0000905148-15-000639.txt : 20150706 0000905148-15-000639.hdr.sgml : 20150703 20150706172350 ACCESSION NUMBER: 0000905148-15-000639 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 3 CONFORMED PERIOD OF REPORT: 20150629 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Creation of a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement of a Registrant ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20150706 DATE AS OF CHANGE: 20150706 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rouse Properties, Inc. CENTRAL INDEX KEY: 0001528558 STANDARD INDUSTRIAL CLASSIFICATION: REAL ESTATE [6500] IRS NUMBER: 900750824 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-35287 FILM NUMBER: 15974348 BUSINESS ADDRESS: STREET 1: 1114 AVENUE OF THE AMERICAS STREET 2: SUITE 2800 CITY: NEW YORK STATE: NY ZIP: 10036 BUSINESS PHONE: 212-608-5108 MAIL ADDRESS: STREET 1: 1114 AVENUE OF THE AMERICAS STREET 2: SUITE 2800 CITY: NEW YORK STATE: NY ZIP: 10036 8-K 1 efc15-514_8kv2.htm Unassociated Document
 

 

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 
FORM 8-K
 
CURRENT REPORT
Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934
 
Date of Report (Date of earliest event reported): June 29, 2015
 
Rouse Properties, Inc.
(Exact name of registrant as specified in its charter)
 
Delaware
(State or other jurisdiction of incorporation)
 
1-35278
(Commission File Number)
 
90-0750824
(IRS Employer Identification No.)
 
1114 Avenue of the Americas, Suite 2800
New York, New York
 (Address of principal executive offices)
 
10036
(Zip Code)
 
 
 
Registrant's telephone number, including area code: (212) 608-5108
 
 
(Former name or former address, if changed since last report.)
 
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:
 
o
Written communications pursuant to Rule 425 under the Securities Act (17 CAR 230.425)
 
o
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CAR 240.14a-12)
 
o
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CAR 240.14d-2(b))
 
o
Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CAR 240.13e-4(c))
 

 
 

 
 
 
Item 1.01.
Entry into a Material Definitive Agreement.
 
On June 29, 2015, Rouse Properties, L.P., the operating partnership (the “Operating Partnership”) of Rouse Properties, Inc. (the “Company”), amended its secured credit agreement, dated as of November 22, 2013 (the “Secured Credit Agreement”), as subsequently amended, among the Operating Partnership, KeyBank National Association, as Administration Agent, and the other agents and lenders named therein, to, among other matters, (i) increase aggregate commitments under the Secured Credit Agreement to $595.0 million, (ii) increase borrowings on a revolving basis from up to $285.0 million to up to $310.0 million, (iii) increase the senior secured term loan from $260.0 million to $285.0 million and (iv) admit The Huntington National Bank as a lender under the Secured Credit Agreement.  On July 6, 2015, the parties further amended the Secured Credit Agreement to, among other matters, revise the definition of “Change of Control”.
 
The Operating Partnership incurred customary fees in connection with the amendments of the Secured Credit Agreement and related transactions.
 
Copies of the amendments are attached as Exhibits 10.1 and 10.2, respectively, and are incorporated by reference herein.  The foregoing description of the amendments is qualified in its entirety by reference to Exhibits 10.1 and 10.2.
 
Reference is made to the Company’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2015 for additional information regarding the terms of the Secured Credit Agreement.
 
Item 2.03.
Creation of a Direct Financial Obligation or an Obligation under an Off-Balance    Sheet Arrangement of a Registrant.
 
The terms of the direct financial obligations are summarized in Item 1.01 of this Form 8-K and are incorporated herein by this reference.

Item 9.01.
Financial Statements and Exhibits.
 
(d) 
Exhibits
 
Exhibit
Number
 
Description
       
10.1
 
Amendment Regarding Increase, dated as of June 29, 2015, among Rouse Properties, L.P., KeyBank National Association, as Administrative Agent, and the other agents and lenders named therein
 
       
10.2  
Second Amendment to Secured Credit Agreement, dated as of July 6, 2015, among Rouse Properties, L.P., KeyBank National Association, as Administrative Agent, and the other agents and lenders named therein
 
 
 

 
 
 

 
 
 
SIGNATURE
 
Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
 
 Dated:  July 6, 2015 ROUSE PROPERTIES, INC.  
       
