law (“IBCL”). Section 23-1-37-8 of the IBCL permits an Indiana corporation to indemnify directors against liability incurred in the proceeding if certain requirements are met. Section 23-1-37-9 of the IBCL requires a corporation to indemnify a director who was wholly successful in the defense of any proceeding to which the director was a party because the director is or was a director of the corporation against reasonable expenses incurred by the director in connection with the proceeding. Under IBCL Section 23-1-37-11, unless a corporation’s articles of incorporation provide otherwise, a director may apply for indemnification to the court, which may order indemnification if it determines that the specified requirements are met. Unless the corporation’s articles of incorporation provide otherwise, officers and other employees may also be indemnified under Section 23-1-37-13 of the IBCL, under specified circumstances. Section 23-1-37-15 of the IBCL expressly permits a corporation to include additional indemnification rights in its articles of incorporation or bylaws.

 

The articles of incorporation of Dan Young Chevrolet, Inc. provide that the corporation shall indemnify directors, officers, employees, or agents of the corporation under specified circumstances, except if such person is found to be liable for negligence or misconduct in the performance of a duty to the corporation. The indemnification provided in the articles of incorporation is not exclusive of any rights to which such person may otherwise be entitled. The articles of incorporation of Young Management Group, Inc. provide that directors, officers, employees and agents of the corporation shall be indemnified if specified requirements are met, subject to certain limitations.

 

The registrants organized as limited liability companies under Indiana law are subject to the provisions of the Indiana Business Flexibility Act (“IBFA”). Section 23-18-4-4 of the IBFA provides that a limited liability company’s operating agreement may eliminate or limit the personal liability of a member or manager for monetary damages for breach of certain duties, and provide for indemnification of a member or manager for judgments, settlements, penalties, fines, or expenses incurred in a proceeding to which a person is a party because the person is or was a member or manager.

 

Nevada Registrant:

 

Section 78.7502 of the General Corporation Law of Nevada (“GCLN”) authorizes a court to award, or a corporation’s board of directors to grant, indemnity to officers and directors of the corporation under certain circumstances and subject to certain limitations. In addition, Section 78.138(7) of the GCLN provides that, unless the articles of incorporation or an amendment thereto filed after October 1, 2003 provide for greater individual liability, a director or officer is not individually liable to the corporation or its stockholders or creditors for any damages as a result of any act or failure to act in such person’s capacity as a director or officer unless it is proven

 

17



 

that (i) such person’s act or failure to act constituted a breach of his or her fiduciary duties as a director or officer and (ii) such person’s breach of those duties involved intentional misconduct, fraud or a knowing violation of law.

 

The articles of incorporation of Tamburro Enterprises, Inc. provide that no director or officer shall have personal liability to the corporation or its stockholders for damages for breach of fiduciary duty as a director or officer, subject to certain limitations. The bylaws of Tamburro Enterprises, Inc. provide that the corporation must indemnify, to the maximum extent permitted by the GCLN, directors, officers, employees or agents of the corporation, under specified circumstances. The bylaws further provide that this right does not exclude any other rights to which a person seeking indemnification may be entitled under any article of incorporation, agreement, or otherwise.

 

New Jersey Registrants:

 

The New Jersey Business Corporation Act (“NJBCA”) governs the corporations organized in New Jersey. Section 14A:3-5 of the NJBCA permits a New Jersey corporation to indemnify a corporate agent (which includes directors, officers, employees or agents) against expenses and liabilities in connection with any proceeding involving the corporate agent by reason of his being or having been such a corporate agent, other than a proceeding by or in the right of the corporation, if certain requirements are met. In addition, a corporation may indemnify a corporate agent against expenses in connection with any proceeding by or in the right of the corporation which involves the corporate agent, if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the corporation. However, in such proceeding no indemnification may be provided if the corporate agent has been adjudged to be liable to the corporation, except to the extent that the court determines that the corporate agent is fairly and reasonably entitled to indemnity. A New Jersey corporation must indemnify a corporate agent against expenses to the extent the corporate agent has been successful on the merits or otherwise in any proceeding referred to above. Section 14A:3-5(8) of the NJBCA also expressly permits a corporation to include additional indemnification provisions in its organizational documents. Section 14A:2-7(3) of the NJBCA further states that the certificate of incorporation of a New Jersey corporation may provide that a director or officer shall not be personally liable, or shall be liable only to the extent provided, to the corporation or its shareholders for damages for breach of any duty owed to the corporation or its shareholders, except in certain circumstances.

 

The articles of incorporation of Classic Auto Group, Inc., Classic Management Company, Inc., and UAG CHCC, Inc. provide that no director or officer of the corporation shall be personally liable to the corporation or its shareholders for damages for breach of any duty owed to the corporation or its shareholders, except in accordance with the NJBCA.

 

The bylaws of the New Jersey registrants generally provide that each corporation shall indemnify any corporate agent to the fullest extent permitted by the NJBCA, subject to specified limitations. The bylaws of Classic Auto Group, Inc., Classic Turnersville, Inc., UAG CHCC, Inc., and UAG Chevrolet, Inc. also permit the board of directors to similarly indemnify any corporation agent in connection with specified proceedings.

 

The New Jersey Uniform Partnership Act (1996) contains no provisions for indemnification or limitation of liability, and the New Jersey general partnership registrants’ organizational documents do not provide for indemnification or limitation of liability.

 

New York Registrant:

 

Westbury Superstore, Ltd. is subject to the provisions of the New York Business Corporation Law (“NYBCL”). Section 722 of the NYBCL provides that a corporation may indemnify its directors or officers, if certain requirements are met and subject to certain limitations. Section 724 of the NYBCL provides that, notwithstanding the failure of a corporation to provide indemnification, and despite any contrary resolution of the board or shareholders, indemnification shall be awarded by a court to the extent authorized under the NYBCL, upon application of the director or officer, subject to certain limitations. Section 721 provides that the indemnification provisions of the NYBCL are not exclusive of any other rights to which a director or officer seeking indemnification may be entitled, subject to certain limitations.

 

18



 

Oklahoma Registrants:

 

The registrants organized as limited liability companies under Oklahoma law are subject to the provisions of Oklahoma Limited Liability Company Act (“OLLCA”). Section 2017 of the OLLCA provides that a limited liability company may indemnify and hold harmless any member or manager or other person from and against any and all claims and demands as are set forth in the limited liability company agreement.  The limited liability company agreements of the Oklahoma registrants do not provide for indemnification or limitation of liability.

 

Ohio Registrants:

 

PAG Mentor A1, Inc. is subject to the provisions of the Ohio General Corporation Law (“OGCL”). Section 1701.13(E) of the OGCL authorizes a court to award, or a corporation’s board of directors to grant, indemnity to an officer, director, employee or agent of the corporation under certain circumstances and subject to certain limitations. In addition, Section 1701.59(E) provides that, unless otherwise provided in the articles of incorporation or bylaws, a director shall be liable in damages for any action that the director takes or fails to take as a director only if it is proved by clear and convincing evidence in a court of competent jurisdiction that the director’s action or failure to act involved an act or omission undertaken with deliberate intent to cause injury to the corporation or undertaken with reckless disregard for the best interests of the corporation.

 

The certificate of incorporation of PAG Mentor A1, Inc. provides that the corporation may indemnify or agree to indemnify directors, officers, employees, or agents of the corporation under certain circumstances and subject to certain limitations. The certificate of incorporation provides that a director, officer, employee, or agent who has been successful in a proceeding shall be indemnified, if specified conditions are met. The indemnification provided in the certificate of incorporation is not exclusive of any other rights to which the person seeking indemnification may be entitled. The bylaws of PAG Mentor A1, Inc. further provide that the corporation shall indemnify directors, officers, employees and agents to the fullest extent permitted by law, and that this right is not exclusive of any other rights to which the person seeking indemnification may be entitled.

 

SDG Automotive Investments, LLC is organized as a limited liability company under the laws of Ohio.

 

SDG Automotive Investments, LLC is subject to the provisions of the Ohio Revised Code (“ORC”). Section 1705.32 of the ORC permits a limited liability company to indemnify any person. Furthermore, Section 1705.29(D) of the ORC provides that, unless otherwise provided in the articles of incorporation or operating agreement, a manager of a limited liability company shall be liable for damages for any action that such manager takes or fails to take as a manager only if it is proved by clear and convincing evidence in a court with jurisdiction that his action or failure to act involved an act or omission undertaken with deliberate intent to cause injury to the company or undertaken with reckless disregard for the best interests of the company.

 

South Carolina Registrants:

 

The registrants organized as corporations under South Carolina law are subject to the provisions of the South Carolina Code of Laws (“SCCL”). In particular, Article 5 of Chapter 8 of the SCCL authorizes a corporation to indemnify a director against liability incurred in the proceeding if certain conditions are met and, unless the corporation’s articles of incorporation provide otherwise, authorizes a corporation to indemnify an officer, employee, or agent of the corporation who is not a director under specified circumstances. Unless the corporation’s articles of incorporation provide otherwise, a South Carolina corporation must indemnify a director who was wholly successful, on the merits or otherwise, in the defense of any proceeding to which he was a party because he is or was a director of the corporation. However, a South Carolina corporation may not indemnify a director under Article 5 of Chapter 8 of the SCCL (1) in connection with a proceeding by or in the right of the corporation in which the director was adjudged liable to the corporation; or (2) in connection with any other proceeding charging improper personal benefit to him, whether or not involving action in his official capacity, in which he was adjudged liable on the basis that personal benefit was improperly received by him. Unless a corporation’s articles of incorporation provide otherwise, a director may apply for indemnification to a court of competent jurisdiction, which may order indemnification if it determines that the director is entitled to it. In addition, Section 33-2-102(e) of the SCCL permits a South Carolina corporation that meets certain specified criteria to include in its articles of incorporation provision eliminating or limiting the personal liability of a director to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director, provided that the provision may not eliminate or limit the liability of a director under certain circumstances.

 

19



 

The bylaws of Gene Reed Chevrolet, Inc. provide that the corporation shall indemnify and save harmless all directors, officers, employees or agents of the corporation to the fullest extent permitted by the SCCL. The bylaws of Michael Chevrolet-Oldsmobile, Inc. provide that unless otherwise provided in the articles of incorporation, the corporation shall indemnify its directors under certain specified circumstances, and subject to certain limitations, and may indemnify officers, employees or agents of the corporation, as determined by the board of directors.

 

Tennessee Registrant:

 

United Nissan, Inc. is subject to the provisions of Title 48 of the Tennessee Code (“TC”). In particular, Section 48-18-502 of the TC authorizes a court to award, or a corporation’s board of directors to grant, indemnity to an officer, director, employee or agent of the corporation under certain circumstances and subject to certain limitations. Section 48-18-503 provides that, unless limited by its charter, a corporation must indemnify a director who was wholly successful, on the merits or otherwise, in the defense of any proceeding to which the director was a party under specified circumstances. Additionally, Section 48-12-102(b) permits a Tennessee corporation to include in its charter a provision eliminating or limiting the personal liability of a director to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director, subject to certain limitations.

 

The charter of United Nissan, Inc. provides that no director shall be liable to the corporation or to its shareholders for monetary damages for breach of fiduciary duty, subject to certain limitations. The charter further provides that the directors, officers, employees and agents of the corporation shall be entitled to indemnification in accordance with the TC and in certain specified circumstances, and that these rights do not affect any rights to indemnification to which directors, officers, employees or agents may be entitled by contract or under the TC. The bylaws of United Nissan, Inc. provide that the corporation shall indemnify officers and directors under certain circumstances and subject to certain limitations.

 

Texas Registrants:

 

Section 8.003 of Title 1 of the Texas Business Organizations Code (“TBOC”) provides that the certificate of formation of a corporation may restrict the circumstances under which the corporation must or may indemnify a person. Sections 8.051 and 8.101 of the TBOC provides that a corporation must indemnify a governing person, former governing person, or delegate in connection with a proceeding in which the person is a respondent because the person is or was a governing person or delegate if the person is wholly successful in the defense of the proceeding, and may indemnify such a person under certain other circumstances and subject to certain limitations. Section 8.052 permits a court to order a corporation to indemnify a governing person, former governing person, or delegate to the extent the court determines that the person is fairly and reasonably entitled to indemnification in view of all the relevant circumstances. In addition, Section 7.001 of Title 1 of the TBOC allows a Texas corporation in its certificate of formation to provide that a governing person of the organization is not liable, or is liable only to the extent provided by the certificate of formation or similar instrument, to the organization or its owners or members for monetary damages for an act or omission by the person in the person’s capacity as a governing person, except under certain circumstances.

 

The bylaws of Classic Special Advertising, Inc. provide that the corporation shall indemnify its directors and officers to the maximum extent permitted by the TBOC, subject to certain limitations, and that this provision is not exclusive of any other rights to which an officer or director may be entitled under any bylaw, agreement, insurance policy, or otherwise.

 

Sections 8.051 and 8.101 of Title 1 of the TBOC provides that a limited partnership must indemnify a governing person, former governing person, or delegate in connection with a proceeding in which the person is a respondent because the person is or was a governing person or delegate if the person is wholly successful in the defense of the proceeding, and may indemnify such a person under certain other circumstances and subject to certain limitations. Section 8.052 permits a court to order a limited partnership to indemnify a governing person, former governing person, or delegate to the extent the court determines that the person is fairly and reasonably entitled to indemnification in view of all the relevant circumstances. In addition, Section Sec. 8.003. allows the written partnership agreement of a limited partnership to restrict the circumstances under which the limited partnership must or may indemnify or may advance expenses to a person.

 

20



 

The partnership agreements or limited liability company agreements of the Texas registrants provide for limitation of liability of the partners to the partnership or members

 

Item 16.  Exhibits

 

A list of exhibits filed with this registration statement is contained in the index to exhibits, which is incorporated by reference.

 

Item 17.  Undertakings

 

Each of the undersigned co-registrants hereby undertakes:

 

(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 pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than a 20% 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;

 

provided, however, that paragraphs (i), (ii) and (iii) above do not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in reports filed with or furnished to the Securities and Exchange Commission by the registrant pursuant to Section 13 or Section 15(d) of the Securities Exchange Act of 1934 that are incorporated by reference in the registration statement, or is contained in a form of prospectus filed pursuant to Rule 424(b) that is part of the registration statement.

 

(2) That, for the purpose of determining any liability under the Securities Act of 1933, 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 of 1933 to any purchaser:

 

(i)     Each prospectus filed by the registrant pursuant to Rule 424(b)(3) shall be deemed to be part of the registration statement as of the date the filed prospectus was deemed part of and included in the registration statement; and

 

(ii)    Each prospectus required to be filed pursuant to Rule 424(b)(2), (b)(5), or (b)(7) as part of a registration statement in reliance on Rule 430B relating to an offering made pursuant to Rule 415(a)(1)(i), (vii), or (x) for the purpose of providing the information required by Section 10(a) of the Securities Act of 1933 shall be deemed to be part of and included in the registration statement as of the earlier of the date such form of prospectus is first used after effectiveness or the date of the first contract of sale of securities

 

21



 

in the offering described in the prospectus. As provided in Rule 430B, for liability purposes of the issuer and any person that is at that date an underwriter, such date shall be deemed to be a new effective date of the registration statement relating to the securities in the registration statement to which that prospectus relates, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.  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 effective date, 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 effective date.

 

(5) That, for the purpose of determining liability of the registrant under the Securities Act of 1933 to any purchaser in the initial distribution of the securities, in a primary offering of securities of the 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 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 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 registrant or used or referred to by the registrant;

 

(iii)   The portion of any other free writing prospectus relating to the offering containing material information about the registrant or its securities provided by or on behalf of the registrant; and

 

(iv)  Any other communication that is an offer in the offering made by the registrant to the purchaser.

 

(6) That, for purposes of determining any liability under the Securities Act of 1933, each filing of the registrant’s annual report pursuant to Section 13(a) or Section 15(d) of the Securities Exchange Act of 1934 (and where applicable, each filing of an employee benefit plan’s annual report pursuant to Section 15(d) of the Securities Exchange Act of 1934) that is incorporated by reference in the registration statement 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.

 

(7) Insofar as indemnification for liabilities arising under the Securities Act of 1933 may be permitted to directors, officers and controlling persons of the registrant pursuant to the provisions described in Item 15 or otherwise, the registrant has been advised that, in the opinion of the Securities and Exchange Commission, such indemnification is against public policy as expressed in the Securities Act of 1933 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 of 1933 and will be governed by the final adjudication of such issue.

 

(8) That, for purposes of determining any liability under the Securities Act of 1933, the information omitted from the form of prospectus filed as part of this registration statement in reliance upon Rule 430A and contained in a form of prospectus filed by the Registrant pursuant to Rule 424(b)(1) or (4) or 497(h) under the Securities Act shall be deemed to be part of this registration statement as of the time it was declared effective.

 

(9) That, for the purpose of determining any liability under the Securities Act of 1933, each post-effective amendment that contains a form of prospectus 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.

 

22



 

(10) To file an application for the purpose of determining the eligibility of the trustee to act under subsection (a) of Section 310 of the Trust Indenture Act (the TIA”) in accordance with the rules and regulations prescribed by the Commission under Section 305(b)(2) of the TIA.

 

23



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan on the 11th  day of May, 2016.

 

 

 

PENSKE AUTOMOTIVE GROUP, INC.

 

 

 

 

 

 

 

 

 

 

By:

/s/ J.D. Carlson

 

 

 

J.D. Carlson

 

 

 

Executive Vice President and Chief Financial Officer

 

 

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on the 11th  day of May, 2016.

 

Signature

 

Position

 

 

 

 

 

 

 

*

 

Chairman and Chief Executive Officer

 

May 11, 2016

Roger S. Penske

 

(Principal Executive Officer)

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Executive Vice President and Chief Financial Officer

 

May 11, 2016

J.D. Carlson

 

(Principal Financial and Accounting Officer)

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Director

 

May 11, 2016

Kanji Sasaki

 

 

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Director

 

May 11, 2016

Robert H. Kurnick, Jr.

 

 

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Director

 

May 11, 2016

John D. Barr

 

 

 

 

 

24



 

*

 

Director

 

May 11, 2016

Michael R. Eisenson

 

 

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Director

 

May 11, 2016

William J. Lovejoy

 

 

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Director

 

May 11, 2016

Kimberly J. McWaters

 

 

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Director

 

May 11, 2016

Lucio A. Noto

 

 

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Director

 

May 11, 2016

Greg Penske

 

 

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Director

 

May 11 2016

Sandra E. Pierce

 

 

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Director

 

May 11, 2016

Ronald G. Steinhart

 

 

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Director

 

May 11, 2016

H. Brian Thompson

 

 

 

 

 

*By:

/s/ Shane M. Spradlin

 

 

Shane M. Spradlin

 

 

Attorney-in-fact

 

 

25



 

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 Bloomfield Hills, State of Michigan, on May 11, 2016.

 

 

Classic Auto Group, Inc.