 
By:
/s/ Susan Elman  
    Name: Susan Elman  
    Title:   Executive Vice President and General Counsel  
       
 
 
                                                            

 

 















 
 

 
 

 
 
EXHIBIT INDEX
 
Exhibit
Number
 
Description
       
10.1
 
Amendment Regarding Increase, dated as of June 29, 2015, among Rouse Properties, L.P., KeyBank National Association, as Administrative Agent, and the other agents and lenders named therein
 
       
10.2  
Second Amendment to Secured Credit Agreement, dated as of July 6, 2015, among Rouse Properties, L.P., KeyBank National Association, as Administrative Agent, and the other agents and lenders named therein
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 

EX-10.1 2 efc15-514_ex101.htm efc15-515_ex101.htm
Exhibit 10.1
 
 
 
AMENDMENT REGARDING INCREASE
 
This Amendment Regarding Increase (this “Amendment”) is made as of June 29, 2015, by and among ROUSE PROPERTIES, L.P. (the “Borrower”), KEYBANK NATIONAL ASSOCIATION, as “Administrative Agent,” and one or more existing or new “Lenders” shown on the signature pages hereof.
 
R E C I T A L S
 
A.           Borrower, Administrative Agent and certain other Lenders have entered into a Secured Credit Agreement dated as of November 22, 2013, as amended by that certain Amendment Regarding Increase dated March 3, 2014 and that certain First Amendment to Secured Credit Agreement dated as of December 29, 2014 (as amended, the “Credit Agreement”).  All capitalized terms used herein and not otherwise defined shall have the meanings given to them in the Credit Agreement.
 
B.           Pursuant to the terms of the Credit Agreement, the Lenders agreed to provide the Borrower with a revolving credit facility in an aggregate principal amount of up to $285,000,000.00 and a term credit facility in an aggregate principal amount of $260,000,000.00.  The Borrower and the Administrative Agent on behalf of the Lenders now desire to amend the Credit Agreement in order to, among other things (i) increase the Aggregate Commitment to $595,000,000.00; (ii) increase the Aggregate Line Commitment to $310,000,000.00; (iii) increase the Term Loan Commitment to $285,000,000.00; and (iv) admit of The Huntington National Bank as a “Lender” under the Credit Agreement.
 
NOW, THEREFORE, in consideration of the foregoing Recitals and for other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties hereto agree as follows:
 
AGREEMENTS
 
1.           The foregoing Recitals to this Amendment hereby are incorporated into and made part of this Amendment.
 
2.           From and after June 29, 2015 (the “Effective Date”), The Huntington National Bank shall be considered as a “Lender” under the Credit Agreement and the Loan Documents, having a Commitment in the amount shown next to its signature on the signature pages of this Amendment.  The Borrower shall, on or before the Effective Date, execute and deliver to each new Lender a Note to evidence the Loans to be made by such Lender.
 
3.           From and after the Effective Date, the Aggregate Commitment shall equal Five Hundred Ninety-Five Million and No/100ths Dollars ($595,000,000.00).
 
4.           From and after the Effective Date, the Aggregate Revolving Commitment shall equal Three Hundred Ten Million and No/100ths Dollars ($310,000,000.00).
 
 
 

 
5.           From and after the Effective Date, the Aggregate Term Commitment shall equal Two Hundred Eighty-Five Million and No/100ths Dollars ($285,000,000.00).
 
6.           From and after the Effective Date, Schedule 1.1 of the Credit Agreement shall refer to Schedule 1.1 attached hereto and incorporated herein.
 
7.           For purposes of Section 14.1 of the Credit Agreement (Giving Notice), the address(es) and facsimile number(s) for The Huntington National Bank shall be as specified below its signature on the signature pages of this Amendment.
 
8.           Borrower hereby represents and warrants that, as of the Effective Date, there is no Default or Event of Default, the representations and warranties contained in Article VI of the Credit Agreement are true and correct in all material respects as of the Effective Date with respect to the Loan Parties in existence on the Effective Date except to the extent any such representation or warranty is stated to relate solely to an earlier date, in which case such representation or warranty shall be true and correct in all material respects on and as of such earlier date.
 
9.           The undersigned Guarantors, having executed and joined in this Amendment as shown below, jointly and severally, hereby (i) approve and ratify this Amendment, (ii) confirm that they have previously joined in, or hereby join in, that certain Unconditional Guaranty of Payment and Performance dated as of November 22, 2013 (the "Guaranty"), that they are Guarantors under the Guaranty and that their obligations under the Guaranty will continue in full force and effect and (iii) agree to fully and timely perform each and every obligation of a Guarantor under such Guaranty.
 
10.         Except as expressly modified as provided herein, the Credit Agreement shall continue in full force and effect.  From and after the date hereof, this Amendment shall constitute one of the “Loan Documents” as such term is defined in the Credit Agreement.  Moreover, from and after the date hereof, the “Credit Agreement” shall refer to the Credit Agreement as amended by this Amendment.
 
11.         This Amendment may be executed in any number of counterparts, all of which taken together shall constitute one agreement, and any of the parties hereto may execute this Amendment by signing any such counterpart.
 

 
[Remainder of Page Left Intentionally Blank.]
 
 
 

 
 
IN WITNESS WHEREOF, the parties have executed and delivered this Amendment as of the date first written above.
 
  ROUSE PROPERTIES, L.P., a Delaware limited partnership  
       
  By: Rouse GP, LLC, a Delaware limited liability company, its General Partner  
       
 
By:
/s/ John A. Wain  
    Name: John A. Wain  
    Title:   Chief Financial Officer  
       
       
   
Address:
Rouse Properties, Inc.
c/o Rouse Properties, L.P.
1114 Avenue of The Americas, Suite 2800
New York, NY 10036
Attn: General Counsel
Facsimile No: 212- 575-1386
 
 
 
 
 
 
 
 
 
 
 
 

 
                                                              
 
The undersigned, being all of the Guarantors under that certain Unconditional Guaranty of Payment and Performance dated as of November 22, 2013, hereby consent to the foregoing Second Amendment to Secured Credit Agreement.
 
 
  ROUSE PROPERTIES, L.P., a Delaware limited partnership  
       
 
By:
/s/ John A. Wain  
    Name: John A. Wain  
    Title:   Chief Financial Officer  
       
       
  ROUSE PROPERTIES, INC., a Delaware limited a liability corporation  
       
  By: /s/ John A. Wain  
    Name: John A. Wain  
    Title:   Chief Financial Officer  
 
 
 
[SIGNATURES CONTINUED ON NEXT PAGE]
 
 
 
 
 
 
 
 
 
 
 

 
 

 
 
 
  BIRCHWOOD MALL, LLC  
       
 
By:
/s/ John A. Wain  
    Name: John A. Wain  
    Title:   Chief Financial Officer  
       
 
  CACHE VALLEY, LLC  
       
 
By:
/s/ John A. Wain  
    Name: John A. Wain  
    Title:   Chief Financial Officer  
       
 
 
SIKES SENTER, LLC,
a Delaware limited liability company
 
       
 
By:
/s/ John A. Wain  
    Name: John A. Wain  
    Title:   Chief Financial Officer  
       
 
  COLONY SQUARE MALL L.L.C.  
       
 
By:
/s/ John A. Wain  
    Name: John A. Wain  
    Title:   Chief Financial Officer  
       

 
 
 
[SIGNATURES CONTINUED ON NEXT PAGE]
 
 
 

 
 
 
 
 
  GGP-GATEWAY MALL L.L.C.  
       
 
By:
/s/ John A. Wain  
    Name: John A. Wain  
    Title:   Chief Financial Officer  
       
 
  LANSING ANCHOR ACQUISITION, LLC  
       
 
By:
/s/ John A. Wain  
    Name: John A. Wain  
    Title:   Chief Financial Officer  
       
 
  LANSING MALL, LLC  
       
 
By:
/s/ John A. Wain  
    Name: John A. Wain  
    Title:   Chief Financial Officer  
       
 
  MALL ST. VINCENT, LLC  
       
 
By:
/s/ John A. Wain  
    Name: John A. Wain  
    Title:   Chief Financial Officer  
       
 
  NORTH PLAINS MALL, LLC  
       
 
By:
/s/ John A. Wain  
    Name: John A. Wain  
    Title:   Chief Financial Officer  
       

 
 
 [SIGNATURES CONTINUED ON NEXT PAGE]
 

 
 

 
 
 
  SIERRA VISTA MALL, LLC  
       
 
By:
/s/ John A. Wain  
    Name: John A. Wain  
    Title:   Chief Financial Officer  
       
 
  SILVER LAKE MALL, LLC  
       
 
By:
/s/ John A. Wain  
    Name: John A. Wain  
    Title:   Chief Financial Officer  
       
 
  SPRING HILL ANCHOR ACQUISITION, LLC  
       
 
By:
/s/ John A. Wain  
    Name: John A. Wain  
    Title:   Chief Financial Officer  
       
 
  SPRING HILL MALL L.L.C.  
       