 

 

 

Classic Enterprises, LLC

 

 

 

Classic Imports, Inc.

 

 

 

Classic Management Company, Inc.

 

 

 

Classic Motor Sales, LLC

 

 

 

Classic Nissan of Turnersville, LLC

 

 

 

Classic Turnersville, Inc.

 

 

 

Cycle Holdings, LLC

 

 

 

DiFeo Partnership LLC

 

 

 

HBL, LLC

 

 

 

PAG Annapolis JL1, LLC

 

 

 

PAG Chantilly M1, LLC

 

 

 

PAG Connecticut LR1, LLC

 

 

 

PAG East, LLC

 

 

 

PAG Edison B1, LLC

 

 

 

PAG Greenwich B1, LLC

 

 

 

PAG Greenwich Holdings, LLC

 

 

 

PAG New Jersey A1, LLC

 

 

 

PAG New Jersey JL1, LLC

 

 

 

PAG New Jersey P1, LLC

 

 

 

PAG Turnersville AU, LLC

 

 

 

PAG Washington A1, LLC

 

 

 

Somerset Motors, Inc.

 

 

 

UAG Chantilly AU, LLC

 

26



 

 

UAG Hudson CJD, LLC

 

 

 

UAG Central NJ, LLC

 

 

 

UAG Classic, Inc.

 

 

 

UAG Connecticut, LLC

 

 

 

UAG Hudson, Inc.

 

 

 

UAG Nanuet II, LLC

 

 

 

UAG Northeast, LLC

 

 

 

UAG Turnersville Realty, LLC

 

 

 

UAG West Bay AM, LLC

 

 

 

UAG West Bay FM, LLC

 

 

 

UAG West Bay IA, LLC

 

 

 

UAG West Bay IAU, LLC

 

 

 

UAG West Bay IB, LLC

 

 

 

UAG West Bay II, LLC

 

 

 

UAG West Bay IL, LLC

 

 

 

UAG West Bay IM, LLC

 

 

 

UAG West Bay IN, LLC

 

 

 

UAG West Bay IP, LLC

 

 

 

UAG West Bay IW, LLC

 

 

By:

/s/ John Cragg

John Cragg

Chairman of the Board

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

27



 

Signature

Title

Date

 

 

 

 

 

*

Chairman of the Board

May 11, 2016

John Cragg

(Principal Executive Officer)

 

 

 

 

 

 

 

 

 

 

*

Director

May 11, 2016

Robert H. Kurnick, Jr.

 

*By:

/s/ Shane M. Spradlin

Shane M. Spradlin

Attorney-in-fact

 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Robert H. Kurnick, Jr. and Shane M. Spradlin, and each of them acting individually, as his attorney-in-fact, each with full power of substitution, for him in any and all capacities, to sign any and all amendments to this registration statement on Form S-3 (including post-effective amendments), and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that each of said attorneys-in-fact, or any substitute, may 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 below by the following persons in the capacities indicated and on the dates indicated.

 

Signature

Title

Date

 

 

 

 

 

/s/ J.D. Carlson

Assistant Treasurer and Director

May 11, 2016

J.D. Carlson

(Principal Accounting Officer and

 

 

Principal Financial Officer) 

 

 

 

28



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act, each of the has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 11, 2016.

 

PAG Atlanta Management, Inc.

 

 

By:

/s/ J.D. Carlson

 

J.D. Carlson

 

Assistant Treasurer

 

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature

Title

Date

 

 

 

 

 

*

President

May 11, 2016

R. Whitfield Ramonat

(Principal Executive Officer)

 

 

 

 

 

 

 

 

 

 

*

Director

May 11, 2016

Robert H. Kurnick, Jr.

 

*By:

/s/ Shane M. Spradlin

Shane M. Spradlin

Attorney-in-fact

 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Robert H. Kurnick, Jr. and Shane M. Spradlin, and each of them acting individually, as his attorney-in-fact, each with full power of substitution, for him in any and all capacities, to sign any and all amendments to this registration statement on Form S-3 (including post-effective amendments), and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that each of said attorneys-in-fact, or any substitute, may 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 below by the following persons in the capacities indicated and on the dates indicated.

 

29



 

Signature

Title

Date

 

 

 

 

 

/s/ J.D. Carlson

Assistant Treasurer and Director

May 11, 2016

J.D. Carlson

(Principal Accounting Officer and

 

 

Principal Financial Officer) 

 

 

 

30



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act, each of the Registrant’s has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 11, 2016.

 

County Auto Group Partnership

 

 

Danbury Auto Partnership

 

 

DiFeo Chrysler Plymouth Jeep Eagle Partnership

 

 

DiFeo Hyundai Partnership

 

 

DiFeo Leasing Partnership

 

 

DiFeo Nissan Partnership

 

 

DiFeo Tenafly Partnership

 

 

OCT Partnership

 

 

 

 

 

By: DiFeo Partnership, LLC

 

 

By:

/s/ J.D. Carlson

 

 

J.D. Carlson

 

 

Assistant Treasurer

 

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature

Title

Date

 

 

 

 

 

*

Chairman of the Board

May 11, 2016

John Cragg

(Principal Executive Officer)

 

 

 

 

 

*

Director

May 11, 2016

Robert H. Kurnick, Jr.

 

*By:

/s/ Shane M. Spradlin

Shane M. Spradlin

Attorney-in-fact

 

31



 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Robert H. Kurnick, Jr. and Shane M. Spradlin, and each of them acting individually, as his attorney-in-fact, each with full power of substitution, for him in any and all capacities, to sign any and all amendments to this registration statement on Form S-3 (including post-effective amendments), and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that each of said attorneys-in-fact, or any substitute, may 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 below by the following persons in the capacities indicated and on the dates indicated.

 

Signature

Title

Date

 

 

 

 

 

/s/ J.D. Carlson

Assistant Treasurer and Director

May 11, 2016

J.D. Carlson

(Principal Accounting Officer and

 

 

Principal Financial Officer) 

 

 

 

32


 


 

SIGNATURES

 

Pursuant to the requirements of the Securities Act, each of the Registrant’s has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 11, 2016.

 

Hudson Motors Partnership

 

 

 

 

By:

 DiFeo Partnership, LLC

 

 

 

 

 

 

By:

/s/ J.D. Carlson

J.D. Carlson

Assistant Treasurer

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

*

 

Chairman of the Board

 

May 11, 2016

John Cragg

 

(Principal Executive Officer)

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Director

 

May 11, 2016

Robert H. Kurnick, Jr.

 

 

 

 

 

*By:

/s/ Shane M. Spradlin

 

 

Shane M. Spradlin

 

 

Attorney-in-fact

 

 

 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Robert H. Kurnick, Jr. and Shane M. Spradlin, and each of them acting individually, as his attorney-in-fact, each with full power of substitution, for him in any and all capacities, to sign any and all amendments to this registration statement on Form S-3 (including post-effective amendments), and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that each of said attorneys-in-fact, or any substitute, may do or cause to be done by virtue hereof.

 

33



 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ J.D. Carlson

 

Assistant Treasurer and Director

 

May 11, 2016

J.D. Carlson

 

(Principal Accounting Officer and

 

 

 

 

Principal Financial Officer)

 

 

 

34



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act, each of the Registrant’s has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 11, 2016.

 

Somerset Motors Partnership

 

 

 

 

By:

 DiFeo Partnership, LLC

 

 

 

 

 

 

 

 

 

By:

/s/ J.D. Carlson

 

 

 

J.D. Carlson

 

 

 

Assistant Treasurer

 

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

*

 

Chairman of the Board

 

May 11, 2016

John Cragg

 

(Principal Executive Officer)

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Director

 

May 11, 2016

Robert H. Kurnick, Jr.

 

 

 

 

 

*By:

/s/ Shane M. Spradlin

 

 

Shane M. Spradlin

 

 

Attorney-in-fact

 

 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Robert H. Kurnick, Jr. and Shane M. Spradlin, and each of them acting individually, as his attorney-in-fact, each with full power of substitution, for him in any and all capacities, to sign any and all amendments to this registration statement on Form S-3 (including post-effective amendments), and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that each of said attorneys-in-fact, or any substitute, may do or cause to be done by virtue hereof.

 

35



 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ J.D. Carlson

 

Assistant Treasurer and Director

 

May 11, 2016

J.D. Carlson

 

(Principal Accounting Officer and

 

 

 

 

Principal Financial Officer)

 

 

 

36



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act, each of the Registrant’s has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 11, 2016.

 

UAG East, LLC

 

 

 

 

 

United Auto Finance, Inc.

 

 

 

 

By:

/s/ J.D. Carlson

 

 

J.D. Carlson

 

 

 

Assistant Treasurer

 

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

*

 

President

 

May 11, 2016

John Cragg

 

(Principal Executive Officer)

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Director

 

May 11, 2016

Robert H. Kurnick, Jr.

 

 

 

 

 

*By:

/s/ Shane M. Spradlin

 

 

Shane M. Spradlin

 

 

Attorney-in-fact

 

 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Robert H. Kurnick, Jr. and Shane M. Spradlin, and each of them acting individually, as his attorney-in-fact, each with full power of substitution, for him in any and all capacities, to sign any and all amendments to this registration statement on Form S-3 (including post-effective amendments), and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that each of said attorneys-in-fact, or any substitute, may do or cause to be done by virtue hereof.

 

37



 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ J.D. Carlson

 

Assistant Treasurer and Director

 

May 11, 2016

J.D. Carlson

 

(Principal Accounting Officer and

 

 

 

 

Principal Financial Officer)

 

 

 

38



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act, each of the Registrant’s has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 11, 2016.