 
By:
/s/ John A. Wain  
    Name: John A. Wain  
    Title:   Chief Financial Officer  
       

 
 
 [SIGNATURES CONTINUED ON NEXT PAGE]
 
 
 

 
 
 
  THREE RIVERS MALL L.L.C.  
       
 
By:
/s/ John A. Wain  
    Name: John A. Wain  
    Title:   Chief Financial Officer  
       
 
  WESTWOOD MALL, LLC  
       
 
By:
/s/ John A. Wain  
    Name: John A. Wain  
    Title:   Chief Financial Officer  
       
 
  WHITE MOUNTAIN MALL, LLC  
       
 
By:
/s/ John A. Wain  
    Authorized Signatory  
 
 
SOUTHLAND MALL, L.P.,
a Delaware limited partnership
 
       
  By: Southland GP, LLC, a Delaware,
its general partner
 
       
 
By:
/s/ Susan Elman  
    Name: Susan Elman  
    Its:  Executive Vice President, General Counsel and Secretary  
       
 
 
SOUTHLAND MALL ANCHOR
ACQUISITION, LP, a Delaware limited partnership
 
       
  By: Southland Mall Anchor GP, LLC,
a Delaware, its general partner
 
       
 
By:
/s/ Susan Elman  
    Name: Susan Elman  
    Its:  Executive Vice President, General Counsel and Secretary  
       
 
 
 
 

 

 
 
 
ADMINISTRATIVE AGENT:
 
       
  KEYBANK NATIONAL ASSOCIATION, individually and as the Administrative Agent  
       
 
By:
/s/ Sara Smith  
    Name: Sara Smith  
   
Title: Assistant Vice President
 
       
 
 
 
 
 

 
 
 
 
 
 
 
 
 
 
 
 
 
 

 
 
 
 
Revolving Commitment: $25,000,000.00
Term Commitment:  $25,000,000.00
Total Commitment:  $50,000,000.00
THE HUNTINGTON NATIONAL BANK, national banking association
By:           /s/ Florentina Djulvezan                                                  
Name: Florentina Djulvezan
Title:  Assistant Vice President
 
 
The Huntington National Bank
200 Public Square, 7th Floor (CM-17)
Cleveland, OH 44114
Attention: Scott Childs
Telephone:  (216) 515-6529
Facsimile:  (888) 987-9315
 
The Huntington National Bank
2361 Morse Road (NC1W26)
Columbus, OH 43229
Attention: Denise Arnold
Telephone:  (614) 480-2963
Facsimile:  (614) 480-2249

 
 
 
 
 

 
 
 

 


SCHEDULE 1.1
LENDERS AND COMMITMENTS
 
Name and Address
Revolving Credit
Commitment
Revolving
Credit
Commitment
Percentage
 
Term Loan
Commitment
Term Loan
Commitment
Percentage
 
 
Total Allocation
Total
 Allocation
 Aggregate
 Commitment
 Percentage
KeyBank National Association
127 Public Square, 8th Floor
Cleveland, OH  44114
Attention:  Joshua Mayers
Telephone: (216) 689-0213
Facsimile: (216) 689-4997
$39,200,000.00
12.645161%
$40,800,000.00
14.315789%
$80,000,000.00
13.445378%
LIBOR Lending Office
Same as Above
           
Bank of America, N.A.
135 S. LaSalle Street
IL4-135-06-11
Chicago, IL 60603
Attention: Asad A. Rafiq
Telephone: (312) 828-4116
Facsimile: (312) 992-9767
$39,200,000.00
12.645161%
$40,800,000.00
14.315789%
$80,000,000.00
13.445378%
LIBOR Lending Office Same as Above
           
Royal Bank of Canada
200 Vesey Street
New York, NY 10281-8098
Attention:  Brian Gross
Telephone: (212) 266-4047
Facsimile:  (212) 428-6459
Royal Bank of Canada
Loans Administration
20 King St W - 4th Fl
South Tower, 12th Fl
Toronto, ON M5H 1C4
Attention: Mhara Eugenio
Telephone: (416) 974-0388
Facsimile (212) 428-2372
$39,300,000.00
12.677419%
$23,200,000.00
8.140351%
$62,500,000.00
10.504200%
LIBOR Lending Office
Same as Above
           
Barclays Bank PLC
745 7th Avenue
New York, NY 10019
Attention: Mathew Cybul
Telephone:  (212) 526-5851
Facsimile:  (212) 526-5115
Barclays
70 Hudson Street
Jersey City, NJ 07302
Attention: US Loan Operations
Telephone:  (201) 499-0040
Facsimile:  (972) 535-5728
$39,300,000.00
12.677419%
$23,200,000.00
8.140351%
$62,500,000.00
10.504200%
LIBOR Lending Office
Same as Above
           
U.S. Bank National Association
209 S. LaSalle Street
Suite 210
Chicago, IL 60604
Attention: Dennis J. Redpath
Telephone: (312) 325-8875
Facsimile: (312) 325-8852
$23,200,000.00
7.483871%
$46,800,000.00
16.421053%
$70,000,000.00
11.764706%
LIBOR Lending Office
Same as Above
           
Fifth Third Bank
222 S Riverside Plaza
MD: GRVR3B
Chicago, IL  60606
Attention:  Casey Gehrig
Telephone (312) 704-6206
Facsimile: (312) 704-7364
$16,600,000.00
5.354839%
$33,400,000.00
11.719298%
$50,000,000.00
8.403361%
LIBOR Lending Office
Same as Above
           
Credit Suisse AG, Cayman Islands Branch
Eleven Madison Avenue
New York, NY  10010
Attention: William O'Daly
Telephone: (212) 325-1986
Facsimile: (212) 743-2254
$50,000,000.00
16.129032%
$0.00
0.00000%
$50,000,000.00
8.403361%
LIBOR Lending Office
Same as Above
           
RBS Citizens, N.A.
340 Madison Avenue,
22nd Floor
New York, NY 10173
Attention: Jonathan Hirshey
Telephone: (203) 897-4019
$13,200,000.00
4.258065%
26,800,000.00
9.403509%
$40,000,000.00
6.722689%
LIBOR Lending Office
Same as Above
           
Credit Agricole CIB
1301 Ave of Americas, 18th Floor
New York, NY  10019
Attention: William Knickerbocker
Telephone:  (212) 261-3564
 
$25,000,000.00
8.064516%
$25,000,000.00
8.771930%
$50,000,000.00
8.403361%
LIBOR Lending Office
Same as Above
           
The Huntington National Bank
200 Public Square, 7th Floor (CM-17)
Cleveland, OH 44144
Attention: Scott Childs
Telephone:  (216) 515-6529
$25,000,000.00
8.064516%
$25,000,000.00
8.771930%
$50,000,000.00
8.403361%
LIBOR Lending Office
Same as Above
           
TOTAL
$310,000,000.00
100.00%
$285,000,000.00
100.00%
$595,000,000.00
100.00%



EX-10.2 3 efc15-514_ex102.htm efc15-514_ex102.htm
Exhibit 10.2
 
SECOND AMENDMENT TO SECURED CREDIT AGREEMENT
 
This Second Amendment to Secured Credit Agreement (this “Amendment”) is made as of July 6, 2015 (the “Effective Date”), by and among ROUSE PROPERTIES, L.P. (the “Borrower”), KEYBANK NATIONAL ASSOCIATION, as “Administrative Agent,” and one or more existing or new “Lenders” shown on the signature pages hereof.
 
R E C I T A L S
 
A.           Borrower, Administrative Agent and certain other Lenders have entered into a Secured Credit Agreement dated as of November 22, 2013, as amended by that certain (i) Amendment Regarding Increase dated March 3, 2014, (ii) First Amendment to Secured Credit Agreement dated as of December 29, 2014, and (iii) Amendment Regarding Increase dated as of June 29, 2015 (as amended, the “Credit Agreement”).  All capitalized terms used herein and not otherwise defined shall have the meanings given to them in the Credit Agreement.
 
B.           Pursuant to the terms of the Credit Agreement, the Lenders have agreed to provide the Borrower with a revolving credit facility in an aggregate principal amount of up to $310,000,000.00 and a term credit facility in an aggregate principal amount of $285,000,000.00.  The Borrower, the Administrative Agent and the Lenders now desire to amend the Credit Agreement as more particularly set forth herein.
 