 

Late Acquisition I, LLC

 

 

 

 

 

By:

/s/ J.D. Carlson

 

 

 

J.D. Carlson

 

 

 

Assistant Treasurer

 

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

*

 

President

 

May 11, 2016

Walter P. Czarnecki, Jr.

 

(Principal Executive Officer)

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Director

 

May 11, 2016

Robert H. Kurnick, Jr.

 

 

 

 

 

*By:

/s/ Shane M. Spradlin

 

 

Shane M. Spradlin

 

 

Attorney-in-fact

 

 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Robert H. Kurnick, Jr. and Shane M. Spradlin, and each of them acting individually, as his attorney-in-fact, each with full power of substitution, for him in any and all capacities, to sign any and all amendments to this registration statement on Form S-3 (including post-effective amendments), and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that each of said attorneys-in-fact, or any substitute, may 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 below by the following persons in the capacities indicated and on the dates indicated.

 

39



 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ J.D. Carlson

 

Assistant Treasurer and Director

 

May 11, 2016

J.D. Carlson

 

(Principal Accounting Officer and

 

 

 

 

Principal Financial Officer)

 

 

 

40



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act, each of the Registrant’s has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 11, 2016.

 

PAG International Services, LLC

 

 

 

 

 

UAG International Holdings, Inc.

 

 

 

 

 

By:

/s/ J.D. Carlson

 

 

 

J.D. Carlson

 

 

 

Treasurer

 

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

*

 

Chairman of the Board

 

May 11, 2016

Roger S. Penske

 

(Principal Executive Officer)

 

 

 

 

 

 

 

 

 

 

 

 

*

 

President and Director

 

May 11, 2016

Robert H. Kurnick, Jr.

 

 

 

 

 

*By:

/s/ Shane M. Spradlin

 

 

Shane M. Spradlin

 

 

Attorney-in-fact

 

 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Robert H. Kurnick, Jr. and Shane M. Spradlin, and each of them acting individually, as his attorney-in-fact, each with full power of substitution, for him in any and all capacities, to sign any and all amendments to this registration statement on Form S-3 (including post-effective amendments), and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that each of said attorneys-in-fact, or any substitute, may 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 below by the following persons in the capacities indicated and on the dates indicated.

 

41



 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ J.D. Carlson

 

Treasurer and Director

 

May 11, 2016

J.D. Carlson

 

(Principal Accounting Officer and

 

 

 

 

Principal Financial Officer)

 

 

 

42



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act, each of the Registrant’s has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 11, 2016.

 

UAG Realty, LLC

 

 

 

 

By:

/s/ J.D. Carlson

J.D. Carlson

Treasurer

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

*

 

Chairman of the Board and President

 

May 11, 2016

Roger S. Penske

 

(Principal Executive Officer)

 

 

 

 

 

 

 

 

 

 

 

 

*

 

President and Director

 

May 11, 2016

Robert H. Kurnick, Jr.

 

 

 

 

 

 

*By:

/s/ Shane M. Spradlin

 

 

Shane M. Spradlin

 

 

Attorney-in-fact

 

 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Robert H. Kurnick, Jr. and Shane M. Spradlin, and each of them acting individually, as his attorney-in-fact, each with full power of substitution, for him in any and all capacities, to sign any and all amendments to this registration statement on Form S-3 (including post-effective amendments), and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that each of said attorneys-in-fact, or any substitute, may 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 below by the following persons in the capacities indicated and on the dates indicated.

 

43



 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ J.D. Carlson

 

Treasurer and Director

 

May 11, 2016

J.D. Carlson

 

(Principal Accounting Officer and

 

 

 

 

Principal Financial Officer)

 

 

 

44



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act, each of the Registrant’s has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 11, 2016.

 

CJNS, LLC

Peter Pan Motors, Inc.

 

 

Classic Special Advertising, Inc.

PMRC, LLC

 

 

Classic Special Automotive GP, LLC

Relentless Pursuit Enterprises, Inc.

 

 

Classic Special, LLC

SA Automotive, Ltd.

 

 

Europa Auto Imports, Inc.

SAU Automotive, Ltd.

 

 

GMG Motors, Inc.

Scottsdale 101 Management, LLC

 

 

Goodson North, LLC

Scottsdale Ferrari, LLC

 

 

Goodson Spring Branch, LLC

Scottsdale Management Group, Ltd.

 

 

HT Automotive, LLC

Scottsdale Paint & Body, LLC

 

 

KMT/UAG, Inc.

Sigma Motors, Inc.

 

 

Late Acquisition II, LLC

SK Motors, LLC

 

 

PAG Austin H1, LLC

SL Automotive, LLC

 

 

PAG AZ Properties, LLC

Sun Motors, LLC

 

 

PAG Clovis T1, Inc.

Tamburro Enterprises, Inc.

 

 

PAG Marin M1, Inc.

UAG Capitol, Inc.

 

 

PAG McAllen H1, LLC

UAG Clovis, Inc.

 

 

PAG McAllen T1, LLC

UAG Escondido A1, Inc.

 

 

PAG North Scottsdale BE, LLC

UAG Escondido H1, Inc.

 

 

PAG Northern California Management, Inc.

UAG Escondido M1, Inc.

 

 

PAG Ontario B1, Inc.

UAG Los Gatos, Inc.

 

 

PAG Orange County Management Company, Inc.

UAG Marin, Inc.

 

 

PAG Orange County L1, Inc.

UAG San Diego A1, Inc.

 

 

PAG Orange County RR1, Inc.

UAG San Diego AU, Inc.

 

 

PAG Orange County S1, Inc.

UAG San Diego H1, Inc.

 

 

PAG San Francisco N1, Inc.

UAG San Diego Management, Inc.

 

 

PAG Santa Ana AVW, Inc.

UAG Stevens Creek II, Inc.

 

 

PAG Santa Ana B1, Inc.

UAG Texas II, Inc.

 

 

PAG Surprise T1, LLC

UAG Texas, LLC

 

 

PAG Tempe M1, LLC

UAG VK, LLC

 

 

PAG West Acquisition 8, Inc.

United Ranch Automotive, LLC

 

 

PAG West Acquisition 9, Inc.

 

 

 

 

By:

/s/ Bernard W. Wolfe

 

 

Bernard W. Wolfe,

 

 

Chairman of the Board

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

*

 

Chairman of the Board

 

May 11, 2016

Bernard W. Wolfe

 

(Principal Executive Officer)

 

 

 

45



 

*

 

Director

 

May 11, 2016

Robert H. Kurnick, Jr.

 

 

 

 

 

 

*By:

/s/ Shane M. Spradlin

 

 

Shane M. Spradlin

 

 

Attorney-in-fact

 

 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Robert H. Kurnick, Jr. and Shane M. Spradlin, and each of them acting individually, as his attorney-in-fact, each with full power of substitution, for him in any and all capacities, to sign any and all amendments to this registration statement on Form S-3 (including post-effective amendments), and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that each of said attorneys-in-fact, or any substitute, may 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 below by the following persons in the capacities indicated and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ J.D. Carlson

 

Assistant Treasurer and Director

 

May 11, 2016

J.D. Carlson

 

(Principal Accounting Officer and

 

 

 

 

Principal Financial Officer)

 

 

 

46



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act, each of the Registrant’s has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 11, 2016.

 

PAG Texas Management Company, LLC

 

 

PAG West, LLC

 

 

By:

/s/ J.D. Carlson

J.D. Carlson

Assistant Treasurer

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

*

 

President

 

May 11, 2016

Bernard W. Wolfe

 

(Principal Executive Officer)

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Director

 

May 11, 2016

Robert H. Kurnick, Jr.

 

 

 

 

 

 

*By:

/s/ Shane M. Spradlin

 

 

Shane M. Spradlin

 

 

Attorney-in-fact

 

 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Robert H. Kurnick, Jr. and Shane M. Spradlin, and each of them acting individually, as his attorney-in-fact, each with full power of substitution, for him in any and all capacities, to sign any and all amendments to this registration statement on Form S-3 (including post-effective amendments), and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that each of said attorneys-in-fact, or any substitute, may do or cause to be done by virtue hereof.

 

47



 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ J.D. Carlson

 

Assistant Treasurer and Director

 

May 11, 2016

J.D. Carlson

 

(Principal Accounting Officer and

 

 

 

 

Principal Financial Officer)

 

 

 

48



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act, each of the Registrant’s has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 11, 2016.

 

Automotive Media Holdings, LLC

UAG Carolina, Inc.

 

 

Central Ford Center, Inc.

UAG CHCC, Inc.

 

 

Covington Pike Dodge, Inc.

UAG Chevrolet, Inc.

 

 

Florida Chrysler Plymouth, Inc.

UAG Citrus Motors, LLC

 

 

Gene Reed Chevrolet, Inc.

UAG Graceland II, Inc.

 

 

Landers Buick-Pontiac, Inc.

UAG Memphis IV, Inc.

 

 

Landers Ford North, Inc.

UAG Michigan Cadillac, LLC

 

 

Michael Chevrolet-Oldsmobile, Inc

UAG Michigan Pontiac-GMC, LLC

 

 

Motorcars Acquisition III, LLC

UAG Michigan T1, LLC

 

 

Motorcars Acquisition VI, LLC

UAG Michigan TMV, LLC

 

 

National City Ford, Inc.

UAG West Bay IV, LLC

 

 

PAG Acquisition 27, LLC

UnitedAuto Dodge of Shreveport, Inc.