NOW, THEREFORE, in consideration of the foregoing Recitals and for other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties hereto agree as follows:
 
AGREEMENTS
 
1.           The foregoing Recitals to this Amendment hereby are incorporated into and made part of this Amendment.
 
2.           From and after the Effective Date, clause (b) of the definition of the term “Change of Control” shall be deleted into its entirety and replaced with the following:
 
“(b)           during any period of twelve (12) consecutive months ending after the date of this Agreement, individuals who at the beginning of any such twelve (12) month period constituted the Board of Directors of the Parent (together with any new directors whose election by such Board or whose nomination for election by the shareholders of the Parent was approved by a vote of a majority of the directors then still in office who were either directors at the beginning of such period or whose election or nomination for election was previously so approved) cease for any reason to constitute a majority of the Board of Directors of the Parent then in office.”
 
3.           From and after the Effective Date, the phrase “Preferred Distributions” now appearing in clause (c) of the definition of “Fixed Charges” shall be deleted and the following shall be substituted therefor:  “Preferred Dividends”.
 
 
 

 
 
4.           From and after the Effective Date, the definition of “Unmatured Default” shall be deleted in its entirety.
 
5.           From and after the Effective Date, the two (2) references to the phrase “by noon (Eastern time)” in Section 2.18 of the Credit Agreement shall be deleted and the following shall be substituted therefor: “by 2:00 p.m. (Eastern time)”.
 
6.           From and after the Effective Date, the penultimate sentence in Section 3.1(a) of the Credit Agreement shall be deleted and the following shall be substituted therefor:
 
“Subject to the foregoing, all payments made to the Administrative Agent on behalf of the Lenders, and actually received by the Administrative Agent on or before 2:00 p.m. (Eastern time) of such day, shall be deemed received by the Lenders on the date actually received by the Administrative Agent, and any sums actually received by the Administrative Agent after 2:00 p.m. (Eastern time) of such day, shall be deemed received by the Lenders on the next day.”
 
7.           From and after the Effective Date, the phrase “, liquidity” shall be inserted immediately following the word “special deposit” in Section 3.5(b) of the Credit Agreement.
 
8.           From and after the Effective Date, the first sentence contained in Section 3.6 of the Credit Agreement shall be deleted and the following shall be substituted therefor:
 
“If a Lender in good faith determines the amount of capital or liquidity required or expected to be maintained by such Lender, any Lending Installation of such Lender or any corporation controlling such Lender  is increased as a result of a Change (as hereinafter defined), then, within fifteen (15) days after demand by such Lender, which shall include a description of the nature of the Change and the method used by such Lender to determine the amount of such increase, the Borrower shall pay such Lender the amount necessary to compensate for any shortfall in the rate of return on the portion of such increased capital which such Lender in good faith determines is attributable to this Agreement, its outstanding credit exposure hereunder or its obligation to make Loans hereunder (after taking into account such Lender’s policies as to capital adequacy and liquidity).” 
 
9.           The first and second sentence contained in the grammatical paragraph immediately following the Applicable Margin pricing chart Contained in Exhibit L to the Credit Agreement shall be deleted and the following shall be substituted therefor:
 
“The initial Applicable Margin shall be at Pricing Level 3.  The initial Applicable Margin shall not be adjusted based upon the Leverage Ratio, if at all, until the first day of the first month following the delivery by the Borrower to the Administrative Agent of the Compliance Certificate after the end of a fiscal quarter.” 
 
10.           Borrower hereby represents and warrants that, as of the Effective Date, there is no Default or Event of Default, the representations and warranties contained in Article VI of the
 
 
 

 
 
Credit Agreement are true and correct in all material respects as of the Effective Date with respect to the Loan Parties in existence on the Effective Date except to the extent any such representation or warranty is stated to relate solely to an earlier date, in which case such representation or warranty shall be true and correct in all material respects on and as of such earlier date.
 
11.           The undersigned Guarantors, having executed and joined in this Amendment as shown below, jointly and severally, hereby (i) approve and ratify this Amendment, (ii) confirm that they have previously joined in, or hereby join in, that certain Unconditional Guaranty of Payment and Performance dated as of November 22, 2013 (the "Guaranty"), that they are Guarantors under the Guaranty and that their obligations under the Guaranty will continue in full force and effect and (iii) agree to fully and timely perform each and every obligation of a Guarantor under such Guaranty.
 
12.           Except as expressly modified as provided herein, the Credit Agreement shall continue in full force and effect.  From and after the date hereof, this Amendment shall constitute one of the “Loan Documents” as such term is defined in the Credit Agreement.  Moreover, from and after the date hereof, the “Credit Agreement” shall refer to the Credit Agreement as amended by this Amendment.
 