 

 

PAG Acquisition 28, LLC

United Nissan, Inc. (GA)

 

 

PAG Distributor S1, LLC

United Nissan, Inc. (TN)

 

 

PAG Goodyear F1, LLC

West Palm Auto Mall, Inc.

 

 

PAG West Bay MIT, LLC

Westbury Superstore, Ltd.

 

 

Peachtree Nissan, Inc.

Young Management Group, Inc.

 

 

 

By:

/s/ Robert H. Kurnick, Jr.

 

 

Robert H. Kurnick, Jr.,

 

 

Chairman of the Board and President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

49



 

Signature

 

Title

 

Date

 

 

 

 

 

*

 

Chairman of the Board, President and Director

 

May 11, 2016

Robert H. Kurnick, Jr.

 

(Principal Executive Officer)

 

 

 

 

*By:

/s/ Shane M. Spradlin

 

 

Shane M. Spradlin

 

 

Attorney-in-fact

 

 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Robert H. Kurnick, Jr. and Shane M. Spradlin, and each of them acting individually, as his attorney-in-fact, each with full power of substitution, for him in any and all capacities, to sign any and all amendments to this registration statement on Form S-3 (including post-effective amendments), and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that each of said attorneys-in-fact, or any substitute, may 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 below by the following persons in the capacities indicated and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ J.D. Carlson

 

Assistant Treasurer and Director

 

May 11, 2016

J.D. Carlson

 

(Principal Accounting Officer and

 

 

 

 

Principal Financial Officer)

 

 

 

50



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act, each of the Registrant’s has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 11, 2016.

 

PAG Acquisition 48, LLC

 

 

PAG Acquisition 49, LLC

 

 

PAG Acquisition 50, LLC

 

 

PAG Acquisition 51, LLC

 

 

PAG Acquisition 52, LLC

 

 

PAG Acquisition 53, LLC

 

 

PAG Acquisition 54, LLC

 

 

PAG Acquisition 55, LLC

 

 

 

 

By:

/s/ Robert H. Kurnick, Jr.

Robert H. Kurnick, Jr.,

Chairman of the Board and President

 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Robert H. Kurnick, Jr. and Shane M. Spradlin, and each of them acting individually, as his attorney-in-fact, each with full power of substitution, for him in any and all capacities, to sign any and all amendments to this registration statement on Form S-3 (including post-effective amendments), and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that each of said attorneys-in-fact, or any substitute, may 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 below by the following persons in the capacities indicated and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Robert H. Kurnick, Jr.

 

Chairman of the Board, President and Director

 

May 11, 2016

Robert H. Kurnick, Jr.

 

(Principal Executive Officer)

 

 

 

 

 

 

 

 

 

 

 

 

/s/ J.D. Carlson

 

Treasurer and Director

 

May 11, 2016

J.D. Carlson

 

(Principal Accounting Officer and

 

 

 

 

Principal Financial Officer)

 

 

 

51


 


 

SIGNATURES

 

Pursuant to the requirements of the Securities Act, each of the Registrant’s has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 11, 2016.

 

United Auto Scottsdale Property Holdings, LLC

 

 

 

 

By:

/s/ J.D. Carlson

J.D. Carlson

Assistant Treasurer

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

*

 

President

 

May 11, 2016

Bernard W. Wolfe

 

(Principal Executive Officer)

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Director

 

May 11, 2016

Robert H. Kurnick, Jr.

 

 

 

 

 

 

*By:

/s/ Shane M. Spradlin

Shane M. Spradlin

Attorney-in-fact

 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Robert H. Kurnick, Jr. and Shane M. Spradlin, and each of them acting individually, as his attorney-in-fact, each with full power of substitution, for him in any and all capacities, to sign any and all amendments to this registration statement on Form S-3 (including post-effective amendments), and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that each of said attorneys-in-fact, or any substitute, may 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 below by the following persons in the capacities indicated and on the dates indicated.

 

52



 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ J.D. Carlson

 

Assistant Treasurer and Director

 

May 11, 2016

J.D. Carlson

 

(Principal Accounting Officer and

 

 

 

 

Principal Financial Officer)

 

 

 

53



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act, each of the Registrant’s has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 11, 2016.

 

UAG Houston Acquisition, Ltd.

 

 

 

 

By: UAG Texas, LLC

 

 

 

 

By:

/s/ J.D. Carlson

J.D. Carlson

Assistant Treasurer

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

*

 

Chairman of the Board

 

May 11, 2016

Bernard W. Wolfe

 

(Principal Executive Officer)

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Director

 

May 11, 2016

Robert H. Kurnick, Jr.

 

 

 

 

 

 

*By:

/s/ Shane M. Spradlin

Shane M. Spradlin

Attorney-in-fact

 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Robert H. Kurnick, Jr. and Shane M. Spradlin, and each of them acting individually, as his attorney-in-fact, each with full power of substitution, for him in any and all capacities, to sign any and all amendments to this registration statement on Form S-3 (including post-effective amendments), and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that each of said attorneys-in-fact, or any substitute, may do or cause to be done by virtue hereof.

 

54



 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ J.D. Carlson

 

Assistant Treasurer and Director

 

May 11, 2016

J.D. Carlson

 

(Principal Accounting Officer and

 

 

 

 

Principal Financial Officer)

 

 

 

55



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act, each of the Registrant’s has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 11, 2016.

 

WTA Motors, Ltd.

 

 

 

 

By: Late Acquisition II, LLC

 

 

Its: General Partner

 

 

By:

/s/ J.D. Carlson

J.D. Carlson

Assistant Treasurer

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

*

 

Chairman of the Board

 

May 11, 2016

Bernard W. Wolfe

 

(Principal Executive Officer)

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Director

 

May 11, 2016

Robert H. Kurnick, Jr.

 

 

 

 

 

 

*By:

/s/ Shane M. Spradlin

Shane M. Spradlin

Attorney-in-fact

 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Robert H. Kurnick, Jr. and Shane M. Spradlin, and each of them acting individually, as his attorney-in-fact, each with full power of substitution, for him in any and all capacities, to sign any and all amendments to this registration statement on Form S-3 (including post-effective amendments), and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that each of said attorneys-in-fact, or any substitute, may do or cause to be done by virtue hereof.

 

56



 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ J.D. Carlson

 

Assistant Treasurer and Director

 

May 11, 2016

J.D. Carlson

 

(Principal Accounting Officer and

 

 

 

 

Principal Financial Officer)

 

 

 

57



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act, each of the Registrant’s has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 11, 2016.

 

United Auto Licensing, LLC

 

 

 

 

By:

/s/ Robert H. Kurnick, Jr.

Robert H. Kurnick, Jr.,

President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

*

 

President, Treasurer and Director

 

May 11, 2016

Robert H. Kurnick, Jr.

 

(Principal Executive Officer, Principal Accounting

 

 

 

 

Officer and Principal Financial Officer)

 

 

 

 

*By:

/s/ Shane M. Spradlin

Shane M. Spradlin

Attorney-in-fact

 

58



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act, each of the Registrant’s has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 11, 2016.

 

Auto Mall Payroll Services, Inc.

 

 

Brett Morgan Chevrolet-Geo, Inc.

 

 

D. Young Chevrolet, LLC

 

 

Dan Young Chevrolet, Inc.

 

 

Dan Young Motors, LLC

 

 

Dealer Accessories, LLC

 

 

FRN of Tulsa, LLC

 

 

Landers Auto Sales, LLC

 

 

Motorcars Acquisition IV, LLC

 

 

Motorcars Acquisition V, LLC

 

 

Motorcars Acquisition, LLC

 

 

PAG Arkansas F1, LLC

 

 

PAG Arkansas F2, LLC

 

 

PAG Bedford A1, LLC

 

 

PAG Bedford P1, LLC

 

 

PAG Bedford Properties, LLC

 

 

PAG Davie P1, LLC

 

 

PAG Madison L1, LLC

 

 

PAG Madison T1, LLC

 

 

PAG Mentor A1, LLC

 

 

PAG Michigan Holdings, LLC

 

 

PAG Orlando General, LLC

 

 

PAG Orlando Limited, LLC

 

59



 

Palm Auto Plaza, LLC

 

 

SDG Automotive Investments, LLC

 

 

UAG Arkansas FLM, LLC

 

 

UAG Atlanta H1, LLC

 

 

UAG Atlanta IV Motors, Inc.

 

 

UAG Central Region Management, LLC

 

 

UAG Duluth, Inc.

 

 

UAG Fayetteville I, LLC

 

 

UAG Fayetteville II, LLC

 

 

UAG Fayetteville III, LLC

 

 

UAG Kissimmee Motors, LLC

 

 

UAG Landers Springdale, LLC

 

 

UAG Memphis II, Inc.

 

 

UAG Memphis Management, Inc.

 

 

UAG Mentor Acquisition, LLC

 

 

UAG Michigan H1, LLC

 

 

UAG Minneapolis B1, LLC

 

 

UAG Royal Palm M1, LLC

 

 

UAG Royal Palm, LLC

 

 

UAG Tulsa Holdings, LLC

 

 

UAG Young II, Inc.

 

 

UAG-Caribbean, Inc.

 

 

West Palm Nissan, LLC

 

 

 

 

By:

/s/ J.D. Carlson

J.D. Carlson

Assistant Treasurer

 

60



 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

*

 

Chairman of the Board

 

May 11, 2016

R. Whitfield Ramonat

 

(Principal Executive Officer)

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Director

 

May 11, 2016

Robert H. Kurnick, Jr.

 

 

 

 

 

 

*By:

/s/ Shane M. Spradlin

Shane M. Spradlin

Attorney-in-fact

 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Robert H. Kurnick, Jr. and Shane M. Spradlin, and each of them acting individually, as his attorney-in-fact, each with full power of substitution, for him in any and all capacities, to sign any and all amendments to this registration statement on Form S-3 (including post-effective amendments), and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that each of said attorneys-in-fact, or any substitute, may 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 below by the following persons in the capacities indicated and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ J.D. Carlson

 

Assistant Treasurer and Director

 

May 11, 2016

J.D. Carlson

 

(Principal Accounting Officer and

 

 

 

 

Principal Financial Officer)

 

 

 

61


 


 

SIGNATURES

 

Pursuant to the requirements of the Securities Act, each of the Registrant’s has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 11, 2016.

 

 

United AutoCare Products, LLC

 

 

 

 

 

By:

/s/ J.D. Carlson

 

 

J.D. Carlson

 

 

Assistant Treasurer

 

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

 

Signature

 

Title

 

Date

 

 

 

 

 

*

 

President

 

May 11, 2016

R. Whitfield Ramonat

 

(Principal Executive Officer)

 

 

 

 

 

 

 

 

 

 

 

 

*

 

Director

 

May 11, 2016

Robert H. Kurnick, Jr.

 

 

 

 

 

 

*By:

/s/ Shane M. Spradlin

 

 

Shane M. Spradlin

 

 

Attorney-in-fact

 

 

 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Robert H. Kurnick, Jr. and Shane M. Spradlin, and each of them acting individually, as his attorney-in-fact, each with full power of substitution, for him in any and all capacities, to sign any and all amendments to this registration statement on Form S-3 (including post-effective amendments), and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that each of said attorneys-in-fact, or any substitute, may 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 below by the following persons in the capacities indicated and on the dates indicated.

 

62



 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ J.D. Carlson

 

Assistant Treasurer and Director

 

May 11, 2016

J.D. Carlson

 

(Principal Accounting Officer and

 

 

 

 

Principal Financial Officer)

 

 

 

63



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act, each of the Registrant’s has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 11, 2016.

 

 

PAG Investments, LLC

 

 

 

 

 

By:

/s/ J.D. Carlson

 

 

J.D. Carlson

 

 

Treasurer

 

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

 

Signature

 

Title

 

Date

 

 

 

 

 

*

 

Chairman of the Board

 

May 11, 2016

Robert H. Kurnick, Jr.

 

(Principal Executive Officer)

 

 

 

 

*By:

/s/ Shane M. Spradlin

 

 

Shane M. Spradlin

 

 

Attorney-in-fact

 

 

 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Robert H. Kurnick, Jr. and Shane M. Spradlin, and each of them acting individually, as his attorney-in-fact, each with full power of substitution, for him in any and all capacities, to sign any and all amendments to this registration statement on Form S-3 (including post-effective amendments), and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that each of said attorneys-in-fact, or any substitute, may 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 below by the following persons in the capacities indicated and on the dates indicated.

 

64



 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ J.D. Carlson

 

Treasurer and Director

 

May 11, 2016

J.D. Carlson

 

(Principal Accounting Officer and

 

 

 

 

Principal Financial Officer)

 

 

 

65



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act, each of the Registrant’s has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 11, 2016.

 

 

Atlantic Auto Funding Corporation

 

 

 

Atlantic Auto Second Funding Corporation

 

 

 

Atlantic Auto Third Funding Corporation

 

 

 

UAG Finance Company, Inc.

 

 

 

United Auto Fifth Funding, Inc.

 

 

 

United Auto Fourth Funding, Inc.

 

 

 

 

 

By:

/s/ J.D. Carlson

 

 

J.D. Carlson

 

 

President and Treasurer

 

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

 

Signature

 

Title

 

Date

 

 

 

 

 

*

 

Director

 

May 11, 2016

Robert H. Kurnick, Jr.

 

 

 

 

 

 

*By:

/s/ Shane M. Spradlin

 

 

Shane M. Spradlin

 

 

Attorney-in-fact

 

 

 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Robert H. Kurnick, Jr. and Shane M. Spradlin, and each of them acting individually, as his attorney-in-fact, each with full power of substitution, for him in any and all capacities, to sign any and all amendments to this registration statement on Form S-3 (including post-effective amendments), and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that each of said attorneys-in-fact, or any substitute, may do or cause to be done by virtue hereof.

 

66



 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ J.D. Carlson

 

President. Treasurer and Director

 

May 11, 2016

J.D. Carlson

 

(Principal Executive Officer, Principal Accounting

 

 

 

 

Officer and Principal Financial Officer)

 

 

 

67



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act, each of the Registrant’s has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 11, 2016.

 

 

Penske Car Rental (DT) Memphis, LLC

 

 

 

Penske Car Rental Holdings, LLC

 

 

 

Penske Car Rental Indiana, LLC

 

 

 

Penske Car Rental Memphis, LLC

 

 

 

 

 

By:

/s/ Claude H. Denker

 

 

Claude H. Denker,

 

 

President

 

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

 

Signature

 

Title

 

Date

 

 

 

 

 

*

 

President

 

May 11, 2016

Claude H. Denker

 

(Principal Executive Officer)

 

 

 

 

 

 

 

*

 

Director

 

May 11, 2016

Robert H. Kurnick, Jr.

 

 

 

 

 

 

*By:

/s/ Shane M. Spradlin

 

 

Shane M. Spradlin

 

 

Attorney-in-fact

 

 

 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Robert H. Kurnick, Jr. and Shane M. Spradlin, and each of them acting individually, as his attorney-in-fact, each with full power of substitution, for him in any and all capacities, to sign any and all amendments to this registration statement on Form S-3 (including post-effective amendments), and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission,

 

68



 

hereby ratifying and confirming all that each of said attorneys-in-fact, or any substitute, may 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 below by the following persons in the capacities indicated and on the dates indicated.

 

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ J.D. Carlson

 

Treasurer and Director

 

May 11, 2016

J.D. Carlson

 

(Principal Accounting Officer and

 

 

 

 

Principal Financial Officer)

 

 

 

69



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act, each of the Registrant’s has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 11, 2016.

 

 

Classic Oldsmobile Pontiac-GMC Truck, Ltd.

 

 

 

Classic Special Automotive, Ltd.

 

 

 

Classic Special Hyundai, Ltd.

 

 

 

Hill Country Imports, Ltd.

 

 

 

 

 

By: Tamburro Enterprises, Inc.

 

 

 

Its: General Partner

 

 

 

 

 

By:

/s/ J.D. Carlson

 

 

J.D. Carlson

 

 

Assistant Treasurer

 

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

 

Signature

 

Title

 

Date

 

 

 

 

 

*

 

Chairman of the Board

 

May 11, 2016

Bernard W. Wolfe

 

(Principal Executive Officer)

 

 

 

 

 

 

 

*

 

Director

 

May 11, 2016

Robert H. Kurnick, Jr.

 

 

 

 

 

 

*By:

/s/ Shane M. Spradlin

 

 

Shane M. Spradlin

 

 

Attorney-in-fact

 

 

70



 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Robert H. Kurnick, Jr. and Shane M. Spradlin, and each of them acting individually, as his attorney-in-fact, each with full power of substitution, for him in any and all capacities, to sign any and all amendments to this registration statement on Form S-3 (including post-effective amendments), and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that each of said attorneys-in-fact, or any substitute, may 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 below by the following persons in the capacities indicated and on the dates indicated.

 

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ J.D. Carlson

 

Assistant Treasurer and Director

 

May 11, 2016

J.D. Carlson

 

(Principal Accounting Officer and

 

 

 

 

Principal Financial Officer)

 

 

 

71



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act, each of the Registrant’s has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 11, 2016.

 

PAG Orlando Partnership, Ltd.

 

 

 

 

By: PAG Orlando General, Inc.

 

 

Its: General Partner

 

 

 

 

 

By:

/s/ J.D. Carlson

J.D. Carlson

Assistant Treasurer

 

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

 

Signature

Title

Date

 

 

 

 

 

*

 

Chairman of the Board

 

May 11, 2016

R. Whitfield Ramonat

 

(Principal Executive Officer)

 

 

 

 

 

 

 

*

 

Director

 

May 11, 2016

Robert H. Kurnick, Jr.

 

 

 

 

 

*By:

/s/ Shane M. Spradlin

Shane M. Spradlin

Attorney-in-fact

 

 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Robert H. Kurnick, Jr. and Shane M. Spradlin, and each of them acting individually, as his attorney-in-fact, each with full power of substitution, for him in any and all capacities, to sign any and all amendments to this registration statement on Form S-3 (including post-effective amendments), and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that each of said attorneys-in-fact, or any substitute, may do or cause to be done by virtue hereof.

 

72



 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ J.D. Carlson

 

Assistant Treasurer and Director

 

May 11, 2016

J.D. Carlson

 

(Principal Accounting Officer and

 

 

 

 

Principal Financial Officer)

 

 

 

73



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act, each of the Registrant’s has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 11, 2016.

 

 

PAG Cycles MI, LLC

 

 

 

 

 

By:

/s/ J.D. Carlson

J.D. Carlson

Assistant Treasurer

 

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated and on the dates indicated.

 

 

Signature

 

Title

 

Date

 

 

 

 

 

*

 

President

 

May 11, 2016

John Erickson

 

(Principal Executive Officer)

 

 

 

 

 

 

 

*

 

Director

 

May 11, 2016

Robert H. Kurnick, Jr.