13.           This Amendment may be executed in any number of counterparts, all of which taken together shall constitute one agreement, and any of the parties hereto may execute this Amendment by signing any such counterpart.
 
[Remainder of Page Left Intentionally Blank.]
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 

 
IN WITNESS WHEREOF, the parties have executed and delivered this Amendment as of the date first written above.
 
 
  ROUSE PROPERTIES, L.P., a Delaware limited partnership  
       
  By: Rouse GP, LLC, a Delaware limited liability company, its General Partner  
       
 
By:
/s/ Susan Elman  
    Name: Susan Elman  
    Title:   EVP, General Counsel and Secretary  
       
       
   
Address:
Rouse Properties, Inc.
c/o Rouse Properties, L.P.
1114 Avenue of The Americas, Suite 2800
New York, NY 10036
Attn: General Counsel
Facsimile No: 212- 575-1386
 
 
 
 
 
 
 
 
 
 
 
 
 

 
 
The undersigned, being all of the Guarantors under that certain Unconditional Guaranty of Payment and Performance dated as of November 22, 2013, hereby consent to the foregoing Second Amendment to Secured Credit Agreement.
 
 
  ROUSE PROPERTIES, L.P., a Delaware corporation  
       
 
By:
/s/ Susan Elman  
    Name: Susan Elman  
    Title:   EVP, General Counsel and Secretary  
       
       
  ROUSE PROPERTIES, INC., a Delaware limited a liability company  
       
  By: /s/ Susan Elman  
    Name: Susan Elman  
    Title:   EVP, General Counsel and Secretary  
 
 
 
 
 
[SIGNATURES CONTINUED ON NEXT PAGE]
 
 
 

 
 
 
  BIRCHWOOD MALL, LLC  
       
 
By:
/s/ Susan Elman  
    Name: Susan Elman  
    Title:   EVP, General Counsel and Secretary  
       
 
  CACHE VALLEY, LLC  
       
 
By:
/s/ Susan Elman  
    Name: Susan Elman  
    Title:   EVP, General Counsel and Secretary  
       
 
 
By:
/s/ Susan Elman  
    Name: Susan Elman  
    Title:   EVP, General Counsel and Secretary  
       
  
  COLONY SQUARE MALL L.L.C.  
       
 
By:
/s/ Susan Elman  
    Name: Susan Elman  
    Title:   EVP, General Counsel and Secretary  
       

 
 
 
[SIGNATURES CONTINUED ON NEXT PAGE]
 
 
 

 
 
 
 
 
  GGP-GATEWAY MALL L.L.C.  
       
 
By:
/s/ Susan Elman  
    Name: Susan Elman  
    Title:   EVP, General Counsel and Secretary  
       
 
  LANSING ANCHOR ACQUISITION, LLC  
       
 
By:
/s/ Susan Elman  
    Name: Susan Elman  
    Title:   EVP, General Counsel and Secretary  
       
 
  LANSING MALL, LLC  
       
 
By:
/s/ Susan Elman  
    Name: Susan Elman  
    Title:   EVP, General Counsel and Secretary  
       
 
  MALL ST. VINCENT, LLC  
       
 
By:
/s/ Susan Elman  
    Name: Susan Elman  
    Title:   EVP, General Counsel and Secretary  
       
 
  NORTH PLAINS MALL, LLC  
       
 
By:
/s/ Susan Elman  
    Name: Susan Elman  
    Title:   EVP, General Counsel and Secretary  
       

 
 
 [SIGNATURES CONTINUED ON NEXT PAGE]
 

 
 

 
 
 
  SIERRA VISTA MALL, LLC  
       
 
By:
/s/ Susan Elman  
    Name: Susan Elman  
    Title:   EVP, General Counsel and Secretary  
       
 
  SILVER LAKE MALL, LLC  
       
 
By:
/s/ Susan Elman  
    Name: Susan Elman  
    Title:   EVP, General Counsel and Secretary  
       
 
  SPRING HILL ANCHOR ACQUISITION, LLC  
       
 
By:
/s/ Susan Elman  
    Name: Susan Elman  
    Title:   EVP, General Counsel and Secretary  
       
 
  SPRING HILL MALL L.L.C.  
       
 
By:
/s/ Susan Elman  
    Name: Susan Elman  
    Title:   EVP, General Counsel and Secretary  
       

 
 
 [SIGNATURES CONTINUED ON NEXT PAGE]
 
 
 

 
 
 
  THREE RIVERS MALL L.L.C.  
       
 
By:
/s/ Susan Elman  
    Name: Susan Elman  
    Title:   EVP, General Counsel and Secretary  
       
 
  WESTWOOD MALL, LLC  
       
 
By:
/s/ Susan Elman  
    Name: Susan Elman  
    Title:   EVP, General Counsel and Secretary  
       
 
  WHITE MOUNTAIN MALL, LLC  
       
 
By:
/s/ Susan Elman  
    Authorized Signatory  
 
 
SOUTHLAND MALL, L.P.,
a Delaware limited partnership
 
       
  By: Southland GP, LLC, a Delaware,
its general partner
 
       
 
By:
/s/ Susan Elman  
    Name: Susan Elman  
    Its:  EVP, General Counsel and Secretary  
       
 
 
SOUTHLAND MALL ANCHOR
ACQUISITION, LP, a Delaware limited partnership
 
       
  By: Southland Mall Anchor GP, LLC,
a Delaware, its general partner
 
       
 
By:
/s/ Susan Elman  
    Name: Susan Elman  
    Its:  EVP, General Counsel and Secretary  
       
 
 
 
 

 

 
 
 
ADMINISTRATIVE AGENT:
 
       
  KEYBANK NATIONAL ASSOCIATION, individually and as the Administrative Agent  
       
 
By:
/s/ Sara Smith  
    Name: Sara Smith  
   
Title: Assistant Vice President
 
       
 
 
 
 
 

 
 

 
 
 
 
 
BANK OF AMERICA, N.A.,
individually and as Co-Syndication Agent
 
       
 
By:
/s/ Asad A. Rafiq  
    Name: Asad A. Rafiq  
    Title:   Vice President  
       
 
 
 
 
 
 
 
 
 
 
 
 
 

 
 
 
 
 
ROYAL BANK OF CANADA,
individually and as Co-Syndication Agent
 
       
 
By:
/s/ Rina Kansagra  
    Name: Rina Kansagra  
    Title:   Authorized Signatory  
       
 
 
 
 
 
 
 
 
 
 
 

 
 
 
 
BARCLAYS BANK PLC
 
       
 
By:
/s/ Daniel Hunter  
    Name: Daniel Hunter  
    Title:   Assistant Vice President  
       
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 

 
 
 
 
U.S. BANK NATIONAL ASSOCIATION,
a national banking association, individually and as Co-
Documentation Agent
 
       
 
By:
/s/ Dennis J. Redpath  
    Name: Dennis J. Redpath  
    Title:   Senior Vice President  
       
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 

 
 
 
 
FIFTH THIRD BANK,
an Ohio Banking Corporation
 
       
 
By:
/s/ Thomas Jeffery  
    Name: Thomas Jeffery  
    Title:   Senior Vice President  
       
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 

 
 
 
 
CITIZENS BANK NATIONAL ASSOCIATION (FKA) RBS CITIZENS, N.A.
 
       
 
By:
/s/ Samuel A. Bluso  
    Name: Samuel A. Bluso  
    Title:   Senior Vice President  
       
 
 
 
 
 
 
 
 
 
 
 

 
 
 
 
CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH
 
       
 
By:
/s/ Bill O’Daly  
    Name: Bill O’Daly  
    Title:   Authorized Signatory  
       
 
 
By:
/s/ Sean MacGregor  
    Name: Sean MacGregor  
    Title:   Authorized Signatory  
       
 
 
 

 

 
 

 
 
 
 
CREDIT AGRICOLE CORPORATE AND INVESTMENT BANK
 
       
 
By:
/s/ Dominique Fournier  
    Name: Dominique Fournier  
    Title:   Managing Director  
       
 
 
By:
/s/ Jason Chrein  
    Name: Jason Chrein  
    Title:   Managing Director  
       
 
 
 
 
 
 
 
 
 

 
 
 
 
THE HUNTINGTON NATIONAL BANK, national banking association
 
By:           /s/ Florentina Djulvezan                                                  
Name: Florentina Djulvezan
Title:  Assistant Vice President
 
 
The Huntington National Bank
200 Public Square, 7th Floor (CM-17)
Cleveland, OH 44114
Attention: Scott Childs
Telephone:  (216) 515-6529
Facsimile:  (888) 987-9315
 
The Huntington National Bank
2361 Morse Road (NC1W26)
Columbus, OH 43229
Attention: Denise Arnold
Telephone:  (614) 480-2963
Facsimile:  (614) 480-2249