 

 

 

 

 

*By:

/s/ Shane M. Spradlin

Shane M. Spradlin

Attorney-in-fact

 

 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Robert H. Kurnick, Jr. and Shane M. Spradlin, and each of them acting individually, as his attorney-in-fact, each with full power of substitution, for him in any and all capacities, to sign any and all amendments to this registration statement on Form S-3 (including post-effective amendments), and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that each of said attorneys-in-fact, or any substitute, may 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 below by the following persons in the capacities indicated and on the dates indicated.

 

74



 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ J.D. Carlson

 

Assistant Treasurer and Director

 

May 11, 2016

J.D. Carlson

 

(Principal Accounting Officer and

 

 

 

 

Principal Financial Officer) 

 

 

 



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act, each of the Registrant’s has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 11, 2016.

 

 

Penske Commercial Vehicles US, LLC

 

 

 

 

 

By:

PAG Investments, LLC

 

 

 

 

 

 

By:

/s/ J.D. Carlson

J.D. Carlson

Assistant Treasurer

 

 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Robert H. Kurnick, Jr. and Shane M. Spradlin, and each of them acting individually, as his attorney-in-fact, each with full power of substitution, for him in any and all capacities, to sign any and all amendments to this registration statement on Form S-3 (including post-effective amendments), and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that each of said attorneys-in-fact, or any substitute, may 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 below by the following persons in the capacities indicated and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Richard Shearing

 

President, Chief Executive Officer and Manager

 

May 11, 2016

Richard Shearing

 

(Principal Executive Officer)

 

 

 

 

 

 

 

/s/ J.D. Carlson

 

Assistant Treasurer and Manager

 

May 11, 2016

J.D. Carlson

 

(Principal Accounting Officer and

 

 

 

 

Principal Financial Officer)

 

 

 

 

 

 

 

/s/ Robert H. Kurnick, Jr.

 

Assistant Secretary and Manager

 

May 11, 2016

Robert H. Kurnick, Jr.

 

(Principal Executive Officer)

 

 

 

 

 

 

 

/s/ George Brochick

 

Manager

 

May 11, 2016

George Brochick

 

 

 

 

 

 

 

 

 

/s/ Chinta Hari

 

Manager

 

May 11, 2016

Chinta Hari

 

 

 

 

 

75



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act, each of the Registrant’s has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 11, 2016.

 

ATC Chattanooga, LLC

 

 

 

ATC Knoxville, LLC

 

 

 

ATC Realty Investments, LLC

 

 

 

ATC West Texas, LLC

 

 

 

Single Source Track Part, LLC

 

 

 

The Around the Clock Freightliner Group, LLC

 

 

 

 

 

 

 

By:  Penske Commercial Vehicles US, LLC

 

 

 

 

 

 

By:

/s/ J.D. Carlson

 J.D. Carlson

Assistant Treasurer

 

 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Robert H. Kurnick, Jr. and Shane M. Spradlin, and each of them acting individually, as his attorney-in-fact, each with full power of substitution, for him in any and all capacities, to sign any and all amendments to this registration statement on Form S-3 (including post-effective amendments), and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that each of said attorneys-in-fact, or any substitute, may 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 below by the following persons in the capacities indicated and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Richard Shearing

 

President, Chief Executive Officer and Manager

 

May 11, 2016

Richard Shearing

 

(Principal Executive Officer)

 

 

 

 

 

 

 

/s/ J.D. Carlson

 

Assistant Treasurer and Manager

 

May 11, 2016

J.D. Carlson

 

(Principal Accounting Officer and

 

 

 

 

Principal Financial Officer)

 

 

 

 

 

 

 

/s/ Robert H. Kurnick, Jr.

 

Assistant Secretary and Manager

 

May 11, 2016

Robert H. Kurnick, Jr.

 

(Principal Executive Officer)

 

 

 

76



 

/s/ George Brochick

 

Manager

 

May 11, 2016

George Brochick

 

 

 

 

 

 

 

 

 

 

 

 

 

 

/s/ Chinta Hari

 

Manager

 

May 11, 2016

Chinta Hari

 

 

 

 

 

77



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act, each of the Registrant’s has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 11, 2016.

 

 

Bowen Realty Investments, LLC

 

 

 

 

 

 

 

By:

ATC Realty Investments, LLC

 

 

 

By:

/s/ J.D. Carlson

J.D. Carlson

Assistant Treasurer

 

 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Robert H. Kurnick, Jr. and Shane M. Spradlin, and each of them acting individually, as his attorney-in-fact, each with full power of substitution, for him in any and all capacities, to sign any and all amendments to this registration statement on Form S-3 (including post-effective amendments), and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that each of said attorneys-in-fact, or any substitute, may 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 below by the following persons in the capacities indicated and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Richard Shearing

 

President, Chief Executive Officer and Manager

 

May 11, 2016

Richard Shearing

 

(Principal Executive Officer)

 

 

 

 

 

 

 

/s/ J.D. Carlson

 

Assistant Treasurer and Manager

 

May 11, 2016

J.D. Carlson

 

(Principal Accounting Officer and

 

 

 

 

Principal Financial Officer)

 

 

 

 

 

 

 

/s/ Robert H. Kurnick, Jr.

 

Assistant Secretary and Manager

 

May 11, 2016

Robert H. Kurnick, Jr.

 

(Principal Executive Officer)

 

 

 

 

 

 

 

/s/ George Brochick

 

Manager

 

May 11, 2016

George Brochick

 

 

 

 

 

 

 

 

 

/s/ Chinta Hari

 

Manager

 

May 11, 2016

Chinta Hari

 

 

 

 

 

78



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act, each of the Registrant’s has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bloomfield Hills, State of Michigan, on May 11, 2016.

 

 

PAG New Jersey CS, LLC

 

 

 

 

PAG Pennsylvania CS, LLC

 

 

 

 

 

By:

/s/ R. Whitfield Ramonat

R. Whitfield Ramonat

Chairman and President

 

 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Robert H. Kurnick, Jr. and Shane M. Spradlin, and each of them acting individually, as his attorney-in-fact, each with full power of substitution, for him in any and all capacities, to sign any and all amendments to this registration statement on Form S-3 (including post-effective amendments), and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that each of said attorneys-in-fact, or any substitute, may 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 below by the following persons in the capacities indicated and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ R. Whitfield Ramonat

 

Chairman and President

 

May 11, 2016

R. Whitfield Ramonat

 

(Principal Executive Officer)

 

 

 

 

 

 

 

/s/ J.D. Carlson

 

Assistant Treasurer and Director

 

May 11, 2016

J.D. Carlson

 

(Principal Accounting Officer and

 

 

 

 

Principal Financial Officer)

 

 

 

 

 

 

 

/s/ Robert H. Kurnick, Jr.

 

Director

 

May 11, 2016

Robert H. Kurnick, Jr.

 

 

 

 

 

79



 

INDEX TO EXHIBITS

 

Exhibit

 

 

Number

 

Description

 

 

 

*1.1

 

Form(s) of Underwriting Agreement.

 

 

 

**4.1

 

Certificate of Incorporation (incorporated by reference to exhibit 3.2 to our Form 8-K filed on July 2, 2007).

 

 

 

**4.2

 

By-laws (incorporated by reference to exhibit 3.1 to our Form 8-K filed on October 23, 2013).

 

 

 

**4.3

 

Form of Senior Indenture.

 

 

 

**4.4

 

Form of Subordinated Indenture.

 

 

 

**4.5

 

Specimen Common Stock Certificate (incorporated herein by reference to Exhibit 4.5 to Penske Automotive Group Inc.’s Registration Statement on Form S-1 filed on January 21, 2010, Registration No. 333-164453).

 

 

 

*4.6

 

Form of Debt Warrant Agreement, including forms of Debt Warrant Certificates.

 

 

 

*4.7

 

Form of Common Stock Warrant Agreement, including Warrant Certificate of Common Stock.

 

 

 

*4.8

 

Form of Preferred Stock Warrant Agreement, including Warrant Certificate for Preferred Stock.

 

 

 

*4.9

 

Certificate of Designation of Preferred Stock.

 

 

 

5

 

Opinion of Shane M. Spradlin, General Counsel of the Company, as to the legality of the securities being registered by this Post-Effective Amendment No. 2 to Form S-3.

 

 

 

12

 

Computation of ratio of earnings to fixed charges (incorporated herein by reference to Exhibit 12 to Penske Automotive Group Inc.’s Annual Report on Form 10-K for the year ended December 31, 2015, File No. 1-12297, and Exhibit 12 to Penske Automotive Group Inc.’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2016, File No. 1-12297).

 

 

 

**23.1

 

Consent of Deloitte & Touche LLP.

 

 

 

**23.2

 

Consent of KPMG.

 

 

 

23.3

 

Consent of Shane M. Spradlin, Esq. (contained in Exhibit 5).

 

 

 

24

 

Powers of attorney (included on signature pages to this Post-Effective Amendment No. 2 to the Registration Statement, to Post-Effective Amendment No. 1 to the Registration Statement and to the original filing of the Registration Statement).

 

 

 

**25.1

 

Form T-1 Statement of Eligibility under the Trust Indenture Act of 1939 of Trustee for Senior Indenture.

 

 

 

**25.2

 

Form T-1 Statement of Eligibility under the Trust Indenture Act of 1939 of Trustee for Subordinated Indenture.

 


* To be filed by amendment or incorporated by reference in connection with the offering of any securities, as appropriate.

**Previously filed as an Exhibit to the Registration Statement.

 

80


EX-5 2 a16-10718_1ex5.htm EX-5

Exhibit 5

 

May 11, 2016

 

Penske Automotive Group, Inc.

2555 Telegraph Road

Bloomfield Hills, MI 48302

 

Re:          Penske Automotive Group, Inc. Registration Statement on Form S-3

 

Ladies and Gentlemen:

 

I have acted as counsel to Penske Automotive Group, Inc., a Delaware corporation (“Penske Automotive”), in connection with the preparation of the Post-Effective Amendment No. 2 to the Form S-3 Registration Statement filed with the Securities and Exchange Commission (the “Commission”) on January 16, 2014 (No. 333-193394) (the “Registration Statement”) relating to the proposed offer and sale from time to time of the following securities (the “Securities”) pursuant to Rule 415 under the Securities Act of 1933, as amended (the “Securities Act”): (i) shares of common stock of Penske Automotive, par value $0.0001 per share (the “Common Stock”); (ii) shares of preferred stock of Penske Automotive, par value $0.0001 per share (the “Preferred Stock”); (iii) one or more series of debt securities of Penske Automotive (the “Debt Securities”); (iv) the guarantees of each Penske Automotive subsidiary listed as a co-registrant in the Registration Statement (the “Subsidiary Guarantors”) with respect to Debt Securities (the “Guarantees”); (v) warrants for the purchase of Debt Securities, Preferred Stock, Common Stock or other securities (the “Warrants”); and (vi) rights to purchase Common Stock (the “Rights”).

 

Each series of Debt Securities will be issued under one of two indentures (each, an “Indenture”) to be entered into between Penske Automotive and The Bank of New York Mellon Trust Company, N.A., as Trustee, the forms of which are filed as exhibits to the Registration Statement.

 

Certain terms of the Securities to be issued from time to time, their creation, offering and issuance, any consideration to be received for such Securities, and any indenture, warrant, agreement, rights agreement and form of the applicable Security and their execution and delivery, will be approved by the Board of Directors of Penske Automotive (or a committee thereof) and, if applicable, the boards of directors of the Subsidiary Guarantors, as part of the corporate action taken and to be taken in connection with the authorization of the issuance of the Securities (the “Corporate Proceedings”).

 

I have examined originals or copies certified or otherwise identified to my satisfaction of such documents, corporate records, certificates of public officials and other instruments as I have deemed necessary or appropriate for the purposes of this opinion. I have also conducted such investigations of fact and law as I have deemed necessary or advisable for purposes of this opinion. In such examination, I have assumed the genuineness of all signatures, the authenticity of all documents submitted to me as originals and the conformity to authentic original documents of all documents submitted to me as copies. As to any facts material to this opinion that I did not independently establish or verify, I have, with your consent, relied upon the statements, certificates and representations of officers and other representatives of Penske Automotive and others, in each case, as I have deemed necessary or appropriate for the purposes of this opinion.

 

I am a member of the Bar of the State of New York and the Bar of the State of Michigan, and I have not considered, and I express no opinion as to, the laws of any jurisdiction other than the laws of the State of New York, the State of Michigan, the General Corporation Law of the State of Delaware (which includes the statutory provisions and all applicable provisions of the Delaware Constitution and the reported judicial cases interpreting those laws currently in effect), the federal laws of the United States of America, the corporate and limited liability company statutes listed on Schedule 1 hereto, the limited partnership statutes set forth on Schedule 1 hereto, and, the general partnership statues set forth on Schedule 1 hereto, and, to the extent that judicial or regulatory orders or decrees or consents, approvals, licenses, authorizations, validations, filings, recordings or registrations with governmental authorities are relevant, to those required under such laws, in each case as in effect on the date hereof (the “Relevant Laws”).

 

Based upon my examination of such documents and other matters I have deemed necessary or appropriate, I am of the opinion that:

 



 

(1) upon the completion of the Corporate Proceedings relating to the shares of Common Stock and the due issuance and delivery of the shares of Common Stock, the Common Stock, when sold in exchange for the consideration set forth in the prospectus contained in the Registration Statement and any prospectus supplement relating to the Common Stock, will be legally issued, fully paid and nonassessable;

 

(2) upon the completion of the Corporate Proceedings relating to a series of the Preferred Stock, the execution, delivery and filing with, and recording by, the Secretary of State of the State of Delaware of the Certificate of Designation relating to such series of the Preferred Stock, and the due issuance and delivery of the shares of Preferred Stock of such series, the Preferred Stock of such series, when sold in exchange for the consideration set forth in the prospectus contained in the Registration Statement and any prospectus supplement relating to such series of the Preferred Stock, will be legally issued, fully paid and nonassessable;

 

(3) upon the completion of the Corporate Proceedings relating to a series of the Debt Securities, and, if applicable, Guarantees, the execution and delivery of the applicable Indenture and the due execution, authentication, issuance and delivery of the Debt Securities and, if applicable, Guarantees, of such series, the Debt Securities and, if applicable, Guarantees, of such series, when sold in exchange for the consideration set forth in the prospectus contained in the Registration Statement and any prospectus supplement relating to such series of Debt Securities, and, if applicable, Guarantees, will be legally issued and will be binding obligations of Penske Automotive and, if applicable, the Subsidiary Guarantors, enforceable against them in accordance with their terms and entitled to the benefits of the applicable Indenture, except as such enforceability may be limited by bankruptcy, insolvency, fraudulent conveyance, reorganization or similar laws affecting creditors’ rights generally and subject to general principles of equity;

 

(4) upon the completion of the Corporate Proceedings relating to a series of Warrants, the execution and delivery of the warrant agreement relating to the Warrants (the “Warrant Agreement”) and the due execution, authentication, issuance and delivery of the Warrants, the Warrants, when sold in exchange for the consideration set forth in the prospectus contained in the Registration Statement and any prospectus supplement relating to such series of Warrants, will be legally issued and will be binding obligations of Penske Automotive enforceable against Penske Automotive in accordance with their terms and entitled to the benefits of the applicable Warrant Agreement, except as such enforceability may be limited by bankruptcy, insolvency, fraudulent conveyance, reorganization or similar laws affecting creditors’ rights generally and subject to general principles of equity; and

 

(5) upon the completion of the Corporate Proceedings relating to a series of Rights, the execution and delivery of the rights agreement relating to the Rights of such series (the “Rights Agreement”) and the due execution, authentication, issuance and delivery of the Rights, the Rights, issued without consideration, will be legally issued and will be binding obligations of Penske Automotive enforceable against Penske Automotive in accordance with their terms and entitled to the benefits of the applicable Rights Agreement, except as such enforceability may be limited by bankruptcy, insolvency, fraudulent conveyance, reorganization or similar laws affecting creditors’ rights generally and subject to general principles of equity.

 

The foregoing opinions assume that (a) the Registration Statement and any amendments relating thereto shall have become effective under the Securities Act and shall continue to be effective; (b) a prospectus supplement describing each class or series of Securities offered pursuant to the Registration Statement, to the extent required by applicable law, will be timely filed with the Commission; (c) at the time any Securities or the instruments defining the rights or terms of the Securities (the “Governing Documents”) are authorized, issued, executed, authenticated, acknowledged, delivered or filed (as the case may be), Penske Automotive and, if applicable, the Subsidiary Guarantors, will remain duly organized, validly existing and in good standing under the laws of their respective jurisdictions of organization, the Corporate Proceedings related thereto will not have been modified or rescinded and there will not have occurred any change in the law or in the applicable charter or bylaws affecting the authorization, issuance, execution, authentication, acknowledgment, delivery or filing of such Securities; (d) the terms of the Securities will be established in conformity with the applicable Governing Documents and so as not to violate or be void under any applicable law; (e) all certificates evidencing any Securities will be in the form required by law and approved for issuance by Penske Automotive and, if applicable, the Subsidiary Guarantors; (h) none of the authorization, issuance, execution, authentication, acknowledgement, delivery or filing of any Securities or Governing Documents, nor compliance by Penske Automotive or, if applicable, the Subsidiary Guarantors with their

 



 

respective obligations thereunder, will violate, conflict with or constitute a default or event of default under, or require any filing with or approval of any court or governmental body under, the applicable charter or bylaws as then in effect, any law then applicable to Penske Automotive or, if applicable, the Subsidiary Guarantors, any agreement or instrument then binding upon Penske Automotive or, if applicable, the Subsidiary Guarantors, or any then effective order of any court or governmental body having jurisdiction over Penske Automotive or, if applicable, the Subsidiary Guarantors.

 

I hereby consent to the filing of this opinion as an exhibit to the Registration Statement and to the use of my name under the heading “Legal Matters” in the prospectus included in the Registration Statement.  In giving this consent, I do not thereby admit that I am within the category of persons whose consent is required under Section 7 of the Securities Act or the rules and regulations thereunder.

 

 

Very truly yours,

 

 

 

 

 

/s/ Shane M. Spradlin

 

SHANE M. SPRADLIN

 

 

 

GENERAL COUNSEL

 



 

Schedule 1

 

Corporate and Limited Liability Company Statutes

 

Arizona Corporations and Associations Act

Arizona Limited Liability Company Act

Arkansas Business Corporation Act

California Corporations Code

Delaware Limited Liability Company Act

Florida Business Corporation Act

Georgia Business Corporation Code

Indiana Business Corporation Law

Indiana Business Flexibility Act

General Corporation Law of Nevada

New Jersey Business Corporation Act

New York Business Corporation Law

Ohio General Corporation Law

Ohio Revised Code Sections 1705.32 and 1705.29

Oklahoma Limited Liability Company Act

South Carolina Code of Laws, Article 5 of Chapter 8

Tennessee Code, Title 48

Texas Business Organizations Code

 

Limited Partnership Statutes

 

Florida Revised Uniform Limited Partnership Act

Texas Business Organizations Code

 

General Partnership Statutes

 

New Jersey Uniform Partnership Act (1996)